HALCYON TANKERS 2022 LIMITED

Suite 2.2 Woodhead House Suite 2.2 Woodhead House, Birstall, WF17 9TD, West Yorkshire, England
StatusACTIVE
Company No.01480293
CategoryPrivate Limited Company
Incorporated20 Feb 1980
Age44 years, 2 months, 10 days
JurisdictionEngland Wales

SUMMARY

HALCYON TANKERS 2022 LIMITED is an active private limited company with number 01480293. It was incorporated 44 years, 2 months, 10 days ago, on 20 February 1980. The company address is Suite 2.2 Woodhead House Suite 2.2 Woodhead House, Birstall, WF17 9TD, West Yorkshire, England.



People

BARRACLOUGH, Nigel Mark

Director

Director

ACTIVE

Assigned on 30 Jun 2022

Current time on role 1 year, 10 months, 1 day

ELLIOTT, Ian

Director

Managing Director

ACTIVE

Assigned on 30 Jun 2022

Current time on role 1 year, 10 months, 1 day

SPENCE-WOLRICH, Andrew Robert

Director

Director

ACTIVE

Assigned on 30 Jun 2022

Current time on role 1 year, 10 months, 1 day

DECOURCHELLE, Yves

Secretary

RESIGNED

Assigned on 01 Aug 2004

Resigned on 01 Jan 2006

Time on role 1 year, 5 months

LAFFONT, Alphonse

Secretary

RESIGNED

Assigned on 01 Jan 2006

Resigned on 30 Jun 2022

Time on role 16 years, 5 months, 29 days

SHORD, David

Secretary

Operations Manager

RESIGNED

Assigned on 09 Jan 2001

Resigned on 16 Jul 2004

Time on role 3 years, 6 months, 7 days

SHORD, Michael John

Secretary

RESIGNED

Assigned on

Resigned on 31 Oct 2000

Time on role 23 years, 6 months

DECOURCHELLE, Yves

Director

Company President

RESIGNED

Assigned on 13 Jan 2000

Resigned on 01 Jan 2006

Time on role 5 years, 11 months, 19 days

DUPASQUIER, Florence

Director

None

RESIGNED

Assigned on 01 Nov 2002

Resigned on 30 Jun 2022

Time on role 19 years, 7 months, 29 days

JULIEN, Bernard

Director

Company Director

RESIGNED

Assigned on 13 Jan 2000

Resigned on 31 Dec 2009

Time on role 9 years, 11 months, 18 days

LAFFONT, Alphonse

Director

Director

RESIGNED

Assigned on 01 Nov 2002

Resigned on 30 Jun 2022

Time on role 19 years, 7 months, 29 days

MEYLAN, Georges

Director

Company Director

RESIGNED

Assigned on 13 Jan 2000

Resigned on 14 Oct 2002

Time on role 2 years, 9 months, 1 day

NEWTON, Paul Halcrow

Director

Manager

RESIGNED

Assigned on 09 Jan 2001

Resigned on 27 Dec 2002

Time on role 1 year, 11 months, 18 days

REID, Steven James

Director

Manager

RESIGNED

Assigned on 10 Jul 2007

Resigned on 30 Jun 2022

Time on role 14 years, 11 months, 20 days

ROSSER, Anthony

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Oct 2000

Time on role 23 years, 6 months

SHORD, David

Director

Operations Manager

RESIGNED

Assigned on 09 Jan 2001

Resigned on 16 Jul 2004

Time on role 3 years, 6 months, 7 days

SHORD, Michael John

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Oct 2000

Time on role 23 years, 6 months


Some Companies

ALICE PALACE PROPERTIES LTD.

THE BARN,BARRY,CF62 3AA

Number:10111765
Status:ACTIVE
Category:Private Limited Company

DAVID SALISBURY LTD

125 DUKE STREET,BARROW-IN-FURNESS,LA14 1XA

Number:09917322
Status:ACTIVE
Category:Private Limited Company

JONATHAN SPARKES ACCOUNTANCY SERVICES LIMITED

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:10555604
Status:ACTIVE
Category:Private Limited Company

LAMPE SERVICES LIMITED

62 NORWICH STREET,DEREHAM,NR19 1AD

Number:10572938
Status:ACTIVE
Category:Private Limited Company

LEVEL THREE INSPECTION LTD

16 ARGYLL CLOSE,DARLINGTON,DL1 3PS

Number:08319489
Status:ACTIVE
Category:Private Limited Company

SAMANTHA LORD INTERIOR DESIGN LIMITED

EGERTON HOUSE,CHESTER,CH2 3NJ

Number:09814643
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