FB TANKSHIP II LIMITED

Address:
Dakota House, 25 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TX

FB TANKSHIP II LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05216672. The registration start date is August 27, 2004. The current status is Liquidation.

Company Overview

Company Number 05216672
Company Name FB TANKSHIP II LIMITED
Registered Address Dakota House
25 Falcon Court
Preston Farm Industrial Estate
Stockton-on-tees
TS18 3TX
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 2004-08-27
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 30/09/2018
Accounts Last Update 31/12/2016
Returns Due Date 28/01/2017
Returns Last Update 31/12/2015
Confirmation Statement Due Date 14/01/2020
Confirmation Statement Last Update 31/12/2016
Mortgage Charges 5
Mortgage Satisfied 5
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
50200 Sea and coastal freight water transport

Office Location

Address DAKOTA HOUSE
25 FALCON COURT
Post Town PRESTON FARM INDUSTRIAL ESTATE
County STOCKTON-ON-TEES
Post Code TS18 3TX

Companies with the same post code

Entity Name Office Address
TISA UNIVERSAL REPORTING NETWORK LIMITED Dakota House 25 Falcon Court, Preston Farm Business Park, Stockton On Tees, Cleveland, TS18 3TX, United Kingdom
AZTEC CLOTHING LIMITED Brittania House, 20 Falcon Court, Stockton-on-tees, Cleveland, TS18 3TX, England
MCGLASSON LIMITED Frp Advisory Trading Limited, 34 Falcon Court, Stockton-on-tees, TS18 3TX
BIOCONSTRUCT UK LIMITED Britannia House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TX, England
ELITE STEEL & CLADDING LTD 1st Floor, 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees, TS18 3TX
BARWICK DENTAL CERAMICS AND LABORATORY SERVICES LIMITED C/o Frp Advisor Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, TS18 3TX
INDUSTRY DELIVERY PLATFORM LIMITED Tisa Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TX, England
ADEPT ELECTRICAL SOLUTIONS LTD 34 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TX, England
ELS MEDIA MARKETING LIMITED Frp Advisory LLP 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees, TS18 3TX
MADE BY PATINA LTD Frp Advisory Trading Limited 34 Falcon Court, Preston Farm Business Park, Stockton On Tees, TS18 3TX

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ENDEAVOUR SECRETARY LIMITED Secretary (Active) Tobias House,, St Mark's Court, Teesdale Business Park, Teesside, United Kingdom, TS17 6QW /
1 April 2010
/
HARVIE, Craig Director (Active) 4th Floor, Regent Centre, Regent Road, Aberdeen, United Kingdom, AB11 5NS June 1967 /
1 June 2016
British /
Scotland
Manager
SHEACH, Graeme Paul Director (Active) 94 Derbeth Grange, Kingswells, Aberdeen, Scotland, AB15 8UA December 1966 /
15 April 2011
Scottish /
Scotland
Chartered Accountant
PULLEN, Tracey Secretary (Resigned) 3 Southview Warren Corner, Ewshot, Farnham, Surrey, GU10 5AT /
27 August 2004
/
CARGIL MANAGEMENT SERVICES LIMITED Secretary (Resigned) 22 Melton Street, London, NW1 2BW /
20 October 2004
/
BAARS, Johannes Petrus Nicolaas Director (Resigned) 30 Dempsey Court,, Queens Lane North, Aberdeen, Scotland, AB15 4DY October 1966 /
5 October 2010
Dutch /
Scotland
Director
BLOTT, Peter Rowden Director (Resigned) Malt House, Newby Wiske, Northallerton, North Yorkshire, DL7 9EX September 1963 /
25 April 2007
British /
Chartered Engineer Operations
MAANDAG, Evert Derk Engelbartus Director (Resigned) Tobias House,, St Mark's Court, Teesdale Business Park, Teesside, United Kingdom, TS17 6QW June 1960 /
1 January 2012
Dutch /
Scotland
Director
MARKS, Herman Frans Mathilde Director (Resigned) Promenade 1-11, 4511 Rb, Breskens, Netherlands, FOREIGN August 1960 /
1 October 2005
Dutch /
The Netherlands
Company Director
PULLEN, Tracey Director (Resigned) 3 Southview Warren Corner, Ewshot, Farnham, Surrey, GU10 5AT April 1965 /
21 November 2006
British /
United Kingdom
Administrator And Bookkeeper
SLATTERY, Vincent Alfred Director (Resigned) Errolbank Cowgate, Oldmeldrum, Inverurie, Aberdeenshire, AB51 0EN April 1962 /
1 April 2010
Irish /
Scotland
Accountant
VERBURGT, Robert Gijsbert Director (Resigned) Hare Dene, Albury Heath, Surrey, GU5 9DB November 1959 /
27 August 2004
British /
Uk
Managing Director
INSTANT COMPANIES LIMITED Nominee Director (Resigned) 1 Mitchell Lane, Bristol, Avon, BS1 6BU /
27 August 2004
/

Competitor

Search similar business entities

Post Town PRESTON FARM INDUSTRIAL ESTATE
Post Code TS18 3TX
SIC Code 50200 - Sea and coastal freight water transport

Improve Information

Please provide details on FB TANKSHIP II LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches