About

Registered Number: FC019382
Date of Incorporation: 15/06/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: 4 Nedre Volgate, Oslo, N0106,

 

Founded in 1995, Intertanko have registered office in Oslo in N0106, it's status is listed as "Active". There are 20 directors listed as White, Michelle Rinette, Bergshaven, Atle, D'amico, Paolo, Stanzel, Katharina Birgitta, Lunde, Dagfinn, Angelo, Joseph James, Behn, Jens Erik, Clausen, Alf, Embiricos-coumoundouros, Philip Alexander, Feringa, Hans, Fistes, Nicholas, Hansson, Herbjorn, Hermelin, Bengt Axelolof, Kertsikoff, Erric, Kulukundis, Miles, Laurin, Hans Inge, Ovstaas, Hans Kristian, Suzuki, Kunio, Tsakos, Nikolas, Van Dyck, Stephen Amer for this business. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERGSHAVEN, Atle 17 November 2015 - 1
D'AMICO, Paolo 20 May 2015 - 1
STANZEL, Katharina Birgitta 01 July 2012 - 1
ANGELO, Joseph James 01 January 2011 30 June 2012 1
BEHN, Jens Erik 04 September 1996 15 April 2002 1
CLAUSEN, Alf 04 September 1996 11 March 1997 1
EMBIRICOS-COUMOUNDOUROS, Philip Alexander 04 September 1996 01 April 1997 1
FERINGA, Hans 06 May 2014 17 November 2015 1
FISTES, Nicholas 27 May 1997 11 November 2009 1
HANSSON, Herbjorn 23 April 2008 06 May 2014 1
HERMELIN, Bengt Axelolof 11 November 2009 15 November 2011 1
KERTSIKOFF, Erric 04 September 1996 06 February 2003 1
KULUKUNDIS, Miles 04 September 1996 04 September 1996 1
LAURIN, Hans Inge 04 September 1996 01 April 1999 1
OVSTAAS, Hans Kristian 04 September 1996 04 September 1996 1
SUZUKI, Kunio 04 September 1996 31 December 1996 1
TSAKOS, Nikolas 11 November 2014 20 November 2018 1
VAN DYCK, Stephen Amer 15 April 2002 23 April 2008 1
Secretary Name Appointed Resigned Total Appointments
WHITE, Michelle Rinette 14 May 2009 - 1
LUNDE, Dagfinn 04 September 1996 28 June 2000 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
AA - Annual Accounts 19 November 2019
OSTM01 - N/A 05 January 2019
AA - Annual Accounts 14 August 2018
AA - Annual Accounts 23 August 2017
AA - Annual Accounts 05 September 2016
OSAP01 - N/A 19 January 2016
OSTM01 - N/A 19 January 2016
AA - Annual Accounts 07 July 2015
OSTM01 - N/A 06 July 2015
OSAP01 - N/A 06 July 2015
OSAP01 - N/A 23 December 2014
OSTM01 - N/A 04 December 2014
OSTM01 - N/A 13 June 2014
OSAP01 - N/A 13 June 2014
AA - Annual Accounts 11 June 2014
OSCH03 - Change of details of a director of an overseas company 24 July 2013
AA - Annual Accounts 22 July 2013
AA - Annual Accounts 12 November 2012
OSAP01 - N/A 26 July 2012
OSTM01 - N/A 26 July 2012
OSAP01 - N/A 13 January 2012
OSTM01 - N/A 13 January 2012
OSTN01-PAR - N/A 23 June 2011
OSTN01-PAR - N/A 23 June 2011
OSTN01-PAR - N/A 23 June 2011
OSTN01-PAR - N/A 23 June 2011
OSTN01-PAR - N/A 23 June 2011
OSTN01 - N/A 23 June 2011
OSTN01-CHNG - N/A 23 June 2011
OSTN01-CHNG - N/A 23 June 2011
OSTN01-CHNG - N/A 23 June 2011
AA - Annual Accounts 08 June 2011
OSTM01 - N/A 26 January 2011
OSAP01 - N/A 26 January 2011
OSAP01 - N/A 06 September 2010
OSAP01 - N/A 06 September 2010
OSAP01 - N/A 06 September 2010
OSTM01 - N/A 06 September 2010
OSTM01 - N/A 06 September 2010
OSTM01 - N/A 06 September 2010
OSAP03 - N/A 12 August 2010
OSTM02 - N/A 12 August 2010
AA - Annual Accounts 22 July 2010
AA - Annual Accounts 22 July 2010
AA - Annual Accounts 22 July 2010
AA - Annual Accounts 02 May 2007
FPA - N/A 11 January 2007
692(1)(c) - Return of alteration in the names or addresses of persons resident in Great Britain authorised to accept service on behalf of an oversea company subject to place of business registration 11 January 2007
