NIJMAN ZEETANK INTERNATIONAL TRANSPORT LIMITED
MERSEYSIDE

Hellopages » Merseyside » St. Helens » WA10 6PE

Company number 02568016
Status Active
Incorporation Date 12 December 1990
Company Type Private Limited Company
Address WASHWAY LANE, ST HELENS, MERSEYSIDE, WA10 6PE
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 100,000 . The most likely internet sites of NIJMAN ZEETANK INTERNATIONAL TRANSPORT LIMITED are www.nijmanzeetankinternationaltransport.co.uk, and www.nijman-zeetank-international-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. The distance to to Eccleston Park Rail Station is 3.2 miles; to Rainford Rail Station is 3.9 miles; to Gathurst Rail Station is 6.4 miles; to Runcorn Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nijman Zeetank International Transport Limited is a Private Limited Company. The company registration number is 02568016. Nijman Zeetank International Transport Limited has been working since 12 December 1990. The present status of the company is Active. The registered address of Nijman Zeetank International Transport Limited is Washway Lane St Helens Merseyside Wa10 6pe. . DAY, Michael Stephen is a Director of the company. OWEN, William Joseph is a Director of the company. VAN NOORDT, Cornelis Rokus is a Director of the company. Secretary RIGGALL, Clive Anthony has been resigned. Director RIGGALL, Clive Anthony has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
DAY, Michael Stephen
Appointed Date: 01 November 2011
72 years old

Director
OWEN, William Joseph
Appointed Date: 01 November 2011
69 years old

Director

Resigned Directors

Secretary
RIGGALL, Clive Anthony
Resigned: 29 December 2011

Director
RIGGALL, Clive Anthony
Resigned: 29 December 2011
78 years old

Persons With Significant Control

Mr Cornelis Rokus Van Noordt
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

NIJMAN ZEETANK INTERNATIONAL TRANSPORT LIMITED Events

23 Dec 2016
Confirmation statement made on 12 December 2016 with updates
05 Sep 2016
Full accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100,000

01 Jul 2015
Full accounts made up to 31 December 2014
23 Dec 2014
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100,000

...
... and 74 more events
14 Feb 1991
New secretary appointed;new director appointed

14 Feb 1991
Secretary resigned;director resigned;new director appointed

14 Feb 1991
Registered office changed on 14/02/91 from: 84 temple chambers temple avenue london EC4Y ohp

11 Feb 1991
Company name changed crestshore LIMITED\certificate issued on 12/02/91

12 Dec 1990
Incorporation

NIJMAN ZEETANK INTERNATIONAL TRANSPORT LIMITED Charges

25 June 1996
Debenture
Delivered: 6 July 1996
Status: Outstanding
Persons entitled: Ing Bank N.V.
Description: Fixed and floating charges over the undertaking and all…
10 January 1995
Legal charge
Delivered: 25 January 1995
Status: Satisfied on 18 July 1995
Persons entitled: Pilkington Glass Limited
Description: F/H property k/a land and buildings on the north side of…
29 December 1993
Fixed charge debenture deed
Delivered: 5 January 1994
Status: Outstanding
Persons entitled: International Nederlanden Bank Nv
Description: First fixed charge on all moveable property constituting…
30 July 1992
Debenture
Delivered: 11 August 1992
Status: Satisfied on 29 July 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…