AKER ENGINEERING MALAYSIA LTD
LEEDS QSERV PIPELINE & PROCESS LIMITED KVAERNER PROCESS OVERSEAS HOLDINGS LIMITED KVAERNER JOHN BROWN OVERSEAS HOLDINGS LIMITED

Hellopages » West Yorkshire » Leeds » LS1 5AB
Company number 00750847
Status Active
Incorporation Date 20 February 1963
Company Type Private Limited Company
Address 1 PARK ROW, LEEDS, LS1 5AB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 1,000,000 . The most likely internet sites of AKER ENGINEERING MALAYSIA LTD are www.akerengineeringmalaysia.co.uk, and www.aker-engineering-malaysia.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and twelve months. Aker Engineering Malaysia Ltd is a Private Limited Company. The company registration number is 00750847. Aker Engineering Malaysia Ltd has been working since 20 February 1963. The present status of the company is Active. The registered address of Aker Engineering Malaysia Ltd is 1 Park Row Leeds Ls1 5ab. . PINSENT MASONS SECRETARIAL LIMITED is a Secretary of the company. HUNT, Stephen Nicholas is a Director of the company. ROGER, Douglas Leslie is a Director of the company. Secretary CHEN, Lee Chan has been resigned. Secretary NASH, Leslie George has been resigned. Secretary PARKER, Edward Geoffrey has been resigned. Secretary WATTS, Nigel Anthony has been resigned. Director AAMODT, Marianne Mithassel has been resigned. Director BALE, Baard has been resigned. Director FOSTER, Michael George has been resigned. Director GJESDAL, Eiliv has been resigned. Director HASAAS, Olav has been resigned. Director HENRY, Keith Nicholas has been resigned. Director HOLT, Michael St John has been resigned. Director KJAERVIK, Jan Bjorn has been resigned. Director MILLAR, William Gerald has been resigned. Director MOORHOUSE, David George has been resigned. Director MURPHY, John Anthony has been resigned. Director NAESS, Bjorn Erik has been resigned. Director RAMSTAD, Torgeir Egeland has been resigned. Director SIVERTSEN, Ole Kristian has been resigned. Director SNOW, Thomas George has been resigned. Director SOLE, John Ernest has been resigned. Director STANLEY, Rupert James has been resigned. Director SVEEN, Christopher Loennecken has been resigned. Director TAUTRA, Jarle has been resigned. Director WATTS, Nigel Anthony has been resigned. Director WILSON, John Christopher has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Appointed Date: 31 October 2008

Director
HUNT, Stephen Nicholas
Appointed Date: 21 October 2015
70 years old

Director
ROGER, Douglas Leslie
Appointed Date: 21 October 2015
47 years old

Resigned Directors

Secretary
CHEN, Lee Chan
Resigned: 16 October 2008
Appointed Date: 28 June 1996

Secretary
NASH, Leslie George
Resigned: 01 October 1992

Secretary
PARKER, Edward Geoffrey
Resigned: 17 September 1993
Appointed Date: 01 October 1992

Secretary
WATTS, Nigel Anthony
Resigned: 28 June 1996
Appointed Date: 17 September 1993

Director
AAMODT, Marianne Mithassel
Resigned: 21 October 2015
Appointed Date: 29 August 2008
62 years old

Director
BALE, Baard
Resigned: 16 July 1999
Appointed Date: 21 July 1997
62 years old

Director
FOSTER, Michael George
Resigned: 31 January 2000
Appointed Date: 13 January 1999
73 years old

Director
GJESDAL, Eiliv
Resigned: 04 September 2008
Appointed Date: 30 September 2005
55 years old

Director
HASAAS, Olav
Resigned: 12 June 2009
Appointed Date: 03 September 2008
55 years old

Director
HENRY, Keith Nicholas
Resigned: 01 May 2003
Appointed Date: 07 March 2000
80 years old

Director
HOLT, Michael St John
Resigned: 09 April 1999
Appointed Date: 21 July 1997
77 years old

Director
KJAERVIK, Jan Bjorn
Resigned: 29 August 2008
Appointed Date: 30 September 2005
68 years old

Director
MILLAR, William Gerald
Resigned: 28 February 1995
85 years old

Director
MOORHOUSE, David George
Resigned: 09 April 1999
Appointed Date: 01 December 1995
78 years old

Director
MURPHY, John Anthony
Resigned: 13 October 2000
Appointed Date: 13 January 1999
65 years old

Director
NAESS, Bjorn Erik
Resigned: 29 February 2008
Appointed Date: 01 June 2006
71 years old

Director
RAMSTAD, Torgeir Egeland
Resigned: 30 September 2005
Appointed Date: 16 June 2003
66 years old

Director
SIVERTSEN, Ole Kristian
Resigned: 30 September 2005
Appointed Date: 16 June 2003
66 years old

Director
SNOW, Thomas George
Resigned: 21 July 1997
Appointed Date: 15 May 1995
69 years old

Director
SOLE, John Ernest
Resigned: 07 March 2000
Appointed Date: 31 January 2000
80 years old

Director
STANLEY, Rupert James
Resigned: 29 February 1996
71 years old

Director
SVEEN, Christopher Loennecken
Resigned: 16 May 2014
Appointed Date: 12 June 2009
54 years old

Director
TAUTRA, Jarle
Resigned: 30 September 2005
Appointed Date: 16 June 2003
72 years old

Director
WATTS, Nigel Anthony
Resigned: 28 June 1996
76 years old

Director
WILSON, John Christopher
Resigned: 16 June 2003
Appointed Date: 13 October 2000
82 years old

Persons With Significant Control

Aker Solutions Asa
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AKER ENGINEERING MALAYSIA LTD Events

03 Apr 2017
Confirmation statement made on 31 March 2017 with updates
29 Jun 2016
Full accounts made up to 31 December 2015
15 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000,000

11 Nov 2015
Appointment of Douglas Leslie Roger as a director on 21 October 2015
06 Nov 2015
Appointment of Mr Stephen Nicholas Hunt as a director on 21 October 2015
...
... and 152 more events
31 Mar 1987
Director resigned;new director appointed

11 Mar 1987
Secretary resigned;new secretary appointed

09 Dec 1986
Director resigned;new director appointed

07 Oct 1986
Full accounts made up to 31 March 1986

19 Sep 1986
Accounting reference date shortened from 31/03 to 30/09

AKER ENGINEERING MALAYSIA LTD Charges

25 September 1991
Memorandum of deposit
Delivered: 30 September 1991
Status: Satisfied on 5 May 1995
Persons entitled: State Bank of India
Description: The sum of £100,000 deposited.
23 May 1984
Debenture
Delivered: 25 May 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Specific equitable charge over all f/h & l/h properties…
23 May 1984
Fifth suplemental trust deed
Delivered: 23 May 1984
Status: Satisfied on 19 December 2003
Persons entitled: Alliance Assurance Company Limited
Description: Floating charge over: (see doc M57). Undertaking and all…