P&O TANKSHIPS INVESTMENTS LIMITED

16 Palace Street 16 Palace Street, SW1E 5JQ
StatusACTIVE
Company No.00021695
CategoryPrivate Limited Company
Incorporated20 Oct 1885
Age138 years, 6 months, 4 days
JurisdictionEngland Wales

SUMMARY

P&O TANKSHIPS INVESTMENTS LIMITED is an active private limited company with number 00021695. It was incorporated 138 years, 6 months, 4 days ago, on 20 October 1885. The company address is 16 Palace Street 16 Palace Street, SW1E 5JQ.



People

EL CHAMI, Ziad

Secretary

ACTIVE

Assigned on 20 Jul 2023

Current time on role 9 months, 4 days

ABDULLA, Rashed Ali Hassan

Director

Svp & Md Europe & Russia

ACTIVE

Assigned on 16 Apr 2018

Current time on role 6 years, 8 days

QUARTEY, Eric Kwatei

Director

Finance Manager, Accountant

ACTIVE

Assigned on 20 Jul 2023

Current time on role 9 months, 4 days

ALHASHIMY, Mohammad

Secretary

RESIGNED

Assigned on 15 Jun 2015

Resigned on 20 Jul 2023

Time on role 8 years, 1 month, 5 days

ALLINSON, Bernadette

Secretary

RESIGNED

Assigned on 05 Oct 2007

Resigned on 15 Jun 2015

Time on role 7 years, 8 months, 10 days

BEAZLEY, James Henry Tetley

Secretary

Director

RESIGNED

Assigned on 25 Nov 1994

Resigned on 20 Oct 1998

Time on role 3 years, 10 months, 25 days

BEAZLEY, James Henry Tetley

Secretary

Director

RESIGNED

Assigned on 13 Jan 1992

Resigned on 08 Jan 1993

Time on role 11 months, 26 days

BISHOP, Stephen Michael

Secretary

RESIGNED

Assigned on

Resigned on 13 Jan 1992

Time on role 32 years, 3 months, 11 days

DAMLE, Sameer Dileep

Secretary

RESIGNED

Assigned on 23 Apr 2007

Resigned on 05 Oct 2007

Time on role 5 months, 12 days

LEONARD, David Jack

Secretary

Chartered Secretary

RESIGNED

Assigned on 08 Dec 2004

Resigned on 31 Aug 2006

Time on role 1 year, 8 months, 23 days

LOADER, Nicholas Paul

Secretary

RESIGNED

Assigned on 20 Oct 1998

Resigned on 04 Feb 2002

Time on role 3 years, 3 months, 15 days

REES, Nicholas Haydn Glyndwr

Secretary

Solicitor

RESIGNED

Assigned on 31 Aug 2006

Resigned on 23 Apr 2007

Time on role 7 months, 23 days

SCOTT, Sandra

Secretary

Chartered Secretary

RESIGNED

Assigned on 04 Feb 2002

Resigned on 08 Dec 2004

Time on role 2 years, 10 months, 4 days

ALCOCK, John

Director

Director

RESIGNED

Assigned on

Resigned on 04 Feb 2002

Time on role 22 years, 2 months, 20 days

ALHASHIMY, Mohammad Ebrahim Ali

Director

Company Secretary & Board Legal Advisor

RESIGNED

Assigned on 25 Jun 2019

Resigned on 20 Jul 2023

Time on role 4 years, 25 days

BEAZLEY, James Henry Tetley

Director

Director

RESIGNED

Assigned on 25 Nov 1994

Resigned on 20 Oct 1998

Time on role 3 years, 10 months, 25 days

BISHOP, Stephen Michael

Director

Director

RESIGNED

Assigned on

Resigned on 25 Nov 1994

Time on role 29 years, 4 months, 30 days

BUDHDEV, Mantraraj Dipak

Director

Solicitor

RESIGNED

Assigned on 25 Jun 2019

Resigned on 25 Nov 2021

Time on role 2 years, 5 months

DALGAARD, Flemming

Director

Svp & Managing Director, Europe

RESIGNED

Assigned on 16 Apr 2008

Resigned on 17 Jan 2014

Time on role 5 years, 9 months, 1 day

GRADON, Richard Michael

Director

Solicitor

RESIGNED

Assigned on 04 Feb 2002

Resigned on 30 Jun 2006

Time on role 4 years, 4 months, 26 days

JAYARAMAN, Ganesh Raj, Mr.

Director

Senior Vice President & Managing Director Eur Regi

RESIGNED

Assigned on 17 Jan 2014

Resigned on 16 Apr 2018

Time on role 4 years, 2 months, 30 days

LEONARD, David Jack

Director

Chartered Secretary

RESIGNED

Assigned on 08 Dec 2004

Resigned on 31 Aug 2006

Time on role 1 year, 8 months, 23 days

MONTEITH, Nicholas John

Director

Chartered Accountant

RESIGNED

Assigned on 04 Feb 2002

Resigned on 31 May 2002

Time on role 3 months, 27 days

MOORE, Michael Ellis

Director

Senior Vice President

RESIGNED

Assigned on 30 Jun 2006

Resigned on 15 Oct 2008

Time on role 2 years, 3 months, 15 days

QURESHI, Sarmad Mehmood

Director

Chartered Accountant

RESIGNED

Assigned on 11 May 2010

Resigned on 25 Jun 2019

Time on role 9 years, 1 month, 14 days

SCOTT, Sandra

Director

Chartered Secretary

RESIGNED

Assigned on 04 Feb 2002

Resigned on 08 Dec 2004

Time on role 2 years, 10 months, 4 days

SHAW, Derek

Director

Accountant

RESIGNED

Assigned on 30 Jun 2006

Resigned on 23 Apr 2007

Time on role 9 months, 23 days

TIMMERMANN, Karlheinz Wilhelm

Director

Deputy Chairman And Managing D

RESIGNED

Assigned on

Resigned on 04 Feb 2002

Time on role 22 years, 2 months, 20 days

WALKER, Peter Arthur

Director

Chartered Accountant

RESIGNED

Assigned on 31 May 2002

Resigned on 01 Nov 2013

Time on role 11 years, 5 months, 1 day

WALTERS, Patrick William

Director

Director

RESIGNED

Assigned on 23 Apr 2007

Resigned on 16 Apr 2008

Time on role 11 months, 23 days

WOOLLACOTT, John Mark

Director

Accountant

RESIGNED

Assigned on 23 Apr 2007

Resigned on 11 May 2010

Time on role 3 years, 18 days


Some Companies

BIRDSONG PRODUCTIONS LIMITED

1 PALMER ROAD,LITTLEHAMPTON,BN16 4LJ

Number:08079278
Status:ACTIVE
Category:Private Limited Company

DUNAS BEACH APARTMENT 187 LIMITED

MILESTONE HOUSE NURSERY COURT,LEICESTER,LE8 0EX

Number:08250426
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DYNAMIC GYMNASTICS CLUB LIMITED

4 LAWS LANE LAWS LANE,BANBRIDGE,BT32 4JE

Number:NI632396
Status:ACTIVE
Category:Private Limited Company

MDS IT SUPPORT SERVICES LTD

39 GEMMA HOUSE,LONDON,NW8 8SS

Number:11728088
Status:ACTIVE
Category:Private Limited Company

SPG FINANCE LTD

272 BATH STREET,GLASGOW,G2 4JR

Number:SC454381
Status:ACTIVE
Category:Private Limited Company

SURF 50 LIMITED

27 BUSHBY AVENUE,LITTLEHAMPTON,BN16 2BY

Number:06943978
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source