London
W1S 4JL
Director Name | Mahesh Chandra Saklani |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | 53 Worple Road Wimbledon London SW19 4LA |
Director Name | Barbara Ann Armson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(same day as company formation) |
Role | Legal Advisor |
Correspondence Address | 1 Gaywood Road Walthamstow London E17 4QA |
Secretary Name | Mr Roy Alan Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Fontarabia Road Battersea London SW11 5PE |
Director Name | David Alexander |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 May 1998) |
Role | Executive |
Correspondence Address | Greenmantle Sandy Lane Kingswood Tadworth Surrey KT20 6NQ |
Director Name | Mr Ulf Gregor Ryder |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 June 1995(2 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 01 December 2012) |
Role | Executive |
Country of Residence | Sweden |
Correspondence Address | 11 Brannas Backe Se-443 39 Lerum Sweden |
Director Name | Richard Joseph Quegan |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 June 1995(2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 February 1996) |
Role | Executive |
Correspondence Address | 23 Lancer Road Riverside Connecticut Foreign |
Director Name | Carl Joseph Burnett |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 June 1995(2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 May 1998) |
Role | Executive |
Correspondence Address | Beech Coppice Woodland Way Kingswood Surrey KT20 6NW |
Director Name | John William McHale |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 February 1996(10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 November 1999) |
Role | Executive |
Correspondence Address | 48 East Farm Lane Ridgefield Connecticut 06877 |
Director Name | James Ambrose |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 1998(3 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 October 2001) |
Role | Manager |
Correspondence Address | 61 Guibal Road Lee London SE12 9LY |
Director Name | Peter James Little |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(3 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 2001) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 1 Reculver Drive Beltinge Herne Bay Kent CT6 6QE |
Director Name | Robert Carroll Oelkers |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 1999(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 October 2001) |
Role | Executive |
Correspondence Address | 68 Valley View Drive Stamford 06903 Connecticut United States |
Director Name | Mr Simon David Barham |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 April 2005) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Bartyfield Roundwell Bearsted Maidstone Kent ME14 4HN |
Director Name | Alexander Walker |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(6 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 November 2001) |
Role | Executive |
Correspondence Address | 26 Diablo Circle Lafayette California 94549 |
Director Name | Mats Henrik Berglund |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 November 2001(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 July 2005) |
Role | Executive |
Correspondence Address | Pavelundeg 16 Vastra Frolunda 426777 Foreign Sweden |
Director Name | Mr Andrew David Watson |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 June 2009) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Penny Bridge Oast Penny Bridge Lane Mayfield East Sussex TN20 6QB |
Secretary Name | Lyn Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 18 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Burnham Road Leigh-On-Sea Essex SS9 2JU |
Director Name | Carl Joakim Carlsson Ullman |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 July 2005(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 June 2012) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Drottning Vagen 14 Saro 42943 Sweden |
Secretary Name | Colette Schagerlind |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 11 March 2009(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 May 2014) |
Role | Finance Manager |
Correspondence Address | 7 Alice Gilliatt Court Star Road London W14 9QG |
Director Name | Mats Karl Arne Karlsson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 05 June 2009(14 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 November 2009) |
Role | Company Director |
Correspondence Address | 1 Granville Road Sevenoaks Kent TN13 1ES |
Director Name | Edward James Douglas Averill |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 11 November 2009(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 June 2011) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Suffolk Way Sevenoaks Kent TN13 1XL |
Director Name | Mr Johan Rafstedt |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 June 2012(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 January 2014) |
Role | Vice President |
Country of Residence | Sweden |
Correspondence Address | 45 Albemarle Street London W1S 4JL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.stenabulk.com |
---|---|
Email address | [email protected] |
Registered Address | 45 Albemarle Street London W1S 4JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Stena Bulk Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 June 2014 | Termination of appointment of Colette Schagerlind as a secretary (1 page) |
23 June 2014 | Termination of appointment of Colette Schagerlind as a secretary (1 page) |
23 June 2014 | Termination of appointment of Colette Schagerlind as a secretary (1 page) |
23 June 2014 | Termination of appointment of Colette Schagerlind as a secretary (1 page) |
