Company number 02887126
Status Active
Incorporation Date 13 January 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, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Registration of charge 028871260006, created on 1 September 2016; Full accounts made up to 30 September 2015. The most likely internet sites of TENENS(ANDOVER) LIMITED are www.tenensandover.co.uk, and www.tenens-andover.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Tenens Andover Limited is a Private Limited Company.
The company registration number is 02887126. Tenens Andover Limited has been working since 13 January 1994.
The present status of the company is Active. The registered address of Tenens Andover 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 BROWN, Robert Conquer Arbuckle has been resigned. Director MORRIS, Peter Ewan has been resigned. Director SMITH, Christopher Winston has been resigned. Nominee Director RB DIRECTORS ONE LIMITED has been resigned. Nominee Director RB DIRECTORS TWO LIMITED has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".
Current Directors
Resigned Directors
Nominee Secretary
RB SECRETARIAT LIMITED
Resigned: 12 May 1994
Appointed Date: 13 January 1994
Nominee Director
RB DIRECTORS ONE LIMITED
Resigned: 12 May 1994
Appointed Date: 13 January 1994
Nominee Director
RB DIRECTORS TWO LIMITED
Resigned: 12 May 1994
Appointed Date: 13 January 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
TENENS(ANDOVER) LIMITED Events
10 Jan 2017
Confirmation statement made on 18 December 2016 with updates
12 Sep 2016
Registration of charge 028871260006, created on 1 September 2016
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
15 Mar 2016
Termination of appointment of Robert Conquer Arbuckle Brown as a director on 2 February 2016
...
... and 76 more events
18 May 1994
Accounting reference date notified as 30/09
18 May 1994
Resolutions
-
ORES10 ‐
Ordinary resolution of allotment of securities
18 May 1994
Resolutions
-
SRES01 ‐
Special resolution of adoption of Memorandum of Association
06 May 1994
Company name changed rbco 163 LIMITED\certificate issued on 09/05/94
1 September 2016
Charge code 0288 7126 0006
Delivered: 12 September 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land comprising stephenson close andover (f/h…
25 September 2014
Charge code 0288 7126 0005
Delivered: 30 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: T/No HP592400 and HP572141 (stephenson close, andover)…
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…
10 March 2004
Guarantee & debenture
Delivered: 18 March 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 December 2003
Legal charge
Delivered: 17 December 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H portway industrial estate stephenson close andover…
11 May 1994
Single debenture
Delivered: 23 May 1994
Status: Satisfied
on 31 January 2007
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…