Widnes
Cheshire
WA8 0GG
Director Name | Mr Keith Broom |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2014(10 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Secretary Name | Mrs Nicola Wignall Jennings |
---|---|
Status | Current |
Appointed | 03 August 2015(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Director Name | Mr Martin Richard Smith |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Secretary Name | Thelma Elizabeth Jou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Bramhall Drive Washington Tyne & Wear NE38 9DB |
Director Name | Robin James Blagburn |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years (resigned 27 September 2006) |
Role | Accountant |
Correspondence Address | Flat 17 Fernwood Clayton Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1TL |
Director Name | Mr Robert Dryden Morton |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years (resigned 15 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Meadowfield Whitley Bay Tyne & Wear NE25 9YD |
Secretary Name | Mr Lloyd John Lemmon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2008(4 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 23 February 2009) |
Role | Solicitor |
Correspondence Address | 115 Warkworth Woods Gosforth Newcastle Upon Tyne NE3 5RB |
Secretary Name | Mr Stephen Nigel Macquarrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 September 2014) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Secretary Name | Christopher Charles Orger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2014(10 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 03 August 2015) |
Role | Company Director |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | imperialtankers.co.uk |
---|---|
Telephone | 0151 4202020 |
Telephone region | Liverpool |
Registered Address | Gorsey Lane Widnes Cheshire WA8 0GG |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Halton View |
Built Up Area | Widnes |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Imperial Tankers (Management) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 8 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (5 months from now) |
30 September 2015 | Delivered on: 30 September 2015 Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD Classification: A registered charge Outstanding |
---|
27 November 2023 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
---|---|
8 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
18 January 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
8 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
29 December 2021 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
17 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
17 August 2021 | Confirmation statement made on 17 August 2021 with no updates (3 pages) |
5 November 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
17 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
27 November 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
29 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
15 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
18 July 2018 | Director's details changed for Mr Keith Broom on 18 July 2018 (2 pages) |
15 February 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
16 February 2017 | Satisfaction of charge 052136640001 in full (1 page) |
16 February 2017 | Satisfaction of charge 052136640001 in full (1 page) |
10 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
10 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
2 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
31 March 2016 | Termination of appointment of Martin Richard Smith as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Martin Richard Smith as a director on 31 March 2016 (1 page) |
22 February 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
22 February 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
30 September 2015 | Registration of charge 052136640001, created on 30 September 2015 (15 pages) |
30 September 2015 | Registration of charge 052136640001, created on 30 September 2015 (15 pages) |
24 September 2015 | Company name changed imperial tankers trustees LIMITED\certificate issued on 24/09/15
|
24 September 2015 | Company name changed imperial tankers trustees LIMITED\certificate issued on 24/09/15
|
28 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
4 August 2015 | Auditor's resignation (1 page) |
4 August 2015 | Auditor's resignation (1 page) |
3 August 2015 | Termination of appointment of Christopher Charles Orger as a secretary on 3 August 2015 (1 page) |
3 August 2015 | Appointment of Mrs Nicola Wignall Jennings as a secretary on 3 August 2015 (2 pages) |
3 August 2015 | Termination of appointment of Christopher Charles Orger as a secretary on 3 August 2015 (1 page) |
3 August 2015 | Appointment of Mrs Nicola Wignall Jennings as a secretary on 3 August 2015 (2 pages) |
3 August 2015 | Termination of appointment of Christopher Charles Orger as a secretary on 3 August 2015 (1 page) |
3 August 2015 | Appointment of Mrs Nicola Wignall Jennings as a secretary on 3 August 2015 (2 pages) |
19 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
19 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
2 October 2014 | Appointment of Mr John Michael Sutton as a director on 22 September 2014 (3 pages) |
2 October 2014 | Termination of appointment of Stephen Nigel Macquarrie as a secretary on 22 September 2014 (2 pages) |
2 October 2014 | Current accounting period shortened from 31 May 2015 to 30 April 2015 (3 pages) |
2 October 2014 | Appointment of Keith Broom as a director on 22 September 2014 (3 pages) |
2 October 2014 | Appointment of Mr John Michael Sutton as a director on 22 September 2014 (3 pages) |
2 October 2014 | Registered office address changed from West Terrace Esh Winning Durham DH7 9PT to Gorsey Lane Widnes Cheshire WA8 0GG on 2 October 2014 (2 pages) |
2 October 2014 | Registered office address changed from West Terrace Esh Winning Durham DH7 9PT to Gorsey Lane Widnes Cheshire WA8 0GG on 2 October 2014 (2 pages) |
