Gothenburg
S-412 72
Sweden
Director Name | Mr Peter Claesson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 14 March 2008(106 years, 3 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 4 Kallarlyckevagen Kullavik 429 35 |
Secretary Name | Mr Stuart Maxwell Wyness |
---|---|
Status | Current |
Appointed | 31 March 2011(109 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Correspondence Address | Ullevi House Greenbank Crescent East Tullos Industrial Estate Aberdeen AB12 3BG Scotland |
Director Name | Mr Graeme Forbes Coutts |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2011(109 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Riversview Banchory Banchory Kincardineshire AB31 5HS Scotland |
Director Name | Mr Erik Bergsvein Ronsberg |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(115 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Ceo / Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Albemarle Street London W1S 4JL |
Director Name | Mr Marvin Eugene Odum Iii |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 August 2019(117 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 45 Albemarle Street London W1S 4JL |
Director Name | Thomas Michel Ernest Ehret |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 December 1991(90 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 January 1995) |
Role | Company Director |
Correspondence Address | 28 Forrest Road Aberdeen Aberdeenshire AB2 4BS Scotland |
Director Name | Birger Lowhagen |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 December 1991(90 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 November 1997) |
Role | Company Director |
Correspondence Address | Skaarmogatan 5 21611 Malmo Foreign |
Director Name | Mr Svante Wilhelm Carlsson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 December 1991(90 years after company formation) |
Appointment Duration | 18 years (resigned 21 December 2009) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Terassgatan 5 Gothenburg Sweden 41133 |
Director Name | Carl Joseph Burnett |
---|---|
Date of Birth | January 1927 (Born 96 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 December 1991(90 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 11 March 1999) |
Role | Company Director |
Correspondence Address | Beech Coppice Woodland Way Kingswood Surrey KT20 6NW |
Director Name | Harry Stephen Assiter |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(90 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 January 1995) |
Role | Company Director |
Correspondence Address | The Dell Blairdaff Inverurie Aberdeenshire AB51 9LT Scotland |
Secretary Name | Harry Stephen Assiter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(90 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 April 1995) |
Role | Company Director |
Correspondence Address | The Dell Blairdaff Inverurie Aberdeenshire AB51 9LT Scotland |
Secretary Name | Mauro Mattiuzzo |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 27 April 1995(93 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 27 November 1995) |
Role | Company Director |
Correspondence Address | 125 Home Park Road Wimbledon London SW19 7HT |
Director Name | Mr Tom Peter Andreas Wiel Welo |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 27 November 1995(94 years after company formation) |
Appointment Duration | 21 years, 1 month (resigned 31 December 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Policies Dalmuinzie Road Bieldside Aberdeen AB15 9EB Scotland |
Secretary Name | Mr George Albert Cowie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(94 years after company formation) |
Appointment Duration | 15 years, 4 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Dubford Terrace Bridge Of Don Aberdeen Aberdeenshire AB23 8GE Scotland |
Director Name | Dr Christopher Ernest Fay |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(97 years, 3 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 19 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Merrifield Links Road Bramley Guildford Surrey GU5 0AL |
Director Name | Herbjorn Hansson |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 21 September 2004(102 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 April 2010) |
Role | President And CEO |
Country of Residence | Norway |
Correspondence Address | Leif Weldingsvei 20 Sandefjord 3208 Norway |
Director Name | Mr Anders Jansson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 19 March 2008(106 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 October 2022) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 21 Olivedalsgatan Gothenburg 413 10 |
Director Name | Mr Carl-Johan Wilheim Bertilsson Hagman |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 December 2011(110 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 22 September 2022) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 6 Arlington Street London SW1A 1RE |
Director Name | Mr Erik Bergsvein Ronsberg |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(114 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Albemarle Street London W1S 4JL |
Website | stena-drilling.com |
---|---|
Telephone | 01224 401180 |
Telephone region | Aberdeen |
Registered Address | 6 Arlington Street London SW1A 1RE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1.7m at £1 | Stena Drilling (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £42,283,444 |
Net Worth | £45,694,933 |
Cash | £44,744,692 |
Current Liabilities | £114,345,447 |
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 November 2023 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 29 November 2024 (12 months from now) |
15 June 1977 | Delivered on: 17 June 1977 Persons entitled: Finance Corporation for Industry LTD Classification: Statutory mortgage Secured details: Statutory mortgage for securing all monies due or to become due from houlder brothers & co LTD to the chargee on an account created under the terms of a loan agreement dated 9/12/75 and a deed of covenant dated 15/6/77. Particulars: 43/64TH shares in the semi-submersible sub-sea construction vessel named "uncle john" registered at the port of aberdeen under official no. 377893. Outstanding |
---|---|
15 June 1977 | Delivered on: 17 June 1977 Persons entitled: Finance Corporation for Industry LTD Classification: Deed of covenant Secured details: Deed of covenant for further securing ukp 8,500,000 and all other monies due or to become due from houlder brothers & co LTD to the chargee secured by anotehr charge dated 15/6/77. Particulars: The mortgaged premises (being vessel, the earnings the insurances of the vessel and any registeration compensation as defined in the said deed of covenants). Outstanding |
10 December 2004 | Delivered on: 29 December 2004 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: First priority british statutory mortgage Secured details: All monies due or to become due from stena international B.V. and stena (switzerland) ag to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 64/64TH in the motor vessel 'stena dee' with official number 701160,. see the mortgage charge document for full details. Outstanding |
10 December 2004 | Delivered on: 29 December 2004 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of covenants collateral to first priority british statuatory ship mortgage Secured details: All monies due or to become due from stena international B.V. and stena (switzerland) ag to the beneficiary banks or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in the ship the insurances of the ship and all requisition compensation of the ship 'stena dee'. See the mortgage charge document for full details. Outstanding |
