Company NameStena Hsd Limited
DirectorsPeter Claesson and Erik Bergsvein Ronsberg
Company StatusActive
Company Number02849743
CategoryPrivate Limited Company
Incorporation Date1 September 1993(30 years, 7 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Peter Claesson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalitySwedish
StatusCurrent
Appointed14 March 2008(14 years, 6 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceSweden
Correspondence Address4 Kallarlyckevagen
Kullavik
429 35
Secretary NameMr Stuart Maxwell Wyness
StatusCurrent
Appointed31 March 2011(17 years, 7 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence AddressUllevi House Greenbank Crescent
East Tullos Industrial Estate
Aberdeen
AB12 3BG
Scotland
Director NameMr Erik Bergsvein Ronsberg
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(22 years, 7 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Arlington Street
London
SW1A 1RE
Director NameHarry Stephen Assiter
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 27 April 1995)
RoleCompany Director
Correspondence AddressThe Dell
Blairdaff
Inverurie
Aberdeenshire
AB51 9LT
Scotland
Director NameMr Svante Wilhelm Carlsson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed08 November 1993(2 months, 1 week after company formation)
Appointment Duration14 years, 4 months (resigned 14 March 2008)
RoleFinance Director
Country of ResidenceSweden
Correspondence AddressTerassgatan 5
Gothenburg
Sweden
41133
Director NameThomas Michel Ernest Ehret
Date of BirthMarch 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed08 November 1993(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 27 April 1995)
RoleCompany Director
Correspondence Address28 Forrest Road
Aberdeen
Aberdeenshire
AB2 4BS
Scotland
Secretary NameHarry Stephen Assiter
NationalityBritish
StatusResigned
Appointed08 November 1993(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 27 April 1995)
RoleCompany Director
Correspondence AddressThe Dell
Blairdaff
Inverurie
Aberdeenshire
AB51 9LT
Scotland
Director NamePeter Olofsson
Date of BirthOctober 1951 (Born 72 years ago)
NationalitySwedish
StatusResigned
Appointed27 April 1995(1 year, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 25 November 2005)
RoleBusiness Controller
Correspondence AddressSvealiden 18
S431-39 Molndal
Sweden
Secretary NameMauro Mattiuzzo
NationalityItalian
StatusResigned
Appointed27 April 1995(1 year, 7 months after company formation)
Appointment Duration7 months (resigned 27 November 1995)
RoleCompany Director
Correspondence Address125 Home Park Road
Wimbledon
London
SW19 7HT
Director NameMr Tom Peter Andreas Wiel Welo
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityNorwegian
StatusResigned
Appointed27 November 1995(2 years, 2 months after company formation)
Appointment Duration21 years, 1 month (resigned 31 December 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Policies Dalmuinzie Road
Bieldside
Aberdeen
AB15 9EB
Scotland
Secretary NameMr George Albert Cowie
NationalityBritish
StatusResigned
Appointed27 November 1995(2 years, 2 months after company formation)
Appointment Duration15 years, 4 months (resigned 31 March 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address25 Dubford Terrace
Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8GE
Scotland
Director NameMr Staffan Werner Hultgren
Date of BirthDecember 1961 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed25 November 2005(12 years, 2 months after company formation)
Appointment Duration15 years, 3 months (resigned 22 February 2021)
RoleChief Controller
Country of ResidenceSweden
Correspondence AddressSveagartan 12
Gotegorg
Y13 1y
Sweden
Director NameMr John Owen Banks
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(13 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 10 October 2016)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address2 Zehnder Road
03-07 Buona Vista Gardens
079120
Singapore
Director NameNorose Limited (Corporation)
StatusResigned
Appointed01 September 1993(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameNorton Rose Limited (Corporation)
StatusResigned
Appointed01 September 1993(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN

Contact

Websitestena-drilling.com
Telephone01224 401180
Telephone regionAberdeen

Location

Registered Address6 Arlington Street
London
SW1A 1RE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Stena Drilling LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months, 1 week from now)

Charges

13 November 2002Delivered 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 1997Delivered 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 1996Delivered 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 1996Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 2004Delivered 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 2004Delivered 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 2002Delivered 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 1993Delivered 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

