Luanda
Angola
Director Name | Jean-Jacques Marey |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | French |
Status | Current |
Appointed | 10 October 2023(86 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Senior Manager Subsea Controlling Africa |
Country of Residence | France |
Correspondence Address | 3 Rue De La Breche Chartres 28 000 |
Director Name | Frauke Blank |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | German |
Status | Current |
Appointed | 10 October 2023(86 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Finance Manager |
Country of Residence | Norway |
Correspondence Address | 61 Howe Moss Terrace Aberdeen AB21 0GP Scotland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 January 2015(78 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Mr Brian Norman Barlow |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(55 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 January 1996) |
Role | Chartered Secretary |
Correspondence Address | 2 Old Hadlow Road Tonbridge Kent TN10 4EZ |
Director Name | Mr John Francis Kennedy |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 June 1992(55 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 April 1993) |
Role | Hotel Executive |
Correspondence Address | 424 Westend Avenue Apartment 7c New York Ny10024 United States |
Director Name | Paul Jonathan Kerr |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(55 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 November 1992) |
Role | Chartered Accountant |
Correspondence Address | 30 Dabernon Drive Stoke Dabernon Cobham Surrey KT11 3JD |
Director Name | Mr Dermot St John McDermott |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(55 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1993) |
Role | Financial Director |
Correspondence Address | 8 Grange Road London W4 4DA |
Secretary Name | Mr Brian Norman Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(55 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 January 1996) |
Role | Company Director |
Correspondence Address | 2 Old Hadlow Road Tonbridge Kent TN10 4EZ |
Director Name | Mr Alan Henderson Fitzgerald |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 April 1993(56 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 February 1995) |
Role | Hotel Manager |
Correspondence Address | 54 Hanover Steps St Georges Fields, Albion Street London W2 2YG |
Director Name | Hans Ebenedict Olsen |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(56 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 April 1995) |
Role | Business Executive |
Correspondence Address | 65/69 Mount Kellet Road Town House M Hong Kong |
Director Name | John Arnold Dedman |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(58 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 February 1999) |
Role | Chartered Accountant |
Correspondence Address | 174a Old Woking Road Pyrford Woking Surrey GU22 8LE |
Director Name | Ian Fowler |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(58 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | 32 Newton Road London W2 5LT |
Secretary Name | Rufus Laycock |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1996(59 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 02 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Burghley Avenue New Malden Surrey KT3 4SW |
Director Name | Rufus Laycock |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(59 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 February 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 33 Burghley Avenue New Malden Surrey KT3 4SW |
Director Name | Tor Smestad |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 02 February 1999(62 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 23 February 2005) |
Role | Company Director |
Correspondence Address | Rua Tome Agostinho No 4-4a Luanda Foreign |
Director Name | Ola Johansson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 02 February 1999(62 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 March 2000) |
Role | Senior Vice President Business |
Correspondence Address | Eventyrveien 58 1390 Vollen Norway |
Secretary Name | Tor Smestad |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 02 February 1999(62 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 March 2000) |
Role | Company Director |
Correspondence Address | Rua Tome Agostinho No 4-4a Luanda Foreign |
Director Name | Otto Soberg |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 30 March 2000(63 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2002) |
Role | President |
Correspondence Address | Bjarne Skausvei 35 Hosle 1362 Norway |
Director Name | Jan-Tore Elverhaug |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 30 March 2000(63 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 February 2005) |
Role | Executive Vice President |
Correspondence Address | Fridtjof Nansens Vei 72a Fjellhamar N1472 |
