Haverton Hill Industrial Estate
Billingham
Stockton On Tees
TS23 1PZ
Director Name | Mrs Lizette Kjellerup |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 26 April 2016(9 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 04 April 2017) |
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 Torben Harring |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 08 June 2016(9 years, 11 months after company formation) |
Appointment Duration | 10 months (closed 04 April 2017) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Falck Holdings A/S Falck Holdings A/S 1780 Copenhagen V Denmark |
Director Name | Jens Rostgaard Laursen Hjorth |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Role | CEO |
Correspondence Address | Randrupvej 9 Kongerslev Dk9293 Denmark |
Director Name | Derek Sinclair |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Role | Managing Director |
Correspondence Address | Kyreen 134 Victoria Street Dyce Aberdeen AB21 7BE Scotland |
Secretary Name | Derek Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Kyreen 134 Victoria Street Dyce Aberdeen AB21 7BE Scotland |
Director Name | Allan Sogaard Larsen |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 30 November 2007(1 year, 5 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 | Hans Jensen |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 26 February 2009(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 April 2011) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Henrikshave 49 Vedbaek 2950 2960 |
Director Name | Mr Graham Gall |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 2012) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Nutec Centre For Safety Haverton Hill Industrial Estate Billingham Stockton On Tees TS23 1PZ |
Secretary Name | Mr Graham Gall |
---|---|
Status | Resigned |
Appointed | 30 October 2009(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 2012) |
Role | Company Director |
Correspondence Address | Nutec Centre For Safety Haverton Hill Industrial Estate Billingham Stockton On Tees TS23 1PZ |
Director Name | Mr Jens Jakob Zahle |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 30 January 2010(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 26 April 2016) |
Role | Chief Business Controller |
Country of Residence | Denmark |
Correspondence Address | Nutec Centre For Safety Haverton Hill Industrial Estate Billingham Stockton On Tees TS23 1PZ |
Director Name | Mr Paul Victor Jensen |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 10 April 2011(4 years, 9 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 Estate Billingham Stockton On Tees TS23 1PZ |
Director Name | Mr Peter Svarrer |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 10 April 2011(4 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 26 April 2016) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Nutec Centre For Safety Haverton Hill Industrial Estate Billingham Stockton On Tees TS23 1PZ |
Website | falcknutec.co.uk |
---|
Registered Address | Nutec Centre For Safety Haverton Hill Industrial Estate Billingham Stockton On Tees TS23 1PZ |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham South |
1 at £1 | Falck Nutec LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2017 | Application to strike the company off the register (3 pages) |
6 January 2017 | Application to strike the company off the register (3 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
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 Paul Victor Jensen as a director on 26 April 2016 (1 page) |
26 April 2016 | Termination of appointment of Paul 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 | Termination of appointment of Jens Jakob Zahle as a director on 26 April 2016 (1 page) |
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 | 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) |
2 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
15 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
12 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
12 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
12 August 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
5 August 2013 | Appointment of Mr Colin Leyden as a director (2 pages) |
5 August 2013 | Appointment of Mr Colin Leyden as a director (2 pages) |
9 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
9 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
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 director (1 page) |
13 November 2012 | Termination of appointment of Graham Gall as a secretary (1 page) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
19 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
27 July 2011 | Appointment of Mr Paul Victor Jensen as a director (2 pages) |
27 July 2011 | Appointment of Mr Paul Victor Jensen as a director (2 pages) |
14 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Appointment of Mr Peter Svarrer as a director (2 pages) |
14 July 2011 | Termination of appointment of Hans Jensen as a director (1 page) |
14 July 2011 | Termination of appointment of Hans Jensen as a director (1 page) |
14 July 2011 | Appointment of Mr Peter Svarrer as a director (2 pages) |
14 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
26 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
26 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
2 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Appointment of Mr Jens Jakob Zahle as a director (2 pages) |
10 June 2010 | Appointment of Mr Jens Jakob Zahle as a director (2 pages) |
8 April 2010 | Termination of appointment of Derek Sinclair as a secretary (1 page) |
8 April 2010 | Termination of appointment of Derek Sinclair as a secretary (1 page) |
8 April 2010 | Appointment of Mr Graham Gall as a director (2 pages) |
8 April 2010 | Appointment of Mr Graham Gall as a director (2 pages) |
7 April 2010 | Termination of appointment of Derek Sinclair as a director (1 page) |
7 April 2010 | Appointment of Mr Graham Gall as a secretary (1 page) |
7 April 2010 | Termination of appointment of Derek Sinclair as a director (1 page) |
7 April 2010 | Appointment of Mr Graham Gall as a secretary (1 page) |
7 April 2010 | Termination of appointment of Derek Sinclair as a secretary (1 page) |
7 April 2010 | Termination of appointment of Derek Sinclair as a secretary (1 page) |
20 January 2010 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
16 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
16 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
14 April 2009 | Director appointed hans jensen (2 pages) |
14 April 2009 | Director appointed hans jensen (2 pages) |
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) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
24 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
24 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
4 January 2008 | New director appointed (2 pages) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | New director appointed (2 pages) |
4 January 2008 | Director resigned (1 page) |
8 September 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
8 September 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
10 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
10 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
9 August 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
9 August 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
20 June 2006 | Incorporation (17 pages) |
20 June 2006 | Incorporation (17 pages) |