13 November 2002 | Delivered on: 27 November 2002 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: First priority british statutory mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 64/64TH shares of which the company are the owners of the ship and in her boats guns ammunition small arms and appurtenances. See the mortgage charge document for full details. Outstanding |
13 November 2002 | Delivered on: 27 November 2002 Persons entitled: Svenska Handelsbanken Ab (Publ)(as Security Agent) Classification: Deed of covenants collteral to a first priority british statutory ship mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's rights title and interest present and future in and to the ship the insurance of the ship all requisition compensation of the ship and any of the proceeds of the forgoing the "ship" being M.V."stena dee". See the mortgage charge document for full details. Outstanding |
13 October 1998 | Delivered on: 15 October 1998 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of assignment Secured details: All monies due or to become due from stena international B.V. (the borrower) to the chargee as security agent for and on behalf of the beneficiary banks under and in accordance with the security agency provisions (security agent) under a loan and guarantee facility agreement dated 11TH december 1995 (as amended supplemented and/or restated from time to time) or any other of the security documents. Particulars: All right title and interest in and to the insurance of the ship stena clyde official number 376547 the requisition of compensation of each ship and any proceeds of the foregoing. See the mortgage charge document for full details. Outstanding |
1 October 1997 | Delivered on: 9 October 1997 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Second priority british statutory mortgage Secured details: All moneys owing on an account current between the company and the chargee regulated by a deed of guarantee and indemnity dated 11TH december 1995 whereby the company has guaranteed to the chargee the obligations of stena international bv (the borrower) in respect of all sums due or to become due under a loan and guarantee facility agreement dated 11TH december 1995 as amended by a supplemental agreement dated 6TH december 1996 and as further amended novated and restated by a master amending agreement dated 26TH september 1997 and by a deed of covenants collateral to the mortgage dated 11TH december 1995. Particulars: 64/64TH shares in the oil drilling vessel stena deed and her boats guns ammunition small arms official no.701160. Outstanding |
18 December 1996 | Delivered on: 8 January 1997 Persons entitled: Svenska Handelsbanken as Security Agent for Itself and the Beneficiaries (As Defined) Classification: Deed of assignment of insurances and requistion compenstion Secured details: All sums obligations and liabilities due or to become due from the company to the chargees under the terms of a loan and guarantee facility agreement dated 11/12/95 and the security documents (as defined). Particulars: All of the company's right title and interest present & future in and to the insurances of each ship. See the mortgage charge document for full details. Outstanding |
14 December 1995 | Delivered on: 4 January 1996 Persons entitled: Svenska Handelsbanken Ab (Publ)Iciary Banksas Security Agent for and on Behalf of the Benef Classification: Deed of covenants Secured details: All monies due or to become due from the company to the chargee under the guarantee or any other of the security documents. Particulars: All of the company's right title and interest present and future in and to the motor vessel named "dyvi stena" registered under british flag (aberdeen as port of choice) with official no 701160 and all right title and interest present and future in and to : 1) the insurances of the ship; 2) all requisition compensation of the ship; and 3) any proceeds of the foregoing. See the mortgage charge document for full details. Outstanding |
10 September 1915 | Delivered on: 11 September 1915 Persons entitled: Ellerman Lines LTD Ugland (U.K) LTD C.W. Harrison Sir J.F. Flannery Bart M.P Classification: Suppl trust deed (suppl to a trust deed dated 1 june 1899) Secured details: £200,000 deb. Stock. Particulars: By trust deed of 1 june 1899:- all the assets of co. Present & future including uncalled capital. Outstanding |
14 December 1995 | Delivered on: 4 January 1996 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: First priority british statutory ship mortgage Secured details: All monies due or to become due from the company to the chargee on an account current regulated by a deed of guarantee and indemnity dated 11 december 1995 and under the terms of this mortgage. Particulars: All 64/64TH shares in the semi-submersible vessel named "dyvi stena" and its appurtenances, registered under british flag (aberdeen as port of choice) with official no. 701160. Outstanding |
14 December 1995 | Delivered on: 4 January 1996 Persons entitled: Svenska Handelsbanken Ab (Publ)Iciary Banksas Security Agent for and on Behalf of the Benef Classification: First priority charge over shares Secured details: All monies due or to become due from stena international B.V. to the chargee under the terms of the facility agreement or any other of the security documents. Particulars: All dividends and other distributions and interest paid or payable in connection with the one issued ordinary share issued in respect of stena hsd limited. See the mortgage charge document for full details. Outstanding |
11 December 1995 | Delivered on: 29 December 1995 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of guarantee and indemnity Secured details: All monies due or to become due from stena international B.V. to the chargee (as agent for and on behalf of the beneficiary banks) and to the beneficiary banks or any of them under the facility agreement dated 11TH december 1995 or any other security documents. Particulars: The rights of set-off combination and consolidation under clause 12 of the agreement in respect of any credit balance to which the company is entitled standing upon any account of the company with any branch of the the security agent or any of the other beneficiary banks. Outstanding |
19 May 1994 | Delivered on: 1 June 1994 Persons entitled: Stena Drilling (Bermuda) Limited Classification: Sub-charter's assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under any of the sub-charter documents (as defined). Particulars: All right title and interest of the company all policies and contracts all sums of money. See the mortgage charge document for full details. Outstanding |
26 November 1993 | Delivered on: 13 December 1993 Persons entitled: Barclays Bank PLC Classification: Deed of pledge Secured details: Us dollars 5,750,000 and all other monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the loan agreement dated 26TH november 1993 and the security documents (as defined). Particulars: All rights,title and interest in the operating account.......see form 395. Outstanding |
26 November 1993 | Delivered on: 7 December 1993 Persons entitled: Barclays Bank PLC Classification: First priority charge over shares Secured details: Usd 5,750,00 and all other monies due or to become due from the company to the chargee pursuant to the terms of a loan agreement dated 26/11/93 and the security documents (as defined). Particulars: All and singular that one issued ordinary share of stenaco (being the total issued share capital of stenaco) as are registered in the name of the company and all dividends or other distributions and interest paid or payable in connection therewith after the date hereof and all stocks shares warranties rights monies and property. See the mortgage charge document for full details. Outstanding |