Secretary Name | Rufus Laycock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(63 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 06 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Burghley Avenue New Malden Surrey KT3 4SW |
Director Name | Egil Martinussen |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 23 February 2005(68 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 April 2006) |
Role | Senior Vice President |
Correspondence Address | Vestbrynet 1d Oslo 1176 Foreign |
Director Name | Roger John Trett |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(68 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 17 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 High Street Stoke Goldington Newport Pagnell MK16 8NR |
Director Name | Egil Boyum |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 06 April 2006(69 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 December 2011) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Brannfsellveien 51 Oslo N-1181 Foreign |
Secretary Name | Roger John Trett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(69 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 17 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 High Street Stoke Goldington Newport Pagnell MK16 8NR |
Director Name | Arne Marius Lilleeng |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 December 2011(75 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 October 2012) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Unit 12 Clivemont Road Maidenhead Berkshire SL6 7BZ |
Director Name | Knut Erling Rosjorde |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 18 October 2012(75 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 June 2014) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Unit 12 Clivemont Road Maidenhead Berkshire SL6 7BZ |
Director Name | Merete Elisabeth Aulid |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 17 January 2015(78 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 May 2016) |
Role | Head Of Finance |
Country of Residence | Norway |
Correspondence Address | Snaroyveien 36 Fornebu 1364 |
Director Name | Jonas Baptista Marquesini |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 17 January 2015(78 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 May 2016) |
Role | Vice President |
Country of Residence | Brazil |
Correspondence Address | Aker Solutions Angola Ltda. Base Da Sonils, Osc, 6 Luanda Angola |
Director Name | Mrs Karon Charlotte McDonald |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(79 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 November 2019) |
Role | Vice President Subsea Lifecycle Services |
Country of Residence | Scotland |
Correspondence Address | Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR |
Director Name | Mrs Stephanie Hoffmann |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 May 2016(79 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 November 2020) |
Role | Head Of Finance |
Country of Residence | Scotland |
Correspondence Address | Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR |
Director Name | Espen Ingebretsen |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 08 November 2019(83 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 December 2020) |
Role | Business Manager |
Country of Residence | Norway |
Correspondence Address | Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR |
Director Name | Mr Douglas Leslie Roger |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2020(84 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 1 Aberdeen International Business Park Dyce Drive Dyce Aberdeen AB21 0BR Scotland |
Website | thestaffordhotel.co.uk |
---|---|
Telephone | 020 74930111 |
Telephone region | London |
Registered Address | 1 Park Row Leeds LS1 5AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
251k at £1 | Aker Solutions Holding As 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £22,295,000 |
Gross Profit | £8,893,000 |
Net Worth | -£7,210,000 |
Cash | £6,015,000 |
Current Liabilities | £53,318,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (3 months, 4 weeks from now) |
28 December 1973 | Delivered on: 2 January 1974 Satisfied on: 12 September 1992 Persons entitled: Liverpool Victoria Trustees LTD. Classification: Legal charge Secured details: For securing £975,000 and further securing £1,220.000.secured by a chargedated 28/6/73. all due from costain property investments LTD: to the chargee. Particulars: 18 queenberry place london 16, 17 & 18 st james's place and cellars beneath the garages at 15 blue ball yard st james's st. The goodwill of the stafford hotel.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
---|---|
28 April 1970 | Delivered on: 11 May 1970 Satisfied on: 12 September 1992 Persons entitled: Lambeth Building Society Classification: Mortgage Secured details: £25000. Particulars: 18, queensberry place, kensington, london SW7. Fully Satisfied |
