HOWARD TENENS (LONDON) LIMITED
STROUD HOWARD TENENS (KEMBLE) LIMITED OSCILLUS LIMITED

Hellopages » Gloucestershire » Stroud » GL5 2BY

Company number 03885123
Status Active
Incorporation Date 29 November 1999
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 49410 - Freight transport by road
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Appointment of Mr Peter Ewan Morris as a director on 27 September 2016; Registration of charge 038851230006, created on 1 September 2016. The most likely internet sites of HOWARD TENENS (LONDON) LIMITED are www.howardtenenslondon.co.uk, and www.howard-tenens-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Howard Tenens London Limited is a Private Limited Company. The company registration number is 03885123. Howard Tenens London Limited has been working since 29 November 1999. The present status of the company is Active. The registered address of Howard Tenens London Limited is Tenens House Kingfisher Business Park London Road Thrupp Stroud Gloucestershire 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 BROWN, Robert Conquer Arbuckle has been resigned. Nominee Secretary RB SECRETARIAT LIMITED has been resigned. Director BEECHAM, Julian Mark has been resigned. Director MORRIS, Peter Ewan has been resigned. Director THOMSON, Robert John has been resigned. Nominee Director RB DIRECTORS ONE LIMITED has been resigned. The company operates in "Freight transport by road".


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
BROWN, Robert Conquer Arbuckle
Resigned: 02 February 2016
Appointed Date: 17 January 2000

Nominee Secretary
RB SECRETARIAT LIMITED
Resigned: 17 January 2000
Appointed Date: 29 November 1999

Director
BEECHAM, Julian Mark
Resigned: 29 November 2013
Appointed Date: 17 January 2000
74 years old

Director
MORRIS, Peter Ewan
Resigned: 25 November 2009
Appointed Date: 17 January 2000
81 years old

Director
THOMSON, Robert John
Resigned: 09 July 2010
Appointed Date: 15 May 2007
60 years old

Nominee Director
RB DIRECTORS ONE LIMITED
Resigned: 17 January 2000
Appointed Date: 29 November 1999

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 (LONDON) LIMITED Events

13 Dec 2016
Confirmation statement made on 29 November 2016 with updates
27 Sep 2016
Appointment of Mr Peter Ewan Morris as a director on 27 September 2016
12 Sep 2016
Registration of charge 038851230006, created on 1 September 2016
13 Jun 2016
Full accounts made up to 30 September 2015
18 Mar 2016
Termination of appointment of Robert Conquer Arbuckle Brown as a secretary on 2 February 2016
...
... and 58 more events
01 Feb 2000
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Feb 2000
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Feb 2000
Resolutions
  • ELRES ‐ Elective resolution

01 Feb 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

29 Nov 1999
Incorporation

HOWARD TENENS (LONDON) LIMITED Charges

1 September 2016
Charge code 0388 5123 0006
Delivered: 12 September 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
25 September 2014
Charge code 0388 5123 0005
Delivered: 30 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
14 November 2006
Deed of accession and charge
Delivered: 25 November 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
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…
18 May 2000
Chattel mortgage
Delivered: 25 May 2000
Status: Satisfied on 12 September 2014
Persons entitled: Howard Tenens Associates Limited
Description: The chattels and the documents, the benefits of all…
18 May 2000
Debenture
Delivered: 25 May 2000
Status: Satisfied on 12 September 2014
Persons entitled: Howard Tenens Associates Limited
Description: Fixed and floating charges over the undertaking and all…