About

Registered Number: 01362025
Date of Incorporation: 07/04/1978 (46 years ago)
Company Status: Active
Registered Address: 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ,

 

Independent Tank Storage Association was registered on 07 April 1978 and has its registered office in London. Currently we aren't aware of the number of employees at the this company. Independent Tank Storage Association is registered for VAT in the UK. The companies directors are listed as Saul, Ian, Denmead, Paul John, Jackson, Adrian, Lyons, Martin Joseph Augustine, Sullivan, Melanie Jane Louise, Bray, Kenneth Hugh Madeley, Doctor, Btp Storage Limited, Chemicals & Oil Storage Management Limited, Felixstowe Tank Developments Ltd, Gatx Terminals Limited (Previously Unitank Storage Company), Great Marsh Ltd, Panocean Storage And Transport Limited, Pinnacle Storage, Powell Duffryn Terminals Limited, Ross Chemical And Storage Company Limited, Asco Uk Limited, Atlantic Fuel Supply Company, Certas Energy Limited, Clh Pipeline System (Clh-ps) Ltd, Eco-oil Limited, Ed&f Man Terminals Uk Limited, Greenergy Terminals Limited, Hydrodec (Uk) Limited, Inter Terminals Immingham Ltd, Inter Terminals Seal Sands Limited, International Bulk Liquids (Storage & Transport) Ltd, Navigator Terminals Seal Sands Limited, Navigator Terminals Thames Bv Ltd, Nustar Eastham Ltd, Nustar Terminals Ltd, Oikos Storage Limited, Puma Energy Uk Limited, Px Limited, Semlogistics Milford Haven Limited, Stolthaven Dagenham, Tate & Lyle Plc, The Oil & Pipelines Agency, Um Storage Ltd, World Fuel Services Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENMEAD, Paul John 06 November 2017 - 1
JACKSON, Adrian 03 April 2019 - 1
LYONS, Martin Joseph Augustine 06 November 2017 - 1
BRAY, Kenneth Hugh Madeley, Doctor 14 September 2009 06 November 2017 1
BTP STORAGE LIMITED N/A 31 December 1996 1
CHEMICALS & OIL STORAGE MANAGEMENT LIMITED N/A 22 February 2003 1
FELIXSTOWE TANK DEVELOPMENTS LTD N/A 31 December 1996 1
GATX TERMINALS LIMITED (PREVIOUSLY UNITANK STORAGE COMPANY) N/A 11 March 2002 1
GREAT MARSH LTD 01 January 1998 31 December 2003 1
PANOCEAN STORAGE AND TRANSPORT LIMITED N/A 01 March 1994 1
PINNACLE STORAGE N/A 31 December 1997 1
POWELL DUFFRYN TERMINALS LIMITED N/A 31 December 1996 1
ROSS CHEMICAL AND STORAGE COMPANY LIMITED N/A 31 December 2004 1
ASCO UK LIMITED 01 January 1999 06 November 2017 1
ATLANTIC FUEL SUPPLY COMPANY 01 January 2009 06 November 2017 1
CERTAS ENERGY LIMITED 01 May 2011 06 November 2017 1
CLH PIPELINE SYSTEM (CLH-PS) LTD 01 May 2015 06 November 2017 1
ECO-OIL LIMITED 01 October 2009 31 March 2015 1
ED&F MAN TERMINALS UK LIMITED 01 July 2003 06 November 2017 1
GREENERGY TERMINALS LIMITED 01 February 2010 06 November 2017 1
HYDRODEC (UK) LIMITED 31 May 2015 31 December 2015 1
INTER TERMINALS IMMINGHAM LTD 22 February 2003 06 November 2017 1
INTER TERMINALS SEAL SANDS LIMITED N/A 06 November 2017 1
INTERNATIONAL BULK LIQUIDS (STORAGE & TRANSPORT) LTD 20 October 2009 06 November 2017 1
NAVIGATOR TERMINALS SEAL SANDS LIMITED N/A 06 November 2017 1
NAVIGATOR TERMINALS THAMES BV LTD N/A 06 November 2017 1
NUSTAR EASTHAM LTD 28 February 2002 01 January 2015 1
NUSTAR TERMINALS LTD 01 September 1999 06 November 2017 1
OIKOS STORAGE LIMITED 28 February 2002 06 November 2017 1
PUMA ENERGY UK LIMITED 20 January 2016 06 November 2017 1
PX LIMITED 01 October 2013 10 April 2017 1
SEMLOGISTICS MILFORD HAVEN LIMITED 01 January 2008 06 November 2017 1
STOLTHAVEN DAGENHAM 01 October 2008 06 November 2017 1
TATE & LYLE PLC 15 November 1993 22 February 2011 1
THE OIL & PIPELINES AGENCY 01 October 2006 31 March 2016 1
UM STORAGE LTD 22 February 2011 06 November 2017 1
WORLD FUEL SERVICES LIMITED 01 January 2008 06 November 2017 1
Secretary Name Appointed Resigned Total Appointments
SAUL, Ian 01 November 2001 - 1
SULLIVAN, Melanie Jane Louise 16 May 1994 14 November 1995 1

