Kullavik
429 35
Secretary Name | Mr Stuart Maxwell Wyness |
---|---|
Status | Current |
Appointed | 31 March 2011(17 years, 7 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Correspondence Address | Ullevi House Greenbank Crescent East Tullos Industrial Estate Aberdeen AB12 3BG Scotland |
Director Name | Mr Erik Bergsvein Ronsberg |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2016(22 years, 7 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Arlington Street London SW1A 1RE |
Director Name | Harry Stephen Assiter |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 April 1995) |
Role | Company Director |
Correspondence Address | The Dell Blairdaff Inverurie Aberdeenshire AB51 9LT Scotland |
Director Name | Mr Svante Wilhelm Carlsson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 08 November 1993(2 months, 1 week after company formation) |
Appointment Duration | 14 years, 4 months (resigned 14 March 2008) |
Role | Finance Director |
Country of Residence | Sweden |
Correspondence Address | Terassgatan 5 Gothenburg Sweden 41133 |
Director Name | Thomas Michel Ernest Ehret |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 November 1993(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 April 1995) |
Role | Company Director |
Correspondence Address | 28 Forrest Road Aberdeen Aberdeenshire AB2 4BS Scotland |
Secretary Name | Harry Stephen Assiter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 April 1995) |
Role | Company Director |
Correspondence Address | The Dell Blairdaff Inverurie Aberdeenshire AB51 9LT Scotland |
Director Name | Peter Olofsson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 27 April 1995(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 25 November 2005) |
Role | Business Controller |
Correspondence Address | Svealiden 18 S431-39 Molndal Sweden |
Secretary Name | Mauro Mattiuzzo |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 27 April 1995(1 year, 7 months after company formation) |
Appointment Duration | 7 months (resigned 27 November 1995) |
Role | Company Director |
Correspondence Address | 125 Home Park Road Wimbledon London SW19 7HT |
Director Name | Mr Tom Peter Andreas Wiel Welo |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 27 November 1995(2 years, 2 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 31 December 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Policies Dalmuinzie Road Bieldside Aberdeen AB15 9EB Scotland |
Secretary Name | Mr George Albert Cowie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(2 years, 2 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 31 March 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 25 Dubford Terrace Bridge Of Don Aberdeen Aberdeenshire AB23 8GE Scotland |
Director Name | Mr Staffan Werner Hultgren |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 25 November 2005(12 years, 2 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 22 February 2021) |
Role | Chief Controller |
Country of Residence | Sweden |
Correspondence Address | Sveagartan 12 Gotegorg Y13 1y Sweden |
Director Name | Mr John Owen Banks |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(13 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 10 October 2016) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 2 Zehnder Road 03-07 Buona Vista Gardens 079120 Singapore |
Director Name | Norose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1993(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Secretary Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1993(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Website | stena-drilling.com |
---|---|
Telephone | 01224 401180 |
Telephone region | Aberdeen |
Registered Address | 6 Arlington Street London SW1A 1RE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Stena Drilling LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months, 1 week from now) |
13 November 2002 | Delivered on: 27 November 2002 Persons entitled: Svenska Handelsbanken Ab (Publ)(as Security Trustee) Classification: Deed of covenants collateral to a first priority british statutory ship mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the company's rights title and interest presernt and future in and to the ship the insurance of the ship all requisition compensation of the ship and any of the proceeds of the forgoing the ship being M.V. "stena spey". Outstanding |
---|---|
1 October 1997 | Delivered on: 9 October 1997 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Second priority british statutory mortgage Secured details: All moneys owing on an account current between the company and the chargee regulated by a deed of guarantee and indemnity dated 11TH december 1995 whereby the company has guaranteed to the chargee the obligations of stena international bv (the borrower) in respect of all sums due or to become due under a loan and guarantee facility agreement dated 11TH december 1995 as amended by a supplemental agreement dated 6TH december 1996 and as further amended novated and restated by a master amending agreement dated 26TH september 1997 and by a deed of covenants collateral to the mortgage dated 11TH december 1995. Particulars: 64/64TH shares in the oil drilling vessel stena spey and her boats guns ammunition small arms and appurtenances official no.709996. Outstanding |
