GROSVENOR SMYTHE OIL TANKERS LIMITED
HAYES

Hellopages » Greater London » Hillingdon » UB3 3NB

Company number 02984369
Status Active
Incorporation Date 28 October 1994
Company Type Private Limited Company
Address WIMBORNE HOUSE, 4-6 PUMP LANE, HAYES, MIDDLESEX, UB3 3NB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 28 October 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 1,000 . The most likely internet sites of GROSVENOR SMYTHE OIL TANKERS LIMITED are www.grosvenorsmytheoiltankers.co.uk, and www.grosvenor-smythe-oil-tankers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Grosvenor Smythe Oil Tankers Limited is a Private Limited Company. The company registration number is 02984369. Grosvenor Smythe Oil Tankers Limited has been working since 28 October 1994. The present status of the company is Active. The registered address of Grosvenor Smythe Oil Tankers Limited is Wimborne House 4 6 Pump Lane Hayes Middlesex Ub3 3nb. . POUNCE, Debra Ann is a Secretary of the company. GREEN, Christopher James is a Director of the company. Secretary GREEN, Audrey Lois has been resigned. Secretary GREEN, Paula Mandy has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BORCH, Karsten has been resigned. Director GREEN, James Anthony has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
POUNCE, Debra Ann
Appointed Date: 03 January 1995

Director
GREEN, Christopher James
Appointed Date: 28 October 1994
61 years old

Resigned Directors

Secretary
GREEN, Audrey Lois
Resigned: 28 October 1994
Appointed Date: 28 October 1994

Secretary
GREEN, Paula Mandy
Resigned: 03 January 1995
Appointed Date: 28 October 1994

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 28 October 1994
Appointed Date: 28 October 1994

Director
BORCH, Karsten
Resigned: 19 November 2001
Appointed Date: 04 October 1995
82 years old

Director
GREEN, James Anthony
Resigned: 28 October 1994
Appointed Date: 28 October 1994
61 years old

Persons With Significant Control

Mr Christopher James Green
Notified on: 28 October 2016
61 years old
Nature of control: Ownership of shares – 75% or more

GROSVENOR SMYTHE OIL TANKERS LIMITED Events

07 Nov 2016
Confirmation statement made on 28 October 2016 with updates
06 Jan 2016
Accounts for a dormant company made up to 30 November 2015
03 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000

05 Dec 2014
Accounts for a dormant company made up to 30 November 2014
05 Dec 2014
Previous accounting period shortened from 31 October 2015 to 30 November 2014
...
... and 49 more events
05 Jan 1995
Ad 28/10/94--------- £ si 98@1=98 £ ic 2/100

23 Nov 1994
Director resigned;new director appointed

23 Nov 1994
Secretary resigned;new secretary appointed

07 Nov 1994
Secretary resigned

28 Oct 1994
Incorporation