TENPIN ONE LIMITED
LONDON TOBC NEWCO LIMITED

Hellopages » Greater London » Merton » SW19 4DR

Company number 09820141
Status Active
Incorporation Date 12 October 2015
Company Type Private Limited Company
Address ST. GEORGES HOUSE, 5 ST. GEORGES ROAD, LONDON, ENGLAND, SW19 4DR
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Registration of charge 098201410003, created on 12 April 2017; Appointment of Mark Willis as a director on 28 February 2017; Termination of appointment of Charles Truscott Freeman as a director on 28 February 2017. The most likely internet sites of TENPIN ONE LIMITED are www.tenpinone.co.uk, and www.tenpin-one.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and twelve months. The distance to to Battersea Park Rail Station is 4.7 miles; to Brentford Rail Station is 6.4 miles; to Brondesbury Park Rail Station is 8.3 miles; to Barbican Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tenpin One Limited is a Private Limited Company. The company registration number is 09820141. Tenpin One Limited has been working since 12 October 2015. The present status of the company is Active. The registered address of Tenpin One Limited is St Georges House 5 St Georges Road London England Sw19 4dr. . SHEPPARD, George Jason is a Secretary of the company. BASING, Nicolas Andrew is a Director of the company. BLACKWELL, Graham is a Director of the company. CARRICK, Mark is a Director of the company. HAND, Alan Michael is a Director of the company. SHEPPARD, George Jason is a Director of the company. WILLIS, Mark is a Director of the company. Director BURNS, Stephen has been resigned. Director FREEMAN, Charles Truscott has been resigned. Director KEEN, Laurence Brian has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
SHEPPARD, George Jason
Appointed Date: 09 December 2015

Director
BASING, Nicolas Andrew
Appointed Date: 09 December 2015
63 years old

Director
BLACKWELL, Graham
Appointed Date: 09 December 2015
56 years old

Director
CARRICK, Mark
Appointed Date: 09 December 2015
57 years old

Director
HAND, Alan Michael
Appointed Date: 09 December 2015
57 years old

Director
SHEPPARD, George Jason
Appointed Date: 09 December 2015
43 years old

Director
WILLIS, Mark
Appointed Date: 28 February 2017
49 years old

Resigned Directors

Director
BURNS, Stephen
Resigned: 09 December 2015
Appointed Date: 12 October 2015
49 years old

Director
FREEMAN, Charles Truscott
Resigned: 28 February 2017
Appointed Date: 09 December 2015
68 years old

Director
KEEN, Laurence Brian
Resigned: 09 December 2015
Appointed Date: 12 October 2015
49 years old

Persons With Significant Control

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

TENPIN ONE LIMITED Events

13 Apr 2017
Registration of charge 098201410003, created on 12 April 2017
04 Apr 2017
Appointment of Mark Willis as a director on 28 February 2017
04 Apr 2017
Termination of appointment of Charles Truscott Freeman as a director on 28 February 2017
13 Mar 2017
Termination of appointment of Charles Truscott Freeman as a director on 28 February 2017
13 Oct 2016
Confirmation statement made on 11 October 2016 with updates
...
... and 18 more events
09 Dec 2015
Appointment of Mr Mark Carrick as a director on 9 December 2015
09 Dec 2015
Appointment of Mr Nicholas Andrew Basing as a director on 9 December 2015
09 Dec 2015
Appointment of Mr Graham Blackwell as a director on 9 December 2015
09 Dec 2015
Statement of capital following an allotment of shares on 9 December 2015
  • GBP 2

12 Oct 2015
Incorporation
Statement of capital on 2015-10-12
  • GBP 1

TENPIN ONE LIMITED Charges

12 April 2017
Charge code 0982 0141 0003
Delivered: 13 April 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument))
Description: N/A…
9 December 2015
Charge code 0982 0141 0002
Delivered: 11 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument)
Description: Site 2 avonmeads retail and leisure park st philips…
9 December 2015
Charge code 0982 0141 0001
Delivered: 11 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent for the Secured Parties (as Defined in the Instrument)
Description: Land known as site 2 avonmeads retail and leisure park st…