Background WavePink WaveYellow Wave

KVAERNER METALS HOLDINGS LIMITED (00095906)

KVAERNER METALS HOLDINGS LIMITED (00095906) is an active UK company. incorporated on 2 December 1907. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in unknown sic code (7415). KVAERNER METALS HOLDINGS LIMITED has been registered for 118 years. Current directors include LAYCOCK, Rufus, NILSEN, Runar.

Company Number
00095906
Status
active
Type
ltd
Incorporated
2 December 1907
Age
118 years
Address
Kvaerner House, London, W14 8YW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Unknown SIC code (7415)
Directors
LAYCOCK, Rufus, NILSEN, Runar
SIC Codes
7415

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KVAERNER METALS HOLDINGS LIMITED

KVAERNER METALS HOLDINGS LIMITED is an active company incorporated on 2 December 1907 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in unknown sic code (7415). KVAERNER METALS HOLDINGS LIMITED was registered 118 years ago.(SIC: 7415)

Status

active

Active since 118 years ago

Company No

00095906

LTD Company

Age

118 Years

Incorporated 2 December 1907

Size

N/A

Accounts

ARD: 31/12

Overdue

18 years overdue

Last Filed

Made up to 31 December 2005 (20 years ago)
Submitted on 21 March 2007 (19 years ago)
Period: 1 January 2005 - 31 December 2005(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2007
Period: 1 January 2006 - 31 December 2006

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Previous Company Names

KVAERNER DAVY HOLDINGS LIMITED
From: 19 August 1996To: 24 February 1997
DAVY INTERNATIONAL HOLDINGS LIMITED
From: 17 July 1996To: 19 August 1996
DAVY MCKEE INTERNATIONAL (HOLDINGS) LIMITED
From: 31 December 1980To: 17 July 1996
DAVY INTERNATIONAL (HOLDINGS) LIMITED
From: 31 December 1977To: 31 December 1980
W.H.A.ROBERTSON & CO.,LIMITED
From: 2 December 1907To: 31 December 1977
Contact
Address

Kvaerner House 68 Hammersmith Road London, W14 8YW,

Timeline

No significant events found

Capital Table
People

Officers

24

3 Active
21 Resigned

LAYCOCK, Rufus

Active
Burghley Avenue, New MaldenKT3 4SW
Secretary
Appointed 31 May 2005

LAYCOCK, Rufus

Active
Burghley Avenue, New MaldenKT3 4SW
Born September 1963
Director
Appointed 31 May 2005

NILSEN, Runar

Active
12, Siggerud
Born May 1961
Director
Appointed 31 May 2005

GAMBLE, Nigel William

Resigned
1 Tenterden 73 Bois Lane, Chesham BoisHP6 6DB
Secretary
Appointed 23 Nov 2001
Resigned 01 Apr 2005

HADLEY, Denis Bernard

Resigned
White Hill House, SouthamptonSO32 1JL
Secretary
Appointed 19 Oct 1998
Resigned 23 Nov 2001

HAYES, Nigel Edward

Resigned
56d Darracott Road, BournemouthBH5 2AY
Secretary
Appointed 03 Apr 1995
Resigned 04 Apr 1996

LAXTON, Madeline

Resigned
88 Huron Road, LondonSW17 8RD
Secretary
Appointed 04 Apr 1996
Resigned 19 Oct 1998

PARKER, Edward Geoffrey

Resigned
6 Salcombe Gardens, LondonSW4 9RY
Secretary
Appointed 01 Oct 1992
Resigned 17 Sept 1993

WATTS, Nigel Anthony

Resigned
32 Springfield Park, HorshamRH12 2BF
Secretary
Appointed 17 Sept 1993
Resigned 03 Apr 1995

WATTS, Nigel Anthony

Resigned
32 Springfield Park, HorshamRH12 2BF
Secretary
Appointed N/A
Resigned 01 Oct 1992

CHEN, Lee Chan

Resigned
113 Rowley Way, LondonNW8 0SW
Born June 1953
Director
Appointed 08 Oct 2004
Resigned 01 Apr 2005

