INTERBULK (TANKCONTAINERS) HOLDINGS LIMITED
STOCKTON UNITED TRANSPORT TANKCONTAINERS HOLDINGS LIMITED ALNERY NO. 2270 LIMITED

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

Company number 04379831
Status Active
Incorporation Date 22 February 2002
Company Type Private Limited Company
Address VICTORIA HOUSE, PEARSON COURT PEARSON WAY, STOCKTON, CLEVELAND, TS17 6PT
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Current accounting period extended from 30 September 2016 to 31 December 2016; Satisfaction of charge 3 in full. The most likely internet sites of INTERBULK (TANKCONTAINERS) HOLDINGS LIMITED are www.interbulktankcontainersholdings.co.uk, and www.interbulk-tankcontainers-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Middlesbrough Rail Station is 3 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.Interbulk Tankcontainers Holdings Limited is a Private Limited Company. The company registration number is 04379831. Interbulk Tankcontainers Holdings Limited has been working since 22 February 2002. The present status of the company is Active. The registered address of Interbulk Tankcontainers Holdings Limited is Victoria House Pearson Court Pearson Way Stockton Cleveland Ts17 6pt. . DEN HARTOGH, Klaas Pieter is a Director of the company. PAAPE, Abraham Cornelius is a Director of the company. Nominee Secretary ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Secretary CUNNINGHAM, Scott Thomas has been resigned. Secretary MOLENAAR, Roelof has been resigned. Nominee Director ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 2 LIMITED has been resigned. Director CUNNINGHAM, Scott Thomas has been resigned. Director KULLBERG, Loek Frans Jacob has been resigned. Director MOLENAAR, Roelof has been resigned. Director NOEL, Michel has been resigned. Director VAN DER WARDT, Harald Christiaan has been resigned. Director VAN WISSEN, Jacobus Cornelis Jozef has been resigned. The company operates in "Other transportation support activities".


Current Directors

Director
DEN HARTOGH, Klaas Pieter
Appointed Date: 10 March 2016
59 years old

Director
PAAPE, Abraham Cornelius
Appointed Date: 10 March 2016
65 years old

Resigned Directors

Nominee Secretary
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 01 November 2002
Appointed Date: 22 February 2002

Secretary
CUNNINGHAM, Scott Thomas
Resigned: 10 March 2016
Appointed Date: 31 October 2007

Secretary
MOLENAAR, Roelof
Resigned: 31 October 2007
Appointed Date: 01 November 2002

Nominee Director
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 01 November 2002
Appointed Date: 22 February 2002

Nominee Director
ALNERY INCORPORATIONS NO 2 LIMITED
Resigned: 01 November 2002
Appointed Date: 22 February 2002

Director
CUNNINGHAM, Scott Thomas
Resigned: 10 March 2016
Appointed Date: 05 October 2009
54 years old

Director
KULLBERG, Loek Frans Jacob
Resigned: 10 March 2016
Appointed Date: 01 January 2014
70 years old

Director
MOLENAAR, Roelof
Resigned: 31 October 2007
Appointed Date: 01 November 2002
67 years old

Director
NOEL, Michel
Resigned: 31 January 2009
Appointed Date: 18 March 2008
62 years old

Director
VAN DER WARDT, Harald Christiaan
Resigned: 01 September 2014
Appointed Date: 01 February 2009
54 years old

Director
VAN WISSEN, Jacobus Cornelis Jozef
Resigned: 01 January 2014
Appointed Date: 01 November 2002
72 years old

Persons With Significant Control

Mr Klaas Pieter Den Hartogh
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

INTERBULK (TANKCONTAINERS) HOLDINGS LIMITED Events

24 Feb 2017
Confirmation statement made on 22 February 2017 with updates
05 Apr 2016
Current accounting period extended from 30 September 2016 to 31 December 2016
22 Mar 2016
Satisfaction of charge 3 in full
22 Mar 2016
Satisfaction of charge 1 in full
10 Mar 2016
Appointment of Mr Abraham Cornelius Paape as a director on 10 March 2016
...
... and 71 more events
25 Nov 2002
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Nov 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Nov 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

05 Nov 2002
Company name changed alnery no. 2270 LIMITED\certificate issued on 05/11/02
22 Feb 2002
Incorporation

INTERBULK (TANKCONTAINERS) HOLDINGS LIMITED Charges

11 April 2007
Guarantee & debenture
Delivered: 18 April 2007
Status: Satisfied on 22 March 2016
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
28 February 2006
Guarantee & debenture
Delivered: 8 March 2006
Status: Satisfied on 14 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for Itself and Each Ofthe Secured Parties
Description: Fixed and floating charges over the undertaking and all…
21 November 2002
Debenture
Delivered: 2 December 2002
Status: Satisfied on 22 March 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…