STENA LINE MANNING SERVICES LIMITED

STENA LINE MANNING SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTENA LINE MANNING SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03242135
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STENA LINE MANNING SERVICES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is STENA LINE MANNING SERVICES LIMITED located?

    Registered Office Address
    First Floor
    6 Arlington Street
    SW1A 1RE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of STENA LINE MANNING SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPN LIMITEDDec 09, 1996Dec 09, 1996
    SOFHOLD LIMITEDAug 27, 1996Aug 27, 1996

    What are the latest accounts for STENA LINE MANNING SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for STENA LINE MANNING SERVICES LIMITED?

    Last Confirmation Statement Made Up ToOct 23, 2025
    Next Confirmation Statement DueNov 06, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 23, 2024
    OverdueNo

    What are the latest filings for STENA LINE MANNING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Astrid Margareta Jensen Dickson as a director on Mar 27, 2025

    2 pagesAP01
    XDZB6C4H

    Termination of appointment of Ian James Hampton as a director on Mar 27, 2025

    1 pagesTM01
    XDZB695U

    Director's details changed for Mr Ian James Hampton on Nov 11, 2024

    2 pagesCH01
    XDFMHP2P

    Confirmation statement made on Oct 23, 2024 with no updates

    3 pagesCS01
    XDECC8GG

    Director's details changed for Mr Sindo Dominic Fernandez-Ares on Jun 03, 2024

    2 pagesCH01
    XD4GK86G

    Accounts for a small company made up to Dec 31, 2023

    25 pagesAA
    AD2LZ4TA

    Confirmation statement made on Oct 23, 2023 with no updates

    3 pagesCS01
    XCEQ48PS

    Full accounts made up to Dec 31, 2022

    26 pagesAA
    SCBLS6LD

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    27 pagesMA
    YCBVFVK2

    Director's details changed for Mr Ian James Hampton on Dec 01, 2022

    2 pagesCH01
    XBII3BU8

    Director's details changed for Ms Anna Marica Derenstrand on Dec 01, 2022

    2 pagesCH01
    XBII3BMZ

    Secretary's details changed for Mr Douglas Gray on Dec 01, 2022

    1 pagesCH03
    XBII3BAX

    Appointment of Mr Douglas Alexander Gray as a director on Dec 01, 2022

    2 pagesAP01
    XBIFIC63

    Confirmation statement made on Oct 23, 2022 with no updates

    3 pagesCS01
    XBFAFX34

    Full accounts made up to Dec 31, 2021

    27 pagesAA
    ABCIMXAQ

    Termination of appointment of Leslie David Stracey as a director on Nov 30, 2021

    1 pagesTM01
    XAIG0LCA

    Appointment of Mr Sindo Dominic Fernandez-Ares as a director on Nov 30, 2021

    2 pagesAP01
    XAIG0LEA

    Director's details changed for Mr Ian James Hampton on Nov 01, 2021

    2 pagesCH01
    XAGCMZB5

    Registered office address changed from 78 Buckingham Gate Buckingham Court London SW1E 6PE England to First Floor 6 Arlington Street London SW1A 1RE on Nov 01, 2021

    1 pagesAD01
    XAGCMZ6U

    Confirmation statement made on Oct 23, 2021 with no updates

    3 pagesCS01
    XAFTWYNV

    Full accounts made up to Dec 31, 2020

    27 pagesAA
    AA9LLB8B

    Confirmation statement made on Oct 23, 2020 with no updates

    3 pagesCS01
    X9G93NJF

    Full accounts made up to Dec 31, 2019

    26 pagesAA
    A9BTMRZU

    Registered office address changed from Suite4, First Floor Pluto House Station Road Ashford Kent TN23 1PP to 78 Buckingham Gate Buckingham Court London SW1E 6PE on Jan 03, 2020

