AIBEL GROUP LIMITED

Station House 50 North Street Station House 50 North Street, Hants, PO9 1QU
StatusACTIVE
Company No.04765054
CategoryPrivate Limited Company
Incorporated15 May 2003
Age20 years, 11 months, 29 days
JurisdictionEngland Wales

SUMMARY

AIBEL GROUP LIMITED is an active private limited company with number 04765054. It was incorporated 20 years, 11 months, 29 days ago, on 15 May 2003. The company address is Station House 50 North Street Station House 50 North Street, Hants, PO9 1QU.



People

AUSLAND, Simen Heyerdahl-Larsen, Mr.

Secretary

ACTIVE

Assigned on 04 Jul 2016

Current time on role 7 years, 10 months, 9 days

AUSLAND, Simen Heyerdahl-Larsen, Mr.

Director

Lawyer

ACTIVE

Assigned on 04 Jul 2016

Current time on role 7 years, 10 months, 9 days

SVENSSON, Jon Aksel, Mr.

Director

Group Controller

ACTIVE

Assigned on 18 Nov 2014

Current time on role 9 years, 5 months, 25 days

BAARDSETH, Monica

Secretary

RESIGNED

Assigned on 29 Jun 2010

Resigned on 04 Jul 2016

Time on role 6 years, 5 days

JADALLAH HARPER, Maha

Secretary

RESIGNED

Assigned on 10 Jan 2010

Resigned on 29 Jun 2010

Time on role 5 months, 19 days

KENNEDY, John William

Secretary

Executive Vice President

RESIGNED

Assigned on 13 Jun 2003

Resigned on 01 Mar 2005

Time on role 1 year, 8 months, 18 days

KENNEDY, Patrick John

Secretary

Treasurer

RESIGNED

Assigned on 01 Mar 2005

Resigned on 23 Feb 2007

Time on role 1 year, 11 months, 22 days

MITCHELL, Andrew Ross

Secretary

RESIGNED

Assigned on 23 Feb 2007

Resigned on 30 Apr 2008

Time on role 1 year, 2 months, 7 days

SMITH IHENACHO, Carine

Secretary

RESIGNED

Assigned on 01 May 2008

Resigned on 10 Jan 2010

Time on role 1 year, 8 months, 9 days

CLIFFORD CHANCE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 15 May 2003

Resigned on 13 Jun 2003

Time on role 29 days

ARNEY, John

Director

Venture Capitalist

RESIGNED

Assigned on 23 Feb 2007

Resigned on 16 Aug 2007

Time on role 5 months, 21 days

ARNEY, John

Director

Venture Capitalist

RESIGNED

Assigned on 13 Jun 2003

Resigned on 26 Jul 2004

Time on role 1 year, 1 month, 13 days

BAARDSETH, Monica

Director

General Counsel

RESIGNED

Assigned on 02 Dec 2010

Resigned on 04 Jul 2016

Time on role 5 years, 7 months, 2 days

DICKINSON, Mark Simon

Director

Consulting Partner

RESIGNED

Assigned on 23 Feb 2007

Resigned on 16 Aug 2007

Time on role 5 months, 21 days

EIKREM, Idar

Director

Cfo

RESIGNED

Assigned on 02 Dec 2010

Resigned on 18 Nov 2014

Time on role 3 years, 11 months, 16 days

EIKREM, Idar

Director

Group Finance Director

RESIGNED

Assigned on 31 Jan 2008

Resigned on 13 Dec 2008

Time on role 10 months, 13 days

FOUGNER, Erik

Director

Director

RESIGNED

Assigned on 12 Jul 2004

Resigned on 01 Mar 2005

Time on role 7 months, 20 days

GOODE, Peter Allan

Director

Chief Executive Officer

RESIGNED

Assigned on 01 Mar 2005

Resigned on 30 Apr 2008

Time on role 3 years, 1 month, 29 days

GUMIENNY, Marek Stefan

Director

Managing Director

RESIGNED

Assigned on 13 Jun 2003

Resigned on 26 Jul 2004

Time on role 1 year, 1 month, 13 days

GUNDERSON, James Loren

Director

Lawyer

RESIGNED

Assigned on 23 Feb 2007

Resigned on 07 Nov 2008