18 December 1996 | Delivered on: 8 January 1997 Persons entitled: Svenska Handelsbanken Ab as Security Agent for Itself and the Beneficiaries (As Defined) Classification: Deed of covenants Secured details: All sums obligations and liabilities due or to become due from the company to the chargees under the terms of a loan aand gurantee facility agreement dated 11/12/95 as amended and a deed of guarantee and indemnity of even date. Particulars: All of the compay's right title and interest present and future in and to the semi-submersible drilling rig stena spey. See the mortgage charge document for full details. Outstanding |
18 December 1996 | Delivered on: 8 January 1997 Persons entitled: Svenska Handelsbanken Ab (Publ) and the Beneficiaries (as Defined) Classification: First priority british statutory mortgage Secured details: All sums obligations and liabilities due or to become due from the company to the chargees under the terms of a loan and guarantee facility agreement dated 11/12/95 as amended by an agreement dated 6/12/96 and this charge. Particulars: All 64/64TH shares in the semi-submersible drilling rig stena spey )ex high seas driller) registered under british flag official no 703996 and in her appurtenances. Outstanding |
26 November 1993 | Delivered on: 7 December 1993 Persons entitled: Barclays Bank PLC Classification: Second british statutory mortgage Secured details: The principal sum of USD5,750,000 and any other sums or monies due from the company to the chargee under or pursuant to the windsor loan agreement dated 26TH november 1993 and the security documents (as defined in the agreement). Particulars: All of the companys 32/64TH shares in the rig. See the mortgage charge document for full details. Outstanding |
26 November 1993 | Delivered on: 7 December 1993 Persons entitled: Barclays Bank PLC Classification: First british statutory mortgage Secured details: The principal sum of USD5,750,000 and any other sums or monies due and owing from the company to the chargee under or pursuant to the stenaco loan agreement dated 26TH november 1993 and the security documents (as defined in the agreement). Particulars: All of the companys 32/64TH shares in the rig. See the mortgage charge document for full details. Outstanding |
26 November 1993 | Delivered on: 7 December 1993 Persons entitled: Barclays Bank PLC Classification: Loan agreement Secured details: The principal sum of USD5,750,000 and any other sums or monies due and owing from the company to the chargee under or pursuant to the stenaco loan agreement dated 26TH november 1993 and the security documents (as defined in the agreement). Particulars: All of the companys right title & interest in & to the companys earnings account, deposit account & retention account. See the mortgage charge document for full details. Outstanding |
26 November 1993 | Delivered on: 7 December 1993 Persons entitled: Barclays Bank PLC Classification: Deed of covenant Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the "security documents" (as defined). Particulars: The semi-submersible drilling rig "high seas driller". See the mortgage charge document for full details. Outstanding |
10 December 2004 | Delivered on: 29 December 2004 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: First priority british statutory mortgage Secured details: All monies due or to become due from stena international B.V. and stena (switzerland) ag to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 64/64TH in the motor vessel 'stena spey' with official number 703396,. see the mortgage charge document for full details. Outstanding |
10 December 2004 | Delivered on: 29 December 2004 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of covenants Secured details: All monies due or to become due from stena international B.V. and stena (switzerland) ag to the beneficiary banks or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in the ship the insurances of the ship and all requisition compensation of the ship 'stena spey'. See the mortgage charge document for full details. Outstanding |
13 November 2002 | Delivered on: 27 November 2002 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: First priority british statutory mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 64/64TH shares of which the company are the owners of the ship and in her boats guns ammunition small arms and appurtenances. See the mortgage charge document for full details. Outstanding |
26 November 1993 | Delivered on: 7 December 1993 Persons entitled: Barclays Bank PLC Classification: Deed of covenant Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the "security documents" (as defined). Particulars: The semi-submersible drilling rig "high seas driller". See the mortgage charge document for full details. Outstanding |
18 August 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
16 August 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
23 August 2022 | Confirmation statement made on 17 August 2022 with no updates (3 pages) |
2 August 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
11 May 2022 | Director's details changed for Mr Erik Bergsvein Ronsberg on 11 May 2022 (2 pages) |
11 May 2022 | Director's details changed for Mr Erik Bergsvein Ronsberg on 11 May 2022 (2 pages) |
