Ayios Andreas
Nicosia
1107
Foreign
Director Name | Stephen Robert Clarkson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2007(16 years, 8 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Columbia Plaza, Townhouse 2 223 Saint Andrews Stre Cy-3036, Limassol Cyprus |
Director Name | Mats Anders Carlsson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 06 March 2008(17 years, 5 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 111c Rortangen Kode 442 98 |
Director Name | Mr Angelos Gregoriades |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 01 July 2019(28 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Lophitis Business Centre Ii 237, 28th October Stre Limassol 3035 Cyprus |
Secretary Name | Cymanco Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 May 2007(16 years, 8 months after company formation) |
Appointment Duration | 16 years, 11 months |
Correspondence Address | 5 Esperidon 4th Floor P.C. 2001, Strovolos, Nicosia Cyprus |
Director Name | Robert Ewan Park |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(2 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 November 1995) |
Role | Human Resources Director |
Correspondence Address | Brickwall Barn Susan's Hill Woodchurch Kent TN26 3RE |
Director Name | Mr Robert Alan Holmes |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(2 years after company formation) |
Appointment Duration | 4 years (resigned 14 October 1996) |
Role | Finance Director |
Correspondence Address | Wallett Court Barn Southernden Road Headcorn Kent TN27 9LN |
Director Name | Mr Mats Gunnar Lindeberg |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 September 1992(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 January 1994) |
Role | Company Director |
Correspondence Address | Doppinggrand 2 Falsterbo S-23011 Sweden |
Secretary Name | Christopher John Polkinghorne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(2 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 33 Northwold Ely Cambridgeshire CB6 1BG |
Director Name | Alexis Hammarskjold |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 August 1994(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 1996) |
Role | Managing Director Stena Data A |
Correspondence Address | Amundovik 28 430 80 Hovas Sweden |
Director Name | Roger Stephen Thomas |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(5 years, 7 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(6 years 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 | William Gareth Cooper |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 1 Lady Place High Street Sutton Courtenay Oxfordshire OX14 4FB |
Director Name | Francis William Olohan |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(6 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 25 November 1997) |
Role | Commercial Director |
Correspondence Address | Greenways Ox Lane St Michaels Tenterden Kent TN30 6NQ |
Director Name | Hans Gunnar Bjorkborg |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 22 July 1997(6 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 27 February 2007) |
Role | Managing Director |
Correspondence Address | Smedjebachen 21 Alavangen S446 35 |
Director Name | Claes Olof Olsson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 22 July 1997(6 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 1998) |
Role | Business IT Manager |
Correspondence Address | 3 Osier Field Kennington Ashford Kent TN25 4PL |
Director Name | Mr Lars Anders Hedberg |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 05 January 1998(7 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 August 1998) |
Role | Snr V/Pres Finance Stena L |
Correspondence Address | Dalvagen 10 511 96 Skene Sweden |
Director Name | Bo Ake Lerenius |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 22 January 1998(7 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 05 August 1998) |
Role | Ceo Stena Line Ab |
Correspondence Address | Gilbraltargatan 4 5tr Gothenburg 411 32 |
Director Name | John Barton Higgs |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(7 years, 10 months after company formation) |
Appointment Duration | 2 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(7 years, 10 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(8 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 27 February 2007) |
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 November 2001(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bowling Green Cottage High St Marden Tonbridge Kent TN12 9DP |
Director Name | Per Gunnar Blomdahl |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 13 January 2003(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 February 2007) |
Role | Managing Director |
Country of Residence | Sweden |
Correspondence Address | Bangsbovagen 56 429 32 Kullavik Sweden |
Director Name | Staffan Werner Hultgren |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 27 February 2007(16 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 May 2007) |
Role | Chief Financial Controller |
Country of Residence | Sweden |
Correspondence Address | Stegerholmsv. 10 Gothenburg 42167 Foreign |
Director Name | Svante Wilhelm Carlsson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 27 February 2007(16 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 06 March 2008) |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | Terragatan 5 Se 411 83 Gothenburg Foreign |
