TENSAR INTERNATIONAL LIMITED
BLACKBURN THE NETLON GROUP LIMITED NETLON LIMITED

Hellopages » Lancashire » Blackburn with Darwen » BB1 2QX

Company number 00503172
Status Active
Incorporation Date 5 January 1952
Company Type Private Limited Company
Address UNITS 2 - 4 CUNNINGHAM COURT, SHADSWORTH BUSINESS PARK, BLACKBURN, LANCASHIRE, BB1 2QX
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products, 64209 - Activities of other holding companies n.e.c., 74100 - specialised design activities
Phone, email, etc

Since the company registration one hundred and seventy-eight events have happened. The last three records are Director's details changed for Mr Thierry Georges Yves Emile Amat on 1 July 2016; Full accounts made up to 31 December 2015; Confirmation statement made on 27 July 2016 with updates. The most likely internet sites of TENSAR INTERNATIONAL LIMITED are www.tensarinternational.co.uk, and www.tensar-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and nine months. Tensar International Limited is a Private Limited Company. The company registration number is 00503172. Tensar International Limited has been working since 05 January 1952. The present status of the company is Active. The registered address of Tensar International Limited is Units 2 4 Cunningham Court Shadsworth Business Park Blackburn Lancashire Bb1 2qx. . AMAT, Thierry Georges Yves Emile is a Director of the company. LAWRENCE, Michael David is a Director of the company. MECHELAERE, Luc Jozef is a Director of the company. Secretary JOHNSTONE, David Andrew has been resigned. Secretary SMITH, Frank has been resigned. Director DUCKWORTH, Roger Peter Terence has been resigned. Director JAS, Hendrik Adriaan has been resigned. Director JOHNSTONE, David Andrew has been resigned. Director KENNERLEY, Cyril has been resigned. Director KIELY, John Joseph has been resigned. Director MARTIN, Keith Fraser has been resigned. Director MCNALLY, James has been resigned. Director MELTZER, Donald Bruce has been resigned. Director MERCER, Frank Brian, Dr has been resigned. Director MORRIS, David James has been resigned. Director PARSONS, Howard William has been resigned. Director PAUL, James has been resigned. Director RUSSELL, Peter Raymond has been resigned. Director SMITH, Frank has been resigned. Director VEVODA, Robert has been resigned. Director WRIGLEY, Nigel Edwin has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Director
AMAT, Thierry Georges Yves Emile
Appointed Date: 01 December 2015
64 years old

Director
LAWRENCE, Michael David
Appointed Date: 17 April 2015
68 years old

Director
MECHELAERE, Luc Jozef
Appointed Date: 12 July 2016
64 years old

Resigned Directors

Secretary
JOHNSTONE, David Andrew
Resigned: 28 January 2011
Appointed Date: 13 March 1997

Secretary
SMITH, Frank
Resigned: 17 October 1997

Director
DUCKWORTH, Roger Peter Terence
Resigned: 16 April 2004
82 years old

Director
JAS, Hendrik Adriaan
Resigned: 31 December 2010
Appointed Date: 16 April 2004
78 years old

Director
JOHNSTONE, David Andrew
Resigned: 28 January 2011
Appointed Date: 13 March 1997
66 years old

Director
KENNERLEY, Cyril
Resigned: 31 December 1997
86 years old

Director
KIELY, John Joseph
Resigned: 30 December 2011
Appointed Date: 16 April 2004
60 years old

Director
MARTIN, Keith Fraser
Resigned: 31 August 1994
93 years old

Director
MCNALLY, James
Resigned: 30 September 2010
Appointed Date: 16 April 2004
80 years old

Director
MELTZER, Donald Bruce
Resigned: 17 April 2015
Appointed Date: 30 December 2011
71 years old

Director
MERCER, Frank Brian, Dr
Resigned: 27 May 1994
97 years old

Director
MORRIS, David James
Resigned: 30 November 2015
Appointed Date: 08 February 2012
69 years old

Director
PARSONS, Howard William
Resigned: 12 December 1996
82 years old

Director
PAUL, James
Resigned: 23 June 2006
76 years old

Director
RUSSELL, Peter Raymond
Resigned: 09 October 1998
Appointed Date: 10 February 1994
72 years old

Director
SMITH, Frank
Resigned: 17 October 1997
87 years old

Director
VEVODA, Robert
Resigned: 25 January 2012
Appointed Date: 23 June 2006
67 years old

Director
WRIGLEY, Nigel Edwin
Resigned: 23 October 1998
80 years old

Persons With Significant Control

The Tensar Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TENSAR INTERNATIONAL LIMITED Events

08 Mar 2017
Director's details changed for Mr Thierry Georges Yves Emile Amat on 1 July 2016
10 Oct 2016
Full accounts made up to 31 December 2015
08 Aug 2016
Confirmation statement made on 27 July 2016 with updates
26 Jul 2016
Appointment of Mr Luc Jozef Mechelaere as a director on 12 July 2016
11 Feb 2016
Appointment of Mr Thierry Georges Yves Emile Amat as a director on 1 December 2015
...
... and 168 more events
30 Mar 1972
Company name changed\certificate issued on 30/03/72
01 Apr 1968
Company name changed\certificate issued on 01/04/68
13 Feb 1963
Registered office changed
05 Jan 1952
Certificate of incorporation
05 Jan 1952
Incorporation

TENSAR INTERNATIONAL LIMITED Charges

4 April 2013
Supplemental debenture
Delivered: 15 April 2013
Status: Satisfied on 11 July 2014
Persons entitled: Tco Funding Corp
Description: Fixed and floating charge over the undertaking and all…
27 April 2012
Debenture
Delivered: 9 May 2012
Status: Satisfied on 11 July 2014
Persons entitled: Tc Funding Corp
Description: Fixed and floating charge over the undertaking and all…
29 December 2010
Supplemental debenture
Delivered: 11 January 2011
Status: Satisfied on 8 June 2012
Persons entitled: Tco Funding Corp., as Beneficiary
Description: Fixed and floating charge over the undertaking and all…
23 June 2006
Debenture
Delivered: 5 July 2006
Status: Satisfied on 8 June 2012
Persons entitled: Tco Funding Corp for Itself and for the Benefit of Credit Suisse as Administrative Agentbeneficiary)
Description: The f/h property tensar plant sett end road shadsworth…
23 June 2006
Note pledge agreement
Delivered: 7 July 2006
Status: Satisfied on 8 June 2012
Persons entitled: Tco Funding Corp
Description: Interest and continuing lien on all of the pledgor's right…
27 May 1994
Composite guarantee and mortgage debenture
Delivered: 9 June 1994
Status: Satisfied on 25 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland,as Trustee for the Beneficiaries
Description: Fixed and floating charges over the undertaking and all…