CROSSLAND TANKERS LIMITED
CO.LONDONDERRY


Company number NI018916
Status Active
Incorporation Date 31 October 1985
Company Type Private Limited Company
Address 114,GROVE ROAD,, SWATRAGH,, CO.LONDONDERRY, BT46 5QZ
Home Country United Kingdom
Nature of Business 29202 - Manufacture of trailers and semi-trailers
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a medium company made up to 30 September 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 26,000 . The most likely internet sites of CROSSLAND TANKERS LIMITED are www.crosslandtankers.co.uk, and www.crossland-tankers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. Crossland Tankers Limited is a Private Limited Company. The company registration number is NI018916. Crossland Tankers Limited has been working since 31 October 1985. The present status of the company is Active. The registered address of Crossland Tankers Limited is 114 Grove Road Swatragh Co Londonderry Bt46 5qz. . KEALEY, Margo Ann is a Secretary of the company. MCKEEFRY, Catherine Mary is a Director of the company. MCKEOWN, Sean Francis is a Director of the company. Secretary MC KEOWN, Sean Francis has been resigned. Secretary MCKEEFRY, Sheila Anne has been resigned. Director MCKEEFRY, Sheila Anne has been resigned. Director MCKEEFRY JNR, Brian Pearse has been resigned. The company operates in "Manufacture of trailers and semi-trailers".


Current Directors

Secretary
KEALEY, Margo Ann
Appointed Date: 02 March 2008

Director
MCKEEFRY, Catherine Mary
Appointed Date: 01 August 2008
60 years old

Director
MCKEOWN, Sean Francis
Appointed Date: 02 March 2008
66 years old

Resigned Directors

Secretary
MC KEOWN, Sean Francis
Resigned: 02 March 2008
Appointed Date: 17 May 2006

Secretary
MCKEEFRY, Sheila Anne
Resigned: 17 May 2006
Appointed Date: 31 October 1985

Director
MCKEEFRY, Sheila Anne
Resigned: 17 May 2006
Appointed Date: 31 October 1985
85 years old

Director
MCKEEFRY JNR, Brian Pearse
Resigned: 02 March 2008
Appointed Date: 31 October 1985
61 years old

Persons With Significant Control

Mrs Catherine Mary Mckeefry
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

CROSSLAND TANKERS LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
20 Jun 2016
Accounts for a medium company made up to 30 September 2015
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 26,000

23 Nov 2015
Statement of capital following an allotment of shares on 1 October 2015
  • GBP 26,000

23 Jun 2015
Accounts for a medium company made up to 30 September 2014
...
... and 73 more events
31 Oct 1985
Pars re dirs/sit reg offi

31 Oct 1985
Statement of nominal cap

31 Oct 1985
Decln complnce reg new co

31 Oct 1985
Articles

31 Oct 1985
Memorandum

CROSSLAND TANKERS LIMITED Charges

14 March 1991
Debenture
Delivered: 19 March 1991
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Undertaking & all property & assets present & future…
9 January 1991
Legal charge
Delivered: 11 January 1991
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Lands comprised in folio no LY9342 county londonderry being…