TENZA TECHNOLOGIES LIMITED
SUFFOLK API TENZA LIMITED TENZA LIMITED

Hellopages » Suffolk » Suffolk Coastal » IP17 2NL

Company number 02027635
Status Liquidation
Incorporation Date 12 June 1986
Company Type Private Limited Company
Address CARLTON PARK INDUSTRIAL ESTATE, SAXMUNDHAM, SUFFOLK, IP17 2NL
Home Country United Kingdom
Nature of Business 17290 - Manufacture of other articles of paper and paperboard n.e.c.
Phone, email, etc

Since the company registration one hundred and eighty events have happened. The last three records are Liquidators' statement of receipts and payments to 28 April 2016; Appointment of a voluntary liquidator; Court order INSOLVENCY:court order - removal/ replacement of liquidator. The most likely internet sites of TENZA TECHNOLOGIES LIMITED are www.tenzatechnologies.co.uk, and www.tenza-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. The distance to to Darsham Rail Station is 3.6 miles; to Wickham Market Rail Station is 6.4 miles; to Halesworth Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tenza Technologies Limited is a Private Limited Company. The company registration number is 02027635. Tenza Technologies Limited has been working since 12 June 1986. The present status of the company is Liquidation. The registered address of Tenza Technologies Limited is Carlton Park Industrial Estate Saxmundham Suffolk Ip17 2nl. . THORNE, Penelope Ann is a Secretary of the company. EDE, Nigel Shaun is a Director of the company. MEADOWS, Philip David is a Director of the company. THORNE, Penelope Ann is a Director of the company. Secretary ASSOCIATED PACKAGING INDUSTRIES LIMITED has been resigned. Secretary JOHNSTON, Trevor Keith has been resigned. Secretary RICHARDS, Edward John has been resigned. Secretary SENTANCE, Alan has been resigned. Secretary URQUHART, Martin Paul has been resigned. Director ASHLEY, Derek has been resigned. Director HERMELIN, Christopher has been resigned. Director HOLT, Dennis James has been resigned. Director MACLEOD, Roland William George has been resigned. Director MALONE, Peter has been resigned. Director PARKER, Brian has been resigned. Director PLANT, Simon Paul has been resigned. Director SILK, Timothy Makin has been resigned. Director SMITH, Michael John has been resigned. Director TRILK, Nigel Craig, Dr has been resigned. Director URQUHART, Martin Paul has been resigned. Director VAUGHAN, Richard Gordon has been resigned. Director WALTON, David Andrew has been resigned. Director WOLLEY, Hugh Seymour has been resigned. The company operates in "Manufacture of other articles of paper and paperboard n.e.c.".


Current Directors

Secretary
THORNE, Penelope Ann
Appointed Date: 24 May 2013

Director
EDE, Nigel Shaun
Appointed Date: 24 May 2013
56 years old

Director
MEADOWS, Philip David
Appointed Date: 24 May 2013
58 years old

Director
THORNE, Penelope Ann
Appointed Date: 24 May 2013
60 years old

Resigned Directors

Secretary
ASSOCIATED PACKAGING INDUSTRIES LIMITED
Resigned: 29 September 1998
Appointed Date: 31 January 1997

Secretary
JOHNSTON, Trevor Keith
Resigned: 31 January 1997
Appointed Date: 31 March 1996

Secretary
RICHARDS, Edward John
Resigned: 20 January 2005
Appointed Date: 29 September 1998

Secretary
SENTANCE, Alan
Resigned: 31 March 1996

Secretary
URQUHART, Martin Paul
Resigned: 24 May 2013
Appointed Date: 20 January 2005

Director
ASHLEY, Derek
Resigned: 27 May 2004
Appointed Date: 08 February 2001
65 years old

Director
HERMELIN, Christopher
Resigned: 16 August 1999
80 years old

Director
HOLT, Dennis James
Resigned: 03 December 2001
Appointed Date: 31 January 1997
81 years old

Director
MACLEOD, Roland William George
Resigned: 31 October 2000
76 years old

Director
MALONE, Peter
Resigned: 31 August 2002
Appointed Date: 29 September 1998
66 years old

Director
PARKER, Brian
Resigned: 30 November 2002
Appointed Date: 08 February 2001
71 years old

Director
PLANT, Simon Paul
Resigned: 20 January 2005
Appointed Date: 08 September 2004
56 years old

Director
SILK, Timothy Makin
Resigned: 04 November 2002
Appointed Date: 28 May 1993
70 years old

Director
SMITH, Michael John
Resigned: 11 July 2000
Appointed Date: 01 June 1992
79 years old

Director
TRILK, Nigel Craig, Dr
Resigned: 24 May 2013
Appointed Date: 20 January 2005
60 years old

Director
URQUHART, Martin Paul
Resigned: 24 May 2013
Appointed Date: 20 January 2005
57 years old

Director
VAUGHAN, Richard Gordon
Resigned: 31 May 2003
82 years old

Director
WALTON, David Andrew
Resigned: 20 January 2005
Appointed Date: 03 December 2001
59 years old

Director
WOLLEY, Hugh Seymour
Resigned: 17 July 1998
68 years old

TENZA TECHNOLOGIES LIMITED Events

02 Jun 2016
Liquidators' statement of receipts and payments to 28 April 2016
16 Dec 2015
Appointment of a voluntary liquidator
16 Dec 2015
Court order INSOLVENCY:court order - removal/ replacement of liquidator
16 Dec 2015
Notice of ceasing to act as a voluntary liquidator
14 May 2015
Administrator's progress report to 29 April 2015
...
... and 170 more events
16 Sep 1986
Registered office changed on 16/09/86 from: standard house 16/22 epworth street london EC2A 4DR

12 Sep 1986
Company name changed nevenden builders LIMITED\certificate issued on 12/09/86
12 Jun 1986
Certificate of Incorporation

12 Jun 1986
Incorporation
12 Jun 1986
Certificate of incorporation

TENZA TECHNOLOGIES LIMITED Charges

1 August 2014
Charge code 0202 7635 0006
Delivered: 19 August 2014
Status: Outstanding
Persons entitled: Leumi Abl Limited
Description: Contains fixed charge…
24 May 2013
Charge code 0202 7635 0005
Delivered: 31 May 2013
Status: Satisfied on 4 August 2014
Persons entitled: Ge Commercial Finance Limited
Description: Notification of addition to or amendment of charge…
24 May 2013
Charge code 0202 7635 0004
Delivered: 29 May 2013
Status: Outstanding
Persons entitled: Tri-Q Group Limited
Description: Notification of addition to or amendment of charge…
20 January 2005
Composite all assets guarantee and debenture
Delivered: 26 January 2005
Status: Satisfied on 4 August 2014
Persons entitled: Ge Commercial Finance Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…
29 January 2003
Debenture
Delivered: 18 February 2003
Status: Satisfied on 26 January 2005
Persons entitled: Barclays Bank PLC,as Security Trustee for the Security Beneficiaries
Description: Fixed and floating charges over the undertaking and all…
30 October 2001
Fixed charge on purchased debts which fail to vest and on other debts and floating charge on proceeds of other debts
Delivered: 14 November 2001
Status: Satisfied on 26 January 2005
Persons entitled: Barclays Bank PLC
Description: Fixed equitable charge any present or future debt…