14 June 1948 | Delivered on: 23 June 1948 Persons entitled: Halifax Blding Socty. Classification: Further charge Secured details: £41,854.And four shillings. Making the amount now secured by the charge of 11/3/48. £92,000. Particulars: Stafford hotel 16/17. st. James place S.W.1. Outstanding |
11 March 1948 | Delivered on: 25 March 1948 Persons entitled: Halifax Blding Socty. Classification: Mortgage Secured details: £50,000 & further advances. Particulars: Stafford hotel,16 & 17.st. James place S.W.I. Outstanding |
24 June 1946 | Delivered on: 27 June 1946 Persons entitled: Halifax Building Society. Classification: Mortgage on freehold properties. Secured details: £1285 and further advances. Particulars: F/H: 94.school road dagenham, essex. No 151. third avenue, dagenham, essex. And 30. elm park avenue, hornchurch, essex. Outstanding |
4 April 1946 | Delivered on: 24 April 1946 Persons entitled: Grantham Life Assurance Co: LTD. Classification: Trust deed Secured details: Accuring £1,469,000.stock of dolphin square LTD:. Particulars: Properties as specified in the schedule. Outstanding |
16 October 2023 | Notification of Onesubsea Investments Uk Limited as a person with significant control on 2 October 2023 (2 pages) |
---|---|
12 October 2023 | Appointment of Jean-Jacques Marey as a director on 10 October 2023
|
12 October 2023 | Appointment of Jean-Jacques Marey as a director on 10 October 2023 (2 pages) |
10 October 2023 | Termination of appointment of Douglas Leslie Roger as a director on 10 October 2023 (1 page) |
10 October 2023 | Appointment of Frauke Blank as a director on 10 October 2023 (2 pages) |
6 October 2023 | Cessation of Aker Solutions Asa as a person with significant control on 2 October 2023 (1 page) |
26 September 2023 | Solvency Statement dated 25/09/23 (1 page) |
26 September 2023 | Statement by Directors (1 page) |
26 September 2023 | Resolutions
|
26 September 2023 | Statement of capital on 26 September 2023
|
25 September 2023 | Statement of capital following an allotment of shares on 25 September 2023
|
18 September 2023 | Confirmation statement made on 11 August 2023 with no updates (3 pages) |
8 September 2022 | Full accounts made up to 31 December 2021 (49 pages) |
11 August 2022 | Confirmation statement made on 11 August 2022 with updates (4 pages) |
4 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
8 October 2021 | Full accounts made up to 31 December 2020 (49 pages) |
1 October 2021 | Registered office address changed from Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR to 1 Park Row Leeds LS1 5AB on 1 October 2021 (1 page) |
1 October 2021 | Director's details changed for Douglas Leslie Roger on 10 September 2021 (2 pages) |
11 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
25 February 2021 | Full accounts made up to 31 December 2019 (53 pages) |
24 December 2020 | Appointment of Claudio Andre Lousada Miguel Tombuela as a director on 16 December 2020 (2 pages) |
23 December 2020 | Termination of appointment of Stephanie Hoffmann as a director on 20 November 2020 (1 page) |
23 December 2020 | Termination of appointment of Espen Ingebretsen as a director on 16 December 2020 (1 page) |
23 December 2020 | Appointment of Douglas Leslie Roger as a director on 16 December 2020 (2 pages) |
7 May 2020 | Full accounts made up to 31 December 2018 (49 pages) |
7 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
12 February 2020 | Appointment of Espen Ingebretsen as a director on 8 November 2019 (2 pages) |
12 February 2020 | Termination of appointment of Karon Charlotte Mcdonald as a director on 8 November 2019 (1 page) |
8 April 2019 | Confirmation statement made on 2 April 2019 with updates (4 pages) |
14 December 2018 | Full accounts made up to 31 December 2017 (35 pages) |
2 April 2018 | Confirmation statement made on 2 April 2018 with updates (4 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (32 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (32 pages) |
10 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
12 December 2016 | Full accounts made up to 31 December 2015 (38 pages) |
12 December 2016 | Full accounts made up to 31 December 2015 (38 pages) |
23 June 2016 | Appointment of Karon Charlotte Mcdonald as a director on 25 May 2016 (2 pages) |
23 June 2016 | Termination of appointment of Merete Elisabeth Aulid as a director on 25 May 2016 (1 page) |
23 June 2016 | Appointment of Stephanie Hoffmann as a director on 25 May 2016 (2 pages) |
23 June 2016 | Termination of appointment of Jonas Baptista Marquesini as a director on 25 May 2016 (1 page) |
23 June 2016 | Termination of appointment of Merete Elisabeth Aulid as a director on 25 May 2016 (1 page) |
23 June 2016 | Appointment of Stephanie Hoffmann as a director on 25 May 2016 (2 pages) |
23 June 2016 | Termination of appointment of Jonas Baptista Marquesini as a director on 25 May 2016 (1 page) |
