LINKMAN TANKERS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 3SD

Company number 00332174
Status Active
Incorporation Date 2 October 1937
Company Type Private Limited Company
Address 125 COLMORE ROW, BIRMINGHAM, B3 3SD
Home Country United Kingdom
Nature of Business 9999 - Dormant company
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Termination of appointment of David Lynch as a director; Restoration by order of the court; Final Gazette dissolved following liquidation. The most likely internet sites of LINKMAN TANKERS LIMITED are www.linkmantankers.co.uk, and www.linkman-tankers.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-seven years and twelve months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.9 miles; to Bloxwich Rail Station is 10.6 miles; to Bloxwich North Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Linkman Tankers Limited is a Private Limited Company. The company registration number is 00332174. Linkman Tankers Limited has been working since 02 October 1937. The present status of the company is Active. The registered address of Linkman Tankers Limited is 125 Colmore Row Birmingham B3 3sd. . NAVID LANE, Lyndsay is a Secretary of the company. DE LA ROCHEBROCHARD D'AUZAY, Gaultier Marie Alain Xavier is a Director of the company. Secretary GRAYSTON, Robert has been resigned. Secretary HUTCHINSON, Katherine Anna has been resigned. Secretary KINLEY, John has been resigned. Secretary TDG SECRETARIES LIMITED has been resigned. Director COLE, Alan Jack has been resigned. Director COX, Michael Alan has been resigned. Director DUNCAN, James Blair, Sir has been resigned. Director KINLEY, John has been resigned. Director KIRBY, Richard Alan has been resigned. Director LYNCH, David Paul has been resigned. Director MARTIN, Duncan has been resigned. Director NICHOLS, Rupert Henry Conquest has been resigned. Director WISHART, James has been resigned. Director TDG DIRECTORS NO1 LIMITED has been resigned. Director TDG DIRECTORS NO2 LIMITED has been resigned. The company operates in "Dormant company".


Current Directors

Secretary
NAVID LANE, Lyndsay
Appointed Date: 01 August 2011

Director
DE LA ROCHEBROCHARD D'AUZAY, Gaultier Marie Alain Xavier
Appointed Date: 10 May 2011
56 years old

Resigned Directors

Secretary
GRAYSTON, Robert
Resigned: 01 May 1994

Secretary
HUTCHINSON, Katherine Anna
Resigned: 03 June 1996
Appointed Date: 01 May 1994

Secretary
KINLEY, John
Resigned: 02 September 1997
Appointed Date: 03 June 1996

Secretary
TDG SECRETARIES LIMITED
Resigned: 01 August 2011
Appointed Date: 02 September 1997

Director
COLE, Alan Jack
Resigned: 01 September 1997
83 years old

Director
COX, Michael Alan
Resigned: 01 September 1996
Appointed Date: 31 December 1994
89 years old

Director
DUNCAN, James Blair, Sir
Resigned: 31 August 1992
98 years old

Director
KINLEY, John
Resigned: 01 September 1997
Appointed Date: 01 September 1996
81 years old

Director
KIRBY, Richard Alan
Resigned: 31 December 1992
80 years old

Director
LYNCH, David Paul
Resigned: 10 April 2013
Appointed Date: 01 September 2011
61 years old

Director
MARTIN, Duncan
Resigned: 01 April 1993
92 years old

Director
NICHOLS, Rupert Henry Conquest
Resigned: 15 April 2011
Appointed Date: 19 July 2010
76 years old

Director
WISHART, James
Resigned: 31 December 1994
Appointed Date: 01 April 1993
87 years old

Director
TDG DIRECTORS NO1 LIMITED
Resigned: 01 September 2011
Appointed Date: 01 September 1997

Director
TDG DIRECTORS NO2 LIMITED
Resigned: 01 September 2011
Appointed Date: 01 September 1997

LINKMAN TANKERS LIMITED Events

17 Apr 2014
Termination of appointment of David Lynch as a director
01 Mar 2013
Restoration by order of the court
14 Nov 2012
Final Gazette dissolved following liquidation
14 Aug 2012
Return of final meeting in a members' voluntary winding up
08 Mar 2012
Registered office address changed from Norbert Dentressangle House Lodge Way New Duston Northampton NN5 7SL on 8 March 2012
...
... and 115 more events
16 Jul 1987
Full accounts made up to 31 December 1986

16 Jul 1987
Return made up to 14/05/87; full list of members
11 Jun 1986
Full accounts made up to 31 December 1985

11 Jun 1986
Return made up to 07/05/86; full list of members

16 Oct 1963
Articles of association