AIBEL HOLDING LIMITED
HANTS VETCO AIBEL HOLDING LIMITED VETCO INTERNATIONAL HOLDING 5 LTD CHIMEPLACE LIMITED

Hellopages » Hampshire » Havant » PO9 1QU

Company number 04982497
Status Active
Incorporation Date 2 December 2003
Company Type Private Limited Company
Address STATION HOUSE 50 NORTH STREET, HAVANT, HANTS, PO9 1QU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Monica Baardseth as a director on 4 July 2016. The most likely internet sites of AIBEL HOLDING LIMITED are www.aibelholding.co.uk, and www.aibel-holding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Aibel Holding Limited is a Private Limited Company. The company registration number is 04982497. Aibel Holding Limited has been working since 02 December 2003. The present status of the company is Active. The registered address of Aibel Holding Limited is Station House 50 North Street Havant Hants Po9 1qu. . AUSLAND, Simen Heyerdahl-Larsen is a Secretary of the company. AUSLAND, Simen Heyerdahl-Larsen is a Director of the company. SVENSSON, Jon Aksel is a Director of the company. Secretary BAARDSETH, Monica has been resigned. Secretary JADALLAH, Maha has been resigned. Secretary KENNEDY, John William has been resigned. Secretary KENNEDY, Patrick John has been resigned. Secretary MITCHELL, Andrew Ross has been resigned. Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director ARNEY, John has been resigned. Director BAARDSETH, Monica has been resigned. Director EIKREM, Idar has been resigned. Director FOUGNER, Erik has been resigned. Director GOODE, Peter Allan has been resigned. Director GRIERSON, Donald has been resigned. Director GUMIENNY, Marek Stefan has been resigned. Director GUNDERSON, James Loren has been resigned. Director JADALLAH HARPER, Maha has been resigned. Director KENNEDY, John William has been resigned. Director KENNEDY, Patrick John has been resigned. Nominee Director LAYTON, Matthew Robert has been resigned. Director LIMB, Robert Martin has been resigned. Director MACHUCA, Felix has been resigned. Director MATHER, Harold Clive has been resigned. Director PUDGE, David John has been resigned. Director SMITH IHENACHO, Carine has been resigned. Director SPENCE, Stuart Andrew has been resigned. Director SUNDE, Ragnvald Rasmus has been resigned. Director SUNDE, Rasmus has been resigned. Director VINCENT, Kirk has been resigned. Director WIGSTROM, Bjorn Olof has been resigned. Director WILSON, Gary Michael has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
AUSLAND, Simen Heyerdahl-Larsen
Appointed Date: 04 July 2016

Director
AUSLAND, Simen Heyerdahl-Larsen
Appointed Date: 04 July 2016
47 years old

Director
SVENSSON, Jon Aksel
Appointed Date: 18 November 2014
53 years old

Resigned Directors

Secretary
BAARDSETH, Monica
Resigned: 04 July 2016
Appointed Date: 29 June 2010

Secretary
JADALLAH, Maha
Resigned: 29 June 2010
Appointed Date: 19 November 2007

Secretary
KENNEDY, John William
Resigned: 01 March 2005
Appointed Date: 05 March 2004

Secretary
KENNEDY, Patrick John
Resigned: 23 February 2007
Appointed Date: 01 March 2005

Secretary
MITCHELL, Andrew Ross
Resigned: 19 November 2007
Appointed Date: 23 February 2007

Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 05 March 2004
Appointed Date: 02 December 2003

Director
ARNEY, John
Resigned: 08 July 2004
Appointed Date: 05 March 2004
57 years old

Director
BAARDSETH, Monica
Resigned: 04 July 2016
Appointed Date: 29 June 2010
50 years old

Director
EIKREM, Idar
Resigned: 18 November 2014
Appointed Date: 19 June 2008
62 years old

Director
FOUGNER, Erik
Resigned: 01 March 2005
Appointed Date: 08 July 2004
67 years old

Director
GOODE, Peter Allan
Resigned: 30 April 2008
Appointed Date: 11 December 2006
68 years old

Director
GRIERSON, Donald
Resigned: 01 March 2005
Appointed Date: 08 July 2004
90 years old

Director
GUMIENNY, Marek Stefan
Resigned: 08 July 2004
Appointed Date: 05 March 2004
66 years old

Director
GUNDERSON, James Loren
Resigned: 07 November 2008
Appointed Date: 11 December 2006
70 years old

Director
JADALLAH HARPER, Maha
Resigned: 29 June 2010
Appointed Date: 10 January 2010
52 years old

Director
KENNEDY, John William
Resigned: 01 March 2005
Appointed Date: 05 March 2004
75 years old

Director
KENNEDY, Patrick John
Resigned: 11 December 2006
Appointed Date: 01 March 2005
59 years old

Nominee Director
LAYTON, Matthew Robert
Resigned: 05 March 2004
Appointed Date: 02 December 2003
64 years old

