London
SW1A 1RE
Director Name | Ms Anna Marica Derenstrand |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 13 October 2014(32 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | First Floor 6 Arlington Street London SW1A 1RE |
Director Name | Mr Ian James Hampton |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2018(36 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Chief Operating Officer Fleet & Government Affairs |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 6 Arlington Street London SW1A 1RE |
Secretary Name | Mr Douglas Alexander Gray |
---|---|
Status | Current |
Appointed | 22 October 2019(38 years after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | First Floor 6 Arlington Street London SW1A 1RE |
Director Name | Mr Sindo Dominic Fernandez-Ares |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2021(40 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | First Floor 6 Arlington Street London SW1A 1RE |
Director Name | Mr Douglas Alexander Gray |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(41 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 6 Arlington Street London SW1A 1RE |
Director Name | Sir Rudolph Joseph Ion Agnew |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Eaton Terrace London SW1W 8TZ |
Director Name | Maurice Storey |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 1998) |
Role | Ship & Port Management Directo |
Correspondence Address | Eatons Collier Street Tonbridge Kent TN12 9RR |
Director Name | Claes Goran Stigne |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 December 1992(11 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 04 July 1993) |
Role | Director Hotel & Retail Services |
Correspondence Address | The New Bungalow Kake Street Waltham Canterbury Kent CT4 5SB |
Director Name | Robert Ewan Park |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 November 1995) |
Role | Human Resources Director |
Correspondence Address | Brickwall Barn Susan's Hill Woodchurch Kent TN26 3RE |
Director Name | Francis William Olohan |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 November 1997) |
Role | Director Freight - Sealink |
Correspondence Address | Greenways Ox Lane St Michaels Tenterden Kent TN30 6NQ |
Director Name | Bo Ake Lerenius |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 December 1992(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 August 1998) |
Role | Ceo Stena Line |
Correspondence Address | Gilbraltargatan 4 5tr Gothenburg 411 32 |
Director Name | Lars Einar Roland Johansson |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 December 1992(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | Knut Peters Vag 2 S-302 41 Halmstad Sweden |
Director Name | Mr Svante Wilhelm Carlsson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 December 1992(11 years, 2 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 21 December 2009) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Terassgatan 5 Gothenburg Sweden 41133 |
Director Name | Mr Robert Alan Holmes |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 October 1996) |
Role | Finance Director |
Correspondence Address | Wallett Court Barn Southernden Road Headcorn Kent TN27 9LN |
Director Name | William Gareth Cooper |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(11 years, 2 months after company formation) |
Appointment Duration | 14 years (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 1 Lady Place High Street Sutton Courtenay Oxfordshire OX14 4FB |
Director Name | John Robert Govett |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 October 1996) |
Role | Sales & Marketing Director |
Correspondence Address | Vine Hall Oast Brissenden Court Brissenden Green Bethersden Ashford Kent TN26 3BJ |
Director Name | Mr Lars Anders Hedberg |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 December 1992(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 August 1998) |
Role | Snr V/Pres Finance Stena Line Ab |
Correspondence Address | Dalvagen 10 511 96 Skene Sweden |
Secretary Name | John Barton Higgs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(11 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dutch House Pilgrims Way Harrietsham Maidstone Kent ME17 1BU |
Director Name | Roger Stephen Thomas |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(14 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 14 October 1996) |
Role | Human Resources Director |
Correspondence Address | 43 Melrose Avenue Pedmore Stourbridge West Midlands DY8 2LE |
Director Name | Helen Deeble |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 January 1998) |
Role | Finance Director |
Correspondence Address | Orchard Cottage Pilgrims Way East Brabourne Ashford Kent TN25 5LU |
Director Name | John Barton Higgs |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(16 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 October 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Dutch House Pilgrims Way Harrietsham Maidstone Kent ME17 1BU |
Director Name | Bo Ingemar Severed |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 August 1998(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 January 2003) |
Role | President & Ceo Stena Line |
Correspondence Address | Bergsbogatan 14 S431 38 Molndal Sweden |
Director Name | Mr Jan Ake Christer Olsson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 09 October 1998(16 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 01 June 2011) |
Role | Finance Director |
Country of Residence | Sweden |
Correspondence Address | Hjortronvagen 5 S441 40 Alingsas Foreign |
Secretary Name | Mr Leslie David Stracey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(17 years, 2 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 22 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 4, First Floor Pluto House Station Road Ashford Kent TN23 1PP |
Director Name | John Robert Akerlund |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 September 2002(20 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 29 September 2011) |
Role | Diretor Technical&Human Resour |
Country of Residence | Sweden |
Correspondence Address | Linnegatan 45 Goteborg 413 08 Sweden |
Director Name | Per Gunnar Blomdahl |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 13 January 2003(21 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 November 2012) |
Role | Managing Director |
Country of Residence | Sweden |
Correspondence Address | Bangsbovagen 56 429 32 Kullavik Sweden |
Director Name | Carl Frederik Bertil Lantz |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 09 September 2004(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 November 2006) |
Role | Area Director |
Correspondence Address | 21 Sandycove Road Sandycove Co Dublin Irish |
Director Name | Michael Andre McGrath |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 November 2006(25 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 March 2014) |
Role | Area Director |
Country of Residence | Northern Ireland |
Correspondence Address | S-405 19 Gothenburg Sweden |
Director Name | Mr Leslie David Stracey |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(26 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 30 November 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | First Floor 6 Arlington Street London SW1A 1RE |
Director Name | Mr Kenneth Macleod |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(28 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 February 2016) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Alba House 2 Central Avenue Clydebank G81 2QR Scotland |
Director Name | Ola Helgesson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 June 2011(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 October 2014) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | S-405 19 Gothenburg Sweden |
Director Name | Technical Operation Director Bjarne Erik Koitrand |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 November 2011(30 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 October 2014) |
Role | Tecnical Operations Director |
Country of Residence | Sweden |
