CLIPPER TANKERS (UK) LTD
PORTSMOUTH CLIPPER WONSILD TANKERS HOLDING (UK) LTD. CRESCENT LIMITED WESSEX MARINE MANAGEMENT LIMITED

Hellopages » Hampshire » Portsmouth » PO6 4ST

Company number 03324997
Status Active
Incorporation Date 27 February 1997
Company Type Private Limited Company
Address HARBOUR COURT COMPASS ROAD, NORTH HARBOUR, PORTSMOUTH, HAMPSHIRE, PO6 4ST
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and ninety-two events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 15,100,000 . The most likely internet sites of CLIPPER TANKERS (UK) LTD are www.clippertankersuk.co.uk, and www.clipper-tankers-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Clipper Tankers Uk Ltd is a Private Limited Company. The company registration number is 03324997. Clipper Tankers Uk Ltd has been working since 27 February 1997. The present status of the company is Active. The registered address of Clipper Tankers Uk Ltd is Harbour Court Compass Road North Harbour Portsmouth Hampshire Po6 4st. . BLAKELAW SECRETARIES LIMITED is a Secretary of the company. DAL, Henrik Lund is a Director of the company. HAGN-MEINCKE, Johan Ebbe is a Director of the company. KALSI, Amrit Peter is a Director of the company. Secretary ALLINGHAM, William has been resigned. Secretary ALLINGHAM, William has been resigned. Secretary DONALDSON, Karen Elizabeth has been resigned. Secretary WRIGHT, Roger Hutchinson has been resigned. Secretary BLAKELAW SECRETARIES LIMITED has been resigned. Nominee Secretary EDEN SECRETARIES LIMITED has been resigned. Director ALLINGHAM, William has been resigned. Director DAL, Henrik Lund has been resigned. Director DAMKJAER, Kurt Rye has been resigned. Nominee Director EDEN CORPORATE SERVICES LIMITED has been resigned. Director HOBBS, Kevin Peter has been resigned. Director HVIDTFELDT, Morten has been resigned. Director JENSEN, Torben Gulnar has been resigned. Director JENSEN, Torben Gulnar has been resigned. Director KARLSHOJ, Peter Bjorn has been resigned. Director MØRCH, Kristian Verner has been resigned. Director THOMSEN, Tommy has been resigned. Director TVILDE, Bjarne has been resigned. Director VALENTIN, Jens-Erik has been resigned. Director WRIGHT, Roger Hutchinson has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BLAKELAW SECRETARIES LIMITED
Appointed Date: 01 July 2006

Director
DAL, Henrik Lund
Appointed Date: 25 March 2010
70 years old

Director
HAGN-MEINCKE, Johan Ebbe
Appointed Date: 23 January 2013
75 years old

Director
KALSI, Amrit Peter
Appointed Date: 23 January 2013
50 years old

Resigned Directors

Secretary
ALLINGHAM, William
Resigned: 13 June 2003
Appointed Date: 28 June 2002

Secretary
ALLINGHAM, William
Resigned: 18 November 1997
Appointed Date: 08 October 1997

Secretary
DONALDSON, Karen Elizabeth
Resigned: 30 June 2006
Appointed Date: 13 June 2003

Secretary
WRIGHT, Roger Hutchinson
Resigned: 08 October 1997
Appointed Date: 13 March 1997

Secretary
BLAKELAW SECRETARIES LIMITED
Resigned: 28 June 2002
Appointed Date: 18 November 1997

Nominee Secretary
EDEN SECRETARIES LIMITED
Resigned: 13 March 1997
Appointed Date: 27 February 1997

Director
ALLINGHAM, William
Resigned: 13 June 2003
Appointed Date: 13 March 1997
77 years old

Director
DAL, Henrik Lund
Resigned: 03 January 2006
Appointed Date: 22 October 1997
70 years old

Director
DAMKJAER, Kurt Rye
Resigned: 23 January 2013
Appointed Date: 01 January 2007
71 years old

Nominee Director
EDEN CORPORATE SERVICES LIMITED
Resigned: 13 March 1997
Appointed Date: 27 February 1997

Director
HOBBS, Kevin Peter
Resigned: 31 December 2006
Appointed Date: 01 January 1999
60 years old

Director
HVIDTFELDT, Morten
Resigned: 11 July 2002
Appointed Date: 28 June 2002
59 years old

Director
JENSEN, Torben Gulnar
Resigned: 03 January 2006
Appointed Date: 11 July 2002
83 years old

Director
JENSEN, Torben Gulnar
Resigned: 28 June 2002
Appointed Date: 12 November 1997
83 years old

Director
KARLSHOJ, Peter Bjorn
Resigned: 23 January 2013
Appointed Date: 03 January 2006
67 years old

Director
MØRCH, Kristian Verner
Resigned: 20 July 2015
Appointed Date: 01 April 2015
58 years old

