Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RUMFORD TANKERS LIMITED
Company Information for

RUMFORD TANKERS LIMITED

1 Park Row, Leeds, LS1 5AB,
Company Registration Number
02651082
Private Limited Company
Active

Company Overview

About Rumford Tankers Ltd
RUMFORD TANKERS LIMITED was founded on 1991-10-03 and has its registered office in Leeds. The organisation's status is listed as "Active". Rumford Tankers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RUMFORD TANKERS LIMITED
 
Legal Registered Office
1 Park Row
Leeds
LS1 5AB
Other companies in L1
 
Filing Information
Company Number 02651082
Company ID Number 02651082
Date formed 1991-10-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-08
Return next due 2025-05-22
Type of accounts SMALL
Last Datalog update: 2024-06-11 12:42:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RUMFORD TANKERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RUMFORD TANKERS LIMITED

Current Directors
Officer Role Date Appointed
MARK JOHN BESSELL
Director 2018-06-11
NEALE JOHN STEWART
Director 2010-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
HOWARD DENNIS WOODCOCK
Director 2010-04-07 2018-06-12
BIBBY BROS.&CO.(MANAGEMENT)LIMITED
Company Secretary 1992-10-03 2018-01-17
FRASER JOHN MOONIE
Director 2010-04-07 2017-03-20
SEAN THOMAS GOLDING
Director 2006-01-01 2010-05-10
SIMON JEREMY KITCHEN
Director 2005-01-24 2010-05-10
CYRIL JOSEPH GREEN
Director 2004-11-01 2008-01-01
HOWARD DENNIS WOODCOCK
Director 2003-07-01 2008-01-01
JONATHAN OSBORNE
Director 2001-12-01 2006-01-01
MARK ALFRED PREECE
Director 2003-02-24 2004-01-31
JOHN STEWART WHEWELL HOGARTH
Director 1992-10-03 2003-07-01
MICHAEL JAMES BIBBY
Director 1992-10-03 2003-02-24
JONATHAN HAYMER
Director 1994-01-17 2002-07-01
SIMON PATRICK SHERRARD
Director 1992-10-03 1999-12-31
ARTHUR RENNIE BARNES
Director 1992-10-03 1993-08-16
DAVID JOHN STERRETT
Director 1992-10-03 1993-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JOHN BESSELL BOSKALIS SUBSEA NORTH STAR LIMITED Director 2018-06-11 CURRENT 2012-03-06 Active
MARK JOHN BESSELL HUSKISSON SHIPPING LIMITED Director 2018-06-11 CURRENT 1995-01-20 Active
MARK JOHN BESSELL REVER OFFSHORE INTERNATIONAL LIMITED Director 2018-06-11 CURRENT 2010-03-12 Active
MARK JOHN BESSELL BIBBY OFFSHORE SERVICES PLC Director 2018-06-11 CURRENT 2014-05-29 Active - Proposal to Strike off
MARK JOHN BESSELL REVER OFFSHORE FREIGHTERS LIMITED Director 2018-06-11 CURRENT 1973-10-11 Active - Proposal to Strike off
MARK JOHN BESSELL BOSKALIS SUBSEA SERVICES LIMITED Director 2018-06-11 CURRENT 2003-07-30 Active
MARK JOHN BESSELL BOSKALIS SUBSEA ROV LIMITED Director 2018-06-11 CURRENT 2011-09-02 Active - Proposal to Strike off
NEALE JOHN STEWART REVER OFFSHORE INTERNATIONAL LIMITED Director 2018-07-10 CURRENT 2010-03-12 Active
NEALE JOHN STEWART BIBBY OFFSHORE SERVICES PLC Director 2017-03-31 CURRENT 2014-05-29 Active - Proposal to Strike off
NEALE JOHN STEWART BOSKALIS SUBSEA NORTH STAR LIMITED Director 2012-03-06 CURRENT 2012-03-06 Active
NEALE JOHN STEWART BOSKALIS SUBSEA ROV LIMITED Director 2011-09-02 CURRENT 2011-09-02 Active - Proposal to Strike off
NEALE JOHN STEWART BOSKALIS SUBSEA SERVICES LIMITED Director 2010-09-01 CURRENT 2003-07-30 Active
NEALE JOHN STEWART HUSKISSON SHIPPING LIMITED Director 2010-04-12 CURRENT 1995-01-20 Active
NEALE JOHN STEWART REVER OFFSHORE FREIGHTERS LIMITED Director 2010-04-12 CURRENT 1973-10-11 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-11CONFIRMATION STATEMENT MADE ON 08/05/24, WITH NO UPDATES
2023-07-10CONFIRMATION STATEMENT MADE ON 08/05/23, WITH NO UPDATES
2022-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2022-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2021-04-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026510820060
2021-01-26TM01APPOINTMENT TERMINATED, DIRECTOR BARRY JOHN MACLEOD
2021-01-26AP01DIRECTOR APPOINTED RIULF KARSTEN RUSTAD
2020-11-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2020-01-17TM01APPOINTMENT TERMINATED, DIRECTOR NEALE JOHN STEWART
2020-01-17AP01DIRECTOR APPOINTED JANE MARTIN MCCONNACHIE
2019-10-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN BESSELL
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES
2019-05-22PSC02Notification of Rever Offshore Vessel Management Limited as a person with significant control on 2019-02-27
2019-05-22PSC07CESSATION OF REVER OFFSHORE UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-03-15AP01DIRECTOR APPOINTED BARRY JOHN MACLEOD
2019-03-07MR05All of the property or undertaking has been released from charge for charge number 026510820057
2019-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 026510820060
2018-12-05PSC05Change of details for Bibby Offshore Limited as a person with significant control on 2018-11-30
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 026510820058
2018-06-22CH01Director's details changed for Mr Neale John Stewart on 2018-01-17