Correspondence Address | S-405 19 Gothenburg Sweden |
Director Name | Mr Hans Erik Noren |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 February 2016(34 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 May 2022) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 45 Albemarle Street Stena (Uk) Limited London W15 4JL |
Website | stenaline.com |
---|
Registered Address | First Floor 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 10 other UK companies use this postal address |
30m at £1 | Stena Line (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £21,017,000 |
Gross Profit | £3,768,000 |
Net Worth | £221,914,000 |
Cash | £5,433,000 |
Current Liabilities | £8,979,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 November 2023 (5 months ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 1 week from now) |
23 May 1988 | Delivered on: 27 May 1988 Satisfied on: 23 December 1988 Persons entitled: Citibank N.A. Classification: Standard security presented for registration in scotland on 23/5/88 Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement and security documents therein defined. Particulars: 13.968 acres or thereby at stranraer harbour in the burgh of stranraer and county of wigtown. The lease of 0.166 hactares in the said burgh and county being part of the foreshore and seabed below high water mark of ordinary spring tides situated at stranraer harbour. Fully Satisfied |
---|---|
29 July 1985 | Delivered on: 13 August 1985 Satisfied on: 23 December 1988 Persons entitled: Citibank N.A. Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 16TH july 1985. Particulars: F/H land situate at holyhead isle of anglesey fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery (incl trade fixtures) for details see doc m 32. Fully Satisfied |
29 July 1985 | Delivered on: 13 August 1985 Satisfied on: 23 December 1988 Persons entitled: Citibank N.A. Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 16TH july 1985. Particulars: F/H land situate at parkeston quay and harwich essex fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery (incl. Trade fixtures) for details see doc M31. Fully Satisfied |
29 June 2010 | Delivered on: 20 July 2010 Satisfied on: 7 December 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) as Agent Classification: Deed of variation of standard security executed on 24 june 2010 Secured details: All sums due or to become due. Particulars: Interest in the lease dated 4 and 18 april 1997. that plot or area of ground at stranraer harbour recorded in the general register od sasines (wigtown) 23 may 1988. the subjects at stranraer harbour recoreded in the general register sasinesgrs (wigtown) 24 decemeber 1993 see image for full details. Fully Satisfied |
10 December 2004 | Delivered on: 29 December 2004 Satisfied on: 4 January 2013 Persons entitled: Svenska Handelbanken Ab (Publ) Classification: First priority legal charge Secured details: All monies due or to become due from the borrowers to the beneficiary banks or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All f/h and l/h land foreshore and seabed at holyhead, ynys mon- isle of anglesey t/n's CYM55310, CYM127307, WA717055, WA481116, WA615748 and WA358152 together with all right title and interest to the land forming the seabed of holyhead harbour. Fully Satisfied |
10 December 2004 | Delivered on: 24 December 2004 Satisfied on: 7 December 2012 Persons entitled: Svenska Handelsbanken Ab (Publ Classification: A standard security which was presented for registration in scotland on 16 devember 2004 and 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 and whole the tenant's interest in the lease between the crown estate commissioners and stena line ports limited dated 4TH and 18TH april 1996 of all and whole those three areas of land, one being an area of former foreshore and seabed and two being areas of seabed lying below high water springs all together extending to 1.1932 hectares or thereby in loch ryan stranraer in the county of wigtown. See the mortgage charge document for full details. Fully Satisfied |
13 November 2002 | Delivered on: 14 January 2003 Satisfied on: 22 January 2005 Persons entitled: Svenska Handelsbanken Ab (Publ) (Security Agent) Classification: Standard security which was presented for registration in scotland on 24 december 2002 and 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 and whole the tenants interest in the lease between the crown estate commissioners and stena line ports, all and whole those three areas of land, one being an area of former foreshore and seabed and two being areas of seabed lying below high water springs all together extending to 1.1932 hectares or thereby in loch ryan, stanraer in the county of wigtown;. See the mortgage charge document for full details. Fully Satisfied |
29 July 1985 | Delivered on: 13 August 1985 Satisfied on: 23 December 1988 Persons entitled: Citibank N.A. Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 16TH july 1985. Particulars: F/H land situate at folkestone harbour folkestone kent fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery (incl. Trade fixtures) for details see doc M30. Fully Satisfied |
13 November 2002 | Delivered on: 29 November 2002 Satisfied on: 22 January 2005 Persons entitled: Svenska Handelbanken Ab (Publ) Classification: Second priority standard security Secured details: All monies due or to become due from stena international B.V. to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The lease, three areas of land one being an area of former foreshore and seabed and two being areas of seabed lying low below high water springs all together extending to 1.1932 hectares or thereby in loch ryan stranraer in the county of wigtown and all buildings and works erected thereon. See the mortgage charge document for full details. Fully Satisfied |
28 September 2001 | Delivered on: 11 October 2001 Satisfied on: 22 January 2005 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A standard security which was presented for registration in scotland on 8 october 2001 and dated Secured details: All debts due and to become due and obligations and others undertaken by stena international B.v (the "borrower") to the chargee in terms of the facility agreement (as defined). Particulars: All and whole the interest in the lease between the crown estate commissioners and the company dated dated the 4TH and 18 of april 1996, all and whole those 3 areas of land one being an area of former foreshore and seabed and two being areas of seabed lying below high water springs in loch ryan stranraer in the county of wigtown. See the mortgage charge document for full details. Fully Satisfied |
25 September 2001 | Delivered on: 20 October 2001 Satisfied on: 22 January 2005 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security which was presented for registration in scotland on the 8TH october 2001 Secured details: All monies and obligations due or to become due from the borrowers (as defined) to the chargee under the terms of the facility agreement dated 28TH september 2001. Particulars: All and whole the subjects k/a stranraer harbour. Fully Satisfied |
3 June 1998 | Delivered on: 8 September 1998 Satisfied on: 29 November 2002 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from stena line ab (publ) (the borrower) to the chargee under a loan and guarantee facility agreement dated 28TH may 1998 and any other documents after the date of the loan agreement (as defined therein). Particulars: All and singular of all that freehold and leasehold land offshore and seabed at holyhead ynys mon isle of anglesey together with all buildings and fixtures thereon the benefit of any lease and all plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
3 June 1998 | Delivered on: 6 July 1998 Satisfied on: 29 November 2002 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A standard security which was presented for registration in scotland on the 30TH june 1998 Secured details: All monies due or to become due from the company to the chargee and others in terms of a facility agreement dated 28 may 1998. Particulars: Properties k/a three areas of land one being an area of former foreshore and seabed and two being areas of seabed lying below higher water springs all together extending to 1.1932 hectares or thereby in loch ryan stranraer in the county of wigtown for further details of property charged please refer to form 395. Fully Satisfied |
11 August 1997 | Delivered on: 29 August 1997 Satisfied on: 30 June 1998 Persons entitled: Chase Manhattan International Limited Classification: Standard security Secured details: All monies due or to become due from the company to the chargee within limitation in amount. Particulars: All and whole three areas of land one being an area of former foreshore and seabed and two being areas of seabed all together extending to 1.1932 hectares in loch ryan stranraer in the county of wigtown. Fully Satisfied |
13 August 1997 | Delivered on: 18 August 1997 Satisfied on: 30 June 1998 Persons entitled: Chase Manhattan International Limited (Formerly Chemical Investment Bank LTD.)in Its Capacity as Trustee on Behalf of the Banks Under and in Accordance with the Trust Deed (the "Security Trustee") Classification: Assignment of irish ferries revenues Secured details: All monies due or to become due from the company to the chargee under the loan and guarantee facility agreement dated 8TH june 1994 as amended and restated on 4TH august 1995 as further amended by an agreement dated 3RD january 1997 or under any other of the security documents as defined therein. Particulars: All the company's right title and interest in certain sums and receipts by way of ship and traffic dues and any other moneys due or to become due under an agreement dated 16TH may 1995.. see the mortgage charge document for full details. Fully Satisfied |
29 July 1985 | Delivered on: 13 August 1985 Satisfied on: 23 December 1988 Persons entitled: Citibank N.A. Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 16TH july 1985. Particulars: F/H land situate at heysham in the county of lancaster fixed and floating charges over the undertaking and all property and assets present and future including goodwil uncalled capital buildings fixtures fixed plant and machinery (incl. Trade fixtures) for details see doc M29. Fully Satisfied |
30 June 1994 | Delivered on: 21 July 1994 Satisfied on: 30 June 1998 Persons entitled: Chemical Investment Bank LTD. (As Agent for Itself and the Other Banks) Classification: Legal charge Secured details: All monies due or to become due from the company, stena line (UK) limited, stena sealink (holdings) limited and stena sealink limited to the chargee or to midland bank PLC under the terms of the security documents or the loan and guarantee facility agreement dated 8TH june 1994 on any account whatsoever. Particulars: F/H and l/h lands, foreshore and seabed at holyhead, ynys mon-isle of anglesey, gwynedd including but not by way of limitation the properties comprised in the following title nos. WA615748 and WA538152, WA480953 and WA481116 together with the proceeds of sale thereof and all buildings fixtures fixed plant and machinery thereon. See the mortgage charge document for full details. Fully Satisfied |
1 July 1994 | Delivered on: 21 July 1994 Satisfied on: 30 June 1998 Persons entitled: Chemical Investment Bank LTD.St Deed Dated 8TH June 1994)(As Trustee Under and in Accordance with the Tru Classification: Standard security which was presented for registration in scotland Secured details: All monies due or to become due from the company, stena line (UK) limited, stena sealink (holdings) limited and stena sealink limited to the chargee under the terms of a facility agreement dated 8TH june 1994. Particulars: The subjects generally k/a stranraer harbour, stranraer. See the mortgage charge document for full details. Fully Satisfied |
30 June 1994 | Delivered on: 18 July 1994 Satisfied on: 30 June 1998 Persons entitled: Chemical Investment Bank Limitedas Security Trustee Classification: Assignment Secured details: All monies due or to become due from the company and/or stena sealink limited to the chargee under the terms of the loan and guarantee facility agreement dated 8TH june 1994 and any other of the security documents. Particulars: The companys rightsand title to and interest in 1) the sums and receipts sy way of management fees recieved by the company pursuant to the agreements. 2 ).all moneys payable now or hereafter to the company under the terms of the agreements 3) any proceeds of the foregoing. See the mortgage charge document for full details. Fully Satisfied |
30 June 1994 | Delivered on: 18 July 1994 Satisfied on: 30 June 1998 Persons entitled: Chemical Investment Bank Limitedas Security Trustee Classification: Deed of debenture Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the loan and guarantee facility agreement dated 8TH june 1994 or any other of the security documents. Particulars: Particulars a-f as specified in the charge. See the mortgage charge document for full details. Fully Satisfied |
8 June 1994 | Delivered on: 29 June 1994 Satisfied on: 30 June 1998 Persons entitled: Chemical Investment Bank LTD,as Security Trustee,and the Other Banks (As Defined) Classification: Loan and guarantee facility agreement Secured details: All monies due or to become due from the company and/or the other borrowers (as defined) to the chargee under the terms of this loan and guarantee facility agreement (as defined) or any other security documents (as defined). Particulars: The right of set-off pursuant to clause 36 of the loan agreement. See the mortgage charge document for full details. Fully Satisfied |
15 April 1992 | Delivered on: 16 April 1992 Satisfied on: 7 September 1992 Persons entitled: Barclays Bank PLC Classification: Charge over cash collateral Secured details: Gbp 100,000,000 or its equivalent in us$ and all other monies due from the company and/or all or any of the other companies named therin to the chargee under the terms of a secured term loan facility agreement dated 09/04/90 as varied and supplemented on 06/07/90 30/11/90 and 04/12/91 and the security documents as defined therein. Particulars: All right title and interest in the bank account re: sealink (see form 395 for full details). Fully Satisfied |
15 April 1992 | Delivered on: 16 April 1992 Satisfied on: 7 September 1992 Persons entitled: Barclays Bank PLC Classification: Charge over cash collateral Secured details: Gbp 100,000,000 or its equivalent in us$ and all other monies due from the company and/or all or any other companies named therein to the chargee under the terms of a secured term loan facility agreement dated 09/04/90 as varied and supplemented on 06/07/90, 30/11/90 and 04/12/91 and the security documents as defined therein. Particulars: All the right title and interest in the bank account re: sealink (see form 395 for full details). Fully Satisfied |
29 January 1992 | Delivered on: 1 February 1992 Satisfied on: 7 September 1992 Persons entitled: Barclays Bank PLC Classification: Charge over cash collateral account Secured details: £638,953.68 and all monies due or to become due from the company and/or all or any of the other companies named therein to barclays bank PLC as arranger agent and deposit bank under a secured term loan facility agreement dated 9/4/90 and under a loan facility agreement dated 9/4/90 as amended and supplemented on 6/7/90, 11/11/90 and 4/12/91. Particulars: All right title and interest in and to the account with the chargee "barclays bank PLC, re: sealink" and all monies credited to such account. Fully Satisfied |
5 December 1991 | Delivered on: 23 December 1991 Satisfied on: 14 March 1995 Persons entitled: Manufacturers Hanover Trust Company Morgan Guaranty Trust Company of New York Barclays Bank PLC Classification: Deed of assignment Secured details: All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargee on any account whatsoever pursuant to the slab facility agreement dated 5/12/91 and the other security documents as defined. Particulars: All of the owner's right title and interest in the receipts and all other monies now and hereafter payable to it under the agreements (see form 395 for full details). Fully Satisfied |
