Jesmond
Newcastle Upon Tyne
NE2 1SQ
Director Name | Mr John Francis Kasel |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 14 January 2013(17 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 26 April 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 Osborne Terrace Jesmond Newcastle Upon Tyne NE2 1SQ |
Director Name | Ms Suzanne Roberts |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2013(17 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 26 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Osborne Terrace Jesmond Newcastle Upon Tyne NE2 1SQ |
Director Name | Sandra Phyllis Chiddick |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5885 Nancy Greene Way North Vancouver British Columbia V7r 4w6 |
Director Name | Kelvin Spencer Chiddick |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 211 Kensington Close North Vancouver British Columbia V7n 256 |
Secretary Name | Sandra Phyllis Chiddick |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 02 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5885 Nancy Greene Way North Vancouver British Columbia V7r 4w6 |
Director Name | John Karl Stephan Milobar |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 May 1998(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | Suite 415 2366 Wall Street Vancouver V5l 4y1 British Columbia Canada Foreign |
Director Name | Edwin Charles Bovey |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 January 2003) |
Role | Engineer |
Correspondence Address | 29 Grosvenor Road London W4 4EQ |
Secretary Name | Edwin Charles Bovey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 January 2003) |
Role | Engineer |
Correspondence Address | 29 Grosvenor Road London W4 4EQ |
Director Name | Patrick Edward Rooney |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 April 2001(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 December 2004) |
Role | Chief Executive Officer |
Correspondence Address | 2557 Swinburne Ave N.Vancouver B.C. V7h1l6 Canada |
Director Name | Mr Robert Harris |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 October 2009) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 1 Golborn Avenue Meir Heath Stoke On Trent Staffordshire ST3 7LT |
Director Name | William Cyr |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 January 2003(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 August 2006) |
Role | Businessman |
Correspondence Address | 2939 Marykirk Place North Vancouver British Columbia V7h 2n3 Canada |
Secretary Name | William Cyr |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 08 January 2003(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 August 2006) |
Role | Businessman |
Correspondence Address | 2939 Marykirk Place North Vancouver British Columbia V7h 2n3 Canada |
Secretary Name | Ron Smirfitt |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 04 August 2006(11 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 01 September 2011) |
Role | Accountant |
Correspondence Address | 10864 - 79th Ave Delta B.C. V4c 7y2 Canada |
Director Name | Mr Richard Jarosinski |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 16 October 2009(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2010) |
Role | President + Ceo Portec Rail Products Inc |
Country of Residence | United States |
Correspondence Address | 900 Old Freeport Road Pittsburgh Pa 15238 |
Director Name | Mr Gary Michael Elliott |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Sandbeck Court Bawty Doncaster South Yorkshire DN11 0FN |
Director Name | Konstantinos Papazoglou |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 October 2009(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 January 2013) |
Role | Group Vp |
Country of Residence | Canada |
Correspondence Address | 306 Fleet Drive Beaconsfield Quebec H9w 2k7 Canada |
Director Name | Gary Paul Bale |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ramson Close Hamilton Leicester Leicestershire LE5 1RY |
Director Name | David J Russo |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2011(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 April 2017) |
Role | Vp, Cfo & Treasurer |
Country of Residence | United States |
Correspondence Address | 5 Osborne Terrace Jesmond Newcastle Upon Tyne NE2 1SQ |
Director Name | Director Vp General Counsel & Secretary Joseph S Cancilla |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2011(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 November 2013) |
Role | Vp, General Counsel & Secretary |
Country of Residence | United States |
Correspondence Address | Foster Plaza 1 415 Holiday Drive Pittsburgh Pennsylvania 15220 |
Director Name | Director, President & Ceo Stan L. Hasselbusch |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2011(16 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 30 March 2012) |
Role | Ceo & President |
Country of Residence | United States |
Correspondence Address | Foster Plaza 1 415 Holiday Drive Pittsburgh Pennsylvania 15220 |
Secretary Name | Joseph Cancilla |
---|---|
Status | Resigned |
Appointed | 01 September 2011(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 November 2013) |
Role | Company Director |
Correspondence Address | Foster Plaza 1 415 Holiday Drive Pittsburgh Pennsylvania 15220 |
Director Name | Robert Bauer |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 2012(17 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 January 2013) |
