BURNESS MARINE (TANKERS) LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2N 5HR

Company number 02367038
Status Active
Incorporation Date 30 March 1989
Company Type Private Limited Company
Address 1 STRAND, LONDON, WC2N 5HR
Home Country United Kingdom
Nature of Business 52220 - Service activities incidental to water transportation
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Accounts for a dormant company made up to 29 February 2016; Confirmation statement made on 27 September 2016 with updates; Director's details changed for Miss Louise Margaret Evans on 9 September 2016. The most likely internet sites of BURNESS MARINE (TANKERS) LIMITED are www.burnessmarinetankers.co.uk, and www.burness-marine-tankers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Burness Marine Tankers Limited is a Private Limited Company. The company registration number is 02367038. Burness Marine Tankers Limited has been working since 30 March 1989. The present status of the company is Active. The registered address of Burness Marine Tankers Limited is 1 Strand London Wc2n 5hr. . VANE, Alexander Chandos Tempest is a Secretary of the company. EVANS, Louise Margaret is a Director of the company. VANE, Alexander Chandos Tempest is a Director of the company. Secretary HARWOOD, Robert has been resigned. Secretary SHOVE, Christine Elizabeth has been resigned. Director BASNETT, Ian has been resigned. Director BLUE, George Edward has been resigned. Director HAMILTON, Timothy Malcolm has been resigned. Director MATHIAS, Ian Edward has been resigned. Director MIROSOVIC-SORGO, Mark Radivoj has been resigned. Director SHOVE, Barry Leslie has been resigned. Director WEEKS, Timothy David has been resigned. Director WILSON, Stephen John has been resigned. The company operates in "Service activities incidental to water transportation".


Current Directors

Secretary
VANE, Alexander Chandos Tempest
Appointed Date: 20 June 2016

Director
EVANS, Louise Margaret
Appointed Date: 20 June 2016
52 years old

Director
VANE, Alexander Chandos Tempest
Appointed Date: 20 June 2016
53 years old

Resigned Directors

Secretary
HARWOOD, Robert
Resigned: 20 June 2016
Appointed Date: 27 May 1999

Secretary
SHOVE, Christine Elizabeth
Resigned: 27 May 1999

Director
BASNETT, Ian
Resigned: 06 November 2015
70 years old

Director
BLUE, George Edward
Resigned: 01 March 2009
76 years old

Director
HAMILTON, Timothy Malcolm
Resigned: 06 November 2015
69 years old

Director
MATHIAS, Ian Edward
Resigned: 01 March 2009
Appointed Date: 03 January 1995
60 years old

Director
MIROSOVIC-SORGO, Mark Radivoj
Resigned: 29 October 1992
67 years old

Director
SHOVE, Barry Leslie
Resigned: 30 April 2004
80 years old

Director
WEEKS, Timothy David
Resigned: 30 April 1997
Appointed Date: 03 January 1995
70 years old

Director
WILSON, Stephen John
Resigned: 20 June 2016
Appointed Date: 29 October 1992
71 years old

Persons With Significant Control

Burness Marine (Gas) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Braemar Maritime Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

BURNESS MARINE (TANKERS) LIMITED Events

23 Nov 2016
Accounts for a dormant company made up to 29 February 2016
29 Sep 2016
Confirmation statement made on 27 September 2016 with updates
14 Sep 2016
Director's details changed for Miss Louise Margaret Evans on 9 September 2016
20 Jun 2016
Termination of appointment of Stephen John Wilson as a director on 20 June 2016
20 Jun 2016
Termination of appointment of Robert Harwood as a secretary on 20 June 2016
...
... and 91 more events
02 May 1989
Director resigned;new director appointed

02 May 1989
Secretary resigned;new secretary appointed

02 May 1989
Accounting reference date notified as 31/12

27 Apr 1989
Wd 19/04/89 ad 17/04/89--------- £ si 1@1=1 £ ic 2/3

30 Mar 1989
Incorporation