Time on role 1 year, 8 months, 12 days

HAMILTON, Alexander Gordon Kelso

Director

Director

RESIGNED

Assigned on 08 Jul 2008

Resigned on 02 Dec 2010

Time on role 2 years, 4 months, 25 days

KENNEDY, John William

Director

Executive Vice President

RESIGNED

Assigned on 13 Jun 2003

Resigned on 04 May 2006

Time on role 2 years, 10 months, 21 days

KENNEDY, Patrick John

Director

Treasurer

RESIGNED

Assigned on 12 Jul 2004

Resigned on 23 Feb 2007

Time on role 2 years, 7 months, 11 days

LAMONT, David Turch

Director

Business Manager

RESIGNED

Assigned on 31 Aug 2006

Resigned on 23 Feb 2007

Time on role 5 months, 23 days

LAYTON, Matthew Robert

Nominee-director

RESIGNED

Assigned on 15 May 2003

Resigned on 13 Jun 2003

Time on role 29 days

LUNDER, Jo Olan

Director

Executive Vp Ferd

RESIGNED

Assigned on 27 Sep 2007

Resigned on 02 Dec 2010

Time on role 3 years, 2 months, 5 days

MATHER, Harold Clive

Director

Director

RESIGNED

Assigned on 24 Jun 2008

Resigned on 27 Sep 2008

Time on role 3 months, 3 days

MUNTHE, Gert Wihelm

Director

Managing Partner

RESIGNED

Assigned on 12 Dec 2008

Resigned on 02 Dec 2010

Time on role 1 year, 11 months, 21 days

PUDGE, David John

Director

Solicitor

RESIGNED

Assigned on 15 May 2003

Resigned on 13 Jun 2003

Time on role 29 days

REPAJA, Momir

Director

Trade Union Leader

RESIGNED

Assigned on 28 Sep 2007

Resigned on 30 Apr 2008

Time on role 7 months, 2 days

SKOGSETH, Jan Steffen

Director

President And Ceo

RESIGNED

Assigned on 02 Dec 2010

Resigned on 18 Nov 2014

Time on role 3 years, 11 months, 16 days

SPENCE, Stuart Andrew

Director

Director

RESIGNED

Assigned on 07 Dec 2006

Resigned on 16 Aug 2007

Time on role 8 months, 9 days

STROMME, Dag W.R.

Director

Private Equity Manager

RESIGNED

Assigned on 27 Sep 2007

Resigned on 12 Dec 2008

Time on role 1 year, 2 months, 15 days

SUNDE, Rasmus

Director

Director

RESIGNED

Assigned on 20 Apr 2007

Resigned on 24 Jun 2008

Time on role 1 year, 2 months, 4 days

VINCENT, Kirk

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Mar 2005

Resigned on 23 Feb 2007

Time on role 1 year, 11 months, 22 days

WALKER, Jeffrey Clements

Director

Venture Capitalist

RESIGNED

Assigned on 23 Feb 2007

Resigned on 16 Aug 2007

Time on role 5 months, 21 days

WILSON, Gary Michael

Director

Lawyer

RESIGNED

Assigned on 24 Jun 2008

Resigned on 02 Jan 2009

Time on role 6 months, 8 days


Some Companies

13 BLOOMS LTD

SPINNEY COTTAGE,ST. ALBANS,AL3 5LJ

Number:11781243
Status:ACTIVE
Category:Private Limited Company

ASHIGARI LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:08897436
Status:ACTIVE
Category:Private Limited Company

GOPALDAS TRADING LTD

88 NORWOOD ROAD,LONDON,SE24 9BB

Number:10554700
Status:ACTIVE
Category:Private Limited Company

KULA SUPPORT SERVICES LIMITED

11 ARCHIBALD STREET,BRADFORD,BD7 1LR

Number:11409130
Status:ACTIVE
Category:Private Limited Company

OPTIMALBIZ LTD

14 CEDARWAY,MACCLESFIELD,SK10 5NS

Number:10978939
Status:ACTIVE
Category:Private Limited Company

STEPHEN TONKIN CHEF CONSULTANCY LTD

9 BRIDGE STREET,WALTON ON THAMES,KT12 1AE

Number:09068151
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