Filing History

18 August 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
16 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
23 August 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
2 August 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
11 May 2022Director's details changed for Mr Erik Bergsvein Ronsberg on 11 May 2022 (2 pages)
11 May 2022Director's details changed for Mr Erik Bergsvein Ronsberg on 11 May 2022 (2 pages)
9 November 2021Registered 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 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
23 August 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
1 April 2021Director's details changed for Mr Erik Bergsvein Ronsberg on 1 April 2021 (2 pages)
1 April 2021Director's details changed for Mr Peter Claesson on 1 April 2021 (2 pages)
22 February 2021Termination of appointment of Staffan Werner Hultgren as a director on 22 February 2021 (1 page)
29 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
17 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
6 September 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
11 July 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
6 September 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
9 July 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
14 September 2017Change of details for Stena Drilling (Holdings) Limited as a person with significant control on 1 June 2016 (2 pages)
14 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
14 September 2017Change of details for Stena Drilling (Holdings) Limited as a person with significant control on 1 June 2016 (2 pages)
20 July 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
20 July 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
10 January 2017Termination of appointment of Tom Peter Andreas Wiel Welo as a director on 31 December 2016 (1 page)
10 January 2017Termination of appointment of Tom Peter Andreas Wiel Welo as a director on 31 December 2016 (1 page)
10 October 2016Termination of appointment of John Owen Banks as a director on 10 October 2016 (1 page)
10 October 2016Termination of appointment of John Owen Banks as a director on 10 October 2016 (1 page)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
21 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
31 March 2016Appointment of Mr Erik Bergsvein Ronsberg as a director on 31 March 2016 (2 pages)
31 March 2016Appointment of Mr Erik Bergsvein Ronsberg as a director on 31 March 2016 (2 pages)
22 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(7 pages)
22 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(7 pages)
15 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
15 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
22 September 2014Full accounts made up to 31 December 2013 (12 pages)
22 September 2014Full accounts made up to 31 December 2013 (12 pages)
8 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(7 pages)
8 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(7 pages)
8 October 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(7 pages)
8 October 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(7 pages)
19 September 2013Section 519 ca 2006 (2 pages)
19 September 2013Section 519 ca 2006 (2 pages)
13 September 2013Full accounts made up to 31 December 2012 (9 pages)
13 September 2013Full accounts made up to 31 December 2012 (9 pages)
2 October 2012Annual return made up to 17 August 2012 with a full list of shareholders (7 pages)
2 October 2012Annual return made up to 17 August 2012 with a full list of shareholders (7 pages)
4 July 2012Full accounts made up to 31 December 2011 (9 pages)
4 July 2012Full accounts made up to 31 December 2011 (9 pages)
31 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (7 pages)
31 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (7 pages)
12 August 2011Full accounts made up to 31 December 2010 (9 pages)
12 August 2011Full accounts made up to 31 December 2010 (9 pages)
7 April 2011Termination of appointment of George Cowie as a secretary (1 page)
7 April 2011Appointment of Mr Stuart Maxwell Wyness as a secretary (2 pages)
7 April 2011Appointment of Mr Stuart Maxwell Wyness as a secretary (2 pages)
7 April 2011Termination of appointment of George Cowie as a secretary (1 page)
18 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
18 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
18 March 2011Statement of company's objects (2 pages)
18 March 2011Statement of company's objects (2 pages)
10 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (7 pages)
10 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (7 pages)
6 August 2010Full accounts made up to 31 December 2009 (11 pages)
6 August 2010Full accounts made up to 31 December 2009 (11 pages)
4 September 2009Return made up to 17/08/09; full list of members (4 pages)
4 September 2009Return made up to 17/08/09; full list of members (4 pages)
8 August 2009Full accounts made up to 31 December 2008 (12 pages)
8 August 2009Full accounts made up to 31 December 2008 (12 pages)
9 September 2008Return made up to 17/08/08; full list of members (4 pages)
9 September 2008Return made up to 17/08/08; full list of members (4 pages)
13 August 2008Full accounts made up to 31 December 2007 (13 pages)
13 August 2008Full accounts made up to 31 December 2007 (13 pages)
20 March 2008Director appointed mr peter claesson (1 page)
20 March 2008Director appointed mr peter claesson (1 page)
19 March 2008Appointment terminated director svante carlsson (1 page)
19 March 2008Appointment terminated director svante carlsson (1 page)
12 September 2007Full accounts made up to 31 December 2006 (14 pages)
12 September 2007Full accounts made up to 31 December 2006 (14 pages)