5 December 1991 | Delivered on: 23 December 1991 Satisfied on: 14 March 1995 Persons entitled: Manufacturers Hanover Trust Company Morgan Guaranty Trust Company of New York Barclays Bank PLC Manufacturers Hanover Trust Company Morgan Guaranty Trust Company of New York Barclays Bank PLC Classification: Deed of assignment Secured details: £10,000,000 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 chargees under a facility agreement dated 5TH december 1991 and the other security documents as defined. Particulars: All right title and interest in the receipts and all other monies payable under the agreements (see doc ref M610C for full details). Fully Satisfied |
29 July 1985 | Delivered on: 13 August 1985 Satisfied on: 23 December 1988 Persons entitled: Citibank N.A. Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 16TH july 1985. Particulars: F/H land situate at lymington county of hampshire fixed and floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery (incl. Trade fixtures) for details see doc M28. Fully Satisfied |
5 December 1991 | Delivered on: 23 December 1991 Satisfied on: 22 December 1993 Persons entitled: Stena International Bv Classification: Second legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to a facility agreement dated 05/12/91. Particulars: The charged property (please see form 395 for complete details). Fully Satisfied |
5 December 1991 | Delivered on: 23 December 1991 Satisfied on: 22 December 1993 Persons entitled: Stena International Bv Classification: Second legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to a facility agreement dated 05/12/91. Particulars: The charged property (please see form 395 for complete details). Fully Satisfied |
5 December 1991 | Delivered on: 23 December 1991 Satisfied on: 22 December 1993 Persons entitled: Stena International Bv Classification: Second priority debenture Secured details: £10,000,000 from the company to the chargee under a standby facility agreement dated 05/12/91 and all monies due from the borrowers (as defined) to the chargee pursuant to the sealink standby facility agreement and the other documents. Particulars: (See form 395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 December 1991 | Delivered on: 23 December 1991 Satisfied on: 14 March 1995 Persons entitled: Stena Line Ab Classification: Third legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to a facility agreement dated 05/12/91. Particulars: The charged property (please see form 395 for complete details). Fully Satisfied |
5 December 1991 | Delivered on: 23 December 1991 Satisfied on: 14 March 1995 Persons entitled: Stena Line Ab Classification: Third legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to a facility agreement dated 05/12/91. Particulars: The charged property (please see form 395 for complete details). Fully Satisfied |
5 December 1991 | Delivered on: 23 December 1991 Satisfied on: 27 July 1994 Persons entitled: Stena Line Ab Classification: Third priority debenture Secured details: £10,000,000 from the company to the chargee under the facility agreement dated 05/12/91 and all monies due from the borrowers (as defined) to the chargee pursuant to the above mentioned agreement and any other security documents. Particulars: (See form 395 for details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 December 1991 | Delivered on: 23 December 1991 Satisfied on: 27 July 1994 Persons entitled: Stena Line A.B Classification: Standard security Secured details: All monies due or to become due from the company and/or sealink stena line limited,stena line (holdings) limited to the chargee. Particulars: All and whole that area of ground at stranraer harbour in the burgh of stranraer and county of wigtown(see form 395 for full details). Fully Satisfied |
10 December 1991 | Delivered on: 23 December 1991 Satisfied on: 22 December 1993 Persons entitled: Stena International B.V. Classification: Standard security Secured details: All monies due or to become due from the company and/or sealink stena line limited or stena line (holdings) limited to the chargee. Particulars: All and whole that area of ground at stranraer harbour in the burgh of stranraer and county of wigtown (see form 395 for full details). Fully Satisfied |
9 October 1991 | Delivered on: 11 October 1991 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC 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 a £100 million secured term loan facility agreement dated 9/4/90 as varied and supplemented on 6/7/90 and 30/11/90. Particulars: First fixed legal charge over the rights, title and interest present & future over all or any part of the credit balance on the barclays banks finance company (jersey) limited. (See doc M395 - ref M663 for full details). Fully Satisfied |
21 December 1990 | Delivered on: 4 January 1991 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company and sealink stena line limited & sealink UK limited to the chargee as agent and trustee in terms of personal bond dated 9TH april 1990, and was registered pursuant to section 95 of the companies act 1948. Particulars: That area of ground at stranraer harbour in the burgh of stranraer and county of wigtown. (See form 395 for complete details). Fully Satisfied |
29 July 1985 | Delivered on: 13 August 1985 Satisfied on: 23 December 1988 Persons entitled: Citibank N.A. Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 16TH july 1985. Particulars: F/H land situate at newhaven county of east sussex fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery (incl. Trade fixtures) for details see doc M27. Fully Satisfied |
30 November 1990 | Delivered on: 13 December 1990 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC as Agent and Trustee for Itself and a Syndicate of Lenders Classification: Assignment of the purchase option agreemment. Secured details: All monies due or to become due from the company and/or sealink stena line limited and/or sealink UK limited to the chargee under the terms of the charge. Particulars: All the right, title & interest of the company but not its obligations under the purchase option agreement dated 9/11/90. Fully Satisfied |
30 November 1990 | Delivered on: 13 December 1990 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company and/or sealink UK limited to the chargee as agent and trustee for itself and the lenders (as defined in the loan facility agreement) under or pursuant to the loan facility agreement and the debentures (as defined). Particulars: All of the assignor's rights, title and interest in the receipts and all other monies now and hereafter payable to them under the agreements see doc M395 for full details. Fully Satisfied |
30 November 1990 | Delivered on: 3 December 1990 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £100,000,000 and all other monies due or to become due from the company, sealink british ferries limited & sealink UK limited to the chargee as agent and trustee for itself and a syndicate of lenders (as defined therein) and £10,000,000 by way of overdraft under the terms of the loan facility dated 9/4/90, the security documents and the bank facility (all terms defined in the aforesaid loan facility). Particulars: All those f/h and l/h pieces or parcels of land at parkestone quay, harwich, essex together with any further land in the ownership of the company in the vicinity. Fully Satisfied |
30 November 1990 | Delivered on: 3 December 1990 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: £100,000,000 and all other monies due or to become due from the company, sealink stena line limited (formerly sealink british ferries limited) and sealink UK limited to the chargee as agent and trustee for itself and a syndicate of lenders (together the lenders) under the terms of a loan facility agreement dated 9/4/90, as varied and supplemented on 6/7/90 and 30/11/90, the security documents and the bank facility (as defined in the aforesaid loan facility agreement). Particulars: First fixed legal charge all owned vessels and leased vessels (save for "st. Nicholas visby" (T.B.r felicity) and fantasia) (see form 395 for further details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 November 1990 | Delivered on: 3 December 1990 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £100,000,000 and all other monies due or to become due from the company, sealink british ferries limited & sealink UK limited to the chargee as agent and trustee for itself and a syndicate of lenders as defined therein and £10,000,000 by way of overdraft under the terms of the loan facility agreement dated 9/4/90, the security documents and the bank facility (all terms defined in the aforesaid loan facility agreement). Particulars: All those f/h and l/h pieces or parcels of land at holyhead, isle of anglesey, gwynedd together with all further land in the ownership of the company in the vicinity. Fully Satisfied |
