Company NameChevron International Tankship Limited
Company StatusActive
Company Number00485028
CategoryPrivate Limited Company
Incorporation Date3 August 1950(73 years, 9 months ago)
Previous NameTexaco Overseas Tankship Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Secretary NameBrigitte Zaza
NationalityBritish
StatusCurrent
Appointed20 May 2002(51 years, 10 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Correspondence Address1 Westferry Circus
Canary Wharf
London
E14 4HA
Director NameMr Philip Damian Cosgrove
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2015(65 years, 4 months after company formation)
Appointment Duration8 years, 5 months
RoleChartering Manager
Country of ResidenceEngland
Correspondence Address1 Westferry Circus
Canary Wharf
London
E14 4HA
Director NameMr Matthew Richard Caddock
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(67 years, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleChartering Manager
Country of ResidenceEngland
Correspondence Address1 Westferry Circus
Canary Wharf
London
E14 4HA
Director NameMr Alan Adamson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2018(67 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleMarine Assurance Manager
Country of ResidenceEngland
Correspondence Address1 Westferry Circus
Canary Wharf
London
E14 4HA
Director NameMiss Barbara Ann Pickering
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(69 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleManager Of Operations
Country of ResidenceUnited States
Correspondence Address1 Westferry Circus
Canary Wharf
London
E14 4HA
Director NameMichael Gardner Brown
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 1992(42 years, 1 month after company formation)
Appointment Duration1 year (resigned 15 September 1993)
RoleManager
Correspondence AddressTudor House Whichert Close
Knotty Green
Beaconsfield
Bucks
HP9 2TP
Director NameRichard Joseph Quegan
Date of BirthNovember 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 1992(42 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 1996)
RoleExecutive
Correspondence Address23 Lancer Road
Riverside
Connecticut
Foreign
Director NameRoger Brian Colomb
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(42 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 1993)
RoleManaging Director
Correspondence AddressColruan
9a Lucus Road
High Wycombe
Buckinghamshire
HP13 6QG
Director NameMr Brian Sidney Goodland
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(42 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 December 1992)
RoleExecutive
Correspondence Address5 Lucastes Avenue
Haywards Heath
West Sussex
RH16 1JE
Secretary NameDavid Charles Codd
NationalityBritish
StatusResigned
Appointed15 September 1992(42 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 25 June 1993)
RoleCompany Director
Correspondence AddressRose Cottage High Street
Limpsfield
Surrey
RH8 0DG
Secretary NameMr Roy Alan Robertson
NationalityBritish
StatusResigned
Appointed25 June 1993(42 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 20 May 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address13 Fontarabia Road
Battersea
London
SW11 5PE
Director NameGordon Richard Pentecost
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1993(43 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 1995)
RoleManager
Correspondence Address69 Roselands Avenue
Hoddesdon
Hertfordshire
EN11 9BA
Director NameDavid Alexander
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1993(43 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 January 1997)
RoleExecutive
Correspondence AddressGreenmantle
Sandy Lane Kingswood
Tadworth
Surrey
KT20 6NQ
Director NameMr Leonard Philip Magrill
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1995(44 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1997)
RoleExecutive
Country of ResidenceEngland
Correspondence Address9 Westmead
Roehampton
London
SW15 5BH
Director NameJohn William McHale
Date of BirthJuly 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 1996(45 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 October 1999)
RoleExecutive
Correspondence Address48 East Farm Lane
Ridgefield
Connecticut
06877
Director NameDonald Alvin Bennett
Date of BirthJuly 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 1996(45 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 October 1998)
RoleExecutive
Correspondence Address50 Wilton Crescent
London
SW1X 8RX
Director NameMr Michael Patrick McCullagh
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1997(46 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 1998)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address2a Daleside