2018-06-22TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD DENNIS WOODCOCK
2018-06-22AP01DIRECTOR APPOINTED MARK JOHN BESSELL
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2018-04-10RES01ADOPT ARTICLES 10/04/18
2018-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 026510820057
2018-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 026510820056
2018-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 026510820055
2018-02-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026510820054
2018-02-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026510820053
2018-02-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026510820052
2018-02-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026510820051
2018-01-22PSC05PSC'S CHANGE OF PARTICULARS / BIBBY OFFSHORE LIMITED / 11/01/2018
2018-01-18TM02APPOINTMENT TERMINATED, SECRETARY BIBBY BROS.&CO.(MANAGEMENT)LIMITED
2018-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 105 DUKE STREET LIVERPOOL L1 5JQ
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR FRASER MOONIE
2016-09-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-10AR0104/05/16 FULL LIST
2015-09-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-29AR0104/05/15 FULL LIST
2014-08-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-27MEM/ARTSARTICLES OF ASSOCIATION
2014-06-27RES01ALTER ARTICLES 11/06/2014
2014-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 026510820052
2014-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 026510820054
2014-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 026510820053
2014-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 026510820051
2014-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026510820050
2014-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026510820049
2014-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026510820048
2014-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 47
2014-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 46
2014-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 45
2014-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 44
2014-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 42
2014-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 43
2014-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 41
2014-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 40
2014-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 39
2014-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 38
2014-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER JOHN MOONIE / 30/05/2014
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-23AR0104/05/14 FULL LIST
2014-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 026510820050
2014-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 026510820048
2014-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 026510820049
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER JOHN MOONIE / 11/07/2013
2013-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER JOHN MOONIE / 20/05/2013
2013-05-29AR0104/05/13 FULL LIST
2012-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD DENNIS WOODCOCK / 30/11/2012
2012-08-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-30AR0104/05/12 FULL LIST
2012-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 47
2012-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 46
2012-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 45
2012-04-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 43
2012-04-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 44
2012-04-02RES01ADOPT ARTICLES 22/03/2012
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD DENNIS WOODCOCK / 21/10/2011
2011-09-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-27AR0104/05/11 FULL LIST
2011-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD DENNIS WOODCOCK / 01/09/2010
2010-07-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON KITCHEN
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR SEAN GOLDING
2010-06-01AR0104/05/10 FULL LIST
2010-05-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 41
2010-05-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 42
2010-05-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 40
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / FRASER JOHN MOONIE / 30/04/2010
2010-04-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38
2010-04-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 39
2010-04-19AP01DIRECTOR APPOINTED NEALE JOHN STEWART
2010-04-14AP01DIRECTOR APPOINTED HOWARD DENNIS WOODCOCK
2010-04-14AP01DIRECTOR APPOINTED FRASER JOHN MOONIE
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN THOMAS GOLDING / 01/01/2010
2009-08-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-19363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2008-11-18AUDAUDITOR'S RESIGNATION
2008-11-05AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport




Licences & Regulatory approval
We could not find any licences issued to RUMFORD TANKERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RUMFORD TANKERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 61
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 57
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-27 Outstanding WILMINGTON TRUST (LONDON) LIMITED
2014-06-27 Outstanding WILMINGTON TRUST (LONDON) LIMITED
2014-06-27 Outstanding WILMINGTON TRUST (LONDON) LIMITED
2014-06-25 Outstanding WILMINGTON TRUST (LONDON) LIMITED
A MORTGAGE EXECUTED OUTSIDE THE UNITED KINGDOM AND COMPRISING PROPERTY SITUATED OUTSIDE THE UNITED KINGDOM AND 2000-04-05 Satisfied CHRISTIANIA BANK OG KREDITKASSE ASA (LONDON BRANCH)
A GENERAL ASSIGNMENT 2000-01-14 Satisfied CHRISTIANIA BANK OG KREDITKASSE ASA (LONDON BRANCH)ACTING AS AGENT AND TRUSTEE FOR ITSELF AND THE BANKS
A CHARTER ASSIGNMENT 2000-01-14 Satisfied CHRISTIANIA BANK OG KREDITKASSE ASA (LONDON BRANCH)ACTING AS AGENT AND TRUSTEE FOR ITSELF AND THE BANKS
A FIRST PREFERRED PANAMANIAN MORTGAGE 2000-01-14 Satisfied CHRISTIANIA BANK OG KREDITKASSE ASA (LONDON BRANCH)ACTING AS AGENT AND TRUSTEE FOR ITSELF AND THE BANKS
A FIRST PREFERRED PANAMANIAN MORTGAGE 2000-01-14 Satisfied CHRISTIANIA BANK OG KREDITKASSE ASA (LONDON BRANCH)ACTING AS AGENT AND TRUSTEE FOR ITSELF AND THE BANKS
A TRIPARTITE GENERAL ASSIGNMENT 2000-01-14 Satisfied CHRISTIANIA BANK OG KREDITKASSE ASA (LONDON BRANCH)ACTING AS AGENT AND TRUSTEE FOR ITSELF AND THE BANKS
A GENERAL ASSIGNMENT 1998-06-30 Satisfied CHRISTIANIA BANK OG KREDITKASSE ASA
A FIRST PREFERRED PANAMANIAN SHIP MORTGAGE 1998-06-30 Satisfied CHRISTIANA BANK OG KREDITKASSE ASA AS AGENT AND TRUSTEE FOR ITSELF AND THE BANKS
ACCOUNTS CHARGE 1997-02-28 Satisfied CHRISTIANIA BANK OG KREDITKASSE ASAAS AGENT AND TRUSTEE FOR ITSELF AND THE BANKS (AS DEFINED)
DEED OF COVENANT 1997-02-28 Satisfied CHRISTIANIA BANK OG KREDITKASSE ASAAS AGENT AND TRUSTEE FOR ITSELF AND THE BANKS (AS DEFINED)
ASSIGNMENT OF PARTICIPATIONS 1994-10-14 Satisfied DEN NORSKE BANK AS
PARTICIPATIONS ASSIGNMENT 1994-04-25 Satisfied DEN NORSKE BANK
FLOATING CHARGE 1993-06-21 Satisfied DEN NORSKE BANK AS ACTING ON BEHALF OF ITSELF AND THE BANKS AND FINANCIAL INSTITUTIONS (ASDEFINED)
PARTICIPATIONS AGREEMENT 1993-06-21 Satisfied DEN NORSKE BANK PLC
A DIRECT GENERAL ASSIGNMENT 1993-06-21 Satisfied DEN NORSKE BANK AS
SECOND PRIORITY BAHAMIAN STATUTORY MORTGAGE 1993-02-01 Satisfied DEN NORSKE BANK PLC (AS AGENT)
FIRST PRIORITY BAHAMIAN STATUTORY MORTGAGE 1993-02-01 Satisfied DEN NORSKE BANK PLC (AS AGENT)
SECOND DEED OF COVENANT 1993-02-01 Satisfied DEN NORSKE BANK PLC
FIRST DEED OF COVENANT 1993-02-01 Satisfied DEN NORSKE BANK PLCAS AGENT
FIRST MULTIPARTY AGREEMENT 1993-02-01 Satisfied DEN NORSKE BANK PLCAS AGENT
SECOND MULTIPARTY AGREEMENT 1993-02-01 Satisfied DEN NORSKE BANK PLC
SECOND SUSPENSE ACCOUNT ASSIGNMENT 1992-01-29 Satisfied DEN NORSKE BANK PLCACTING ON BEHALF OF ITSELF AND THE "BANKS" AS DEFINED
SECOND PRIORITY FX ASSIGNMENT 1992-01-29 Satisfied DEN NORSKE BANK PLCACTING ON BEHALF OF ITSELF AND THE "BANKS" AS DEFINED
FLOATING CHARGE 1992-01-29 Satisfied DEN NORSKE BANK PLC (AS AGENT FOR THE BANKS)
OPERATING AND RETENTION ACCOUNTS ASSIGNMENT 1992-01-29 Satisfied DEN NORSKE BANK PLCACTING ON BEHALF OF ITSELF AND THE "BANKS" AS DEFINED
CONTRACTS ASSIGNMENT 1992-01-29 Satisfied DEN NORSKE BANK PLCACTING ON BEHALF OF ITSELF AND THE "BANKS" AS DEFINED
INTEREST RATE CAP ASSIGNMENT 1992-01-29 Satisfied DEN NORSKE BANK PLCACTING ON BEHALF OF ITSELF AND THE "BANKS" AS DEFINED
NEWBUILDING MULTIPARTY AGREEMENT 1992-01-29 Satisfied DEN NORSKE BANK PLCACTING ON BEHALF OF ITSELF AND THE "BANKS" AS DEFINED
FIRST SUSPENSE ACCOUNT ASSIGNMENT 1992-01-17 Satisfied 6EN NORSKE BANK PLC
FIRST PRIORITY FX ASSIGNMENT 1992-01-17 Satisfied DEN NORSKE BANK PLC
Intangible Assets
Patents
We have not found any records of RUMFORD TANKERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RUMFORD TANKERS LIMITED
Trademarks
We have not found any records of RUMFORD TANKERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RUMFORD TANKERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (50200 - Sea and coastal freight water transport) as RUMFORD TANKERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RUMFORD TANKERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RUMFORD TANKERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RUMFORD TANKERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.