Role | President And Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 415 Holiday Drive Pittsburgh Pa 15220 United States |
Director Name | Mr Gary Paul Bale |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2013(17 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 28 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Osborne Terrace Jesmond Newcastle Upon Tyne NE2 1SQ |
Director Name | Ms Debby Foster |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 November 2013(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 April 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 Osborne Terrace Jesmond Newcastle Upon Tyne NE2 1SQ |
Secretary Name | Ms Debby Foster |
---|---|
Status | Resigned |
Appointed | 08 November 2013(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 April 2015) |
Role | Company Director |
Correspondence Address | 5 Osborne Terrace Jesmond Newcastle Upon Tyne NE2 1SQ |
Secretary Name | Ms Amelia Beck |
---|---|
Status | Resigned |
Appointed | 20 April 2015(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 May 2017) |
Role | Company Director |
Correspondence Address | 5 Osborne Terrace Newcastle Upon Tyne NE2 1SQ |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 02 March 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | lbfoster.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2562225 |
Telephone region | Sheffield |
Registered Address | 5 Osborne Terrace Jesmond Newcastle Upon Tyne NE2 1SQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Kelsan Technologies Corp 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 September 2004 | Delivered 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 |
---|
7 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
---|---|
5 July 2017 | Termination of appointment of David J Russo as a director on 21 April 2017 (1 page) |
5 July 2017 | Termination of appointment of Amelia Beck as a secretary on 26 May 2017 (1 page) |
5 July 2017 | Termination of appointment of Amelia Beck as a secretary on 26 May 2017 (1 page) |
10 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
14 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
28 January 2016 | Termination of appointment of Gary Paul Bale as a director on 28 January 2016 (1 page) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
13 July 2015 | Appointment of Ms Amelia Beck as a secretary on 20 April 2015 (2 pages) |
10 July 2015 | Termination of appointment of Debby Foster as a director on 20 April 2015 (1 page) |
10 July 2015 | Termination of appointment of Debby Foster as a secretary on 20 April 2015 (1 page) |
23 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
3 November 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
7 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
9 January 2014 | Director's details changed for Peter David Vaughan Jones on 9 January 2014 (2 pages) |
9 January 2014 | Director's details changed for Director David J Russo on 9 January 2014 (2 pages) |
9 January 2014 | Director's details changed for Director David J Russo on 9 January 2014 (2 pages) |
9 January 2014 | Director's details changed for Peter David Vaughan Jones on 9 January 2014 (2 pages) |
7 January 2014 | Appointment of Ms Debby Foster as a director (2 pages) |
6 January 2014 | Appointment of Ms Debby Foster as a secretary (2 pages) |
6 January 2014 | Termination of appointment of Joseph Cancilla as a secretary (1 page) |
6 January 2014 | Termination of appointment of Joseph Cancilla as a director (1 page) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
19 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (7 pages) |
19 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (7 pages) |
21 January 2013 | Appointment of Gary Paul Bale as a director (2 pages) |
21 January 2013 | Appointment of John Francis Kasel as a director (2 pages) |
21 January 2013 | Appointment of Suzanne Roberts as a director (2 pages) |
21 January 2013 | Termination of appointment of Robert Bauer as a director (1 page) |
21 January 2013 | Termination of appointment of Konstantinos Papazoglou as a director (1 page) |
5 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
16 August 2012 | Company name changed kelsan technologies (europe)\certificate issued on 16/08/12
|
27 April 2012 | Registered 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 2012 | Appointment of Robert Bauer as a director (2 pages) |
30 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (8 pages) |
30 March 2012 | Termination of appointment of Stan Hasselbusch as a director (1 page) |
30 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (8 pages) |
23 September 2011 | Appointment of Director Vp General Counsel & Secretary Joseph S Cancilla as a director (2 pages) |
23 September 2011 | Appointment of Director David J Russo as a director (2 pages) |
23 September 2011 | Appointment of Joseph Cancilla as a secretary (2 pages) |
23 September 2011 | Appointment of Director, President & Ceo Stan L. Hasselbusch as a director (2 pages) |
22 September 2011 | Termination of appointment of Gary Bale as a director (1 page) |
22 September 2011 | Termination of appointment of Ron Smirfitt as a secretary (1 page) |
22 September 2011 | Termination of appointment of Gary Elliott as a director (1 page) |
