STANDARD TANKERS LLC
WILMINGTON


Company number FC022888
Status Active
Incorporation Date 20 November 2000
Company Type Other company type
Address 2711 CENTERVILLE ROAD, SUITE 400, WILMINGTON, NEWCASTLE DELAWARE 19808, UNITED STATES
Home Country BAHAMAS
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Details changed for a UK establishment - BR005833 Address Change Exxonmobil house, ermyn way, leatherhead, surrey, KT22 8UX,27 September 2016; Termination of appointment of Robert Scrib as a director on 1 June 2015. The most likely internet sites of STANDARD TANKERS LLC are www.standardtankers.co.uk, and www.standard-tankers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Standard Tankers Llc is a Other company type. The company registration number is FC022888. Standard Tankers Llc has been working since 20 November 2000. The present status of the company is Active. The registered address of Standard Tankers Llc is 2711 Centerville Road Suite 400 Wilmington Newcastle Delaware 19808 United States. . GUGLIELMINI, Lori is a Secretary of the company. GUNNLAUGSSON, Theresa Caraway is a Director of the company. LOW, Mun-Cheng is a Director of the company. MADDEN, Andrew is a Director of the company. MUSCHALIK, James is a Director of the company. SANFORD, Paul Jerome is a Director of the company. SCOTT, Steven Martin is a Director of the company. Secretary FINCH, Peta Lesley has been resigned. Secretary TAULE, Deborah Ruth has been resigned. Director BROOKE, Lawrence Sumner has been resigned. Director BUONO, Jack has been resigned. Director CURT, Robert Paul has been resigned. Director GWEE, Eric Teck Hai has been resigned. Director HOUSTON, Dennis Michael has been resigned. Director JENKINS, William Edward has been resigned. Director SCRIB, Robert has been resigned.


Current Directors

Secretary
GUGLIELMINI, Lori
Appointed Date: 01 April 2012

Director
GUNNLAUGSSON, Theresa Caraway
Appointed Date: 18 August 2016
56 years old

Director
LOW, Mun-Cheng
Appointed Date: 01 September 2012
70 years old

Director
MADDEN, Andrew
Appointed Date: 01 August 2012
61 years old

Director
MUSCHALIK, James
Appointed Date: 16 September 2013
63 years old

Director
SANFORD, Paul Jerome
Appointed Date: 01 June 2015
66 years old

Director
SCOTT, Steven Martin
Appointed Date: 01 July 2011
66 years old

Resigned Directors

Secretary
FINCH, Peta Lesley
Resigned: 05 December 2011
Appointed Date: 21 December 2000

Secretary
TAULE, Deborah Ruth
Resigned: 31 March 2012
Appointed Date: 21 December 2000

Director
BROOKE, Lawrence Sumner
Resigned: 31 January 2002
Appointed Date: 21 December 2000
79 years old

Director
BUONO, Jack
Resigned: 30 June 2016
Appointed Date: 01 July 2003
69 years old

Director
CURT, Robert Paul
Resigned: 01 July 2003
Appointed Date: 21 December 2000
75 years old

Director
GWEE, Eric Teck Hai
Resigned: 22 June 2001
Appointed Date: 21 December 2000
86 years old

Director
HOUSTON, Dennis Michael
Resigned: 01 June 2010
Appointed Date: 21 December 2000
73 years old

Director
JENKINS, William Edward
Resigned: 22 June 2001
Appointed Date: 21 December 2000
76 years old

Director
SCRIB, Robert
Resigned: 01 June 2015
Appointed Date: 01 May 2010
72 years old

STANDARD TANKERS LLC Events

20 Feb 2017
Full accounts made up to 31 December 2015
12 Oct 2016
Details changed for a UK establishment - BR005833 Address Change Exxonmobil house, ermyn way, leatherhead, surrey, KT22 8UX,27 September 2016
13 Sep 2016
Termination of appointment of Robert Scrib as a director on 1 June 2015
12 Sep 2016
Termination of appointment of Jack Buono as a director on 30 June 2016
12 Sep 2016
Appointment of Theresa Caraway Gunnlaugsson as a director on 18 August 2016
...
... and 34 more events
27 Jan 2004
Full accounts made up to 31 December 2002
31 Jan 2003
Full accounts made up to 31 December 2001
21 Dec 2000
BR005833 par appointed peta lesley finch 57 the avenue beckenham kent BR3 5EE
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.

21 Dec 2000
BR005833 registered
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.

21 Dec 2000
Initial branch registration