23 June 2016 | Appointment of Karon Charlotte Mcdonald as a director on 25 May 2016 (2 pages) |
18 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
6 November 2015 | Full accounts made up to 31 December 2014 (18 pages) |
6 November 2015 | Full accounts made up to 31 December 2014 (18 pages) |
30 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
8 March 2015 | Registered office address changed from Unit 12 Clivemont Road Maidenhead Berkshire SL6 7BZ to Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR on 8 March 2015 (1 page) |
8 March 2015 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 17 January 2015 (2 pages) |
8 March 2015 | Appointment of Jonas Baptista Marquesini as a director on 17 January 2015 (2 pages) |
8 March 2015 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 17 January 2015 (2 pages) |
8 March 2015 | Termination of appointment of Roger John Trett as a director on 17 January 2015 (1 page) |
8 March 2015 | Registered office address changed from Unit 12 Clivemont Road Maidenhead Berkshire SL6 7BZ to Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR on 8 March 2015 (1 page) |
8 March 2015 | Registered office address changed from Unit 12 Clivemont Road Maidenhead Berkshire SL6 7BZ to Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR on 8 March 2015 (1 page) |
8 March 2015 | Appointment of Merete Elisabeth Aulid as a director on 17 January 2015 (2 pages) |
8 March 2015 | Termination of appointment of Roger John Trett as a secretary on 17 January 2015 (1 page) |
8 March 2015 | Termination of appointment of Roger John Trett as a director on 17 January 2015 (1 page) |
8 March 2015 | Appointment of Jonas Baptista Marquesini as a director on 17 January 2015 (2 pages) |
8 March 2015 | Appointment of Merete Elisabeth Aulid as a director on 17 January 2015 (2 pages) |
8 March 2015 | Termination of appointment of Roger John Trett as a secretary on 17 January 2015 (1 page) |
28 January 2015 | Full accounts made up to 31 December 2013 (16 pages) |
28 January 2015 | Full accounts made up to 31 December 2013 (16 pages) |
31 December 2014 | Register inspection address has been changed from 40 High Street Stoke Goldington Newport Pagnell Buckinghamshire MK16 8NR United Kingdom to C/O A.Todd Building 6, Chiswick Park 566 Chiswick High Road London W4 5HR (1 page) |
31 December 2014 | Register inspection address has been changed from 40 High Street Stoke Goldington Newport Pagnell Buckinghamshire MK16 8NR United Kingdom to C/O A.Todd Building 6, Chiswick Park 566 Chiswick High Road London W4 5HR (1 page) |
2 July 2014 | Termination of appointment of Knut Rosjorde as a director (1 page) |
2 July 2014 | Termination of appointment of Knut Rosjorde as a director (1 page) |
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
10 January 2014 | Resolutions
|
10 January 2014 | Resolutions
|
10 January 2014 | Statement of company's objects (2 pages) |
10 January 2014 | Statement of company's objects (2 pages) |
7 January 2014 | Memorandum and Articles of Association (12 pages) |
7 January 2014 | Memorandum and Articles of Association (12 pages) |
7 January 2014 | Resolutions
|
7 January 2014 | Resolutions
|
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
2 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Appointment of Knut Erling Rosjorde as a director (2 pages) |
14 January 2013 | Termination of appointment of Arne Lilleeng as a director (1 page) |
14 January 2013 | Appointment of Knut Erling Rosjorde as a director (2 pages) |
14 January 2013 | Termination of appointment of Arne Lilleeng as a director (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Register(s) moved to registered inspection location (1 page) |
2 April 2012 | Register inspection address has been changed from Unit 59 Clivemont Road Maidenhead Berkshire SL6 7BZ United Kingdom (1 page) |
2 April 2012 | Register inspection address has been changed from Unit 59 Clivemont Road Maidenhead Berkshire SL6 7BZ United Kingdom (1 page) |
2 April 2012 | Register(s) moved to registered inspection location (1 page) |
2 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
2 December 2011 | Termination of appointment of Egil Boyum as a director (1 page) |
2 December 2011 | Appointment of Arne Marius Lilleeng as a director (2 pages) |
2 December 2011 | Appointment of Arne Marius Lilleeng as a director (2 pages) |
2 December 2011 | Termination of appointment of Egil Boyum as a director (1 page) |
11 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
11 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
18 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
11 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
11 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
25 May 2010 | Registered office address changed from Unit 59 Clivemont Road Cordwallis Industrial Estate Maidenhead Berkshire SL6 7BZ on 25 May 2010 (1 page) |