Director
LIMB, Robert Martin
Resigned: 27 January 2009
Appointed Date: 11 December 2006
68 years old

Director
MACHUCA, Felix
Resigned: 01 March 2005
Appointed Date: 08 July 2004
76 years old

Director
MATHER, Harold Clive
Resigned: 27 September 2008
Appointed Date: 24 July 2008
78 years old

Director
PUDGE, David John
Resigned: 05 March 2004
Appointed Date: 02 December 2003
60 years old

Director
SMITH IHENACHO, Carine
Resigned: 10 January 2010
Appointed Date: 27 January 2009
62 years old

Director
SPENCE, Stuart Andrew
Resigned: 16 August 2007
Appointed Date: 01 March 2005
56 years old

Director
SUNDE, Ragnvald Rasmus
Resigned: 11 December 2006
Appointed Date: 08 July 2004
64 years old

Director
SUNDE, Rasmus
Resigned: 24 June 2008
Appointed Date: 19 November 2007
64 years old

Director
VINCENT, Kirk
Resigned: 11 December 2006
Appointed Date: 01 March 2005
76 years old

Director
WIGSTROM, Bjorn Olof
Resigned: 11 December 2006
Appointed Date: 08 July 2004
59 years old

Director
WILSON, Gary Michael
Resigned: 02 January 2009
Appointed Date: 24 July 2008
69 years old

Persons With Significant Control

Aibel Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AIBEL HOLDING LIMITED Events

14 Dec 2016
Confirmation statement made on 2 December 2016 with updates
06 Dec 2016
Full accounts made up to 31 December 2015
04 Jul 2016
Termination of appointment of Monica Baardseth as a director on 4 July 2016
04 Jul 2016
Termination of appointment of Monica Baardseth as a secretary on 4 July 2016
04 Jul 2016
Appointment of Mr. Simen Heyerdahl-Larsen Ausland as a secretary on 4 July 2016
...
... and 116 more events
18 Mar 2004
Director resigned
18 Mar 2004
Director resigned
18 Mar 2004
New director appointed
08 Mar 2004
Company name changed chimeplace LIMITED\certificate issued on 08/03/04
02 Dec 2003
Incorporation

AIBEL HOLDING LIMITED Charges

1 October 2015
Charge code 0498 2497 0010
Delivered: 5 October 2015
Status: Outstanding
Persons entitled: Dnb Bank Asa as Security Agent
Description: Contains fixed charge…
1 October 2015
Charge code 0498 2497 0009
Delivered: 5 October 2015
Status: Outstanding
Persons entitled: Dnb Bank Asa as Security Agent
Description: Contains fixed charge…
18 July 2014
Charge code 0498 2497 0008
Delivered: 5 August 2014
Status: Outstanding
Persons entitled: Dnb Bank Asa (As Security Agent for Itself and the Other Secured Parties)
Description: Contains fixed charge…
18 July 2014
Charge code 0498 2497 0007
Delivered: 5 August 2014
Status: Outstanding
Persons entitled: Dnb Bank Asa (As Security Agent for Itself and the Other Secured Parties)
Description: Contains fixed charge…
26 May 2014
Charge code 0498 2497 0006
Delivered: 11 June 2014
Status: Outstanding
Persons entitled: Dnb Bank Asa (As Security Agent for Itself and the Other Secured Parties)
Description: Contains fixed charge…
26 May 2014
Charge code 0498 2497 0005
Delivered: 9 June 2014
Status: Outstanding
Persons entitled: Dnb Bank Asa (As Security Agent and Trustee for Itself and the Other Secured Parties)
Description: Contains fixed charge…
11 April 2013
Charge code 0498 2497 0004
Delivered: 24 April 2013
Status: Outstanding
Persons entitled: Dnb Bank Asa (As Security Agent and Trustee for Itself and the Other Secured Parties)
Description: Notification of addition to or amendment of charge…
14 December 2007
Security accession deed
Delivered: 27 December 2007
Status: Satisfied on 26 April 2013
Persons entitled: Dnb Nor Bank Asa (The Security Agent)
Description: Fixed and floating charges over all property and assets…
12 July 2004
Assignment
Delivered: 28 July 2004
Status: Satisfied on 26 July 2007
Persons entitled: J.P. Morgan Europe Limited as Security Agent and Trustee for Itself and Other Finance Parties
Description: All of the company's benefits rights and remedies under the…
12 July 2004
Debenture
Delivered: 24 July 2004
Status: Satisfied on 26 July 2007
Persons entitled: J.P. Morgan Europe Limited as Security Agent and Trustee for Itself and the Other Financeparties
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

AIBEL FINANCE LIMITED AIBEL GROUP LIMITED AIBEL LIMITED AIBEL UK LIMITED AIBES SERVICES LIMITED AIBET LIMITED AIBF LTD