TENROL LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV1 4PB

Company number 03750720
Status Active
Incorporation Date 12 April 1999
Company Type Private Limited Company
Address 1ST FLOOR CASHS BUSINESS CENTRE, 228 WIDDRINGTON ROAD, COVENTRY, WEST MIDLANDS, CV1 4PB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of TENROL LIMITED are www.tenrol.co.uk, and www.tenrol.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Tenrol Limited is a Private Limited Company. The company registration number is 03750720. Tenrol Limited has been working since 12 April 1999. The present status of the company is Active. The registered address of Tenrol Limited is 1st Floor Cashs Business Centre 228 Widdrington Road Coventry West Midlands Cv1 4pb. . HIGGINS, Susan Janet is a Secretary of the company. HIGGINS, Christopher Michael is a Director of the company. Nominee Secretary SCOTT, Stephen John has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HIGGINS, Susan Janet
Appointed Date: 12 April 1999

Director
HIGGINS, Christopher Michael
Appointed Date: 12 April 1999
81 years old

Resigned Directors

Nominee Secretary
SCOTT, Stephen John
Resigned: 22 April 1999
Appointed Date: 12 April 1999

Nominee Director
SCOTT, Jacqueline
Resigned: 22 April 1999
Appointed Date: 12 April 1999
74 years old

TENROL LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
27 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100

11 Dec 2015
Total exemption small company accounts made up to 30 April 2015
17 Jul 2015
Registration of charge 037507200017, created on 10 July 2015
15 Jul 2015
Registration of charge 037507200016, created on 10 July 2015
...
... and 68 more events
02 May 1999
New director appointed
02 May 1999
New secretary appointed
29 Apr 1999
Director resigned
29 Apr 1999
Secretary resigned
12 Apr 1999
Incorporation

TENROL LIMITED Charges

10 July 2015
Charge code 0375 0720 0017
Delivered: 17 July 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Freehold land and buildings known as. Hillside residential…
10 July 2015
Charge code 0375 0720 0016
Delivered: 15 July 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The freehold land and buildings known as;. 1.Hillside…
9 June 2011
Legal charge
Delivered: 14 June 2011
Status: Outstanding
Persons entitled: Santander UK PLC (The Lender)
Description: Morris house grange farm drive kings north birmingham t/nos…
9 June 2011
Legal charge
Delivered: 14 June 2011
Status: Outstanding
Persons entitled: Santander UK PLC (The Lender)
Description: Haddon house 145 west heath road west heat birmingham t/no…
9 June 2011
Legal charge
Delivered: 14 June 2011
Status: Outstanding
Persons entitled: Santander UK PLC (The Lender)
Description: The pines 29 bishopton close shirley solihull t/no WM139697…
9 June 2011
Debenture
Delivered: 14 June 2011
Status: Outstanding
Persons entitled: Santander UK PLC (The Lender)
Description: Fixed and floating charge over the undertaking and all…
20 April 2007
Legal mortgage
Delivered: 25 April 2007
Status: Satisfied on 9 July 2011
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a 145 west heath road, west heath…
20 April 2007
Legal mortgage
Delivered: 25 April 2007
Status: Satisfied on 17 June 2011
Persons entitled: Aib Group (UK) PLC
Description: Land on the north side of grange farm drive, west heath…
20 April 2007
Legal mortgage
Delivered: 25 April 2007
Status: Satisfied on 15 June 2011
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a 29 bishopton close, shirley, solihull…
10 March 2006
Legal charge
Delivered: 14 March 2006
Status: Satisfied on 27 May 2011
Persons entitled: National Westminster Bank PLC
Description: Morris house grange farm drive kings norton birmingham. By…
10 March 2006
Legal charge
Delivered: 14 March 2006
Status: Satisfied on 27 May 2011
Persons entitled: National Westminster Bank PLC
Description: Haddon house 145 west heath road west heath birmingham. By…
10 March 2006
Legal charge
Delivered: 14 March 2006
Status: Satisfied on 27 May 2011
Persons entitled: National Westminster Bank PLC
Description: The pines 29 bishopton close shirley solihull west…
10 March 2006
Debenture
Delivered: 11 March 2006
Status: Satisfied on 27 May 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 October 1999
Legal charge
Delivered: 11 November 1999
Status: Satisfied on 24 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 145 west heath road west heath birmingham t/no WM28257…
22 October 1999
Legal charge
Delivered: 11 November 1999
Status: Satisfied on 24 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 29 bishopston close shirley birmingham t/no WM139697. Fixed…
22 October 1999
Legal charge
Delivered: 11 November 1999
Status: Satisfied on 24 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Morris house grange farm drive kings norton birmingham t/no…
22 October 1999
Debenture
Delivered: 11 November 1999
Status: Satisfied on 22 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…