Dk-1560 Copenhagen
Denmark
Director Name | Mr Colin Leyden |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2023(30 years, 10 months after company formation) |
Appointment Duration | 5 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Haverton Hill Industrial Estate Billingham Cleveland TS23 1PZ |
Director Name | Simon Paul Wilkinson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | The Poplars Holme Farm Close Willoughby On The Wolds Loughborough Leicestershire LE12 6SH |
Secretary Name | Mr David Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Winsley Hill Farm Danby Whitby North Yorkshire YO21 2NE |
Director Name | William Dahm Stinessen |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 22 July 1993(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 January 1995) |
Role | Underwater Technology Division |
Correspondence Address | Ebbesvik 5053 Brattholmen Norway |
Director Name | Thorvald Mellingen |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 22 July 1993(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 January 1995) |
Role | Managing Director |
Correspondence Address | Johan Berentzensvei 149 5031 Laksevag Norway |
Director Name | Odd Lorentz Lossius |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 22 July 1993(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 September 1998) |
Role | Financial And Administration M |
Correspondence Address | Eikeviken 13 Bergen Sandviken 5035 |
Director Name | Rune Birkeland |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 23 July 1993(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 1995) |
Role | Business Development Manager |
Correspondence Address | Sorashogda 275 5041 Nordas Bergen Norway |
Director Name | Petter Hernaes |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 January 1994(11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | Brakestein 11 5071 Loddefjord Norway |
Director Name | Christopher Patrick Ryan |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(1 year, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 January 1995) |
Role | Company Director |
Correspondence Address | 39 Joy Lane Whitstable CT5 4LT |
Secretary Name | Petter Harnaes |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 21 March 1994(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 October 1995) |
Role | Managing Director |
Correspondence Address | 108 High Street Great Broughton Middlesbrough Cleveland TS9 7HA |
Director Name | Trygg Johan Holvold |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 03 January 1995(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 April 1997) |
Role | Managing Director |
Correspondence Address | Nordashogda 63 5041 Nordas Norway |
Secretary Name | Robin Thomas William Archer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 November 2001) |
Role | Training |
Correspondence Address | 16 Thornlea Hepscott Northumberland NE61 6NY |
Director Name | Robin Thomas William Archer |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 November 2001) |
Role | Managing Director |
Correspondence Address | 16 Thornlea Hepscott Northumberland NE61 6NY |
Director Name | Magne Haugseng |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 March 1996(3 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 February 2001) |
Role | Local Government |
Correspondence Address | 1 Beechfield Coulby Newham Middlesbrough Cleveland TS8 0TY |
Director Name | Tore Leversen |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 23 September 1997(4 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 March 1998) |
Role | Senior Vice President |
Correspondence Address | Trymveien 11 Bergen 5050 Nesttlin Norway Foreign |
Director Name | Rune Birkeland |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 12 November 1998(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 February 2001) |
Role | Company Director |
Correspondence Address | Nordashogda 30 Radal Bergen 5046 Foreign |
Director Name | Mr Lawrence Joseph Brown |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(5 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 16 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Park Avenue Dunston Gateshead Tyne & Wear NE11 9QE |
Director Name | Derek Sinclair |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 29 October 2009) |
Role | Managing Director |
Correspondence Address | Kyreen 134 Victoria Street Dyce Aberdeen AB21 7BE Scotland |
Director Name | Jan Anton Hart |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 November 2001(8 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 20 December 2005) |
Role | Chief Executive |
Correspondence Address | Ter Hoffsteedeweg 2 2051 Er Overveen The Netherlands |
Secretary Name | Derek Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 October 2009) |
Role | Managing Director |
Correspondence Address | Kyreen 134 Victoria Street Dyce Aberdeen AB21 7BE Scotland |
