STAG LINE LIMITED
LONDON


Company number 00151320
Status Active
Incorporation Date 29 August 1918
Company Type Private Limited Company
Address 5 HANOVER SQUARE, LONDON, W1S 1HQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 10 November 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 1,245,957.21 . The most likely internet sites of STAG LINE LIMITED are www.stagline.co.uk, and www.stag-line.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and seven years and two months. Stag Line Limited is a Private Limited Company. The company registration number is 00151320. Stag Line Limited has been working since 29 August 1918. The present status of the company is Active. The registered address of Stag Line Limited is 5 Hanover Square London W1s 1hq. . WILLEY, Ben is a Secretary of the company. GILMORE, Cormac John Peter is a Director of the company. ROSE, Peter is a Director of the company. WILLEY, Ben, Dr is a Director of the company. Secretary FISHER, Ruth has been resigned. Secretary GILMORE, Cormac John Peter has been resigned. Director CLARK, Dennis Leslie has been resigned. Director FISHER, Ruth has been resigned. Director MILLER, Kenneth William has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WILLEY, Ben
Appointed Date: 17 June 2010

Director
GILMORE, Cormac John Peter
Appointed Date: 01 August 2002
66 years old

Director
ROSE, Peter
Appointed Date: 23 April 2008
67 years old

Director
WILLEY, Ben, Dr
Appointed Date: 17 June 2010
52 years old

Resigned Directors

Secretary
FISHER, Ruth
Resigned: 01 August 2002

Secretary
GILMORE, Cormac John Peter
Resigned: 17 June 2010
Appointed Date: 01 August 2002

Director
CLARK, Dennis Leslie
Resigned: 23 April 2008
81 years old

Director
FISHER, Ruth
Resigned: 01 August 2002
Appointed Date: 10 May 2000
83 years old

Director
MILLER, Kenneth William
Resigned: 31 July 2001
86 years old

Persons With Significant Control

Huntfield Trust Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STAG LINE LIMITED Events

02 Dec 2016
Confirmation statement made on 2 December 2016 with updates
26 Sep 2016
Accounts for a dormant company made up to 31 December 2015
23 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,245,957.21

18 Jun 2015
Full accounts made up to 31 December 2014
14 Nov 2014
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,245,957.21

...
... and 92 more events
30 Oct 1986
Return made up to 24/10/86; full list of members

01 Dec 1982
Annual return made up to 12/11/82
13 Feb 1981
Accounts made up to 31 October 1980
30 Jan 1981
Annual return made up to 13/01/81
20 Feb 1980
Annual return made up to 11/01/80

STAG LINE LIMITED Charges

23 November 1979
Second priority statutory mortgage
Delivered: 29 November 1979
Status: Outstanding
Persons entitled: Barclays Bank International Limited.
Description: Sixty four, sixty fourth shares in the M.V. 'ixia'…
23 November 1979
Second priority mortgage
Delivered: 29 November 1979
Status: Outstanding
Persons entitled: Barclays Bank International LTD.
Description: Sixty-four sixty fourth shares in the M.V. "begonia"…
14 October 1976
Statutory mortgage
Delivered: 26 October 1976
Status: Outstanding
Persons entitled: Barclays Bank International LTD
Description: 64/64TH shares in the M.V. "ixia" registered at the port of…
14 October 1976
Financial agreement
Delivered: 26 October 1976
Status: Outstanding
Persons entitled: Barclays Bank International LTD
Description: All the owners beneficial interest and all its benefits…