30 April 1990 | Delivered on: 11 May 1990 Satisfied on: 18 December 1990 Persons entitled: Barclays Bank PLC Classification: Standard security presented for registration in scotland Secured details: All monies due or to become due from the company and/or sealink british ferries limited and/or sealink UK limited to the chargee as agent and trustee in terms of a personal bond dated 9/4/90. Particulars: Area of ground extending in all to thirteen acres and nine hundred and sixty eight decimal or one-thousandth parts of an acres at stranraer harbour in the burgh of stranraer and county of wigtown together with the mines and minerals and all right title and interest present and future therein and thereto (see form 395 for full details). Fully Satisfied |
9 April 1990 | Delivered on: 25 April 1990 Satisfied on: 3 December 1990 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: £100,000,000 and all other monies due or to become due from the company to the chargee as agent and trustee for itself and a syndicate of lenders (as defined) under the terms of a loan facility agreement of even date, the security documents and the bank facility (as defined). Particulars: All the estate right or interest of the company in any property at gravesend or tilbury all book & other debts due or owing to the company and floating charge over the undertaking and all property and assets present and future including goodwill and uncalled capital. (See form 395 for full details). Fully Satisfied |
9 April 1990 | Delivered on: 20 April 1990 Satisfied on: 3 December 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £100,000,000 and all other monies due or to become due from the company to the chargee as agent and trustee for itself and a syndicate of lenders (as defined) under the terms of the loan facility agreement of even date, the security documents and the bank facility. Particulars: All those f/h pieces or parcels of land together with any further land in the ownership of the company in the vicinity of parkeston quay, harwich in the county of essex (see form 395 for full details). Fully Satisfied |
9 April 1990 | Delivered on: 20 April 1990 Satisfied on: 3 December 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £100,000,000 and all other monies due or to become due from the company to the chargee as agent and trustee for itself and a syndicate of lenders (as defined) under the terms of the loan facility agreement of even date, the security documents and the bank facility. Particulars: All those pieces or parcels of land at holyhead isle of anglesey in the county of gwynedd (see form 395 for full details). Fully Satisfied |
23 December 1988 | Delivered on: 3 January 1989 Satisfied on: 26 April 1990 Persons entitled: Chase Manhattan Bank N.A. Classification: Standard security registered in scotland on 23/12/88 Secured details: All monies due or to become due from the company and/or sealink UK limited to the chargee under the terms of the security documents. Particulars: 13.968 acres approx. At stranraer harbour, stranraer, wigtown and the lease between crown estate commissioners and british railways board of 0.166 hectares in aforesaid burgh and county being part of the foreshore and seabed below high water mark of ordinary spring tides at stranraer harbour. Fully Satisfied |
29 July 1985 | Delivered on: 13 August 1985 Satisfied on: 23 December 1988 Persons entitled: Citibank N.A. Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the the terms of a facility agreement dated 16TH july 1985. Particulars: F/H land at ryde in the isle of wight k/a ride pier fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery (incl. Trade fixtures) for details see doc M26. Fully Satisfied |
23 December 1988 | Delivered on: 3 January 1989 Satisfied on: 26 April 1990 Persons entitled: Chase Manhattan Bank N.A. Classification: Debenture Secured details: All monies due or to become due from the company and/or sealink UK limited to the chargee under the terms of the facility agreement dated 13/12/88 and overdraft facility agreement dated 13/12/88. Particulars: Floating charge over the undertaking and all property and assets present and future (see form 395 for full details). Fully Satisfied |
23 December 1988 | Delivered on: 23 December 1988 Satisfied on: 26 April 1990 Persons entitled: The Chase Manhattan Bank N.A. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 13 december 1988 as amended and supplemented from time to time and under the charge. Particulars: F/H and l/h land at parkeston quay and harwich in the county of essex together with all buildings and fixtures (including trade fixtures) fixed plant and machinery. Fully Satisfied |
23 December 1988 | Delivered on: 23 December 1988 Satisfied on: 26 April 1990 Persons entitled: The Chase Manhattan Bank N.A. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 13/12/88 as amended and supplemented from time to time and under the charge. Particulars: F/H land situate at newhaven in the county of east sussex together with all buildings and fixtures (including trade fixtures) fixed plant and machinery. Fully Satisfied |
23 December 1988 | Delivered on: 23 December 1988 Satisfied on: 26 April 1990 Persons entitled: The Chase Manhatan Bank N.A. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 13/12/88 as amended and supplemented from time to time and under the charge. Particulars: F/H and l/h land situate at fishbourne in the isle of wight together with all buildings and fixtures (including trade fixtures) fixed plant and machinery. Fully Satisfied |
23 December 1988 | Delivered on: 23 December 1988 Satisfied on: 26 April 1990 Persons entitled: The Chase Manhattan Bank N.A. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 13 december 1988 as amended and supplemented from time to time and under the charge. Particulars: F/H and l/h property at heysham together with all buildings and fixtures (including trade fixtures) fixed plant and machinery. Fully Satisfied |
23 December 1988 | Delivered on: 23 December 1988 Satisfied on: 26 April 1990 Persons entitled: The Chase Manhatton Bank N.A. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 13 december 1988 as amended and supplemented from time to time and under the charge. Particulars: L/H land at harbour railway jetty together with all buildings and fixtures (including trade fixtures) fixed plant and machinery. Fully Satisfied |
23 December 1988 | Delivered on: 23 December 1988 Satisfied on: 26 April 1990 Persons entitled: The Chase Manhattan Bank N.A. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 13.12.88 as amended and supplemented from time to time and under the charge. Particulars: F/H land at ryde in the isle of wight k/a ryde pier together with all buildings fixtures (including trade fixtures) fixed plant and machinery. Fully Satisfied |
23 December 1988 | Delivered on: 23 December 1988 Satisfied on: 26 April 1990 Persons entitled: The Chase Manhattan Bank N.A. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 13/12/88 as amended and supplemented from time to time and under the charge. Particulars: F/H and l/h land at holyhead, isle of anglesey in the county of gwynedd together with all buildings and fixtures (including trade fixtures) fixed plant and machinery. Fully Satisfied |