Director Name | Jens Rostgaard Laursen Hjorth |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 20 December 2005(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 2007) |
Role | Chief Executive Officer |
Correspondence Address | Randrupvej 9 Kongerslev Dk9293 Denmark |
Director Name | Edwin Siegfried Pieter |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 December 2005(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 August 2007) |
Role | Company Director |
Correspondence Address | Schepenlann 9 Mijnsheerenland 3271 Tk Netherlands |
Director Name | Hans Jensen |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 August 2007(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 April 2011) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Henrikshave 49 Vedbaek 2950 2960 |
Director Name | Allan Sogaard Larsen |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 30 November 2007(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 February 2009) |
Role | Group Ceo |
Correspondence Address | Christiansminde 13 Skodstrup Dk-8541 Denmark |
Director Name | Mr Peter Svarrer |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 26 February 2009(16 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 26 April 2016) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Kellerisvang 26 Espergaerde 3060 Denmark |
Director Name | Mr Graham Gall |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 2012) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Haverton Hill Industrial Estate Billingham Cleveland TS23 1PZ |
Secretary Name | Mr Graham Gall |
---|---|
Status | Resigned |
Appointed | 30 October 2009(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 2012) |
Role | Company Director |
Correspondence Address | Haverton Hill Industrial Estate Billingham Cleveland TS23 1PZ |
Director Name | Poul Victor Jensen |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 10 April 2011(18 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 26 April 2016) |
Role | Chief Executive Officer |
Country of Residence | Denmark |
Correspondence Address | Nutec Centre For Safety Haverton Hill Industrial E Billingham Stockton On Tees TS23 1PZ |
Director Name | Mr Colin Leyden |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(20 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 15 October 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Haverton Hill Industrial Estate Billingham Cleveland TS23 1PZ |
Director Name | Mrs Lizette Kjellerup |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 26 April 2016(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 December 2018) |
Role | Chief Financial Officer |
Country of Residence | Denmark |
Correspondence Address | Falck Safety Services Holdings Falck Safety Servic Polititorvet 1 1780 Copenhagen V Denmark |
Director Name | Mr Duncan Bonner |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 April 2018(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 September 2019) |
Role | Uk Managing Director |
Country of Residence | Scotland |
Correspondence Address | Haverton Hill Industrial Estate Billingham Cleveland TS23 1PZ |
Director Name | Mr Soren Strom |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 28 January 2019(26 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 September 2019) |
Role | Group Cfo |
Country of Residence | Denmark |
Correspondence Address | Kalvebod Brygge 45, 3 Kalvebod Brygge 45, 3 Dk-1560 Copenhagen Denmark |
Director Name | Mr Robert Stephen Donnelly |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2021(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 November 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Haverton Hill Industrial Estate Billingham Cleveland TS23 1PZ |
Secretary Name | Harbourlease Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1993(5 months, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 21 March 1994) |
Correspondence Address | Integral House South Bank Road Middlesbrough Cleveland TS3 8AY |
Website | falck.com |
---|
Registered Address | Haverton Hill Industrial Estate Billingham Cleveland TS23 1PZ |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham South |
Address Matches | 2 other UK companies use this postal address |
950.2k at £1 | Falck Global Safety Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £23,119,500 |
Gross Profit | £9,138,875 |
Net Worth | £16,314,108 |
Cash | £919,457 |
Current Liabilities | £4,094,742 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
23 August 2011 | Delivered on: 26 August 2011 Persons entitled: Homes and Communities Agency Classification: Legal charge Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at haverton hill industrial estate, billingham. Outstanding |
---|---|
19 January 2011 | Delivered on: 26 January 2011 Persons entitled: Homes and Communities Agency Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at haverton hill industrial estate billingham. Outstanding |
7 April 1999 | Delivered on: 9 April 1999 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
