Company NameStena Line (Holdings) Limited
Company StatusDissolved
Company Number01824328
CategoryPrivate Limited Company
Incorporation Date13 June 1984(39 years, 10 months ago)
Previous NameStena Sealink (Holdings) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Svante Wilhelm Carlsson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalitySwedish
StatusCurrent
Appointed31 December 1992(8 years, 6 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressTerassgatan 5
Gothenburg
Sweden
41133
Director NameWilliam Gareth Cooper
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(8 years, 6 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address1 Lady Place
High Street
Sutton Courtenay
Oxfordshire
OX14 4FB
Director NameMr Jan Ake Christer Olsson
Date of BirthMarch 1949 (Born 75 years ago)
NationalitySwedish
StatusCurrent
Appointed09 October 1998(14 years, 4 months after company formation)
Appointment Duration25 years, 6 months
RoleFinance Director
Country of ResidenceSweden
Correspondence AddressHjortronvagen 5
S441 40 Alingsas
Foreign
Secretary NameMr Leslie David Stracey
NationalityBritish
StatusCurrent
Appointed01 January 1999(14 years, 6 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBowling Green Cottage
High St Marden
Tonbridge
Kent
TN12 9DP
Director NamePer Gunnar Blomdahl
Date of BirthMay 1955 (Born 69 years ago)
NationalitySwedish
StatusCurrent
Appointed13 January 2003(18 years, 7 months after company formation)
Appointment Duration21 years, 3 months
RoleManaging Director
Correspondence AddressOtranto Place
Sandycove
Co Dublin
Ireland
Director NameMr Adrianus Antonie Vinju
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed31 December 1992(8 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 March 1993)
RoleManaging Director Stena Line Bv
Correspondence AddressMesdaglaan 10a
3735ll Bosch En Duin
Foreign
Director NameMaurice Storey
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(8 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 1998)
RoleDirector Ship Management-Sealink
Correspondence AddressEatons
Collier Street
Tonbridge
Kent
TN12 9RR
Director NameClaes Goran Stigne
Date of BirthDecember 1953 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed31 December 1992(8 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 1997)
RoleDirector Hotel & Retail Services
Correspondence AddressThe New Bungalow
Kake Street Waltham
Canterbury
Kent
CT4 5SB
Director NameRobert Ewan Park
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(8 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 November 1995)
RoleHuman Resources Director
Correspondence AddressBrickwall Barn
Susan's Hill
Woodchurch
Kent
TN26 3RE
Director NameFrancis William Olohan
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(8 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 November 1997)
RoleDirector Freight-Sealink
Correspondence AddressGreenways Ox Lane
St Michaels
Tenterden
Kent
TN30 6NQ
Director NameBo Ake Lerenius
Date of BirthDecember 1946 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed31 December 1992(8 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 August 1998)
RoleCeo Stena Line Ab
Correspondence AddressGilbraltargatan 4 5tr
Gothenburg
411 32
Director NameLars Einar Roland Johansson
Date of BirthFebruary 1937 (Born 87 years ago)
NationalitySwedish
StatusResigned
Appointed31 December 1992(8 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 1997)
RoleCompany Director
Correspondence AddressKnut Peters Vag 2
S-302 41
Halmstad
Sweden
Director NameMr Robert Alan Holmes
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(8 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 October 1996)
RoleFinance Director
Correspondence AddressWallett Court Barn
Southernden Road
Headcorn
Kent
TN27 9LN
Director NameMr Lars Anders Hedberg
Date of BirthJuly 1945 (Born 78 years ago)
NationalitySwedish
StatusResigned
Appointed31 December 1992(8 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 August 1998)
RoleSnr V/Pres Finance Stena Lina Ab
Correspondence AddressDalvagen 10
511 96 Skene
Sweden
Director NameJohn Robert Govett
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(8 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 October 1996)
RoleSales & Marketing Director
Correspondence AddressVine Hall Oast Brissenden Court
Brissenden Green Bethersden
Ashford
Kent
TN26 3BJ
Director NameSir Rudolph Joseph Ion Agnew
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(8 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Eaton Terrace
