TANKTAINER THURROCLEAN (MIDDLESBROUGH) LIMITED

C/O Isotank Services Ltd C/O Isotank Services Ltd, Redcar, TS10 5JU, Cleveland
StatusACTIVE
Company No.03304985
CategoryPrivate Limited Company
Incorporated21 Jan 1997
Age27 years, 4 months, 13 days
JurisdictionEngland Wales

SUMMARY

TANKTAINER THURROCLEAN (MIDDLESBROUGH) LIMITED is an active private limited company with number 03304985. It was incorporated 27 years, 4 months, 13 days ago, on 21 January 1997. The company address is C/O Isotank Services Ltd C/O Isotank Services Ltd, Redcar, TS10 5JU, Cleveland.



People

GARNETT, Colin

Secretary

Director

ACTIVE

Assigned on 22 May 2006

Current time on role 18 years, 12 days

DIXON, Mark Richard

Director

Director

ACTIVE

Assigned on 13 Feb 2019

Current time on role 5 years, 3 months, 18 days

DIXON, Steven Paul

Director

Director

ACTIVE

Assigned on 04 Apr 1997

Current time on role 27 years, 1 month, 29 days

LEIGHTON, Antony John

Director

Director

ACTIVE

Assigned on 15 Dec 2023

Current time on role 5 months, 19 days

MORSOVILLO, Anthony

Director

Director

ACTIVE

Assigned on 15 Dec 2023

Current time on role 5 months, 19 days

MCLEEN, Gregory David

Secretary

Finance Director

RESIGNED

Assigned on 04 Apr 1997

Resigned on 22 May 2006

Time on role 9 years, 1 month, 18 days

PINSENT MASONS SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 21 Jan 1997

Resigned on 04 Apr 1997

Time on role 2 months, 14 days

BAYLISS, Robert Anthony

Director

Engineer

RESIGNED

Assigned on 29 Aug 2013

Resigned on 02 Jun 2016

Time on role 2 years, 9 months, 4 days

BINNS, Mark Andrew

Director

Managing Director

RESIGNED

Assigned on 04 Apr 1997

Resigned on 22 May 2006

Time on role 9 years, 1 month, 18 days

DIXON, Dennis Laurence

Director

Director

RESIGNED

Assigned on 04 Apr 1997

Resigned on 13 Feb 2019

Time on role 21 years, 10 months, 9 days

GARNETT, Colin

Director

Director

RESIGNED

Assigned on 22 May 2006

Resigned on 15 Dec 2023

Time on role 17 years, 6 months, 24 days

MCLEEN, Gregory David

Director

Finance Director

RESIGNED

Assigned on 04 Apr 1997

Resigned on 22 May 2006

Time on role 9 years, 1 month, 18 days

TROY, Joseph James

Director

Director

RESIGNED

Assigned on 02 Jun 2016

Resigned on 15 Dec 2023

Time on role 7 years, 6 months, 13 days

WILSON, John Michael

Director

Director

RESIGNED

Assigned on 22 May 2006

Resigned on 29 Aug 2013

Time on role 7 years, 3 months, 7 days

PINSENT MASONS DIRECTOR LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 21 Jan 1997

Resigned on 04 Apr 1997

Time on role 2 months, 14 days


Some Companies

AIR CONDITIONING AND ELECTRICAL LIMITED

5 CLARENDON PLACE,WARWICKSHIRE,CV32 5QL

Number:05073155
Status:ACTIVE
Category:Private Limited Company

ALEX AND ANDREA LIMITED

A-G ROMFORD ROAD,LONDON,E7 9HY

Number:11951988
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AMY IRVING LIMITED

5 CARLTON HOUSE,BRIGHTON,BN1 6SE

Number:10139789
Status:ACTIVE
Category:Private Limited Company

EXPORTUS ALLIANCE L.P.

45 ROSEHAUGH ROAD,INVERNESS,IV2 8SW

Number:SL013880
Status:ACTIVE
Category:Limited Partnership

J T ATKINSON & SONS LIMITED

THORNTON HOUSE,MIDDLESBROUGH,TS3 8DE

Number:01027936
Status:ACTIVE
Category:Private Limited Company

JEWEL UK BONDCO PLC

AURUM HOUSE 2 ELLAND ROAD,LEICESTER,LE3 1TT

Number:11139330
Status:ACTIVE
Category:Public 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