Company NameL.B. Foster Kelsan Technologies (Europe) Unlimited
Company StatusDissolved
Company Number03028531
CategoryPrivate Unlimited Company
Incorporation Date2 March 1995(29 years, 1 month ago)
Dissolution Date26 April 2022 (1 year, 12 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter David Vaughan Jones
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2009(14 years, 7 months after company formation)
Appointment Duration12 years, 6 months (closed 26 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
NE2 1SQ
Director NameMr John Francis Kasel
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed14 January 2013(17 years, 10 months after company formation)
Appointment Duration9 years, 3 months (closed 26 April 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
NE2 1SQ
Director NameMs Suzanne Roberts
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2013(17 years, 10 months after company formation)
Appointment Duration9 years, 3 months (closed 26 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
NE2 1SQ
Director NameSandra Phyllis Chiddick
Date of BirthDecember 1946 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed02 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address5885 Nancy Greene Way
North Vancouver
British Columbia
V7r 4w6
Director NameKelvin Spencer Chiddick
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityCanadian
StatusResigned
Appointed02 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address211 Kensington Close
North Vancouver
British Columbia
V7n 256
Secretary NameSandra Phyllis Chiddick
NationalityCanadian
StatusResigned
Appointed02 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address5885 Nancy Greene Way
North Vancouver
British Columbia
V7r 4w6
Director NameJohn Karl Stephan Milobar
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed13 May 1998(3 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2007)
RoleCompany Director
Correspondence AddressSuite 415 2366 Wall Street
Vancouver V5l 4y1
British Columbia Canada
Foreign
Director NameEdwin Charles Bovey
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(3 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 January 2003)
RoleEngineer
Correspondence Address29 Grosvenor Road
London
W4 4EQ
Secretary NameEdwin Charles Bovey
NationalityBritish
StatusResigned
Appointed13 May 1998(3 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 January 2003)
RoleEngineer
Correspondence Address29 Grosvenor Road
London
W4 4EQ
Director NamePatrick Edward Rooney
Date of BirthApril 1953 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed10 April 2001(6 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 22 December 2004)
RoleChief Executive Officer
Correspondence Address2557 Swinburne Ave
N.Vancouver
B.C. V7h1l6
Canada
Director NameMr Robert Harris
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(7 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 19 October 2009)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address1 Golborn Avenue
Meir Heath
Stoke On Trent
Staffordshire
ST3 7LT
Director NameWilliam Cyr
Date of BirthMay 1954 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed08 January 2003(7 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 August 2006)
RoleBusinessman
Correspondence Address2939 Marykirk Place
North Vancouver
British Columbia V7h 2n3
Canada
Secretary NameWilliam Cyr
NationalityCanadian
StatusResigned
Appointed08 January 2003(7 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 August 2006)
RoleBusinessman
Correspondence Address2939 Marykirk Place
North Vancouver
British Columbia V7h 2n3
Canada
Secretary NameRon Smirfitt
NationalityCanadian
StatusResigned
Appointed04 August 2006(11 years, 5 months after company formation)
Appointment Duration5 years (resigned 01 September 2011)
RoleAccountant
Correspondence Address10864 - 79th Ave
Delta
B.C. V4c 7y2
Canada
Director NameMr Richard Jarosinski
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityPolish
StatusResigned
Appointed16 October 2009(14 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2010)
RolePresident + Ceo Portec Rail Products Inc
Country of ResidenceUnited States
Correspondence Address900 Old Freeport Road
Pittsburgh
Pa
15238
Director NameMr Gary Michael Elliott
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(14 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Sandbeck Court
Bawty
Doncaster
South Yorkshire
DN11 0FN
Director NameKonstantinos Papazoglou
Date of BirthJuly 1952 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed16 October 2009(14 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 January 2013)
RoleGroup Vp
Country of ResidenceCanada
Correspondence Address306 Fleet Drive
Beaconsfield
Quebec H9w 2k7
Canada
Director NameGary Paul Bale
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(14 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ramson Close
Hamilton
Leicester
Leicestershire
LE5 1RY
Director NameDavid J Russo
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2011(16 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 April 2017)
RoleVp, Cfo & Treasurer
Country of ResidenceUnited States
Correspondence Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
NE2 1SQ
Director NameDirector Vp General Counsel & Secretary Joseph S Cancilla
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2011(16 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 November 2013)
RoleVp, General Counsel & Secretary
Country of ResidenceUnited States
Correspondence AddressFoster Plaza 1 415 Holiday Drive
Pittsburgh
Pennsylvania
15220
Director NameDirector, President & Ceo Stan L. Hasselbusch
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2011(16 years, 6 months after company formation)