9 November 2021 | Registered office address changed from 45 Albemarle Street London W1S 4JL to 6 Arlington Street London SW1A 1RE on 9 November 2021 (1 page) |
11 September 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
23 August 2021 | Confirmation statement made on 17 August 2021 with no updates (3 pages) |
1 April 2021 | Director's details changed for Mr Erik Bergsvein Ronsberg on 1 April 2021 (2 pages) |
1 April 2021 | Director's details changed for Mr Peter Claesson on 1 April 2021 (2 pages) |
22 February 2021 | Termination of appointment of Staffan Werner Hultgren as a director on 22 February 2021 (1 page) |
29 September 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
17 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
6 September 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
11 July 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
6 September 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
9 July 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
14 September 2017 | Change of details for Stena Drilling (Holdings) Limited as a person with significant control on 1 June 2016 (2 pages) |
14 September 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
14 September 2017 | Change of details for Stena Drilling (Holdings) Limited as a person with significant control on 1 June 2016 (2 pages) |
20 July 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
20 July 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
10 January 2017 | Termination of appointment of Tom Peter Andreas Wiel Welo as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Tom Peter Andreas Wiel Welo as a director on 31 December 2016 (1 page) |
10 October 2016 | Termination of appointment of John Owen Banks as a director on 10 October 2016 (1 page) |
10 October 2016 | Termination of appointment of John Owen Banks as a director on 10 October 2016 (1 page) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
21 September 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
31 March 2016 | Appointment of Mr Erik Bergsvein Ronsberg as a director on 31 March 2016 (2 pages) |
31 March 2016 | Appointment of Mr Erik Bergsvein Ronsberg as a director on 31 March 2016 (2 pages) |
22 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
15 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
15 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
8 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 October 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
19 September 2013 | Section 519 ca 2006 (2 pages) |
19 September 2013 | Section 519 ca 2006 (2 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (9 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (9 pages) |
2 October 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (7 pages) |
2 October 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (9 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (9 pages) |
31 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (7 pages) |
31 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (7 pages) |
12 August 2011 | Full accounts made up to 31 December 2010 (9 pages) |
12 August 2011 | Full accounts made up to 31 December 2010 (9 pages) |
7 April 2011 | Termination of appointment of George Cowie as a secretary (1 page) |
7 April 2011 | Appointment of Mr Stuart Maxwell Wyness as a secretary (2 pages) |
7 April 2011 | Appointment of Mr Stuart Maxwell Wyness as a secretary (2 pages) |
7 April 2011 | Termination of appointment of George Cowie as a secretary (1 page) |
18 March 2011 | Resolutions
|
18 March 2011 | Resolutions
|
18 March 2011 | Statement of company's objects (2 pages) |
18 March 2011 | Statement of company's objects (2 pages) |
10 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (7 pages) |
10 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (7 pages) |
6 August 2010 | Full accounts made up to 31 December 2009 (11 pages) |
6 August 2010 | Full accounts made up to 31 December 2009 (11 pages) |
4 September 2009 | Return made up to 17/08/09; full list of members (4 pages) |
4 September 2009 | Return made up to 17/08/09; full list of members (4 pages) |
8 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
8 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
9 September 2008 | Return made up to 17/08/08; full list of members (4 pages) |
9 September 2008 | Return made up to 17/08/08; full list of members (4 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
20 March 2008 | Director appointed mr peter claesson (1 page) |
20 March 2008 | Director appointed mr peter claesson (1 page) |
19 March 2008 | Appointment terminated director svante carlsson (1 page) |
19 March 2008 | Appointment terminated director svante carlsson (1 page) |
12 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
12 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
11 September 2007 | Return made up to 17/08/07; full list of members (3 pages) |
11 September 2007 | Return made up to 17/08/07; full list of members (3 pages) |
5 June 2007 | Registered office changed on 05/06/07 from: 4/5 arlington street london SW1A 1RA (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: 4/5 arlington street london SW1A 1RA (1 page) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | New director appointed (2 pages) |