    1 pagesAD01
    X8VURRIW

    Who are the officers of STENA LINE MANNING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAY, Douglas Alexander
    6 Arlington Street
    SW1A 1RE London
    First Floor
    England
    Secretary
    6 Arlington Street
    SW1A 1RE London
    First Floor
    England
    263607560001
    DERENSTRAND, Anna Marica
    6 Arlington Street
    SW1A 1RE London
    First Floor
    England
    Director
    6 Arlington Street
    SW1A 1RE London
    First Floor
    England
    SwedenSwedishChief Financial Officer191807930001
    FERNANDEZ-ARES, Sindo Dominic
    6 Arlington Street
    SW1A 1RE London
    First Floor
    England
    Director
    6 Arlington Street
    SW1A 1RE London
    First Floor
    England
    EnglandBritishManaging Director283435900008
    GRAY, Douglas Alexander
    6 Arlington Street
    SW1A 1RE London
    First Floor
    England
    Director
    6 Arlington Street
    SW1A 1RE London
    First Floor
    England
    United KingdomBritishFinance Director258833460001
    JENSEN DICKSON, Astrid Margareta
    6 Arlington Street
    SW1A 1RE London
    First Floor
    England
    Director
    6 Arlington Street
    SW1A 1RE London
    First Floor
    England
    SwedenSwedishDirector333996530001
    BOWEN, Veronica Cynthia
    122 Fawe Park Road
    Putney
    SW15 2EQ London
    Secretary
    122 Fawe Park Road
    Putney
    SW15 2EQ London
    BritishTrainee Solicitor72497750001
    HIGGS, John Barton
    The Dutch House
    Pilgrims Way Harrietsham
    ME17 1BU Maidstone
    Kent
    Secretary
    The Dutch House
    Pilgrims Way Harrietsham
    ME17 1BU Maidstone
    Kent
    British3847280003
    STRACEY, Leslie David
    Pluto House
    Station Road
    TN23 1PP Ashford
    Suite4, First Floor
    Kent
    England
    Secretary
    Pluto House
    Station Road
    TN23 1PP Ashford
    Suite4, First Floor
    Kent
    England
    British62071730001
    NORTON ROSE LIMITED
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    Nominee Secretary
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    900006420001
    BLOMDAHL, Per Gunnar
    Bangsbovagen 56
    429 32 Kullavik
    Sweden
    Director
    Bangsbovagen 56
    429 32 Kullavik
    Sweden
    SwedenSwedishManaging Director87525260002
    BOWEN, Veronica Cynthia
    122 Fawe Park Road
    Putney
    SW15 2EQ London
    Director
    122 Fawe Park Road
    Putney
    SW15 2EQ London
    BritishTrainee Solicitor72497750001
    COOPER, William Gareth
    1 Lady Place
    High Street
    OX14 4FB Sutton Courtenay
    Oxfordshire
    Director
    1 Lady Place
    High Street
    OX14 4FB Sutton Courtenay
    Oxfordshire
    BritishChairman8799950004
    DEEBLE, Helen
    Orchard Cottage
    Pilgrims Way East Brabourne
    TN25 5LU Ashford
    Kent
    Director
    Orchard Cottage
    Pilgrims Way East Brabourne
    TN25 5LU Ashford
    Kent
    BritishFinance Dir49967450001
    GOODWIN, Victor
    20 Trearddur Road
    Trearddur Bay
    LL65 2WB Anglesey
    Gwynedd
    Director
    20 Trearddur Road
    Trearddur Bay
    LL65 2WB Anglesey
    Gwynedd
    WalesBritishRoute Director Central Corrido59082560004
    HAMPTON, Ian James
    6 Arlington Street
    SW1A 1RE London
    First Floor
    England
    Director
    6 Arlington Street
    SW1A 1RE London
    First Floor
    England
    United KingdomBritishDirector249978260002
    HEDBERG, Lars Anders
    Dalvagen 10
    SWEDEN 511 96 Skene
    Sweden
    Director
    Dalvagen 10
    SWEDEN 511 96 Skene
    Sweden
    SwedishSnr V/Pres Finance Stena L33461900001
    HELGESSON, Ola
    S-405 19
    Gothenburg
    Sweden
    Director
    S-405 19
    Gothenburg
    Sweden
    SwedenSwedishNone160583880001
    HIGGS, John Barton
    The Dutch House
    Pilgrims Way Harrietsham
    ME17 1BU Maidstone
    Kent
    Director
    The Dutch House
    Pilgrims Way Harrietsham
    ME17 1BU Maidstone
    Kent
    United KingdomBritishSolicitor3847280003
    LERENIUS, Bo Ake
    Gilbraltargatan 4 5tr
    411 32 Gothenburg
    Sweden
    Director
    Gilbraltargatan 4 5tr
    411 32 Gothenburg
    Sweden
    SwedishCeo Stena Line Ab60876470001
    MACLEOD, Kenneth
    2 Central Avenue
    G81 2QR Clydebank
    Alba House
    Scotland
    Director
    2 Central Avenue
    G81 2QR Clydebank
    Alba House
    Scotland
    ScotlandBritishManaging Director153790003
    MARSHALL, Chloe
    6b Danbury Street
    N1 8JU London
    Director
    6b Danbury Street
    N1 8JU London
    BritishLawyer50231450003
    MCGRATH, Michael Andre
    S-405 19
    Gothenburg
    Sweden
    Director
    S-405 19
    Gothenburg
    Sweden
    Northern IrelandSwedishNone117355250003
    OLOHAN, Francis William
    Greenways Ox Lane
    St Michaels
    TN30 6NQ Tenterden
    Kent
    Director
    Greenways Ox Lane
    St Michaels
    TN30 6NQ Tenterden
    Kent
    BritishCommercial Dir5110310001
    OLSSON, Jan Ake Christer
    Hjortronvagen 5
    FOREIGN S441 40 Alingsas
    Sweden
    Director
    Hjortronvagen 5
    FOREIGN S441 40 Alingsas
    Sweden
    SwedenSwedishFinance Director60932810001
    SEVERED, Bo Ingemar
    Bergsbogatan 14
    S431 38
    Molndal
    Sweden
    Director
    Bergsbogatan 14
    S431 38
    Molndal
    Sweden
    SwedishPresident & Ceo Stena Line59985160002
    STOREY, Maurice
    Eatons
    Collier Street
    TN12 9RR Tonbridge
    Kent
    Director
    Eatons
    Collier Street
    TN12 9RR Tonbridge
    Kent
    BritishDir Ship & Port Management3847360001
    STRACEY, Leslie David
    6 Arlington Street
    SW1A 1RE London
    First Floor
    England
    Director
    6 Arlington Street
    SW1A 1RE London
    First Floor
    England
    EnglandBritishAccountant62071730001
    NOROSE LIMITED
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    Nominee Director
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    900006410001
    NORTON ROSE LIMITED
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    Nominee Director
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    900006420001

    Who are the persons with significant control of STENA LINE MANNING SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stena Line Ltd
    1st Floor, Pluto House
    19-33 Station Road
    TN23 1PP Ashford
    Suite 4
    Kent
    United Kingdom
    Oct 20, 2016
    1st Floor, Pluto House
    19-33 Station Road
    TN23 1PP Ashford
    Suite 4
    Kent
    United Kingdom
    No
    Legal FormLimted Company
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredRegistrar Of Companies
    Registration Number2454575
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0