FOSTER, Michael George

Resigned
Hazeldene Chalet Close, BerkhamstedHP4 3NA
Born February 1953
Director
Appointed 25 Sept 1995
Resigned 31 Jan 2000

GAMBLE, Nigel William

Resigned
1 Tenterden 73 Bois Lane, Chesham BoisHP6 6DB
Born April 1964
Director
Appointed 08 Oct 2004
Resigned 01 Apr 2005

HANNAH, Martin Hamilton

Resigned
8 Damson Way, St AlbansAL4 9XU
Born April 1962
Director
Appointed 02 Oct 1995
Resigned 29 May 1998

HENRY, Keith Nicholas

Resigned
Amberwood Court, WeybridgeKT13 0LQ
Born March 1945
Director
Appointed 07 Mar 2000
Resigned 01 May 2003

LAYCOCK, Rufus

Resigned
Burghley Avenue, New MaldenKT3 4SW
Born September 1963
Director
Appointed 21 May 2003
Resigned 12 Oct 2004

MILLAR, William Gerald

Resigned
The Outlook Salisbury Road, DoverCT15 6BL
Born May 1940
Director
Appointed N/A
Resigned 28 Feb 1995

MURPHY, John Anthony

Resigned
Thistledene 9 Aldenholme, WeybridgeKT13 0JF
Born October 1960
Director
Appointed 01 Jun 1998
Resigned 13 Oct 2000

SOLE, John Ernest

Resigned
6842 N Solaz Cuarto, Tucson
Born October 1945
Director
Appointed 31 Jan 2000
Resigned 07 Mar 2000

TAZZY, James Roy

Resigned
Lady Luck Martello Road, PooleBH13 7DQ
Born June 1947
Director
Appointed 03 Apr 1995
Resigned 25 Sept 1995

WATTS, Nigel Anthony

Resigned
32 Springfield Park, HorshamRH12 2BF
Born February 1950
Director
Appointed N/A
Resigned 03 Apr 1995

WILSON, John Christopher

Resigned
1 Cobbe Place, LewesBN8 6JY
Born June 1943
Director
Appointed 13 Oct 2000
Resigned 21 May 2003

WOODS, Ronald Ernest

Resigned
All Seasons House, Cookham DeanSL6 9PG
Born January 1943
Director
Appointed 21 May 2003
Resigned 08 Oct 2004

YOUNG, John Michael Douglas

Resigned
Lynch Farm, WarehamBH20 5LG
Born May 1952
Director
Appointed 28 Feb 1995
Resigned 02 Oct 1995
Fundings
Financials
Latest Activities

