Having been setup in 2001, Whale Tankers Ltd have registered office in West Midlands. Pearson, Karl Gary, Anderson, Christopher Jeffrey, Pearson, Karl Gary, Dorney, John Philip, Harrison, Jeffrey Cecil, Newman, Paul, Van Hagen, Keith Norman, Williams, Clive Laurence are the current directors of the organisation. We don't currently know the number of employees at Whale Tankers Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANDERSON, Christopher Jeffrey | 14 May 2007 | - | 1 |
PEARSON, Karl Gary | 28 June 2019 | - | 1 |
DORNEY, John Philip | 18 October 2002 | 31 December 2006 | 1 |
HARRISON, Jeffrey Cecil | 01 February 2005 | 31 December 2006 | 1 |
NEWMAN, Paul | 12 May 2006 | 28 June 2019 | 1 |
VAN HAGEN, Keith Norman | 26 October 2001 | 24 December 2015 | 1 |
WILLIAMS, Clive Laurence | 18 October 2002 | 14 November 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PEARSON, Karl Gary | 20 February 2019 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 July 2020 | |
MR01 - N/A | 28 August 2019 | |
CS01 - N/A | 19 July 2019 | |
TM01 - Termination of appointment of director | 15 July 2019 | |
AA - Annual Accounts | 09 July 2019 | |
AP01 - Appointment of director | 04 July 2019 | |
AP03 - Appointment of secretary | 22 February 2019 | |
TM02 - Termination of appointment of secretary | 22 February 2019 | |
CS01 - N/A | 12 July 2018 | |
AA - Annual Accounts | 02 July 2018 | |
PSC01 - N/A | 12 July 2017 | |
CS01 - N/A | 12 July 2017 | |
AA - Annual Accounts | 20 June 2017 | |
MR01 - N/A | 18 January 2017 | |
CS01 - N/A | 18 July 2016 | |
AA - Annual Accounts | 27 May 2016 | |
TM01 - Termination of appointment of director | 13 January 2016 | |
AA - Annual Accounts | 15 July 2015 | |
AR01 - Annual Return | 13 July 2015 | |
AUD - Auditor's letter of resignation | 03 February 2015 | |
AA01 - Change of accounting reference date | 16 October 2014 | |
MR04 - N/A | 20 August 2014 | |
MR04 - N/A | 20 August 2014 | |
AA - Annual Accounts | 17 July 2014 | |
AR01 - Annual Return | 15 July 2014 | |
CH01 - Change of particulars for director | 15 July 2014 | |
CH01 - Change of particulars for director | 15 July 2014 | |
CH01 - Change of particulars for director | 15 July 2014 | |
CH01 - Change of particulars for director | 15 July 2014 | |
CH01 - Change of particulars for director | 15 July 2014 | |
CH03 - Change of particulars for secretary | 15 July 2014 | |
AUD - Auditor's letter of resignation | 17 April 2014 | |
AR01 - Annual Return | 15 July 2013 | |
AA - Annual Accounts | 10 June 2013 | |
AUD - Auditor's letter of resignation | 03 December 2012 | |
AUD - Auditor's letter of resignation | 28 November 2012 | |
AR01 - Annual Return | 16 July 2012 | |
AA - Annual Accounts | 29 May 2012 | |
AA - Annual Accounts | 13 September 2011 | |
AR01 - Annual Return | 15 July 2011 | |
MG01 - Particulars of a mortgage or charge | 12 April 2011 | |
AR01 - Annual Return | 22 July 2010 | |
CH01 - Change of particulars for director | 22 July 2010 | |
CH01 - Change of particulars for director | 22 July 2010 | |
CH01 - Change of particulars for director | 22 July 2010 | |
AA - Annual Accounts | 17 May 2010 | |
363a - Annual Return | 23 July 2009 | |
AA - Annual Accounts | 01 May 2009 | |
363a - Annual Return | 22 July 2008 | |
AA - Annual Accounts | 17 April 2008 | |
363s - Annual Return | 03 August 2007 | |
288a - Notice of appointment of directors or secretaries | 04 June 2007 | |
AA - Annual Accounts | 26 April 2007 | |
288b - Notice of resignation of directors or secretaries | 12 January 2007 | |
288b - Notice of resignation of directors or secretaries | 12 January 2007 | |
AA - Annual Accounts | 12 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 September 2006 | |
395 - Particulars of a mortgage or charge | 16 September 2006 | |