26 November 1993 | Delivered on: 7 December 1993 Persons entitled: Barclays Bank PLC Classification: Deed of covenant Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the "security documents" (as defined). Particulars: The "insurances" (as defined). See the mortgage charge document for full details. Outstanding |
26 November 1993 | Delivered on: 7 December 1993 Persons entitled: Barclays Bank PLC Classification: Deed of covenant Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the "security documents" (as defined). Particulars: The "insurances" (as defined). See the mortgage charge document for full details. Outstanding |
25 September 1991 | Delivered on: 8 October 1991 Persons entitled: The Governor & Company of the Bank of Scotland Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 16/09/91 and this charge. Particulars: 64 shares in the vessel k/a the "uncle john" registered in the port of aberdeen under the british flag with official no: 377893. Outstanding |
9 October 1914 | Delivered on: 9 October 1914 Persons entitled: Ellerman Lines LTD Ugland (U.K) LTD C.W. Harrison Sir J.F. Flannery Bart M.P Sir J.F. Flannery Bart M.P. C.W. Harrison Classification: Statutory ships mortgage supplemental to (18) Particulars: S.S. "oaklands grange". Outstanding |
1 October 1991 | Delivered on: 8 October 1991 Persons entitled: The Governor & Company of the Bank of Scotland Classification: Assignation dated 2509/91 & 27/09/91 Secured details: All monies due or to become due from the company to the chargee under the terms of a facility agreement constituted by an offer of facilities from the banks dated 16/09/91 and the acceptance of such offer by the company dated 25/09/91 registered pursuant to section 95 of the companies act 1948 on the 08/10/91. Particulars: All rental & other payments due from time to time to stena houlder LTD in terms of an agreement. (See form 395 for details) diving support vessel k/a "uncle john" official no: 377893. Outstanding |
1 October 1991 | Delivered on: 8 October 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignation dated 25.9.1991 Secured details: All monies due or to become due from the company to the chargee under the terms of a facility agreement consituated by an offer of facilities from the bank dated 16TH sept 1991 and the acceptance of such offer by the company dated 25 sep 1991 was registered pursuant to section 95 of the companies act 1948 on the 8TH oct 1991. Particulars: Insurance in respect of S.S.V. "uncle john" together with all sums insured. 1) hull and machinery insurances 2) increased value insurances 3) war risks insurances 4) protection and indemnity insurances (see form 395 for full details). Outstanding |
31 December 1990 | Delivered on: 16 January 1991 Persons entitled: Stena Equipment and Aircraft Leasing Limited Classification: A tripartite deed Secured details: All monies due or to become due from the company to the chargee under the charter party and a tripartite deed dated 31/12/90, this deed and any other documents as defined therein. Particulars: Right, title and interest in all insurance or any other moneys (see doc M602C for full details). Outstanding |
31 December 1990 | Delivered on: 16 January 1991 Persons entitled: Stena Equipment and Aircraft Leasing Limited Classification: A tripartite deed Secured details: All monies due or to become due from the company to the chargee under a charter party dated 30/8/90, this deed and any other document as defined therein. Particulars: Right, title and interest in the account of the company, all monies (see doc M604C for full details). Outstanding |
29 December 1989 | Delivered on: 15 January 1990 Persons entitled: Ellerman Lines LTD Ugland (U.K) LTD C.W. Harrison Sir J.F. Flannery Bart M.P Sir J.F. Flannery Bart M.P. C.W. Harrison Canadian Imperial Bank of Commerce Barclays Bank PLC Barclays Bank PLC Canadian Imperial Bank of Commerce Canadian Imperial Bank of Commerce Barclays Bank PLC Barclays Bank PLC Canadian Imperial Bank of Commerce Classification: Deed of charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the various documents as defined therein. Particulars: All the charterers and hmd's respective rights, title and interest present and future in and to the hmd account (see form 395 - ref M276 for full details). Outstanding |
3 October 1912 | Delivered on: 12 October 1912 Persons entitled: Ellerman Lines LTD Ugland (U.K) LTD C.W. Harrison Sir J.F. Flannery Bart M.P Sir J.F. Flannery Bart M.P. C.W. Harrison Canadian Imperial Bank of Commerce Barclays Bank PLC Barclays Bank PLC Canadian Imperial Bank of Commerce Canadian Imperial Bank of Commerce Barclays Bank PLC Barclays Bank PLC Canadian Imperial Bank of Commerce C.W. Harrison Sir J.F. Flannery Bart M.P Classification: Statutory ship mortgage supplemental to (18) Particulars: S.S. "denby grange". Outstanding |
18 December 1989 | Delivered on: 3 January 1990 Persons entitled: Barclays Bank PLC Classification: Cash undertaking assignment Secured details: All monies due or to become due from the company to the chargee pursuant to a guarantee facility letter dated 18/12/89 and the security documents (as therein defined). Particulars: All the company's rights, title & interest under the terms of a cash undertaking dated 18/12/89. Outstanding |
18 December 1989 | Delivered on: 3 January 1990 Persons entitled: Barclays Bank PLC Classification: Cash collateral security Secured details: All monies due or to become due from the company to the chargee pursuant to a guarantee facility letter dated 18/12/89 & security documents (as therein defined). Particulars: All company's right, title & interest in & to all sums for the time being standing to the credit of company's deposit account no 848803103. Outstanding |
7 July 1989 | Delivered on: 13 July 1989 Persons entitled: Barclays De Zoete Wedd Limited Classification: Assignment Secured details: All monies due or to become due from the company and/or josam marine investments limited and/or uls (UK) limited to the chargee for itself and as agent for the banks (as defined) under the terms of an indemnity agreement dated 30/12/81 as amended or any other security documents as defined. Particulars: All the company's right, title and interest (see form 395 for full details ref M87). Outstanding |
19 January 1988 | Delivered on: 2 February 1988 Persons entitled: Bp Minerals International Limited Classification: A deed of counter indemnity Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The debt represented by the sum of thirteen million five hundered and thirty-two thousand six hundred and forty-two french francs deposited by the company to an account of the company no. 182/1/02336197 (see 395 for full details relevant to this charge). Outstanding |
13 January 1987 | Delivered on: 16 January 1987 Persons entitled: Barclays Bank PLC Classification: Letter of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of a counter indemnity agreement dated 30 dec, 1981. Particulars: All the company's right title and interest in and to the sum of £1,700,000 in an account no 41221884 in the name of the company at barclays bank PLC. (See form 395 relevant to this charge). Outstanding |
30 December 1986 | Delivered on: 16 January 1987 Persons entitled: Ellerman Lines LTD Ugland (U.K) LTD C.W. Harrison Sir J.F. Flannery Bart M.P Sir J.F. Flannery Bart M.P. C.W. Harrison Canadian Imperial Bank of Commerce Barclays Bank PLC Barclays Bank PLC Canadian Imperial Bank of Commerce Canadian Imperial Bank of Commerce Barclays Bank PLC Barclays Bank PLC Canadian Imperial Bank of Commerce C.W. Harrison Sir J.F. Flannery Bart M.P Barclays De Zoete Wedd Limited Scandinavian Bank Group Limited Shandinaviska Enstilda Banken Kleinwort Benson Limited The Governor and Company of the Bank of Scotland Banque Paribas Canadian Imperial Bank of Commerce Barclays Bank PLC Classification: Supp. Cash undertaking assignment Secured details: All sums due or from time to time becoming due to bzw and the banks by the company, josam marine investment limited and uls (UK) limited (together "the indemnifers") under an agreement dated 30TH dec 1981 (as amended by supplemental agreements dated 16TH may, 1983 and 30TH december, 1986 ("the indemnity agreement") between the indemnifers, houlder marine drilling limited, bzw and the banks and the security documents (as defined in the agreement). Particulars: All monies due or to become due from furness withy & co limited ("furness) to the company under the terms of a cash undertaking dated 30TH dec, 1981 made between the company and furness and amended by supplemental undertakings dated 16TH may 1983 and 30TH december 1986. Outstanding |