Director
THOMSEN, Tommy
Resigned: 25 March 2010
Appointed Date: 31 December 2007
68 years old

Director
TVILDE, Bjarne
Resigned: 31 December 2007
Appointed Date: 03 January 2006
74 years old

Director
VALENTIN, Jens-Erik
Resigned: 22 October 1997
Appointed Date: 22 October 1997
85 years old

Director
WRIGHT, Roger Hutchinson
Resigned: 28 June 2002
Appointed Date: 13 March 1997
72 years old

Persons With Significant Control

Clipper Group Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

CLIPPER TANKERS (UK) LTD Events

09 Mar 2017
Confirmation statement made on 27 February 2017 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
04 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 15,100,000

12 Oct 2015
Full accounts made up to 31 December 2014
14 Aug 2015
Termination of appointment of Kristian Verner Mørch as a director on 20 July 2015
...
... and 182 more events
14 Apr 1997
Secretary resigned
14 Apr 1997
New secretary appointed;new director appointed
14 Apr 1997
New director appointed
20 Mar 1997
Company name changed medalla LIMITED\certificate issued on 21/03/97
27 Feb 1997
Incorporation

CLIPPER TANKERS (UK) LTD Charges

19 December 2013
Charge code 0332 4997 0017
Delivered: 2 January 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land. Clipper tankers (UK) LTD. Charges by way of fixed…
17 December 2013
Charge code 0332 4997 0018
Delivered: 2 January 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
7 February 2013
Share charge
Delivered: 14 February 2013
Status: Outstanding
Persons entitled: Santander Asset Finance PLC
Description: Fixed charge all its rigts title and interest in and to the…
7 February 2013
Share charge
Delivered: 14 February 2013
Status: Outstanding
Persons entitled: Santander Asset Finance PLC
Description: Fixed charge all its rights title and interest in and to…
4 July 2002
Mortgage over shares
Delivered: 15 July 2002
Status: Satisfied on 7 November 2006
Persons entitled: Danmarks Skibskreditfond
Description: All the company's rights title and interest in and to the…
4 July 2002
Mortgage over shares
Delivered: 15 July 2002
Status: Satisfied on 7 November 2006
Persons entitled: Danmarks Skibskreditfond
Description: All the company's rights title and interest in and to the…
28 June 2002
Mortgage over shares
Delivered: 15 July 2002
Status: Satisfied on 14 July 2004
Persons entitled: Fortis Bank (Nederland) N.V.
Description: All the company's rights title and interest in and to the…
28 June 2002
Mortgage over shares
Delivered: 15 July 2002
Status: Satisfied on 14 July 2004
Persons entitled: Fortis Bank (Nederland) N.V.
Description: All the company's rights title and interest in and to the…
28 June 2002
Floating charge
Delivered: 15 July 2002
Status: Satisfied on 14 July 2004
Persons entitled: Fortis Bank (Nederland) N.V.
Description: All the undertakings of the company and all the company's…
28 June 2002
Floating charge
Delivered: 15 July 2002
Status: Satisfied on 14 July 2004
Persons entitled: Danmarks Skibskreditfond
Description: All the undertakings of the company and all the company's…
28 June 2002
Account security deed
Delivered: 15 July 2002
Status: Satisfied on 7 November 2006
Persons entitled: Danmarks Skibskreditfond
Description: The credit balance on the earnings account. See the…
28 June 2002
Account security deed
Delivered: 15 July 2002
Status: Satisfied on 14 July 2004
Persons entitled: Fortis Bank (Nederland) N.V.
Description: The credit balance on the account. See the mortgage charge…
29 November 1999
Debenture
Delivered: 15 December 1999
Status: Satisfied on 7 November 2006
Persons entitled: Meespierson Nv
Description: Floating charge over all the. Undertaking and all property…
9 November 1999
Secured revolving credit facility agreement
Delivered: 23 November 1999
Status: Satisfied on 7 November 2006
Persons entitled: Meespierson Nv
Description: A lien 0N any cheques, drafts, bills, notes or negotiable…
31 December 1998
Deed of charge
Delivered: 14 January 1999
Status: Satisfied on 7 November 2006
Persons entitled: Danish Ship Finance, Ulster Bank Limited and Ulster Bank Markets Limited
Description: By way of fixed charge all dividends interest or other…
22 October 1997
Charge over shares in wessex maritime limited
Delivered: 7 November 1997
Status: Satisfied on 7 November 2006
Persons entitled: Meespierson N.V.
Description: The charged securities which means the initial 1,000…
22 October 1997
Debenture
Delivered: 7 November 1997
Status: Satisfied on 7 November 2006
Persons entitled: Meespierson N.V.
Description: All the undertaking and all property assets and rights of…
22 October 1997
Second priority debenture
Delivered: 7 November 1997
Status: Satisfied on 9 July 2002
Persons entitled: Clipper Holding (The Netherlands) B.V.
Description: All the undertaking and all property assets and rights…