Hafrsfjord
4048
Director Name | Mr Thormod Langballe |
---|---|
Date of Birth | October 1996 (Born 27 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 12 January 2023(14 years after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Chief Executive Officer |
Country of Residence | Norway |
Correspondence Address | Kvernevik Ring 177 Hafrsfjord 4048 |
Director Name | Mr David Aitken |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2023(14 years after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Links Place Unit 2 Aberdeen AB11 5DY Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 January 2023(14 years after company formation) |
Appointment Duration | 1 year, 3 months |
Correspondence Address | Johnstone House 52 - 54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Ms Pamela Summers Leiper |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(same day as company formation) |
Role | Company Registrar |
Country of Residence | United Kingdom |
Correspondence Address | 11 Moir Avenue Northfield Aberdeen AB16 7AB Scotland |
Director Name | Egil Josefsen |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 28 January 2009(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 March 2010) |
Role | Company Director |
Correspondence Address | Hinnasvingene 55 Stavanger N-4020 Foreign |
Director Name | Svein Olav Simonsen |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 28 January 2009(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 March 2010) |
Role | Company Director |
Correspondence Address | Brattestig 3a Stavanger N-4026 Foreign |
Director Name | Magnar Tveiten |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 28 January 2009(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 October 2013) |
Role | Company Director |
Correspondence Address | Bauneveien 7a Sandnes 4300 Norway |
Director Name | Karl Inge Olsen |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 28 April 2009(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 October 2013) |
Role | Operations Manager |
Correspondence Address | 15 Gallica Drive Newmachar Aberdeen AB21 0NF Scotland |
Director Name | Mr Tom Norland |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 26 August 2009(7 months, 1 week after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 March 2022) |
Role | Senior Vice President Marketing & Sales |
Country of Residence | Scotland |
Correspondence Address | Balbrogie Manor Kinellar Aberdeen AB21 0RZ Scotland |
Director Name | Johnny Puntervold |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 15 April 2010(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 October 2013) |
Role | President Ptc As (Norway) |
Country of Residence | Norway |
Correspondence Address | Hottavikstraen 21 Hafrsfjord N-4086 |
Director Name | Erling Kleppa |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 23 October 2013(4 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 25 April 2014) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Slettestrandveien 13 4032 Stavanger Norway |
Director Name | Audun Berg |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 23 October 2013(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 12 January 2023) |
Role | Chairman |
Country of Residence | Norway |
Correspondence Address | Slettestrandveien 13 4032 Stavanger Norway |
Director Name | Mr Rolf Egil Haaland |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 25 April 2014(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 12 January 2023) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | C/O Ptc Slettestrandveien 13 4032 Stavanger Norway |
Director Name | Krister Bye |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 March 2022(13 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 January 2023) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | C/O Petroleum Technology Company Uk Limited Unit 3 Venture Drive, Westhill Aberdeen AB32 6FQ Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2009(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2014(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 20 January 2023) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Telephone | 01224 579350 |
---|---|
Telephone region | Aberdeen |
Registered Address | Johnstone House 52 - 54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£905,875 |
Cash | £186,803 |
Current Liabilities | £2,310,417 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
25 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
---|---|
12 January 2021 | Amended accounts for a small company made up to 31 December 2018 (15 pages) |
23 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
29 November 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
28 January 2019 | Confirmation statement made on 15 January 2019 with updates (4 pages) |
25 September 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
27 February 2018 | Notification of a person with significant control statement (2 pages) |
27 February 2018 | Withdrawal of a person with significant control statement on 27 February 2018 (2 pages) |
27 February 2018 | Confirmation statement made on 15 January 2018 with updates (4 pages) |
25 September 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
27 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
27 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
6 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
24 March 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
7 October 2014 | Appointment of Mr Rolf Egil Haaland as a director on 25 April 2014 (2 pages) |
7 October 2014 | Appointment of Mr Rolf Egil Haaland as a director on 25 April 2014 (2 pages) |
6 October 2014 | Termination of appointment of Erling Kleppa as a director on 25 April 2014 (1 page) |
