This company is commonly known as Stena Hsd Limited. The company was founded 30 years ago and was given the registration number 02849743. The firm's registered office is in . You can find them at 45 Albemarle Street, London, , . This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.
Name | : | STENA HSD LIMITED |
---|---|---|
Company Number | : | 02849743 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 September 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 45 Albemarle Street, London, W1S 4JL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ullevi House, Greenbank Crescent, East Tullos Industrial Estate, Aberdeen, Scotland, AB12 3BG | Secretary | 31 March 2011 | Active |
4, Kallarlyckevagen, Kullavik, Sweden, 429 35 | Director | 14 March 2008 | Active |
6, Arlington Street, London, England, SW1A 1RE | Director | 31 March 2016 | Active |
The Dell, Blairdaff, Inverurie, AB51 9LT | Secretary | 08 November 1993 | Active |
25 Dubford Terrace, Bridge Of Don, Aberdeen, AB23 8GE | Secretary | 27 November 1995 | Active |
125 Home Park Road, Wimbledon, London, SW19 7HT | Secretary | 27 April 1995 | Active |
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN | Nominee Secretary | 01 September 1993 | Active |
The Dell, Blairdaff, Inverurie, AB51 9LT | Director | 08 November 1993 | Active |
2 Zehnder Road, 03-07 Buona Vista Gardens, Singapore, | Director | 27 February 2007 | Active |
Terassgatan 5, Gothenburg, Sweden, | Director | 08 November 1993 | Active |
28 Forrest Road, Aberdeen, AB2 4BS | Director | 08 November 1993 | Active |
Sveagartan 12, Gotegorg, Sweden, | Director | 25 November 2005 | Active |
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN | Nominee Director | 01 September 1993 | Active |
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN | Nominee Director | 01 September 1993 | Active |
Svealiden 18, S431-39 Molndal, Sweden, | Director | 27 April 1995 | Active |
5 The Policies Dalmuinzie Road, Bieldside, Aberdeen, AB15 9EB | Director | 27 November 1995 | Active |
Stena Drilling Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 45, Albemarle Street, London, England, W1S 4JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-11 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-11 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-11 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-11 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-11 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-11 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-11 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-11 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-11 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-11 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-11 | Officers | Change person director company with change date. | Download |
2022-05-11 | Officers | Change person director company with change date. | Download |
2021-11-09 | Address | Change registered office address company with date old address new address. | Download |
2021-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Officers | Change person director company with change date. | Download |
2021-04-01 | Officers | Change person director company with change date. | Download |
2021-02-22 | Officers | Termination director company with name termination date. | Download |
2020-09-29 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.