25 May 2010 | Registered office address changed from Unit 59 Clivemont Road Cordwallis Industrial Estate Maidenhead Berkshire SL6 7BZ on 25 May 2010 (1 page) |
12 April 2010 | Director's details changed for Egil Boyum on 12 April 2010 (2 pages) |
12 April 2010 | Register inspection address has been changed (1 page) |
12 April 2010 | Register inspection address has been changed (1 page) |
12 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Egil Boyum on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Full accounts made up to 31 December 2008 (16 pages) |
31 March 2010 | Full accounts made up to 31 December 2008 (16 pages) |
6 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
6 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
10 April 2008 | Full accounts made up to 31 December 2006 (15 pages) |
10 April 2008 | Full accounts made up to 31 December 2006 (15 pages) |
7 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
7 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
3 April 2008 | Company name changed aker kvaerner angola LIMITED\certificate issued on 03/04/08 (2 pages) |
3 April 2008 | Company name changed aker kvaerner angola LIMITED\certificate issued on 03/04/08 (2 pages) |
23 July 2007 | Full accounts made up to 31 December 2005 (16 pages) |
23 July 2007 | Full accounts made up to 31 December 2005 (16 pages) |
13 June 2007 | New director appointed (1 page) |
13 June 2007 | New director appointed (1 page) |
13 June 2007 | Return made up to 02/04/07; no change of members
|
13 June 2007 | Return made up to 02/04/07; no change of members
|
9 August 2006 | Full accounts made up to 31 December 2004 (13 pages) |
9 August 2006 | Full accounts made up to 31 December 2004 (13 pages) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Registered office changed on 21/04/06 from: 68 hammersmith road london W14 8YW (1 page) |
21 April 2006 | New secretary appointed (1 page) |
21 April 2006 | Registered office changed on 21/04/06 from: 68 hammersmith road london W14 8YW (1 page) |
21 April 2006 | New secretary appointed (1 page) |
19 April 2006 | Full accounts made up to 31 December 2003 (12 pages) |
19 April 2006 | Full accounts made up to 31 December 2003 (12 pages) |
12 April 2006 | Return made up to 02/04/06; full list of members (7 pages) |
12 April 2006 | Return made up to 02/04/06; full list of members (7 pages) |
24 June 2005 | Company name changed kvaerner international (angola) LIMITED\certificate issued on 24/06/05 (2 pages) |
24 June 2005 | Company name changed kvaerner international (angola) LIMITED\certificate issued on 24/06/05 (2 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
3 May 2005 | Return made up to 02/04/05; full list of members
|
3 May 2005 | Return made up to 02/04/05; full list of members
|
8 February 2005 | Full accounts made up to 31 December 2001 (11 pages) |
8 February 2005 | Full accounts made up to 31 December 2002 (12 pages) |
8 February 2005 | Full accounts made up to 31 December 2001 (11 pages) |
8 February 2005 | Full accounts made up to 31 December 2002 (12 pages) |
24 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
24 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
19 April 2004 | Return made up to 02/04/04; full list of members
|
19 April 2004 | Return made up to 02/04/04; full list of members
|
2 May 2003 | Return made up to 02/04/03; full list of members (7 pages) |
2 May 2003 | Return made up to 02/04/03; full list of members (7 pages) |
17 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
17 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
1 May 2002 | Return made up to 02/04/02; full list of members (7 pages) |
1 May 2002 | Return made up to 02/04/02; full list of members (7 pages) |
21 August 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
21 August 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
27 April 2001 | Return made up to 02/04/01; full list of members (7 pages) |
27 April 2001 | Return made up to 02/04/01; full list of members (7 pages) |
4 May 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
4 May 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
27 April 2000 | Return made up to 02/04/00; full list of members
|
27 April 2000 | Return made up to 02/04/00; full list of members
|
25 April 2000 | New secretary appointed (2 pages) |
25 April 2000 | New secretary appointed (2 pages) |
25 April 2000 | Secretary resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Secretary resigned (1 page) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | New director appointed (2 pages) |
9 March 2000 | Resolutions
|
9 March 2000 | Resolutions
|
4 January 2000 | Full accounts made up to 31 December 1998 (10 pages) |
4 January 2000 | Full accounts made up to 31 December 1998 (10 pages) |
16 December 1999 | Registered office changed on 16/12/99 from: st james's house 23 king street london SW1Y 6QY (1 page) |
16 December 1999 | Registered office changed on 16/12/99 from: st james's house 23 king street london SW1Y 6QY (1 page) |
