ROADTANKS LIMITED
CHIPPENHAM P&O ROADTANKS LIMITED

Hellopages » Wiltshire » Wiltshire » SN14 0WT

Company number 02477316
Status Active
Incorporation Date 5 March 1990
Company Type Private Limited Company
Address WINCANTON PLC, METHUEN PARK, CHIPPENHAM, WILTSHIRE, SN14 0WT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 17 July 2016 with updates; Appointment of Mr Timothy Charles Lawlor as a director on 28 September 2015. The most likely internet sites of ROADTANKS LIMITED are www.roadtanks.co.uk, and www.roadtanks.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. The distance to to Melksham Rail Station is 4.6 miles; to Bradford-on-Avon Rail Station is 8.3 miles; to Trowbridge Rail Station is 9.2 miles; to Avoncliff Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Roadtanks Limited is a Private Limited Company. The company registration number is 02477316. Roadtanks Limited has been working since 05 March 1990. The present status of the company is Active. The registered address of Roadtanks Limited is Wincanton Plc Methuen Park Chippenham Wiltshire Sn14 0wt. . DOWLING, Alison Jane is a Secretary of the company. COLMAN, Adrian Maxwell is a Director of the company. LAWLOR, Timothy Charles is a Director of the company. Secretary CAMERON, Ewen William has been resigned. Secretary CAMERON, Ewen William has been resigned. Secretary GOATES, Catherine Mary has been resigned. Secretary GOATES, Catherine Mary has been resigned. Secretary PHILLIPS, Charles Francis has been resigned. Secretary SMITH, Colin Greenough has been resigned. Secretary THOMSON, Paul Thomas has been resigned. Secretary WILLIAMS, Stephen Philip has been resigned. Secretary CAPITA COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director BORN, Eric Martin has been resigned. Director BRADBURN, Stephen Ernest has been resigned. Director CHAPMAN, Joe Aeron has been resigned. Director CONNELL, Gerard Dominic has been resigned. Director COOKSON, Derek James Seward has been resigned. Director HAWORTH, Bryan Butler has been resigned. Director HEMPENIUS, Ulbe has been resigned. Director JONES, Reginald Lance has been resigned. Director KEMPSTER, Jonathan has been resigned. Director MCFAULL, Graeme has been resigned. Director PATON, James Hendry has been resigned. Director REID, Ian has been resigned. Director RICE, Charles James has been resigned. Director STEAD, Carl has been resigned. Director STEDMAN, Brian Peter has been resigned. Director TAYLOR, Martin Noel has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DOWLING, Alison Jane
Appointed Date: 03 December 2014

Director
COLMAN, Adrian Maxwell
Appointed Date: 07 January 2013
55 years old

Director
LAWLOR, Timothy Charles
Appointed Date: 28 September 2015
54 years old

Resigned Directors

Secretary
CAMERON, Ewen William
Resigned: 01 January 2001
Appointed Date: 14 August 2000

Secretary
CAMERON, Ewen William
Resigned: 17 January 2000
Appointed Date: 12 October 1999

Secretary
GOATES, Catherine Mary
Resigned: 01 April 2003
Appointed Date: 01 January 2001

Secretary
GOATES, Catherine Mary
Resigned: 14 August 2000
Appointed Date: 17 January 2000

Secretary
PHILLIPS, Charles Francis
Resigned: 26 April 2010
Appointed Date: 01 April 2003

Secretary
SMITH, Colin Greenough
Resigned: 31 August 1996

Secretary
THOMSON, Paul Thomas
Resigned: 12 October 1999
Appointed Date: 31 August 1996

Secretary
WILLIAMS, Stephen Philip
Resigned: 01 September 2014
Appointed Date: 26 April 2010

Secretary
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 03 December 2014
Appointed Date: 01 September 2014

Director
BORN, Eric Martin
Resigned: 31 July 2015
Appointed Date: 25 March 2011
55 years old

Director
BRADBURN, Stephen Ernest
Resigned: 31 July 1997
78 years old

Director
CHAPMAN, Joe Aeron
Resigned: 02 April 1996
Appointed Date: 01 August 1991
76 years old

Director
CONNELL, Gerard Dominic
Resigned: 21 June 2010
Appointed Date: 30 September 2003
67 years old

Director
COOKSON, Derek James Seward
Resigned: 05 November 1997
78 years old

Director
HAWORTH, Bryan Butler
Resigned: 04 January 1994
73 years old

Director
HEMPENIUS, Ulbe
Resigned: 27 June 1997
70 years old

Director
JONES, Reginald Lance
Resigned: 29 April 1997
89 years old

Director
KEMPSTER, Jonathan
Resigned: 12 November 2012
Appointed Date: 22 July 2010
62 years old

Director
MCFAULL, Graeme
Resigned: 14 December 2010
Appointed Date: 01 April 2003
63 years old

Director
PATON, James Hendry
Resigned: 03 July 1996
89 years old

Director
REID, Ian
Resigned: 19 December 1994
87 years old

Director
RICE, Charles James
Resigned: 16 December 2002
Appointed Date: 31 August 1996
72 years old

Director
STEAD, Carl
Resigned: 01 April 2003
Appointed Date: 09 March 1994
62 years old

Director
STEDMAN, Brian Peter
Resigned: 31 August 1996
77 years old

Director
TAYLOR, Martin Noel
Resigned: 31 March 2004
Appointed Date: 31 July 1997
74 years old

Persons With Significant Control

Trans European Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROADTANKS LIMITED Events

07 Sep 2016
Accounts for a dormant company made up to 31 March 2016
27 Jul 2016
Confirmation statement made on 17 July 2016 with updates
12 Oct 2015
Appointment of Mr Timothy Charles Lawlor as a director on 28 September 2015
23 Sep 2015
Accounts for a dormant company made up to 31 March 2015
12 Aug 2015
Termination of appointment of Eric Martin Born as a director on 31 July 2015
...
... and 120 more events
22 Aug 1990
Nc inc already adjusted 16/08/90

22 Aug 1990
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

22 Aug 1990
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

22 Aug 1990
Accounting reference date notified as 31/12

05 Mar 1990
Incorporation