Gerrards Cross
Buckinghamshire
SL9 7JF
Director NameDavid Charles Codd
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1997(46 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 May 2002)
RoleExecutive
Correspondence AddressRose Cottage High Street
Limpsfield
Surrey
RH8 0DG
Director NameJerry Dean Bailey
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1998(47 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2000)
RoleExecutive
Correspondence Address43 Abbotsbury Close
Holland Park
London
W14 8EQ
Director NameStephen John Lever
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(51 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 May 2002)
RoleChartered Accountant
Correspondence Address6 Carlton Close
Edgware
Middlesex
HA8 7PY
Director NamePeter James Little
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(51 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 March 2014)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address1 Westferry Circus
Canary Wharf
London
E14 4HA
Director NameAndrew James McGrahan
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(51 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 September 2005)
RoleGeneral Manager
Correspondence AddressEnd House
De Vere Lane
Wivenhoe
Colchester
CO7 9AS
Director NameRicks Parker Frazier
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed20 May 2002(51 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 December 2003)
RoleGeneral Counsel
Correspondence AddressFlat 21
35-37 Grosvenor Square
London
W1K 2HN
Director NameBarbara Ann Pickering
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(51 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 December 2002)
RoleShip Manager
Correspondence AddressApartment D 6415 Snake Road
Oakland
California
94611
United States
Director NameColin Ernest Parfitt
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(53 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2006)
RoleOilk Executive
Correspondence AddressThe Cottages
1 Dalmore Avenue
Claygate
Surrey
KT10 0HQ
Director NamePeter Andrew Robin Rixon
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed03 December 2003(53 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2006)
RoleSolicitor
Correspondence Address49 Sandringham Court
Maida Vale
London
W9 1UA
Director NameMartin Nigel Donohue
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(55 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2007)
RoleManager
Correspondence Address70 Beaconfield Road
London
SE3 7LG
Director NameNicole Claire Jasper
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2007(56 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 August 2007)
RoleGeneral Manager Products Suppl
Correspondence Address1 Westferry Circus
Canary Wharf
London
E14 4HA
Director NameMr Iain Geoffrey Chadwick
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(58 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 29 July 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Westferry Circus
Canary Wharf
London
E14 4HA
Director NamePetra Claudia Gaensbacher
Date of BirthJune 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed14 October 2008(58 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 29 June 2009)
RoleManager
Correspondence Address1 Cardigan Road
Richmond
Surrey
TW10 6BJ
Director NameVicki-Ann Harriet Oosthuizen
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(59 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 March 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Westferry Circus
Canary Wharf
London
E14 4HA
Director NameCapt Stephen Philip Barker
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2012(62 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 April 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Westferry Circus
Canary Wharf
London
E14 4HA
Director NameDonald Wood Davis
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2014(63 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 2017)
RoleShipping Regional Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Westferry Circus
Canary Wharf
London
E14 4HA
Director NameWilliam Norman Andrew
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2015(64 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2018)
RoleVice President Shipping
Country of ResidenceUnited States
Correspondence Address1 Westferry Circus
Canary Wharf
London
E14 4HA
Director NameMr Philip Michael Davies
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican,British
StatusResigned
Appointed01 April 2018(67 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2020)
RoleVp Operations, Chevron Shipping
Country of ResidenceUnited States
