TENOFTHOSE LIMITED
BELFAST


Company number NI066167
Status Active
Incorporation Date 4 September 2007
Company Type Private Limited Company
Address COMPANY REGISTRATION AGENT, 138 UNIVERSITY STREET, BELFAST, BT7 1HJ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade, 47890 - Retail sale via stalls and markets of other goods, 47910 - Retail sale via mail order houses or via Internet, 58110 - Book publishing
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Director's details changed for Mr Jonathan David Carswell on 12 January 2017; Confirmation statement made on 17 September 2016 with updates; Termination of appointment of Helen Stokley as a director on 5 September 2016. The most likely internet sites of TENOFTHOSE LIMITED are www.tenofthose.co.uk, and www.tenofthose.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. Tenofthose Limited is a Private Limited Company. The company registration number is NI066167. Tenofthose Limited has been working since 04 September 2007. The present status of the company is Active. The registered address of Tenofthose Limited is Company Registration Agent 138 University Street Belfast Bt7 1hj. . BORGONON, Richard Eric is a Director of the company. BRAKE, Nicholas James is a Director of the company. CARSWELL, Jonathan Daniel is a Director of the company. CARSWELL, Roger David is a Director of the company. Secretary CARSWELL, Roger David has been resigned. Secretary KANE, Dorothy May has been resigned. Secretary ROBB, Gary Stephen has been resigned. Secretary BURTON SWEET SECRETARIAL LTD has been resigned. Secretary VERSANT ASSOCIATES LLP has been resigned. Director CARSWELL, Roger David has been resigned. Director GHEEL, Clair has been resigned. Director HERON, William Garvin has been resigned. Director MCAULEY, David has been resigned. Director ROBB, Gary Stephen has been resigned. Director STOKLEY, Helen has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
BORGONON, Richard Eric
Appointed Date: 09 October 2014
70 years old

Director
BRAKE, Nicholas James
Appointed Date: 30 July 2010
41 years old

Director
CARSWELL, Jonathan Daniel
Appointed Date: 04 September 2007
42 years old

Director
CARSWELL, Roger David
Appointed Date: 23 February 2009
75 years old

Resigned Directors

Secretary
CARSWELL, Roger David
Resigned: 17 August 2010
Appointed Date: 23 February 2009

Secretary
KANE, Dorothy May
Resigned: 04 September 2007
Appointed Date: 04 September 2007

Secretary
ROBB, Gary Stephen
Resigned: 14 April 2008
Appointed Date: 04 September 2007

Secretary
BURTON SWEET SECRETARIAL LTD
Resigned: 26 January 2015
Appointed Date: 17 August 2010

Secretary
VERSANT ASSOCIATES LLP
Resigned: 26 January 2015
Appointed Date: 26 January 2015

Director
CARSWELL, Roger David
Resigned: 11 March 2008
Appointed Date: 04 September 2007
75 years old

Director
GHEEL, Clair
Resigned: 12 November 2009
Appointed Date: 10 March 2008
51 years old

Director
HERON, William Garvin
Resigned: 25 April 2008
Appointed Date: 04 September 2007
64 years old

Director
MCAULEY, David
Resigned: 11 March 2008
Appointed Date: 04 September 2007
69 years old

Director
ROBB, Gary Stephen
Resigned: 14 April 2008
Appointed Date: 04 September 2007
56 years old

Director
STOKLEY, Helen
Resigned: 05 September 2016
Appointed Date: 17 December 2010
46 years old

Persons With Significant Control

Mr Jonathan Daniel Carswell
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of voting rights - 75% or more

TENOFTHOSE LIMITED Events

12 Jan 2017
Director's details changed for Mr Jonathan David Carswell on 12 January 2017
26 Sep 2016
Confirmation statement made on 17 September 2016 with updates
22 Sep 2016
Termination of appointment of Helen Stokley as a director on 5 September 2016
07 Jun 2016
Total exemption small company accounts made up to 30 September 2015
16 Mar 2016
Satisfaction of charge 1 in full
...
... and 47 more events
21 Apr 2008
Change of dirs/sec
21 Apr 2008
Change of dirs/sec
24 Oct 2007
Change of ARD
07 Sep 2007
Change of dirs/sec
04 Sep 2007
Incorporation

TENOFTHOSE LIMITED Charges

15 April 2015
Charge code NI06 6167 0002
Delivered: 16 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that freehold land registered under title number(s)…
1 November 2012
Rent deposit deed
Delivered: 14 November 2012
Status: Satisfied on 16 March 2016
Persons entitled: Hurstwood Properties (Y) Limited
Description: The deposit fund as defined in the rent deposit deed dated…

Similar Companies

TENOELORDES LTD TENOFAD LIMITED TENOID LUBRICANTS LIMITED TENOKE LIMITED TENOLA LIMITED TENOLI LIMITED TENOLOGIC LIMITED