FB TANKSHIP IV LIMITED
TEESSIDE

Hellopages » North Yorkshire » Stockton-on-Tees » TS17 6QW

Company number 05216677
Status Active
Incorporation Date 27 August 2004
Company Type Private Limited Company
Address TOBIAS HOUSE, ST MARK'S COURT, TEESDALE BUSINESS PARK, TEESSIDE, TS17 6QW
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Evert Derk Engelbartus Maandag as a director on 1 June 2016. The most likely internet sites of FB TANKSHIP IV LIMITED are www.fbtankshipiv.co.uk, and www.fb-tankship-iv.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to Middlesbrough Rail Station is 3.1 miles; to Yarm Rail Station is 5 miles; to Seaton Carew Rail Station is 7.9 miles; to Hartlepool Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fb Tankship Iv Limited is a Private Limited Company. The company registration number is 05216677. Fb Tankship Iv Limited has been working since 27 August 2004. The present status of the company is Active. The registered address of Fb Tankship Iv Limited is Tobias House St Mark S Court Teesdale Business Park Teesside Ts17 6qw. . ENDEAVOUR SECRETARY LIMITED is a Secretary of the company. HARVIE, Craig is a Director of the company. SHEACH, Graeme Paul is a Director of the company. Secretary PULLEN, Tracey has been resigned. Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAARS, Johannes Petrus Nicolaas has been resigned. Director BLOTT, Peter Rowden has been resigned. Director MAANDAG, Evert Derk Engelbartus has been resigned. Director MARKS, Herman Frans Mathilde has been resigned. Director PULLEN, Tracey has been resigned. Director SLATTERY, Vincent Alfred has been resigned. Director VERBURGT, Robert Gijsbert has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Sea and coastal freight water transport".


Current Directors

Secretary
ENDEAVOUR SECRETARY LIMITED
Appointed Date: 01 April 2010

Director
HARVIE, Craig
Appointed Date: 01 June 2016
58 years old

Director
SHEACH, Graeme Paul
Appointed Date: 15 April 2011
58 years old

Resigned Directors

Secretary
PULLEN, Tracey
Resigned: 20 October 2004
Appointed Date: 27 August 2004

Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 01 April 2010
Appointed Date: 20 October 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 August 2004
Appointed Date: 27 August 2004

Director
BAARS, Johannes Petrus Nicolaas
Resigned: 01 January 2012
Appointed Date: 05 October 2010
58 years old

Director
BLOTT, Peter Rowden
Resigned: 25 March 2010
Appointed Date: 25 April 2007
62 years old

Director
MAANDAG, Evert Derk Engelbartus
Resigned: 01 June 2016
Appointed Date: 01 January 2012
65 years old

Director
MARKS, Herman Frans Mathilde
Resigned: 05 October 2010
Appointed Date: 01 October 2005
65 years old

Director
PULLEN, Tracey
Resigned: 24 April 2007
Appointed Date: 21 November 2006
60 years old

Director
SLATTERY, Vincent Alfred
Resigned: 15 April 2011
Appointed Date: 01 April 2010
63 years old

Director
VERBURGT, Robert Gijsbert
Resigned: 01 September 2006
Appointed Date: 27 August 2004
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 August 2004
Appointed Date: 27 August 2004

Persons With Significant Control

Vroon Shipping U.K. Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FB TANKSHIP IV LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
07 Sep 2016
Full accounts made up to 31 December 2015
15 Aug 2016
Termination of appointment of Evert Derk Engelbartus Maandag as a director on 1 June 2016
04 Jul 2016
Termination of appointment of a director
01 Jul 2016
Appointment of Mr Craig Harvie as a director on 1 June 2016
...
... and 71 more events
09 Sep 2004
New director appointed
09 Sep 2004
New secretary appointed
03 Sep 2004
Secretary resigned
03 Sep 2004
Director resigned
27 Aug 2004
Incorporation

FB TANKSHIP IV LIMITED Charges

23 June 2015
Charge code 0521 6677 0012
Delivered: 6 July 2015
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: Contains fixed charge…
23 June 2015
Charge code 0521 6677 0011
Delivered: 6 July 2015
Status: Outstanding
Persons entitled: Santander Asset Finance PLC
Description: Contains fixed charge…
23 June 2015
Charge code 0521 6677 0010
Delivered: 6 July 2015
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: Contains fixed charge…
23 June 2015
Charge code 0521 6677 0009
Delivered: 3 July 2015
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: Contains fixed charge…
23 June 2015
Charge code 0521 6677 0008
Delivered: 3 July 2015
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: Contains fixed charge…
29 December 2014
Charge code 0521 6677 0007
Delivered: 19 January 2015
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: Contains fixed charge.
17 November 2011
Second priority three party deed
Delivered: 7 December 2011
Status: Outstanding
Persons entitled: Santander Asset Finance PLC (The Assignee)
Description: All its rights title and interest in and to the assigned…
17 November 2011
Account pledge
Delivered: 28 November 2011
Status: Outstanding
Persons entitled: Abn Amro Bank N.V (The Security Trustee)
Description: Right title and interest in and to all moneys credited to…
17 November 2011
Lessee assignment
Delivered: 28 November 2011
Status: Outstanding
Persons entitled: Abn Amro Bank N.V. (The Security Trustee)
Description: The earnings of the marshall islands registered ship great…
5 April 2005
Deposit agreement and deposit charge
Delivered: 18 April 2005
Status: Satisfied on 8 October 2013
Persons entitled: Fortis Bank S.A./N.V.
Description: The account and the deposit. See the mortgage charge…
5 April 2005
Sub-lessee earnings account pledge
Delivered: 11 April 2005
Status: Satisfied on 8 October 2013
Persons entitled: Fortis Bank (Nederland) N.V.
Description: The collateral. See the mortgage charge document for full…
5 April 2005
Sub-lessee assignment relating to M.T."great eastern"
Delivered: 11 April 2005
Status: Satisfied on 8 October 2013
Persons entitled: Fortis Bank (Nederland) N.V. as Agent and Security Trustee for and on Behalf of Thebeneficiaries (the "Security Trustee")
Description: All of the company's right,title and interest present and…