Download leads from Nexok and grow your business. Find out more

Rufus Laycock

British – Born 60 years ago (September 1963)

Rufus Laycock
33 Burghley Avenue
New Malden
Surrey
KT3 4SW

Current appointments

52

Resigned appointments

Closed appointments

69

Companies

Company NameKvaerner Humberoak Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date10 October 2003 (28 years after company formation)
Appointment Duration20 years, 7 months
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
Howe Moss Avenue
Kirkhill Industrial Estate
Dyce
Aberdeen
AB21 0GP
Scotland
Company NameKvaerner Metals Continuous Casting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 March 2005 (48 years, 4 months after company formation)
Appointment Duration19 years, 2 months
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
68 Hammersmith Road
London
W14 8YW
Company NameKvaerner Metals Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date31 May 2005 (97 years, 6 months after company formation)
Appointment Duration18 years, 11 months
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
Kvaerner House
68 Hammersmith Road
London
W14 8YW
Company NameWickman Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date02 April 1992 (54 years, 1 month after company formation)
Appointment Duration32 years, 1 month
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
1st Floor
5 Old Bailey
London
EC4M 7AF
Company NameDearbridge Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 April 1992 (22 years, 8 months after company formation)
Appointment Duration15 years, 5 months (Closed 18 September 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
68 Hammersmith Road
London
W14 8YW
Company NameTamar River Crossing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date04 July 1992 (80 years, 4 months after company formation)
Appointment Duration31 years, 10 months
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
20 Farringdon Street
London
EC4A 4PP
Company NameDavy McKee Limited
Company StatusDissolved 1993
Appointment TypeDirector
Appointment StatusClosed
Appointment Date04 July 1992 (50 years, 3 months after company formation)
Appointment Duration8 months (Closed 02 March 1993)
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
1 Berkeley Street
London
W1A 1BY
Company NameEuroroute Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusClosed
Appointment Date04 July 1992 (46 years, 1 month after company formation)
Appointment Duration4 years, 12 months (Closed 01 July 1997)
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
St James'S House
23 King Street
London
SW1Y 6QY
Company NameHead Wrightson (Ironcast) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date04 July 1992 (35 years, 8 months after company formation)
Appointment Duration25 years, 1 month (Closed 15 August 2017)
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
1 Berkeley Street
London.
W1a 1by.
Company NameTrafalgar House Group Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date04 July 1992 (19 years, 9 months after company formation)
Appointment Duration17 years, 1 month (Closed 18 August 2009)
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
1 Berkeley Street
London
W1A 1BY
Company NameDirect Spanish Telegraph Company Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 March 1993 (91 years, 3 months after company formation)
Appointment Duration16 years, 9 months (Closed 15 December 2009)
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
Surrey House
36-44 High Street
Redhill
Surrey
RH1 1RH
Company NameTrafalgar House Information Systems Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date07 October 1994 (13 years, 8 months after company formation)
Appointment Duration29 years, 7 months
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
20 Farrington Street
London
EC4A 4PP
Company NameCharles Howson & Company Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 September 1995 (73 years, 2 months after company formation)
Appointment Duration26 years, 5 months (Closed 15 February 2022)
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
20 Farringdon Street
London
EC4A 4PP
Company NameWinlot Investment Company Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date18 September 1995 (40 years, 11 months after company formation)
Appointment Duration28 years, 8 months
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
20 Farringdon Street
London
EC4A 4PP
Company NameTrafalgar House Investments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date14 August 1996 (1 year, 8 months after company formation)
Appointment Duration12 years, 5 months (Closed 20 January 2009)
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
68 Hammersmith Road
London
W14 8YW
Company NameCollin Wilson Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date27 September 1996 (33 years after company formation)
Appointment Duration27 years, 7 months
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
1 Surrey Street
London
WC2R 2NE
Company NameOne Berkeley Street Holdings Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 September 1997 (16 years, 3 months after company formation)
Appointment Duration26 years, 8 months
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
PO Box 55
1 Surrey Street
London
WC2R 2NT
Company NameTrafalgar House Trustees (PSS) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusClosed
Appointment Date15 October 1997 (12 years, 1 month after company formation)
Appointment Duration1 year (Closed 27 October 1998)
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
St James'S House
23 King Street
London
SW1Y 6QY
Company NameIrlam Properties Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date02 June 1998 (45 years, 9 months after company formation)
Appointment Duration25 years, 11 months
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
2 Bloomsbury Street
London
WC1B 3ST
Company NameTrocoll Investments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date02 June 1998 (34 years after company formation)