27 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2014 | Application to strike the company off the register (3 pages) |
16 May 2014 | Application to strike the company off the register (3 pages) |
23 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
12 March 2014 | Termination of appointment of Johan Rafstedt as a director (1 page) |
12 March 2014 | Termination of appointment of Johan Rafstedt as a director (1 page) |
22 May 2013 | Full accounts made up to 31 December 2012 (13 pages) |
22 May 2013 | Full accounts made up to 31 December 2012 (13 pages) |
24 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Termination of appointment of Ulf Ryder as a director (1 page) |
4 March 2013 | Termination of appointment of Ulf Ryder as a director (1 page) |
4 March 2013 | Appointment of Mr Eric Hanell as a director (2 pages) |
4 March 2013 | Appointment of Mr Eric Hanell as a director (2 pages) |
11 September 2012 | Appointment of Mr Johan Rafstedt as a director (2 pages) |
11 September 2012 | Termination of appointment of Carl Ullman as a director (1 page) |
11 September 2012 | Termination of appointment of Carl Ullman as a director (1 page) |
11 September 2012 | Appointment of Mr Johan Rafstedt as a director (2 pages) |
6 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
6 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
16 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
4 July 2011 | Termination of appointment of Edward Averill as a director (1 page) |
4 July 2011 | Termination of appointment of Edward Averill as a director (1 page) |
23 June 2011 | Memorandum and Articles of Association (8 pages) |
23 June 2011 | Memorandum and Articles of Association (8 pages) |
24 May 2011 | Registered office address changed from 1 Suffolk Way Sevenoaks Kent TN13 1YL on 24 May 2011 (1 page) |
24 May 2011 | Registered office address changed from 1 Suffolk Way Sevenoaks Kent TN13 1YL on 24 May 2011 (1 page) |
24 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Full accounts made up to 31 December 2010 (16 pages) |
23 May 2011 | Full accounts made up to 31 December 2010 (16 pages) |
17 May 2011 | Statement of company's objects (2 pages) |
17 May 2011 | Statement of company's objects (2 pages) |
17 May 2011 | Resolutions
|
17 May 2011 | Resolutions
|
13 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
13 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
20 April 2010 | Director's details changed for Ulf Gregor Ryder on 20 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Ulf Gregor Ryder on 20 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
9 December 2009 | Appointment of Edward James Douglas Averill as a director (3 pages) |
9 December 2009 | Appointment of Edward James Douglas Averill as a director (3 pages) |
19 November 2009 | Termination of appointment of Mats Karlsson as a director (1 page) |
19 November 2009 | Termination of appointment of Mats Karlsson as a director (1 page) |
7 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
7 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
12 June 2009 | Director appointed mats karl arne karlsson (2 pages) |
12 June 2009 | Director appointed mats karl arne karlsson (2 pages) |
12 June 2009 | Appointment terminated director andrew watson (1 page) |
12 June 2009 | Appointment terminated director andrew watson (1 page) |
24 April 2009 | Return made up to 13/04/09; full list of members (4 pages) |
24 April 2009 | Return made up to 13/04/09; full list of members (4 pages) |
18 March 2009 | Appointment terminated secretary lyn long (1 page) |
18 March 2009 | Secretary appointed colette schagerlind (1 page) |
18 March 2009 | Secretary appointed colette schagerlind (1 page) |
18 March 2009 | Appointment terminated secretary lyn long (1 page) |
27 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
18 April 2008 | Return made up to 13/04/08; full list of members (4 pages) |
18 April 2008 | Return made up to 13/04/08; full list of members (4 pages) |
12 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
12 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
9 May 2007 | Return made up to 13/04/07; no change of members (7 pages) |
9 May 2007 | Return made up to 13/04/07; no change of members (7 pages) |
9 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
9 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
20 April 2006 | Return made up to 13/04/06; full list of members
|
20 April 2006 | Return made up to 13/04/06; full list of members
|
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
15 June 2005 | Return made up to 13/04/05; full list of members (3 pages) |
15 June 2005 | Return made up to 13/04/05; full list of members (3 pages) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
1 September 2004 | Company name changed stentex (U.K.) LIMITED\certificate issued on 01/09/04 (2 pages) |
1 September 2004 | Company name changed stentex (U.K.) LIMITED\certificate issued on 01/09/04 (2 pages) |
13 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
13 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
28 July 2004 | Particulars of mortgage/charge (7 pages) |
28 July 2004 | Particulars of mortgage/charge (7 pages) |
24 July 2004 | Particulars of mortgage/charge (3 pages) |
24 July 2004 | Particulars of mortgage/charge (3 pages) |
28 April 2004 | Return made up to 13/04/04; full list of members (8 pages) |
28 April 2004 | Return made up to 13/04/04; full list of members (8 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
17 May 2003 | Return made up to 13/04/03; full list of members (8 pages) |
17 May 2003 | Return made up to 13/04/03; full list of members (8 pages) |
15 January 2003 | Resolutions
|
