P&O TANK TRANSPORT LIMITED

8 Kpmg Restructuring 8 Kpmg Restructuring, London, EC4Y 8BB
StatusDISSOLVED
Company No.00265238
CategoryPrivate Limited Company
Incorporated09 May 1932
Age92 years, 7 days
JurisdictionEngland Wales
Dissolution16 Feb 2012
Years12 years, 3 months

SUMMARY

P&O TANK TRANSPORT LIMITED is an dissolved private limited company with number 00265238. It was incorporated 92 years, 7 days ago, on 09 May 1932 and it was dissolved 12 years, 3 months ago, on 16 February 2012. The company address is 8 Kpmg Restructuring 8 Kpmg Restructuring, London, EC4Y 8BB.



People

ALLINSON, Bernadette

Secretary

ACTIVE

Assigned on 05 Oct 2007

Current time on role 16 years, 7 months, 11 days

DALGAARD, Flemming

Director

Svp & Managing Director, Europe

ACTIVE

Assigned on 16 Apr 2008

Current time on role 16 years, 1 month

WALKER, Peter Arthur

Director

Accountant

ACTIVE

Assigned on 07 Nov 2007

Current time on role 16 years, 6 months, 9 days

BELDER, Bastiaan

Secretary

Accountant

RESIGNED

Assigned on 30 May 2007

Resigned on 07 Nov 2007

Time on role 5 months, 8 days

CAMERON, Ewen William

Secretary

RESIGNED

Assigned on 14 Aug 2000

Resigned on 01 Jan 2001

Time on role 4 months, 18 days

CAMERON, Ewen William

Secretary

RESIGNED

Assigned on 12 Oct 1999

Resigned on 17 Jan 2000

Time on role 3 months, 5 days

DAMLE, Sameer Dileep

Secretary

RESIGNED

Assigned on 23 Apr 2007

Resigned on 30 May 2007

Time on role 1 month, 7 days

GOATES, Catherine Mary

Secretary

RESIGNED

Assigned on 01 Jan 2001

Resigned on 16 Dec 2002

Time on role 1 year, 11 months, 15 days

GOATES, Catherine Mary

Secretary

RESIGNED

Assigned on 17 Jan 2000

Resigned on 14 Aug 2000

Time on role 6 months, 28 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

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

RESIGNED

Assigned on 16 Dec 2002

Resigned on 08 Dec 2004

Time on role 1 year, 11 months, 23 days

SMITH, Colin Greenough

Secretary

RESIGNED

Assigned on

Resigned on 31 Aug 1996

Time on role 27 years, 8 months, 15 days

THOMSON, Paul Thomas

Secretary

RESIGNED

Assigned on 31 Aug 1996

Resigned on 12 Oct 1999

Time on role 3 years, 1 month, 12 days

BELDER, Bastiaan

Director

Accountant

RESIGNED

Assigned on 30 May 2007

Resigned on 07 Nov 2007

Time on role 5 months, 8 days

BRADBURN, Stephen Ernest

Director

Transport Executive

RESIGNED

Assigned on 31 Aug 1996

Resigned on 31 Jul 1997

Time on role 11 months

DILLEY, Graham Neil

Director

Transport Executive

RESIGNED

Assigned on 30 May 2007

Resigned on 07 Nov 2007

Time on role 5 months, 8 days

GRADON, Richard Michael

Director

Solicitor

RESIGNED

Assigned on 16 Dec 2002

Resigned on 30 Jun 2006

Time on role 3 years, 6 months, 14 days

HAWORTH, Bryan Butler

Director

Transport Executive

RESIGNED

Assigned on

Resigned on 04 Jan 1994

Time on role 30 years, 4 months, 12 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

MOORE, Michael Ellis

Director

Senior Vice President

RESIGNED

Assigned on 30 Jun 2006

Resigned on 30 May 2007

Time on role 11 months

PATON, James Hendry

Director

Transport Executive

RESIGNED

Assigned on

Resigned on 03 Jul 1996

Time on role 27 years, 10 months, 13 days

SCOTT, Sandra

Director

Chartered Secretary

RESIGNED

Assigned on 10 May 2004

Resigned on 08 Dec 2004

Time on role 6 months, 29 days

SHAW, Derek

Director

Accountant

RESIGNED

Assigned on 30 Jun 2006

Resigned on 23 Apr 2007

Time on role 9 months, 23 days

STEAD, Carl

Director

Chartered Accountant

RESIGNED

Assigned on 03 Jul 1996

Resigned on 16 Dec 2002

Time on role 6 years, 5 months, 13 days

STEDMAN, Brian Peter

Director

Accountant

RESIGNED

Assigned on

Resigned on 31 Aug 1996

Time on role 27 years, 8 months, 15 days

TAYLOR, Martin Noel

Director

Accountant

RESIGNED

Assigned on 31 Jul 1997

Resigned on 16 Dec 2002

Time on role 5 years, 4 months, 16 days

WALKER, Peter Arthur

Director

Chartered Accountant

RESIGNED

Assigned on 16 Dec 2002

Resigned on 30 May 2007

Time on role 4 years, 5 months, 14 days

WALTERS, Patrick William

Director

Director

RESIGNED

Assigned on 07 Nov 2007

Resigned on 16 Apr 2008

Time on role 5 months, 9 days

WALTERS, Patrick William

Director

Director

RESIGNED

Assigned on 23 Apr 2007

Resigned on 30 May 2007

Time on role 1 month, 7 days

WOOLLACOTT, John Mark

Director

Accountant

RESIGNED

Assigned on 07 Nov 2007

Resigned on 11 May 2010

Time on role 2 years, 6 months, 4 days

WOOLLACOTT, John Mark

Director

Accountant

RESIGNED

Assigned on 23 Apr 2007

Resigned on 30 May 2007

Time on role 1 month, 7 days


Some Companies

Number:LP007873
Status:ACTIVE
Category:Limited Partnership

ENGINEERING SUPPORT SERVICES(UK) LIMITED

3 CONQUEROR COURT,SITTINGBOURNE,ME10 5BH

Number:06607039
Status:ACTIVE
Category:Private Limited Company

PAKINSELLA LTD

21 ASHCOMBE ROAD,LONDON,SW19 8JP

Number:08150733
Status:ACTIVE
Category:Private Limited Company

PHARMACENTRE EDGWARE LIMITED

149 EDGWARE ROAD,LONDON,W2 2HU

Number:01548135
Status:ACTIVE
Category:Private Limited Company

STANLEY SHIPPING SERVICES LTD

WELLINGTON HOUSE 273-275 HIGH STREET,ST ALBANS,AL2 1HA

Number:11591635
Status:ACTIVE
Category:Private Limited Company

TASK-TEAM-PM LTD

5 CHURCHILL STREET,BELFAST,BT15 2BP

Number:NI645472
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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