Appointment Duration25 years, 11 months
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
2 Bloomsbury Street
London
WC1B 3ST
Company NameNeptune Investments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date02 June 1998 (34 years, 8 months after company formation)
Appointment Duration25 years, 11 months
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
2 Bloomsbury Street
London
WC1B 3ST
Company NameCrofthaven Properties Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date02 June 1998 (15 years, 9 months after company formation)
Appointment Duration25 years, 11 months
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
2 Bloomsbury Street
London
WC1B 3ST
Company NamePrimemarsh Properties Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date02 June 1998 (37 years, 1 month after company formation)
Appointment Duration25 years, 11 months
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
2 Bloomsbury Street
London
WC1B 3ST
Company NameTrafalgar House Development Management Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date02 June 1998 (37 years, 4 months after company formation)
Appointment Duration25 years, 11 months
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
2 Bloomsbury Street
London
WC1B 3ST
Company NameKings House(St.James'Court)Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date02 June 1998 (39 years, 8 months after company formation)
Appointment Duration25 years, 11 months
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
2 Bloomsbury Street
London
WC1B 3ST
Company NameCanical Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date02 June 1998 (10 years, 6 months after company formation)
Appointment Duration25 years, 11 months
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
2 Bloomsbury Street
London
WC1B 3ST
Company NameHunts Cross Developments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date02 June 1998 (10 years, 7 months after company formation)
Appointment Duration25 years, 11 months
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
2 Bloomsbury Street
London
WC1B 3ST
Company NameKingston House (40 - 90) South Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date02 June 1998 (10 years, 7 months after company formation)
Appointment Duration25 years, 11 months
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
2 Bloomsbury Street
London
WC1B 3ST
Company NameKingston House North Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date02 June 1998 (10 years, 8 months after company formation)
Appointment Duration25 years, 11 months
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
2 Bloomsbury Street
London
WC1B 3ST
Company NameTrafalgar House Leisure Holdings Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date10 August 1998 (67 years, 8 months after company formation)
Appointment Duration25 years, 9 months
Assigned Occupation Cpmpany Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
1st Floor
5 Old Bailey
London
EC4M 7AF
Company NameAlbion & Overseas Shipping Agency Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date10 August 1998 (46 years, 5 months after company formation)
Appointment Duration25 years, 9 months
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
1st Floor
5 Old Bailey
London
EC4M 7AF
Company NameKvaerner Caspian Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 August 1998 (35 years, 3 months after company formation)
Appointment Duration7 years, 9 months (Closed 23 May 2006)
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
68 Hammersmith Road
London
W14 8YW
Company NameTrafalgar House Hotels Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 August 1998 (41 years, 11 months after company formation)
Appointment Duration7 years, 5 months (Closed 17 January 2006)
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
68 Hammersmith Road
London
W14 8YW
Company NameDomino Container Ships Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 August 1998 (26 years, 6 months after company formation)
Appointment Duration7 years, 11 months (Closed 18 July 2006)
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
68 Hammersmith Road
London
W14 8YW
Company NameTrafalgar House Trustees (1990) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 October 1998 (8 years, 1 month after company formation)
Appointment Duration6 years, 11 months (Closed 04 October 2005)
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
68 Hammersmith Road
London
W14 8YW
Company NameJohn Brown Plastics Machinery Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 April 1999 (95 years after company formation)
Appointment Duration8 years, 6 months (Closed 30 October 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
68 Hammersmith Road
London
W14 8YW
Company NameParclose Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date11 April 2000 (11 years, 1 month after company formation)
Appointment Duration24 years, 1 month
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
2 Bloomsbury Street
London
WC1B 3ST
Company NameEurorail Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date04 October 2000 (15 years, 1 month after company formation)
Appointment Duration23 years, 7 months
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
1st Floor
5 Old Bailey
London
EC4M 7AF
Company NameEurorail Ctrl Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date04 October 2000 (6 years, 6 months after company formation)
Appointment Duration23 years, 7 months
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
1st Floor
5 Old Bailey
London
EC4M 7AF
Company NameKvaerner Bcd Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date10 November 2000 (31 years, 10 months after company formation)
Appointment Duration23 years, 6 months
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
1st Floor
5 Old Bailey
London
EC4M 7AF
Company NameTrafalgar House Holdings Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 December 2000 (11 years, 9 months after company formation)
