ISOTANK (2006) LIMITED
REDCAR BARTON HOUSE (NO 114) LIMITED

Hellopages » North Yorkshire » Redcar and Cleveland » TS10 5JU

Company number 05677332
Status Active
Incorporation Date 17 January 2006
Company Type Private Limited Company
Address LIMERICK ROAD, DORMANSTOWN, REDCAR, CLEVELAND, TS10 5JU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Registration of charge 056773320003, created on 28 July 2016. The most likely internet sites of ISOTANK (2006) LIMITED are www.isotank2006.co.uk, and www.isotank-2006.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Redcar East Rail Station is 2 miles; to Saltburn Rail Station is 5.4 miles; to Middlesbrough Rail Station is 5.6 miles; to Kildale Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Isotank 2006 Limited is a Private Limited Company. The company registration number is 05677332. Isotank 2006 Limited has been working since 17 January 2006. The present status of the company is Active. The registered address of Isotank 2006 Limited is Limerick Road Dormanstown Redcar Cleveland Ts10 5ju. . BAYLISS, Robert Anthony is a Director of the company. GARNETT, Colin is a Director of the company. MORSOVILLO, Tony is a Director of the company. TROY, Joseph is a Director of the company. WILSON, John is a Director of the company. Secretary GARNETT, Colin has been resigned. Secretary GARNETT, Enid has been resigned. Secretary ARCHERS (SECRETARIAL) LIMITED has been resigned. Director ARCHERS (INCORPORATIONS) LIMITED has been resigned. Director GARNETT, Brian has been resigned. Director GARNETT, Enid has been resigned. Director WILSON, John Michael has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BAYLISS, Robert Anthony
Appointed Date: 28 April 2006
70 years old

Director
GARNETT, Colin
Appointed Date: 28 April 2006
62 years old

Director
MORSOVILLO, Tony
Appointed Date: 02 June 2016
53 years old

Director
TROY, Joseph
Appointed Date: 02 June 2016
62 years old

Director
WILSON, John
Appointed Date: 02 June 2016
50 years old

Resigned Directors

Secretary
GARNETT, Colin
Resigned: 26 May 2006
Appointed Date: 03 May 2006

Secretary
GARNETT, Enid
Resigned: 02 June 2016
Appointed Date: 28 April 2006

Secretary
ARCHERS (SECRETARIAL) LIMITED
Resigned: 28 April 2006
Appointed Date: 17 January 2006

Director
ARCHERS (INCORPORATIONS) LIMITED
Resigned: 28 April 2006
Appointed Date: 17 January 2006

Director
GARNETT, Brian
Resigned: 11 October 2013
Appointed Date: 28 April 2006
91 years old

Director
GARNETT, Enid
Resigned: 02 June 2016
Appointed Date: 21 November 2013
88 years old

Director
WILSON, John Michael
Resigned: 29 August 2013
Appointed Date: 28 April 2006
74 years old

Persons With Significant Control

Isotank Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ISOTANK (2006) LIMITED Events

27 Jan 2017
Confirmation statement made on 17 January 2017 with updates
09 Aug 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

02 Aug 2016
Registration of charge 056773320003, created on 28 July 2016
12 Jul 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

06 Jul 2016
Termination of appointment of Enid Garnett as a secretary on 2 June 2016
...
... and 49 more events
09 May 2006
New director appointed
09 May 2006
New director appointed
09 May 2006
New director appointed
27 Apr 2006
Company name changed barton house (no 114) LIMITED\certificate issued on 27/04/06
17 Jan 2006
Incorporation

ISOTANK (2006) LIMITED Charges

28 July 2016
Charge code 0567 7332 0003
Delivered: 2 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
2 November 2006
Debenture
Delivered: 13 November 2006
Status: Satisfied on 9 June 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 May 2006
Legal charge
Delivered: 27 May 2006
Status: Satisfied on 9 June 2016
Persons entitled: Barclays Bank PLC
Description: F/H property being thompson road off ashburton road west…