HOWARD TENENS DISTRIBUTION LIMITED
LONDON ROAD THRUPP, STROUD

Hellopages » Gloucestershire » Stroud » GL5 2BY

Company number 02323108
Status Active
Incorporation Date 30 November 1988
Company Type Private Limited Company
Address TENENS HOUSE, KINGFISHER BUSINESS PARK, LONDON ROAD THRUPP, STROUD, GLOS, GL5 2BY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Full accounts made up to 30 September 2015; Termination of appointment of Robert Conquer Arbuckle Brown as a secretary on 2 February 2016. The most likely internet sites of HOWARD TENENS DISTRIBUTION LIMITED are www.howardtenensdistribution.co.uk, and www.howard-tenens-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. Howard Tenens Distribution Limited is a Private Limited Company. The company registration number is 02323108. Howard Tenens Distribution Limited has been working since 30 November 1988. The present status of the company is Active. The registered address of Howard Tenens Distribution Limited is Tenens House Kingfisher Business Park London Road Thrupp Stroud Glos 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 BEECHAM, Julian Mark has been resigned. Secretary BROWN, Robert Conquer Arbuckle has been resigned. Director MORRIS, Ann Veronica has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BEECHAM, Julian Mark

74 years old

Director
MORRIS, Benjamin John
Appointed Date: 08 December 2008
53 years old

Director
MORRIS, Daniel Peter
Appointed Date: 08 December 2008
48 years old

Director
MORRIS, Peter Ewan

81 years old

Resigned Directors

Secretary
BEECHAM, Julian Mark
Resigned: 21 January 1993

Secretary
BROWN, Robert Conquer Arbuckle
Resigned: 02 February 2016
Appointed Date: 21 January 1993

Director
MORRIS, Ann Veronica
Resigned: 10 September 1993
78 years old

Persons With Significant Control

Mr Peter Ewan Morris
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

HOWARD TENENS DISTRIBUTION LIMITED Events

20 Dec 2016
Confirmation statement made on 20 December 2016 with updates
06 Jul 2016
Full accounts made up to 30 September 2015
15 Mar 2016
Termination of appointment of Robert Conquer Arbuckle Brown as a secretary on 2 February 2016
19 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 5,100

03 Jul 2015
Full accounts made up to 30 September 2014
...
... and 113 more events
14 Feb 1989
Accounting reference date notified as 30/06

08 Feb 1989
£ nc 100/10000

06 Feb 1989
Company name changed R.B. alpha company forty-eight l imited\certificate issued on 07/02/89
30 Nov 1988
Incorporation