15 January 2003 | Memorandum and Articles of Association (11 pages) |
15 January 2003 | Memorandum and Articles of Association (11 pages) |
15 January 2003 | Resolutions
|
14 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
14 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
26 April 2002 | Return made up to 13/04/02; full list of members (6 pages) |
26 April 2002 | Return made up to 13/04/02; full list of members (6 pages) |
8 February 2002 | Location - directors service contracts and memoranda (1 page) |
8 February 2002 | Location of debenture register (1 page) |
8 February 2002 | Location of register of directors' interests (1 page) |
8 February 2002 | Location of register of directors' interests (1 page) |
8 February 2002 | Location of debenture register (1 page) |
8 February 2002 | Location of register of members (1 page) |
8 February 2002 | Location of register of members (1 page) |
8 February 2002 | Location - directors service contracts and memoranda (1 page) |
17 January 2002 | Registered office changed on 17/01/02 from: 1 westferry circus canary wharf london E14 4HA (1 page) |
17 January 2002 | New secretary appointed (2 pages) |
17 January 2002 | Secretary resigned (1 page) |
17 January 2002 | Registered office changed on 17/01/02 from: 1 westferry circus canary wharf london E14 4HA (1 page) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | New secretary appointed (2 pages) |
17 January 2002 | Secretary resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
27 December 2001 | New director appointed (2 pages) |
27 December 2001 | New director appointed (2 pages) |
27 December 2001 | New director appointed (3 pages) |
27 December 2001 | New director appointed (3 pages) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | New director appointed (3 pages) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | New director appointed (3 pages) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | New director appointed (2 pages) |
24 April 2001 | Return made up to 13/04/01; full list of members (6 pages) |
24 April 2001 | Return made up to 13/04/01; full list of members (6 pages) |
6 February 2001 | Full accounts made up to 31 December 2000 (12 pages) |
6 February 2001 | Full accounts made up to 31 December 2000 (12 pages) |
24 January 2001 | Return made up to 13/04/99; full list of members; amend (6 pages) |
24 January 2001 | Return made up to 13/04/99; full list of members; amend (6 pages) |
17 April 2000 | Return made up to 13/04/00; no change of members (5 pages) |
17 April 2000 | Return made up to 13/04/00; no change of members (5 pages) |
21 February 2000 | Full accounts made up to 31 December 1999 (13 pages) |
21 February 2000 | Full accounts made up to 31 December 1999 (13 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | Director resigned (1 page) |
29 December 1999 | Director resigned (1 page) |
14 May 1999 | Return made up to 13/04/99; full list of members (6 pages) |
14 May 1999 | Return made up to 13/04/99; full list of members (6 pages) |
18 March 1999 | Ad 12/02/99--------- £ si 499@1=499 £ ic 2/501 (2 pages) |
18 March 1999 | Ad 12/02/99--------- £ si 499@1=499 £ ic 501/1000 (2 pages) |
18 March 1999 | Ad 12/02/99--------- £ si 499@1=499 £ ic 2/501 (2 pages) |
18 March 1999 | Ad 12/02/99--------- £ si 499@1=499 £ ic 501/1000 (2 pages) |
8 February 1999 | Full accounts made up to 31 December 1998 (13 pages) |
8 February 1999 | Full accounts made up to 31 December 1998 (13 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | Director resigned (1 page) |
6 May 1998 | Return made up to 13/04/98; no change of members (6 pages) |
6 May 1998 | Return made up to 13/04/98; no change of members (6 pages) |
19 March 1998 | Full accounts made up to 31 December 1997 (13 pages) |
19 March 1998 | Full accounts made up to 31 December 1997 (13 pages) |
3 May 1997 | Return made up to 13/04/97; no change of members (6 pages) |
3 May 1997 | Return made up to 13/04/97; no change of members (6 pages) |
6 February 1997 | Full accounts made up to 31 December 1996 (13 pages) |
6 February 1997 | Full accounts made up to 31 December 1996 (13 pages) |
14 May 1996 | Return made up to 13/04/96; full list of members (7 pages) |
14 May 1996 | Return made up to 13/04/96; full list of members (7 pages) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | Full accounts made up to 31 December 1995 (13 pages) |
4 March 1996 | Full accounts made up to 31 December 1995 (13 pages) |
21 February 1996 | Director resigned (1 page) |
21 February 1996 | Director resigned (1 page) |
6 July 1995 | New director appointed (4 pages) |
6 July 1995 | Director resigned;new director appointed (6 pages) |
6 July 1995 | New director appointed (4 pages) |
6 July 1995 | New director appointed (4 pages) |
6 July 1995 | New director appointed (4 pages) |
6 July 1995 | Director resigned;new director appointed (4 pages) |
6 July 1995 | Director resigned;new director appointed (6 pages) |
6 July 1995 | Director resigned;new director appointed (4 pages) |
19 June 1995 | Memorandum and Articles of Association (22 pages) |
19 June 1995 | Resolutions
|
19 June 1995 | Resolutions
|
19 June 1995 | Memorandum and Articles of Association (22 pages) |
19 June 1995 | Resolutions
|
19 June 1995 | Resolutions
|
19 June 1995 | Resolutions
|
19 June 1995 | Resolutions
|
19 June 1995 | Resolutions
|
19 June 1995 | Resolutions
|
2 May 1995 | Accounting reference date notified as 31/12 (1 page) |
2 May 1995 | Accounting reference date notified as 31/12 (1 page) |
20 April 1995 | Secretary resigned (2 pages) |
20 April 1995 | Secretary resigned (2 pages) |
13 April 1995 | Incorporation (22 pages) |
13 April 1995 | Incorporation (22 pages) |