Director Name | Mr Thomas Peter Andreas Wiel Welo |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 27 February 2007(16 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 May 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Policies Dalmuinzie Road Bieldside Aberdeenshire AB15 9EB Scotland |
Director Name | Mr John Owen Banks |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(16 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 May 2007) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 2 Zehnder Road 03-07 Buona Vista Gardens 079120 Singapore |
Secretary Name | Mr George Albert Cowie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(16 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 May 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 25 Dubford Terrace Bridge Of Don Aberdeen Aberdeenshire AB23 8GE Scotland |
Director Name | Timothy D Mercer |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 2007(16 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 15 August 2016) |
Role | President Owner Marinor Associ |
Country of Residence | United States |
Correspondence Address | 8901 Memorial Drive Houston Texas 77024 |
Director Name | Ole Lindoe |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 14 April 2009(18 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 January 2021) |
Role | Offshore Drilling Manager |
Country of Residence | Cyprus |
Correspondence Address | Sirina Street 13 Tala Paphos Cy 8577 Cyprus |
Director Name | Miss Dora Annika Melville Hult |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 23 November 2010(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 May 2013) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | 45 Albemarle Street London W1S 4JL |
Director Name | Mr Stavros Andreou Agrotis |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 23 November 2010(20 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 15 May 2019) |
Role | Financial Investment Manager |
Country of Residence | Cyprus |
Correspondence Address | 45 Albemarle Street London W1S 4JL |
Telephone | 08447707070 |
---|---|
Telephone region | Unknown |
Registered Address | 6 Arlington Street London SW1A 1RE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Stena Holding (Cyprus) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £16,601,074 |
Gross Profit | £11,264,993 |
Net Worth | £93,964,268 |
Cash | £20,428,536 |
Current Liabilities | £5,926,412 |
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 | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (1 week, 6 days from now) |
12 December 2012 | Delivered on: 18 December 2012 Satisfied on: 30 January 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: British statutory ship mortgage Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Sixty-four sixty fourth shares (64/64TH) in the british flag vessel "stena spey" and all its appurtenances registered in the register of ships under the british flag at the port of london with official number 703396. Fully Satisfied |
---|---|
20 March 2007 | Delivered on: 23 March 2007 Satisfied on: 4 January 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of assignment Secured details: All monies due or to become due from the borrowers to the banks, the issuing banks, the standby lender, the co-arrangers, the agent and the security agent or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the insurances of each ship and linkspan all requisition compensation of each ship and linkspan. See the mortgage charge document for full details. Fully Satisfied |
2 March 2007 | Delivered on: 9 March 2007 Satisfied on: 9 August 2007 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of covenants Secured details: All monies due or to become due from the borrowers to the banks, the issuing banks, the standby lender, the co-arrangers or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the rig namely the semi- submersible drilling rig stena spey with official number 703396 including any share or interest therein including insurances and all requisition compensation. See the mortgage charge document for full details. Fully Satisfied |
2 March 2007 | Delivered on: 9 March 2007 Satisfied on: 9 August 2007 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage Secured details: All monies due or to become due from the borrowers to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All 64/64TH shares in the semi- submersible drilling rig stena spey with official number 703396 and her appurtenances. Fully Satisfied |
30 June 1994 | Delivered on: 18 July 1994 Satisfied on: 1 July 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 finance facility agreement dated 8TH june 1994 or any other of the security documents. Particulars: Particulars a-f as specified in form 395. see the mortgage charge document for full details. Fully Satisfied |
8 June 1994 | Delivered on: 29 June 1994 Satisfied on: 1 July 1998 Persons entitled: Chemical Investment Bank LTD,as Security Trustee,and the Other Banks (As DEFINED0 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 |
5 December 1991 | Delivered on: 23 December 1991 Satisfied on: 17 December 1993 Persons entitled: Stena International Bv Classification: Second priority debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a standby facility agreement dated 5 december 1991. Particulars: Fixed and floating charge over all the and book debts and other debts (see 395 and contd sheets for full details). Undertaking and all property and assets present and future including uncalled capital. 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: All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 5 december 1991. Particulars: Fixed and floating charge over all the and all book debts and other debts (see 395 and contd sheets for full details). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