30 December 1986 | Delivered on: 16 January 1987 Persons entitled: For Banks See Doc for Details Classification: Supplemental lease assignment Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee for itself and as agent for the banks as defined under the terms of an agreement dated 30.12.81 and deeds supplemental thereto and the security documents as defined. Particulars: All the companys right, title & interest in and to a demise charter party dated 15.7.83 as amended by a deed of variation dated 30.12.86. between barclays mercantile industrial finance limited as owner and the company and others as charterers in respect of the semi-submersible self-propelled drilling rig named "high seas driller". Outstanding |
30 December 1986 | Delivered on: 16 January 1987 Persons entitled: For Banks See Doc for Details Classification: Second supplemental indemnity agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee for itself and as agent for the banks as defined under the terms of an agreement dated 30.12.81 and deeds supplemental thereto and the security documents as defined. Particulars: All the companys right, title and interest in and to an account no. 41221868 & 41221876 ("hmd account no 1 & 2") in the name of houlder marine drilling as trustee for the company at barclays bank PLC. All monies from time to time standing to the credit of such account. See doc for fuller details. Outstanding |
30 December 1986 | Delivered on: 16 January 1987 Persons entitled: For Banks See Doc for Details Classification: Supplemental assignment of earnings Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee for itself and as agent for the banks as defined under the terms of an agreement dated 30.12.81 and deeds supplemental thereto and the security documents as defined. Particulars: All the companys right, title and interest in and to the earnings in respect of the semi-submersible self-propelled drilling rig named "high seas driller". Outstanding |
30 December 1986 | Delivered on: 16 January 1987 Persons entitled: For the Banks See Doc for Details Classification: Supplemental assignment of insurances 30.12.86 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee for itself and as agent for the banks as defined under the terms of an agreement dated 30.12.81 and deeds supplemnetal thereto and the security documents as defined. Particulars: All the companys right title & interest in and to the insurances in respect of the seim-submersible self-propelled drilling rig named "high seas driller". Outstanding |
11 July 1912 | Delivered on: 11 July 1912 Persons entitled: Ellerman Lines LTD Ugland (U.K) LTD C.W. Harrison Sir J.F. Flannery Bart M.P Sir J.F. Flannery Bart M.P. C.W. Harrison Canadian Imperial Bank of Commerce Barclays Bank PLC Barclays Bank PLC Canadian Imperial Bank of Commerce Canadian Imperial Bank of Commerce Barclays Bank PLC Barclays Bank PLC Canadian Imperial Bank of Commerce C.W. Harrison Sir J.F. Flannery Bart M.P Barclays De Zoete Wedd Limited Scandinavian Bank Group Limited Shandinaviska Enstilda Banken Kleinwort Benson Limited The Governor and Company of the Bank of Scotland Banque Paribas Canadian Imperial Bank of Commerce Barclays Bank PLC Sir J.F. Flannery Bart M.P. C.W. Harrison Classification: Statutory ship mortgage supplemental to (18) Particulars: S.S. lynton grange. Outstanding |
30 December 1986 | Delivered on: 16 January 1987 Persons entitled: For Banks See Doc for Details Classification: Supplemental deed of charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee for itself and as agent for the banks as defined under the terms of an agreement dated 30.12.81 and deeds supplemental thereto and the security documents as defined. Particulars: All the companys right title & interest in and to account no. 60491160 in the name of houlder marine drilling as trustee for the companies at barclays bank PLC all monies from time to time standing to the credit of such account. Outstanding |
15 July 1983 | Delivered on: 2 August 1983 Persons entitled: Barclays Merchant Bank Limitedfor Itself as an Agent Classification: Deed Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of an agreement 30/12/81 & amended by a supplemental agreement 16/5/83 & deeds supplemental thereto. Particulars: All rights, title & interest in account no 60491160 in the name of hmd as trustee & all monies standing in credit of such account. Outstanding |
15 July 1983 | Delivered on: 2 August 1983 Persons entitled: Barclays Merchant Bank Limitedfor Itself as an Agent Classification: Assignment Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of an agreement 30/12/81 & amended by a supplemental agreement 16/5/83 & deeds supplemental thereto. Particulars: All rights, title & interest in a charter party 15/7/83 in respect of "high seas driller". Outstanding |
15 July 1983 | Delivered on: 2 August 1983 Persons entitled: Barclays Merchant Bank Limitedfor Itself as an Agent Classification: Assignment Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of an agreement 30/12/81 & amended by a supplemental agreement 16/5/83 & deeds supplemental thereto. Particulars: All the companys right, title & interest in & to the earnings in respect of the drilling rig - high seas driller. Outstanding |
16 May 1983 | Delivered on: 23 May 1983 Persons entitled: Barclays Merchant Bank Limitedas Agent Classification: Assignment Secured details: All monies due or to become due to barclays merchant banks acting for itself and as agent for the banks under the terms of an indemnity agreement dated 30TH december 1981 as amended or any otehr security document. Particulars: All the companies right title and interest, present and future in and to an undertaking dated 30TH december 1981 made by furness withy & co limited in favour of the company. Outstanding |
30 December 1981 | Delivered on: 13 January 1982 Persons entitled: Ellerman Lines LTD Ugland (U.K) LTD C.W. Harrison Sir J.F. Flannery Bart M.P Sir J.F. Flannery Bart M.P. C.W. Harrison Canadian Imperial Bank of Commerce Barclays Bank PLC Barclays Bank PLC Canadian Imperial Bank of Commerce Canadian Imperial Bank of Commerce Barclays Bank PLC Barclays Bank PLC Canadian Imperial Bank of Commerce C.W. Harrison Sir J.F. Flannery Bart M.P Barclays De Zoete Wedd Limited Scandinavian Bank Group Limited Shandinaviska Enstilda Banken Kleinwort Benson Limited The Governor and Company of the Bank of Scotland Banque Paribas Canadian Imperial Bank of Commerce Barclays Bank PLC Sir J.F. Flannery Bart M.P. C.W. Harrison Barclays Merchant Bank LTD Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the co. And/or all or any of the other companies named therein to barclays merchant bank under the terms of an indemnity and commitment letter dated 30-12-81 and to barclays bank under the terms of an indemnity and commitment letter agreement dated 30.4.81 as amended. Particulars: The companys right title & interest in & to the benefit of a sale agreement (see doc M224). Outstanding |
