TENNECO-WALKER(U.K.)LIMITED

Hellopages » City of London » City of London » EC1A 2DY
Company number 00985395
Status Active
Incorporation Date 23 July 1970
Company Type Private Limited Company
Address 21 HOLBORN VIADUCT, LONDON, EC1A 2DY
Home Country United Kingdom
Nature of Business 29320 - Manufacture of other parts and accessories for motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Director's details changed for Mrs Carol Avril Jones on 8 March 2017; Appointment of Mrs Carol Avril Jones as a director on 12 January 2017; Termination of appointment of Lesley Margaret Vogt as a director on 12 January 2017. The most likely internet sites of TENNECO-WALKER(U.K.)LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and seven months. Tenneco Walker U K Limited is a Private Limited Company. The company registration number is 00985395. Tenneco Walker U K Limited has been working since 23 July 1970. The present status of the company is Active. The registered address of Tenneco Walker U K Limited is 21 Holborn Viaduct London Ec1a 2dy. . BIGGS, Georgina Louise is a Director of the company. JONES, Carol Avril is a Director of the company. Secretary ALLEN, Kenneth Dale has been resigned. Secretary JEFFERSON, Paul Roger has been resigned. Secretary VOGT, Lesley Margaret has been resigned. Secretary WHITE, Henry Barry has been resigned. Secretary ZERHUSEN, David Edward has been resigned. Director BAKER, David John has been resigned. Director BONNEU, Theodore Valere has been resigned. Director DONOVAN, Timothy Richard has been resigned. Director DRAA III, Horace Vincent has been resigned. Director ELLIS, Philip Eric has been resigned. Director EVANS, Peter Anthony has been resigned. Director FRISSORA, Mark Paul has been resigned. Director GARNER, David has been resigned. Director HARRIS, Neil Fraser has been resigned. Director JENKINS, Raymond Steven has been resigned. Director KELLY, Thomas Graham has been resigned. Director KELLY, Thomas Graham has been resigned. Director KITCHEN, Urszula Jadwiga has been resigned. Director MACLEAN, William Ferrell has been resigned. Director ORTA CID, Enrique has been resigned. Director PENNY, Jeffrey has been resigned. Director REILLY, John Paul has been resigned. Director RICHARDS, David Ian has been resigned. Director SNELL, Richard Arthur has been resigned. Director VOGT, Lesley Margaret has been resigned. The company operates in "Manufacture of other parts and accessories for motor vehicles".


Current Directors

Director
BIGGS, Georgina Louise
Appointed Date: 10 June 2016
58 years old

Director
JONES, Carol Avril
Appointed Date: 12 January 2017
68 years old

Resigned Directors

Secretary
ALLEN, Kenneth Dale
Resigned: 01 June 1997
Appointed Date: 31 December 1995

Secretary
JEFFERSON, Paul Roger
Resigned: 31 December 1995
Appointed Date: 31 October 1991

Secretary
VOGT, Lesley Margaret
Resigned: 01 July 2015
Appointed Date: 03 February 2000

Secretary
WHITE, Henry Barry
Resigned: 31 October 1991

Secretary
ZERHUSEN, David Edward
Resigned: 03 February 2000
Appointed Date: 01 June 1997

Director
BAKER, David John
Resigned: 01 April 2003
Appointed Date: 08 February 2002
79 years old

Director
BONNEU, Theodore Valere
Resigned: 01 October 2013
Appointed Date: 24 January 2007
82 years old

Director
DONOVAN, Timothy Richard
Resigned: 28 February 2007
Appointed Date: 18 October 2000
70 years old

Director
DRAA III, Horace Vincent
Resigned: 12 March 2010
Appointed Date: 24 January 2007
69 years old

Director
ELLIS, Philip Eric
Resigned: 13 April 2006
Appointed Date: 15 January 2001
70 years old

Director
EVANS, Peter Anthony
Resigned: 26 September 2013
Appointed Date: 06 September 2002
69 years old

Director
FRISSORA, Mark Paul
Resigned: 19 July 2006
Appointed Date: 18 October 2000
70 years old

Director
GARNER, David
Resigned: 17 July 1997
Appointed Date: 01 August 1993
67 years old

Director
HARRIS, Neil Fraser
Resigned: 28 March 2003
Appointed Date: 06 September 2002
60 years old

Director
JENKINS, Raymond Steven
Resigned: 25 June 1997
72 years old

Director
KELLY, Thomas Graham
Resigned: 18 October 2000
Appointed Date: 11 April 1997
77 years old

Director
KELLY, Thomas Graham
Resigned: 01 August 1993
77 years old

Director
KITCHEN, Urszula Jadwiga
Resigned: 30 June 2002
Appointed Date: 18 October 2000
68 years old

Director
MACLEAN, William Ferrell
Resigned: 01 April 1993
75 years old

Director
ORTA CID, Enrique
Resigned: 10 June 2016
Appointed Date: 07 October 2013
54 years old

Director
PENNY, Jeffrey
Resigned: 20 December 2001
Appointed Date: 11 April 1997
83 years old

Director
REILLY, John Paul
Resigned: 08 September 1993
82 years old

Director
RICHARDS, David Ian
Resigned: 30 September 2015
Appointed Date: 07 October 2013
58 years old

Director
SNELL, Richard Arthur
Resigned: 05 November 1996
Appointed Date: 08 September 1993
84 years old

Director
VOGT, Lesley Margaret
Resigned: 12 January 2017
Appointed Date: 06 September 2002
71 years old

Persons With Significant Control

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

TENNECO-WALKER(U.K.)LIMITED Events

13 Mar 2017
Director's details changed for Mrs Carol Avril Jones on 8 March 2017
30 Jan 2017
Appointment of Mrs Carol Avril Jones as a director on 12 January 2017
30 Jan 2017
Termination of appointment of Lesley Margaret Vogt as a director on 12 January 2017
21 Jan 2017
Satisfaction of charge 1 in full
09 Nov 2016
Full accounts made up to 31 December 2015
...
... and 155 more events
29 May 1986
Return made up to 05/05/86; full list of members

01 May 1986
Full accounts made up to 31 December 1985

23 Jul 1970
Certificate of incorporation
23 Jul 1970
Certificate of incorporation
23 Jul 1970
Incorporation

TENNECO-WALKER(U.K.)LIMITED Charges

20 April 2007
Deed of charge
Delivered: 20 April 2007
Status: Satisfied on 21 January 2017
Persons entitled: Abn Amro Bank N.V.
Description: All money standing to the credit of, and the debts…