STENA VOYAGER LIMITED

45 Albemarle Street 45 Albemarle Street, W1S 4JL
StatusDISSOLVED
Company No.04280601
CategoryPrivate Limited Company
Incorporated03 Sep 2001
Age22 years, 8 months, 15 days
JurisdictionEngland Wales
Dissolution19 Apr 2016
Years8 years, 29 days

SUMMARY

STENA VOYAGER LIMITED is an dissolved private limited company with number 04280601. It was incorporated 22 years, 8 months, 15 days ago, on 03 September 2001 and it was dissolved 8 years, 29 days ago, on 19 April 2016. The company address is 45 Albemarle Street 45 Albemarle Street, W1S 4JL.



People

CLARKSON, Stephen Robert, Mr.

Secretary

Finance Director

ACTIVE

Assigned on 15 Dec 2004

Current time on role 19 years, 5 months, 3 days

CLARKSON, Stephen Robert, Mr.

Director

Finance Director

ACTIVE

Assigned on 15 Dec 2004

Current time on role 19 years, 5 months, 3 days

VAN DER MAAS, Jens

Director

Director

ACTIVE

Assigned on 31 Jul 2011

Current time on role 12 years, 9 months, 18 days

MATTIUZZO, Mauro

Secretary

Solicitor

RESIGNED

Assigned on 08 Dec 2003

Resigned on 15 Dec 2004

Time on role 1 year, 7 days

SCHAGERLIND, Colette

Secretary

Accountant

RESIGNED

Assigned on 08 Dec 2003

Resigned on 15 Dec 2004

Time on role 1 year, 7 days

SLATTERY, Sharon Noelle, Mrs.

Secretary

RESIGNED

Assigned on 03 Sep 2001

Resigned on 08 Dec 2003

Time on role 2 years, 3 months, 5 days

CARLSSON, Svante Wilhelm, Mr.

Director

Finance Director

RESIGNED

Assigned on 08 Dec 2003

Resigned on 21 Dec 2009

Time on role 6 years, 13 days

DE LIGT, Pieter Marius, Mr.

Director

Managing Director

RESIGNED

Assigned on 15 Dec 2004

Resigned on 01 Aug 2012

Time on role 7 years, 7 months, 17 days

FOAD, Allan Robert

Director

Banker

RESIGNED

Assigned on 10 Sep 2001

Resigned on 08 Dec 2003

Time on role 2 years, 2 months, 28 days

GREEN, Michael Jonathan

Director

Banker

RESIGNED

Assigned on 10 Sep 2001

Resigned on 08 Dec 2003

Time on role 2 years, 2 months, 28 days

KING, Roger Steuart

Director

Banker

RESIGNED

Assigned on 10 Sep 2001

Resigned on 31 Oct 2003

Time on role 2 years, 1 month, 21 days

MILES, Peter Bernard

Director

Banker

RESIGNED

Assigned on 03 Sep 2001

Resigned on 08 Dec 2003

Time on role 2 years, 3 months, 5 days

PERCY, Michael Hugh

Director

Banker

RESIGNED

Assigned on 08 Dec 2003

Resigned on 15 Dec 2004

Time on role 1 year, 7 days

PRITCHARD, David Peter

Director

Bank Director

RESIGNED

Assigned on 03 Sep 2001

Resigned on 09 May 2003

Time on role 1 year, 8 months, 6 days

RIDING, Frederick Michael Peter

Director

Banker

RESIGNED

Assigned on 10 Sep 2001

Resigned on 08 Dec 2003

Time on role 2 years, 2 months, 28 days

SEGGINS, Roger Russell

Director

Banker

RESIGNED

Assigned on 10 Sep 2001

Resigned on 04 Jul 2003

Time on role 1 year, 9 months, 24 days

VOWLES, Anthony Brian

Director

Director

RESIGNED

Assigned on 10 Sep 2001

Resigned on 31 Oct 2003

Time on role 2 years, 1 month, 21 days


Some Companies

Number:11155488
Status:ACTIVE
Category:Private Limited Company

K LESSELS LIMITED

8 DUNDAS PLACE,WEST LOTHIAN,EH29 9BJ

Number:SC234175
Status:ACTIVE
Category:Private Limited Company

MAJOR DIGITAL LTD

LITTLEHAVEN HOUSE,HORSHAM,RH12 4HT

Number:06138703
Status:ACTIVE
Category:Private Limited Company

PURESTONE TFM LIMITED

22ND FLOOR, MILLBANK TOWER,LONDON,SW1P 4RS

Number:05326234
Status:ACTIVE
Category:Private Limited Company

RQ CONSTRUCTION LTD

73 FESTING STREET,STOKE ON TRENT,ST1 2HY

Number:10609192
Status:ACTIVE
Category:Private Limited Company

SELF STORAGE NI LIMITED

376 / 378 SAINTFIELD ROAD,BELFAST,BT8 8EP

Number:NI632251
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source