Appointment Duration7 months (resigned 30 March 2012)
RoleCeo & President
Country of ResidenceUnited States
Correspondence AddressFoster Plaza 1 415 Holiday Drive
Pittsburgh
Pennsylvania
15220
Secretary NameJoseph Cancilla
StatusResigned
Appointed01 September 2011(16 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 November 2013)
RoleCompany Director
Correspondence AddressFoster Plaza 1 415 Holiday Drive
Pittsburgh
Pennsylvania
15220
Director NameRobert Bauer
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2012(17 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 January 2013)
RolePresident And Chief Executive Officer
Country of ResidenceUnited States
Correspondence Address415 Holiday Drive
Pittsburgh
Pa
15220
United States
Director NameMr Gary Paul Bale
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2013(17 years, 10 months after company formation)
Appointment Duration3 years (resigned 28 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
NE2 1SQ
Director NameMs Debby Foster
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed08 November 2013(18 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 April 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
NE2 1SQ
Secretary NameMs Debby Foster
StatusResigned
Appointed08 November 2013(18 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 April 2015)
RoleCompany Director
Correspondence Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
NE2 1SQ
Secretary NameMs Amelia Beck
StatusResigned
Appointed20 April 2015(20 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 26 May 2017)
RoleCompany Director
Correspondence Address5 Osborne Terrace
Newcastle Upon Tyne
NE2 1SQ
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 March 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed02 March 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 March 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitelbfoster.co.uk
Email address[email protected]
Telephone0114 2562225
Telephone regionSheffield

Location

Registered Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
NE2 1SQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Kelsan Technologies Corp
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

10 September 2004Delivered on: 23 September 2004
Satisfied on: 11 March 2006
Persons entitled: Hsbc Bank Canada

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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
5 July 2017Termination of appointment of David J Russo as a director on 21 April 2017 (1 page)
5 July 2017Termination of appointment of Amelia Beck as a secretary on 26 May 2017 (1 page)
5 July 2017Termination of appointment of Amelia Beck as a secretary on 26 May 2017 (1 page)
10 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
14 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(5 pages)
28 January 2016Termination of appointment of Gary Paul Bale as a director on 28 January 2016 (1 page)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
13 July 2015Appointment of Ms Amelia Beck as a secretary on 20 April 2015 (2 pages)
10 July 2015Termination of appointment of Debby Foster as a director on 20 April 2015 (1 page)
10 July 2015Termination of appointment of Debby Foster as a secretary on 20 April 2015 (1 page)
23 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(6 pages)
23 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(6 pages)
3 November 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
7 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(6 pages)
7 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(6 pages)
9 January 2014Director's details changed for Peter David Vaughan Jones on 9 January 2014 (2 pages)
9 January 2014Director's details changed for Director David J Russo on 9 January 2014 (2 pages)
9 January 2014Director's details changed for Director David J Russo on 9 January 2014 (2 pages)
9 January 2014Director's details changed for Peter David Vaughan Jones on 9 January 2014 (2 pages)
7 January 2014Appointment of Ms Debby Foster as a director (2 pages)
6 January 2014Appointment of Ms Debby Foster as a secretary (2 pages)
6 January 2014Termination of appointment of Joseph Cancilla as a secretary (1 page)
6 January 2014Termination of appointment of Joseph Cancilla as a director (1 page)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
19 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (7 pages)
19 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (7 pages)
21 January 2013Appointment of Gary Paul Bale as a director (2 pages)
21 January 2013Appointment of John Francis Kasel as a director (2 pages)
21 January 2013Appointment of Suzanne Roberts as a director (2 pages)
21 January 2013Termination of appointment of Robert Bauer as a director (1 page)
21 January 2013Termination of appointment of Konstantinos Papazoglou as a director (1 page)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
16 August 2012Company name changed kelsan technologies (europe)\certificate issued on 16/08/12
  • RES15 ‐ Change company name resolution on 2012-08-16
  • NM01 ‐ Change of name by resolution
(3 pages)
27 April 2012Registered office address changed from Portec Rail Products (Uk) Ltd Stamford Street Sheffield South Yorkshire S9 2TX United Kingdom on 27 April 2012 (1 page)
30 March 2012Appointment of Robert Bauer as a director (2 pages)
30 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (8 pages)
30 March 2012Termination of appointment of Stan Hasselbusch as a director (1 page)
30 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (8 pages)
23 September 2011Appointment of Director Vp General Counsel & Secretary Joseph S Cancilla as a director (2 pages)
23 September 2011Appointment of Director David J Russo as a director (2 pages)
