TENENS ASSOCIATES LIMITED
THRUPP, STROUD, HOWARD TENENS ASSOCIATES LIMITED

Hellopages » Gloucestershire » Stroud » GL5 2BY

Company number 01707348
Status Active
Incorporation Date 17 March 1983
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 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and sixty-eight events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Satisfaction of charge 50 in full; Full accounts made up to 30 September 2015. The most likely internet sites of TENENS ASSOCIATES LIMITED are www.tenensassociates.co.uk, and www.tenens-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. Tenens Associates Limited is a Private Limited Company. The company registration number is 01707348. Tenens Associates Limited has been working since 17 March 1983. The present status of the company is Active. The registered address of Tenens Associates Limited is Tenens House Kingfisher Business Park London Road Thrupp Stroud Gloucestershire Gl5 2by. . MORRIS, Benjamin John is a Secretary of the company. BEECHAM, Julian Mark is a Director of the company. 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 EDE, Jonathan has been resigned. Director FURNIVAL, John Stephen has been resigned. Director MORRIS, Ann Veronica has been resigned. Director NICHOLSON, Alastair George has been resigned. Director SMITH, Christopher Winston has been resigned. Director WAIT, Timothy Mark has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MORRIS, Benjamin John
Appointed Date: 02 February 2016

Director
BEECHAM, Julian Mark

74 years old

Director
MORRIS, Benjamin John
Appointed Date: 08 December 2008
53 years old

Director
MORRIS, Daniel Peter
Appointed Date: 08 December 2008
48 years old

Director
MORRIS, Peter Ewan

81 years old

Resigned Directors

Secretary
BEECHAM, Julian Mark
Resigned: 23 April 1993

Secretary
BROWN, Robert Conquer Arbuckle
Resigned: 02 February 2016
Appointed Date: 26 April 1993

Director
EDE, Jonathan
Resigned: 03 June 2009
Appointed Date: 28 September 2000
76 years old

Director
FURNIVAL, John Stephen
Resigned: 30 September 2003
Appointed Date: 02 June 2000
86 years old

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

Director
NICHOLSON, Alastair George
Resigned: 19 February 2001
Appointed Date: 14 May 1997
86 years old

Director
SMITH, Christopher Winston
Resigned: 03 June 2009
81 years old

Director
WAIT, Timothy Mark
Resigned: 03 June 2009
Appointed Date: 08 December 2008
57 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

TENENS ASSOCIATES LIMITED Events

10 Jan 2017
Confirmation statement made on 20 December 2016 with updates
31 Aug 2016
Satisfaction of charge 50 in full
06 Jul 2016
Full accounts made up to 30 September 2015
29 Feb 2016
Appointment of Mr Benjamin John Morris as a secretary on 2 February 2016
29 Feb 2016
Termination of appointment of Robert Conquer Arbuckle Brown as a secretary on 2 February 2016
...
... and 158 more events
19 Nov 1986
Group of companies' accounts made up to 28 June 1986

19 Nov 1986
Return made up to 18/11/86; full list of members

22 Mar 1984
Particulars of mortgage/charge
24 Jun 1983
Company name changed\certificate issued on 24/06/83
17 Mar 1983
Incorporation

