TANKER MANAGEMENT LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTANKER MANAGEMENT LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04727377
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TANKER MANAGEMENT LTD?

    • Sea and coastal freight water transport (50200) / Transportation and storage

    Where is TANKER MANAGEMENT LTD located?

    Registered Office Address
    Eversheds House
    70-76 Great Bridgewater Street
    M1 5ES Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of TANKER MANAGEMENT LTD?

    Previous Company Names
    Company NameFromUntil
    SPEED 9595 LIMITEDApr 08, 2003Apr 08, 2003

    What are the latest accounts for TANKER MANAGEMENT LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for TANKER MANAGEMENT LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for TANKER MANAGEMENT LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Annual return made up to Apr 08, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 23, 2015

    Statement of capital on Apr 23, 2015

    • Capital: GBP 1
    SH01

    Registered office address changed from C/O Osg Ship Management Uk Ltd Quorum 4 Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8EZ to Eversheds House 70-76 Great Bridgewater Street Manchester M1 5ES on Apr 14, 2015

    1 pagesAD01

    Termination of appointment of Robert Edward Johnston as a director on Aug 11, 2014

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Annual return made up to Apr 08, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 23, 2014

    Statement of capital on Apr 23, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    Annual return made up to Apr 08, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Annual return made up to Apr 08, 2012 with full list of shareholders

    5 pagesAR01

    Annual return made up to Apr 08, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    Termination of appointment of Angus Campbell as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Annual return made up to Apr 08, 2010 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * Quorum 4 Balliol Business Park East Benton Lane Newcastle upon Tyne NE12 8EZ* on Apr 23, 2010

    1 pagesAD01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2008

    12 pagesAA

    legacy

    1 pages288c

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2007

    12 pagesAA

    legacy

    4 pages363a

    legacy

    2 pages288a

    Who are the officers of TANKER MANAGEMENT LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIS, Christine
    12 Brockwell Drive
    NE39 2PX Rowlands Gill
    Tyne & Wear
    Secretary
    12 Brockwell Drive
    NE39 2PX Rowlands Gill
    Tyne & Wear
    British46005770002
    BLACKLEY, Ian Thomson, Captain
    9 Castle Road
    Chappaqua
    New York Ny 10514
    United States
    Director
    9 Castle Road
    Chappaqua
    New York Ny 10514
    United States
    UsaUs107873030001
    SHUTLAR, William
    16 Burnside
    Ponteland
    NE20 9AQ Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    16 Burnside
    Ponteland
    NE20 9AQ Newcastle Upon Tyne
    Tyne & Wear
    British29769160001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    CAMPBELL, Angus Cameron
    4 Greenlea Road
    Swarland
    NE65 9HF Morpeth
    Northumberland
    Director
    4 Greenlea Road
    Swarland
    NE65 9HF Morpeth
    Northumberland
    United KingdomBritish33083680001
    JOHNSTON, Robert Edward, Captain
    Abbeys Way
    Tampa
    1131
    Florida Fl33602
    Usa
    Director
    Abbeys Way
    Tampa
    1131
    Florida Fl33602
    Usa
    UsaUsa103071510002
    NELSON, Raymond Douglas, Captain
    12 Whinham Way
    NE61 2TF Morpeth
    Northumberland
    Director
    12 Whinham Way
    NE61 2TF Morpeth
    Northumberland
    United KingdomBritish27291470001
    PATTERSON, John Gary
    Burnside Park Village
    NE49 0JB Haltwhistle
    Northumberland
    Director
    Burnside Park Village
    NE49 0JB Haltwhistle
    Northumberland
    British52661690001
    SWIFT, Peter James
    5 Clinton Avenue
    IRISH Westport
    Ct 06880-1206
    Usa
    Director
    5 Clinton Avenue
    IRISH Westport
    Ct 06880-1206
    Usa
    British67407510001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    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