23 December 1988 | Delivered on: 23 December 1988 Satisfied on: 26 April 1990 Persons entitled: The Chase Manhattan Bank N.A. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 13/12/88 as amended and supplemented from time to time and under the charge. Particulars: F/H land forming part of the property at gun wharf road, portsmouth in the county of hampshire t/no. HP287782 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery. Fully Satisfied |
23 December 1988 | Delivered on: 23 December 1988 Satisfied on: 26 April 1990 Persons entitled: The Chase Manhattan Bank N.A. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 13/12/88 as amended and supplemented from time to time and under the charge. Particulars: F/H and l/h land at lymington in the county of hampshire together with all buildings and fixtures (including trade fixtures) fixed plant and machinery. Fully Satisfied |
29 July 1985 | Delivered on: 13 August 1985 Satisfied on: 23 December 1988 Persons entitled: Citibank N.A. Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 16TH july 1985. Particulars: F/H land situate at fishbourne in the isle of wight fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery (including trade fixtures) for details see doc M25. Fully Satisfied |
15 December 2022 | Delivered on: 20 December 2022 Persons entitled: Svenska Handelsbanken Ab (Publ) as Security Agent for the Finance Parties Classification: A registered charge Particulars: The harbour and adjoining property at holyhead port under the title numbers cym 127307, wa 481116, wa 615748, wa 538152, cym 214237, cym 757297, cym 757022 and cym 385203 respectively and the land forming the seabed of holyhead harbour. Outstanding |
16 November 2018 | Delivered on: 26 November 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) as Security Agent for the Rcf Lenders Classification: A registered charge Particulars: First priority legal charge over the harbour and adjoining property at holyhead port under the title numbers WA81116, WA538152, CYM127307, WA615748, CYM214237, CYM757297 and CYM757022 respectively. Outstanding |
30 November 2012 | Delivered on: 19 December 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) (the Security Agent) Classification: A first priority legal charge Secured details: All monies due or to become due from the borrowers and each other security party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property means the f/h and l/h property described therein as all that f/h and l/h land foreshore and seabed at holyhead, ynys mon-isle of anglesey t/no's CYM127307, WA481116, WA615748, WA538152 together with all the right title and interest to the land forming the seabed of holyhead harbour and the proceeds of sale and all capital moneys and investments. See image for full details. Outstanding |
13 November 2002 | Delivered on: 29 November 2002 Persons entitled: Svenska Handelbanken Ab (Publ) (the Chargee, Standby Lender, Agent and Security Agent) Classification: Second priority legal charge Secured details: All monies due or to become due from the company to the beneficiary banks or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that freehold land at newry beach holyhead t/n WA481116, custom house salt island holyhead t/n WA717055 and all that leasehold land being railway station premises holyhead (for further details of property charged see schedule to form 395). see the mortgage charge document for full details. Outstanding |
28 September 2001 | Delivered on: 11 October 2001 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: Text :all sums of any kind arising at any time for any reason payable actually or contingently by the company to the beneficiary banks or any of them under the guarantee and the other security documents and the performance and observance by stena international B.V.(the"borrower") and each other security party of all of the obligations contained in the facility agreement and each other of the security documents (all terms as defined). Particulars: By way of first fixed legal mortgage all that f/h and l/h land foreshore and seabed at holyhead, ynys mon-isle of anglesey including but not by way of limitation (1) all that f/h land at newry beach, holyhead aforesaid t/n WA481116 all that f/h land being custom house, salt island, holyhead aforesaid t/n WA717055 (for further property charged please see schedule to the form 395) together with all buildings and fixtures (including trade fixtures) fixed plant and machinery owned by the company from time to time thereon or any part thereof... See the mortgage charge document for full details. Outstanding |
9 August 1996 | Delivered on: 13 August 1996 Persons entitled: Welsh Development Agency Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of an agreement dated 22/3/96. Particulars: Land & buildings adjacent to victoria road holyhead anglesey. Outstanding |
23 November 2023 | Confirmation statement made on 23 November 2023 with no updates (3 pages) |
---|---|
23 October 2023 | Satisfaction of charge 50 in full (1 page) |
18 September 2023 | Full accounts made up to 31 December 2022 (35 pages) |
12 September 2023 | Memorandum and Articles of Association (27 pages) |
12 September 2023 | Resolutions
|
3 January 2023 | Satisfaction of charge 015935580065 in full (1 page) |
20 December 2022 | Registration of charge 015935580066, created on 15 December 2022 (19 pages) |
9 December 2022 | Director's details changed for Ms Anna Marica Derenstrand on 1 December 2022 (2 pages) |
9 December 2022 | Director's details changed for Mr Ian James Hampton on 1 December 2022 (2 pages) |
9 December 2022 | Secretary's details changed for Mr Douglas Gray on 1 December 2022 (1 page) |
8 December 2022 | Appointment of Mr Douglas Alexander Gray as a director on 1 December 2022 (2 pages) |
24 November 2022 | Confirmation statement made on 23 November 2022 with no updates (3 pages) |
22 November 2022 | Director's details changed for Mr Ulf Niklas Martensson on 21 November 2022 (2 pages) |
22 November 2022 | Director's details changed for Ms Anna Marica Derenstrand on 21 November 2022 (2 pages) |
20 September 2022 | Full accounts made up to 31 December 2021 (37 pages) |
27 May 2022 | Termination of appointment of Hans Erik Noren as a director on 25 May 2022 (1 page) |
2 December 2021 | Confirmation statement made on 23 November 2021 with no updates (3 pages) |
1 December 2021 | Appointment of Mr Sindo Dominic Fernandez-Ares as a director on 30 November 2021 (2 pages) |
1 December 2021 | Termination of appointment of Leslie David Stracey as a director on 30 November 2021 (1 page) |
1 November 2021 | Registered office address changed from 78 Buckingham Gate Buckingham Court London SW1E 6PE England to First Floor 6 Arlington Street London SW1A 1RE on 1 November 2021 (1 page) |
1 November 2021 | Director's details changed for Mr Ian James Hampton on 1 November 2021 (2 pages) |
1 November 2021 | Director's details changed for Mr Hans Erik Noren on 1 November 2021 (2 pages) |
4 August 2021 | Full accounts made up to 31 December 2020 (38 pages) |
23 November 2020 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
26 August 2020 | Full accounts made up to 31 December 2019 (37 pages) |
3 January 2020 | Registered office address changed from Suite 4, First Floor Pluto House Station Road Ashford Kent TN23 1PP to 78 Buckingham Gate Buckingham Court London SW1E 6PE on 3 January 2020 (1 page) |
27 November 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
22 October 2019 | Appointment of Mr Douglas Gray as a secretary on 22 October 2019 (2 pages) |
22 October 2019 | Termination of appointment of Leslie David Stracey as a secretary on 22 October 2019 (1 page) |
10 October 2019 | Full accounts made up to 31 December 2018 (36 pages) |
28 November 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
26 November 2018 | Registration of charge 015935580065, created on 16 November 2018 (19 pages) |
23 November 2018 | Satisfaction of charge 64 in full (2 pages) |
23 October 2018 | Full accounts made up to 31 December 2017 (36 pages) |
4 September 2018 | Appointment of Mr Ian James Hampton as a director on 21 August 2018 (2 pages) |
12 January 2018 | Satisfaction of charge 55 in full (2 pages) |
12 January 2018 | Satisfaction of charge 58 in full (2 pages) |