Appointment Duration23 years, 5 months
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
PO Box 695
8 Salisbury Square
London
EC4Y 8BB
Company NameTrafalgar House Cruise Ships Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 January 2001 (30 years, 7 months after company formation)
Appointment Duration5 years, 7 months (Closed 08 August 2006)
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
68 Hammersmith Road
London
W14 8YW
Company NamePoetbase Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusClosed
Appointment Date19 October 2001 (1 week, 2 days after company formation)
Appointment Duration8 months (Closed 18 June 2002)
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
Kvaerner House
68 Hammersmith Road
London
W14 8YW
Company NameEastern International Investment Trust Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 March 2002 (92 years, 8 months after company formation)
Appointment Duration9 years, 2 months (Closed 17 May 2011)
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
Surrey House
36-44 High Street
Redhill
Surrey
RH1 1RH
Company NameTrafalgar House Property Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 March 2002 (44 years, 11 months after company formation)
Appointment Duration8 years, 2 months (Closed 18 May 2010)
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
Surrey House
36-44 High Street
Redhill
Surrey
RH1 1RH
Company NameTrafalgar House Developments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 March 2002 (45 years, 5 months after company formation)
Appointment Duration7 years, 8 months (Closed 07 November 2009)
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
5 Old Bailey
London
EC4M 7AF
Company Nameth Estates Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 March 2002 (46 years, 9 months after company formation)
Appointment Duration9 years, 1 month (Closed 27 April 2011)
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
6th Floor 25 Farringdon Street
London
EC4A 4AB
Company NameTrafalgar House Property (Holdings) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 March 2002 (23 years, 1 month after company formation)
Appointment Duration8 years (Closed 23 March 2010)
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
Surrey House
36-44 High Street
Redhill
Surrey
RH1 1RH
Company NameKazan Engineering Holdings Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 March 2002 (21 years, 5 months after company formation)
Appointment Duration5 years, 3 months (Closed 03 July 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
68 Hammersmith Road
London
W14 8YW
Company NameKazan Offshore Holdings Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 March 2002 (15 years, 5 months after company formation)
Appointment Duration5 years, 3 months (Closed 03 July 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
68 Hammersmith Road
London
W14 8YW
Company NameT.C. & R.L. Investment Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date03 June 2002 (42 years, 12 months after company formation)
Appointment Duration21 years, 11 months
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
20-26 Cusitor Street
London
EC4A 1HY
Company NameLee Valley Developments Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 June 2002 (12 years, 11 months after company formation)
Appointment Duration6 years, 2 months (Closed 13 August 2008)
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
68 Hammersmith Road
London
W14 8YW
Company NameSt. Mary Axe Developments Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 June 2002 (14 years, 11 months after company formation)
Appointment Duration4 years, 4 months (Closed 03 October 2006)
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
1 Grosvenor Place
London
SW1X 7JH
Company NameKvaerner Amod Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 October 2003 (19 years, 7 months after company formation)
Appointment Duration12 years, 3 months (Closed 26 January 2016)
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
C/O Baker Tilly
23 Queen Street
Edinburgh
EH2 1JX
Scotland
Company NameTrafalgar House Offshore Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 October 2003 (10 years, 6 months after company formation)
Appointment Duration12 years, 3 months (Closed 26 January 2016)
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
C/O Baker Tilly
23 Queen Street
Edinburgh
EH2 1JX
Scotland
Company NameTrafalgar House Engineering Contractors Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date10 October 2003 (8 years, 11 months after company formation)
Appointment Duration20 years, 7 months
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
1st Floor
5 Old Bailey
London
EC4M 7AF
Company NameTrafalgar House Offshore Holdings Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 October 2003 (34 years, 7 months after company formation)
Appointment Duration3 years, 1 month (Closed 21 November 2006)
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
68 Hammersmith Road
London
W14 8YW
Company NameKvaerner Oil & Gas Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date10 October 2003 (18 years, 11 months after company formation)
Appointment Duration20 years, 7 months
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
1st Floor
5 Old Bailey
London
EC4M 7AF
Company NameTrafalgar House Offshore International Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date10 October 2003 (10 years, 6 months after company formation)
Appointment Duration20 years, 7 months
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
1st Floor
5 Old Bailey
London
EC4M 7AF
Company NameKvaerner H&G Offshore Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date10 October 2003 (12 years, 6 months after company formation)
Appointment Duration20 years, 7 months
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
1st Floor
5 Old Bailey
London
EC4M 7AF
