TENENS (AVELEY) LIMITED
LONDON ROAD, THRUPP STROUD TENENS (SWINDON) LIMITED HOWARD TENENS (SWINDON) LIMITED

Hellopages » Gloucestershire » Stroud » GL5 2BY

Company number 02873273
Status Active
Incorporation Date 18 November 1993
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 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Full accounts made up to 30 September 2015; Termination of appointment of Robert Conquer Arbuckle Brown as a secretary on 2 February 2016. The most likely internet sites of TENENS (AVELEY) LIMITED are www.tenensaveley.co.uk, and www.tenens-aveley.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Tenens Aveley Limited is a Private Limited Company. The company registration number is 02873273. Tenens Aveley Limited has been working since 18 November 1993. The present status of the company is Active. The registered address of Tenens Aveley 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 "Other letting and operating of own or leased real estate".


Current Directors

Director
MORRIS, Benjamin John
Appointed Date: 03 January 2006
53 years old

Director
MORRIS, Daniel Peter
Appointed Date: 03 January 2006
48 years old

Director
MORRIS, Peter Ewan
Appointed Date: 30 March 2004
81 years old

Resigned Directors

Secretary
BROWN, Robert Conquer Arbuckle
Resigned: 02 February 2016
Appointed Date: 01 March 1999

Nominee Secretary
RB SECRETARIAT LIMITED
Resigned: 03 December 1993
Appointed Date: 18 November 1993

Director
BEECHAM, Julian Mark
Resigned: 29 November 2013
Appointed Date: 03 December 1993
74 years old

Director
BROWN, Robert Conquer Arbuckle
Resigned: 30 October 2009
Appointed Date: 01 March 1999
76 years old

Director
MORRIS, Peter Ewan
Resigned: 09 March 1998
Appointed Date: 03 December 1993
81 years old

Director
SMITH, Christopher Winston
Resigned: 06 November 1997
Appointed Date: 03 December 1993
81 years old

Nominee Director
RB DIRECTORS ONE LIMITED
Resigned: 03 December 1993
Appointed Date: 18 November 1993

Nominee Director
RB DIRECTORS TWO LIMITED
Resigned: 03 December 1993
Appointed Date: 18 November 1993

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 trustee of a trust

TENENS (AVELEY) LIMITED Events

13 Dec 2016
Confirmation statement made on 18 November 2016 with updates
13 Jun 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
23 Nov 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100

21 Oct 2015
Satisfaction of charge 3 in full
...
... and 87 more events
15 Dec 1993
Director resigned

15 Dec 1993
Secretary resigned

15 Dec 1993
Director resigned

13 Dec 1993
Company name changed rbco 158 LIMITED\certificate issued on 14/12/93
18 Nov 1993
Incorporation

TENENS (AVELEY) LIMITED Charges

6 February 2012
Mortgage deed
Delivered: 15 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a part of south ockendon industrial park…
6 February 2012
Debenture deed
Delivered: 9 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 March 2005
Mortgage debenture
Delivered: 5 April 2005
Status: Satisfied on 16 March 2012
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
18 March 2005
Legal mortgage
Delivered: 31 March 2005
Status: Satisfied on 16 March 2012
Persons entitled: Aib Group (UK) PLC
Description: F/H land and buildings on the south side of stifford road…
8 October 2003
Guarantee & debenture
Delivered: 18 October 2003
Status: Satisfied on 21 October 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 1997
Debenture
Delivered: 10 July 1997
Status: Satisfied on 1 February 2005
Persons entitled: The United Bank of Kuwait PLC
Description: L/H land and buildings erected thereon being block b and…
17 February 1994
Fixed and floating charge
Delivered: 5 March 1994
Status: Satisfied on 11 September 1997
Persons entitled: The United Bank of Kuwait Plcas Trustee for Itself and the Banks (As Defined)
Description: L/H land and buildings erected thereon being block b and…