IMPERIAL TANKERS (MANAGEMENT) LIMITED
WIDNES

Hellopages » Cheshire » Halton » WA8 0GG

Company number 03204400
Status Active
Incorporation Date 28 May 1996
Company Type Private Limited Company
Address GORSEY LANE, WIDNES, CHESHIRE, WA8 0GG
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 2 ; Termination of appointment of Martin Richard Smith as a director on 31 March 2016. The most likely internet sites of IMPERIAL TANKERS (MANAGEMENT) LIMITED are www.imperialtankersmanagement.co.uk, and www.imperial-tankers-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Imperial Tankers Management Limited is a Private Limited Company. The company registration number is 03204400. Imperial Tankers Management Limited has been working since 28 May 1996. The present status of the company is Active. The registered address of Imperial Tankers Management 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 CRS LEGAL SERVICES LIMITED has been resigned. Secretary HARDMAN, David has been resigned. Secretary JOHN, Francis has been resigned. 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. Secretary SMITH, Martin Richard has been resigned. Director MC FORMATIONS LIMITED has been resigned. Director ROBINSON, John Wilson has been resigned. Director SMITH, Martin Richard has been resigned. The company operates in "Other service activities n.e.c.".


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
CRS LEGAL SERVICES LIMITED
Resigned: 28 May 1996
Appointed Date: 28 May 1996

Secretary
HARDMAN, David
Resigned: 21 May 1999
Appointed Date: 21 November 1996

Secretary
JOHN, Francis
Resigned: 16 May 2002
Appointed Date: 21 May 1999

Secretary
JOU, Thelma Elizabeth
Resigned: 24 June 2008
Appointed Date: 01 July 2002

Secretary
LEMMON, Lloyd John
Resigned: 23 February 2009
Appointed Date: 24 June 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

Secretary
SMITH, Martin Richard
Resigned: 21 November 1996
Appointed Date: 28 May 1996

Director
MC FORMATIONS LIMITED
Resigned: 28 May 1996
Appointed Date: 28 May 1996

Director
ROBINSON, John Wilson
Resigned: 23 July 2002
Appointed Date: 28 May 1996
80 years old

Director
SMITH, Martin Richard
Resigned: 31 March 2016
Appointed Date: 28 May 1996
75 years old

IMPERIAL TANKERS (MANAGEMENT) LIMITED Events

10 Jan 2017
Accounts for a dormant company made up to 30 April 2016
08 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2

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
04 Aug 2015
Auditor's resignation
...
... and 75 more events
09 Jun 1996
Secretary resigned
09 Jun 1996
New director appointed
09 Jun 1996
New secretary appointed;new director appointed
09 Jun 1996
Registered office changed on 09/06/96 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN
28 May 1996
Incorporation

IMPERIAL TANKERS (MANAGEMENT) LIMITED Charges

6 September 1996
Fixed and floating charge
Delivered: 10 September 1996
Status: Satisfied on 12 April 2012
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…