TENCELL LIMITED
HARLOW

Hellopages » Essex » Harlow » CM20 2BU

Company number 05244805
Status Active
Incorporation Date 29 September 2004
Company Type Private Limited Company
Address UNIT 11, WEST ROAD, HARLOW, ESSEX, CM20 2BU
Home Country United Kingdom
Nature of Business 46510 - Wholesale of computers, computer peripheral equipment and software
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 20 September 2015 with full list of shareholders Statement of capital on 2015-10-22 GBP 2 . The most likely internet sites of TENCELL LIMITED are www.tencell.co.uk, and www.tencell.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Ware Rail Station is 6.5 miles; to Waltham Cross Rail Station is 9.1 miles; to Stansted Airport Rail Station is 9.5 miles; to Brimsdown Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tencell Limited is a Private Limited Company. The company registration number is 05244805. Tencell Limited has been working since 29 September 2004. The present status of the company is Active. The registered address of Tencell Limited is Unit 11 West Road Harlow Essex Cm20 2bu. . THOMPSON, Sian, Dr is a Secretary of the company. THOMPSON, Nicholas John is a Director of the company. THOMPSON, Sian, Dr is a Director of the company. Secretary COOK, Graham Edward has been resigned. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. The company operates in "Wholesale of computers, computer peripheral equipment and software".


Current Directors

Secretary
THOMPSON, Sian, Dr
Appointed Date: 10 October 2007

Director
THOMPSON, Nicholas John
Appointed Date: 29 September 2004
47 years old

Director
THOMPSON, Sian, Dr
Appointed Date: 12 October 2006
47 years old

Resigned Directors

Secretary
COOK, Graham Edward
Resigned: 10 October 2007
Appointed Date: 29 September 2004

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 29 September 2004
Appointed Date: 29 September 2004

Nominee Director
AR NOMINEES LIMITED
Resigned: 29 September 2004
Appointed Date: 29 September 2004

Persons With Significant Control

Mr Nicholas John Thompson
Notified on: 1 September 2016
47 years old
Nature of control: Has significant influence or control

TENCELL LIMITED Events

27 Sep 2016
Confirmation statement made on 20 September 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
22 Oct 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2

15 Jul 2015
Total exemption small company accounts made up to 30 September 2014
16 Jan 2015
Registered office address changed from Unit 11 West Road Harlow Essex CM20 2BU England to Unit 11 West Road Harlow Essex CM20 2BU on 16 January 2015
...
... and 43 more events
14 Oct 2004
Director resigned
14 Oct 2004
Secretary resigned
14 Oct 2004
Registered office changed on 14/10/04 from: 12-14 st mary's street newport shropshire TF10 7AB
14 Oct 2004
New director appointed
29 Sep 2004
Incorporation

TENCELL LIMITED Charges

3 December 2014
Charge code 0524 4805 0003
Delivered: 10 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 11 7 west road harlow essex…
2 May 2014
Charge code 0524 4805 0002
Delivered: 8 May 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
20 June 2008
Charge on cash deposits
Delivered: 26 June 2008
Status: Satisfied on 30 May 2009
Persons entitled: Alliance & Leicester PLC
Description: The deposit is charged to the bank by way of fixed charge…