Correspondence Address1 Westferry Circus
Canary Wharf
London
E14 4HA

Contact

Telephone020 77193000
Telephone regionLondon

Location

Registered Address1 Westferry Circus
Canary Wharf
London
E14 4HA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

273.1k at £1Chevron Latin America Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£17,420,868
Gross Profit£7,821,415
Net Worth-£17,211,801
Cash£6,593,722
Current Liabilities£7,733,490

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 July 2023 (9 months, 4 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Filing History

24 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 February 2021Memorandum and Articles of Association (21 pages)
24 November 2020Full accounts made up to 31 December 2019 (25 pages)
6 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
3 March 2020Appointment of Miss Barbara Ann Pickering as a director on 1 March 2020 (2 pages)
2 March 2020Termination of appointment of Philip Michael Davies as a director on 1 March 2020 (1 page)
27 January 2020Notification of Chevron Corporation as a person with significant control on 6 April 2016 (2 pages)
27 January 2020Cessation of Chevron Global Maritime Llc as a person with significant control on 15 February 2018 (1 page)
25 September 2019Full accounts made up to 31 December 2018 (23 pages)
10 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
13 September 2018Full accounts made up to 31 December 2017 (23 pages)
3 July 2018Change of details for Chevron Global Marine Llc as a person with significant control on 15 February 2018 (2 pages)
2 July 2018Confirmation statement made on 1 July 2018 with updates (4 pages)
12 June 2018Appointment of Mr Alan Adamson as a director on 11 June 2018 (2 pages)
12 June 2018Termination of appointment of Mark Howard Ross as a director on 11 June 2018 (1 page)
5 April 2018Appointment of Mr Philip Michael Davies as a director on 1 April 2018 (2 pages)
3 April 2018Termination of appointment of William Norman Andrew as a director on 1 April 2018 (1 page)
3 April 2018Termination of appointment of Stephen Philip Barker as a director on 1 April 2018 (1 page)
3 April 2018Notification of Chevron Global Marine Llc as a person with significant control on 14 February 2018 (2 pages)
3 April 2018Cessation of Chevron Latin Amercia Holdings Ltd as a person with significant control on 15 February 2018 (1 page)
1 February 2018Appointment of Mr Matthew Richard Caddock as a director on 1 February 2018 (2 pages)
5 October 2017Full accounts made up to 31 December 2016 (23 pages)
5 October 2017Full accounts made up to 31 December 2016 (23 pages)
3 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
14 February 2017Termination of appointment of Donald Wood Davis as a director on 1 February 2017 (1 page)
14 February 2017Termination of appointment of Donald Wood Davis as a director on 1 February 2017 (1 page)
14 September 2016Full accounts made up to 31 December 2015 (22 pages)
14 September 2016Full accounts made up to 31 December 2015 (22 pages)
3 August 2016Termination of appointment of Iain Geoffrey Chadwick as a director on 29 July 2016 (1 page)
3 August 2016Termination of appointment of Iain Geoffrey Chadwick as a director on 29 July 2016 (1 page)
5 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
5 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
23 November 2015Appointment of Mr Philip Damian Cosgrove as a director on 19 November 2015 (2 pages)
23 November 2015Appointment of Mr Philip Damian Cosgrove as a director on 19 November 2015 (2 pages)
11 September 2015Full accounts made up to 31 December 2014 (18 pages)
11 September 2015Full accounts made up to 31 December 2014 (18 pages)
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 273,050
(6 pages)
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 273,050
(6 pages)
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 273,050
(6 pages)
17 May 2015Appointment of William Norman Andrew as a director on 1 May 2015 (3 pages)
17 May 2015Appointment of William Norman Andrew as a director on 1 May 2015 (3 pages)
17 May 2015Appointment of William Norman Andrew as a director on 1 May 2015 (3 pages)
7 October 2014Full accounts made up to 31 December 2013 (16 pages)
7 October 2014Full accounts made up to 31 December 2013 (16 pages)
9 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2,305,000
(16 pages)
9 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2,305,000
(16 pages)
9 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2,305,000
(16 pages)
5 March 2014Termination of appointment of Peter Little as a director (2 pages)
5 March 2014Appointment of Donald Wood Davis as a director (3 pages)
