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 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 |
SIC Code | Industry |
---|---|
50200 | Sea and coastal freight water transport |
Address |
DAKOTA HOUSE 25 FALCON COURT |
Post Town | PRESTON FARM INDUSTRIAL ESTATE |
County | STOCKTON-ON-TEES |
Post Code | TS18 3TX |
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 |
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 |
/ |
Post Town | PRESTON FARM INDUSTRIAL ESTATE |
Post Code | TS18 3TX |
SIC Code | 50200 - Sea and coastal freight water transport |
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.