19 September 2006 | Return made up to 17/08/06; full list of members
|
19 September 2006 | Return made up to 17/08/06; full list of members
|
15 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
15 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
6 September 2005 | Return made up to 17/08/05; full list of members (7 pages) |
6 September 2005 | Return made up to 17/08/05; full list of members (7 pages) |
16 August 2005 | Full accounts made up to 31 December 2004 (26 pages) |
16 August 2005 | Full accounts made up to 31 December 2004 (26 pages) |
29 December 2004 | Particulars of mortgage/charge (5 pages) |
29 December 2004 | Particulars of mortgage/charge (7 pages) |
29 December 2004 | Particulars of mortgage/charge (7 pages) |
29 December 2004 | Particulars of mortgage/charge (5 pages) |
3 September 2004 | Return made up to 17/08/04; full list of members (7 pages) |
3 September 2004 | Return made up to 17/08/04; full list of members (7 pages) |
16 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
16 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
17 September 2003 | Return made up to 17/08/03; full list of members (8 pages) |
17 September 2003 | Return made up to 17/08/03; full list of members (8 pages) |
24 June 2003 | Full accounts made up to 31 December 2002 (21 pages) |
24 June 2003 | Full accounts made up to 31 December 2002 (21 pages) |
27 November 2002 | Particulars of mortgage/charge (11 pages) |
27 November 2002 | Particulars of mortgage/charge (11 pages) |
27 November 2002 | Particulars of mortgage/charge (3 pages) |
27 November 2002 | Particulars of mortgage/charge (3 pages) |
18 September 2002 | Return made up to 17/08/02; full list of members (7 pages) |
18 September 2002 | Return made up to 17/08/02; full list of members (7 pages) |
23 July 2002 | Auditor's resignation (1 page) |
23 July 2002 | Auditor's resignation (1 page) |
23 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
23 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
19 September 2001 | Return made up to 17/08/01; full list of members (7 pages) |
19 September 2001 | Return made up to 17/08/01; full list of members (7 pages) |
8 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
8 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
5 September 2000 | Return made up to 17/08/00; full list of members (7 pages) |
5 September 2000 | Return made up to 17/08/00; full list of members (7 pages) |
17 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
17 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
3 September 1999 | Return made up to 17/08/99; full list of members (6 pages) |
3 September 1999 | Return made up to 17/08/99; full list of members (6 pages) |
11 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
11 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
7 June 1999 | Registered office changed on 07/06/99 from: greybrook house 28 brook street london W1Y 1AG (1 page) |
7 June 1999 | Registered office changed on 07/06/99 from: greybrook house 28 brook street london W1Y 1AG (1 page) |
1 September 1998 | Return made up to 17/08/98; no change of members (4 pages) |
1 September 1998 | Return made up to 17/08/98; no change of members (4 pages) |
25 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
25 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
12 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
12 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
9 October 1997 | Particulars of mortgage/charge (3 pages) |
9 October 1997 | Particulars of mortgage/charge (3 pages) |
8 January 1997 | Particulars of mortgage/charge (5 pages) |
8 January 1997 | Particulars of mortgage/charge (5 pages) |
8 January 1997 | Particulars of mortgage/charge (5 pages) |
8 January 1997 | Particulars of mortgage/charge (5 pages) |
13 September 1996 | Return made up to 17/08/96; full list of members (9 pages) |
13 September 1996 | Return made up to 17/08/96; full list of members (9 pages) |
8 February 1996 | New secretary appointed (2 pages) |
8 February 1996 | Secretary resigned (1 page) |
8 February 1996 | New director appointed (2 pages) |
8 February 1996 | Secretary resigned (1 page) |
8 February 1996 | New director appointed (2 pages) |
8 February 1996 | New secretary appointed (2 pages) |
15 September 1995 | Return made up to 17/08/95; no change of members (8 pages) |
15 September 1995 | Return made up to 17/08/95; no change of members (8 pages) |
11 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
11 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
17 May 1995 | Director resigned;new director appointed (4 pages) |
17 May 1995 | Director resigned;new director appointed (4 pages) |
10 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
10 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (36 pages) |
7 December 1993 | Particulars of mortgage/charge (5 pages) |
7 December 1993 | Particulars of mortgage/charge (5 pages) |
7 December 1993 | Particulars of mortgage/charge (5 pages) |
7 December 1993 | Particulars of mortgage/charge (5 pages) |
16 November 1993 | Company name changed redtrade LIMITED\certificate issued on 17/11/93 (2 pages) |
16 November 1993 | Company name changed redtrade LIMITED\certificate issued on 17/11/93 (2 pages) |
1 September 1993 | Incorporation (28 pages) |
1 September 1993 | Incorporation (28 pages) |