30 Nov 1988
Incorporation

HOWARD TENENS DISTRIBUTION LIMITED Charges

8 October 2003
Guarantee & debenture
Delivered: 18 October 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 2003
Legal charge
Delivered: 12 May 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Longfords mill avening road minchinhampton stroud…
1 May 2003
Legal charge
Delivered: 12 May 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Longfords mill avening road minchinhampton stroud…
1 May 2003
Legal charge
Delivered: 12 May 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Block a, abingdon business park colwell drive abingdon…
1 May 2003
Legal charge
Delivered: 12 May 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Block a, abingdon business park colwell drive abingdon…
8 January 2003
Mortgage deed
Delivered: 24 January 2003
Status: Satisfied on 9 September 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold land at fernham rd,faringdon oxon; part t/no on…
8 January 2003
Mortgage deed
Delivered: 24 January 2003
Status: Satisfied on 9 September 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold land at fernham rd,faringdon oxon; part t/no on…
6 October 2000
Legal charge
Delivered: 13 October 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as land at bencombe (or lye)…
13 January 2000
Legal charge
Delivered: 14 January 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a longfords mill avening road…
10 May 1999
Guarantee & debenture
Delivered: 19 May 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 May 1999
Legal charge by the company and ede holdings limited
Delivered: 13 May 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a block a abingdon business park colwell drive…
12 February 1998
Legal charge by the company and ede holdings limited as mortgagor and by the company as principal debtor
Delivered: 27 February 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land adjoining the pavlova leather works abingdon…
12 February 1998
Legal charge by the company and ede holdings limited as mortgagor and by ede holdings as principal debtor
Delivered: 27 February 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land adjoining the pavlova leather works abingdon…
26 January 1998
Legal charge
Delivered: 2 February 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The pavlova leathwer works abingdon oxfordshire t/n ON67106.
26 January 1998
Legal charge
Delivered: 2 February 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The pavlova leather works abingdon oxfordshire t/n ON67106.
21 January 1998
Mortgage
Delivered: 29 January 1998
Status: Satisfied on 9 September 2013
Persons entitled: Lloyds Bank PLC
Description: Part of land on east side of fernham road farringdon…
8 July 1996
Guarantee and debenture
Delivered: 11 July 1996
Status: Satisfied on 5 February 2000
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
8 September 1995
Legal charge
Delivered: 12 September 1995
Status: Satisfied on 5 February 2000
Persons entitled: Barclays Bank PLC
Description: Freehold land at oak farm tetsworth oxfordshire title…
8 September 1995
Legal charge
Delivered: 12 September 1995
Status: Satisfied on 5 February 2000
Persons entitled: Barclays Bank PLC
Description: Freehold land at oak farm tetsworth oxfordshire title…
30 August 1995
Legal charge
Delivered: 4 September 1995
Status: Satisfied on 5 February 2000
Persons entitled: Barclays Bank PLC
Description: 508, 510, 512 banbury road, oxford, oxfordshire.
30 August 1995
Legal charge
Delivered: 4 September 1995
Status: Satisfied on 5 February 2000
Persons entitled: Barclays Bank PLC
Description: 508, 510,512 banbury road, oxford, oxfordshire. See the…
4 August 1995
Legal charge
Delivered: 10 August 1995
Status: Satisfied on 5 February 2000
Persons entitled: Barclays Bank PLC
Description: 508,510 512 banbury road oxford oxfordshire. See the…
4 August 1995
Legal charge
Delivered: 10 August 1995
Status: Satisfied on 5 February 2000
Persons entitled: Barclays Bank PLC
Description: 508,510 and 512 banbury road oxford oxfordshire. See the…
30 September 1994
Legal charge
Delivered: 5 October 1994
Status: Satisfied on 5 February 2000
Persons entitled: Barclays Bank PLC
Description: Phase iii meadow view kelham hall drive wheatley…
30 September 1994
Legal charge
Delivered: 5 October 1994
Status: Satisfied on 5 February 2000
Persons entitled: Barclays Bank PLC
Description: Phase iii meadow view kelham hall drive wheatley…
17 August 1994
Legal charge
Delivered: 26 August 1994
Status: Satisfied on 5 February 2000
Persons entitled: Barclays Bank PLC
Description: Park farm barns banbury road kidlington oxfordshire. See…
17 August 1994
Legal charge
Delivered: 26 August 1994
Status: Satisfied on 5 February 2000
Persons entitled: Barclays Bank PLC
Description: Park farm barns banbury road kidlington oxfordshire. See…
30 December 1993
Legal charge
Delivered: 13 January 1994
Status: Satisfied on 5 February 2000
Persons entitled: Barclays Bank PLC
Description: Land at ladder hill,wheatley,oxfordshire,forming part of…
30 December 1993
Legal charge
Delivered: 13 January 1994
Status: Satisfied on 5 February 2000
Persons entitled: Barclays Bank PLC
Description: Land at ladder hill,wheatley,oxfordshire,forming part of…
8 September 1993
Guarantee and debenture
Delivered: 21 September 1993
Status: Satisfied on 5 February 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 January 1993
Legal charge
Delivered: 8 February 1993
Status: Satisfied on 5 February 2000
Persons entitled: Barclays Bank PLC
Description: Land to the east of ladder…
29 January 1993
Legal charge
Delivered: 8 February 1993
Status: Satisfied on 5 February 2000
Persons entitled: Barclays Bank PLC
Description: Land to the east of ladder…
29 January 1993
Legal charge
Delivered: 8 February 1993
Status: Satisfied on 5 February 2000
Persons entitled: Barclays Bank PLC
Description: Land at the east of ladder hill,wheatley,oxford,oxfordshire…
29 January 1993
Legal charge
Delivered: 8 February 1993
Status: Satisfied on 5 February 2000
Persons entitled: Barclays Bank PLC
Description: Land to the east of ladder hill,wheatley,oxford,oxfordshire…
16 August 1989
Debenture
Delivered: 1 September 1989
Status: Satisfied on 5 February 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…