21 April 1994 | Delivered on: 4 May 1994 Persons entitled: Teesside Development Corporation Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the grant agreement dated 30 december 1993 and/or this mortgage. Particulars: Land and buildings at haverton hill industrial estate, stockton-on-tees, cleveland. Outstanding |
21 April 1994 | Delivered on: 3 May 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 0.2 acres of land adjoining the dock basin at the nutec centre for safety, haverton hill industrial estate, billingham, cleveland. Outstanding |
21 April 1994 | Delivered on: 3 May 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1.75 acres of land at the nutec centre for safety, haverton hill industrial estate, billingham, cleveland. Outstanding |
11 January 1994 | Delivered on: 20 January 1994 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
11 January 1994 | Delivered on: 25 January 1994 Satisfied on: 1 September 1994 Persons entitled: Barclays Bank PLC Classification: Charge and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (I) and agreement dated 30/12/93 relating to land at haverton hill shipyard, stockton on tees, cleveland and the company's estate and interest in ecery conveyance, transfer of lease granted to the company pursuant to the agreement and (ii) by way of assignment all monies due or owing to the company under or by virtue of the agreement. See the mortgage charge document for full details. Fully Satisfied |
12 March 2021 | Full accounts made up to 31 December 2019 (25 pages) |
---|---|
5 March 2021 | Confirmation statement made on 3 February 2021 with updates (5 pages) |
3 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
12 October 2019 | Termination of appointment of Soren Strom as a director on 16 September 2019 (1 page) |
12 October 2019 | Termination of appointment of Duncan Bonner as a director on 16 September 2019 (1 page) |
18 September 2019 | Full accounts made up to 31 December 2018 (23 pages) |
23 July 2019 | Resolutions
|
11 April 2019 | Resolutions
|
11 April 2019 | Change of name notice (2 pages) |
8 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
28 January 2019 | Director's details changed for Mr Torben Harring on 28 January 2019 (2 pages) |
28 January 2019 | Appointment of Mr Soren Strom as a director on 28 January 2019 (2 pages) |
17 December 2018 | Termination of appointment of Lizette Kjellerup as a director on 17 December 2018 (1 page) |
13 September 2018 | Full accounts made up to 31 December 2017 (23 pages) |
9 August 2018 | Satisfaction of charge 4 in full (1 page) |
9 August 2018 | Satisfaction of charge 6 in full (1 page) |
9 August 2018 | Satisfaction of charge 3 in full (1 page) |
9 August 2018 | Satisfaction of charge 1 in full (1 page) |
26 June 2018 | All of the property or undertaking has been released from charge 6 (2 pages) |
26 June 2018 | All of the property or undertaking has been released from charge 1 (2 pages) |
26 June 2018 | All of the property or undertaking has been released from charge 4 (2 pages) |
26 June 2018 | All of the property or undertaking has been released from charge 3 (1 page) |
24 April 2018 | Appointment of Mr Duncan Bonner as a director on 24 April 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
10 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
12 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
12 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
9 June 2016 | Appointment of Mr Torben Harring as a director on 8 June 2016 (2 pages) |
9 June 2016 | Appointment of Mr Torben Harring as a director on 8 June 2016 (2 pages) |
26 April 2016 | Termination of appointment of Jens Jakob Zahle as a director on 26 April 2016 (1 page) |
26 April 2016 | Termination of appointment of Peter Svarrer as a director on 26 April 2016 (1 page) |
26 April 2016 | Termination of appointment of Poul Victor Jensen as a director on 26 April 2016 (1 page) |
26 April 2016 | Termination of appointment of Peter Svarrer as a director on 26 April 2016 (1 page) |
26 April 2016 | Appointment of Mrs Lizette Kjellerup as a director on 26 April 2016 (2 pages) |
26 April 2016 | Appointment of Mrs Lizette Kjellerup as a director on 26 April 2016 (2 pages) |
26 April 2016 | Termination of appointment of Jens Jakob Zahle as a director on 26 April 2016 (1 page) |
26 April 2016 | Termination of appointment of Poul Victor Jensen as a director on 26 April 2016 (1 page) |
26 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
11 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
11 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
2 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
23 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
22 April 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
7 October 2013 | Accounts made up to 31 December 2012 (20 pages) |
7 October 2013 | Accounts made up to 31 December 2012 (20 pages) |
1 August 2013 | Appointment of Mr Colin Leyden as a director (2 pages) |
1 August 2013 | Appointment of Mr Colin Leyden as a director (2 pages) |
