This company is commonly known as Stena North Sea Limited. The company was founded 21 years ago and was given the registration number 04571379. The firm's registered office is in . You can find them at 45 Albemarle Street, London, , . This company's SIC code is 50100 - Sea and coastal passenger water transport.
Name | : | STENA NORTH SEA LIMITED |
---|---|---|
Company Number | : | 04571379 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 October 2002 |
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 |
---|---|---|---|
First Floor, 6 Arlington Street, London, England, SW1A 1RE | Secretary | 09 February 2022 | Active |
First Floor, 6 Arlington Street, London, England, SW1A 1RE | Director | 19 May 2021 | Active |
First Floor, 6 Arlington Street, London, England, SW1A 1RE | Director | 13 September 2016 | Active |
First Floor, 6 Arlington Street, London, England, SW1A 1RE | Director | 05 January 2021 | Active |
First Floor, 6 Arlington Street, London, England, SW1A 1RE | Director | 08 December 2017 | Active |
First Floor, 6 Arlington Street, London, England, SW1A 1RE | Director | 22 November 2002 | Active |
First Floor, 6 Arlington Street, London, England, SW1A 1RE | Director | 23 April 2015 | Active |
45, Albemarle Street, London, England, W1S 4JL | Secretary | 12 September 2014 | Active |
7 Alice Gilliatt Court, Star Road, London, W14 9QG | Secretary | 22 November 2002 | Active |
75 Riverview Grove, Chiswick, London, W4 3QP | Secretary | 23 October 2002 | Active |
280, Gray's Inn Road, London, WC1X 8EB | Corporate Nominee Secretary | 23 October 2002 | Active |
Hallandsgatan 3, S 41139 Gothenburg, Sweden, | Director | 22 November 2002 | Active |
45 Albemarle Street, London, W1S 4JL | Director | 10 December 2008 | Active |
45 Albemarle Street, London, W1S 4JL | Director | 18 April 2013 | Active |
45 Albemarle Street, London, W1S 4JL | Director | 22 November 2002 | Active |
Sveagatan 12, Gothen Burg, Sweden, | Director | 03 April 2008 | Active |
23 Rosary Gardens, South Kensington, SW7 4NJ | Director | 23 October 2002 | Active |
45, Albemarle Street, London, W1S 4JL | Director | 15 April 2010 | Active |
125 Home Park Road, Wimbledon, London, SW19 7HT | Director | 01 November 2002 | Active |
First Floor, 6 Arlington Street, London, England, SW1A 1RE | Director | 19 December 2013 | Active |
45 Albemarle Street, London, W1S 4JL | Director | 22 November 2002 | Active |
75 Riverview Grove, Chiswick, London, W4 3QP | Director | 23 October 2002 | Active |
280 Grays Inn Road, London, WC1X 8EB | Corporate Nominee Director | 23 October 2002 | Active |
Mr Dan Sten Olsson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1947 |
Nationality | : | Swedish |
Country of residence | : | England |
Address | : | First Floor, 6 Arlington Street, London, England, SW1A 1RE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-14 | Accounts | Accounts with accounts type full. | Download |
2023-02-28 | Officers | Change person director company with change date. | Download |
2023-02-28 | Officers | Change person director company with change date. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-20 | Capital | Capital statement capital company with date currency figure. | Download |
2022-10-18 | Capital | Legacy. | Download |
2022-10-18 | Insolvency | Legacy. | Download |
2022-10-18 | Resolution | Resolution. | Download |
2022-06-24 | Accounts | Accounts with accounts type full. | Download |
2022-06-08 | Officers | Termination director company with name termination date. | Download |
2022-02-10 | Officers | Change person director company with change date. | Download |
2022-02-09 | Officers | Appoint person secretary company with name date. | Download |
2022-02-09 | Address | Change registered office address company with date old address new address. | Download |
2022-02-09 | Officers | Termination secretary company with name termination date. | Download |
2022-02-09 | Address | Change registered office address company with date old address new address. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Accounts | Accounts with accounts type full. | Download |
2021-05-20 | Officers | Appoint person director company with name date. | Download |
2021-01-08 | Officers | Appoint person director company with name date. | Download |
2021-01-08 | Officers | Termination director company with name termination date. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-12 | Accounts | Accounts with accounts type full. | Download |
2020-03-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.