6 May 1912 | Delivered on: 12 May 1912 Persons entitled: Ellerman Lines LTD Ugland (U.K) LTD C.W. Harrison Sir J.F. Flannery Bart M.P Sir J.F. Flannery Bart M.P. C.W. Harrison Canadian Imperial Bank of Commerce Barclays Bank PLC Barclays Bank PLC Canadian Imperial Bank of Commerce Canadian Imperial Bank of Commerce Barclays Bank PLC Barclays Bank PLC Canadian Imperial Bank of Commerce C.W. Harrison Sir J.F. Flannery Bart M.P Barclays De Zoete Wedd Limited Scandinavian Bank Group Limited Shandinaviska Enstilda Banken Kleinwort Benson Limited The Governor and Company of the Bank of Scotland Banque Paribas Canadian Imperial Bank of Commerce Barclays Bank PLC Sir J.F. Flannery Bart M.P. C.W. Harrison Barclays Merchant Bank LTD Barclays Bank PLC C.W. Harrison Sir. J.F. Flanner Bart M.P. Classification: Statutory ship mortgage supplemental to (18) Particulars: S s paragrays. Outstanding |
30 December 1981 | Delivered on: 13 January 1982 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of an indemnity & commitment letter agreement dated 30.4.81 as amended by a further letter agreement dated 30.12.81. Particulars: The charterers right title & interest, present & future in an account with williams & glyns bank LTD (the preconstruction deposit account) (see doc M223). Outstanding |
28 August 1907 | Delivered on: 28 August 1907 Persons entitled: Ellerman Lines LTD Ugland (U.K) LTD C.W. Harrison Sir J.F. Flannery Bart M.P Sir J.F. Flannery Bart M.P. C.W. Harrison Canadian Imperial Bank of Commerce Barclays Bank PLC Barclays Bank PLC Canadian Imperial Bank of Commerce Canadian Imperial Bank of Commerce Barclays Bank PLC Barclays Bank PLC Canadian Imperial Bank of Commerce C.W. Harrison Sir J.F. Flannery Bart M.P Barclays De Zoete Wedd Limited Scandinavian Bank Group Limited Shandinaviska Enstilda Banken Kleinwort Benson Limited The Governor and Company of the Bank of Scotland Banque Paribas Canadian Imperial Bank of Commerce Barclays Bank PLC Sir J.F. Flannery Bart M.P. C.W. Harrison Barclays Merchant Bank LTD Barclays Bank PLC C.W. Harrison Sir. J.F. Flanner Bart M.P. Trustees: Sir J. F. Flannery Bart C.W. Harrison Classification: Statutory ship mortgage Secured details: £200,000 debenture stock. Particulars: S.S. "thorpe grange". Outstanding |
30 December 1976 | Delivered on: 20 January 1977 Persons entitled: Ellerman Lines LTD Ugland (U.K) LTD Classification: Deed including an agreement to create a charge Secured details: For securing all monies due or to become due from the company to the chargees pursuant to a co-ownership agreement dated 23 dec 1975. Particulars: The company's interest in the property ownership (a) the ssy or any proceeds of sale thereof. (B) all policies or contracts of insurance effected by the co-owners in respect of the ssv and its earnings save for additional insurances (c) all the earnings of the ssv (d) requisition compensation relative to the ssv. (See doc 183 for full details). Fully Satisfied |
9 December 1991 | Delivered on: 23 December 1991 Satisfied on: 23 December 1993 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company and/or josam marine investment limited to the chargee under the security documents as defined in this mortgage. Particulars: All rights title and interest in the "high seas driller" (see doc ref M176 for full details). Fully Satisfied |
4 September 1991 | Delivered on: 17 September 1991 Satisfied on: 23 December 1993 Persons entitled: Barclays Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from and/or josam marine investment limited under the terms of the "security documents" as defined in the charge the company to to the chargee. Particulars: All the company's rights, title and interest, present and future in and to the "operating account" ad 40863769 (see form 395. ref M128 for full details). Fully Satisfied |
13 July 1990 | Delivered on: 31 July 1990 Satisfied on: 14 April 1993 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: Area of ground in the parish of skene and county of aberdeen. (See form 395 relevant to this charge). Fully Satisfied |
29 December 1989 | Delivered on: 15 January 1990 Satisfied on: 23 December 1993 Persons entitled: Ellerman Lines LTD Ugland (U.K) LTD C.W. Harrison Sir J.F. Flannery Bart M.P Sir J.F. Flannery Bart M.P. C.W. Harrison Canadian Imperial Bank of Commerce Barclays Bank PLC Classification: Assignment & of insurances Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the various documents as defined therein. Particulars: All of the company's rights title and interest present & future in and to the earnings (as defined) of the semi-submersible self propelled drilling rig named "high seas driller" registered in the name of bmbf at the port of london under official number 703396 (for full details see form 395 refm 274). Fully Satisfied |
29 December 1989 | Delivered on: 15 January 1990 Satisfied on: 23 December 1993 Persons entitled: Ellerman Lines LTD Ugland (U.K) LTD C.W. Harrison Sir J.F. Flannery Bart M.P Sir J.F. Flannery Bart M.P. C.W. Harrison Canadian Imperial Bank of Commerce Barclays Bank PLC Barclays Bank PLC Canadian Imperial Bank of Commerce Classification: Charter assignment Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the various documents as defined therein. Particulars: All of the company's rights title and interest present & future in and to the earnings (as defined) of the semi-submersible self propelled drilling rig named "high seas driller" registered in the name of bmbf at the port of london under official number 703396 (for full details see form 395 ref M272). Fully Satisfied |
29 December 1989 | Delivered on: 15 January 1990 Satisfied on: 23 December 1993 Persons entitled: Ellerman Lines LTD Ugland (U.K) LTD C.W. Harrison Sir J.F. Flannery Bart M.P Sir J.F. Flannery Bart M.P. C.W. Harrison Canadian Imperial Bank of Commerce Barclays Bank PLC Barclays Bank PLC Canadian Imperial Bank of Commerce Canadian Imperial Bank of Commerce Barclays Bank PLC Classification: Assignment of earnings Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the various documents as defined therein. Particulars: All of the companys right title and interest present & future in and to the earnings (as defined) of the semi-submersible self propelled drilling rig named "high seas driller" registered in the name of bmbf at the port of london under official number 703396 (for full details see form 395 ref M270). Fully Satisfied |
5 December 1986 | Delivered on: 18 December 1986 Persons entitled: Iwbors)(As Trustee for Itself and the Continuing Credit Classification: Assignment Secured details: All monies due or to become due from the company to the chargee as trustees for the continuing creditors under the terms of the charge. Particulars: 43/64THS of the seim-submeisible sub-sea construction vessel uncle john all right title interest and benefit therein. Fully Satisfied |
10 December 1982 | Delivered on: 21 December 1983 Persons entitled: International Westminster Bank Public Limited Company Classification: Deed of covenant Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee secured by a mortgage dated 10/12/82 under the terms of loan agreements 8/12/82, 10/12/82. Particulars: The mortgaged premises (the ship earnings). Fully Satisfied |
30 December 1982 | Delivered on: 4 January 1983 Persons entitled: Barclays Merchant Bank Limitedas Agent Classification: Cash collateral assignment Secured details: All monies due or to become due from the company and houlder marine drilling limited to barclays merchant bank limited as agent under the terms of an indemnity agreement dated 3 december 1982 and any security document defined in the said indemnity agreement. Particulars: The sterling accounts no. 80523372 in the name of houlder marine drilling limited with barclays bank PLC and any other account or accounts which at any time from time to time be opened by barclays bank PLC in its books in the name of houlder marine drilling limited. Fully Satisfied |