5 March 2014Appointment of Donald Wood Davis as a director (3 pages)
5 March 2014Termination of appointment of Peter Little as a director (2 pages)
27 September 2013Full accounts made up to 31 December 2012 (15 pages)
27 September 2013Full accounts made up to 31 December 2012 (15 pages)
19 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (16 pages)
19 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (16 pages)
19 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (16 pages)
26 November 2012Termination of appointment of Michael Tew as a director (2 pages)
26 November 2012Appointment of Captain Stephen Philip Barker as a director (3 pages)
26 November 2012Appointment of Captain Stephen Philip Barker as a director (3 pages)
26 November 2012Termination of appointment of Michael Tew as a director (2 pages)
7 August 2012Full accounts made up to 31 December 2011 (15 pages)
7 August 2012Full accounts made up to 31 December 2011 (15 pages)
12 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (16 pages)
12 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (16 pages)
12 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (16 pages)
28 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 14/12/2011
(1 page)
28 December 2011Statement of capital following an allotment of shares on 14 December 2011
  • GBP 27,305,000
(4 pages)
28 December 2011Memorandum and Articles of Association (31 pages)
28 December 2011Statement of capital following an allotment of shares on 14 December 2011
  • GBP 27,305,000
(4 pages)
28 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 14/12/2011
(1 page)
28 December 2011Memorandum and Articles of Association (31 pages)
23 August 2011Full accounts made up to 31 December 2010 (13 pages)
23 August 2011Full accounts made up to 31 December 2010 (13 pages)
18 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (16 pages)
18 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (16 pages)
18 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (16 pages)
17 November 2010Director's details changed for Peter James Little on 9 November 2010 (3 pages)
17 November 2010Director's details changed for Mark Howard Ross on 9 November 2010 (3 pages)
17 November 2010Secretary's details changed for Brigitte Zaza on 9 November 2010 (3 pages)
17 November 2010Director's details changed for Mark Howard Ross on 9 November 2010 (3 pages)
17 November 2010Director's details changed for Peter James Little on 9 November 2010 (3 pages)
17 November 2010Director's details changed for Peter James Little on 9 November 2010 (3 pages)
17 November 2010Director's details changed for Michael Richard Leslie Tew on 9 November 2010 (3 pages)
17 November 2010Director's details changed for Mark Howard Ross on 9 November 2010 (3 pages)
17 November 2010Director's details changed for Michael Richard Leslie Tew on 9 November 2010 (3 pages)
17 November 2010Director's details changed for Iain Geoffrey Chadwick on 9 November 2010 (3 pages)
17 November 2010Director's details changed for Iain Geoffrey Chadwick on 9 November 2010 (3 pages)
17 November 2010Secretary's details changed for Brigitte Zaza on 9 November 2010 (3 pages)
17 November 2010Secretary's details changed for Brigitte Zaza on 9 November 2010 (3 pages)
17 November 2010Director's details changed for Michael Richard Leslie Tew on 9 November 2010 (3 pages)
17 November 2010Director's details changed for Iain Geoffrey Chadwick on 9 November 2010 (3 pages)
5 October 2010Full accounts made up to 31 December 2009 (12 pages)
5 October 2010Full accounts made up to 31 December 2009 (12 pages)
23 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (16 pages)
23 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (16 pages)
23 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (16 pages)
10 March 2010Termination of appointment of Alexander Walker as a director (2 pages)
10 March 2010Appointment of Mark Howard Ross as a director (3 pages)
10 March 2010Termination of appointment of Alexander Walker as a director (2 pages)
10 March 2010Appointment of Mark Howard Ross as a director (3 pages)
10 March 2010Appointment of Michael Richard Leslie Tew as a director (3 pages)
10 March 2010Appointment of Michael Richard Leslie Tew as a director (3 pages)
8 March 2010Termination of appointment of Vicki-Ann Oosthuizen as a director (2 pages)
8 March 2010Termination of appointment of Vicki-Ann Oosthuizen as a director (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (12 pages)
5 November 2009Full accounts made up to 31 December 2008 (12 pages)
3 November 2009Director's details changed for Iain Geoffrey Chadwick on 1 October 2009 (3 pages)
3 November 2009Secretary's details changed for Brigitte Zaza on 1 October 2009 (3 pages)