Filing History

Document Type Date
AA - Annual Accounts 07 May 2020
CS01 - N/A 26 February 2020
AA - Annual Accounts 25 April 2019
TM01 - Termination of appointment of director 12 April 2019
AP01 - Appointment of director 11 April 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 12 April 2018
CS01 - N/A 26 February 2018
TM01 - Termination of appointment of director 09 November 2017
AP01 - Appointment of director 07 November 2017
TM01 - Termination of appointment of director 07 November 2017
TM01 - Termination of appointment of director 07 November 2017
TM01 - Termination of appointment of director 07 November 2017
TM01 - Termination of appointment of director 07 November 2017
TM01 - Termination of appointment of director 07 November 2017
TM01 - Termination of appointment of director 07 November 2017
TM01 - Termination of appointment of director 07 November 2017
TM01 - Termination of appointment of director 07 November 2017
TM01 - Termination of appointment of director 07 November 2017
AP01 - Appointment of director 07 November 2017
AP01 - Appointment of director 07 November 2017
TM01 - Termination of appointment of director 07 November 2017
TM01 - Termination of appointment of director 07 November 2017
AP01 - Appointment of director 07 November 2017
TM01 - Termination of appointment of director 07 November 2017
TM01 - Termination of appointment of director 07 November 2017
TM01 - Termination of appointment of director 07 November 2017
TM01 - Termination of appointment of director 07 November 2017
TM01 - Termination of appointment of director 07 November 2017
TM01 - Termination of appointment of director 07 November 2017
TM01 - Termination of appointment of director 07 November 2017
TM01 - Termination of appointment of director 07 November 2017
TM01 - Termination of appointment of director 07 November 2017
RESOLUTIONS - N/A 19 October 2017
TM01 - Termination of appointment of director 10 April 2017
AA - Annual Accounts 21 March 2017
CS01 - N/A 06 March 2017
TM01 - Termination of appointment of director 11 November 2016
AA - Annual Accounts 08 May 2016
CH02 - Change of particulars for corporate director 18 April 2016
CH02 - Change of particulars for corporate director 18 April 2016
AD01 - Change of registered office address 18 April 2016
AR01 - Annual Return 09 March 2016
AP02 - Appointment of corporate director 01 February 2016
TM01 - Termination of appointment of director 01 February 2016
CH02 - Change of particulars for corporate director 01 July 2015
CH02 - Change of particulars for corporate director 01 July 2015
AP02 - Appointment of corporate director 25 June 2015
AP02 - Appointment of corporate director 25 June 2015
TM01 - Termination of appointment of director 25 June 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 09 March 2015
CH02 - Change of particulars for corporate director 06 March 2015
TM01 - Termination of appointment of director 27 January 2015
CH02 - Change of particulars for corporate director 28 July 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 13 March 2014
CH02 - Change of particulars for corporate director 13 March 2014
CH02 - Change of particulars for corporate director 13 March 2014
CH02 - Change of particulars for corporate director 13 March 2014
CH02 - Change of particulars for corporate director 12 March 2014
AP02 - Appointment of corporate director 03 February 2014
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 13 March 2013
CH02 - Change of particulars for corporate director 13 March 2013
CH02 - Change of particulars for corporate director 13 March 2013
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 26 July 2011
AP02 - Appointment of corporate director 05 May 2011
AR01 - Annual Return 21 March 2011
AP02 - Appointment of corporate director 21 March 2011
TM01 - Termination of appointment of director 21 March 2011
AA - Annual Accounts 30 July 2010
RESOLUTIONS - N/A 21 July 2010
AR01 - Annual Return 15 March 2010
AP02 - Appointment of corporate director 11 March 2010
CH02 - Change of particulars for corporate director 11 March 2010
CH02 - Change of particulars for corporate director 11 March 2010
CH02 - Change of particulars for corporate director 11 March 2010
CH02 - Change of particulars for corporate director 11 March 2010
CH02 - Change of particulars for corporate director 11 March 2010
CH02 - Change of particulars for corporate director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH02 - Change of particulars for corporate director 11 March 2010
CH02 - Change of particulars for corporate director 11 March 2010
CH02 - Change of particulars for corporate director 11 March 2010
CH02 - Change of particulars for corporate director 11 March 2010
CH02 - Change of particulars for corporate director 11 March 2010
CH02 - Change of particulars for corporate director 11 March 2010
AP02 - Appointment of corporate director 08 February 2010
