HOWARD TENENS HOLDINGS LIMITED
LONDON ROAD ROLFE U.K. LIMITED

Hellopages » Gloucestershire » Stroud » GL5 2BY

Company number 01763572
Status Active
Incorporation Date 21 October 1983
Company Type Private Limited Company
Address TENENS HOUSE, KINGFISHER BUSINESS PARK, LONDON ROAD, THRUPP STROUD, GL5 2BY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Appointment of Mr Peter Ewan Morris as a director on 27 September 2016; Registration of charge 017635720005, created on 1 September 2016; Full accounts made up to 30 September 2015. The most likely internet sites of HOWARD TENENS HOLDINGS LIMITED are www.howardtenensholdings.co.uk, and www.howard-tenens-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and twelve months. Howard Tenens Holdings Limited is a Private Limited Company. The company registration number is 01763572. Howard Tenens Holdings Limited has been working since 21 October 1983. The present status of the company is Active. The registered address of Howard Tenens Holdings Limited is Tenens House Kingfisher Business Park London Road Thrupp Stroud Gl5 2by. . 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 BEECHAM, Julian Mark has been resigned. Director BEECHAM, Julian Mark has been resigned. Director BROWN, Robert Conquer Arbuckle has been resigned. Director MORRIS, Ann Veronica has been resigned. Director MORRIS, Peter Ewan has been resigned. The company operates in "Non-trading company".


Current Directors

Director
MORRIS, Benjamin John
Appointed Date: 20 November 2013
53 years old

Director
MORRIS, Daniel Peter
Appointed Date: 20 November 2013
48 years old

Director
MORRIS, Peter Ewan
Appointed Date: 27 September 2016
81 years old

Resigned Directors

Secretary
BEECHAM, Julian Mark
Resigned: 23 April 1993

Secretary
BROWN, Robert Conquer Arbuckle
Resigned: 02 February 2016
Appointed Date: 01 March 1999

Director
BEECHAM, Julian Mark
Resigned: 29 November 2013
Appointed Date: 29 September 1993
74 years old

Director
BEECHAM, Julian Mark
Resigned: 11 April 1994
Appointed Date: 29 September 1993
74 years old

Director
BROWN, Robert Conquer Arbuckle
Resigned: 02 February 2016
Appointed Date: 01 March 1999
76 years old

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

Director
MORRIS, Peter Ewan
Resigned: 09 March 1998
81 years old

HOWARD TENENS HOLDINGS LIMITED Events

28 Sep 2016
Appointment of Mr Peter Ewan Morris as a director on 27 September 2016
12 Sep 2016
Registration of charge 017635720005, created on 1 September 2016
13 Jun 2016
Full accounts made up to 30 September 2015
10 May 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 3,200

15 Mar 2016
Termination of appointment of Robert Conquer Arbuckle Brown as a director on 2 February 2016
...
... and 94 more events
29 Oct 1986
Return made up to 26/09/86; full list of members
29 Jan 1986
Annual return made up to 03/01/86
24 Feb 1984
Allotment of shares
21 Oct 1983
Incorporation
21 Oct 1983
Share capital/value on formation

HOWARD TENENS HOLDINGS LIMITED Charges

1 September 2016
Charge code 0176 3572 0005
Delivered: 12 September 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
25 September 2014
Charge code 0176 3572 0004
Delivered: 30 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
1 July 2003
Guarantee & debenture
Delivered: 8 July 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
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…
8 July 1996
Guarantee and debenture
Delivered: 11 July 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…