GIBSON GAS TANKERS LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW15 2RS
Company number 00894207
Status Active
Incorporation Date 16 December 1966
Company Type Private Limited Company
Address HYDE PARK HOUSE, 5 MANFRED ROAD, LONDON, ENGLAND, SW15 2RS
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration one hundred and seventy events have happened. The last three records are Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 3,216,365 ; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 May 2015 with full list of shareholders Statement of capital on 2015-06-12 GBP 3,216,365 . The most likely internet sites of GIBSON GAS TANKERS LIMITED are www.gibsongastankers.co.uk, and www.gibson-gas-tankers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and two months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brentford Rail Station is 4.9 miles; to Brondesbury Park Rail Station is 5.7 miles; to Barbican Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gibson Gas Tankers Limited is a Private Limited Company. The company registration number is 00894207. Gibson Gas Tankers Limited has been working since 16 December 1966. The present status of the company is Active. The registered address of Gibson Gas Tankers Limited is Hyde Park House 5 Manfred Road London England Sw15 2rs. . LINDSAYS WS is a Secretary of the company. EITZEN, Axel Camillo is a Director of the company. Secretary RAE, George Stuart has been resigned. Director ACKERMANN, Martin has been resigned. Director BERNTSEN, Egil Ronning has been resigned. Director CARLSSON, Sidney Peter Gunnar has been resigned. Director DAUN, John Stellan has been resigned. Director HUGHES, John Elliot has been resigned. Director KALLSSON, Jan Karl-Ake has been resigned. Director KNUDSEN, Peter Ditlef has been resigned. Director LORENTZEN, James Stove has been resigned. Director LOWRY, Timothy Robert has been resigned. Director MATHISON, William Harry Gordon has been resigned. Director MORTON, Rupert James Philip has been resigned. Director RASMUSSEN, Anders Hallund, Managing Director has been resigned. Director RUNSBECH, Stein Henning has been resigned. Director RUNSBECH, Stein Henning has been resigned. Director SPENCER, Chris David has been resigned. Director TIDEMAND, Sverre Jorgen has been resigned. Director VON PLATEN, Henrik Gosta Axel has been resigned. The company operates in "Sea and coastal freight water transport".


Current Directors

Secretary
LINDSAYS WS
Appointed Date: 28 March 2008

Director
EITZEN, Axel Camillo
Appointed Date: 10 December 2004
71 years old

Resigned Directors

Secretary
RAE, George Stuart
Resigned: 28 March 2008

Director
ACKERMANN, Martin
Resigned: 16 December 2011
Appointed Date: 30 September 2008
48 years old

Director
BERNTSEN, Egil Ronning
Resigned: 12 March 1999
Appointed Date: 06 December 1996
94 years old

Director
CARLSSON, Sidney Peter Gunnar
Resigned: 14 November 1996
Appointed Date: 10 January 1996
88 years old

Director
DAUN, John Stellan
Resigned: 17 October 2000
Appointed Date: 14 November 1995
99 years old

Director
HUGHES, John Elliot
Resigned: 16 December 2011
Appointed Date: 10 December 2004
79 years old

Director
KALLSSON, Jan Karl-Ake
Resigned: 14 November 1996
Appointed Date: 10 January 1996
88 years old

Director
KNUDSEN, Peter Ditlef
Resigned: 29 December 2011
Appointed Date: 16 December 2011
68 years old

Director
LORENTZEN, James Stove
Resigned: 27 June 2001
Appointed Date: 06 December 1996
69 years old

Director
LOWRY, Timothy Robert
Resigned: 14 November 1996
73 years old

Director
MATHISON, William Harry Gordon
Resigned: 14 November 1996
90 years old

Director
MORTON, Rupert James Philip
Resigned: 18 June 2003
Appointed Date: 27 June 2001
72 years old

Director
RASMUSSEN, Anders Hallund, Managing Director
Resigned: 30 September 2008
Appointed Date: 10 December 2004
69 years old

Director
RUNSBECH, Stein Henning
Resigned: 12 May 2004
Appointed Date: 27 June 2001
69 years old

Director
RUNSBECH, Stein Henning
Resigned: 17 September 1999
Appointed Date: 01 June 1999
69 years old

Director
SPENCER, Chris David
Resigned: 28 March 2008
Appointed Date: 17 September 1999
71 years old

Director
TIDEMAND, Sverre Jorgen
Resigned: 12 May 2004
Appointed Date: 06 December 1996
75 years old

Director
VON PLATEN, Henrik Gosta Axel
Resigned: 10 December 2004
Appointed Date: 14 November 1995
74 years old

GIBSON GAS TANKERS LIMITED Events

26 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 3,216,365

16 May 2016
Total exemption small company accounts made up to 31 December 2015
12 Jun 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 3,216,365

21 May 2015
Total exemption small company accounts made up to 31 December 2014
29 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 160 more events
30 Jun 1986
Return made up to 22/05/86; full list of members