CH02 - Change of particulars for corporate director 01 February 2010
CH02 - Change of particulars for corporate director 01 February 2010
AP02 - Appointment of corporate director 31 January 2010
CH02 - Change of particulars for corporate director 29 January 2010
CH02 - Change of particulars for corporate director 29 January 2010
CH02 - Change of particulars for corporate director 29 January 2010
288a - Notice of appointment of directors or secretaries 14 September 2009
AA - Annual Accounts 21 May 2009
RESOLUTIONS - N/A 11 May 2009
363a - Annual Return 12 March 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
288c - Notice of change of directors or secretaries or in their particulars 05 March 2009
AA - Annual Accounts 25 April 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
363a - Annual Return 27 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288c - Notice of change of directors or secretaries or in their particulars 17 March 2008
AA - Annual Accounts 21 May 2007
363a - Annual Return 07 March 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
AA - Annual Accounts 15 May 2006
363a - Annual Return 01 March 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
AA - Annual Accounts 06 May 2005
288c - Notice of change of directors or secretaries or in their particulars 23 March 2005
363s - Annual Return 14 March 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
288c - Notice of change of directors or secretaries or in their particulars 14 March 2005
AA - Annual Accounts 26 May 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
363s - Annual Return 23 March 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
363s - Annual Return 05 June 2003
288b - Notice of resignation of directors or secretaries 05 June 2003
288a - Notice of appointment of directors or secretaries 05 June 2003
AA - Annual Accounts 30 May 2003
AA - Annual Accounts 23 May 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
363s - Annual Return 18 March 2002
287 - Change in situation or address of Registered Office 26 February 2002
288a - Notice of appointment of directors or secretaries 20 December 2001
288b - Notice of resignation of directors or secretaries 27 November 2001
287 - Change in situation or address of Registered Office 04 November 2001
363s - Annual Return 24 May 2001
288c - Notice of change of directors or secretaries or in their particulars 24 May 2001
288c - Notice of change of directors or secretaries or in their particulars 24 May 2001
288c - Notice of change of directors or secretaries or in their particulars 24 May 2001
AA - Annual Accounts 12 April 2001
363s - Annual Return 24 May 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
AA - Annual Accounts 03 February 2000
288a - Notice of appointment of directors or secretaries 30 April 1999
363s - Annual Return 19 April 1999
AA - Annual Accounts 24 February 1999
287 - Change in situation or address of Registered Office 21 May 1998
288a - Notice of appointment of directors or secretaries 24 April 1998
363s - Annual Return 25 March 1998
288b - Notice of resignation of directors or secretaries 24 March 1998
RESOLUTIONS - N/A 23 March 1998
MEM/ARTS - N/A 23 March 1998
AA - Annual Accounts 19 March 1998
RESOLUTIONS - N/A 09 March 1998
AA - Annual Accounts 05 March 1997
363s - Annual Return 04 March 1997
288b - Notice of resignation of directors or secretaries 04 March 1997
288b - Notice of resignation of directors or secretaries 04 March 1997
288b - Notice of resignation of directors or secretaries 04 March 1997
363s - Annual Return 07 March 1996
AA - Annual Accounts 06 February 1996
288 - N/A 29 November 1995
RESOLUTIONS - N/A 03 August 1995
363s - Annual Return 22 March 1995
AA - Annual Accounts 27 February 1995
288 - N/A 23 February 1995
288 - N/A 14 June 1994
288 - N/A 31 May 1994
288 - N/A 18 April 1994
363s - Annual Return 18 March 1994
AA - Annual Accounts 04 March 1994
287 - Change in situation or address of Registered Office 05 July 1993
AA - Annual Accounts 04 March 1993
363s - Annual Return 04 March 1993
363s - Annual Return 27 February 1992
AA - Annual Accounts 27 February 1992
363a - Annual Return 22 March 1991
AA - Annual Accounts 05 March 1991
AA - Annual Accounts 05 March 1990
363 - Annual Return 01 March 1990
287 - Change in situation or address of Registered Office 31 May 1989
AA - Annual Accounts 02 March 1989
363 - Annual Return 02 March 1989
363 - Annual Return 03 November 1988
AA - Annual Accounts 15 June 1988
287 - Change in situation or address of Registered Office 16 September 1987
AA - Annual Accounts 01 April 1987
363 - Annual Return 01 April 1987
AA - Annual Accounts 17 January 1987
AA - Annual Accounts 17 January 1987
363 - Annual Return 17 January 1987
363 - Annual Return 17 January 1987
AC05 - N/A 11 November 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.