23 September 2011Appointment of Joseph Cancilla as a secretary (2 pages)
23 September 2011Appointment of Director, President & Ceo Stan L. Hasselbusch as a director (2 pages)
22 September 2011Termination of appointment of Gary Bale as a director (1 page)
22 September 2011Termination of appointment of Ron Smirfitt as a secretary (1 page)
22 September 2011Termination of appointment of Gary Elliott as a director (1 page)
21 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
22 March 2011Registered office address changed from 4 Bedford Row London WC1R 4DF on 22 March 2011 (1 page)
10 March 2011Termination of appointment of Richard Jarosinski as a director (1 page)
10 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (7 pages)
10 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (7 pages)
16 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
16 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
15 January 2010Appointment of Mr Richard Jarosinski as a director (3 pages)
4 December 2009Appointment of Konstantinos Papazoglou as a director (3 pages)
21 November 2009Termination of appointment of Robert Harris as a director (2 pages)
21 November 2009Appointment of Peter David Vaughan Jones as a director (3 pages)
21 November 2009Appointment of Gary Paul Bale as a director (3 pages)
21 November 2009Appointment of Mr Gary Elliott as a director (3 pages)
24 September 2009Form 122 147,036 shares of £1 redeemed on 18/06/08 and 29/09/08 (2 pages)
1 April 2009Return made up to 02/03/09; full list of members (3 pages)
19 August 2008Return made up to 02/03/08; no change of members; amend (4 pages)
7 August 2008Gbp sr 50000@1 (1 page)
7 August 2008Gbp sr 50000@1 (1 page)
7 August 2008Gbp sr 50000@1 (1 page)
7 August 2008Gbp sr 100000@1 (1 page)
7 August 2008Gbp sr 50000@1 (1 page)
7 August 2008Gbp sr 50000@1 (1 page)
7 August 2008Return made up to 02/03/06; full list of members; amend (7 pages)
7 August 2008Return made up to 02/03/07; full list of members; amend (7 pages)
7 August 2008Gbp sr 50000@1 (1 page)
27 March 2008Return made up to 02/03/08; full list of members (3 pages)
26 March 2008Appointment terminated director john milobar (1 page)
8 December 2007Members' assent for rereg from LTD to UNLTD (1 page)
8 December 2007Re-registration of Memorandum and Articles (11 pages)
8 December 2007Application for reregistration from LTD to UNLTD (2 pages)
8 December 2007Declaration of assent for reregistration to UNLTD (2 pages)
8 December 2007Certificate of re-registration from Limited to Unlimited (1 page)
26 October 2007Full accounts made up to 31 December 2006 (14 pages)
24 May 2007Secretary resigned;director resigned (1 page)
24 May 2007Return made up to 02/03/07; full list of members (7 pages)
24 May 2007New secretary appointed (1 page)
14 May 2007New secretary appointed (2 pages)
14 May 2007Secretary resigned;director resigned (1 page)
12 April 2006Statement of affairs (17 pages)
12 April 2006Ad 31/12/05--------- £ si 547036@1 (2 pages)
29 March 2006Return made up to 02/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 March 2006Nc inc already adjusted 31/12/05 (1 page)
15 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 March 2006Full accounts made up to 31 December 2005 (18 pages)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Issued 547036 ord share 31/12/05
(1 page)
18 March 2005Return made up to 02/03/05; full list of members (7 pages)
15 March 2005Full accounts made up to 31 December 2004 (16 pages)
6 January 2005Director resigned (1 page)
17 December 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
23 September 2004Particulars of mortgage/charge (5 pages)
23 July 2004Full accounts made up to 30 September 2003 (13 pages)
16 March 2004Return made up to 02/03/04; full list of members (8 pages)
18 March 2003Return made up to 02/03/03; full list of members (8 pages)
4 February 2003Secretary resigned;director resigned (1 page)
4 February 2003New secretary appointed;new director appointed (2 pages)
4 February 2003New director appointed (2 pages)
16 January 2003Full accounts made up to 30 September 2002 (13 pages)
6 June 2002Full accounts made up to 30 September 2001 (11 pages)
10 April 2002Return made up to 02/03/02; full list of members (7 pages)
25 May 2001New director appointed (2 pages)
25 May 2001Director resigned (1 page)
11 May 2001Return made up to 02/03/01; full list of members (7 pages)
20 March 2001Full accounts made up to 30 September 2000 (11 pages)
27 July 2000Full accounts made up to 30 September 1999 (10 pages)
22 April 2000Return made up to 02/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2000Company name changed kelsan solid lubricants (europe) LIMITED\certificate issued on 25/02/00 (2 pages)
8 July 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
30 March 1999Return made up to 02/03/99; full list of members (6 pages)
21 May 1998Company name changed kelsan lubricants (U.K.) LIMITED\certificate issued on 22/05/98 (2 pages)
19 May 1998Secretary resigned;director resigned (1 page)
19 May 1998New director appointed (2 pages)
19 May 1998New secretary appointed;new director appointed (2 pages)
14 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
19 March 1998Return made up to 02/03/98; no change of members (4 pages)
9 May 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
30 April 1997Return made up to 02/03/97; no change of members (4 pages)
12 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
12 May 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
16 March 1995Director resigned;new director appointed (2 pages)
16 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
16 March 1995Registered office changed on 16/03/95 from: 33 crwys road cardiff CF2 4YF (1 page)
2 March 1995Incorporation (17 pages)