Filing History

125

Restoration Order Of Court
4 March 2024
AC92AC92
Gazette Dissolved Voluntary
13 November 2007
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
31 July 2007
GAZ1(A)GAZ1(A)
Legacy
12 June 2007
652a652a
Legacy
1 May 2007
363aAnnual Return
Accounts With Accounts Type Full
21 March 2007
AAAnnual Accounts
Legacy
9 May 2006
363aAnnual Return
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
22 June 2005
288bResignation of Director or Secretary
Legacy
22 June 2005
288aAppointment of Director or Secretary
Legacy
22 June 2005
288bResignation of Director or Secretary
Legacy
22 June 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2003
AAAnnual Accounts
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
3 June 2003
288bResignation of Director or Secretary
Legacy
3 June 2003
288bResignation of Director or Secretary
Legacy
3 June 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2002
AAAnnual Accounts
Legacy
2 May 2002
363sAnnual Return (shuttle)
Legacy
2 May 2002
363(353)363(353)
Legacy
22 March 2002
287Change of Registered Office
Legacy
7 December 2001
288bResignation of Director or Secretary
Legacy
7 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 June 2001
AAAnnual Accounts
Legacy
21 May 2001
363sAnnual Return (shuttle)
Legacy
19 October 2000
288bResignation of Director or Secretary
Legacy
19 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
18 April 2000
363sAnnual Return (shuttle)
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
23 February 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 1999
AAAnnual Accounts
Legacy
18 August 1999
287Change of Registered Office
Legacy
30 April 1999
363sAnnual Return (shuttle)
Legacy
30 April 1999
363(288)363(288)
Legacy
23 November 1998
288cChange of Particulars
Legacy
10 November 1998
353353
Legacy
23 October 1998
288bResignation of Director or Secretary
Legacy
23 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 September 1998
AAAnnual Accounts
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
2 June 1998
288bResignation of Director or Secretary
Legacy
9 April 1998
363sAnnual Return (shuttle)
Legacy
9 April 1998
363(353)363(353)
Accounts With Accounts Type Full
20 October 1997
AAAnnual Accounts
Legacy
5 August 1997
288cChange of Particulars
Legacy
24 April 1997
363sAnnual Return (shuttle)
Legacy
16 April 1997
287Change of Registered Office
Certificate Change Of Name Company
21 February 1997
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 August 1996
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 July 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 June 1996
AAAnnual Accounts
Legacy
25 May 1996
225Change of Accounting Reference Date
Legacy
7 May 1996
288288
Legacy
7 May 1996
288288
Legacy
7 May 1996
287Change of Registered Office
Legacy
14 April 1996
363sAnnual Return (shuttle)
Legacy
9 October 1995
288288
Legacy
5 October 1995
288288
Legacy
5 October 1995
288288
Legacy
29 September 1995
288288
Legacy
13 April 1995
287Change of Registered Office
Legacy
13 April 1995
288288
Legacy
13 April 1995
288288
Accounts With Accounts Type Full
11 April 1995
AAAnnual Accounts
Legacy
5 April 1995
363sAnnual Return (shuttle)
Legacy
22 March 1995
288288
Legacy
13 April 1994
363sAnnual Return (shuttle)
Legacy
13 April 1994
363(288)363(288)
Auditors Resignation Company
11 March 1994
AUDAUD
Accounts With Accounts Type Full
25 January 1994
AAAnnual Accounts
Legacy
23 September 1993
288288
Legacy
27 April 1993
363sAnnual Return (shuttle)
Legacy
27 April 1993
363(288)363(288)
Accounts With Accounts Type Full
27 April 1993
AAAnnual Accounts
Legacy
17 October 1992
288288
Resolution
8 October 1992
RESOLUTIONSResolutions
Resolution
8 October 1992
RESOLUTIONSResolutions
Legacy
8 October 1992
123Notice of Increase in Nominal Capital
Memorandum Articles
24 August 1992
MAMA
Legacy
24 August 1992
363b363b
Legacy
2 July 1992
225(2)225(2)
Legacy
16 June 1992
288288
Legacy
5 June 1992
353353
Legacy
5 June 1992
287Change of Registered Office
Legacy
5 June 1992
288288
Legacy
5 June 1992
288288
Legacy
6 January 1992
353353
Legacy
2 January 1992
287Change of Registered Office
Legacy
4 December 1991
288288
Legacy
4 December 1991
288288
Legacy
4 December 1991
288288
Legacy
14 October 1991
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
26 September 1991
AUDAUD
Accounts With Accounts Type Full
23 September 1991
AAAnnual Accounts
Legacy
6 August 1991
363x363x
Legacy
17 June 1991
288288
Legacy
18 January 1991
395Particulars of Mortgage or Charge
Legacy
9 October 1990
288288
Legacy
9 October 1990
288288
Legacy
9 October 1990
288288
Legacy
14 September 1990
288288
Legacy
14 September 1990
288288
Legacy
13 August 1990
288288
Accounts With Accounts Type Full
13 August 1990
AAAnnual Accounts
Legacy
24 July 1990
363363
Accounts With Accounts Type Full
24 November 1989
AAAnnual Accounts
Legacy
30 August 1989
363363
Resolution
6 September 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 August 1988
AAAnnual Accounts
Legacy
25 August 1988
363363
Accounts With Accounts Type Full
18 November 1987
AAAnnual Accounts
Legacy
20 September 1987
363363
Legacy
22 August 1986
363363
Accounts With Accounts Type Full
16 August 1986
AAAnnual Accounts