UNITED TRANSPORT TANK CONTAINERS LIMITED
BIRMINGHAM INTERBULK (TANKCONTAINERS) LIMITED CHEMLOG LIMITED MOVELANE LIMITED

Hellopages » West Midlands » Birmingham » B3 2RT

Company number 03711565
Status Liquidation
Incorporation Date 11 February 1999
Company Type Private Limited Company
Address C/O MAZARS LLP, 45 CHURCH STREET, BIRMINGHAM, WEST MIDLANDS, B3 2RT
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Register inspection address has been changed to 4 Beacon Way Hull HU3 4AE This document is being processed and will be available in 5 days. ; Registered office address changed from 4 Beacon Way Hull HU3 4AE to C/O Mazars Llp 45 Church Street Birmingham West Midlands B3 2RT on 19 April 2017 This document is being processed and will be available in 5 days. ; Appointment of a voluntary liquidator. The most likely internet sites of UNITED TRANSPORT TANK CONTAINERS LIMITED are www.unitedtransporttankcontainers.co.uk, and www.united-transport-tank-containers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.United Transport Tank Containers Limited is a Private Limited Company. The company registration number is 03711565. United Transport Tank Containers Limited has been working since 11 February 1999. The present status of the company is Liquidation. The registered address of United Transport Tank Containers Limited is C O Mazars Llp 45 Church Street Birmingham West Midlands B3 2rt. . PAAPE, Abraham Cornelius is a Director of the company. PIETER DEN HARTOGH, Klaas is a Director of the company. Secretary ORVIS, Peter has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CARLISLE, Timothy Julian has been resigned. Director CUNNINGHAM, Scott Thomas has been resigned. Director KULLBERG, Loek Frans Jacob has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MARSHALL, John Neilson Adam has been resigned. Director ORVIS, Peter has been resigned. Director VAN WISSEN, Jacobus Cornelis Jozef has been resigned. Director WILSON, Alan has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
PAAPE, Abraham Cornelius
Appointed Date: 10 March 2016
65 years old

Director
PIETER DEN HARTOGH, Klaas
Appointed Date: 10 March 2016
59 years old

Resigned Directors

Secretary
ORVIS, Peter
Resigned: 11 April 2014
Appointed Date: 24 February 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 22 February 1999
Appointed Date: 11 February 1999

Director
CARLISLE, Timothy Julian
Resigned: 30 September 2007
Appointed Date: 21 February 2007
69 years old

Director
CUNNINGHAM, Scott Thomas
Resigned: 10 March 2016
Appointed Date: 11 July 2008
54 years old

Director
KULLBERG, Loek Frans Jacob
Resigned: 10 March 2016
Appointed Date: 01 November 2013
70 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 22 February 1999
Appointed Date: 11 February 1999

Director
MARSHALL, John Neilson Adam
Resigned: 20 February 2007
Appointed Date: 24 February 1999
89 years old

Director
ORVIS, Peter
Resigned: 22 February 2007
Appointed Date: 24 February 1999
71 years old

Director
VAN WISSEN, Jacobus Cornelis Jozef
Resigned: 31 October 2013
Appointed Date: 11 July 2008
72 years old

Director
WILSON, Alan
Resigned: 11 July 2008
Appointed Date: 21 February 2007
66 years old

Persons With Significant Control

Mr Klaas Pieter Den Hartogh
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

UNITED TRANSPORT TANK CONTAINERS LIMITED Events

19 Apr 2017
Register inspection address has been changed to 4 Beacon Way Hull HU3 4AE
This document is being processed and will be available in 5 days.

19 Apr 2017
Registered office address changed from 4 Beacon Way Hull HU3 4AE to C/O Mazars Llp 45 Church Street Birmingham West Midlands B3 2RT on 19 April 2017
This document is being processed and will be available in 5 days.

11 Apr 2017
Appointment of a voluntary liquidator
11 Apr 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-22

11 Apr 2017
Declaration of solvency
...
... and 59 more events
08 Mar 1999
Registered office changed on 08/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP
08 Mar 1999
Director resigned
08 Mar 1999
New secretary appointed;new director appointed
08 Mar 1999
Accounting reference date shortened from 29/02/00 to 30/09/99
11 Feb 1999
Incorporation