12 December 2012 | Delivered on: 18 December 2012 Satisfied on: 30 January 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of covenants Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest present and future in and to the rig and assigned and agreed to assign all right title and interest present and future in and to the insurances of the rig all requisition compensation and any proceeds of the foregoing see image for full details. Fully Satisfied |
30 November 1990 | Delivered on: 3 December 1990 Satisfied on: 27 July 1994 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the loan facility agreement dated 9 april 1990 as varied and supplemented on 6/7/90 and 30/11/90. Particulars: (See frm 395 for full 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 |
10 October 2023 | Full accounts made up to 31 December 2022 (18 pages) |
---|---|
2 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
16 November 2022 | Full accounts made up to 31 December 2021 (19 pages) |
3 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
25 November 2021 | Full accounts made up to 31 December 2020 (20 pages) |
17 November 2021 | Registered office address changed from 45 Albemarle Street London W1S 4JL to 6 Arlington Street London SW1A 1RE on 17 November 2021 (1 page) |
27 April 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
1 April 2021 | Director's details changed for Mr Costas Christoforou on 1 April 2021 (2 pages) |
1 April 2021 | Director's details changed for Mats Anders Carlsson on 1 April 2021 (2 pages) |
1 April 2021 | Director's details changed for Mats Anders Carlsson on 1 April 2021 (2 pages) |
23 February 2021 | Secretary's details changed for Cymanco Services Limited on 1 January 2021 (2 pages) |
1 February 2021 | Termination of appointment of Ole Lindoe as a director on 1 January 2021 (1 page) |
5 November 2020 | Full accounts made up to 31 December 2019 (18 pages) |
11 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
16 September 2019 | Appointment of Mr Angelos Gregoriades as a director on 1 July 2019 (2 pages) |
27 May 2019 | Termination of appointment of Stavros Andreou Agrotis as a director on 15 May 2019 (1 page) |
2 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
10 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
3 May 2018 | Change of details for Mr Dan Sten Olsson as a person with significant control on 3 May 2018 (2 pages) |
3 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
11 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
22 August 2016 | Termination of appointment of Timothy D Mercer as a director on 15 August 2016 (1 page) |
22 August 2016 | Termination of appointment of Timothy D Mercer as a director on 15 August 2016 (1 page) |
27 May 2016 | Full accounts made up to 31 December 2014 (17 pages) |
27 May 2016 | Full accounts made up to 31 December 2014 (17 pages) |
27 April 2016 | Director's details changed for Stephen Robert Clarkson on 27 April 2016 (2 pages) |
27 April 2016 | Director's details changed for Stephen Robert Clarkson on 27 April 2016 (2 pages) |
27 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
28 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
30 January 2015 | Satisfaction of charge 9 in full (4 pages) |
30 January 2015 | Satisfaction of charge 10 in full (4 pages) |
30 January 2015 | Satisfaction of charge 9 in full (4 pages) |
30 January 2015 | Satisfaction of charge 10 in full (4 pages) |
31 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2014 | Full accounts made up to 31 December 2013 (17 pages) |
29 December 2014 | Full accounts made up to 31 December 2013 (17 pages) |
7 April 2014 | Director's details changed for Stephen Robert Clarkson on 1 January 2014 (2 pages) |
7 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Director's details changed for Stephen Robert Clarkson on 1 January 2014 (2 pages) |
7 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Director's details changed for Stephen Robert Clarkson on 1 January 2014 (2 pages) |
7 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
17 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders (8 pages) |
17 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders (8 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
17 September 2013 | Termination of appointment of Dora Hult as a director (1 page) |
17 September 2013 | Termination of appointment of Dora Hult as a director (1 page) |
13 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (9 pages) |
13 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (9 pages) |
9 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (5 pages) |
9 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (5 pages) |
18 December 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
18 December 2012 | Particulars of a mortgage or charge / charge no: 10 (13 pages) |
18 December 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
18 December 2012 | Particulars of a mortgage or charge / charge no: 10 (13 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
10 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (9 pages) |
10 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (9 pages) |
6 February 2012 | Full accounts made up to 31 December 2010 (15 pages) |
6 February 2012 | Full accounts made up to 31 December 2010 (15 pages) |
22 March 2011 | Director's details changed for Ole Lindoe on 11 March 2011 (2 pages) |