28 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
23 November 2012 | Auditors resignation (1 page) |
23 November 2012 | Auditors resignation (1 page) |
13 November 2012 | Termination of appointment of Graham Gall as a director (1 page) |
13 November 2012 | Termination of appointment of Graham Gall as a secretary (1 page) |
13 November 2012 | Termination of appointment of Graham Gall as a secretary (1 page) |
13 November 2012 | Termination of appointment of Graham Gall as a director (1 page) |
26 September 2012 | Accounts made up to 31 December 2011 (22 pages) |
26 September 2012 | Accounts made up to 31 December 2011 (22 pages) |
9 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
5 October 2011 | Accounts made up to 31 December 2010 (21 pages) |
5 October 2011 | Accounts made up to 31 December 2010 (21 pages) |
26 August 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
26 August 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
27 July 2011 | Termination of appointment of Hans Jensen as a director (2 pages) |
27 July 2011 | Termination of appointment of Hans Jensen as a director (2 pages) |
27 July 2011 | Appointment of Poul Victor Jensen as a director (3 pages) |
27 July 2011 | Appointment of Jens Jakob Zahle as a director (3 pages) |
27 July 2011 | Appointment of Jens Jakob Zahle as a director (3 pages) |
27 July 2011 | Appointment of Poul Victor Jensen as a director (3 pages) |
23 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
26 January 2011 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
5 October 2010 | Accounts made up to 31 December 2009 (21 pages) |
5 October 2010 | Accounts made up to 31 December 2009 (21 pages) |
21 April 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Hans Jensen on 3 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Peter Svarrer on 3 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Peter Svarrer on 3 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Hans Jensen on 3 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Peter Svarrer on 3 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Hans Jensen on 3 February 2010 (2 pages) |
6 November 2009 | Accounts made up to 31 December 2008 (21 pages) |
6 November 2009 | Accounts made up to 31 December 2008 (21 pages) |
4 November 2009 | Termination of appointment of Derek Sinclair as a director (1 page) |
4 November 2009 | Appointment of Mr Graham Gall as a director (2 pages) |
4 November 2009 | Appointment of Mr Graham Gall as a secretary (1 page) |
4 November 2009 | Termination of appointment of Derek Sinclair as a director (1 page) |
4 November 2009 | Appointment of Mr Graham Gall as a director (2 pages) |
4 November 2009 | Appointment of Mr Graham Gall as a secretary (1 page) |
3 November 2009 | Termination of appointment of Derek Sinclair as a secretary (1 page) |
3 November 2009 | Termination of appointment of Derek Sinclair as a secretary (1 page) |
14 April 2009 | Director appointed peter svarrer (1 page) |
14 April 2009 | Director appointed peter svarrer (1 page) |
4 April 2009 | Director and secretary's change of particulars / derek sinclair / 22/08/2008 (2 pages) |
4 April 2009 | Director and secretary's change of particulars / derek sinclair / 22/08/2008 (2 pages) |
4 April 2009 | Appointment terminated director allan larsen (2 pages) |
4 April 2009 | Appointment terminated director allan larsen (2 pages) |
3 March 2009 | Return made up to 03/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 03/02/09; full list of members (4 pages) |
3 November 2008 | Accounts made up to 31 December 2007 (23 pages) |
3 November 2008 | Accounts made up to 31 December 2007 (23 pages) |
18 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | New director appointed (2 pages) |
4 January 2008 | New director appointed (2 pages) |
4 January 2008 | Director resigned (1 page) |
12 November 2007 | New director appointed (2 pages) |
12 November 2007 | New director appointed (2 pages) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Director resigned (1 page) |
21 June 2007 | Accounts made up to 31 December 2006 (22 pages) |
21 June 2007 | Accounts made up to 31 December 2006 (22 pages) |
22 March 2007 | Return made up to 03/02/07; full list of members (7 pages) |
22 March 2007 | Return made up to 03/02/07; full list of members (7 pages) |
2 November 2006 | Accounts made up to 31 December 2005 (25 pages) |
2 November 2006 | Accounts made up to 31 December 2005 (25 pages) |
12 June 2006 | Memorandum and Articles of Association (23 pages) |
12 June 2006 | Memorandum and Articles of Association (23 pages) |
2 June 2006 | Company name changed nutec centre for safety LIMITED\certificate issued on 02/06/06 (2 pages) |
2 June 2006 | Company name changed nutec centre for safety LIMITED\certificate issued on 02/06/06 (2 pages) |
2 March 2006 | Return made up to 03/02/06; full list of members (7 pages) |
2 March 2006 | Return made up to 03/02/06; full list of members (7 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | Director resigned (1 page) |