6 June 1999 | Return made up to 02/04/99; full list of members (6 pages) |
6 June 1999 | Return made up to 02/04/99; full list of members (6 pages) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | New secretary appointed;new director appointed (2 pages) |
3 March 1999 | Secretary resigned;director resigned (1 page) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | New secretary appointed;new director appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | Secretary resigned;director resigned (1 page) |
10 February 1999 | Resolutions
|
10 February 1999 | Memorandum and Articles of Association (18 pages) |
10 February 1999 | Memorandum and Articles of Association (18 pages) |
10 February 1999 | Resolutions
|
3 February 1999 | Company name changed squareswing LIMITED\certificate issued on 03/02/99 (2 pages) |
3 February 1999 | Company name changed squareswing LIMITED\certificate issued on 03/02/99 (2 pages) |
14 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
14 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
16 April 1998 | Return made up to 02/04/98; full list of members (6 pages) |
16 April 1998 | Return made up to 02/04/98; full list of members (6 pages) |
20 August 1997 | Full accounts made up to 31 December 1996 (10 pages) |
20 August 1997 | Full accounts made up to 31 December 1996 (10 pages) |
17 April 1997 | Auditor's resignation (8 pages) |
17 April 1997 | Auditor's resignation (8 pages) |
16 April 1997 | Return made up to 02/04/97; full list of members (6 pages) |
16 April 1997 | Return made up to 02/04/97; full list of members (6 pages) |
14 November 1996 | Auditor's resignation (7 pages) |
14 November 1996 | Auditor's resignation (7 pages) |
12 November 1996 | Auditor's resignation (1 page) |
12 November 1996 | Auditor's resignation (1 page) |
20 October 1996 | Registered office changed on 20/10/96 from: 1 berkeley street london W1A 1BY (1 page) |
20 October 1996 | Location of register of members (1 page) |
20 October 1996 | Registered office changed on 20/10/96 from: 1 berkeley street london W1A 1BY (1 page) |
20 October 1996 | Location of register of members (1 page) |
6 August 1996 | Return made up to 21/06/96; full list of members (6 pages) |
6 August 1996 | Location of register of members (1 page) |
6 August 1996 | Return made up to 21/06/96; full list of members (6 pages) |
6 August 1996 | Location of register of members (1 page) |
2 August 1996 | New director appointed (2 pages) |
2 August 1996 | Director resigned (1 page) |
2 August 1996 | Director resigned (1 page) |
2 August 1996 | New director appointed (2 pages) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | Director resigned (1 page) |
4 April 1996 | Full accounts made up to 30 September 1995 (12 pages) |
4 April 1996 | Full accounts made up to 30 September 1995 (12 pages) |
20 February 1996 | Registered office changed on 20/02/96 from: 30/35 pall mall london SW1Y 5LS (1 page) |
20 February 1996 | Registered office changed on 20/02/96 from: 30/35 pall mall london SW1Y 5LS (1 page) |
25 January 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
25 January 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
18 July 1995 | Memorandum and Articles of Association (15 pages) |
18 July 1995 | Memorandum and Articles of Association (15 pages) |
11 July 1995 | Return made up to 21/06/95; no change of members (4 pages) |
11 July 1995 | Return made up to 21/06/95; no change of members (4 pages) |
19 May 1995 | Full accounts made up to 30 September 1994 (17 pages) |
19 May 1995 | Full accounts made up to 30 September 1994 (17 pages) |
1 May 1995 | Director resigned (2 pages) |
1 May 1995 | Director resigned (2 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | New director appointed (2 pages) |
31 January 1995 | Company name changed stafford hotel LIMITED\certificate issued on 31/01/95 (2 pages) |
31 January 1995 | Company name changed stafford hotel LIMITED\certificate issued on 31/01/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (81 pages) |
2 February 1994 | Full accounts made up to 30 September 1993 (14 pages) |
2 February 1994 | Full accounts made up to 30 September 1993 (14 pages) |
20 May 1993 | Full accounts made up to 30 September 1992 (10 pages) |
20 May 1993 | Full accounts made up to 30 September 1992 (10 pages) |
20 May 1992 | Full accounts made up to 30 September 1991 (12 pages) |
20 May 1992 | Full accounts made up to 30 September 1991 (12 pages) |
12 April 1989 | Resolutions
|
12 April 1989 | Resolutions
|
4 October 1986 | Full accounts made up to 30 September 1985 (12 pages) |
4 October 1986 | Full accounts made up to 30 September 1985 (12 pages) |
1 October 1986 | Return made up to 29/08/86; full list of members (7 pages) |
1 October 1986 | Return made up to 29/08/86; full list of members (7 pages) |
10 November 1936 | Certificate of incorporation (1 page) |
10 November 1936 | Certificate of incorporation (1 page) |