22 March 2011 | Director's details changed for Stephen Robert Clarkson on 11 March 2011 (2 pages) |
22 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (9 pages) |
22 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (9 pages) |
22 March 2011 | Director's details changed for Stephen Robert Clarkson on 11 March 2011 (2 pages) |
22 March 2011 | Director's details changed for Ole Lindoe on 11 March 2011 (2 pages) |
21 March 2011 | Appointment of Miss Dora Annika Melville Hult as a director (2 pages) |
21 March 2011 | Appointment of Mr Stavros Andreou Agrotis as a director (2 pages) |
21 March 2011 | Appointment of Mr Stavros Andreou Agrotis as a director (2 pages) |
21 March 2011 | Appointment of Miss Dora Annika Melville Hult as a director (2 pages) |
8 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
8 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
31 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Secretary's details changed for Cymanco Services Limited on 31 March 2010 (1 page) |
31 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Secretary's details changed for Cymanco Services Limited on 31 March 2010 (1 page) |
10 February 2010 | Full accounts made up to 31 December 2008 (15 pages) |
10 February 2010 | Full accounts made up to 31 December 2008 (15 pages) |
23 April 2009 | Director appointed ole lindoe (2 pages) |
23 April 2009 | Director appointed ole lindoe (2 pages) |
12 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
12 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
11 March 2009 | Director's change of particulars / mats carlsson / 01/01/2009 (1 page) |
11 March 2009 | Director's change of particulars / mats carlsson / 01/01/2009 (1 page) |
11 March 2009 | Director's change of particulars / stephen clarkson / 30/08/2008 (1 page) |
11 March 2009 | Director's change of particulars / stephen clarkson / 30/08/2008 (1 page) |
11 March 2009 | Secretary's change of particulars / cymanco services LIMITED / 01/01/2009 (1 page) |
11 March 2009 | Secretary's change of particulars / cymanco services LIMITED / 01/01/2009 (1 page) |
23 January 2009 | Full accounts made up to 31 December 2007 (16 pages) |
23 January 2009 | Full accounts made up to 31 December 2007 (16 pages) |
29 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
29 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
13 March 2008 | Appointment terminated director svante carlsson (1 page) |
13 March 2008 | Appointment terminated director svante carlsson (1 page) |
13 March 2008 | Director appointed mats anders carlsson (2 pages) |
13 March 2008 | Director appointed mats anders carlsson (2 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (9 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (9 pages) |
17 October 2007 | Return made up to 17/10/07; full list of members (3 pages) |
17 October 2007 | Return made up to 17/10/07; full list of members (3 pages) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: 45 albemarle street london W1S 4JL (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: 45 albemarle street london W1S 4JL (1 page) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | Resolutions
|
1 June 2007 | Memorandum and Articles of Association (5 pages) |
1 June 2007 | New secretary appointed (1 page) |
1 June 2007 | Memorandum and Articles of Association (5 pages) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | New secretary appointed (1 page) |
1 June 2007 | Resolutions
|
30 May 2007 | Registered office changed on 30/05/07 from: 4-5 arlington street london SW1 1RA (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | New director appointed (1 page) |
30 May 2007 | Registered office changed on 30/05/07 from: 4-5 arlington street london SW1 1RA (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | New director appointed (1 page) |
30 May 2007 | New director appointed (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | New director appointed (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | New director appointed (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | New director appointed (1 page) |
24 March 2007 | New secretary appointed (2 pages) |
24 March 2007 | New secretary appointed (2 pages) |
23 March 2007 | Particulars of mortgage/charge (4 pages) |
23 March 2007 | Particulars of mortgage/charge (4 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Secretary resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Secretary resigned (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: 4-5 arlington street london SW1 1RA (1 page) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | Registered office changed on 20/03/07 from: 4-5 arlington street london SW1 1RA (1 page) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | New director appointed (2 pages) |
13 March 2007 | Registered office changed on 13/03/07 from: 1 suffolk way sevenoaks kent TN13 1YL (1 page) |
13 March 2007 | Registered office changed on 13/03/07 from: 1 suffolk way sevenoaks kent TN13 1YL (1 page) |
9 March 2007 | Particulars of mortgage/charge (5 pages) |
9 March 2007 | Particulars of mortgage/charge (3 pages) |
9 March 2007 | Particulars of mortgage/charge (5 pages) |
9 March 2007 | Particulars of mortgage/charge (3 pages) |
6 March 2007 | Company name changed stena line it services LIMITED\certificate issued on 06/03/07 (2 pages) |
6 March 2007 | Company name changed stena line it services LIMITED\certificate issued on 06/03/07 (2 pages) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (9 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (9 pages) |
