TENNYSON HOUSE DIVISION 2 LIMITED
LONDON JEYES PROFESSIONAL LIMITED JEYES HOLDINGS LIMITED

Hellopages » Greater London » Tower Hamlets » E14 9XQ

Company number 00021794
Status Liquidation
Incorporation Date 11 November 1885
Company Type Private Limited Company
Address SFP 9 ENSIGN HOUSE ADMIRALS WAY, MARSH WALL, LONDON, E14 9XQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Insolvency:liquidators annual progress report to 30/09/2016; Registered office address changed from Jeyes Brunel Way Thetford Norfolk IP24 1HF to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 16 October 2015; Appointment of a liquidator. The most likely internet sites of TENNYSON HOUSE DIVISION 2 LIMITED are www.tennysonhousedivision2.co.uk, and www.tennyson-house-division-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-nine years and eleven months. Tennyson House Division 2 Limited is a Private Limited Company. The company registration number is 00021794. Tennyson House Division 2 Limited has been working since 11 November 1885. The present status of the company is Liquidation. The registered address of Tennyson House Division 2 Limited is Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9xq. . SIMPSON, Andrew John is a Director of the company. Secretary DEEKS, Dennis William has been resigned. Secretary GOODWIN, Nicholas David has been resigned. Secretary LEVERIDGE, Susan Jennifer has been resigned. Director ADAMS, John Bruce has been resigned. Director BRIDGES, Alan Norton has been resigned. Director BROMLEY, Martyn Thomas has been resigned. Director BYRNE, Bernard Michael has been resigned. Director CALLEAR, David James has been resigned. Director COLLEY, Michael John has been resigned. Director DEEKS, Dennis William has been resigned. Director GAASTRA, Stephen has been resigned. Director GOODWIN, Nicholas David has been resigned. Director HAYES, Richard George has been resigned. Director HUGHES, Loraine has been resigned. Director MILLER, Gregor Arthur Livingstone has been resigned. Director MOIR, James Chalmers has been resigned. Director MORAN, Patrick Joseph has been resigned. Director MOSELEY, Michael Patrick has been resigned. Director POPHAM, Neil Rowland has been resigned. Director SYMONDS, Paul Henry Howell has been resigned. Director USHER, Norman Alec has been resigned. The company operates in "Dormant Company".


Current Directors

Director
SIMPSON, Andrew John
Appointed Date: 23 June 2014
60 years old

Resigned Directors

Secretary
DEEKS, Dennis William
Resigned: 26 July 1996

Secretary
GOODWIN, Nicholas David
Resigned: 14 December 2012
Appointed Date: 15 January 1999

Secretary
LEVERIDGE, Susan Jennifer
Resigned: 15 January 1999
Appointed Date: 26 July 1996

Director
ADAMS, John Bruce
Resigned: 30 July 2010
Appointed Date: 11 April 2008
67 years old

Director
BRIDGES, Alan Norton
Resigned: 20 March 2008
Appointed Date: 25 August 2006
65 years old

Director
BROMLEY, Martyn Thomas
Resigned: 25 June 1998
76 years old

Director
BYRNE, Bernard Michael
Resigned: 11 September 2002
Appointed Date: 23 May 2001
57 years old

Director
CALLEAR, David James
Resigned: 25 June 1998
Appointed Date: 03 January 1995
71 years old

Director
COLLEY, Michael John
Resigned: 20 March 2008
Appointed Date: 23 May 2001
67 years old

Director
DEEKS, Dennis William
Resigned: 06 October 1995
83 years old

Director
GAASTRA, Stephen
Resigned: 25 June 1998
Appointed Date: 06 October 1995
67 years old

Director
GOODWIN, Nicholas David
Resigned: 14 December 2012
Appointed Date: 23 May 2001
62 years old

Director
HAYES, Richard George
Resigned: 23 May 2001
Appointed Date: 25 June 1998
77 years old

Director
HUGHES, Loraine
Resigned: 23 June 2014
Appointed Date: 20 December 2012
59 years old

Director
MILLER, Gregor Arthur Livingstone
Resigned: 25 November 2013
Appointed Date: 27 August 2010
62 years old

Director
MOIR, James Chalmers
Resigned: 03 January 1995
76 years old

Director
MORAN, Patrick Joseph
Resigned: 11 September 2002
Appointed Date: 25 June 1998
90 years old

Director
MOSELEY, Michael Patrick
Resigned: 31 December 1992
83 years old

Director
POPHAM, Neil Rowland
Resigned: 23 May 2001
Appointed Date: 25 June 1998
75 years old

Director
SYMONDS, Paul Henry Howell
Resigned: 25 June 1998
76 years old

Director
USHER, Norman Alec
Resigned: 06 April 1994
75 years old

TENNYSON HOUSE DIVISION 2 LIMITED Events

22 Nov 2016
Insolvency:liquidators annual progress report to 30/09/2016
16 Oct 2015
Registered office address changed from Jeyes Brunel Way Thetford Norfolk IP24 1HF to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 16 October 2015
13 Oct 2015
Appointment of a liquidator
07 Oct 2015
Order of court to wind up
25 Jun 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,978,779.25

...
... and 132 more events
18 Jun 1981
Accounts made up to 3 January 1981
01 May 1975
Accounts made up to 4 January 1975
22 Apr 1964
Company name changed\certificate issued on 22/04/64
01 Jan 1900
Incorporation
11 Nov 1885
Certificate of incorporation

TENNYSON HOUSE DIVISION 2 LIMITED Charges

22 December 2009
Debenture
Delivered: 5 January 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
22 December 2009
Debenture
Delivered: 30 December 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 December 2009
Debenture
Delivered: 30 December 2009
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Fixed and floating charge over the undertaking and all…
13 May 2009
Supplemental deed of accession
Delivered: 16 May 2009
Status: Satisfied on 22 January 2010
Persons entitled: Bank of Scotland PLC
Description: All non vesting domestic debts and their proceeds all and…
7 March 1986
Debenture
Delivered: 25 March 1986
Status: Satisfied on 22 October 1990
Persons entitled: Standared Chartered Bank.
Description: Fixed and floating charges over the undertaking and all…