TANKER & GENERAL WELDING LIMITED
STANFORD-LE-HOPE

Hellopages » Essex » Thurrock » SS17 7LU

Company number 01317634
Status Active
Incorporation Date 17 June 1977
Company Type Private Limited Company
Address BROAD OAK HOUSE 1 GROVER WALK, CORRINGHAM, STANFORD-LE-HOPE, ESSEX, SS17 7LU
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Total exemption full accounts made up to 31 October 2015; Termination of appointment of Colin Davies as a director on 25 January 2016. The most likely internet sites of TANKER & GENERAL WELDING LIMITED are www.tankergeneralwelding.co.uk, and www.tanker-general-welding.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and four months. The distance to to Billericay Rail Station is 7.3 miles; to Battlesbridge Rail Station is 8.7 miles; to Brentwood Rail Station is 8.8 miles; to Chatham Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tanker General Welding Limited is a Private Limited Company. The company registration number is 01317634. Tanker General Welding Limited has been working since 17 June 1977. The present status of the company is Active. The registered address of Tanker General Welding Limited is Broad Oak House 1 Grover Walk Corringham Stanford Le Hope Essex Ss17 7lu. . MCCORMACK, Gwyneth Clare is a Secretary of the company. MCCORMACK, Gwyneth Clare is a Director of the company. MCCORMACK, Kieran Andrew is a Director of the company. Director DAVIES, Colin has been resigned. Director MCCORMACK, Andrew has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors


Director

Director
MCCORMACK, Kieran Andrew
Appointed Date: 06 April 1998
80 years old

Resigned Directors

Director
DAVIES, Colin
Resigned: 25 January 2016
74 years old

Director
MCCORMACK, Andrew
Resigned: 16 September 2002
Appointed Date: 01 February 2002
58 years old

Persons With Significant Control

Mr Kieran Andrew Mccormack
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

TANKER & GENERAL WELDING LIMITED Events

30 Nov 2016
Confirmation statement made on 27 November 2016 with updates
26 Apr 2016
Total exemption full accounts made up to 31 October 2015
14 Apr 2016
Termination of appointment of Colin Davies as a director on 25 January 2016
17 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 47

30 Oct 2015
Cancellation of shares. Statement of capital on 28 September 2015
  • GBP 47

...
... and 86 more events
14 Jan 1988
Return made up to 17/12/87; full list of members

12 Dec 1986
Accounts for a small company made up to 31 October 1986

12 Dec 1986
Return made up to 01/12/86; full list of members

09 Sep 1977
Company name changed\certificate issued on 09/09/77
17 Jun 1977
Certificate of incorporation

TANKER & GENERAL WELDING LIMITED Charges

31 March 2004
Legal charge
Delivered: 8 April 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as or being units 1 & 2 hollis…
30 January 2004
Legal charge
Delivered: 3 February 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a land on the north side of hedley…
24 September 2002
Debenture
Delivered: 3 October 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 October 1998
Mortgage
Delivered: 3 November 1998
Status: Satisfied on 23 October 2003
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a land and buildings hedley avenue west…
22 April 1991
Legal mortgage
Delivered: 23 April 1991
Status: Satisfied on 23 October 2003
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being land forming part of land all the…
24 October 1989
Mortgage
Delivered: 26 October 1989
Status: Satisfied on 4 May 1991
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land forming part of shear farm…
30 September 1988
Debenture
Delivered: 14 October 1988
Status: Satisfied on 23 October 2003
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 July 1985
Legal charge
Delivered: 31 July 1985
Status: Satisfied on 4 May 1991
Persons entitled: London and Marelester Assurance Company Limited
Description: White hall plastics premises globe industrial estate…