12 January 2018 | Satisfaction of charge 55 in full (2 pages) |
12 January 2018 | Satisfaction of charge 58 in full (2 pages) |
20 December 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (37 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (37 pages) |
23 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (39 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (39 pages) |
10 February 2016 | Appointment of Mr Hans Erik Noren as a director on 1 February 2016 (2 pages) |
10 February 2016 | Appointment of Mr Hans Erik Noren as a director on 1 February 2016 (2 pages) |
9 February 2016 | Termination of appointment of Kenneth Macleod as a director on 1 February 2016 (1 page) |
9 February 2016 | Termination of appointment of Kenneth Macleod as a director on 1 February 2016 (1 page) |
20 January 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
6 October 2015 | Full accounts made up to 31 December 2014 (28 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (28 pages) |
12 January 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
15 October 2014 | Appointment of Mr Ulf Niklas Martensson as a director on 13 October 2014 (2 pages) |
15 October 2014 | Appointment of Ms Anna Marica Derenstrand as a director on 13 October 2014 (2 pages) |
15 October 2014 | Termination of appointment of Bjarne Erik Koitrand as a director on 13 October 2014 (1 page) |
15 October 2014 | Termination of appointment of Bjarne Erik Koitrand as a director on 13 October 2014 (1 page) |
15 October 2014 | Appointment of Ms Anna Marica Derenstrand as a director on 13 October 2014 (2 pages) |
15 October 2014 | Termination of appointment of Ola Helgesson as a director on 13 October 2014 (1 page) |
15 October 2014 | Appointment of Mr Ulf Niklas Martensson as a director on 13 October 2014 (2 pages) |
15 October 2014 | Termination of appointment of Ola Helgesson as a director on 13 October 2014 (1 page) |
8 October 2014 | Full accounts made up to 31 December 2013 (29 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (29 pages) |
22 August 2014 | Director's details changed for Leslie David Stracey on 1 August 2014 (2 pages) |
22 August 2014 | Secretary's details changed for Leslie David Stracey on 1 August 2014 (1 page) |
22 August 2014 | Secretary's details changed for Leslie David Stracey on 1 August 2014 (1 page) |
22 August 2014 | Director's details changed for Leslie David Stracey on 1 August 2014 (2 pages) |
22 August 2014 | Director's details changed for Leslie David Stracey on 1 August 2014 (2 pages) |
22 August 2014 | Secretary's details changed for Leslie David Stracey on 1 August 2014 (1 page) |
31 March 2014 | Registered office address changed from 1 Suffolk Way Sevenoaks Kent TN13 1YL on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from 1 Suffolk Way Sevenoaks Kent TN13 1YL on 31 March 2014 (1 page) |
4 March 2014 | Termination of appointment of Michael Mcgrath as a director (1 page) |
4 March 2014 | Termination of appointment of Michael Mcgrath as a director (1 page) |
26 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
20 November 2013 | Director's details changed for Michael Andre Mcgrath on 22 October 2013 (3 pages) |
20 November 2013 | Director's details changed for Ola Helgesson on 22 October 2013 (3 pages) |
20 November 2013 | Director's details changed for Mr Kenneth Macleod on 22 October 2013 (3 pages) |
20 November 2013 | Director's details changed for Michael Andre Mcgrath on 22 October 2013 (3 pages) |
20 November 2013 | Director's details changed for Leslie David Stracey on 22 October 2013 (3 pages) |
20 November 2013 | Director's details changed for Leslie David Stracey on 22 October 2013 (3 pages) |
20 November 2013 | Director's details changed for Technical Operation Director Bjarne Erik Koitrand on 22 October 2013 (3 pages) |
20 November 2013 | Director's details changed for Ola Helgesson on 22 October 2013 (3 pages) |
20 November 2013 | Director's details changed for Technical Operation Director Bjarne Erik Koitrand on 22 October 2013 (3 pages) |
20 November 2013 | Director's details changed for Mr Kenneth Macleod on 22 October 2013 (3 pages) |
2 October 2013 | Accounts made up to 31 December 2012 (28 pages) |
2 October 2013 | Accounts made up to 31 December 2012 (28 pages) |
8 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
8 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
9 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages) |
9 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 64 (9 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 64 (9 pages) |
18 December 2012 | Termination of appointment of Per Blomdahl as a director (2 pages) |
18 December 2012 | Termination of appointment of Per Blomdahl as a director (2 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages) |
3 October 2012 | Accounts made up to 31 December 2011 (27 pages) |
3 October 2012 | Accounts made up to 31 December 2011 (27 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
23 November 2011 | Appointment of Bjarne Erik Koitrand as a director (3 pages) |
23 November 2011 | Appointment of Bjarne Erik Koitrand as a director (3 pages) |
18 October 2011 | Termination of appointment of John Akerlund as a director (2 pages) |
18 October 2011 | Termination of appointment of John Akerlund as a director (2 pages) |
5 October 2011 | Accounts made up to 31 December 2010 (27 pages) |
5 October 2011 | Accounts made up to 31 December 2010 (27 pages) |
9 June 2011 | Termination of appointment of Jan Olsson as a director (2 pages) |
9 June 2011 | Termination of appointment of Jan Olsson as a director (2 pages) |
6 June 2011 | Appointment of Ola Helgesson as a director (3 pages) |
6 June 2011 | Appointment of Ola Helgesson as a director (3 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
5 October 2010 | Accounts made up to 31 December 2009 (26 pages) |
5 October 2010 | Accounts made up to 31 December 2009 (26 pages) |
20 July 2010 | Particulars of a mortgage or charge/MG09 / charge no: 63 (7 pages) |
20 July 2010 | Particulars of a mortgage or charge/MG09 / charge no: 63 (7 pages) |
8 March 2010 | Duplicate termination (2 pages) |
8 March 2010 | Duplicate termination (2 pages) |
17 February 2010 | Director's details changed for Michael Andre Mcgrath on 21 December 2009 (2 pages) |
17 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
17 February 2010 | Director's details changed for Michael Andre Mcgrath on 21 December 2009 (2 pages) |
17 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
25 January 2010 | Appointment of Kenneth Macleod as a director (3 pages) |
25 January 2010 | Appointment of Kenneth Macleod as a director (3 pages) |
18 January 2010 | Termination of appointment of Svante Carlsson as a director (2 pages) |
18 January 2010 | Termination of appointment of Svante Carlsson as a director (2 pages) |
29 October 2009 | Accounts made up to 31 December 2008 (23 pages) |
29 October 2009 | Accounts made up to 31 December 2008 (23 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (10 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (10 pages) |
23 October 2008 | Accounts made up to 31 December 2007 (20 pages) |
23 October 2008 | Accounts made up to 31 December 2007 (20 pages) |
30 April 2008 | Director appointed leslie david stracey (2 pages) |
30 April 2008 | Director appointed leslie david stracey (2 pages) |
31 January 2008 | Return made up to 31/12/07; full list of members (8 pages) |
31 January 2008 | Return made up to 31/12/07; full list of members (8 pages) |
31 October 2007 | Accounts made up to 31 December 2006 (21 pages) |
31 October 2007 | Accounts made up to 31 December 2006 (21 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members
|
23 January 2007 | Return made up to 31/12/06; full list of members
|
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | New director appointed (4 pages) |
7 December 2006 | New director appointed (4 pages) |
31 October 2006 | Accounts made up to 31 December 2005 (21 pages) |
31 October 2006 | Accounts made up to 31 December 2005 (21 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
20 September 2005 | Accounts made up to 31 December 2004 (21 pages) |
