TUFTON OCEANIC LTD.

Hellopages » Greater London » Westminster » W1S 4HA

Company number 01835984
Status Active
Incorporation Date 25 July 1984
Company Type Private Limited Company
Address 1 ALBEMARLE STREET, LONDON, W1S 4HA
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Appointment of Mr Lars Jonas Andreasson as a director on 22 February 2017; Termination of appointment of Erik Andreas Lind as a director on 22 February 2017; Termination of appointment of Jane Hall as a secretary on 9 February 2017. The most likely internet sites of TUFTON OCEANIC LTD. are www.tuftonoceanic.co.uk, and www.tufton-oceanic.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and two months. Tufton Oceanic Ltd is a Private Limited Company. The company registration number is 01835984. Tufton Oceanic Ltd has been working since 25 July 1984. The present status of the company is Active. The registered address of Tufton Oceanic Ltd is 1 Albemarle Street London W1s 4ha. . RODGERS, Michael Ian Alvin is a Secretary of the company. ANDREASSON, Lars Jonas is a Director of the company. HAMPSON, Andrew John is a Director of the company. KALBORG, Ted Gunnar Christer is a Director of the company. Secretary BENNETT, Michael William has been resigned. Secretary BENNETT, Michael William has been resigned. Secretary CLEWS, Steven John has been resigned. Secretary HALL, Jane has been resigned. Secretary JOHNSTONE, Lisa Melanie has been resigned. Secretary ROCHFORD, Keith William has been resigned. Director AHRELL, Lars Olof Ragnar, Dr has been resigned. Director BENNETT, Michael William has been resigned. Director CLEWS, Steven John has been resigned. Director FISCHER, Ferdinand Erich has been resigned. Director GYLLENHAMMAR, Peter Jan Patrik Valentin has been resigned. Director HILL, Jonathan James has been resigned. Director LANGEVELD, Dirk has been resigned. Director LEATHAM, Simon Patrick has been resigned. Director LIND, Erik Andreas has been resigned. Director THOMAS, Rhys Gifford has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
RODGERS, Michael Ian Alvin
Appointed Date: 26 June 2012

Director
ANDREASSON, Lars Jonas
Appointed Date: 22 February 2017
57 years old

Director
HAMPSON, Andrew John
Appointed Date: 20 November 2003
68 years old

Director

Resigned Directors

Secretary
BENNETT, Michael William
Resigned: 14 March 2007
Appointed Date: 20 November 2003

Secretary
BENNETT, Michael William
Resigned: 30 April 1993

Secretary
CLEWS, Steven John
Resigned: 20 November 2003
Appointed Date: 04 May 1994

Secretary
HALL, Jane
Resigned: 09 February 2017
Appointed Date: 16 March 2015

Secretary
JOHNSTONE, Lisa Melanie
Resigned: 26 June 2012
Appointed Date: 14 March 2007

Secretary
ROCHFORD, Keith William
Resigned: 03 April 1994
Appointed Date: 30 April 1993

Director
AHRELL, Lars Olof Ragnar, Dr
Resigned: 15 June 1994
82 years old

Director
BENNETT, Michael William
Resigned: 30 June 2007
Appointed Date: 27 March 2006
78 years old

Director
CLEWS, Steven John
Resigned: 20 November 2003
Appointed Date: 22 January 2001
63 years old

Director
FISCHER, Ferdinand Erich
Resigned: 06 May 2005
78 years old

Director
GYLLENHAMMAR, Peter Jan Patrik Valentin
Resigned: 19 September 1991
72 years old

Director
HILL, Jonathan James
Resigned: 31 March 2006
Appointed Date: 27 June 2000
71 years old

Director
LANGEVELD, Dirk
Resigned: 07 June 2002
Appointed Date: 24 June 1998
74 years old

Director
LEATHAM, Simon Patrick
Resigned: 31 October 2001
Appointed Date: 25 March 1994
80 years old

Director
LIND, Erik Andreas
Resigned: 22 February 2017
Appointed Date: 02 February 2004
70 years old

Director
THOMAS, Rhys Gifford
Resigned: 30 June 2005
Appointed Date: 15 June 1994
83 years old

TUFTON OCEANIC LTD. Events

02 Mar 2017
Appointment of Mr Lars Jonas Andreasson as a director on 22 February 2017
02 Mar 2017
Termination of appointment of Erik Andreas Lind as a director on 22 February 2017
09 Feb 2017
Termination of appointment of Jane Hall as a secretary on 9 February 2017
07 Jun 2016
Full accounts made up to 31 December 2015
05 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 421,372

...
... and 134 more events
11 Jul 1986
Secretary's particulars changed;new director appointed

13 Jun 1986
Director resigned

22 May 1986
Full accounts made up to 30 April 1985

17 May 1986
Return made up to 07/02/86; full list of members
25 Jul 1984
Incorporation

TUFTON OCEANIC LTD. Charges

2 May 1991
Composite guarantee & debenture
Delivered: 7 May 1991
Status: Satisfied on 24 March 2016
Persons entitled: Fennoscandia Bank Limited
Description: (Please see doc M395 ref M627 c for full details). Fixed…
28 November 1990
Memo of charge on deposits of cash
Delivered: 18 December 1990
Status: Satisfied on 24 March 2016
Persons entitled: Fennoscandia Bank Limited
Description: U.s $500,000 (five hundred thousand united states dollars)…
5 March 1990
Memorandum of charge on securities
Delivered: 20 March 1990
Status: Satisfied on 25 November 1991
Persons entitled: Fennoscandia Bank Limited
Description: All benefits, rights and entitlements relating to all…
5 March 1990
Debenture
Delivered: 9 March 1990
Status: Satisfied on 25 November 1991
Persons entitled: Fennoscandia Bank Limited
Description: Fixed and floating charges over the undertaking and all…
21 March 1989
Debenture
Delivered: 23 March 1989
Status: Satisfied on 25 November 1991
Persons entitled: Fennoscandia Bank LTD
Description: Fixed and floating charges over the undertaking and all…
21 December 1988
Memorandum of security
Delivered: 6 January 1989
Status: Satisfied on 8 November 1991
Persons entitled: Svenska Handelsbanken
Description: All mounts to the credit of the company's account with the…
23 September 1988
Pledge agreement
Delivered: 4 October 1988
Status: Satisfied on 13 April 2016
Persons entitled: Credit Lyonnais Bank Nederland N.V.
Description: The dividends of the 200,000 bearer shares of sfr 100 each…
19 February 1987
Letter
Delivered: 11 March 1987
Status: Satisfied on 8 November 1991
Persons entitled: International Westminster Bank PLC
Description: Invoices of ib gerard sa up to a value of french francs 1.5…
20 August 1985
Letter of assignment
Delivered: 27 August 1985
Status: Satisfied on 8 November 1991
Persons entitled: Gota (UK) Limited
Description: The benefit constituted by the right to payment of the sum…
20 August 1985
Facility letter
Delivered: 27 August 1985
Status: Satisfied on 8 November 1991
Persons entitled: Gota (UK) Limited
Description: The sum of £150,000 deposited with gota at its office at…