HOWARD TENENS PORT SERVICES LIMITED
LONDON ROAD STROUD HOWARD TENENS (NORTH WEST) LIMITED HOWARD TENENS (MIDLANDS) LIMITED H T (SWINDON) LIMITED HOWARD TENENS (BASINGSTOKE) LIMITED

Hellopages » Gloucestershire » Stroud » GL5 2BY
Company number 02160197
Status Active
Incorporation Date 2 September 1987
Company Type Private Limited Company
Address TENENS HOUSE, KINGFISHER BUSINESS PARK, LONDON ROAD STROUD, GLOUCESTERSHIRE, GL5 2BY
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road, 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Appointment of Mr Peter Ewan Morris as a director on 27 September 2016; Registration of charge 021601970006, created on 1 September 2016. The most likely internet sites of HOWARD TENENS PORT SERVICES LIMITED are www.howardtenensportservices.co.uk, and www.howard-tenens-port-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. Howard Tenens Port Services Limited is a Private Limited Company. The company registration number is 02160197. Howard Tenens Port Services Limited has been working since 02 September 1987. The present status of the company is Active. The registered address of Howard Tenens Port Services Limited is Tenens House Kingfisher Business Park London Road 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 BEECHAM, Julian Mark has been resigned. Secretary BROWN, Robert Conquer Arbuckle 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. Director SMITH, Christopher Winston 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
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
74 years old

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

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

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

Director
SMITH, Christopher Winston
Resigned: 26 March 1996
81 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 PORT SERVICES LIMITED Events

16 Mar 2017
Confirmation statement made on 1 February 2017 with updates
28 Sep 2016
Appointment of Mr Peter Ewan Morris as a director on 27 September 2016
12 Sep 2016
Registration of charge 021601970006, 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 director on 2 February 2016
...
... and 96 more events
28 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Oct 1987
Company name changed jeweljade LIMITED\certificate issued on 27/10/87
09 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Oct 1987
Registered office changed on 09/10/87 from: icc house 110 whitchurch road cardiff CF4 3LJ

02 Sep 1987
Incorporation

HOWARD TENENS PORT SERVICES LIMITED Charges

1 September 2016
Charge code 0216 0197 0006
Delivered: 12 September 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
25 September 2014
Charge code 0216 0197 0005
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…
8 September 1993
Guarantee and debenture
Delivered: 21 September 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…