TENMAT OVERSEAS LIMITED
MANCHESTER DEPENDABLE GATHERING LIMITED

Hellopages » Greater Manchester » Trafford » M17 1TD
Company number 03342311
Status Active
Incorporation Date 1 April 1997
Company Type Private Limited Company
Address C/O TENMAT LIMITED ASHBURTON ROAD WEST, TRAFFORD PARK, MANCHESTER, M17 1TD
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 1 . The most likely internet sites of TENMAT OVERSEAS LIMITED are www.tenmatoverseas.co.uk, and www.tenmat-overseas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Tenmat Overseas Limited is a Private Limited Company. The company registration number is 03342311. Tenmat Overseas Limited has been working since 01 April 1997. The present status of the company is Active. The registered address of Tenmat Overseas Limited is C O Tenmat Limited Ashburton Road West Trafford Park Manchester M17 1td. . HUTCHISON, Mark Andrew is a Director of the company. MACLEMAN, Gordon is a Director of the company. Secretary HOPKINS, Frank Joseph has been resigned. Secretary MOORE, Anthony Patrick has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director HOPKINS, Frank Joseph has been resigned. Director MOORE, Anthony Patrick has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
HUTCHISON, Mark Andrew
Appointed Date: 26 January 2015
55 years old

Director
MACLEMAN, Gordon
Appointed Date: 26 January 2015
63 years old

Resigned Directors

Secretary
HOPKINS, Frank Joseph
Resigned: 01 June 2015
Appointed Date: 22 July 1997

Secretary
MOORE, Anthony Patrick
Resigned: 22 July 1997
Appointed Date: 16 May 1997

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 16 May 1997
Appointed Date: 01 April 1997

Director
HOPKINS, Frank Joseph
Resigned: 01 June 2015
Appointed Date: 16 May 1997
77 years old

Director
MOORE, Anthony Patrick
Resigned: 01 June 2015
Appointed Date: 16 May 1997
82 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 16 May 1997
Appointed Date: 01 April 1997

Persons With Significant Control

Modular Stock Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TENMAT OVERSEAS LIMITED Events

13 Apr 2017
Confirmation statement made on 1 April 2017 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
05 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1

06 Jan 2016
Auditor's resignation
10 Dec 2015
Auditor's resignation
...
... and 65 more events
23 May 1997
New director appointed
23 May 1997
Director resigned
23 May 1997
Secretary resigned
23 May 1997
Registered office changed on 23/05/97 from: 12 york place leeds LS1 2DS
01 Apr 1997
Incorporation

TENMAT OVERSEAS LIMITED Charges

18 April 2006
Guarantee & debenture
Delivered: 25 April 2006
Status: Satisfied on 22 May 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 August 1997
Share pledge agreement
Delivered: 15 August 1997
Status: Satisfied on 14 June 2012
Persons entitled: Barclays Bank PLC
Description: The shares and rights resulting from the shares…
4 August 1997
Memorandum of deposit
Delivered: 8 August 1997
Status: Satisfied on 14 June 2012
Persons entitled: Barclays Bank PLC
Description: 100 shares in common stock of $0.01 each in tenmat holdings…
4 August 1997
Composite guarantee & debenture
Delivered: 6 August 1997
Status: Satisfied on 22 May 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 July 1997
Share pledge agreement
Delivered: 15 August 1997
Status: Satisfied on 22 May 2012
Persons entitled: Barclays Bank PLC
Description: By the agreement the pledgor pledged in favour of the bank…