This company is commonly known as Gibson Gas Tankers Limited. The company was founded 57 years ago and was given the registration number 00894207. The firm's registered office is in LONDON. You can find them at Hyde Park House, 5 Manfred Road, London, . This company's SIC code is 50200 - Sea and coastal freight water transport.
Name | : | GIBSON GAS TANKERS LIMITED |
---|---|---|
Company Number | : | 00894207 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 December 1966 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hyde Park House, 5 Manfred Road, London, England, SW15 2RS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Professor Dahlsgate 25a, 0353, Oslo N, Norway, | Director | 10 December 2004 | Active |
10 Orchard Road South, Edinburgh, EH4 3EN | Secretary | - | Active |
19a, Caledonian Exchange 19a Canning Street, Edinburgh, Scotland, EH3 8HE | Corporate Secretary | 28 March 2008 | Active |
Ahornvej 10, Dragor, Denmark, 2791 | Director | 30 September 2008 | Active |
31/8 Hermitage Drive, Edinburgh, Scotland, EH10 6BY | Director | 06 December 1996 | Active |
Hojalid 4, Hovas, Sweden, 43651 | Director | 10 January 1996 | Active |
Ejdervagen 6, 43041 Kullavik, Sweden, | Director | 14 November 1995 | Active |
Brannfjellveien 94d, Oslo, Norway, FOREIGN | Director | 10 December 2004 | Active |
PO BOX 800, Plantskole 2, Sweden, FOREIGN | Director | 10 January 1996 | Active |
Bastadryggen 11, 1387, Asker, Norway, | Director | 16 December 2011 | Active |
Dr Holmsvei 21a, Oslo No391, Norway, | Director | 06 December 1996 | Active |
East Oakley House, Oakley, RG23 7LH | Director | - | Active |
11 Corrennie Gardens, Edinburgh, EH10 6DG | Director | - | Active |
42 Eaton Terrace, London, SW1W 8TY | Director | 27 June 2001 | Active |
Dalvej 10, Horsholm, | Director | 10 December 2004 | Active |
Solvikv 28b, 1363 Hovik, Norway, | Director | 27 June 2001 | Active |
13/2 13 Rothesay Place, Edinburgh, EH3 7SL | Director | 01 June 1999 | Active |
6 Bramdean Rise, Edinburgh, EH10 6JR | Director | 17 September 1999 | Active |
Wildenveybakken 7, 0765 Oslo, Norway, FOREIGN | Director | 06 December 1996 | Active |
13 Gerald Road, London, SW1W 9EH | Director | 14 November 1995 | Active |
Camillo Eitzen & Co As | ||
Notified on | : | 16 May 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Norway |
Address | : | Stortingsgaten 20, P.O. Box 1403 Vika, 0115 Oslo, Norway, |
Nature of control | : |
|
Camillo Drammensveien As | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Norway |
Address | : | C/O Camillo Eitzen & Co As, Kronprinsensgate 5, 0251 Oslo, Norway, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-05 | Gazette | Gazette filings brought up to date. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2020-10-20 | Officers | Termination secretary company with name termination date. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-24 | Officers | Change person director company with change date. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-21 | Persons with significant control | Notification of a person with significant control. | Download |
2017-03-30 | Address | Change registered office address company with date old address new address. | Download |
2016-05-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.