2 October 2014 | Termination of appointment of Stephen Nigel Macquarrie as a secretary on 22 September 2014 (2 pages) |
2 October 2014 | Current accounting period shortened from 31 May 2015 to 30 April 2015 (3 pages) |
2 October 2014 | Appointment of Keith Broom as a director on 22 September 2014 (3 pages) |
2 October 2014 | Registered office address changed from West Terrace Esh Winning Durham DH7 9PT to Gorsey Lane Widnes Cheshire WA8 0GG on 2 October 2014 (2 pages) |
26 September 2014 | Appointment of Christopher Charles Orger as a secretary on 22 September 2014 (3 pages) |
26 September 2014 | Appointment of Christopher Charles Orger as a secretary on 22 September 2014 (3 pages) |
24 September 2014 | Auditor's resignation (2 pages) |
24 September 2014 | Auditor's resignation (2 pages) |
9 September 2014 | Auditor's resignation (2 pages) |
9 September 2014 | Auditor's resignation (2 pages) |
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
1 April 2014 | Director's details changed for Mr Martin Richard Smith on 1 April 2014 (2 pages) |
1 April 2014 | Director's details changed for Mr Martin Richard Smith on 1 April 2014 (2 pages) |
1 April 2014 | Director's details changed for Mr Martin Richard Smith on 1 April 2014 (2 pages) |
6 March 2014 | Full accounts made up to 31 May 2013 (9 pages) |
6 March 2014 | Full accounts made up to 31 May 2013 (9 pages) |
4 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
1 March 2013 | Full accounts made up to 31 May 2012 (9 pages) |
1 March 2013 | Full accounts made up to 31 May 2012 (9 pages) |
4 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Full accounts made up to 31 May 2011 (9 pages) |
23 February 2012 | Full accounts made up to 31 May 2011 (9 pages) |
14 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (3 pages) |
14 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Full accounts made up to 31 May 2010 (9 pages) |
2 March 2011 | Full accounts made up to 31 May 2010 (9 pages) |
15 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (3 pages) |
15 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (3 pages) |
18 June 2010 | Secretary's details changed for Mr Stephen Nigel Macquarrie on 1 January 2010 (1 page) |
18 June 2010 | Secretary's details changed for Mr Stephen Nigel Macquarrie on 1 January 2010 (1 page) |
18 June 2010 | Secretary's details changed for Mr Stephen Nigel Macquarrie on 1 January 2010 (1 page) |
18 June 2010 | Director's details changed for Mr Martin Richard Smith on 1 January 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Martin Richard Smith on 1 January 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Martin Richard Smith on 1 January 2010 (2 pages) |
22 February 2010 | Full accounts made up to 31 May 2009 (9 pages) |
22 February 2010 | Full accounts made up to 31 May 2009 (9 pages) |
17 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
17 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
9 April 2009 | Auditor's resignation (1 page) |
9 April 2009 | Auditor's resignation (1 page) |
3 April 2009 | Full accounts made up to 31 May 2008 (10 pages) |
3 April 2009 | Full accounts made up to 31 May 2008 (10 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from haverton hill road billingham cleveland TS23 1QA (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from haverton hill road billingham cleveland TS23 1QA (1 page) |
23 February 2009 | Secretary appointed mr stephen nigel macquarrie (1 page) |
23 February 2009 | Appointment terminated secretary lloyd lemmon (1 page) |
23 February 2009 | Secretary appointed mr stephen nigel macquarrie (1 page) |
23 February 2009 | Appointment terminated secretary lloyd lemmon (1 page) |
10 November 2008 | Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page) |
10 November 2008 | Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page) |
22 September 2008 | Secretary appointed mr lloyd john lemmon (1 page) |
22 September 2008 | Secretary appointed mr lloyd john lemmon (1 page) |
19 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
19 September 2008 | Appointment terminated secretary thelma jou (1 page) |
19 September 2008 | Appointment terminated secretary thelma jou (1 page) |
19 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
18 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
18 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
23 September 2007 | Director resigned (1 page) |
23 September 2007 | Director resigned (1 page) |
10 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
10 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
29 August 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
29 August 2006 | Return made up to 24/08/06; full list of members (2 pages) |
29 August 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
29 August 2006 | Return made up to 24/08/06; full list of members (2 pages) |
2 September 2005 | Return made up to 24/08/05; full list of members (2 pages) |
2 September 2005 | Return made up to 24/08/05; full list of members (2 pages) |
2 September 2005 | Location of register of members (1 page) |
2 September 2005 | Location of register of members (1 page) |
10 June 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
10 June 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
13 April 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
13 April 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
9 September 2004 | Registered office changed on 09/09/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Secretary resigned (1 page) |
9 September 2004 | Registered office changed on 09/09/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
9 September 2004 | Secretary resigned (1 page) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | New secretary appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New secretary appointed (2 pages) |
24 August 2004 | Incorporation (31 pages) |
24 August 2004 | Incorporation (31 pages) |