Company NameKvaerner Hammersmith (No.1) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 November 2003 (8 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (Closed 03 August 2004)
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
Kvaerner House
68 Hammersmith Road
London
W14 8YW
Company Nameth E&C Resources Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date13 November 2003 (same day as company formation)
Appointment Duration8 years, 4 months (Closed 05 April 2012)
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
6th Floor 25 Farringdon Street
London
EC4A 4AB
Company Nameth Oil & Gas Resources Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date13 November 2003 (same day as company formation)
Appointment Duration4 years, 9 months (Closed 27 August 2008)
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
5 Old Bailey
London
EC4M 7AF
Company Nameth Shared Resources Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date13 November 2003 (same day as company formation)
Appointment Duration4 years, 9 months (Closed 27 August 2008)
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
5 Old Bailey
London
EC4M 7AF
Company Nameth Heavy Engineering Holdings Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 December 2003 (same day as company formation)
Appointment Duration6 years, 6 months (Closed 06 July 2010)
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
Surrey House
36-44 High Street
Redhill
Surrey
RH1 1RH
Company NameAKER Kvaerner Pulp & Paper Holdings Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 February 2004 (same day as company formation)
Appointment Duration1 year, 2 months (Closed 10 May 2005)
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
68 Hammersmith Road
London
W14 8YW
Company NameT.H.M.Developments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date02 November 2004 (36 years, 6 months after company formation)
Appointment Duration19 years, 6 months
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
20-26 Cursitor Street
London
EC4A 1HY
Company NameThe London Millennium Tower Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date02 November 2004 (12 years, 9 months after company formation)
Appointment Duration19 years, 6 months
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
20-26 Cusitor Street
London
EC4A 1HY
Company NameBuilders Amalgamated Co. Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date02 November 2004 (42 years, 3 months after company formation)
Appointment Duration19 years, 6 months
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
20-26 Cusitor Street
London
EC4A 1HY
Company NameImpkarn Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date02 November 2004 (28 years, 1 month after company formation)
Appointment Duration19 years, 6 months
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
20-26 Cusitor Street
London
EC4A 1HY
Company NameGunnersbury & Chiswick Estates Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date02 November 2004 (15 years, 10 months after company formation)
Appointment Duration19 years, 6 months
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
20-26 Cusitor Street
London
EC4A 1HY
Company NameHayward Industrial Developments (Birmingham) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date02 November 2004 (29 years, 5 months after company formation)
Appointment Duration19 years, 6 months
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
20-26 Cusitor Street
London
EC4A 1HY
Company NameBeric Developments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date02 November 2004 (32 years, 9 months after company formation)
Appointment Duration19 years, 6 months
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
20-26 Cusitor Street
London
EC4A 1HY
Company NameGoldquill Investments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date02 November 2004 (9 years, 1 month after company formation)
Appointment Duration19 years, 6 months
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
20-26 Cusitor Street
London
EC4A 1HY
Company NameGoldquill Properties Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date03 November 2004 (28 years, 7 months after company formation)
Appointment Duration19 years, 6 months
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
20-26 Cusitor Street
London
EC4A 1HY
Company NameCowley Park Developments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date03 November 2004 (16 years, 5 months after company formation)
Appointment Duration19 years, 6 months
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
20-26 Cusitor Street
London
EC4A 1HY
Company NameKvaerner Metals (Korea) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2005 (72 years, 5 months after company formation)
Appointment Duration3 years, 5 months (Closed 06 August 2008)
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
68 Hammersmith Road
London
W14 8YW
Company NameDavy McKee (Poole) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2005 (68 years, 11 months after company formation)
Appointment Duration2 years, 9 months (Closed 27 November 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
68 Hammersmith Road
London
W14 8YW
Company NameRailway Construction Company Limited(The)
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2005 (37 years, 1 month after company formation)
Appointment Duration3 years, 5 months (Closed 20 August 2008)
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
68 Hammersmith Road
London
W14 8YW
Company NameKvaerner Metals Contracting Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2005 (39 years, 2 months after company formation)
Appointment Duration3 years, 2 months (Closed 07 May 2008)
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
68 Hammersmith Road
London
W14 8YW
Company NameHead Wrightson Process Engineering Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2005 (45 years, 6 months after company formation)
Appointment Duration18 years, 1 month (Closed 11 April 2023)
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
68 Hammersmith Road
London
