K-WAC LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA1 1HP

Company number 06711631
Status Liquidation
Incorporation Date 30 September 2008
Company Type Private Limited Company
Address FAIRVIEW HOUSE, VICTORIA PLACE, CARLISLE, CUMBRIA, CA1 1HP
Home Country United Kingdom
Nature of Business 71121 - Engineering design activities for industrial process and production
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Registered office address changed from Parkview Great West Road Brentford Middlesex TW8 9AZ to Fairview House Victoria Place Carlisle Cumbria CA1 1HP on 22 November 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of K-WAC LIMITED are www.kwac.co.uk, and www.k-wac.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. K Wac Limited is a Private Limited Company. The company registration number is 06711631. K Wac Limited has been working since 30 September 2008. The present status of the company is Liquidation. The registered address of K Wac Limited is Fairview House Victoria Place Carlisle Cumbria Ca1 1hp. . STIRLING, Matthew James is a Secretary of the company. ASHTON, Chris is a Director of the company. CARNE-ROSS, Andrew James is a Director of the company. GORDON, Alan Stewart is a Director of the company. HUNT, Stephen Nicholas is a Director of the company. SJLLJLIE, Erik is a Director of the company. WIGNEY, Duncan Neal is a Director of the company. Secretary DALY, Michael Owen has been resigned. Director BRADIE, Stuart John Baxter has been resigned. Director CONLON, Greg has been resigned. Director DALE, Kjartan has been resigned. Director DALE, Kjartan has been resigned. Director FINTLAND, Robert Charles has been resigned. Director LOCKETT, Christopher James has been resigned. Director SIMTH, Michael Timothy has been resigned. Director SOLBERG, Lars has been resigned. Director TAUTRA, Jarle has been resigned. The company operates in "Engineering design activities for industrial process and production".


Current Directors

Secretary
STIRLING, Matthew James
Appointed Date: 05 June 2015

Director
ASHTON, Chris
Appointed Date: 09 May 2014
60 years old

Director
CARNE-ROSS, Andrew James
Appointed Date: 30 September 2008
51 years old

Director
GORDON, Alan Stewart
Appointed Date: 09 May 2014
61 years old

Director
HUNT, Stephen Nicholas
Appointed Date: 13 May 2015
70 years old

Director
SJLLJLIE, Erik
Appointed Date: 01 June 2011
68 years old

Director
WIGNEY, Duncan Neal
Appointed Date: 30 September 2008
61 years old

Resigned Directors

Secretary
DALY, Michael Owen
Resigned: 05 June 2015
Appointed Date: 30 September 2008

Director
BRADIE, Stuart John Baxter
Resigned: 09 May 2014
Appointed Date: 30 September 2008
59 years old

Director
CONLON, Greg
Resigned: 09 May 2014
Appointed Date: 01 July 2009
57 years old

Director
DALE, Kjartan
Resigned: 01 September 2014
Appointed Date: 14 June 2011
75 years old

Director
DALE, Kjartan
Resigned: 01 December 2009
Appointed Date: 30 September 2008
75 years old

Director
FINTLAND, Robert Charles
Resigned: 01 July 2009
Appointed Date: 30 September 2008
77 years old

Director
LOCKETT, Christopher James
Resigned: 10 June 2011
Appointed Date: 01 December 2009
61 years old

Director
SIMTH, Michael Timothy
Resigned: 13 May 2015
Appointed Date: 01 September 2014
68 years old

Director
SOLBERG, Lars
Resigned: 01 December 2009
Appointed Date: 30 September 2008
71 years old

Director
TAUTRA, Jarle
Resigned: 10 June 2011
Appointed Date: 01 December 2009
72 years old

Persons With Significant Control

Worleyparsons Europe Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Cb&I Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

K-WAC LIMITED Events

22 Nov 2016
Registered office address changed from Parkview Great West Road Brentford Middlesex TW8 9AZ to Fairview House Victoria Place Carlisle Cumbria CA1 1HP on 22 November 2016
21 Nov 2016
Declaration of solvency
21 Nov 2016
Appointment of a voluntary liquidator
21 Nov 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-27

14 Oct 2016
Confirmation statement made on 30 September 2016 with updates
...
... and 38 more events
01 Oct 2009
Return made up to 30/09/09; full list of members
14 Sep 2009
Director appointed mr greg conlon
14 Sep 2009
Appointment terminated director robert fintland
16 Dec 2008
Accounting reference date shortened from 30/09/2009 to 30/06/2009
30 Sep 2008
Incorporation