18 October 2006 | Return made up to 17/09/06; full list of members (8 pages) |
18 October 2006 | Return made up to 17/09/06; full list of members (8 pages) |
28 September 2005 | Return made up to 17/09/05; full list of members (8 pages) |
28 September 2005 | Return made up to 17/09/05; full list of members (8 pages) |
20 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
20 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
14 December 2004 | Registered office changed on 14/12/04 from: charter house park street ashford TN24 8EX (1 page) |
14 December 2004 | Registered office changed on 14/12/04 from: charter house park street ashford TN24 8EX (1 page) |
14 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
14 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
30 September 2004 | Return made up to 17/09/04; full list of members (8 pages) |
30 September 2004 | Return made up to 17/09/04; full list of members (8 pages) |
25 October 2003 | Accounts for a dormant company made up to 31 December 2002 (9 pages) |
25 October 2003 | Accounts for a dormant company made up to 31 December 2002 (9 pages) |
3 October 2003 | Return made up to 17/09/03; full list of members
|
3 October 2003 | Return made up to 17/09/03; full list of members
|
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) |
25 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
20 September 2002 | Return made up to 17/09/02; full list of members (8 pages) |
20 September 2002 | Return made up to 17/09/02; full list of members (8 pages) |
2 June 2002 | Re-aud stat (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) |
13 November 2001 | Director's particulars changed (1 page) |
13 November 2001 | Director's particulars changed (1 page) |
12 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
12 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
6 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | Secretary resigned (1 page) |
6 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | Secretary resigned (1 page) |
4 October 2001 | Secretary's particulars changed (1 page) |
4 October 2001 | Secretary's particulars changed (1 page) |
19 September 2001 | Return made up to 17/09/01; full list of members (7 pages) |
19 September 2001 | Return made up to 17/09/01; full list of members (7 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
27 September 2000 | Return made up to 17/09/00; full list of members (7 pages) |
27 September 2000 | Return made up to 17/09/00; full list of members (7 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
4 October 1999 | Return made up to 17/09/99; full list of members (6 pages) |
4 October 1999 | Return made up to 17/09/99; full list of members (6 pages) |
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) |
15 October 1998 | Return made up to 17/09/98; no change of members (6 pages) |
15 October 1998 | Return made up to 17/09/98; no change of members (6 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 | Full accounts made up to 31 December 1997 (11 pages) |
19 August 1998 | Full accounts made up to 31 December 1997 (11 pages) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
1 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | New director appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | New director appointed (2 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 | Full accounts made up to 31 December 1996 (11 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
8 October 1997 | Return made up to 17/09/97; no change of members (6 pages) |
8 October 1997 | Return made up to 17/09/97; no change of members (6 pages) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | New director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
13 November 1996 | Director resigned (1 page) |
13 November 1996 | Director resigned (1 page) |
28 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (11 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 | New director appointed (2 pages) |
16 October 1996 | Return made up to 17/09/96; full list of members (6 pages) |
16 October 1996 | Return made up to 17/09/96; full list of members (6 pages) |
20 May 1996 | New director appointed (3 pages) |
20 May 1996 | New director appointed (3 pages) |
28 December 1995 | Memorandum and Articles of Association (44 pages) |
28 December 1995 | Memorandum and Articles of Association (44 pages) |
6 December 1995 | Director resigned (4 pages) |
6 December 1995 | Director resigned (4 pages) |
3 November 1995 | Company name changed stena data U.K. LIMITED\certificate issued on 06/11/95 (4 pages) |
3 November 1995 | Company name changed stena data U.K. LIMITED\certificate issued on 06/11/95 (4 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
26 September 1995 | Return made up to 17/09/95; no change of members (10 pages) |
26 September 1995 | Return made up to 17/09/95; no change of members (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (56 pages) |
18 July 1994 | Particulars of mortgage/charge (11 pages) |
18 July 1994 | Particulars of mortgage/charge (11 pages) |
29 June 1994 | Particulars of mortgage/charge (5 pages) |
29 June 1994 | Particulars of mortgage/charge (5 pages) |
23 December 1991 | Particulars of mortgage/charge (11 pages) |
23 December 1991 | Particulars of mortgage/charge (11 pages) |
23 December 1991 | Particulars of mortgage/charge (11 pages) |
23 December 1991 | Particulars of mortgage/charge (11 pages) |
3 December 1990 | Particulars of mortgage/charge (15 pages) |
3 December 1990 | Particulars of mortgage/charge (15 pages) |