W14 8YW
Company NameKvaerner Metals Sweden Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2005 (14 years, 8 months after company formation)
Appointment Duration2 years, 8 months (Closed 30 October 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
68 Hammersmith Road
London
W14 8YW
Company NameHead Wrightson Construction Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2005 (16 years, 7 months after company formation)
Appointment Duration2 years, 4 months (Closed 17 July 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
68 Hammersmith Road
London
W14 8YW
Company NameMagnus Power Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusClosed
Appointment Date14 March 2005 (19 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (Closed 24 January 2006)
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
68 Hammersmith Road
London
W14 8YW
Company NameMandeville Engineering Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusClosed
Appointment Date14 March 2005 (15 years, 1 month after company formation)
Appointment Duration2 years, 3 months (Closed 03 July 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
68 Hammersmith Road
Lonon
W14 8YW
Company NameStreamfit Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date06 May 2005 (11 years, 3 months after company formation)
Appointment Duration4 years, 4 months (Closed 06 September 2009)
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
Kpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
Company NameKvaerner Process Systems Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusClosed
Appointment Date09 May 2005 (25 years, 8 months after company formation)
Appointment Duration2 years, 5 months (Closed 30 October 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
Kvaerner House
68 Hammersmith Road
London
W14 8YW
Company NameKvaerner Process (Europe) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 May 2005 (13 years, 3 months after company formation)
Appointment Duration1 year, 7 months (Closed 16 January 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
Kvaerner House
68 Hammersmith Road
London
W14 8YW
Company NameKvaerner Metals International Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date31 May 2005 (42 years, 10 months after company formation)
Appointment Duration18 years, 11 months
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
1st Floor
5 Old Bailey
London
EC4M 7AF
Company NameMaple Cross (China) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 May 2005 (23 years, 2 months after company formation)
Appointment Duration2 years, 2 months (Closed 14 August 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
68 Hammersmith Road
London
W14 8YW
Company NameKvaerner th Engineering Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 May 2005 (13 years, 9 months after company formation)
Appointment Duration2 years, 2 months (Closed 07 August 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
Kvaerner House
68 Hammersmith Road
London
W14 8YW
Company NameKvaerner Process It Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date31 May 2005 (49 years, 10 months after company formation)
Appointment Duration18 years, 11 months
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
1st Floor
5 Old Bailey
London
EC4M 7AF
Company NameEyethorne Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date31 May 2005 (51 years, 5 months after company formation)
Appointment Duration18 years, 11 months
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
1st Floor
5 Old Bailey
London
EC4M 7AF
Company NameKvaerner Recruitment Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 May 2005 (28 years, 11 months after company formation)
Appointment Duration2 years (Closed 19 June 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
Kvaerner House
68 Hammersmith Road
London
W14 8YW
Company NameKvaerner Process Offshore Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 May 2005 (31 years, 9 months after company formation)
Appointment Duration2 years, 1 month (Closed 03 July 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
Kvaerner House
68 Hammersmith Road
London
W14 8YW
Company NameDavy Metals Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 May 2005 (32 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (Closed 17 January 2006)
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
Kvaerner House
68 Hammersmith Road
London
W14 8YW
Company NameKvaerner Metals Overseas Holdings Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 May 2005 (32 years, 6 months after company formation)
Appointment Duration2 years, 5 months (Closed 30 October 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
Kvaerner House
68 Hammersmith Road
London
W14 8YW
Company NameKvaerner Professional Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date31 May 2005 (18 years after company formation)
Appointment Duration18 years, 11 months
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
1st Floor
5 Old Bailey
London
EC4M 7AF
Company NameKvaerner Technology And Research Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 May 2005 (9 years, 11 months after company formation)
Appointment Duration2 years, 11 months (Closed 30 April 2008)
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
68 Hammersmith Road
London
W14 8YW
Company NameKvaerner Enviropower Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 June 2005 (27 years, 5 months after company formation)
Appointment Duration4 years, 10 months (Closed 11 May 2010)
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
Surrey House
36-44 High Street
Redhill
Surrey
RH1 1RH
Company NameKvaerner Kenny Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusClosed
Appointment Date25 October 2005 (10 years, 7 months after company formation)
Appointment Duration1 year, 10 months (Closed 04 September 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
68 Hammersmith Road
London
W14 8YW