6 October 2014 | Termination of appointment of Erling Kleppa as a director on 25 April 2014 (1 page) |
21 August 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
21 August 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
3 April 2014 | Termination of appointment of Lc Secretaries Limited as a secretary (1 page) |
3 April 2014 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 3 April 2014 (1 page) |
3 April 2014 | Appointment of Burness Paull Llp as a secretary (2 pages) |
3 April 2014 | Appointment of Burness Paull Llp as a secretary (2 pages) |
3 April 2014 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 3 April 2014 (1 page) |
3 April 2014 | Termination of appointment of Lc Secretaries Limited as a secretary (1 page) |
3 April 2014 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 3 April 2014 (1 page) |
23 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
23 January 2014 | Statement of company's objects (2 pages) |
23 January 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
23 January 2014 | Resolutions
|
23 January 2014 | Memorandum and Articles of Association (15 pages) |
23 January 2014 | Memorandum and Articles of Association (15 pages) |
23 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Resolutions
|
23 January 2014 | Statement of company's objects (2 pages) |
21 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
21 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
10 January 2014 | Resolutions
|
10 January 2014 | Resolutions
|
1 November 2013 | Termination of appointment of Karl Olsen as a director (1 page) |
1 November 2013 | Termination of appointment of Johnny Puntervold as a director (1 page) |
1 November 2013 | Director's details changed for Audun Berg on 23 October 2013 (2 pages) |
1 November 2013 | Director's details changed for Audun Berg on 23 October 2013 (2 pages) |
1 November 2013 | Appointment of Erling Kleppa as a director (2 pages) |
1 November 2013 | Termination of appointment of Johnny Puntervold as a director (1 page) |
1 November 2013 | Appointment of Erling Kleppa as a director (2 pages) |
1 November 2013 | Appointment of Audun Berg as a director (2 pages) |
1 November 2013 | Termination of appointment of Magnar Tveiten as a director (1 page) |
1 November 2013 | Termination of appointment of Magnar Tveiten as a director (1 page) |
1 November 2013 | Appointment of Audun Berg as a director (2 pages) |
1 November 2013 | Termination of appointment of Karl Olsen as a director (1 page) |
22 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
18 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (7 pages) |
18 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (7 pages) |
17 January 2013 | Director's details changed for Tom Norland on 7 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Tom Norland on 7 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Tom Norland on 7 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Tom Norland on 7 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Tom Norland on 7 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Tom Norland on 7 January 2013 (2 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (7 pages) |
17 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (7 pages) |
13 January 2012 | Director's details changed for Karl Inge Olsen on 13 January 2012 (2 pages) |
13 January 2012 | Director's details changed for Karl Inge Olsen on 13 January 2012 (2 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (7 pages) |
17 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (7 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 May 2010 | Appointment of Johnny Puntervold as a director (3 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 May 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages) |
5 May 2010 | Appointment of Johnny Puntervold as a director (3 pages) |
5 May 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages) |
23 April 2010 | Termination of appointment of Egil Josefsen as a director (1 page) |
23 April 2010 | Termination of appointment of Egil Josefsen as a director (1 page) |
23 April 2010 | Termination of appointment of Svein Simonsen as a director (1 page) |
23 April 2010 | Termination of appointment of Svein Simonsen as a director (1 page) |
5 February 2010 | Director's details changed for Karl Inge Olsen on 14 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Director's details changed for Karl Inge Olsen on 14 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
1 September 2009 | Director appointed tom norland (1 page) |
1 September 2009 | Director appointed tom norland (1 page) |
29 April 2009 | Director appointed karl inge olsen (1 page) |
29 April 2009 | Director appointed karl inge olsen (1 page) |
6 February 2009 | Director appointed magnar tveiten (1 page) |
6 February 2009 | Director appointed svein olav simonsen (2 pages) |
6 February 2009 | Director appointed magnar tveiten (1 page) |
6 February 2009 | Director appointed svein olav simonsen (2 pages) |
5 February 2009 | Director appointed egil josefsen (2 pages) |
5 February 2009 | Appointment terminated director pamela summers leiper (1 page) |
5 February 2009 | Appointment terminated director pamela summers leiper (1 page) |
5 February 2009 | Director appointed egil josefsen (2 pages) |
28 January 2009 | Ad 28/01/09-28/01/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
28 January 2009 | Ad 28/01/09-28/01/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
23 January 2009 | Company name changed ledge 1065 LIMITED\certificate issued on 26/01/09 (2 pages) |
23 January 2009 | Company name changed ledge 1065 LIMITED\certificate issued on 26/01/09 (2 pages) |
15 January 2009 | Incorporation (21 pages) |
15 January 2009 | Incorporation (21 pages) |