11 September 2007Return made up to 17/08/07; full list of members (3 pages)
11 September 2007Return made up to 17/08/07; full list of members (3 pages)
5 June 2007Registered office changed on 05/06/07 from: 4/5 arlington street london SW1A 1RA (1 page)
5 June 2007Registered office changed on 05/06/07 from: 4/5 arlington street london SW1A 1RA (1 page)
16 March 2007New director appointed (2 pages)
16 March 2007New director appointed (2 pages)
19 September 2006Return made up to 17/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2006Return made up to 17/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2006Full accounts made up to 31 December 2005 (13 pages)
15 August 2006Full accounts made up to 31 December 2005 (13 pages)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
6 December 2005Director resigned (1 page)
6 December 2005Director resigned (1 page)
6 September 2005Return made up to 17/08/05; full list of members (7 pages)
6 September 2005Return made up to 17/08/05; full list of members (7 pages)
16 August 2005Full accounts made up to 31 December 2004 (26 pages)
16 August 2005Full accounts made up to 31 December 2004 (26 pages)
29 December 2004Particulars of mortgage/charge (5 pages)
29 December 2004Particulars of mortgage/charge (7 pages)
29 December 2004Particulars of mortgage/charge (7 pages)
29 December 2004Particulars of mortgage/charge (5 pages)
3 September 2004Return made up to 17/08/04; full list of members (7 pages)
3 September 2004Return made up to 17/08/04; full list of members (7 pages)
16 August 2004Full accounts made up to 31 December 2003 (14 pages)
16 August 2004Full accounts made up to 31 December 2003 (14 pages)
17 September 2003Return made up to 17/08/03; full list of members (8 pages)
17 September 2003Return made up to 17/08/03; full list of members (8 pages)
24 June 2003Full accounts made up to 31 December 2002 (21 pages)
24 June 2003Full accounts made up to 31 December 2002 (21 pages)
27 November 2002Particulars of mortgage/charge (11 pages)
27 November 2002Particulars of mortgage/charge (11 pages)
27 November 2002Particulars of mortgage/charge (3 pages)
27 November 2002Particulars of mortgage/charge (3 pages)
18 September 2002Return made up to 17/08/02; full list of members (7 pages)
18 September 2002Return made up to 17/08/02; full list of members (7 pages)
23 July 2002Auditor's resignation (1 page)
23 July 2002Auditor's resignation (1 page)
23 May 2002Full accounts made up to 31 December 2001 (14 pages)
23 May 2002Full accounts made up to 31 December 2001 (14 pages)
19 September 2001Return made up to 17/08/01; full list of members (7 pages)
19 September 2001Return made up to 17/08/01; full list of members (7 pages)
8 May 2001Full accounts made up to 31 December 2000 (15 pages)
8 May 2001Full accounts made up to 31 December 2000 (15 pages)
5 September 2000Return made up to 17/08/00; full list of members (7 pages)
5 September 2000Return made up to 17/08/00; full list of members (7 pages)
17 May 2000Full accounts made up to 31 December 1999 (15 pages)
17 May 2000Full accounts made up to 31 December 1999 (15 pages)
3 September 1999Return made up to 17/08/99; full list of members (6 pages)
3 September 1999Return made up to 17/08/99; full list of members (6 pages)
11 June 1999Full accounts made up to 31 December 1998 (15 pages)
11 June 1999Full accounts made up to 31 December 1998 (15 pages)
7 June 1999Registered office changed on 07/06/99 from: greybrook house 28 brook street london W1Y 1AG (1 page)
7 June 1999Registered office changed on 07/06/99 from: greybrook house 28 brook street london W1Y 1AG (1 page)
1 September 1998Return made up to 17/08/98; no change of members (4 pages)
1 September 1998Return made up to 17/08/98; no change of members (4 pages)
25 June 1998Full accounts made up to 31 December 1997 (14 pages)
25 June 1998Full accounts made up to 31 December 1997 (14 pages)
12 October 1997Full accounts made up to 31 December 1996 (13 pages)
12 October 1997Full accounts made up to 31 December 1996 (13 pages)
9 October 1997Particulars of mortgage/charge (3 pages)
9 October 1997Particulars of mortgage/charge (3 pages)
8 January 1997Particulars of mortgage/charge (5 pages)
8 January 1997Particulars of mortgage/charge (5 pages)
8 January 1997Particulars of mortgage/charge (5 pages)
8 January 1997Particulars of mortgage/charge (5 pages)
13 September 1996Return made up to 17/08/96; full list of members (9 pages)
13 September 1996Return made up to 17/08/96; full list of members (9 pages)
8 February 1996New secretary appointed (2 pages)
8 February 1996Secretary resigned (1 page)
8 February 1996New director appointed (2 pages)
8 February 1996Secretary resigned (1 page)
8 February 1996New director appointed (2 pages)
8 February 1996New secretary appointed (2 pages)
15 September 1995Return made up to 17/08/95; no change of members (8 pages)
15 September 1995Return made up to 17/08/95; no change of members (8 pages)
11 September 1995Full accounts made up to 31 December 1994 (12 pages)
11 September 1995Full accounts made up to 31 December 1994 (12 pages)
17 May 1995Director resigned;new director appointed (4 pages)
17 May 1995Director resigned;new director appointed (4 pages)
10 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
10 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (36 pages)
7 December 1993Particulars of mortgage/charge (5 pages)
7 December 1993Particulars of mortgage/charge (5 pages)
7 December 1993Particulars of mortgage/charge (5 pages)
7 December 1993Particulars of mortgage/charge (5 pages)
16 November 1993Company name changed redtrade LIMITED\certificate issued on 17/11/93 (2 pages)
16 November 1993Company name changed redtrade LIMITED\certificate issued on 17/11/93 (2 pages)
1 September 1993Incorporation (28 pages)
1 September 1993Incorporation (28 pages)