Company number 06690040
Status Active
Incorporation Date 5 September 2008
Company Type Private Limited Company
Address TENENS HOUSE KINGFISHER BUSINESS PARK, LONDON ROAD THRUPP, STROUD, GLOUCESTERSHIRE, GL5 2BY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 70221 - Financial management, 77120 - Renting and leasing of trucks and other heavy vehicles
Phone, email, etc
Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Registration of charge 066900400018, created on 1 September 2016; Full accounts made up to 30 September 2015. The most likely internet sites of HOWARD TENENS ASSOCIATES LIMITED are www.howardtenensassociates.co.uk, and www.howard-tenens-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. Howard Tenens Associates Limited is a Private Limited Company.
The company registration number is 06690040. Howard Tenens Associates Limited has been working since 05 September 2008.
The present status of the company is Active. The registered address of Howard Tenens Associates Limited is Tenens House Kingfisher Business Park London Road Thrupp Stroud Gloucestershire Gl5 2by. . BEECHAM, Julian Mark is a Director of the company. MORRIS, Benjamin John is a Director of the company. MORRIS, Daniel Peter is a Director of the company. MORRIS, Peter Ewan is a Director of the company. Secretary BPE SECRETARIES LIMITED has been resigned. Secretary BROWN, Robert Conquer Arbuckle has been resigned. Director GARNETT, Margaret Anne has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Secretary
BPE SECRETARIES LIMITED
Resigned: 16 April 2009
Appointed Date: 05 September 2008
Persons With Significant Control
Mr Peter Ewan Morris
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control as a member of a firm
HOWARD TENENS ASSOCIATES LIMITED Events
11 Oct 2016
Confirmation statement made on 20 September 2016 with updates
12 Sep 2016
Registration of charge 066900400018, created on 1 September 2016
06 Jul 2016
Full accounts made up to 30 September 2015
14 Apr 2016
Termination of appointment of Robert Conquer Arbuckle Brown as a secretary on 2 February 2016
20 Oct 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
...
... and 44 more events
08 May 2009
Appointment terminated secretary bpe secretaries LIMITED
08 May 2009
Director appointed peter ewan morris
08 May 2009
Director appointed julian mark beecham
24 Apr 2009
Company name changed bcomp 360 LIMITED\certificate issued on 24/04/09
05 Sep 2008
Incorporation
1 September 2016
Charge code 0669 0040 0018
Delivered: 12 September 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H comprising europa industrial park radway road swindon…
25 September 2014
Charge code 0669 0040 0017
Delivered: 30 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: T/No's WT1192, WT88779, WT136569, WT188726, LL68746…
29 May 2009
Debenture
Delivered: 3 June 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 September 2008
Charge
Delivered: 4 August 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property at britannia business park, radway road…
15 September 2008
Charge
Delivered: 4 August 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property being part d, europa industrial park, stratton…
16 February 2007
Charge
Delivered: 4 August 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 21 lattimer place, chiswick, london t/no…
6 October 2000
Charge
Delivered: 4 August 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a bencombe farm house, uley, dursley t/no…
17 January 2000
Charge
Delivered: 13 August 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The leasehold property being land and buildings on the…
25 April 1990
Charge
Delivered: 8 August 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property approximately 9 acres of land to the…
25 April 1990
Charge
Delivered: 4 August 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property being land to the north of marsh lane, boston…
25 April 1990
Charge
Delivered: 4 August 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land situate marsh lane, boston…
25 April 1990
Charge
Delivered: 4 August 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings lying to the north of…
25 April 1990
Charge
Delivered: 4 August 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings lying to the north of…
25 April 1990
Charge
Delivered: 4 August 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property being 0.4 acres on the riverside industrial…
24 November 1989
Charge
Delivered: 4 August 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property being plot 4, west portway industrial…
1 March 1984
Further guarantee and debenture
Delivered: 4 August 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 August 1983
Guarantee & debenture
Delivered: 4 August 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…