STENA HOLLAND HOUSE LIMITED
NORTHERN OCEANICS LIMITED

Hellopages » Greater London » Westminster » W1S 4JL
Company number 01632322
Status Active
Incorporation Date 29 April 1982
Company Type Private Limited Company
Address 45 ALBEMARLE STREET, LONDON, W1S 4JL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Full accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued; Confirmation statement made on 6 December 2016 with updates. The most likely internet sites of STENA HOLLAND HOUSE LIMITED are www.stenahollandhouse.co.uk, and www.stena-holland-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and ten months. Stena Holland House Limited is a Private Limited Company. The company registration number is 01632322. Stena Holland House Limited has been working since 29 April 1982. The present status of the company is Active. The registered address of Stena Holland House Limited is 45 Albemarle Street London W1s 4jl. . HULTGREN, Staffan Werner is a Director of the company. MAAS, Jens Van Der is a Director of the company. VISSHER, Ronald Robert Maria is a Director of the company. Secretary ASSITER, Harry Stephen has been resigned. Secretary MATTIUZZO, Mauro has been resigned. Secretary SCHAGERLIND, Colette has been resigned. Director ASSITER, Harry Stephen has been resigned. Director CARLSSON, Svante Wilhelm has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
HULTGREN, Staffan Werner
Appointed Date: 21 December 2009
64 years old

Director
MAAS, Jens Van Der
Appointed Date: 17 November 2011
57 years old

Director
VISSHER, Ronald Robert Maria
Appointed Date: 17 November 2011
58 years old

Resigned Directors

Secretary
ASSITER, Harry Stephen
Resigned: 27 April 1995

Secretary
MATTIUZZO, Mauro
Resigned: 15 November 2011
Appointed Date: 27 April 1995

Secretary
SCHAGERLIND, Colette
Resigned: 01 June 2014
Appointed Date: 17 November 2011

Director
ASSITER, Harry Stephen
Resigned: 27 April 1995
68 years old

Director
CARLSSON, Svante Wilhelm
Resigned: 21 December 2009
77 years old

Persons With Significant Control

Mr Dan Sten Olsson
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

STENA HOLLAND HOUSE LIMITED Events

06 Jan 2017
Full accounts made up to 31 December 2015
24 Dec 2016
Compulsory strike-off action has been discontinued
22 Dec 2016
Confirmation statement made on 6 December 2016 with updates
06 Dec 2016
First Gazette notice for compulsory strike-off
08 Apr 2016
Full accounts made up to 31 December 2014
...
... and 90 more events
18 Jan 1988
Full accounts made up to 31 August 1987

14 Jan 1987
Return made up to 18/12/86; full list of members

11 Dec 1986
Full accounts made up to 31 August 1986

11 Dec 1986
Director resigned

29 Apr 1982
Incorporation

STENA HOLLAND HOUSE LIMITED Charges

3 February 2012
Account security deed over rental account
Delivered: 17 February 2012
Status: Outstanding
Persons entitled: Swedbank Ab (Publ)
Description: By way of first fixed charge all rights title and interest…
3 February 2012
Account security deed over charged account
Delivered: 17 February 2012
Status: Outstanding
Persons entitled: Swedbank Ab (Publ)
Description: By way of first fixed charge all rights title and interest…
3 February 2012
Legal mortgage
Delivered: 16 February 2012
Status: Outstanding
Persons entitled: Swedbank Ab (Publ)
Description: F/H land and buildings k/a renown house 33 and 34 bury…
3 February 2012
Legal mortgage
Delivered: 16 February 2012
Status: Outstanding
Persons entitled: Swedbank Ab (Publ)
Description: F/H land and buildings k/a holland house 1-4 bury street…