London
SW1W 8TZ
Secretary NameJohn Barton Higgs
NationalityBritish
StatusResigned
Appointed31 December 1992(8 years, 6 months after company formation)
Appointment Duration6 years (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dutch House
Pilgrims Way Harrietsham
Maidstone
Kent
ME17 1BU
Director NameRoger Stephen Thomas
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(11 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 14 October 1996)
RoleHuman Resources Director
Correspondence Address43 Melrose Avenue
Pedmore
Stourbridge
West Midlands
DY8 2LE
Director NameHelen Deeble
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(12 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 January 1998)
RoleFinance Director
Correspondence AddressOrchard Cottage
Pilgrims Way East Brabourne
Ashford
Kent
TN25 5LU
Director NameJohn Barton Higgs
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(12 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 October 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dutch House
Pilgrims Way Harrietsham
Maidstone
Kent
ME17 1BU
Director NameBo Ingemar Severed
Date of BirthJanuary 1955 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed06 August 1998(14 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 13 January 2003)
RolePresident & Ceo Stena Line Ab
Correspondence AddressBergsbogatan 14
S431 38
Molndal
Sweden

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£40,134,000
Current Liabilities£11,311,000

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 May 2003Dissolved (1 page)
28 February 2003Return of final meeting in a members' voluntary winding up (3 pages)
19 February 2003New director appointed (1 page)
25 January 2003Director resigned (1 page)
22 November 2002Sec of state's release of liq (1 page)
28 October 2002Notice of ceasing to act as a voluntary liquidator (1 page)
28 October 2002C/O re change of liq (16 pages)
9 April 2002Registered office changed on 09/04/02 from: charter house park street ashford kent TN24 8EX (1 page)
8 April 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 April 2002Declaration of solvency (3 pages)
8 April 2002Appointment of a voluntary liquidator (1 page)
8 April 2002Res re specie (1 page)
9 January 2002Return made up to 31/12/01; full list of members (7 pages)
13 November 2001Director's particulars changed (1 page)
13 November 2001Full accounts made up to 31 December 2000 (12 pages)
15 January 2001Return made up to 31/12/00; full list of members (7 pages)
30 October 2000Full accounts made up to 31 December 1999 (12 pages)
17 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 October 1999Full accounts made up to 31 December 1998 (13 pages)
23 September 1999Director's particulars changed (1 page)
22 January 1999Return made up to 31/12/98; no change of members (6 pages)
13 January 1999Secretary resigned (1 page)
13 January 1999New secretary appointed (2 pages)
27 October 1998New director appointed (2 pages)
23 October 1998Director resigned (1 page)
3 September 1998Director resigned (1 page)
24 August 1998New director appointed (2 pages)
19 August 1998Full accounts made up to 31 December 1997 (14 pages)
13 August 1998Director resigned (1 page)
30 June 1998Declaration of satisfaction of mortgage/charge (1 page)
30 June 1998Declaration of satisfaction of mortgage/charge (1 page)
25 February 1998Director's particulars changed (1 page)
21 January 1998Return made up to 31/12/97; full list of members (8 pages)
13 January 1998Director resigned (1 page)
28 October 1997Full accounts made up to 31 December 1996 (16 pages)
8 September 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
21 February 1997Declaration of satisfaction of mortgage/charge (1 page)
7 January 1997Return made up to 31/12/96; no change of members (8 pages)
26 October 1996Director resigned (1 page)
26 October 1996New director appointed (2 pages)
26 October 1996Director resigned (1 page)
26 October 1996Director resigned (1 page)
22 May 1996New director appointed (3 pages)
9 January 1996Return made up to 31/12/95; no change of members (9 pages)
28 December 1995Memorandum and Articles of Association (40 pages)
6 December 1995Director resigned (4 pages)
3 November 1995Company name changed stena sealink (holdings) LIMITED\certificate issued on 06/11/95 (4 pages)
25 October 1995Full accounts made up to 31 December 1994 (16 pages)
2 October 1990Return made up to 21/08/90; full list of members (12 pages)
24 November 1987Full group accounts made up to 31 December 1986 (28 pages)