KVAERNER MARKHAM LIMITED

Hellopages » South Yorkshire » Sheffield » S9 4EX
Company number 00208191
Status Active
Incorporation Date 2 September 1925
Company Type Private Limited Company
Address PRINCE OF WALES ROAD, SHEFFIELD, S9 4EX
Home Country United Kingdom
Nature of Business 2852 - General mechanical engineering
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Termination of appointment of Michael Robotham as a director on 16 June 2006; Termination of appointment of Gary Pickering as a director on 16 June 2006; Restoration by order of the court. The most likely internet sites of KVAERNER MARKHAM LIMITED are www.kvaernermarkham.co.uk, and www.kvaerner-markham.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred years and six months. The distance to to Rotherham Central Rail Station is 4 miles; to Kiveton Bridge Rail Station is 6.5 miles; to Swinton (South Yorks) Rail Station is 8.4 miles; to Mexborough Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kvaerner Markham Limited is a Private Limited Company. The company registration number is 00208191. Kvaerner Markham Limited has been working since 02 September 1925. The present status of the company is Active. The registered address of Kvaerner Markham Limited is Prince of Wales Road Sheffield S9 4ex. . Secretary JOHNSTON, Gavin Stevens has been resigned. Secretary LINDLEY, Peter Malcolm has been resigned. Secretary NEWTON, Clive Charles has been resigned. Director BAVISTER, Edward John has been resigned. Director BRISTOW, Nicholas has been resigned. Director CLARKSON, Michael has been resigned. Director FOSTER, Michael George has been resigned. Director HANSON, Derek has been resigned. Director HELLUM, Geir Ivar has been resigned. Director JOHNSTON, Gavin Stevens has been resigned. Director LARSSEN, Geir Andreas has been resigned. Director LINDLEY, Peter Malcolm has been resigned. Director MCCABE, Raymond Arthur has been resigned. Director ORMSTON, John James has been resigned. Director PICKERING, Gary has been resigned. Director ROBOTHAM, Michael has been resigned. Director THOMAS, David Glyn has been resigned. Director WALKER, David Peter has been resigned. Director WORT, Kenneth George has been resigned. The company operates in "General mechanical engineering".


Resigned Directors

Secretary
JOHNSTON, Gavin Stevens
Resigned: 31 March 1999
Appointed Date: 27 February 1998

Secretary
LINDLEY, Peter Malcolm
Resigned: 27 February 1998

Secretary
NEWTON, Clive Charles
Resigned: 31 March 2005
Appointed Date: 31 March 1999

Director
BAVISTER, Edward John
Resigned: 30 September 1993
92 years old

Director
BRISTOW, Nicholas
Resigned: 30 April 1996
79 years old

Director
CLARKSON, Michael
Resigned: 05 September 1997
Appointed Date: 19 March 1997
87 years old

Director
FOSTER, Michael George
Resigned: 31 January 2000
Appointed Date: 20 August 1997
73 years old

Director
HANSON, Derek
Resigned: 31 December 1996
Appointed Date: 12 February 1996
92 years old

Director
HELLUM, Geir Ivar
Resigned: 31 March 2000
Appointed Date: 01 January 1997
70 years old

Director
JOHNSTON, Gavin Stevens
Resigned: 31 March 1999
Appointed Date: 20 August 1997
81 years old

Director
LARSSEN, Geir Andreas
Resigned: 17 September 1997
Appointed Date: 19 March 1997
69 years old

Director
LINDLEY, Peter Malcolm
Resigned: 27 February 1998
83 years old

Director
MCCABE, Raymond Arthur
Resigned: 11 February 1996
Appointed Date: 01 October 1993
86 years old

Director
ORMSTON, John James
Resigned: 25 September 1997
77 years old

Director
PICKERING, Gary
Resigned: 16 June 2006
Appointed Date: 31 March 2000
66 years old

Director
ROBOTHAM, Michael
Resigned: 16 June 2006
Appointed Date: 31 December 2002
67 years old

Director
THOMAS, David Glyn
Resigned: 31 December 2002
Appointed Date: 20 August 1997
77 years old

Director
WALKER, David Peter
Resigned: 31 July 1998
72 years old

Director
WORT, Kenneth George
Resigned: 28 February 1993
94 years old

KVAERNER MARKHAM LIMITED Events

07 Dec 2016
Termination of appointment of Michael Robotham as a director on 16 June 2006
09 Nov 2016
Termination of appointment of Gary Pickering as a director on 16 June 2006
27 Oct 2015
Restoration by order of the court
22 Oct 2013
Final Gazette dissolved via compulsory strike-off
09 Jul 2013
First Gazette notice for compulsory strike-off
...
... and 91 more events
21 Oct 1986
Accounting reference date shortened from 31/03 to 30/09

04 Oct 1986
Full accounts made up to 31 March 1986
04 Oct 1986
Return made up to 24/09/86; full list of members

06 Jul 1926
Company name changed\certificate issued on 06/07/26
02 Sep 1925
Incorporation

KVAERNER MARKHAM LIMITED Charges

17 December 1984
Legal mortgage
Delivered: 4 January 1985
Status: Satisfied on 27 September 1988
Persons entitled: National Westminster Bank PLC
Description: Charge by way of legal mortgage over all and every interest…
23 May 1984
Mortgage debenture
Delivered: 25 May 1984
Status: Satisfied on 22 September 1988
Persons entitled: National Westminster Bank PLC as Trustee
Description: A specific equitable charge over all l/h & f/h properties…
23 May 1984
Fifth supplemental trust deed
Delivered: 23 May 1984
Status: Satisfied on 23 January 2004
Persons entitled: Alliance Assurance Company Limited
Description: Floating charge over the see doc m 179. undertaking and all…