RED TANKERS LIMITED
STOKE ON TRENT J & K OILS LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST6 2DZ

Company number 03121391
Status Active
Incorporation Date 2 November 1995
Company Type Private Limited Company
Address SNEYD HILL, BURSLEM, STOKE ON TRENT, STAFFORDSHIRE, ST6 2DZ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Satisfaction of charge 031213910012 in full; Registration of charge 031213910014, created on 8 November 2016; Registration of charge 031213910015, created on 8 November 2016. The most likely internet sites of RED TANKERS LIMITED are www.redtankers.co.uk, and www.red-tankers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Red Tankers Limited is a Private Limited Company. The company registration number is 03121391. Red Tankers Limited has been working since 02 November 1995. The present status of the company is Active. The registered address of Red Tankers Limited is Sneyd Hill Burslem Stoke On Trent Staffordshire St6 2dz. . CLAPPERTON, Alan is a Director of the company. SHARE, Adam is a Director of the company. Secretary DAWE, Stuart Edward has been resigned. Secretary HALLIDAY, Angela has been resigned. Secretary LOCKETT, Karen Elizabeth Jane has been resigned. Secretary STARBUCK, Alison has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BRYAN, Andrew has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director LOCKETT, John has been resigned. Director LOCKETT, Karen Elizabeth Jane has been resigned. Director WILLIAMSON, Christopher has been resigned. Director WILLIAMSON, Christopher has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
CLAPPERTON, Alan
Appointed Date: 09 December 2008
54 years old

Director
SHARE, Adam
Appointed Date: 09 December 2008
55 years old

Resigned Directors

Secretary
DAWE, Stuart Edward
Resigned: 28 February 1996
Appointed Date: 15 November 1995

Secretary
HALLIDAY, Angela
Resigned: 29 July 2008
Appointed Date: 15 October 2007

Secretary
LOCKETT, Karen Elizabeth Jane
Resigned: 05 May 2006
Appointed Date: 28 February 1996

Secretary
STARBUCK, Alison
Resigned: 27 August 2007
Appointed Date: 05 May 2006

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 15 November 1995
Appointed Date: 02 November 1995

Director
BRYAN, Andrew
Resigned: 10 December 2008
Appointed Date: 22 August 2007
64 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 15 November 1995
Appointed Date: 02 November 1995
35 years old

Director
LOCKETT, John
Resigned: 09 December 2008
Appointed Date: 19 February 1996
65 years old

Director
LOCKETT, Karen Elizabeth Jane
Resigned: 29 July 2008
Appointed Date: 15 March 1996
64 years old

Director
WILLIAMSON, Christopher
Resigned: 30 October 1999
Appointed Date: 02 March 1996
65 years old

Director
WILLIAMSON, Christopher
Resigned: 19 February 1996
Appointed Date: 15 November 1995
65 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 15 November 1995
Appointed Date: 02 November 1995

Persons With Significant Control

Red Industries Limited
Notified on: 1 November 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

RED TANKERS LIMITED Events

10 Nov 2016
Satisfaction of charge 031213910012 in full
10 Nov 2016
Registration of charge 031213910014, created on 8 November 2016
10 Nov 2016
Registration of charge 031213910015, created on 8 November 2016
08 Nov 2016
Confirmation statement made on 2 November 2016 with updates
30 Sep 2016
Full accounts made up to 31 December 2015
...
... and 121 more events
07 Dec 1995
Nc inc already adjusted 15/11/95
07 Dec 1995
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

07 Dec 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Nov 1995
Company name changed lesyne LIMITED\certificate issued on 23/11/95
02 Nov 1995
Incorporation

RED TANKERS LIMITED Charges

8 November 2016
Charge code 0312 1391 0015
Delivered: 10 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
8 November 2016
Charge code 0312 1391 0014
Delivered: 10 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as waste and treatment centre…
30 March 2015
Charge code 0312 1391 0013
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Paul Ratcliffe
Description: Contains fixed charge…
30 March 2015
Charge code 0312 1391 0012
Delivered: 1 April 2015
Status: Satisfied on 10 November 2016
Persons entitled: Aib Group (UK) PLC
Description: (1) the freehold title known as sneyd hill, burslem, stoke…
4 December 2013
Charge code 0312 1391 0011
Delivered: 17 December 2013
Status: Satisfied on 1 April 2015
Persons entitled: Share Properties Limited
Description: Units B1 and B3 sneyd hill burslem stoke on trent, t/no:…
22 June 2009
Legal mortgage
Delivered: 24 June 2009
Status: Satisfied on 1 April 2015
Persons entitled: Paul Ratcliffe
Description: Units B1 and B3 sneyd hill, burslem, stoke on trent t/no…
14 December 2006
Legal mortgage
Delivered: 20 December 2006
Status: Satisfied on 12 September 2014
Persons entitled: Hsbc Bank PLC
Description: F/H land at sneyd hill burslem stoke on trent. With the…
12 December 2006
Debenture
Delivered: 14 December 2006
Status: Satisfied on 12 September 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 December 2006
Debenture
Delivered: 19 December 2006
Status: Satisfied on 1 April 2015
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
28 June 2006
Legal charge
Delivered: 1 July 2006
Status: Satisfied on 15 November 2008
Persons entitled: National Westminster Bank PLC
Description: Sites B1 and B3 sneyd hill industrial estate burslem,. By…
31 December 2005
Fixed and floating charge
Delivered: 19 January 2006
Status: Satisfied on 15 November 2008
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: By way of fixed charge on all f/h and l/h property, all…
28 June 2004
Fixed and floating charge
Delivered: 9 July 2004
Status: Satisfied on 15 November 2008
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
16 September 2002
Legal charge
Delivered: 25 September 2002
Status: Satisfied on 15 November 2008
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at sneyd hill industrial estate burslem…
5 February 1999
Legal mortgage
Delivered: 16 February 1999
Status: Satisfied on 15 November 2008
Persons entitled: National Westminster Bank PLC
Description: F/H 464 waterloo road burslem stoke on trent staffordshire…
11 July 1996
Mortgage debenture
Delivered: 17 July 1996
Status: Satisfied on 15 November 2008
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…