20 September 2005 | Accounts made up to 31 December 2004 (21 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members (9 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members (9 pages) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 2004 | Particulars of mortgage/charge (7 pages) |
29 December 2004 | Particulars of mortgage/charge (7 pages) |
24 December 2004 | Particulars of mortgage/charge (5 pages) |
24 December 2004 | Particulars of mortgage/charge (5 pages) |
14 December 2004 | Registered office changed on 14/12/04 from: charter house park street ashford kent TN24 8EX (1 page) |
14 December 2004 | Registered office changed on 14/12/04 from: charter house park street ashford kent TN24 8EX (1 page) |
14 October 2004 | Accounts made up to 31 December 2003 (22 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | Accounts made up to 31 December 2003 (22 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
25 October 2003 | Accounts made up to 31 December 2002 (23 pages) |
25 October 2003 | Accounts made up to 31 December 2002 (23 pages) |
20 September 2003 | Director's particulars changed (1 page) |
20 September 2003 | Director's particulars changed (1 page) |
19 February 2003 | New director appointed (1 page) |
19 February 2003 | New director appointed (1 page) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | Director resigned (1 page) |
21 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
14 January 2003 | Particulars of mortgage/charge (4 pages) |
14 January 2003 | Particulars of mortgage/charge (4 pages) |
29 November 2002 | Particulars of mortgage/charge (6 pages) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2002 | Particulars of mortgage/charge (7 pages) |
29 November 2002 | Particulars of mortgage/charge (7 pages) |
29 November 2002 | Particulars of mortgage/charge (6 pages) |
25 October 2002 | Accounts made up to 31 December 2001 (22 pages) |
25 October 2002 | Accounts made up to 31 December 2001 (22 pages) |
24 September 2002 | New director appointed (1 page) |
24 September 2002 | New director appointed (1 page) |
2 June 2002 | Re-aud stat (1 page) |
2 June 2002 | Auditor's resignation (1 page) |
2 June 2002 | Auditor's resignation (1 page) |
2 June 2002 | Re-aud stat (1 page) |
9 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
13 November 2001 | Accounts made up to 31 December 2000 (22 pages) |
13 November 2001 | Director's particulars changed (1 page) |
13 November 2001 | Director's particulars changed (1 page) |
13 November 2001 | Accounts made up to 31 December 2000 (22 pages) |
20 October 2001 | Particulars of mortgage/charge (4 pages) |
20 October 2001 | Particulars of mortgage/charge (4 pages) |
11 October 2001 | Particulars of mortgage/charge (7 pages) |
11 October 2001 | Particulars of mortgage/charge (9 pages) |
11 October 2001 | Particulars of mortgage/charge (9 pages) |
11 October 2001 | Particulars of mortgage/charge (7 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
30 October 2000 | Accounts made up to 31 December 1999 (22 pages) |
30 October 2000 | Accounts made up to 31 December 1999 (22 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members
|
17 January 2000 | Return made up to 31/12/99; full list of members
|
26 October 1999 | Accounts made up to 31 December 1998 (22 pages) |
26 October 1999 | Accounts made up to 31 December 1998 (22 pages) |
23 September 1999 | Director's particulars changed (1 page) |
23 September 1999 | Director's particulars changed (1 page) |
22 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
22 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
13 January 1999 | New secretary appointed (2 pages) |
13 January 1999 | New secretary appointed (2 pages) |
13 January 1999 | Secretary resigned (1 page) |
13 January 1999 | Secretary resigned (1 page) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Director resigned (1 page) |
8 September 1998 | Particulars of mortgage/charge (8 pages) |
8 September 1998 | Particulars of mortgage/charge (8 pages) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | Director resigned (1 page) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
19 August 1998 | Accounts made up to 31 December 1997 (23 pages) |
19 August 1998 | Accounts made up to 31 December 1997 (23 pages) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
6 July 1998 | Particulars of mortgage/charge (4 pages) |
6 July 1998 | Particulars of mortgage/charge (4 pages) |
30 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1998 | Director's particulars changed (1 page) |
25 February 1998 | Director's particulars changed (1 page) |
27 January 1998 | Director's particulars changed (1 page) |
27 January 1998 | Director's particulars changed (1 page) |
21 January 1998 | Return made up to 31/12/97; no change of members (7 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (7 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Director resigned (1 page) |
28 October 1997 | Accounts made up to 31 December 1996 (23 pages) |
28 October 1997 | Accounts made up to 31 December 1996 (23 pages) |
8 September 1997 | Director resigned (1 page) |
8 September 1997 | Director resigned (1 page) |
29 August 1997 | Particulars of mortgage/charge (5 pages) |
29 August 1997 | Particulars of mortgage/charge (5 pages) |
18 August 1997 | Particulars of mortgage/charge (5 pages) |
18 August 1997 | Particulars of mortgage/charge (5 pages) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
7 January 1997 | Return made up to 31/12/96; full list of members (9 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members (9 pages) |
28 October 1996 | Accounts made up to 31 December 1995 (21 pages) |
28 October 1996 | Accounts made up to 31 December 1995 (21 pages) |
26 October 1996 | Director resigned (1 page) |
26 October 1996 | New director appointed (2 pages) |
26 October 1996 | Director resigned (1 page) |
26 October 1996 | Director resigned (1 page) |
26 October 1996 | Director resigned (1 page) |
26 October 1996 | New director appointed (2 pages) |
26 October 1996 | Director resigned (1 page) |
26 October 1996 | Director resigned (1 page) |
13 August 1996 | Particulars of mortgage/charge (3 pages) |
13 August 1996 | Particulars of mortgage/charge (3 pages) |
22 May 1996 | New director appointed (3 pages) |
22 May 1996 | New director appointed (3 pages) |
9 January 1996 | Return made up to 31/12/95; no change of members (9 pages) |
9 January 1996 | Return made up to 31/12/95; no change of members (9 pages) |
28 December 1995 | Memorandum and Articles of Association (42 pages) |
28 December 1995 | Memorandum and Articles of Association (42 pages) |
6 December 1995 | Director resigned (4 pages) |
6 December 1995 | Director resigned (4 pages) |
3 November 1995 | Company name changed stena sealink ports LIMITED\certificate issued on 06/11/95 (4 pages) |
3 November 1995 | Company name changed stena sealink ports LIMITED\certificate issued on 06/11/95 (4 pages) |
25 October 1995 | Accounts made up to 31 December 1994 (20 pages) |
25 October 1995 | Accounts made up to 31 December 1994 (20 pages) |
14 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
14 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
14 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
14 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
14 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
14 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
14 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
14 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (215 pages) |
13 November 1992 | Company name changed\certificate issued on 13/11/92 (2 pages) |
13 November 1992 | Company name changed\certificate issued on 13/11/92 (2 pages) |
29 October 1992 | Full accounts made up to 31 December 1991 (19 pages) |
29 October 1992 | Accounts made up to 31 December 1991 (19 pages) |
15 January 1992 | Return made up to 31/12/91; no change of members (12 pages) |
15 January 1992 | Return made up to 31/12/91; no change of members (12 pages) |
5 November 1991 | Accounts made up to 31 December 1990 (19 pages) |
5 November 1991 | Accounts made up to 31 December 1990 (19 pages) |