TRIBERT TANKERS LIMITED

16 Palace Street 16 Palace Street, SW1E 5JQ
StatusDISSOLVED
Company No.00902819
CategoryPrivate Limited Company
Incorporated05 Apr 1967
Age57 years, 1 month, 13 days
JurisdictionEngland Wales
Dissolution23 Feb 2010
Years14 years, 2 months, 23 days

SUMMARY

TRIBERT TANKERS LIMITED is an dissolved private limited company with number 00902819. It was incorporated 57 years, 1 month, 13 days ago, on 05 April 1967 and it was dissolved 14 years, 2 months, 23 days ago, on 23 February 2010. The company address is 16 Palace Street 16 Palace Street, SW1E 5JQ.



People

ALLINSON, Bernadette

Secretary

ACTIVE

Assigned on 05 Oct 2007

Current time on role 16 years, 7 months, 13 days

DALGAARD, Flemming

Director

Svp & Managing Director, Europe

ACTIVE

Assigned on 16 Apr 2008

Current time on role 16 years, 1 month, 2 days

WALKER, Peter Arthur

Director

Chartered Accountant

ACTIVE

Assigned on 31 May 2002

Current time on role 21 years, 11 months, 18 days

WOOLLACOTT, John Mark

Director

Accountant

ACTIVE

Assigned on 23 Apr 2007

Current time on role 17 years, 25 days

BEAZLEY, James Henry Tetley

Secretary

Director

RESIGNED

Assigned on 25 Nov 1994

Resigned on 01 Jul 1997

Time on role 2 years, 7 months, 6 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, 4 months, 5 days

DAMLE, Sameer Dileep

Secretary

RESIGNED

Assigned on 23 Apr 2007

Resigned on 05 Oct 2007

Time on role 5 months, 12 days

LAVER, John Michael

Secretary

Company Secretary

RESIGNED

Assigned on 31 Oct 2000

Resigned on 20 Apr 2001

Time on role 5 months, 20 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

OWEN, Michael

Secretary

Chartered Accountant

RESIGNED

Assigned on 01 Jul 1997

Resigned on 31 Oct 2000

Time on role 3 years, 4 months

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 20 Apr 2001

Resigned on 08 Dec 2004

Time on role 3 years, 7 months, 18 days

BEAZLEY, James Henry Tetley

Director

Director

RESIGNED

Assigned on 25 Nov 1994

Resigned on 01 Jul 1997

Time on role 2 years, 7 months, 6 days

BISHOP, Stephen Michael

Director

Director

RESIGNED

Assigned on

Resigned on 25 Nov 1994

Time on role 29 years, 5 months, 23 days

GRADON, Richard Michael

Director

Solicitor

RESIGNED

Assigned on 01 Jul 1997

Resigned on 30 Jun 2006

Time on role 8 years, 11 months, 29 days

HOWARD, Albert Larry

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 07 Oct 1991

Time on role 32 years, 7 months, 11 days

LAVER, John Michael

Director

Company Secretary

RESIGNED

Assigned on 31 Oct 2000

Resigned on 20 Apr 2001

Time on role 5 months, 20 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 01 Jul 1997

Resigned on 31 May 2002

Time on role 4 years, 11 months

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

OWEN, Michael

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jul 1997

Resigned on 31 Oct 2000

Time on role 3 years, 4 months

SCOTT, Sandra

Director

Chartered Secretary

RESIGNED

Assigned on 20 Apr 2001

Resigned on 08 Dec 2004

Time on role 3 years, 7 months, 18 days

SHAW, Derek

Director

Accountant

RESIGNED

Assigned on 30 Jun 2006

Resigned on 23 Apr 2007

Time on role 9 months, 23 days

SHIRREFF, Ian Robert

Director

Director

RESIGNED

Assigned on 13 Jan 1992

Resigned on 01 Jul 1997

Time on role 5 years, 5 months, 18 days

TIMMERMANN, Karlheinz Wilhelm

Director

Deputy Chairman And Managing Director

RESIGNED

Assigned on

Resigned on 01 Jul 1997

Time on role 26 years, 10 months, 17 days

WALTERS, Patrick William

Director

Director

RESIGNED

Assigned on 23 Apr 2007

Resigned on 16 Apr 2008

Time on role 11 months, 23 days


Some Companies

C & K ELECTRICAL LTD

182A HIGH STREET,BECKENHAM,BR3 1EW

Number:05703770
Status:ACTIVE
Category:Private Limited Company

CONCEPT CARE PRACTICE LIMITED

20 CROSS STREET,READING,RG1 1SN

Number:03253472
Status:ACTIVE
Category:Private Limited Company

HABITO LONDON LIMITED

22 WYCOMBE END,BEACONSFIELD,HP9 1NB

Number:08080672
Status:ACTIVE
Category:Private Limited Company

INTEGRITY FINANCE LIMITED

53 OLD TURNPIKE,FAREHAM,PO16 7HF

Number:04995192
Status:ACTIVE
Category:Private Limited Company

LEGGE CONTRACTING LTD

7 COTTONS MEADOW,HEREFORD,HR2 9EW

Number:05562904
Status:ACTIVE
Category:Private Limited Company

SPA CLOSE MANAGEMENT LIMITED

2 SPA CLOSE,TONBRIDGE,TN11 0JX

Number:03774672
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