TENTE CASTORS LIMITED
CAMBRIDGESHIRE

Hellopages » Cambridgeshire » Peterborough » PE4 5HN

Company number 01036889
Status Active
Incorporation Date 4 January 1972
Company Type Private Limited Company
Address 100 PAPYRUS ROAD, WERRINGTON, PARKWAY, PETERBOROUGH, CAMBRIDGESHIRE, PE4 5HN
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Accounts for a small company made up to 31 December 2016; Satisfaction of charge 5 in full; Confirmation statement made on 31 August 2016 with updates. The most likely internet sites of TENTE CASTORS LIMITED are www.tentecastors.co.uk, and www.tente-castors.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and nine months. Tente Castors Limited is a Private Limited Company. The company registration number is 01036889. Tente Castors Limited has been working since 04 January 1972. The present status of the company is Active. The registered address of Tente Castors Limited is 100 Papyrus Road Werrington Parkway Peterborough Cambridgeshire Pe4 5hn. . WEST, Christopher is a Secretary of the company. FRICKE, Dietrich Hermann Max Walter, Dr is a Director of the company. FRICKE, Peter is a Director of the company. GARNER, Carl Julian is a Director of the company. HELMERT, Peter Willi Berthold is a Director of the company. Secretary CASTLE, Stuart Roger has been resigned. Secretary SMITH, Leslie Karen has been resigned. Secretary THORNBURN, David has been resigned. Director BRIGGS, David Bryn Major has been resigned. Director HUNT, Keith Charles has been resigned. Director JAEGER, Gerhard Walter has been resigned. Director LESSITER, Colin David has been resigned. Director PERROTT, John Vivian has been resigned. Director VETTER, Klaus Willi has been resigned. Director WOLFF, Jurgen Peter Werner Alexander has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
WEST, Christopher
Appointed Date: 05 July 2007

Director
FRICKE, Dietrich Hermann Max Walter, Dr
Appointed Date: 01 January 1992
98 years old

Director
FRICKE, Peter
Appointed Date: 01 June 1997
60 years old

Director
GARNER, Carl Julian
Appointed Date: 01 January 2007
54 years old

Director
HELMERT, Peter Willi Berthold
Appointed Date: 01 July 1999
67 years old

Resigned Directors

Secretary
CASTLE, Stuart Roger
Resigned: 20 December 2006
Appointed Date: 01 January 2006

Secretary
SMITH, Leslie Karen
Resigned: 05 July 2007
Appointed Date: 10 January 2007

Secretary
THORNBURN, David
Resigned: 31 December 2005

Director
BRIGGS, David Bryn Major
Resigned: 31 December 2003
Appointed Date: 01 October 1994
78 years old

Director
HUNT, Keith Charles
Resigned: 22 September 2005
Appointed Date: 13 March 1998
70 years old

Director
JAEGER, Gerhard Walter
Resigned: 31 December 1991
76 years old

Director
LESSITER, Colin David
Resigned: 31 December 2006
74 years old

Director
PERROTT, John Vivian
Resigned: 18 April 1994
101 years old

Director
VETTER, Klaus Willi
Resigned: 30 June 1999
Appointed Date: 01 December 1994
74 years old

Director
WOLFF, Jurgen Peter Werner Alexander
Resigned: 13 December 1996
Appointed Date: 01 January 1992
87 years old

Persons With Significant Control

Mr Carl Julian Garner
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Mr Chris West
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Mr Peter Fricke
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

TENTE CASTORS LIMITED Events

07 Apr 2017
Accounts for a small company made up to 31 December 2016
24 Oct 2016
Satisfaction of charge 5 in full
05 Sep 2016
Confirmation statement made on 31 August 2016 with updates
01 Jul 2016
Full accounts made up to 31 December 2015
27 Jun 2016
Registration of charge 010368890006, created on 21 June 2016
...
... and 118 more events
01 Nov 1987
Return made up to 11/06/87; full list of members

06 Aug 1986
Accounts for a small company made up to 31 December 1985

06 Aug 1986
Return made up to 18/06/86; full list of members

11 Jan 1986
Annual return made up to 29/10/85
10 Jan 1986
Annual return made up to 31/12/84

TENTE CASTORS LIMITED Charges

21 June 2016
Charge code 0103 6889 0006
Delivered: 27 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
19 February 2009
Debenture
Delivered: 24 February 2009
Status: Satisfied on 24 October 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 July 2002
Fixed charge on purchased debts which fail to vest
Delivered: 16 July 2002
Status: Satisfied on 24 May 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
1 August 1995
Legal charge
Delivered: 8 August 1995
Status: Satisfied on 24 May 2016
Persons entitled: Midland Bank PLC
Description: F/H property situate in papyrus road werrington…
29 September 1994
Fixed equitable charge
Delivered: 4 October 1994
Status: Satisfied on 24 May 2016
Persons entitled: Griffin Factors Limited
Description: (I)all book debts,invoice…
13 January 1982
Charge
Delivered: 19 January 1982
Status: Satisfied on 24 May 2016
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts. Floating…