TENNYSON MANAGEMENT COMPANY LIMITED
SOUTH HUMBERSIDE

Hellopages » Lincolnshire » North East Lincolnshire » DN34 5AD

Company number 01617993
Status Active
Incorporation Date 1 March 1982
Company Type Private Limited Company
Address 55 BARGATE, GRIMSBY, SOUTH HUMBERSIDE, DN34 5AD
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 ninety-one events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 12 . The most likely internet sites of TENNYSON MANAGEMENT COMPANY LIMITED are www.tennysonmanagementcompany.co.uk, and www.tennyson-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. The distance to to New Clee Rail Station is 1.8 miles; to Great Coates Rail Station is 2.1 miles; to Cleethorpes Rail Station is 2.6 miles; to Healing Rail Station is 3.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tennyson Management Company Limited is a Private Limited Company. The company registration number is 01617993. Tennyson Management Company Limited has been working since 01 March 1982. The present status of the company is Active. The registered address of Tennyson Management Company Limited is 55 Bargate Grimsby South Humberside Dn34 5ad. . BLANCHARD, Valerie Joan is a Secretary of the company. BLANCHARD, Valerie Joan is a Director of the company. MARTIN, Jason is a Director of the company. THOMAS, Shelagh Ann is a Director of the company. Secretary DALES, Judith Mary has been resigned. Secretary JOHNSON, Sandra has been resigned. Secretary SWALES, John Alfred has been resigned. Secretary SWALES, Joyce has been resigned. Director BURNHAM, Darren Shaun has been resigned. Director COLLINS, James has been resigned. Director DALES, Judith Mary has been resigned. Director DAVIES, Valerie Margaret has been resigned. Director HADLINGTON, Ammon has been resigned. Director JOHNSON, Sandra has been resigned. Director MUMBY, Keith has been resigned. Director ROBINSON, Valerie has been resigned. Director TREADAWAY, Brian Denis has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BLANCHARD, Valerie Joan
Appointed Date: 19 May 2010

Director
BLANCHARD, Valerie Joan
Appointed Date: 07 December 2000
90 years old

Director
MARTIN, Jason
Appointed Date: 03 December 2015
50 years old

Director
THOMAS, Shelagh Ann
Appointed Date: 29 July 2010
80 years old

Resigned Directors

Secretary
DALES, Judith Mary
Resigned: 19 May 2010
Appointed Date: 05 June 2006

Secretary
JOHNSON, Sandra
Resigned: 05 June 2006
Appointed Date: 01 April 2004

Secretary
SWALES, John Alfred
Resigned: 09 December 1999

Secretary
SWALES, Joyce
Resigned: 31 March 2004
Appointed Date: 09 December 1999

Director
BURNHAM, Darren Shaun
Resigned: 12 November 2003
Appointed Date: 05 March 1999
53 years old

Director
COLLINS, James
Resigned: 07 December 2000
Appointed Date: 05 March 1999
52 years old

Director
DALES, Judith Mary
Resigned: 29 July 2010
Appointed Date: 01 July 2005
73 years old

Director
DAVIES, Valerie Margaret
Resigned: 02 June 2002
Appointed Date: 19 February 1997
101 years old

Director
HADLINGTON, Ammon
Resigned: 25 October 2004
Appointed Date: 12 November 2003
48 years old

Director
JOHNSON, Sandra
Resigned: 05 June 2006
Appointed Date: 12 November 2003
77 years old

Director
MUMBY, Keith
Resigned: 19 March 1998
75 years old

Director
ROBINSON, Valerie
Resigned: 11 February 1992
68 years old

Director
TREADAWAY, Brian Denis
Resigned: 06 November 1996
Appointed Date: 11 February 1992
95 years old

Persons With Significant Control

Mrs Valerie Joan Blanchard
Notified on: 1 July 2016
90 years old
Nature of control: Has significant influence or control

Mr Jason Martin
Notified on: 1 July 2016
50 years old
Nature of control: Has significant influence or control

Mrs Shelagh Ann Thomas
Notified on: 1 July 2016
80 years old
Nature of control: Has significant influence or control

TENNYSON MANAGEMENT COMPANY LIMITED Events

09 Feb 2017
Confirmation statement made on 31 January 2017 with updates
04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
10 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 12

03 Dec 2015
Appointment of Mr Jason Martin as a director on 3 December 2015
25 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 81 more events
17 Nov 1988
Full accounts made up to 31 March 1988

19 Feb 1988
Return made up to 09/02/88; full list of members

08 Sep 1987
Full accounts made up to 31 March 1987

11 Feb 1987
Return made up to 10/02/87; full list of members

26 Sep 1986
Full accounts made up to 31 March 1986