IMPERIAL TANKERS LIMITED
WIDNES IMPERIAL TANKERS TRUSTEES LIMITED

Hellopages » Cheshire » Halton » WA8 0GG

Company number 05213664
Status Active
Incorporation Date 24 August 2004
Company Type Private Limited Company
Address GORSEY LANE, WIDNES, CHESHIRE, WA8 0GG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Satisfaction of charge 052136640001 in full; Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 24 August 2016 with updates. The most likely internet sites of IMPERIAL TANKERS LIMITED are www.imperialtankers.co.uk, and www.imperial-tankers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Imperial Tankers Limited is a Private Limited Company. The company registration number is 05213664. Imperial Tankers Limited has been working since 24 August 2004. The present status of the company is Active. The registered address of Imperial Tankers Limited is Gorsey Lane Widnes Cheshire Wa8 0gg. . WIGNALL JENNINGS, Nicola is a Secretary of the company. BROOM, Keith is a Director of the company. SUTTON, John Michael is a Director of the company. Secretary JOU, Thelma Elizabeth has been resigned. Secretary LEMMON, Lloyd John has been resigned. Secretary MACQUARRIE, Stephen Nigel has been resigned. Secretary ORGER, Christopher Charles has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BLAGBURN, Robin James has been resigned. Director MORTON, Robert Dryden has been resigned. Director SMITH, Martin Richard has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WIGNALL JENNINGS, Nicola
Appointed Date: 03 August 2015

Director
BROOM, Keith
Appointed Date: 22 September 2014
62 years old

Director
SUTTON, John Michael
Appointed Date: 22 September 2014
54 years old

Resigned Directors

Secretary
JOU, Thelma Elizabeth
Resigned: 19 September 2008
Appointed Date: 24 August 2004

Secretary
LEMMON, Lloyd John
Resigned: 23 February 2009
Appointed Date: 19 September 2008

Secretary
MACQUARRIE, Stephen Nigel
Resigned: 22 September 2014
Appointed Date: 23 February 2009

Secretary
ORGER, Christopher Charles
Resigned: 03 August 2015
Appointed Date: 22 September 2014

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 24 August 2004
Appointed Date: 24 August 2004

Director
BLAGBURN, Robin James
Resigned: 27 September 2006
Appointed Date: 13 September 2004
75 years old

Director
MORTON, Robert Dryden
Resigned: 15 September 2007
Appointed Date: 13 September 2004
76 years old

Director
SMITH, Martin Richard
Resigned: 31 March 2016
Appointed Date: 24 August 2004
75 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 24 August 2004
Appointed Date: 24 August 2004

Persons With Significant Control

Suttons Tankers Limited
Notified on: 8 April 2016
Nature of control: Ownership of shares – 75% or more

IMPERIAL TANKERS LIMITED Events

16 Feb 2017
Satisfaction of charge 052136640001 in full
10 Jan 2017
Accounts for a dormant company made up to 30 April 2016
02 Sep 2016
Confirmation statement made on 24 August 2016 with updates
31 Mar 2016
Termination of appointment of Martin Richard Smith as a director on 31 March 2016
22 Feb 2016
Accounts for a dormant company made up to 30 April 2015
...
... and 51 more events
09 Sep 2004
New director appointed
09 Sep 2004
New secretary appointed
09 Sep 2004
Director resigned
09 Sep 2004
Secretary resigned
24 Aug 2004
Incorporation

IMPERIAL TANKERS LIMITED Charges

30 September 2015
Charge code 0521 3664 0001
Delivered: 30 September 2015
Status: Satisfied on 16 February 2017
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Contains fixed charge…