12 May 2005 | Accounts made up to 31 December 2004 (23 pages) |
12 May 2005 | Accounts made up to 31 December 2004 (23 pages) |
23 February 2005 | Return made up to 03/02/05; full list of members
|
23 February 2005 | Return made up to 03/02/05; full list of members
|
25 August 2004 | Accounts made up to 31 December 2003 (22 pages) |
25 August 2004 | Accounts made up to 31 December 2003 (22 pages) |
26 February 2004 | Return made up to 03/02/04; full list of members (7 pages) |
26 February 2004 | Return made up to 03/02/04; full list of members (7 pages) |
23 October 2003 | Accounts made up to 31 December 2002 (21 pages) |
23 October 2003 | Accounts made up to 31 December 2002 (21 pages) |
13 February 2003 | Return made up to 03/02/03; full list of members (7 pages) |
13 February 2003 | Return made up to 03/02/03; full list of members (7 pages) |
19 August 2002 | Accounts made up to 31 December 2001 (19 pages) |
19 August 2002 | Accounts made up to 31 December 2001 (19 pages) |
6 March 2002 | Return made up to 03/02/02; full list of members (7 pages) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | Return made up to 03/02/02; full list of members (7 pages) |
6 December 2001 | Secretary resigned;director resigned (1 page) |
6 December 2001 | Secretary resigned;director resigned (1 page) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | Director resigned (1 page) |
12 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
12 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
23 February 2001 | Return made up to 03/02/01; full list of members
|
23 February 2001 | Return made up to 03/02/01; full list of members
|
18 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
18 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
15 February 2000 | Return made up to 03/02/00; full list of members (7 pages) |
15 February 2000 | Return made up to 03/02/00; full list of members (7 pages) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
4 June 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
4 June 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
9 April 1999 | Particulars of mortgage/charge (3 pages) |
9 April 1999 | Particulars of mortgage/charge (3 pages) |
1 February 1999 | Return made up to 03/02/99; no change of members (8 pages) |
1 February 1999 | Return made up to 03/02/99; no change of members (8 pages) |
29 December 1998 | Director resigned (1 page) |
29 December 1998 | Director resigned (1 page) |
29 December 1998 | New director appointed (2 pages) |
29 December 1998 | New director appointed (2 pages) |
29 December 1998 | New director appointed (2 pages) |
29 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | Director resigned (1 page) |
6 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
6 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | New director appointed (2 pages) |
27 January 1998 | Return made up to 03/02/98; full list of members (8 pages) |
27 January 1998 | Return made up to 03/02/98; full list of members (8 pages) |
27 November 1997 | Accounts made up to 31 December 1996 (15 pages) |
27 November 1997 | Accounts made up to 31 December 1996 (15 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | New director appointed (2 pages) |
20 October 1997 | Ad 16/09/97--------- £ si 400245@1=400245 £ ic 550000/950245 (2 pages) |
20 October 1997 | Particulars of contract relating to shares (4 pages) |
20 October 1997 | Resolutions
|
20 October 1997 | Resolutions
|
20 October 1997 | Particulars of contract relating to shares (4 pages) |
20 October 1997 | Ad 16/09/97--------- £ si 400245@1=400245 £ ic 550000/950245 (2 pages) |
28 June 1997 | Return made up to 03/02/97; full list of members
|
28 June 1997 | Return made up to 03/02/97; full list of members
|
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | Director resigned (1 page) |
19 July 1996 | Accounts made up to 31 December 1995 (13 pages) |
19 July 1996 | Accounts made up to 31 December 1995 (13 pages) |
25 May 1996 | New secretary appointed;new director appointed (2 pages) |
25 May 1996 | New secretary appointed;new director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
10 May 1996 | Return made up to 03/02/96; no change of members
|
10 May 1996 | Return made up to 03/02/96; no change of members
|
13 October 1995 | New director appointed (2 pages) |
13 October 1995 | New director appointed (2 pages) |
28 September 1995 | Accounts made up to 31 December 1994 (12 pages) |
28 September 1995 | Accounts made up to 31 December 1994 (12 pages) |
30 July 1993 | Memorandum and Articles of Association (10 pages) |
30 July 1993 | Memorandum and Articles of Association (10 pages) |
23 July 1993 | Resolutions
|
22 July 1993 | Company name changed\certificate issued on 22/07/93 (3 pages) |
22 July 1993 | Company name changed\certificate issued on 22/07/93 (3 pages) |
3 February 1993 | Incorporation (28 pages) |
3 February 1993 | Incorporation (28 pages) |