3 November 2009Director's details changed for Iain Geoffrey Chadwick on 1 October 2009 (3 pages)
3 November 2009Director's details changed for Peter James Little on 1 October 2009 (3 pages)
3 November 2009Secretary's details changed for Brigitte Zaza on 1 October 2009 (3 pages)
3 November 2009Director's details changed for Peter James Little on 1 October 2009 (3 pages)
3 November 2009Director's details changed for Alexander Walker on 1 October 2009 (3 pages)
3 November 2009Director's details changed for Alexander Walker on 1 October 2009 (3 pages)
3 November 2009Secretary's details changed for Brigitte Zaza on 1 October 2009 (3 pages)
3 November 2009Director's details changed for Peter James Little on 1 October 2009 (3 pages)
3 November 2009Director's details changed for Iain Geoffrey Chadwick on 1 October 2009 (3 pages)
3 November 2009Director's details changed for Alexander Walker on 1 October 2009 (3 pages)
22 October 2009Appointment of Vicki-Ann Harriet Oosthuizen as a director (3 pages)
22 October 2009Appointment of Vicki-Ann Harriet Oosthuizen as a director (3 pages)
22 July 2009Return made up to 01/07/09; full list of members (6 pages)
22 July 2009Return made up to 01/07/09; full list of members (6 pages)
30 June 2009Appointment terminated director petra gaensbacher (1 page)
30 June 2009Appointment terminated director petra gaensbacher (1 page)
27 December 2008Resolutions
  • RES13 ‐ Section 175 25/11/2008
(35 pages)
27 December 2008Resolutions
  • RES13 ‐ Section 175 25/11/2008
(35 pages)
3 November 2008Full accounts made up to 31 December 2007 (13 pages)
3 November 2008Full accounts made up to 31 December 2007 (13 pages)
24 October 2008Return made up to 01/07/08; full list of members (5 pages)
24 October 2008Return made up to 01/07/08; full list of members (5 pages)
17 October 2008Director appointed iain geoffrey chadwick (2 pages)
17 October 2008Director appointed petra claudia gaensbacher (2 pages)
17 October 2008Director appointed petra claudia gaensbacher (2 pages)
17 October 2008Director appointed iain geoffrey chadwick (2 pages)
12 June 2008Appointment terminated director michael ryan (1 page)
12 June 2008Appointment terminated director michael ryan (1 page)
21 October 2007Full accounts made up to 31 December 2006 (15 pages)
21 October 2007Full accounts made up to 31 December 2006 (15 pages)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
8 August 2007Return made up to 01/07/07; full list of members (6 pages)
8 August 2007Return made up to 01/07/07; full list of members (6 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
25 September 2006Full accounts made up to 31 December 2005 (17 pages)
25 September 2006Full accounts made up to 31 December 2005 (17 pages)
29 August 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
29 August 2006New director appointed (3 pages)
29 August 2006Director resigned (1 page)
29 August 2006New director appointed (3 pages)
29 August 2006New director appointed (3 pages)
29 August 2006Director resigned (1 page)
29 August 2006New director appointed (3 pages)
28 July 2006Return made up to 01/07/06; full list of members (7 pages)
28 July 2006Return made up to 01/07/06; full list of members (7 pages)
10 April 2006Company name changed texaco overseas tankship LIMITED\certificate issued on 10/04/06 (2 pages)
10 April 2006Company name changed texaco overseas tankship LIMITED\certificate issued on 10/04/06 (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (16 pages)
9 November 2005Full accounts made up to 31 December 2004 (16 pages)
11 October 2005New director appointed (3 pages)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005New director appointed (3 pages)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
28 July 2005Return made up to 01/07/05; full list of members (8 pages)
28 July 2005Return made up to 01/07/05; full list of members (8 pages)
18 October 2004Full accounts made up to 31 December 2003 (16 pages)
18 October 2004Full accounts made up to 31 December 2003 (16 pages)
16 August 2004Return made up to 01/07/04; full list of members (7 pages)
16 August 2004Return made up to 01/07/04; full list of members (7 pages)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
12 January 2004New director appointed (3 pages)
12 January 2004New director appointed (3 pages)
3 November 2003Full accounts made up to 31 December 2002 (13 pages)
3 November 2003Full accounts made up to 31 December 2002 (13 pages)
4 August 2003Return made up to 01/07/03; full list of members (6 pages)
4 August 2003Return made up to 01/07/03; full list of members (6 pages)
2 April 2003Auditor's resignation (2 pages)
2 April 2003Auditor's resignation (2 pages)
