YELLOW TANKERS III LIMITED - EASTLEIGH


Company Profile Company Filings

Overview

YELLOW TANKERS III LIMITED is a Private Limited Company from EASTLEIGH UNITED KINGDOM and has the status: Dissolved - no longer trading.
YELLOW TANKERS III LIMITED was incorporated 41 years ago on 19/04/1983 and has the registered number: 01716212. The accounts status is DORMANT.

YELLOW TANKERS III LIMITED - EASTLEIGH

This company is listed in the following categories:
50200 - Sea and coastal freight water transport

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2021

Registered Office

NEW KINGS COURT TOLLGATE
EASTLEIGH
HAMPSHIRE
SO53 3LG
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
CLIPPER MARINE SERVICES LIMITED (until 24/01/2017)
CRESCENT MARINE SERVICES LIMITED (until 02/01/2007)

Confirmation Statements

Last Statement Next Statement Due
27/09/2021 11/10/2022

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDERS SCHANDORFF Oct 1974 Danish Director 2020-10-19 CURRENT
BLAKELAW SECRETARIES LIMITED Corporate Secretary 2006-07-01 CURRENT
AMRIT PETER KALSI Sep 1975 Danish Director 2013-01-23 CURRENT
JOHN PATRICK STOCK May 1944 British Director 1992-10-30 UNTIL 1993-06-30 RESIGNED
BJARNE TVILDE Dec 1950 Danish Director 2006-01-03 UNTIL 2007-12-31 RESIGNED
MICHAEL JONATHAN O'HALLORAN WIGLEY Oct 1948 British Director RESIGNED
ANDREW GORDON MORISON Jan 1939 British Director RESIGNED
RICHARD JOHN KINGSNORTH Mar 1950 British Director 1996-07-01 UNTIL 1999-07-31 RESIGNED
MR PETER BJORN KARLSHOJ Oct 1957 Danish Director 2006-01-03 UNTIL 2013-01-23 RESIGNED
ROGER HUTCHINSON WRIGHT May 1953 British Director 1997-10-31 UNTIL 2002-06-28 RESIGNED
TORBEN GULNAR JENSEN Sep 1942 Danish Director 2002-07-11 UNTIL 2006-01-03 RESIGNED
EDWARD JOSEPH RODERICK Oct 1952 British Director 1993-06-30 UNTIL 1995-09-29 RESIGNED
ROGER HUTCHINSON WRIGHT May 1953 British Secretary 1997-10-31 UNTIL 1997-11-18 RESIGNED
JOHN WILLIAM SAPWELL Mar 1935 Secretary RESIGNED
JOHN DUNCAN TAIT Oct 1937 British Secretary 1993-06-30 UNTIL 1994-11-21 RESIGNED
MRS KAREN ELIZABETH DONALDSON Feb 1960 British Secretary 2003-06-13 UNTIL 2006-06-30 RESIGNED
MR BERNARD PAUL BUSS Sep 1946 British Secretary 1994-11-21 UNTIL 1995-10-09 RESIGNED
VICTOR HAROLD BALLARD Mar 1945 Secretary 1995-10-09 UNTIL 1997-10-31 RESIGNED
WILLIAM ALLINGHAM Jul 1948 British Secretary 2002-06-28 UNTIL 2003-06-13 RESIGNED
MR TOMMY THOMSEN Sep 1957 Danish Director 2008-01-01 UNTIL 2010-03-25 RESIGNED
KEVIN PETER HOBBS Nov 1964 British Director 1999-01-01 UNTIL 2007-01-01 RESIGNED
DAVID HAMILTON WRIGHT Mar 1949 British Director 1993-06-30 UNTIL 1994-03-31 RESIGNED
MORTEN HVIDTFELDT Nov 1965 Danish Director 2002-06-28 UNTIL 2002-07-11 RESIGNED
JAMES PETTIGREW DALY Jul 1952 British Director 1999-07-01 UNTIL 2002-06-28 RESIGNED
NIGEL DUNCAN HEMPSTOCK Jan 1940 British Director 1993-06-30 UNTIL 1997-10-31 RESIGNED
MR JOHAN EBBE HAGN-MEINCKE May 1950 Danish Director 2013-01-23 UNTIL 2019-03-07 RESIGNED
MR KURT RYE DAMKJAER Aug 1954 Danish Director 2007-01-01 UNTIL 2013-01-23 RESIGNED
JAMES PETTIGREW DALY Jul 1952 British Director 2002-07-11 UNTIL 2007-09-30 RESIGNED
HENRIK LUND DAL May 1955 Danish Director 2002-07-11 UNTIL 2006-01-03 RESIGNED
HENRIK LUND DAL May 1955 Danish Director 2010-03-25 UNTIL 2020-10-19 RESIGNED
STEFAN HENRYK ANTONI BYCZYNSKI Aug 1952 British Director 1999-01-01 UNTIL 2000-04-14 RESIGNED
