TENNANTS DISTRIBUTION LIMITED
CHEETHAM

Hellopages » Greater Manchester » Manchester » M8 0GR

Company number 03133273
Status Active
Incorporation Date 28 November 1995
Company Type Private Limited Company
Address TENNANTS DISTRIBUTION LTD, HAZELBOTTOM ROAD, CHEETHAM, MANCHESTER, M8 0GR
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 28 November 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of TENNANTS DISTRIBUTION LIMITED are www.tennantsdistribution.co.uk, and www.tennants-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Eccles Rail Station is 4.7 miles; to Ashton-under-Lyne Rail Station is 5.6 miles; to Burnage Rail Station is 6 miles; to Chassen Road Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tennants Distribution Limited is a Private Limited Company. The company registration number is 03133273. Tennants Distribution Limited has been working since 28 November 1995. The present status of the company is Active. The registered address of Tennants Distribution Limited is Tennants Distribution Ltd Hazelbottom Road Cheetham Manchester M8 0gr. . PRICE, Barry David is a Secretary of the company. ALEXANDER, Duncan James is a Director of the company. ALEXANDER, Stuart Edward Ritchie is a Director of the company. ALEXANDER, William Paul is a Director of the company. GRIFFITHS, Timothy is a Director of the company. KELLY, Maria Elaine is a Director of the company. LAWRENCE, Mark is a Director of the company. MITCHELL, Andrew Fraser John is a Director of the company. Secretary BENTLEY, William Arnold Royston has been resigned. Secretary SLOAN, Sean William has been resigned. Secretary TAYLER, David Robert has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CLARK, Ronald Goodwin has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MACDONALD, William Learmond has been resigned. Director MELLING, James has been resigned. Director WICKEN, Michael William has been resigned. The company operates in "Wholesale of chemical products".


Current Directors

Secretary
PRICE, Barry David
Appointed Date: 11 January 2013

Director
ALEXANDER, Duncan James
Appointed Date: 11 September 1996
69 years old

Director
ALEXANDER, Stuart Edward Ritchie
Appointed Date: 28 November 1995
70 years old

Director
ALEXANDER, William Paul
Appointed Date: 28 November 1995
71 years old

Director
GRIFFITHS, Timothy
Appointed Date: 23 March 2016
51 years old

Director
KELLY, Maria Elaine
Appointed Date: 23 March 2016
45 years old

Director
LAWRENCE, Mark
Appointed Date: 23 March 2016
61 years old

Director
MITCHELL, Andrew Fraser John
Appointed Date: 28 November 1995
72 years old

Resigned Directors

Secretary
BENTLEY, William Arnold Royston
Resigned: 30 September 2003
Appointed Date: 02 January 2002

Secretary
SLOAN, Sean William
Resigned: 11 January 2013
Appointed Date: 01 October 2003

Secretary
TAYLER, David Robert
Resigned: 02 January 2002
Appointed Date: 28 November 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 28 November 1995
Appointed Date: 28 November 1995

Director
CLARK, Ronald Goodwin
Resigned: 01 April 2002
Appointed Date: 28 November 1995
83 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 28 November 1995
Appointed Date: 28 November 1995

Director
MACDONALD, William Learmond
Resigned: 25 March 2002
Appointed Date: 28 November 1995
83 years old

Director
MELLING, James
Resigned: 10 July 2003
Appointed Date: 28 November 1995
96 years old

Director
WICKEN, Michael William
Resigned: 31 March 2006
Appointed Date: 16 November 1999
78 years old

Persons With Significant Control

Tennants Consolidated Limited
Notified on: 28 November 2016
Nature of control: Ownership of shares – 75% or more

TENNANTS DISTRIBUTION LIMITED Events

12 Apr 2017
Full accounts made up to 31 December 2016
28 Nov 2016
Confirmation statement made on 28 November 2016 with updates
26 Apr 2016
Full accounts made up to 31 December 2015
14 Apr 2016
Appointment of Mr Timothy Griffiths as a director on 23 March 2016
14 Apr 2016
Appointment of Mr Mark Lawrence as a director on 23 March 2016
...
... and 63 more events
20 Dec 1995
Director resigned;new director appointed
19 Dec 1995
Registered office changed on 19/12/95 from: 84 temple chambers temple avenue london EC4Y 0HP
19 Dec 1995
Accounting reference date notified as 31/12
19 Dec 1995
Ad 01/12/95--------- £ si 2299999@1=2299999 £ ic 1/2300000
28 Nov 1995
Incorporation