STEMA SHIPPING (UK) LIMITED
GRAYS

Hellopages » Essex » Thurrock » RM20 1WL

Company number 03008728
Status Active
Incorporation Date 11 January 1995
Company Type Private Limited Company
Address ALEXANDRA HOUSE, WATERFRONT LAKESIDE, GRAYS, ESSEX, UNITED KINGDOM, RM20 1WL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 11 January 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 1,000,000 . The most likely internet sites of STEMA SHIPPING (UK) LIMITED are www.stemashippinguk.co.uk, and www.stema-shipping-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. The distance to to Gidea Park Rail Station is 7.2 miles; to Chadwell Heath Rail Station is 8.5 miles; to Brentwood Rail Station is 8.7 miles; to Billericay Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stema Shipping Uk Limited is a Private Limited Company. The company registration number is 03008728. Stema Shipping Uk Limited has been working since 11 January 1995. The present status of the company is Active. The registered address of Stema Shipping Uk Limited is Alexandra House Waterfront Lakeside Grays Essex United Kingdom Rm20 1wl. . JOHANSEN, Martin Berby is a Secretary of the company. BOISEN, Claus is a Director of the company. JOHANSEN, Martin Berby is a Director of the company. Secretary JOHANSEN, Terje has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BAGSHAW, David Anthony has been resigned. Director BOISEN, Lau has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director JOHANSEN, Terje has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
JOHANSEN, Martin Berby
Appointed Date: 30 June 2012

Director
BOISEN, Claus
Appointed Date: 12 September 2013
44 years old

Director
JOHANSEN, Martin Berby
Appointed Date: 01 January 2009
51 years old

Resigned Directors

Secretary
JOHANSEN, Terje
Resigned: 30 June 2012
Appointed Date: 17 January 1995

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 17 January 1995
Appointed Date: 11 January 1995

Director
BAGSHAW, David Anthony
Resigned: 31 March 2009
Appointed Date: 01 July 2007
66 years old

Director
BOISEN, Lau
Resigned: 12 September 2013
Appointed Date: 17 January 1995
72 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 17 January 1995
Appointed Date: 11 January 1995
35 years old

Director
JOHANSEN, Terje
Resigned: 30 June 2012
Appointed Date: 17 January 1995
81 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 17 January 1995
Appointed Date: 11 January 1995

Persons With Significant Control

Stema Shipping A/S
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STEMA SHIPPING (UK) LIMITED Events

26 Jan 2017
Confirmation statement made on 11 January 2017 with updates
07 Jun 2016
Full accounts made up to 31 December 2015
05 Feb 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000,000

10 Jul 2015
Registered office address changed from Cory House 21 Berth Tilbury Docks Tilbury Essex RM18 7JT to Alexandra House Waterfront Lakeside Grays Essex RM20 1WL on 10 July 2015
26 May 2015
Full accounts made up to 30 December 2014
...
... and 67 more events
31 Jan 1995
Director resigned;new director appointed

31 Jan 1995
Registered office changed on 31/01/95 from: 33 crwys road cardiff CF2 4YF

31 Jan 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Jan 1995
Company name changed dowaffron LIMITED\certificate issued on 25/01/95

11 Jan 1995
Incorporation

STEMA SHIPPING (UK) LIMITED Charges

2 July 2004
Fixed and floating charge
Delivered: 3 July 2004
Status: Outstanding
Persons entitled: Jyske Bank a/S and Jyske Bank (Gibraltar) Limited
Description: Red lion wharf crete hall road northfleet t/n K838309…
12 May 1997
Deed of deposit
Delivered: 23 May 1997
Status: Satisfied on 3 February 2011
Persons entitled: Victoria Deep Water Terminal Limited
Description: The deposit (£25,000) as defined in the deed of deposit.