AKER ENGINEERING MALAYSIA LTD

1 Park Row, Leeds, LS1 5AB
StatusACTIVE
Company No.00750847
CategoryPrivate Limited Company
Incorporated20 Feb 1963
Age61 years, 2 months, 24 days
JurisdictionEngland Wales

SUMMARY

AKER ENGINEERING MALAYSIA LTD is an active private limited company with number 00750847. It was incorporated 61 years, 2 months, 24 days ago, on 20 February 1963. The company address is 1 Park Row, Leeds, LS1 5AB.



People

PINSENT MASONS SECRETARIAL LIMITED

Corporate-secretary

ACTIVE

Assigned on 31 Oct 2008

Current time on role 15 years, 6 months, 16 days

KEEGAN, Fiona Jayne

Director

Legal Director

ACTIVE

Assigned on 11 Jan 2022

Current time on role 2 years, 4 months, 5 days

ROGER, Douglas Leslie

Director

Director

ACTIVE

Assigned on 21 Oct 2015

Current time on role 8 years, 6 months, 26 days

CHEN, Lee Chan

Secretary

RESIGNED

Assigned on 28 Jun 1996

Resigned on 16 Oct 2008

Time on role 12 years, 3 months, 18 days

NASH, Leslie George

Secretary

RESIGNED

Assigned on

Resigned on 01 Oct 1992

Time on role 31 years, 7 months, 15 days

PARKER, Edward Geoffrey

Secretary

RESIGNED

Assigned on 01 Oct 1992

Resigned on 17 Sep 1993

Time on role 11 months, 16 days

WATTS, Nigel Anthony

Secretary

RESIGNED

Assigned on 17 Sep 1993

Resigned on 28 Jun 1996

Time on role 2 years, 9 months, 11 days

AAMODT, Marianne Mithassel

Director

Chief Controller

RESIGNED

Assigned on 29 Aug 2008

Resigned on 21 Oct 2015

Time on role 7 years, 1 month, 23 days

BALE, Baard

Director

Executive Vice President

RESIGNED

Assigned on 21 Jul 1997

Resigned on 16 Jul 1999

Time on role 1 year, 11 months, 26 days

FOSTER, Michael George

Director

Director

RESIGNED

Assigned on 13 Jan 1999

Resigned on 31 Jan 2000

Time on role 1 year, 18 days

GJESDAL, Eiliv

Director

Finance Controller

RESIGNED

Assigned on 30 Sep 2005

Resigned on 04 Sep 2008

Time on role 2 years, 11 months, 4 days

HASAAS, Olav

Director

Senior Vice President

RESIGNED

Assigned on 03 Sep 2008

Resigned on 12 Jun 2009

Time on role 9 months, 9 days

HENRY, Keith Nicholas

Director

Company Director

RESIGNED

Assigned on 07 Mar 2000

Resigned on 01 May 2003

Time on role 3 years, 1 month, 24 days

HOLT, Michael St John

Director

Chief Financial Officer

RESIGNED

Assigned on 21 Jul 1997

Resigned on 09 Apr 1999

Time on role 1 year, 8 months, 19 days

HUNT, Stephen Nicholas

Director

Director

RESIGNED

Assigned on 21 Oct 2015

Resigned on 11 Apr 2018

Time on role 2 years, 5 months, 21 days

KJAERVIK, Jan Bjorn

Director

Senior Vp Treasury

RESIGNED

Assigned on 30 Sep 2005

Resigned on 29 Aug 2008

Time on role 2 years, 10 months, 29 days

LLOYD REES, Sian

Director

Uk Country Manager & Svp Cm Emea

RESIGNED

Assigned on 23 Jul 2018

Resigned on 19 Jan 2022

Time on role 3 years, 5 months, 27 days

MILLAR, William Gerald

Director

Finance Director

RESIGNED

Assigned on

Resigned on 28 Feb 1995

Time on role 29 years, 2 months, 18 days

MOORHOUSE, David George

Director

Chartered Engineer

RESIGNED

Assigned on 01 Dec 1995

Resigned on 09 Apr 1999

Time on role 3 years, 4 months, 8 days

MURPHY, John Anthony

Director

Accountant

RESIGNED

Assigned on 13 Jan 1999

Resigned on 13 Oct 2000

Time on role 1 year, 9 months

NAESS, Bjorn Erik

Director

Evp And Cfo

RESIGNED

Assigned on 01 Jun 2006

Resigned on 29 Feb 2008

Time on role 1 year, 8 months, 28 days

RAMSTAD, Torgeir Egeland

Director

Company Director

RESIGNED

Assigned on 16 Jun 2003

Resigned on 30 Sep 2005

Time on role 2 years, 3 months, 14 days

SIVERTSEN, Ole Kristian

Director

Cfo

RESIGNED

Assigned on 16 Jun 2003

Resigned on 30 Sep 2005

Time on role 2 years, 3 months, 14 days

SNOW, Thomas George

Director

Finance Director

RESIGNED

Assigned on 15 May 1995

Resigned on 21 Jul 1997

Time on role 2 years, 2 months, 6 days

SOLE, John Ernest

Director

Company Executive

RESIGNED

Assigned on 31 Jan 2000

Resigned on 07 Mar 2000

Time on role 1 month, 7 days

STANLEY, Rupert James

Director

Solicitor

RESIGNED

Assigned on

Resigned on 29 Feb 1996

Time on role 28 years, 2 months, 17 days

SVEEN, Christopher Loennecken

Director

Senior Vice President

RESIGNED

Assigned on 12 Jun 2009

Resigned on 16 May 2014

Time on role 4 years, 11 months, 4 days

TAUTRA, Jarle

Director

Exec Vice President

RESIGNED

Assigned on 16 Jun 2003

Resigned on 30 Sep 2005

Time on role 2 years, 3 months, 14 days

WATTS, Nigel Anthony

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 28 Jun 1996

Time on role 27 years, 10 months, 18 days

WILSON, John Christopher

Director

Accountant

RESIGNED

Assigned on 13 Oct 2000

Resigned on 16 Jun 2003

Time on role 2 years, 8 months, 3 days


Some Companies

Number:11339591
Status:ACTIVE
Category:Private Limited Company

M & S JEWELLERS (SLEAFORD) LIMITED

THE OLD VICARAGE SLEAFORD ROAD,BOSTON,PE20 2NJ

Number:03480164
Status:ACTIVE
Category:Private Limited Company

M R WICKS LTD

KINGSLAND FARM NEW ROAD,MILTON KEYNES,MK17 0JH

Number:08228049
Status:ACTIVE
Category:Private Limited Company

PHARMA BOX LTD

OAK WOOD PHARMACY 14 CHURCH STREET,NOTTINGHAM,NG19 8AH

Number:09472900
Status:ACTIVE
Category:Private Limited Company

PUKKA PIZZA LIMITED

78 LOUGHBOROUGH ROAD,LOUGHBOROUGH,LE12 8DX

Number:02873264
Status:ACTIVE
Category:Private Limited Company

R.ADAMS DECORATING LIMITED

8 ALVINGTON CLOSE,WEST MIDLANDS,WV12 4TB

Number:04711987
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source