IAN BUCHANAN Apr 1945 British Director 1993-06-30 UNTIL 2000-01-01 RESIGNED
WILLIAM ALLINGHAM Jul 1948 British Director 1997-10-31 UNTIL 2002-07-11 RESIGNED
BLAKELAW SECRETARIES LIMITED Corporate Secretary 1997-11-18 UNTIL 2002-06-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Clipper Tankers (Uk) Ltd 2017-09-07 Portsmouth   Hampshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
YELLOW TANKERS II LIMITED PORTSMOUTH Dissolved... DORMANT 50200 - Sea and coastal freight water transport
MEDPRESS LIMITED LONDON Active DORMANT 99999 - Dormant Company
ITHACA MEDIA LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
LONDON AND WESSEX LIMITED RINGWOOD ... MICRO ENTITY 41100 - Development of building projects
Q. R. MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
FINDLAY PUBLICATIONS INVESTMENTS LIMITED BRISTOL Active TOTAL EXEMPTION FULL 74990 - Non-trading company
GLOBAL MARITIME TECHNICAL SERVICES LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
CLIPPER TANKERS (UK) LTD EASTLEIGH UNITED KINGDOM Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
APOTHECOM SCOPEMEDICAL LIMITED LONDON, ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 70210 - Public relations and communications activities
CLIPPER BULK (UK) LTD LONDON Dissolved... FULL 52241 - Cargo handling for water transport activities
BEAUNE SHIPPING LIMITED PORTSMOUTH Dissolved... FULL 82990 - Other business support service activities n.e.c.
BORDEAUX SHIPPING LIMITED PORTSMOUTH Dissolved... FULL 50200 - Sea and coastal freight water transport
SEATRUCK FERRIES HOLDING LTD MORECAMBE Active GROUP 70100 - Activities of head offices
ALLINGHAM PROPERTIES LIMITED GRAVESEND Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
CANDY KITTENS LIMITED LONDON ENGLAND Active GROUP 70100 - Activities of head offices
LONGAIM LTD. LONDON ENGLAND Active SMALL 47910 - Retail sale via mail order houses or via Internet
ELLERTON CONSULTANCY LIMITED CHATHAM Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
SEATRUCK SHIPHOLDING I LTD WARRENPOINT Active FULL 50200 - Sea and coastal freight water transport
NEWTON SCOTLAND PROJECTS LIMITED ABERDEEN SCOTLAND Dissolved... FULL 71129 - Other engineering activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
XONETIC LIMITED EASTLEIGH Active UNAUDITED ABRIDGED 62020 - Information technology consultancy activities
15A PEMBRIDGE CRESCENT LIMITED EASTLEIGH UNITED KINGDOM Active MICRO ENTITY 74990 - Non-trading company
AMCALL COMMUNICATIONS LIMITED EASTLEIGH UNITED KINGDOM Active MICRO ENTITY 61900 - Other telecommunications activities
27 HIGHBURY PARK MANAGEMENT COMPANY LIMITED EASTLEIGH UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
3D ESTATES LIMITED EASTLEIGH Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
47 WILKINS ROAD (COWLEY) MANAGEMENT COMPANY LIMITED EASTLEIGH UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
76 SUNDERLAND AVENUE (OXFORD) MANAGEMENT COMPANY LIMITED EASTLEIGH Active MICRO ENTITY 98000 - Residents property management
100 CAMBRIDGE STREET MANAGEMENT COMPANY LIMITED EASTLEIGH UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
170 BROOM ROAD MANAGEMENT COMPANY LIMITED EASTLEIGH UNITED KINGDOM Active DORMANT 98000 - Residents property management
APPLERIGG INTERNATIONAL LIMITED EASTLEIGH UNITED KINGDOM Active DORMANT 74990 - Non-trading company