TENENS ASSOCIATES LIMITED Charges

15 September 2008
Legal charge
Delivered: 24 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property at europa industrial park radway road stratton…
15 September 2008
Legal charge
Delivered: 24 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property at radway road britannia trade park stratton…
25 April 2007
Mortgage
Delivered: 28 April 2007
Status: Satisfied on 31 August 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Land and buildings adjoining unit a europa industrial park…
26 March 2007
Legal charge
Delivered: 31 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H box end farm, box lane, minchinhampton, gloucestershire.
16 February 2007
Legal charge
Delivered: 22 February 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 21 lattimer place chiswick london.
1 October 2004
Legal charge
Delivered: 2 October 2004
Status: Satisfied on 24 December 2007
Persons entitled: Barclays Bank PLC
Description: F/H property being land & buildings at home farm upper…
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…
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…
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…
13 January 2003
Mortgage deed
Delivered: 17 January 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a part d europa industrial park stratton st…
13 January 2003
Mortgage deed
Delivered: 17 January 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land and buildings on the north west side…
31 October 2001
Mortgage
Delivered: 2 November 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at britannia business park radway road swindon…
6 October 2000
Legal charge
Delivered: 13 October 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as bencombe farm, uley…
26 June 2000
Legal charge
Delivered: 6 July 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 3 plot 10 daventry road industrial estate banbury…
26 June 2000
Legal charge
Delivered: 6 July 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property at unit 4 daventry road industrial estate…
17 January 2000
Legal charge
Delivered: 26 January 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south side of west portway…
17 January 2000
Legal charge
Delivered: 21 January 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Part of 10 daventry road industrial estate banbury also k/a…
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…
30 June 1997
Fixed charge
Delivered: 10 July 1997
Status: Outstanding
Persons entitled: The United Bank of Kuwait PLC
Description: By way of legal mortgage the property being all that f/h…
19 December 1996
Deed of charge over credit balances
Delivered: 31 December 1996
Status: Satisfied on 5 February 2000
Persons entitled: Barclays Bank PLC
Description: All sums of money paid by the chargor to the credit of the…
8 July 1996
Guarantee and debenture
Delivered: 11 July 1996
Status: Satisfied on 5 February 2000
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
15 June 1995
Fixed charge
Delivered: 16 June 1995
Status: Satisfied on 5 February 2000
Persons entitled: Lloyds Bowmaker Limited
Description: A first fixed charge over eagle 21" x 6" tble hand feed…
5 October 1994
Legal charge
Delivered: 12 October 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land/blds at parsonage rd,stratton st…
20 June 1994
Legal charge
Delivered: 27 June 1994
Status: Satisfied on 5 February 2000
Persons entitled: Lloyds Bank PLC
Description: Property k/a plot 1 forest vale industrial estate…
8 September 1993
Guarantee and debenture
Delivered: 21 September 1993
Status: Satisfied on 5 February 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 April 1991
Legal charge
Delivered: 1 May 1991
Status: Partially satisfied
Persons entitled: Barclays Bank PLC
Description: Land situate in marsh lane, boston, lincolnshire.
25 April 1990
Legal charge
Delivered: 14 May 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Approx. 9 acres of land to the south of marsh lane boston…
25 April 1990
Legal charge
Delivered: 14 May 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Approx 3.54 acres of land to the north of marsh lane boston…
25 April 1990
Legal charge
Delivered: 14 May 1990
Status: Satisfied on 7 October 1997
Persons entitled: Barclays Bank PLC
Description: Land situated to the south of marsh lane boston…
25 April 1990
Legal charge
Delivered: 14 May 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings lying to the north of marsh lane boston…
25 April 1990
Legal charge
Delivered: 14 May 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings lying to the north of marsh lane boston…
25 April 1990
Legal charge
Delivered: 14 May 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 0.4 acres of land on the riverside industrial estate marsh…
25 April 1990
Legal charge
Delivered: 14 May 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land situated near marsh lane boston lincolnshire…
25 April 1990
Legal charge
Delivered: 14 May 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings lying to the north of marsh lane boston…
23 April 1990
Legal charge
Delivered: 14 May 1990
Status: Satisfied on 28 March 2000
Persons entitled: Lloyds Bank PLC
Description: Plot 2 west portway industrial estate andover hampshire the…
24 November 1989
Legal charge
Delivered: 5 December 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot 4 west portway indust est andover, hampshire.
24 August 1989
Legal charge
Delivered: 4 September 1989
Status: Satisfied on 5 February 2000
Persons entitled: Barclays Bank PLC
Description: Property k/a part d complex europa industrial park stratton…
9 February 1989
Legal charge
Delivered: 28 February 1989
Status: Satisfied on 5 February 2000
Persons entitled: Barclays Bank PLC
Description: 3.8 acres or thereabouts forming part of plot 10 daventry…
20 July 1988
Legal charge
Delivered: 1 August 1988
Status: Satisfied on 5 February 2000
Persons entitled: Barclays Bank PLC
Description: 3.8 acres or thereabouts forming part of plot 10 daventry…
13 April 1988
Legal charge
Delivered: 25 April 1988
Status: Outstanding
Persons entitled: Paxman Diesels Limited
Description: All the company's beneficial interest in the stock referred…
2 October 1987
Chattels mortgage
Delivered: 5 October 1987
Status: Satisfied on 5 February 2000
Persons entitled: Forward Trust Limited
Description: 6 boalloy tautliner trailers serial nos 216303, 216301…
25 August 1987
Debenture
Delivered: 8 September 1987
Status: Outstanding
Persons entitled: Ruston Gas Turbines Limited
Description: Stock, subject of the option agreement.
3 July 1987
Legal charge
Delivered: 13 July 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Bowpac house southam road teithrop, banbury oxfordshire.
27 February 1987
Legal charge
Delivered: 17 March 1987
Status: Satisfied on 21 June 1990
Persons entitled: Barclays Bank PLC
Description: F/H property being 9 1/2 acres of land to the south of…
14 August 1984
Debenture
Delivered: 25 August 1984
Status: Outstanding
Persons entitled: Lansing Limited
Description: Fixed charge over the benefical interest of the company in…
1 March 1984
Further guarantee & debenture
Delivered: 22 March 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charges by the…
29 December 1983
Legal charge debenture
Delivered: 9 January 1984
Status: Satisfied on 1 December 1986
Persons entitled: Freeway Tyres Limited Peter Ewan Morris
Description: Fixed charge & legal mortgage over land to the north of…
1 August 1983
Legal charge
Delivered: 15 August 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land to the north of marsh lane boston lincolnshire.
1 August 1983
Legal charge
Delivered: 15 August 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land to the north of marsh lane boston lincolnshire.
1 August 1983
Guarantee & debenture
Delivered: 15 August 1983
Status: Satisfied on 5 February 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 August 1983
Legal charge
Delivered: 12 August 1983
Status: Satisfied on 5 February 2000
Persons entitled: Christopher Winston Smith Schemebeing the Present Trustees of the Maylom Pension Alastair George Nicholson
Description: Piece of land to the north of marsh lane boston being…