21 Jun 1974
Annual return made up to 29/05/74
07 Jun 1973
Annual return made up to 30/05/73
04 Jan 1968
Company name changed\certificate issued on 04/01/68
16 Dec 1966
Incorporation

GIBSON GAS TANKERS LIMITED Charges

22 December 1997
Contractual right of set-off contained in a term loan facility agreement
Delivered: 7 January 1998
Status: Outstanding
Persons entitled: Skandinaviska Enskilda Banken Ab (Publ)
Description: Any and all accounts held by the company with the mortgagee.
28 May 1997
Contractual right of set-off contained in a revolving credit facility agreement
Delivered: 6 June 1997
Status: Satisfied on 22 January 1998
Persons entitled: Skandinaviska Enskilda Banken Ab (Publ)
Description: Any and all accounts held by the company with the mortgagee.
28 May 1997
Guarantee and indemnity
Delivered: 2 June 1997
Status: Satisfied on 22 January 1998
Persons entitled: Skandinaviska Enskilda Banken Ab (Publ)
Description: All the company's right title and interest in and to any…
8 November 1995
Debenture
Delivered: 9 November 1995
Status: Outstanding
Persons entitled: Anchor Line PLC
Description: By way of floating charge all the undertaking and goodwill…
20 October 1994
Second preferred liberian mortgage
Delivered: 27 October 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The M.v "traquair" (the "ship") official no:9995 inc: any…
20 October 1994
Second assignment agreement
Delivered: 27 October 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All right hire and any accounts whatsoever arising out of…
21 December 1993
Asssignment
Delivered: 4 January 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The M.V."traquair" registered in the port of monrovia…
21 December 1993
First preferred liberian mortgage
Delivered: 4 January 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The M.V. "traquair" of approximately 5,967 gross and 2,977…
27 May 1993
Statutory mortgage
Delivered: 2 June 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC.
Description: The M.V. "tranquair" registered in the company name at the…
27 May 1993
Deed of covenant.
Delivered: 2 June 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC,
Description: The M.V. traquair " registered in the name of the company…
7 March 1991
First statutory mortgage
Delivered: 15 March 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The M.V. traquair registered in hong kong no 701013…
31 December 1990
Deposit agreement
Delivered: 7 January 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The debt of debts owing to the company by the bank of any…
29 September 1983
Statutory mortgage
Delivered: 14 October 1983
Status: Outstanding
Persons entitled: The Goveror and Company of the Bank of Scotland
Description: Motorship heriot registered at the port of weith. Off. No…
29 September 1983
Letter of undertaking
Delivered: 14 October 1983
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: In respect of motorship 'heriot' registered at port of…
13 July 1982
Mortgage
Delivered: 3 August 1982
Status: Outstanding
Persons entitled: Governor & Company of the Bank of Scotland.
Description: Motorship melrose official no. 340206 and her boats and…
9 June 1982
Deed of covenant
Delivered: 14 June 1982
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: All the mortgagee's interest in the M.V. "traquair", her…
9 June 1982
Mortgage
Delivered: 14 June 1982
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: Motorship "traquair" official no. 701013. reg. No. 38 in…
21 October 1980
Letter of irrevocable authority 21.10.80
Delivered: 27 October 1980
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: All the owners' rights interest & benefits under a building…
21 October 1980
Charge
Delivered: 27 October 1980
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: All the owner's rights interest & benefits under a building…
21 October 1980
Charge
Delivered: 27 October 1980
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: All that owner's rights interest & benefits under a…
2 May 1978
Deed of assignment
Delivered: 23 May 1978
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Benefit of insurances including all policies and contracts…
22 November 1977
Deed of covenant
Delivered: 28 November 1977
Status: Outstanding
Persons entitled: Aktieselskabet Danks Skibsfinansiering.
Description: All the mortgagees interest both present and future in the…
22 November 1977
Deed of covenant
Delivered: 28 November 1977
Status: Outstanding
Persons entitled: Aktieselskabet Dansk Skibsfinansiering.
Description: All the mortgagees' interest both present and future in…
22 November 1977
Statutory mortgage
Delivered: 28 November 1977
Status: Outstanding
Persons entitled: Aktieselskabet Dansk Skibsfinansiering
Description: 64, 64TH shares in vessel M.V. "calabrial" registered at…
12 January 1977
Mortgage
Delivered: 24 January 1977
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Motorship name of dryburgh official no. 184036 and her…
12 September 1975
Deed of covenant
Delivered: 22 September 1975
Status: Outstanding
Persons entitled: Aktieselskabet Dansk Skibsknansienng
Description: Co's interest in the ship, insurances earning & requisition…
18 March 1970
Charge
Delivered: 20 April 1970
Status: Outstanding
Persons entitled: The Governor and the Company of the Bank of Scotland.
Description: Vessel known as yard no. 1340 being constituted for the…
5 December 1968
Financial agreement
Delivered: 6 December 1968
Status: Outstanding
Persons entitled: The Governor and the Company of the Bank of Scotland.
Description: Owner's beneficial interest and benefits rights & titles in…