Company NameG.M.Properties Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date14 December 2005 (103 years after company formation)
Appointment Duration18 years, 5 months
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
1st Floor
5 Old Bailey
London
EC4M 7AF
Company NameDreadnought Developments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date14 December 2005 (51 years, 5 months after company formation)
Appointment Duration18 years, 5 months
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
1st Floor
5 Old Bailey
London
EC4M 7AF
Company NameNativesafe Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 February 2006 (19 years, 2 months after company formation)
Appointment Duration1 year, 5 months (Closed 03 July 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
68 Hammersmith Road
London
W14 8YW
Company NameKvaerner Trustees Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 March 2006 (29 years, 11 months after company formation)
Appointment Duration5 months, 1 week (Closed 15 August 2006)
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
Kvaerner House
68 Hammersmith Road
London
W14 8YW
Company Nameth Property Investments Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusClosed
Appointment Date25 May 2006 (same day as company formation)
Appointment Duration1 year, 5 months (Closed 06 November 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
68 Hammersmith Road
London
W14 8YW
Company NameCovenant Guarantors Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 November 2006 (41 years, 8 months after company formation)
Appointment Duration8 months (Closed 03 July 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
68 Hammersmith Road
London
W14 8YW
Company NameKvaerner Pensions Investment Management Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 March 2007 (39 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (Closed 18 September 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
Kvaerner House
68 Hammersmith Road
London
W14 8YW
Company Nameth Overseas Holdings Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 August 2007 (68 years, 6 months after company formation)
Appointment Duration3 years, 8 months (Closed 24 May 2011)
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
Surrey House
36-44 High Street
Redhill
Surrey
RH1 1RH
Company NameKvaerner Gibraltar Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 August 2007 (15 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (Closed 16 April 2008)
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
68 Hammersmith Road
London
W14 8YW
Company NameWine Office Court Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date14 September 2007 (47 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (Closed 06 August 2008)
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
68 Hammersmith Road
London
W14 8YW
Company NameDavy British Rail International Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date19 September 2007 (23 years, 11 months after company formation)
Appointment Duration1 year, 4 months (Closed 10 February 2009)
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
68 Hammersmith Road
London
W14 8YW
Company NameProperty Holding & Investment Trust Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 April 2008 (60 years, 9 months after company formation)
Appointment Duration3 years (Closed 27 April 2011)
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
6th Floor 25 Farringdon Street
London
EC4A 4AB
Company NameTrafalgar House Business Parks Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 April 2008 (53 years, 7 months after company formation)
Appointment Duration2 years, 7 months (Closed 01 December 2010)
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
5 Old Bailey
London
EC4M 7AF
Company NameTrafalgar House Europe Resorts Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 September 2008 (42 years, 5 months after company formation)
Appointment Duration1 year, 2 months (Closed 15 December 2009)
Assigned Occupation Comapny Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
Surrey House
36-44 High Street
Redhill
Surrey
RH1 1RH
Company NameTrafalgar House Sg Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date09 December 2008 (22 years, 6 months after company formation)
Appointment Duration2 years, 8 months (Closed 27 August 2011)
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
6th Floor 25 Farringdon Street
London
EC4A 4AB
Company NameKvaerner E & C Hong Kong Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date16 March 2009 (23 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (Closed 01 December 2009)
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
Surrey House
36-44 High Street
Redhill
Surrey
RH1 1RH
Company NameHead Wrightson (Steelcast) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date04 July 1992 (18 years, 6 months after company formation)
Appointment Duration31 years, 10 months
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
1 Berkeley Street
London
W1A 1BY
Company NameKvaerner Engineering Services Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date10 October 2003 (17 years after company formation)
Appointment Duration20 years, 7 months
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
Nexus Building
25 Farringdon Street
London
EC4A 4AB
Company NameKvaerner Oil & Gas Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date31 August 2007 (20 years, 1 month after company formation)
Appointment Duration16 years, 8 months
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
Rollings And Co Llp
6 Snow Hill
London
EC1A 2AY
Company Name00058171 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date09 December 2008 (107 years after company formation)
Appointment Duration15 years, 5 months
Assigned Occupation Secretary
Addresses
Correspondence Address
33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Registered Company Address
Baker Tilly
6th Floor
25 Farringdon Street
London
EC4A 4AB

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing