Nesbru
1394
Norway
Director Name | Scott Bjorn Danielsen |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 March 2007(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 06 July 2010) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Prost Hallingsv 9a Oslo 0666 Foreign |
Secretary Name | SP Legal Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 July 2007(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 06 July 2010) |
Correspondence Address | Somerset House Temple Street Birmingham West Midlands B2 5DJ |
Director Name | Per-Erik Asmyr |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 14 April 1999(5 days after company formation) |
Appointment Duration | 3 years, 12 months (resigned 09 April 2003) |
Role | Managing Director |
Correspondence Address | Terneveien 11 Snaroya Snaroya 1335 Norway |
Director Name | Haakon Korsgaard |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 April 1999(5 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 April 2004) |
Role | Chairman |
Correspondence Address | Flat 2 Avonfield House 117-128 Park Lane London W1K 7AH |
Secretary Name | Sharon White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(5 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 August 1999) |
Role | Solicitor |
Correspondence Address | 12 St Marys Grove Islington London N1 2NT |
Director Name | Mr Philip Malcolm Lunn |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 18 September 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Dunnings Oak Dunnings Road East Grinstead West Sussex RH19 4AT |
Secretary Name | Iain James Farquharson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 November 2000) |
Role | Accountant |
Correspondence Address | Chez Wen Sunningvale Avenue, Biggin Hill Westerham Kent TN16 3BY |
Secretary Name | Peter Stuart Snaith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 January 2006) |
Role | Solicitor |
Correspondence Address | 36 Pilgrims Way East Otford Kent TN14 5QW |
Director Name | Rolf Ivar Stub |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 09 April 2003(4 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | Bjorn Farmannsgt 7 0271 Oslo Norway |
Director Name | Olav Dalen Zahl |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 25 August 2004(5 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 22 February 2005) |
Role | Chief Executive |
Correspondence Address | Tiurveien 34 Drobak 1440 Norwegian |
Director Name | Mr Timothy Freeman |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(6 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 June 2006) |
Role | Financial Manager |
Country of Residence | England |
Correspondence Address | 94 Oak Hill Crescent Woodford Green Essex IG8 9PQ |
Director Name | Maria Haddad |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 June 2008(9 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 November 2008) |
Role | Company Director |
Correspondence Address | 9 Hermanos Garcia Noblejas 39 30 Madrid 28037 Spain |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Aldwych Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2006(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 July 2007) |
Correspondence Address | 6th Floor, Aldwych House 81 Aldwych London WC2B 4RP |
Registered Address | Wells House 15-17 Elmfield Road Bromley Kent BR1 1LS |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £9,247,000 |
Net Worth | £930,000 |
Cash | £2,205,000 |
Current Liabilities | £2,236,000 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2009 | Return made up to 09/04/09; full list of members (3 pages) |
1 May 2009 | Location of register of members (1 page) |
1 May 2009 | Location of register of members (1 page) |
1 May 2009 | Return made up to 09/04/09; full list of members (3 pages) |
15 December 2008 | Appointment terminated director maria haddad (1 page) |
15 December 2008 | Appointment Terminated Director maria haddad (1 page) |
25 September 2008 | Appointment Terminated Director philip lunn (1 page) |
25 September 2008 | Appointment terminated director philip lunn (1 page) |
9 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
9 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
9 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
9 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
28 July 2008 | Director appointed maria haddad (2 pages) |
28 July 2008 | Director appointed maria haddad (2 pages) |
16 July 2008 | Registered office changed on 16/07/2008 from 6TH floor aldwych house 81 aldwych london WC2B 4RP (1 page) |
16 July 2008 | Appointment Terminated Secretary aldwych secretaries LIMITED (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from 6TH floor aldwych house 81 aldwych london WC2B 4RP (1 page) |
16 July 2008 | Secretary appointed sp legal secretaries LIMITED (2 pages) |
16 July 2008 | Secretary appointed sp legal secretaries LIMITED (2 pages) |
16 July 2008 | Appointment terminated secretary aldwych secretaries LIMITED (1 page) |
7 May 2008 | Return made up to 09/04/08; no change of members (5 pages) |
7 May 2008 | Return made up to 09/04/08; no change of members (5 pages) |
22 April 2008 | Full accounts made up to 31 December 2007 (17 pages) |
22 April 2008 | Full accounts made up to 31 December 2007 (17 pages) |
27 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
27 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
16 May 2007 | Return made up to 09/04/07; no change of members (7 pages) |
16 May 2007 | Return made up to 09/04/07; no change of members (7 pages) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
26 February 2007 | Registered office changed on 26/02/07 from: 4 fredericks place london EC2R 8AB (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: 4 fredericks place london EC2R 8AB (1 page) |
4 August 2006 | Director's particulars changed (1 page) |
4 August 2006 | Director's particulars changed (1 page) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Director resigned (1 page) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
11 May 2006 | Return made up to 09/04/06; full list of members (7 pages) |
11 May 2006 | Return made up to 09/04/06; full list of members (7 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | Director resigned (1 page) |
7 April 2006 | Full accounts made up to 31 December 2005 (15 pages) |
7 April 2006 | Full accounts made up to 31 December 2005 (15 pages) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | New secretary appointed (2 pages) |
18 January 2006 | New secretary appointed (2 pages) |
18 January 2006 | Secretary resigned (1 page) |
16 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
16 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
11 May 2005 | Return made up to 09/04/05; full list of members (7 pages) |
11 May 2005 | Return made up to 09/04/05; full list of members
|
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
29 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
29 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Return made up to 09/04/04; full list of members (7 pages) |
28 April 2004 | Return made up to 09/04/04; full list of members (7 pages) |
15 January 2004 | Particulars of mortgage/charge (19 pages) |
15 January 2004 | Particulars of mortgage/charge (19 pages) |
10 July 2003 | Full accounts made up to 31 December 2002 (19 pages) |
10 July 2003 | Full accounts made up to 31 December 2002 (19 pages) |
25 June 2003 | Resolutions
|
25 June 2003 | Resolutions
|
17 May 2003 | Director resigned (1 page) |
17 May 2003 | New director appointed (2 pages) |
17 May 2003 | New director appointed (2 pages) |
17 May 2003 | Director resigned (1 page) |
24 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2003 | Return made up to 09/04/03; full list of members (7 pages) |
18 April 2003 | Return made up to 09/04/03; full list of members (7 pages) |
5 February 2003 | Auditor's resignation (1 page) |
5 February 2003 | Auditor's resignation (1 page) |
24 January 2003 | Particulars of mortgage/charge (19 pages) |
24 January 2003 | Particulars of mortgage/charge (19 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
9 May 2002 | Return made up to 09/04/02; full list of members
|
9 May 2002 | Return made up to 09/04/02; full list of members (7 pages) |
16 May 2001 | Return made up to 09/04/01; full list of members (7 pages) |
16 May 2001 | Return made up to 09/04/01; full list of members (7 pages) |
14 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
14 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
22 January 2001 | Full accounts made up to 31 December 1999 (15 pages) |
22 January 2001 | Full accounts made up to 31 December 1999 (15 pages) |
15 November 2000 | Secretary resigned (1 page) |
15 November 2000 | Secretary resigned (1 page) |
15 November 2000 | New secretary appointed (2 pages) |
15 November 2000 | Secretary resigned (1 page) |
15 November 2000 | Secretary resigned (1 page) |
15 November 2000 | New secretary appointed (2 pages) |
4 September 2000 | Particulars of mortgage/charge (19 pages) |
4 September 2000 | Particulars of mortgage/charge (19 pages) |
21 August 2000 | Registered office changed on 21/08/00 from: wells house 15-17 elmfield road bromley kent BR1 1LT (1 page) |
21 August 2000 | Registered office changed on 21/08/00 from: wells house 15-17 elmfield road bromley kent BR1 1LT (1 page) |
8 June 2000 | Return made up to 09/04/00; full list of members (7 pages) |
8 June 2000 | Return made up to 09/04/00; full list of members
|
31 January 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
31 January 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
5 January 2000 | Resolutions
|
5 January 2000 | Resolutions
|
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
12 August 1999 | New secretary appointed (2 pages) |
12 August 1999 | Registered office changed on 12/08/99 from: stephenson harwood one saint pauls churchyard london EC4M 8SH (1 page) |
12 August 1999 | Registered office changed on 12/08/99 from: stephenson harwood one saint pauls churchyard london EC4M 8SH (1 page) |
12 August 1999 | Secretary resigned (1 page) |
12 August 1999 | Secretary resigned (1 page) |
12 August 1999 | New secretary appointed (2 pages) |
12 July 1999 | Memorandum and Articles of Association (9 pages) |
12 July 1999 | Memorandum and Articles of Association (9 pages) |
4 May 1999 | Secretary resigned (1 page) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Secretary resigned (1 page) |
28 April 1999 | Company name changed halfplane LIMITED\certificate issued on 28/04/99 (2 pages) |
28 April 1999 | Company name changed halfplane LIMITED\certificate issued on 28/04/99 (2 pages) |
9 April 1999 | Incorporation (13 pages) |