363s - Annual Return | 15 August 2006 | |
395 - Particulars of a mortgage or charge | 10 August 2006 | |
288a - Notice of appointment of directors or secretaries | 02 June 2006 | |
287 - Change in situation or address of Registered Office | 23 March 2006 | |
288a - Notice of appointment of directors or secretaries | 28 November 2005 | |
288b - Notice of resignation of directors or secretaries | 28 November 2005 | |
363s - Annual Return | 20 October 2005 | |
AA - Annual Accounts | 01 June 2005 | |
288a - Notice of appointment of directors or secretaries | 29 March 2005 | |
395 - Particulars of a mortgage or charge | 04 February 2005 | |
395 - Particulars of a mortgage or charge | 04 February 2005 | |
395 - Particulars of a mortgage or charge | 04 February 2005 | |
395 - Particulars of a mortgage or charge | 04 February 2005 | |
395 - Particulars of a mortgage or charge | 04 February 2005 | |
395 - Particulars of a mortgage or charge | 04 February 2005 | |
CERTNM - Change of name certificate | 10 January 2005 | |
363s - Annual Return | 15 July 2004 | |
AA - Annual Accounts | 29 April 2004 | |
363s - Annual Return | 02 September 2003 | |
288b - Notice of resignation of directors or secretaries | 27 July 2003 | |
AA - Annual Accounts | 14 May 2003 | |
288a - Notice of appointment of directors or secretaries | 15 November 2002 | |
288a - Notice of appointment of directors or secretaries | 15 November 2002 | |
363s - Annual Return | 26 October 2002 | |
288a - Notice of appointment of directors or secretaries | 25 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 June 2002 | |
RESOLUTIONS - N/A | 05 May 2002 | |
MEM/ARTS - N/A | 05 May 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 January 2002 | |
SA - Shares agreement | 27 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 November 2001 | |
RESOLUTIONS - N/A | 21 November 2001 | |
RESOLUTIONS - N/A | 21 November 2001 | |
123 - Notice of increase in nominal capital | 21 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 November 2001 | |
288a - Notice of appointment of directors or secretaries | 21 November 2001 | |
288a - Notice of appointment of directors or secretaries | 21 November 2001 | |
225 - Change of Accounting Reference Date | 21 November 2001 | |
RESOLUTIONS - N/A | 15 November 2001 | |
395 - Particulars of a mortgage or charge | 15 November 2001 | |
123 - Notice of increase in nominal capital | 15 November 2001 | |
CERTNM - Change of name certificate | 07 November 2001 | |
287 - Change in situation or address of Registered Office | 24 September 2001 | |
288b - Notice of resignation of directors or secretaries | 24 September 2001 | |
288b - Notice of resignation of directors or secretaries | 24 September 2001 | |
288a - Notice of appointment of directors or secretaries | 24 September 2001 | |
288a - Notice of appointment of directors or secretaries | 24 September 2001 | |
NEWINC - New incorporation documents | 12 July 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 August 2019 | Outstanding |
N/A |
A registered charge | 17 January 2017 | Outstanding |
N/A |
Legal mortgage | 01 April 2011 | Outstanding |
N/A |
Chattels mortgage | 15 September 2006 | Fully Satisfied |
N/A |
Chattels mortgage | 09 August 2006 | Fully Satisfied |
N/A |
Legal mortgage | 25 January 2005 | Outstanding |
N/A |
Legal mortgage | 25 January 2005 | Outstanding |
N/A |
Legal mortgage | 25 January 2005 | Outstanding |
N/A |
Legal mortgage | 25 January 2005 | Outstanding |
N/A |
Legal mortgage | 25 January 2005 | Outstanding |
N/A |
Legal mortgage | 25 January 2005 | Outstanding |
N/A |
Debenture created by the company (formerly known as meaujo (547) limited) in favour of the bank | 31 October 2001 | Outstanding |
N/A |