Company number 02960209
Status Active
Incorporation Date 19 August 1994
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 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 19 August 2016 with updates; Registration of charge 029602090005, created on 1 September 2016; Full accounts made up to 30 September 2015. The most likely internet sites of HOWARD TENENS (NORTH WEST) LIMITED are www.howardtenensnorthwest.co.uk, and www.howard-tenens-north-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Howard Tenens North West Limited is a Private Limited Company.
The company registration number is 02960209. Howard Tenens North West Limited has been working since 19 August 1994.
The present status of the company is Active. The registered address of Howard Tenens North West 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 OVALSEC LIMITED has been resigned. Director BEECHAM, Julian Mark has been resigned. Director RALLEY, Arthur William has been resigned. Director SMITH, Christopher Winston has been resigned. Director THOMSON, Robert John has been resigned. Director WELLS, Vivienne has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. Nominee Director OVALSEC LIMITED has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".
Current Directors
Resigned Directors
Nominee Secretary
OVALSEC LIMITED
Resigned: 07 October 1994
Appointed Date: 19 August 1994
Director
WELLS, Vivienne
Resigned: 17 September 2001
Appointed Date: 08 June 1999
78 years old
Nominee Director
OVAL NOMINEES LIMITED
Resigned: 07 October 1994
Appointed Date: 19 August 1994
Nominee Director
OVALSEC LIMITED
Resigned: 07 October 1994
Appointed Date: 19 August 1994
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 (NORTH WEST) LIMITED Events
13 Sep 2016
Confirmation statement made on 19 August 2016 with updates
12 Sep 2016
Registration of charge 029602090005, created on 1 September 2016
13 Jun 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 Jan 2016
Company name changed howard tenens (winsford) LIMITED\certificate issued on 20/01/16
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2016-01-18
...
... and 77 more events
13 Oct 1994
Company name changed oval (939) LIMITED\certificate issued on 13/10/94
13 Oct 1994
Company name changed oval (939) LIMITED\certificate issued on 13/10/94
10 Oct 1994
Registered office changed on 10/10/94 from: 30 queen charlotte street bristol BS99 7QQ
19 Aug 1994
Incorporation
1 September 2016
Charge code 0296 0209 0005
Delivered: 12 September 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
25 September 2014
Charge code 0296 0209 0004
Delivered: 30 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
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…
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…