10 December 1982 | Delivered on: 21 December 1982 Persons entitled: International Westminster Bank Public Limited Company Classification: Mortgage Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account current regulated by loan agreements 8/12/82, 10/12/82 under the terms of a deed of covenant 10/12/82. Particulars: 43/64TH shares of and in the reg "uncle john" (the ship) registered at the port of aberdeen no - 377893. Fully Satisfied |
30 December 1981 | Delivered on: 13 January 1982 Persons entitled: Barclays Merchant Bank LTD Classification: Assignment Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the indemnity and commitment letter agreement of even date. Particulars: The charterers right title & interest, present & future in an account with williams & glyns bank LTD (the preconstruction deposit account) (see doc M222). Fully Satisfied |
30 December 1981 | Delivered on: 8 January 1982 Persons entitled: Barclays Merchant Bankacting as Agent for the Banks (See Doc M221) Classification: Assignment Secured details: All monies due or to become due from the company to the banks named in the charge under the terms of the charge. Particulars: All the companys rights, title and interest present and future in and to an undertaking dated 30TH dec 1981. Fully Satisfied |
19 June 1981 | Delivered on: 2 July 1981 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All moneys that the charger may be called upon to pay under a counter indemnity issued by the chargee in favour of barclays bank international limited. Particulars: All the companys right, title and interest in and to and the companys benefit arising under a building contract dated 31ST oct 1980. relating to the construction and sale of a semi-submersible drillinng rig. Fully Satisfied |
27 January 1981 | Delivered on: 10 February 1981 Persons entitled: International Westminster Bank LTD. Classification: Deed of covenant Secured details: £5,400,000 & all other monies due or to become due from the company and/or all or any of the other companies named therein to the chargee secured by a charge dated 27.1.81 under the terms of a loan agreement dated 31.12.80. Particulars: The mortgaged premises (being the ship and here insurances earnings & registration. Compensation as defined in the deed of covenant. Fully Satisfied |
27 January 1981 | Delivered on: 10 February 1981 Persons entitled: International Westminster Bank LTD Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee on any account current under the terms of a loan agreement dated 31.12.80 and a deed of covenant of even dated herewith. Particulars: 43/64TH shares of & in reg "uncle john" reg in aberdeen no. 377893. Fully Satisfied |
15 June 1977 | Delivered on: 30 June 1977 Classification: A deed of covenants dated 15/6/77 & created by houlders offshore LTD Secured details: For further securing N.kr. 16,200,000 and all monies due or to become due under the terms of a loan agreement dated 15/6/77 secured by a mortgage dated 15/6/77. Particulars: (B) the mortgaged premises as defined in the deed of covenants. Fully Satisfied |
15 June 1977 | Delivered on: 30 June 1977 Persons entitled: Laneiustitutler for Skips Classification: Statutory mortgage Secured details: For scuring all monies due or to become due on an account current under the terms of a loan agreement & a deeds of a covenants both dated 15/6/77. Particulars: A) 43/64THS shares in the seim-submersible sub-sea construction vessel named "uncle john" registered at the port of aberdeen under officla no 377893 (b) the mortgaged premises as defined in the deed of covenants. Fully Satisfied |
15 June 1977 | Delivered on: 23 June 1977 Persons entitled: Hambros Bank LTD Classification: Deed of covenants Secured details: Further securing £3,080,000 and all other monies due or to become due from elerlmans finance LTD to the chargee secured by a mortgage d/d 15/6/77 under the terms of a facility letter d/d 14/12/76 and a guarantee d/d 15/6/77. Particulars: The mortgage premises being vessel, the insurances, and the earnings of the vessel and any requisition compensation as defined in the said deed of covenants. Fully Satisfied |
15 June 1977 | Delivered on: 23 June 1977 Persons entitled: Hambros Bank LTD Classification: Statutory mortgage Secured details: For securing all monies due or to become due from ellermans finance LTD to the chargee on an account current under the terms of a facility letter dtd 14/12/76 and a deed of covenant dtd 15/6/77. Particulars: 43/64THS shares in the semi-submersible sub-sea construction vessel named "uncle john" official no. 377893. Fully Satisfied |
8 January 2021 | Director's details changed for Mr Peter Claesson on 8 January 2021 (2 pages) |
---|---|
8 January 2021 | Director's details changed for Mr Carl-Johan Wilheim Bertilsson Hagman on 8 January 2021 (2 pages) |
8 January 2021 | Director's details changed for Mr Dan Sten Olsson on 1 January 2021 (2 pages) |
8 January 2021 | Director's details changed for Mr Erik Bergsvein Ronsberg on 8 January 2021 (2 pages) |
5 January 2021 | Director's details changed for Mr Anders Jansson on 29 January 2018 (2 pages) |
20 November 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
4 September 2020 | Full accounts made up to 31 December 2019 (38 pages) |
15 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
22 August 2019 | Appointment of Mr Marvin Eugene Odum Iii as a director on 20 August 2019 (2 pages) |
19 August 2019 | Termination of appointment of Christopher Ernest Fay as a director on 19 August 2019 (1 page) |
11 July 2019 | Full accounts made up to 31 December 2018 (32 pages) |
20 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
9 July 2018 | Full accounts made up to 31 December 2017 (33 pages) |
23 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
20 July 2017 | Full accounts made up to 31 December 2016 (33 pages) |
20 July 2017 | Full accounts made up to 31 December 2016 (33 pages) |
16 February 2017 | Director's details changed for Mr Anders Jansson on 16 February 2017 (2 pages) |
16 February 2017 | Director's details changed for Mr Anders Jansson on 16 February 2017 (2 pages) |
10 January 2017 | Appointment of Mr Erik Bergsvein Ronsberg as a director on 1 January 2017 (2 pages) |
10 January 2017 | Appointment of Mr Erik Bergsvein Ronsberg as a director on 1 January 2017 (2 pages) |
10 January 2017 | Termination of appointment of Tom Peter Andreas Wiel Welo as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Tom Peter Andreas Wiel Welo as a director on 31 December 2016 (1 page) |
3 January 2017 | Full accounts made up to 31 December 2015 (120 pages) |
3 January 2017 | Full accounts made up to 31 December 2015 (120 pages) |
1 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
1 April 2016 | Termination of appointment of Erik Bergsvein Ronsberg as a director on 31 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Erik Bergsvein Ronsberg as a director on 31 March 2016 (1 page) |
31 March 2016 | Director's details changed for Mr Erik Bergsvein Ronsberg on 31 March 2016 (2 pages) |
31 March 2016 | Appointment of Mr Erik Bergsvein Ronsberg as a director on 31 March 2016 (2 pages) |
31 March 2016 | Appointment of Mr Erik Bergsvein Ronsberg as a director on 31 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Mr Erik Bergsvein Ronsberg on 31 March 2016 (2 pages) |
11 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
8 September 2015 | Full accounts made up to 31 December 2014 (29 pages) |
8 September 2015 | Full accounts made up to 31 December 2014 (29 pages) |
16 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
22 September 2014 | Full accounts made up to 31 December 2013 (30 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (30 pages) |
11 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
