AKER SOLUTIONS DC TRUSTEES LIMITED
LONDON FRONTICA DC TRUSTEES LIMITED AKER SOLUTIONS DC TRUSTEES LIMITED AKER KVAERNER DC TRUSTEES LIMITED

Hellopages » City of London » City of London » EC2V 6BJ

Company number 05034264
Status Active
Incorporation Date 4 February 2004
Company Type Private Limited Company
Address C/O TRAFALGAR HOUSE CHEAPSIDE HOUSE, 138 CHEAPSIDE, LONDON, ENGLAND, EC2V 6BJ
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum, 06200 - Extraction of natural gas
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Company name changed frontica dc trustees LIMITED\certificate issued on 15/12/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-12-07 ; Registered office address changed from 138 C/O Trafalgar House Cheapside London EC2V 6BJ England to C/O Trafalgar House Cheapside House 138 Cheapside London EC2V 6BJ on 15 December 2016. The most likely internet sites of AKER SOLUTIONS DC TRUSTEES LIMITED are www.akersolutionsdctrustees.co.uk, and www.aker-solutions-dc-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aker Solutions Dc Trustees Limited is a Private Limited Company. The company registration number is 05034264. Aker Solutions Dc Trustees Limited has been working since 04 February 2004. The present status of the company is Active. The registered address of Aker Solutions Dc Trustees Limited is C O Trafalgar House Cheapside House 138 Cheapside London England Ec2v 6bj. . CARDNO, Bruce is a Director of the company. HAEGELAND, John Ole is a Director of the company. PRESCOD, Linda Irene is a Director of the company. SMITH, Julia is a Director of the company. STARLING, John Andrew is a Director of the company. TULLOCH, Ruth is a Director of the company. Secretary CHEN, Lee Chan has been resigned. Secretary LAYCOCK, Rufus has been resigned. Secretary MONGER, Jenny Louise has been resigned. Secretary STARLING, John Andrew has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary TH GROUP SERVICES LIMITED has been resigned. Director BERG JACOBSEN, Finn has been resigned. Director BROWN, Richard has been resigned. Director CURRIE, Colin Edward has been resigned. Director JAMES, Andrew John has been resigned. Director KJAERVIK, Jan Bjorn has been resigned. Director LAYCOCK, Rufus has been resigned. Director LINDLAND, Sissel Anne has been resigned. Director SMITH, Michael Timothy has been resigned. Director SPENCE, Alexander has been resigned. Director WILLIAMS, Nigel Edward Oliver, Sol has been resigned. Director WOODS, Ronald Ernest has been resigned. The company operates in "Extraction of crude petroleum".


Current Directors

Director
CARDNO, Bruce
Appointed Date: 21 November 2016
46 years old

Director
HAEGELAND, John Ole
Appointed Date: 22 August 2013
62 years old

Director
PRESCOD, Linda Irene
Appointed Date: 10 May 2012
69 years old

Director
SMITH, Julia
Appointed Date: 22 September 2015
42 years old

Director
STARLING, John Andrew
Appointed Date: 20 February 2004
75 years old

Director
TULLOCH, Ruth
Appointed Date: 02 October 2007
60 years old

Resigned Directors

Secretary
CHEN, Lee Chan
Resigned: 01 April 2005
Appointed Date: 10 March 2004

Secretary
LAYCOCK, Rufus
Resigned: 16 October 2006
Appointed Date: 03 June 2005

Secretary
MONGER, Jenny Louise
Resigned: 17 March 2010
Appointed Date: 01 November 2006

Secretary
STARLING, John Andrew
Resigned: 10 March 2004
Appointed Date: 20 February 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 February 2004
Appointed Date: 04 February 2004

Secretary
TH GROUP SERVICES LIMITED
Resigned: 20 February 2004
Appointed Date: 04 February 2004

Director
BERG JACOBSEN, Finn
Resigned: 25 September 2013
Appointed Date: 02 October 2007
85 years old

Director
BROWN, Richard
Resigned: 08 August 2006
Appointed Date: 20 February 2004
76 years old

Director
CURRIE, Colin Edward
Resigned: 23 March 2016
Appointed Date: 21 December 2007
73 years old

Director
JAMES, Andrew John
Resigned: 30 April 2011
Appointed Date: 12 December 2005
73 years old

Director
KJAERVIK, Jan Bjorn
Resigned: 29 August 2008
Appointed Date: 02 October 2007
68 years old

Director
LAYCOCK, Rufus
Resigned: 20 February 2004
Appointed Date: 04 February 2004
62 years old

Director
LINDLAND, Sissel Anne
Resigned: 10 May 2012
Appointed Date: 29 August 2008
60 years old

Director
SMITH, Michael Timothy
Resigned: 30 June 2015
Appointed Date: 06 September 2012
68 years old

Director
SPENCE, Alexander
Resigned: 31 December 2006
Appointed Date: 12 December 2005
50 years old

Director
WILLIAMS, Nigel Edward Oliver, Sol
Resigned: 13 October 2006
Appointed Date: 20 February 2004
73 years old

Director
WOODS, Ronald Ernest
Resigned: 08 October 2004
Appointed Date: 20 February 2004
82 years old

Persons With Significant Control

Mr Bruce Cardno
Notified on: 21 November 2016
46 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr John Ole Haegeland
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mrs Linda Irene Prescod
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mrs Julia Smith
Notified on: 6 April 2016
42 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr John Andrew Starling
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control as a trustee of a trust

Ms Ruth Tulloch
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control as a trustee of a trust

AKER SOLUTIONS DC TRUSTEES LIMITED Events

16 Feb 2017
Confirmation statement made on 4 February 2017 with updates
15 Dec 2016
Company name changed frontica dc trustees LIMITED\certificate issued on 15/12/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-07

15 Dec 2016
Registered office address changed from 138 C/O Trafalgar House Cheapside London EC2V 6BJ England to C/O Trafalgar House Cheapside House 138 Cheapside London EC2V 6BJ on 15 December 2016
01 Dec 2016
Appointment of Mr Bruce Cardno as a director on 21 November 2016
01 Nov 2016
Registered office address changed from 138 Cheapside London EC2V 6BJ England to 138 C/O Trafalgar House Cheapside London EC2V 6BJ on 1 November 2016
...
... and 76 more events
05 Mar 2004
New secretary appointed;new director appointed
05 Mar 2004
New director appointed
05 Mar 2004
Accounting reference date extended from 28/02/05 to 05/04/05
04 Feb 2004
Secretary resigned
04 Feb 2004
Incorporation