21 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
22 March 2011 | Registered office address changed from 4 Bedford Row London WC1R 4DF on 22 March 2011 (1 page) |
10 March 2011 | Termination of appointment of Richard Jarosinski as a director (1 page) |
10 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (7 pages) |
10 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (7 pages) |
16 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
15 January 2010 | Appointment of Mr Richard Jarosinski as a director (3 pages) |
4 December 2009 | Appointment of Konstantinos Papazoglou as a director (3 pages) |
21 November 2009 | Termination of appointment of Robert Harris as a director (2 pages) |
21 November 2009 | Appointment of Peter David Vaughan Jones as a director (3 pages) |
21 November 2009 | Appointment of Gary Paul Bale as a director (3 pages) |
21 November 2009 | Appointment of Mr Gary Elliott as a director (3 pages) |
24 September 2009 | Form 122 147,036 shares of £1 redeemed on 18/06/08 and 29/09/08 (2 pages) |
1 April 2009 | Return made up to 02/03/09; full list of members (3 pages) |
19 August 2008 | Return made up to 02/03/08; no change of members; amend (4 pages) |
7 August 2008 | Gbp sr 50000@1 (1 page) |
7 August 2008 | Gbp sr 50000@1 (1 page) |
7 August 2008 | Gbp sr 50000@1 (1 page) |
7 August 2008 | Gbp sr 100000@1 (1 page) |
7 August 2008 | Gbp sr 50000@1 (1 page) |
7 August 2008 | Gbp sr 50000@1 (1 page) |
7 August 2008 | Return made up to 02/03/06; full list of members; amend (7 pages) |
7 August 2008 | Return made up to 02/03/07; full list of members; amend (7 pages) |
7 August 2008 | Gbp sr 50000@1 (1 page) |
27 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
26 March 2008 | Appointment terminated director john milobar (1 page) |
8 December 2007 | Members' assent for rereg from LTD to UNLTD (1 page) |
8 December 2007 | Re-registration of Memorandum and Articles (11 pages) |
8 December 2007 | Application for reregistration from LTD to UNLTD (2 pages) |
8 December 2007 | Declaration of assent for reregistration to UNLTD (2 pages) |
8 December 2007 | Certificate of re-registration from Limited to Unlimited (1 page) |
26 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
24 May 2007 | Secretary resigned;director resigned (1 page) |
24 May 2007 | Return made up to 02/03/07; full list of members (7 pages) |
24 May 2007 | New secretary appointed (1 page) |
14 May 2007 | New secretary appointed (2 pages) |
14 May 2007 | Secretary resigned;director resigned (1 page) |
12 April 2006 | Statement of affairs (17 pages) |
12 April 2006 | Ad 31/12/05--------- £ si 547036@1 (2 pages) |
29 March 2006 | Return made up to 02/03/06; full list of members
|
15 March 2006 | Nc inc already adjusted 31/12/05 (1 page) |
15 March 2006 | Resolutions
|
14 March 2006 | Full accounts made up to 31 December 2005 (18 pages) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2006 | Resolutions
|
18 March 2005 | Return made up to 02/03/05; full list of members (7 pages) |
15 March 2005 | Full accounts made up to 31 December 2004 (16 pages) |
6 January 2005 | Director resigned (1 page) |
17 December 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
23 September 2004 | Particulars of mortgage/charge (5 pages) |
23 July 2004 | Full accounts made up to 30 September 2003 (13 pages) |
16 March 2004 | Return made up to 02/03/04; full list of members (8 pages) |
18 March 2003 | Return made up to 02/03/03; full list of members (8 pages) |
4 February 2003 | Secretary resigned;director resigned (1 page) |
4 February 2003 | New secretary appointed;new director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
16 January 2003 | Full accounts made up to 30 September 2002 (13 pages) |
6 June 2002 | Full accounts made up to 30 September 2001 (11 pages) |
10 April 2002 | Return made up to 02/03/02; full list of members (7 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | Director resigned (1 page) |
11 May 2001 | Return made up to 02/03/01; full list of members (7 pages) |
20 March 2001 | Full accounts made up to 30 September 2000 (11 pages) |
27 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
22 April 2000 | Return made up to 02/03/00; full list of members
|
24 February 2000 | Company name changed kelsan solid lubricants (europe) LIMITED\certificate issued on 25/02/00 (2 pages) |
8 July 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
30 March 1999 | Return made up to 02/03/99; full list of members (6 pages) |
21 May 1998 | Company name changed kelsan lubricants (U.K.) LIMITED\certificate issued on 22/05/98 (2 pages) |
19 May 1998 | Secretary resigned;director resigned (1 page) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New secretary appointed;new director appointed (2 pages) |
14 April 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
19 March 1998 | Return made up to 02/03/98; no change of members (4 pages) |
9 May 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
30 April 1997 | Return made up to 02/03/97; no change of members (4 pages) |
12 May 1996 | Resolutions
|
12 May 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
16 March 1995 | Director resigned;new director appointed (2 pages) |
16 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
16 March 1995 | Registered office changed on 16/03/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
2 March 1995 | Incorporation (17 pages) |