This company is commonly known as Svitzer Tugmens Trustees Limited. The company was founded 30 years ago and was given the registration number 02918341. The firm's registered office is in CLEVELAND. You can find them at Tees Wharf, Dockside Road, Middlesbrough, Cleveland, . This company's SIC code is 99999 - Dormant Company.
Name | : | SVITZER TUGMENS TRUSTEES LIMITED |
---|---|---|
Company Number | : | 02918341 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tees Wharf, Dockside Road, Middlesbrough, Cleveland, TS3 6AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, The Village Green, Sinderby, Thirsk, United Kingdom, YO7 4HY | Secretary | 24 September 2009 | Active |
11, The Village Green, Sinderby, Thirsk, England, YO7 4HY | Director | 31 December 2012 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Nominee Secretary | 13 April 1994 | Active |
102a Leeds Road, Selby, YO8 4JQ | Secretary | 06 May 1994 | Active |
6 Clydach Grove, Ingleby Barwick, Stockton, TS17 5DE | Secretary | 25 September 2008 | Active |
1 Tennyson Walk, Northfleet, Gravesend, DA11 8LB | Director | 19 May 1998 | Active |
Bridleside Common Road, Ightham Common, Sevenoaks, TN15 9AY | Director | 07 December 1994 | Active |
Canford House, Cliff Road, Folkestone, CT20 2JD | Director | 18 May 2006 | Active |
10 Greenlands, St Marys Platt, Sevenoaks, TN15 8LL | Director | 07 December 1994 | Active |
6 Mill Walk, Cottingham, HU16 4RP | Director | 27 October 1998 | Active |
Tees Wharf, Dockside Road, Middlesbrough, Cleveland, TS3 6AB | Director | 01 November 2016 | Active |
6 Court Hey Drive, Liverpool, L16 2ND | Director | 05 February 1999 | Active |
Wold Paddock Rasen Road, Tealby, Market Rasen, LN8 3XL | Director | 06 May 1994 | Active |
8 Yeoman Drive, Beverley, HU17 8FG | Director | 11 October 2005 | Active |
232 Middle Road, Sholing, Southampton, SO19 8PG | Director | 07 December 1994 | Active |
194 Woodlands Road, Holtwood, Aylesford, ME20 7QF | Director | 14 August 1997 | Active |
31 Worcester Drive, Clubmoor, Liverpool, L13 9AX | Director | 07 December 1994 | Active |
36 Denebank Road, Anfield, Liverpool, L4 2SJ | Director | 01 May 1997 | Active |
19 The Crescent, Maghull, Liverpool, L31 7BL | Director | 07 December 1994 | Active |
20 Ormsby Terrace, St Thomas, Swansea, SA1 8JY | Director | 07 December 1994 | Active |
Fallow Field, Leighton Road, Neston, CH64 3SW | Director | 25 September 2008 | Active |
Copper Beeches White Post Lane, Sole Street, Cobham, DA13 9AX | Director | 02 December 2002 | Active |
19 Elmfield Close, Gravesend, DA11 0LP | Director | 16 June 2006 | Active |
27 Darenth Drive, Chalk, Gravesend, DA12 4TA | Director | 02 December 1996 | Active |
Tees Wharf, Dockside Road, Middlesbrough, Cleveland, TS3 6AB | Director | 18 August 2020 | Active |
Rozel Hinsley Lane, Carlton, Goole, DN14 9PE | Director | 19 May 1998 | Active |
Woodford, 10 Lucretia Avenue, Longueville, Australia, 2066 | Director | 15 August 2003 | Active |
Flat A The Coach House, Netherwood House, Swan Green, Emery Down, Lyndhurst, England, SO43 7DT | Director | 25 September 2008 | Active |
Highview House, Mill Lane, Stratford St. Andrew, Saxmundham, IP17 1PZ | Director | 10 July 2000 | Active |
21, Southcote Close, Bacchus Lane, South Cave, Brough, United Kingdom, HU15 2BQ | Director | 05 January 2009 | Active |
6, Clydach Grove, Ingleby Barwick, Stockton-On-Tees, England, TS17 5DE | Director | 13 June 2012 | Active |
20 Muirfield Park, Hull, HU5 3JF | Director | 06 May 1994 | Active |
Tees Wharf, Dockside Road, Middlesbrough, Cleveland, TS3 6AB | Director | 25 June 2013 | Active |
2 Sefton Fold Gardens, Billinge, Wigan, WN5 7QS | Director | 06 August 1997 | Active |
232 Denbigh Close, Boyatt Wood, Eastleigh, SO50 4QN | Director | 07 December 1994 | Active |
Svitzer Marine Limited | ||
Notified on | : | 05 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Tees Wharf, Dockside Road, Middlesbrough, England, TS3 6AB |
Nature of control | : |
|
Svitzer Eastlands Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Tees Wharf, Dockside Road, Middlesbrough, England, TS3 6AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Gazette | Gazette dissolved voluntary. | Download |
2023-11-28 | Gazette | Gazette notice voluntary. | Download |
2023-11-17 | Dissolution | Dissolution application strike off company. | Download |
2023-11-17 | Officers | Termination director company with name termination date. | Download |
2023-11-16 | Officers | Termination director company with name termination date. | Download |
2023-10-31 | Officers | Termination director company with name termination date. | Download |
2023-10-31 | Officers | Termination director company with name termination date. | Download |
2023-10-30 | Officers | Termination director company with name termination date. | Download |
2023-10-30 | Officers | Termination director company with name termination date. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-09 | Officers | Appoint person director company with name date. | Download |
2020-06-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-10 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.