1 April 2003Resolutions
  • RES13 ‐ Appt auditor 24/03/03
(1 page)
1 April 2003Resolutions
  • RES13 ‐ Appt auditor 24/03/03
(1 page)
20 February 2003Full accounts made up to 31 December 2001 (13 pages)
20 February 2003Full accounts made up to 31 December 2001 (13 pages)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
24 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
24 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
22 July 2002Return made up to 01/07/02; full list of members (7 pages)
22 July 2002Return made up to 01/07/02; full list of members (7 pages)
6 June 2002New director appointed (3 pages)
6 June 2002Secretary resigned (1 page)
6 June 2002Resolutions
  • RES13 ‐ App aud 20/05/02
(1 page)
6 June 2002New director appointed (4 pages)
6 June 2002New director appointed (5 pages)
6 June 2002New secretary appointed (3 pages)
6 June 2002New director appointed (4 pages)
6 June 2002Director resigned (1 page)
6 June 2002Secretary resigned (1 page)
6 June 2002New director appointed (5 pages)
6 June 2002New director appointed (3 pages)
6 June 2002Director resigned (1 page)
6 June 2002New director appointed (3 pages)
6 June 2002Director resigned (1 page)
6 June 2002New director appointed (3 pages)
6 June 2002New director appointed (3 pages)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
6 June 2002New director appointed (3 pages)
6 June 2002Resolutions
  • RES13 ‐ App aud 20/05/02
(1 page)
6 June 2002New secretary appointed (3 pages)
2 November 2001Full accounts made up to 31 December 2000 (12 pages)
2 November 2001Full accounts made up to 31 December 2000 (12 pages)
15 October 2001New director appointed (3 pages)
15 October 2001New director appointed (3 pages)
25 July 2001Return made up to 01/07/01; full list of members (5 pages)
25 July 2001Return made up to 01/07/01; full list of members (5 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
26 July 2000Return made up to 01/07/00; full list of members (5 pages)
26 July 2000Return made up to 01/07/00; full list of members (5 pages)
8 February 2000Director resigned (1 page)
8 February 2000New director appointed (3 pages)
8 February 2000Director resigned (1 page)
8 February 2000New director appointed (3 pages)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
20 October 1999Full accounts made up to 31 December 1998 (13 pages)
20 October 1999Full accounts made up to 31 December 1998 (13 pages)
21 July 1999Return made up to 01/07/99; no change of members (6 pages)
21 July 1999Return made up to 01/07/99; no change of members (6 pages)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
8 October 1998Full accounts made up to 31 December 1997 (12 pages)
8 October 1998Director resigned (1 page)
8 October 1998Full accounts made up to 31 December 1997 (12 pages)
30 July 1998Return made up to 01/07/98; no change of members (7 pages)
30 July 1998Return made up to 01/07/98; no change of members (7 pages)
26 January 1998New director appointed (2 pages)
26 January 1998Director resigned (1 page)
26 January 1998Director resigned (1 page)
26 January 1998New director appointed (2 pages)
22 October 1997Full accounts made up to 31 December 1996 (15 pages)
22 October 1997Full accounts made up to 31 December 1996 (15 pages)
16 July 1997Return made up to 01/07/97; full list of members (8 pages)
16 July 1997Return made up to 01/07/97; full list of members (8 pages)
17 March 1997New director appointed (2 pages)
17 March 1997New director appointed (2 pages)
6 March 1997Director resigned (1 page)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
6 March 1997Director resigned (1 page)
22 October 1996Full accounts made up to 31 December 1995 (17 pages)
22 October 1996Full accounts made up to 31 December 1995 (17 pages)
22 July 1996Return made up to 01/07/96; no change of members (6 pages)
22 July 1996Return made up to 01/07/96; no change of members (6 pages)
20 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
11 March 1996Director resigned (1 page)
11 March 1996Director resigned (1 page)
11 March 1996Director resigned (1 page)
11 March 1996Director resigned (1 page)
5 September 1995Full accounts made up to 31 December 1994 (21 pages)
5 September 1995Full accounts made up to 31 December 1994 (21 pages)
18 July 1995Director resigned;new director appointed (6 pages)
18 July 1995Director resigned;new director appointed (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (143 pages)
20 November 1967Company name changed\certificate issued on 20/11/67 (2 pages)
20 November 1967Company name changed\certificate issued on 20/11/67 (2 pages)
2 August 1950Certificate of incorporation (1 page)
2 August 1950Certificate of incorporation (1 page)