19 September 2013 | Section 519 ca 2006 (2 pages) |
19 September 2013 | Section 519 ca 2006 (2 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (25 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (25 pages) |
11 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (10 pages) |
11 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (10 pages) |
11 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (10 pages) |
11 April 2012 | Full accounts made up to 31 December 2011 (25 pages) |
11 April 2012 | Full accounts made up to 31 December 2011 (25 pages) |
23 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (10 pages) |
23 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (10 pages) |
23 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (10 pages) |
20 December 2011 | Appointment of Mr Carl-Johan Wilheim Bertilsson Hagman as a director (2 pages) |
20 December 2011 | Appointment of Mr Carl-Johan Wilheim Bertilsson Hagman as a director (2 pages) |
12 August 2011 | Full accounts made up to 31 December 2010 (32 pages) |
12 August 2011 | Full accounts made up to 31 December 2010 (32 pages) |
19 April 2011 | Appointment of Mr Graeme Forbes Coutts as a director (2 pages) |
19 April 2011 | Appointment of Mr Graeme Forbes Coutts as a director (2 pages) |
7 April 2011 | Termination of appointment of George Cowie as a secretary (1 page) |
7 April 2011 | Appointment of Mr Stuart Maxwell Wyness as a secretary (2 pages) |
7 April 2011 | Termination of appointment of George Cowie as a secretary (1 page) |
7 April 2011 | Appointment of Mr Stuart Maxwell Wyness as a secretary (2 pages) |
18 March 2011 | Resolutions
|
18 March 2011 | Statement of company's objects (2 pages) |
18 March 2011 | Statement of company's objects (2 pages) |
18 March 2011 | Resolutions
|
31 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (8 pages) |
31 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (8 pages) |
31 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (8 pages) |
16 August 2010 | Full accounts made up to 31 December 2009 (25 pages) |
16 August 2010 | Full accounts made up to 31 December 2009 (25 pages) |
7 April 2010 | Termination of appointment of Herbjorn Hansson as a director (1 page) |
7 April 2010 | Termination of appointment of Herbjorn Hansson as a director (1 page) |
23 December 2009 | Termination of appointment of Svante Carlsson as a director (1 page) |
23 December 2009 | Termination of appointment of Svante Carlsson as a director (1 page) |
11 December 2009 | Director's details changed for Mr Peter Claesson on 10 December 2009 (2 pages) |
11 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (7 pages) |
11 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (7 pages) |
11 December 2009 | Director's details changed for Herbjorn Hansson on 10 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Peter Claesson on 10 December 2009 (2 pages) |
11 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (7 pages) |
11 December 2009 | Director's details changed for Herbjorn Hansson on 10 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Anders Jansson on 10 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Dr Christopher Ernest Fay on 10 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Anders Jansson on 10 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Dr Christopher Ernest Fay on 10 December 2009 (2 pages) |
8 August 2009 | Full accounts made up to 31 December 2008 (24 pages) |
8 August 2009 | Full accounts made up to 31 December 2008 (24 pages) |
23 December 2008 | Return made up to 05/12/08; full list of members (5 pages) |
23 December 2008 | Return made up to 05/12/08; full list of members (5 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (23 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (23 pages) |
28 March 2008 | Director's change of particulars / christopher fay / 20/03/2008 (1 page) |
28 March 2008 | Director's change of particulars / christopher fay / 20/03/2008 (1 page) |
20 March 2008 | Director appointed mr peter claesson (1 page) |
20 March 2008 | Director appointed mr anders jansson (1 page) |
20 March 2008 | Director appointed mr peter claesson (1 page) |
20 March 2008 | Director appointed mr anders jansson (1 page) |
20 December 2007 | Return made up to 05/12/07; full list of members (3 pages) |
20 December 2007 | Return made up to 05/12/07; full list of members (3 pages) |
12 September 2007 | Full accounts made up to 31 December 2006 (21 pages) |
12 September 2007 | Full accounts made up to 31 December 2006 (21 pages) |
5 June 2007 | Registered office changed on 05/06/07 from: 5 arlington street london SW1A 1RA (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: 5 arlington street london SW1A 1RA (1 page) |
8 January 2007 | Return made up to 05/12/06; full list of members (8 pages) |
8 January 2007 | Return made up to 05/12/06; full list of members (8 pages) |
15 August 2006 | Full accounts made up to 31 December 2005 (21 pages) |
15 August 2006 | Full accounts made up to 31 December 2005 (21 pages) |
4 January 2006 | Return made up to 05/12/05; full list of members (8 pages) |
4 January 2006 | Return made up to 05/12/05; full list of members (8 pages) |
16 August 2005 | Full accounts made up to 31 December 2004 (37 pages) |
16 August 2005 | Full accounts made up to 31 December 2004 (37 pages) |
10 February 2005 | Director's particulars changed (1 page) |
10 February 2005 | Director's particulars changed (1 page) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
29 December 2004 | Particulars of mortgage/charge (7 pages) |
29 December 2004 | Particulars of mortgage/charge (7 pages) |
29 December 2004 | Particulars of mortgage/charge (5 pages) |
29 December 2004 | Particulars of mortgage/charge (5 pages) |
24 December 2004 | Return made up to 05/12/04; full list of members (8 pages) |
24 December 2004 | Return made up to 05/12/04; full list of members (8 pages) |
16 August 2004 | Full accounts made up to 31 December 2003 (19 pages) |
16 August 2004 | Full accounts made up to 31 December 2003 (19 pages) |
19 December 2003 | Return made up to 05/12/03; full list of members
|
19 December 2003 | Return made up to 05/12/03; full list of members
|
24 June 2003 | Full accounts made up to 31 December 2002 (36 pages) |
24 June 2003 | Full accounts made up to 31 December 2002 (36 pages) |
24 December 2002 | Return made up to 05/12/02; full list of members (8 pages) |
24 December 2002 | Return made up to 05/12/02; full list of members (8 pages) |
27 November 2002 | Particulars of mortgage/charge (3 pages) |
27 November 2002 | Particulars of mortgage/charge (11 pages) |
27 November 2002 | Particulars of mortgage/charge (11 pages) |
27 November 2002 | Particulars of mortgage/charge (3 pages) |
23 July 2002 | Auditor's resignation (1 page) |
23 July 2002 | Auditor's resignation (1 page) |
23 May 2002 | Full accounts made up to 31 December 2001 (17 pages) |
23 May 2002 | Full accounts made up to 31 December 2001 (17 pages) |
18 December 2001 | Return made up to 05/12/01; full list of members
|
18 December 2001 | Return made up to 05/12/01; full list of members
|
8 May 2001 | Full accounts made up to 31 December 2000 (16 pages) |
8 May 2001 | Full accounts made up to 31 December 2000 (16 pages) |
4 January 2001 | Return made up to 05/12/00; full list of members (7 pages) |
4 January 2001 | Return made up to 05/12/00; full list of members (7 pages) |
17 May 2000 | Full accounts made up to 31 December 1999 (17 pages) |
17 May 2000 | Full accounts made up to 31 December 1999 (17 pages) |
29 December 1999 | Return made up to 05/12/99; full list of members
|
29 December 1999 | Return made up to 05/12/99; full list of members
|
11 June 1999 | Full accounts made up to 31 December 1998 (17 pages) |
11 June 1999 | Full accounts made up to 31 December 1998 (17 pages) |
