Dyce Drive
Dyce
Aberdeen
AB21 0BR
Scotland
Director Name | Fiona Jayne Keegan |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2021(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | Aker Solutions, Building 2 Aberdeen International Dyce Drive Aberdeen AB21 0BR Scotland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 September 2021(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Ms Marianne Mithassel Aamodt |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | 2nd Floor 30 Eastbourne Terrace London W2 6LG |
Director Name | Leif Hejo Borge |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | 2nd Floor 30 Eastbourne Terrace London W2 6LG |
Director Name | Christopher Loennecken Sveen |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | 2nd Floor 30 Eastbourne Terrace London W2 6LG |
Secretary Name | Christopher Loennecken Sveen |
---|---|
Status | Resigned |
Appointed | 01 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor 30 Eastbourne Terrace London W2 6LG |
Director Name | Mr Christopher James Lockett |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 30 Eastbourne Terrace London W2 6LG |
Director Name | Gilbert Maggard Madrid |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 June 2011(3 months, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 17 February 2012) |
Role | President |
Country of Residence | United States |
Correspondence Address | 2nd Floor 30 Eastbourne Terrace London W2 6LG |
Director Name | Eilev Gjesdal |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 10 June 2011(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 April 2016) |
Role | Finance Manager |
Country of Residence | Norway |
Correspondence Address | Cheapside House 138, Cheapside London EC2V 6HS |
Director Name | Risto Tapio Neuvo |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 10 June 2011(3 months, 1 week after company formation) |
Appointment Duration | 8 years (resigned 01 July 2019) |
Role | Svp Strategic Bd |
Country of Residence | England |
Correspondence Address | 30 Cannon Street London EC4M 6XH |
Secretary Name | Ashley Baskerville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(3 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 10 April 2012) |
Role | Company Director |
Correspondence Address | 2nd Floor 30 Eastbourne Terrace London W2 6LG |
Director Name | Mr Anthony Paul Allen |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2012(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2016) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Cheapside House 138, Cheapside London EC2V 6HS |
Director Name | Mr Gerard Michael Roope |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2012(1 year, 3 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cheapside House 138, Cheapside London EC2V 6HS |
Director Name | Mr David Paul Jones |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 September 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Mr Idar Eikrem |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 06 April 2016(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 September 2021) |
Role | Executive Vice President And Cfo |
Country of Residence | Norway |
Correspondence Address | Fornebuporten Oksenoyveien 10 Lysaker Baerum Norway |
Secretary Name | Mr David Paul Jones |
---|---|
Status | Resigned |
Appointed | 21 March 2018(7 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 September 2021) |
Role | Company Director |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Secretary Name | Traprain Consultants Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2012(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 March 2018) |
Correspondence Address | 3 High Street East Linton East Lothian EH40 3AA Scotland |
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 |
4.5m at £1 | Kvaerner As 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,165,000 |
Gross Profit | £336,000 |
Net Worth | £90,000 |
Current Liabilities | £697,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (11 months from now) |
7 August 2017 | Second filing of Confirmation Statement dated 01/03/2017 (9 pages) |
---|---|
26 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
6 March 2017 | Confirmation statement made on 1 March 2017 with updates
|
6 January 2017 | Termination of appointment of Anthony Paul Allen as a director on 31 December 2016 (1 page) |
2 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
2 June 2016 | Appointment of Mr Idar Eikrem as a director on 6 April 2016 (2 pages) |
2 June 2016 | Termination of appointment of Eilev Gjesdal as a director on 6 April 2016 (1 page) |
2 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
27 August 2015 | Full accounts made up to 31 December 2014 (18 pages) |
13 July 2015 | Appointment of Mr David Paul Jones as a director on 30 June 2015 (2 pages) |
7 July 2015 | Termination of appointment of Gerard Michael Roope as a director on 30 June 2015 (1 page) |
9 March 2015 | Register inspection address has been changed to One Kingdom Street Paddington Central London W2 6BD (1 page) |
9 March 2015 | Register(s) moved to registered inspection location One Kingdom Street Paddington Central London W2 6BD (1 page) |
6 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
28 November 2014 | Registered office address changed from 2Nd Floor 30 Eastbourne Terrace London W2 6LG to Cheapside House 138, Cheapside London EC2V 6HS on 28 November 2014 (1 page) |
27 June 2014 | Statement of capital following an allotment of shares on 20 June 2014
|
4 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders (5 pages) |
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders (5 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
13 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
10 October 2012 | Termination of appointment of Christopher Lockett as a director (3 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
19 July 2012 | Appointment of Mr. Gerard Michael Roope as a director (3 pages) |
19 July 2012 | Appointment of Anthony Paul Allen as a director (3 pages) |
30 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (15 pages) |
30 April 2012 | Termination of appointment of Gilbert Madrid as a director (2 pages) |
30 April 2012 | Appointment of Traprain Consultants Ltd as a secretary (3 pages) |
30 April 2012 | Termination of appointment of Ashley Baskerville as a secretary (2 pages) |
30 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (15 pages) |
24 June 2011 | Appointment of Ashley Baskerville as a secretary (3 pages) |
24 June 2011 | Termination of appointment of Leif Borge as a director (2 pages) |
24 June 2011 | Termination of appointment of Christopher Sveen as a secretary (2 pages) |
24 June 2011 | Appointment of Risto Tapio Neuvo as a director (3 pages) |
24 June 2011 | Appointment of Gilbert Maggard Madrid as a director (3 pages) |
24 June 2011 | Appointment of Eilev Gjesdal as a director (3 pages) |
24 June 2011 | Termination of appointment of Christopher Sveen as a director (2 pages) |
24 June 2011 | Termination of appointment of Marianne Aamodt as a director (2 pages) |
24 June 2011 | Appointment of Christopher James Lockett as a director (3 pages) |
1 June 2011 | Company name changed fornebu newco LIMITED\certificate issued on 01/06/11
|
2 March 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
1 March 2011 | Incorporation (35 pages) |