TANKSPEED LIMITED

Maritime Centre Maritime Centre, Liverpool, L21 1LA, Merseyside
StatusDISSOLVED
Company No.03141029
CategoryPrivate Limited Company
Incorporated22 Dec 1995
Age28 years, 5 months, 25 days
JurisdictionEngland Wales
Dissolution07 Feb 2017
Years7 years, 4 months, 9 days

SUMMARY

TANKSPEED LIMITED is an dissolved private limited company with number 03141029. It was incorporated 28 years, 5 months, 25 days ago, on 22 December 1995 and it was dissolved 7 years, 4 months, 9 days ago, on 07 February 2017. The company address is Maritime Centre Maritime Centre, Liverpool, L21 1LA, Merseyside.



People

MARRISON GILL, Caroline Ruth

Secretary

ACTIVE

Assigned on 31 Jul 2009

Current time on role 14 years, 10 months, 16 days

CHARNOCK, Ian Graeme Lloyd

Director

Company Director

ACTIVE

Assigned on 30 Nov 2011

Current time on role 12 years, 6 months, 16 days

WHITWORTH, Mark

Director

Director

ACTIVE

Assigned on 03 Nov 2010

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

BOWLEY, William John

Secretary

RESIGNED

Assigned on 03 Jul 2000

Resigned on 31 Jul 2009

Time on role 9 years, 28 days

POPE, Udo Griffiths

Secretary

RESIGNED

Assigned on 22 Dec 1995

Resigned on 05 Mar 1996

Time on role 2 months, 14 days

PANNONE AND PARTNERS

Corporate-secretary

RESIGNED

Assigned on 05 Mar 1996

Resigned on 03 Jul 2000

Time on role 4 years, 3 months, 29 days

ALDRIDGE, George Alexander

Director

Director

RESIGNED

Assigned on 05 Mar 1996

Resigned on 26 Sep 1996

Time on role 6 months, 21 days

ALLISON, Thomas Eardley

Director

Director

RESIGNED

Assigned on 24 Jun 2010

Resigned on 29 Mar 2016

Time on role 5 years, 9 months, 5 days

BARR, Alan Andrew

Director

Company Director

RESIGNED

Assigned on 16 May 2008

Resigned on 09 May 2011

Time on role 2 years, 11 months, 24 days

BAXTER, Stephen Roy

Director

Company Director

RESIGNED

Assigned on 01 Apr 2009

Resigned on 24 Jun 2010

Time on role 1 year, 2 months, 23 days

GRANT, Steven Richard

Nominee-director

RESIGNED

Assigned on 22 Dec 1995

Resigned on 05 Mar 1996

Time on role 2 months, 14 days

GREEN, David Simon

Director

Director

RESIGNED

Assigned on 22 Sep 2005

Resigned on 31 May 2008

Time on role 2 years, 8 months, 9 days

HICKEY, Maurice Andrew

Director

Director

RESIGNED

Assigned on 05 Mar 1996

Resigned on 03 Jul 2000

Time on role 4 years, 3 months, 29 days

JONES, Peter Anthony

Director

Director

RESIGNED

Assigned on 13 Jul 2004

Resigned on 31 Mar 2006

Time on role 1 year, 8 months, 18 days

MCGONAGLE, Raymond Stephen

Director

Company Director

RESIGNED

Assigned on 12 Mar 1998

Resigned on 13 Jul 2004

Time on role 6 years, 4 months, 1 day

O'NEILL, Timothy Joseph

Director

Director

RESIGNED

Assigned on 05 Mar 1996

Resigned on 11 Jul 2001

Time on role 5 years, 4 months, 6 days

SCOTT, Peter Anthony

Director

Director

RESIGNED

Assigned on 22 Sep 2005

Resigned on 01 Apr 2009

Time on role 3 years, 6 months, 10 days

WHARTON, Kenneth John

Director

Shipping & Overseas Developmen

RESIGNED

Assigned on 17 Aug 2001

Resigned on 30 May 2008

Time on role 6 years, 9 months, 13 days


Some Companies

12 CUBED LTD

19 FOREST COURT,CHESTERFIELD,S43 4UW

Number:08329061
Status:ACTIVE
Category:Private Limited Company

56 MILSON ROAD LIMITED

56A MILSON ROAD,LONDON,W14 0LB

Number:07551341
Status:ACTIVE
Category:Private Limited Company

ARLEBURY PARK HOUSE ESTATE MANAGEMENT COMPANY LIMITED

THE OLD BARN, VICARAGE FARM BUSINESS PARK,FAIR OAK,SO50 7HD

Number:03263543
Status:ACTIVE
Category:Private Limited Company

DENTAL CO-OPERATION TEAM

6 APPLETON GROVE,CHESHIRE,M33 4RS

Number:LP005846
Status:ACTIVE
Category:Limited Partnership

RJC ENGINEERING SOLUTIONS LIMITED

3 CHARNWOOD STREET,DERBY,DE1 2GY

Number:06542638
Status:ACTIVE
Category:Private Limited Company

SHEIKH PROPERTIES (MCR) LIMITED

61 BURNAGE HALL ROAD,MANCHESTER,M19 2JP

Number:10050824
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