7 June 1999 | Registered office changed on 07/06/99 from: greybrook house 28 brook street london W1Y 1AG (1 page) |
7 June 1999 | Registered office changed on 07/06/99 from: greybrook house 28 brook street london W1Y 1AG (1 page) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | Director resigned (2 pages) |
31 March 1999 | Director resigned (2 pages) |
4 January 1999 | Return made up to 05/12/98; full list of members (6 pages) |
4 January 1999 | Return made up to 05/12/98; full list of members (6 pages) |
15 October 1998 | Particulars of mortgage/charge (5 pages) |
15 October 1998 | Particulars of mortgage/charge (5 pages) |
25 June 1998 | Full accounts made up to 31 December 1997 (18 pages) |
25 June 1998 | Full accounts made up to 31 December 1997 (18 pages) |
7 January 1998 | Return made up to 05/12/97; full list of members (8 pages) |
7 January 1998 | Return made up to 05/12/97; full list of members (8 pages) |
23 December 1997 | Director resigned (1 page) |
23 December 1997 | Director resigned (1 page) |
12 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
12 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
9 October 1997 | Particulars of mortgage/charge (3 pages) |
9 October 1997 | Particulars of mortgage/charge (3 pages) |
8 January 1997 | Particulars of mortgage/charge (7 pages) |
8 January 1997 | Particulars of mortgage/charge (7 pages) |
3 January 1997 | Return made up to 05/12/96; no change of members (6 pages) |
3 January 1997 | Return made up to 05/12/96; no change of members (6 pages) |
21 February 1996 | Secretary resigned (2 pages) |
21 February 1996 | New director appointed (1 page) |
21 February 1996 | New secretary appointed (2 pages) |
21 February 1996 | New secretary appointed (2 pages) |
21 February 1996 | New director appointed (1 page) |
21 February 1996 | Secretary resigned (2 pages) |
6 February 1996 | Company name changed stena houlder LIMITED\certificate issued on 06/02/96 (2 pages) |
6 February 1996 | Company name changed stena houlder LIMITED\certificate issued on 06/02/96 (2 pages) |
12 January 1996 | Return made up to 05/12/95; no change of members (4 pages) |
12 January 1996 | Return made up to 05/12/95; no change of members (4 pages) |
4 January 1996 | Particulars of mortgage/charge (3 pages) |
4 January 1996 | Particulars of mortgage/charge (3 pages) |
4 January 1996 | Particulars of mortgage/charge (3 pages) |
4 January 1996 | Particulars of mortgage/charge (3 pages) |
4 January 1996 | Particulars of mortgage/charge (3 pages) |
4 January 1996 | Particulars of mortgage/charge (3 pages) |
29 December 1995 | Particulars of mortgage/charge (3 pages) |
29 December 1995 | Particulars of mortgage/charge (3 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (20 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (20 pages) |
10 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 October 1994 | Full accounts made up to 31 December 1993 (19 pages) |
7 October 1994 | Full accounts made up to 31 December 1993 (19 pages) |
13 May 1993 | Full accounts made up to 31 December 1992 (21 pages) |
13 May 1993 | Full accounts made up to 31 December 1992 (21 pages) |
22 July 1992 | Full accounts made up to 31 December 1991 (17 pages) |
22 July 1992 | Full accounts made up to 31 December 1991 (17 pages) |
5 November 1991 | Full accounts made up to 31 December 1990 (16 pages) |
5 November 1991 | Full accounts made up to 31 December 1990 (16 pages) |
26 January 1990 | Full group accounts made up to 31 August 1989 (19 pages) |
26 January 1990 | Full group accounts made up to 31 August 1989 (19 pages) |
18 October 1989 | Full group accounts made up to 31 December 1988 (18 pages) |
18 October 1989 | Full group accounts made up to 31 December 1988 (18 pages) |
10 October 1989 | Company name changed\certificate issued on 10/10/89 (2 pages) |
10 October 1989 | Company name changed\certificate issued on 10/10/89 (2 pages) |
23 August 1989 | New director appointed (2 pages) |
23 August 1989 | New director appointed (2 pages) |
23 August 1989 | New director appointed (2 pages) |
10 August 1989 | New director appointed (6 pages) |
10 August 1989 | New director appointed (6 pages) |
10 August 1989 | New director appointed (6 pages) |
28 July 1989 | New director appointed (4 pages) |
28 July 1989 | New director appointed (4 pages) |
28 July 1989 | New director appointed (4 pages) |
18 February 1989 | New director appointed (3 pages) |
18 February 1989 | New director appointed (3 pages) |
18 February 1989 | New director appointed (3 pages) |
14 November 1988 | Full group accounts made up to 31 December 1987 (18 pages) |
14 November 1988 | Full group accounts made up to 31 December 1987 (18 pages) |
28 January 1988 | Return made up to 06/11/87; full list of members (12 pages) |
28 January 1988 | Return made up to 06/11/87; full list of members (12 pages) |
28 January 1988 | Return made up to 06/11/87; full list of members (12 pages) |
26 October 1987 | Accounts made up to 31 December 1986 (18 pages) |
26 October 1987 | Accounts made up to 31 December 1986 (18 pages) |
8 April 1987 | New director appointed (4 pages) |
8 April 1987 | New director appointed (4 pages) |
8 April 1987 | New director appointed (4 pages) |
16 January 1987 | Particulars of mortgage/charge (34 pages) |
16 January 1987 | Particulars of mortgage/charge (34 pages) |
18 December 1986 | Particulars of mortgage/charge (7 pages) |
18 December 1986 | Particulars of mortgage/charge (7 pages) |
20 September 1986 | Return made up to 06/08/86; full list of members (16 pages) |
20 September 1986 | Return made up to 06/08/86; full list of members (16 pages) |
20 September 1986 | Return made up to 06/08/86; full list of members (16 pages) |
23 August 1986 | Group of companies' accounts made up to 31 December 1985 (18 pages) |
23 August 1986 | Group of companies' accounts made up to 31 December 1985 (18 pages) |
14 December 1985 | Annual return made up to 07/10/85 (18 pages) |
14 December 1985 | Annual return made up to 07/10/85 (18 pages) |
23 August 1985 | Accounts made up to 31 December 1984 (20 pages) |
23 August 1985 | Accounts made up to 31 December 1984 (20 pages) |
30 October 1984 | Annual return made up to 24/10/84 (19 pages) |
30 October 1984 | Accounts made up to 31 December 1983 (19 pages) |
30 October 1984 | Accounts made up to 31 December 1983 (19 pages) |
30 October 1984 | Annual return made up to 24/10/84 (19 pages) |
10 August 1983 | Annual return made up to 12/08/83 (8 pages) |
10 August 1983 | Annual return made up to 12/08/83 (8 pages) |
3 September 1982 | Annual return made up to 01/09/82 (14 pages) |
3 September 1982 | Accounts made up to 31 December 1982 (16 pages) |
3 September 1982 | Annual return made up to 01/09/82 (14 pages) |
3 September 1982 | Accounts made up to 31 December 1982 (16 pages) |
27 January 1982 | Annual return made up to 22/12/81 (14 pages) |
27 January 1982 | Annual return made up to 22/12/81 (14 pages) |
2 December 1981 | Accounts made up to 31 December 1980 (17 pages) |
2 December 1981 | Accounts made up to 31 December 1980 (17 pages) |
6 November 1980 | Annual return made up to 03/10/80 (11 pages) |
6 November 1980 | Annual return made up to 03/10/80 (11 pages) |
21 July 1979 | Accounts made up to 31 December 1978 (16 pages) |
21 July 1979 | Accounts made up to 31 December 1978 (16 pages) |
16 June 1978 | Accounts made up to 31 December 1977 (15 pages) |
16 June 1978 | Accounts made up to 31 December 1977 (15 pages) |
1 July 1977 | Accounts made up to 31 December 1976 (14 pages) |
1 July 1977 | Accounts made up to 31 December 1976 (14 pages) |
10 November 1975 | Company name changed\certificate issued on 10/11/75 (2 pages) |
10 November 1975 | Company name changed\certificate issued on 10/11/75 (2 pages) |
13 December 1901 | Incorporation (43 pages) |
13 December 1901 | Incorporation (43 pages) |