692(1)(b) - Return of alteration in the directors or secretary of an oversea company subject to place of business registration or in their particulars 11 January 2007
BUSADDCH - Business address changed 17 December 2006
692(1)(b) - Return of alteration in the directors or secretary of an oversea company subject to place of business registration or in their particulars 17 December 2006
692(1)(b) - Return of alteration in the directors or secretary of an oversea company subject to place of business registration or in their particulars 17 December 2006
692(1)(b) - Return of alteration in the directors or secretary of an oversea company subject to place of business registration or in their particulars 17 December 2006
692(1)(b) - Return of alteration in the directors or secretary of an oversea company subject to place of business registration or in their particulars 17 December 2006
692(1)(b) - Return of alteration in the directors or secretary of an oversea company subject to place of business registration or in their particulars 17 December 2006
692(1)(b) - Return of alteration in the directors or secretary of an oversea company subject to place of business registration or in their particulars 17 December 2006
692(1)(b) - Return of alteration in the directors or secretary of an oversea company subject to place of business registration or in their particulars 17 December 2006
692(1)(b) - Return of alteration in the directors or secretary of an oversea company subject to place of business registration or in their particulars 17 December 2006
692(1)(b) - Return of alteration in the directors or secretary of an oversea company subject to place of business registration or in their particulars 17 December 2006
692(1)(b) - Return of alteration in the directors or secretary of an oversea company subject to place of business registration or in their particulars 17 December 2006
692(1)(b) - Return of alteration in the directors or secretary of an oversea company subject to place of business registration or in their particulars 17 December 2006
692(1)(b) - Return of alteration in the directors or secretary of an oversea company subject to place of business registration or in their particulars 17 December 2006
AA - Annual Accounts 17 December 2006
AA - Annual Accounts 17 December 2006
AA - Annual Accounts 13 October 2004
395 - Particulars of a mortgage or charge 23 September 2003
AA - Annual Accounts 05 June 2003
AA - Annual Accounts 24 June 2002
AA - Annual Accounts 04 June 2001
AA - Annual Accounts 30 May 2001
FPA - N/A 05 April 2001
692(1)(c) - Return of alteration in the names or addresses of persons resident in Great Britain authorised to accept service on behalf of an oversea company subject to place of business registration 05 April 2001
FPA - N/A 05 June 2000
692(1)(c) - Return of alteration in the names or addresses of persons resident in Great Britain authorised to accept service on behalf of an oversea company subject to place of business registration 05 June 2000
AA - Annual Accounts 22 May 2000
AA - Annual Accounts 24 July 1998
AA - Annual Accounts 25 March 1998
FPA - N/A 29 September 1997
AA - Annual Accounts 29 September 1997
692(1)(c) - Return of alteration in the names or addresses of persons resident in Great Britain authorised to accept service on behalf of an oversea company subject to place of business registration 29 September 1997
225 - Change of Accounting Reference Date 19 November 1996
BUSADD - N/A 04 September 1996
691 - Return and declaration delivered for registration of a place of business of an oversea company 04 September 1996

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 17 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.