Company NameKvaerner Process (Europe) Limited
Company StatusDissolved
Company Number02691876
CategoryPrivate Limited Company
Incorporation Date28 February 1992(32 years, 1 month ago)
Dissolution Date16 January 2007 (17 years, 2 months ago)
Previous NameKvaerner John Brown Europe Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2005(13 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 16 January 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Secretary NameKvaerner Services Limited (Corporation)
StatusClosed
Appointed31 May 2005(13 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 16 January 2007)
Correspondence Address68 Hammersmith Road
London
W14 8YW
Director NameWilliam Gerald Millar
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992
Appointment Duration3 years (resigned 28 February 1995)
RoleFinance Director
Correspondence AddressThe Outlook Salisbury Road
St Margarets Bay
Dover
Kent
CT15 6BL
Director NameMr Nigel Anthony Watts
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992
Appointment Duration4 years, 4 months (resigned 28 June 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 Springfield Park
North Parade
Horsham
West Sussex
RH12 2BF
Director NameRupert James Stanley
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(6 days after company formation)
Appointment Duration3 years, 12 months (resigned 29 February 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNew School Farm
6 Station Road Tilbrook
Huntingdon
Cambridgeshire
PE28 0JT
Secretary NameEdward Geoffrey Parker
NationalityBritish
StatusResigned
Appointed30 November 1992(9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 September 1993)
RoleCompany Director
Correspondence Address6 Salcombe Gardens
Clapham Common North
London
SW4 9RY
Secretary NameNigel Anthony Watts
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(1 year, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Springfield Park
North Parade
Horsham
West Sussex
RH12 2BF
Secretary NameMr Nigel Anthony Watts
NationalityBritish
StatusResigned
Appointed17 September 1993(1 year, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Springfield Park
North Parade
Horsham
West Sussex
RH12 2BF
Director NameMr Thomas George Snow
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(3 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 July 1997)
RoleFinance Director
Correspondence Address28 Harsfold Road
Rustington
Littlehampton
West Sussex
BN16 2QE
Director NameMr David George Moorhouse
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(3 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 April 1999)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressLeywood School House
Leywood Road
Harvel
Kent
DA13 0UD
Secretary NameMrs Lee Chan Chen
NationalityMalaysian
StatusResigned
Appointed28 June 1996(4 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 April 2005)
RoleCompany Director
Correspondence Address113 Rowley Way
London
NW8 0SW
Director NameBaard Bale
Date of BirthApril 1963 (Born 61 years ago)
NationalityNorwegian
StatusResigned
Appointed21 July 1997(5 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 16 July 1999)
RoleExecutive Vice President
Correspondence Address31a Montague Road
Richmond Hill
Richmond
Surrey
TW10 6QJ
Director NameMr Michael St John Holt
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(5 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 May 2003)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address27 Hill Road
Portchester
Fareham
Hampshire
PO16 8LA
Director NameJohn Anthony Murphy
Date of BirthOctober 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed13 January 1999(6 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 October 2000)
RoleAccountant
Correspondence AddressThistledene 9 Aldenholme
Ellesmere Road
Weybridge
Surrey
KT13 0JF
Director NameJohn Christopher Wilson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(8 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 June 2003)
RoleAccountant
Correspondence Address1 Cobbe Place
Beddingham
Lewes
East Sussex
BN8 6JY
Director NameTorgeir Egeland Ramstad
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityNorwegian
StatusResigned
Appointed16 June 2003(11 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2005)
RoleCompany Director
Correspondence AddressHumlestien 19
1387 Asker
Norway
Director NameOle Kristian Sivertsen
Date of BirthDecember 1959 (Born 64 years ago)
NationalityNorwegian
StatusResigned
Appointed16 June 2003(11 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2005)
RoleChief Financial Officer
Correspondence AddressRuglandveien 55
1358 Jar
Norway
Director NameJarle Tautra
Date of BirthJune 1953 (Born 70 years ago)
NationalityNorwegian
StatusResigned
Appointed16 June 2003(11 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2005)
RoleExec Vice President
Correspondence AddressAslokkv 406
1341 Slependen
Norway
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 February 1992
Appointment Duration3 days (resigned 28 February 1992)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressKvaerner House
68 Hammersmith Road
London
W14 8YW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Financials

Year2014
Net Worth-£5,374,000
Current Liabilities£5,374,000

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2006First Gazette notice for voluntary strike-off (1 page)
28 March 2006Voluntary strike-off action has been suspended (1 page)
21 March 2006First Gazette notice for voluntary strike-off (1 page)
16 February 2006Particulars of contract relating to shares (2 pages)
6 February 2006Application for striking-off (1 page)
2 February 2006Nc inc already adjusted 25/01/06 (1 page)
2 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
22 June 2005Director resigned (1 page)
22 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 June 2005New director appointed (2 pages)
22 June 2005Director resigned (1 page)
22 June 2005Director resigned (1 page)
22 June 2005Secretary resigned (1 page)
22 June 2005New secretary appointed (2 pages)
22 April 2005Return made up to 31/03/05; full list of members (3 pages)
3 November 2004Full accounts made up to 31 December 2003 (12 pages)
21 April 2004Return made up to 31/03/04; full list of members (7 pages)
14 July 2003Full accounts made up to 31 December 2002 (14 pages)
12 July 2003New director appointed (2 pages)
12 July 2003New director appointed (2 pages)
12 July 2003Director resigned (1 page)
12 July 2003Director resigned (1 page)
12 July 2003New director appointed (2 pages)
29 April 2003Return made up to 31/03/03; full list of members (7 pages)
24 May 2002Full accounts made up to 31 December 2001 (12 pages)
2 May 2002Return made up to 31/03/02; full list of members (6 pages)
22 March 2002Registered office changed on 22/03/02 from: 20 eastbourne terrace london W2 6LE (1 page)
16 June 2001Full accounts made up to 31 December 2000 (12 pages)
21 May 2001Return made up to 31/03/01; full list of members (6 pages)
19 October 2000Director resigned (1 page)
19 October 2000New director appointed (2 pages)
5 September 2000Full accounts made up to 31 December 1999 (14 pages)
18 April 2000Return made up to 31/03/00; full list of members (6 pages)
9 August 1999Full accounts made up to 31 December 1998 (14 pages)
6 August 1999Director resigned (1 page)
5 May 1999Return made up to 31/03/99; no change of members (4 pages)
22 April 1999Director resigned (1 page)
19 January 1999New director appointed (2 pages)
26 July 1998Full accounts made up to 31 December 1997 (12 pages)
18 April 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 January 1998Full accounts made up to 31 December 1996 (12 pages)
1 January 1998Company name changed kvaerner john brown europe limit ed\certificate issued on 01/01/98 (2 pages)
14 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
11 April 1997Return made up to 31/03/97; full list of members (6 pages)
20 August 1996Company name changed john brown europe LIMITED\certificate issued on 16/08/96 (2 pages)
15 July 1996New secretary appointed (2 pages)
15 July 1996Secretary resigned;director resigned (1 page)
30 May 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
18 April 1996Return made up to 31/03/96; no change of members (4 pages)
25 February 1996Full accounts made up to 30 September 1995 (11 pages)
7 December 1995New director appointed (2 pages)
23 May 1995New director appointed (2 pages)