STENA OILFIELD SERVICES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 4JL

Company number 07534881
Status Active
Incorporation Date 18 February 2011
Company Type Private Limited Company
Address 45 ALBEMARLE STREET, LONDON, W1S 4JL
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Termination of appointment of Thomas Peter Andreas Wiel Welo as a director on 31 December 2016; Termination of appointment of John Owen Banks as a director on 10 October 2016. The most likely internet sites of STENA OILFIELD SERVICES LIMITED are www.stenaoilfieldservices.co.uk, and www.stena-oilfield-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. Stena Oilfield Services Limited is a Private Limited Company. The company registration number is 07534881. Stena Oilfield Services Limited has been working since 18 February 2011. The present status of the company is Active. The registered address of Stena Oilfield Services Limited is 45 Albemarle Street London W1s 4jl. . WYNESS, Stuart Maxwell is a Secretary of the company. RONSBERG, Erik Bergsvein is a Director of the company. WYNESS, Stuart Maxwell is a Director of the company. Secretary NOROSE COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director BANKS, John Owen has been resigned. Director WELO, Thomas Peter Andreas Wiel has been resigned. Director WESTON, Clive has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Secretary
WYNESS, Stuart Maxwell
Appointed Date: 18 February 2011

Director
RONSBERG, Erik Bergsvein
Appointed Date: 31 March 2016
52 years old

Director
WYNESS, Stuart Maxwell
Appointed Date: 18 February 2011
54 years old

Resigned Directors

Secretary
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 18 February 2011
Appointed Date: 18 February 2011

Director
BANKS, John Owen
Resigned: 10 October 2016
Appointed Date: 18 February 2011
83 years old

Director
WELO, Thomas Peter Andreas Wiel
Resigned: 31 December 2016
Appointed Date: 18 February 2011
78 years old

Director
WESTON, Clive
Resigned: 18 February 2011
Appointed Date: 18 February 2011
53 years old

Persons With Significant Control

Stena Drilling (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

STENA OILFIELD SERVICES LIMITED Events

02 Mar 2017
Confirmation statement made on 18 February 2017 with updates
10 Jan 2017
Termination of appointment of Thomas Peter Andreas Wiel Welo as a director on 31 December 2016
10 Oct 2016
Termination of appointment of John Owen Banks as a director on 10 October 2016
06 Oct 2016
Full accounts made up to 31 December 2015
31 Mar 2016
Appointment of Mr Erik Bergsvein Ronsberg as a director on 31 March 2016
...
... and 24 more events
03 Mar 2011
Appointment of Thomas Peter Andreas Wiel Welo as a director
03 Mar 2011
Appointment of Stuart Maxwell Wyness as a director
01 Mar 2011
Current accounting period shortened from 28 February 2012 to 31 December 2011
01 Mar 2011
Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 1 March 2011
18 Feb 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

STENA OILFIELD SERVICES LIMITED Charges

3 March 2014
Charge code 0753 4881 0009
Delivered: 4 March 2014
Status: Outstanding
Persons entitled: Citibank, N.A., London Branch as Pari Passu Collateral Agent
Description: Notification of addition to or amendment of charge…
3 March 2014
Charge code 0753 4881 0008
Delivered: 4 March 2014
Status: Outstanding
Persons entitled: Citibank, N.A., London Branch as Pari Passu Collateral Agent
Description: Notification of addition to or amendment of charge…
15 May 2013
Charge code 0753 4881 0007
Delivered: 16 May 2013
Status: Outstanding
Persons entitled: Citicorp Trustee Company Limited
Description: Notification of addition to or amendment of charge…
15 May 2013
Charge code 0753 4881 0006
Delivered: 16 May 2013
Status: Outstanding
Persons entitled: Citicorp Trustee Company Limited
Description: Notification of addition to or amendment of charge…
2 July 2012
Charterer's earnings assignment
Delivered: 18 July 2012
Status: Outstanding
Persons entitled: Citicorp Trustee Company Limited
Description: All rights and interests in connection with the assignor's…
2 July 2012
Charterer's insurance assignment
Delivered: 16 July 2012
Status: Outstanding
Persons entitled: Citicorp Trustee Company Limited
Description: The assignor's insurances and any requisition compensation…
13 May 2011
Earnings assignment
Delivered: 25 May 2011
Status: Outstanding
Persons entitled: Citicorp Trustee Company Limited
Description: All rights and interests with the assignor's earnings any…
13 May 2011
Second charterer's assignment
Delivered: 20 May 2011
Status: Satisfied on 3 August 2011
Persons entitled: Bank of Scotland Structured Asset Finance Limited (The Second Mortgagee)
Description: The assigned property being- the insurances and any…
13 May 2011
Insurance assignment
Delivered: 19 May 2011
Status: Outstanding
Persons entitled: Citicorp Trustee Company Limited
Description: The assignors insurances and any requisition compensation…