TERNEX LIMITED
HERTFORDSHIRE TERNEX (LONDON) LIMITED

Hellopages » Hertfordshire » Welwyn Hatfield » AL6 9BA

Company number 00498909
Status Active
Incorporation Date 27 August 1951
Company Type Private Limited Company
Address 27 AYOT GREEN, WELWYN, HERTFORDSHIRE, AL6 9BA
Home Country United Kingdom
Nature of Business 31010 - Manufacture of office and shop furniture
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 27 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TERNEX LIMITED are www.ternex.co.uk, and www.ternex.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and two months. Ternex Limited is a Private Limited Company. The company registration number is 00498909. Ternex Limited has been working since 27 August 1951. The present status of the company is Active. The registered address of Ternex Limited is 27 Ayot Green Welwyn Hertfordshire Al6 9ba. . NEVEL, Amanda, Dr is a Secretary of the company. BARKER, Allan Ernest is a Director of the company. NEVEL, Vincent Marcus is a Director of the company. Secretary DAWSON, Guy Christopher John has been resigned. Secretary EDDELL, David has been resigned. Secretary NEVEL, Marianne has been resigned. Director DAWSON, Guy Christopher John has been resigned. Director EDDELL, David has been resigned. Director NEVEL, Francis has been resigned. Director NEVEL, Marianne has been resigned. The company operates in "Manufacture of office and shop furniture".


Current Directors

Secretary
NEVEL, Amanda, Dr
Appointed Date: 01 October 2010

Director
BARKER, Allan Ernest
Appointed Date: 01 April 2004
64 years old

Director

Resigned Directors

Secretary
DAWSON, Guy Christopher John
Resigned: 01 October 2010
Appointed Date: 16 March 2007

Secretary
EDDELL, David
Resigned: 16 March 2007
Appointed Date: 01 January 2006

Secretary
NEVEL, Marianne
Resigned: 01 January 2006

Director
DAWSON, Guy Christopher John
Resigned: 01 October 2010
Appointed Date: 16 March 2007
63 years old

Director
EDDELL, David
Resigned: 16 March 2007
69 years old

Director
NEVEL, Francis
Resigned: 31 March 1992
114 years old

Director
NEVEL, Marianne
Resigned: 31 March 1992
99 years old

Persons With Significant Control

Mr Vicent Marcus Nevel
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

TERNEX LIMITED Events

03 Oct 2016
Total exemption small company accounts made up to 31 March 2016
14 Sep 2016
Confirmation statement made on 27 August 2016 with updates
09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
04 Sep 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,000

29 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 100 more events
14 Aug 1987
Return made up to 26/06/87; full list of members

16 Sep 1986
Return made up to 16/12/85; full list of members

06 Aug 1986
Full accounts made up to 31 March 1986

06 Aug 1986
Return made up to 05/07/86; full list of members

30 Jan 1986
Full accounts made up to 31 March 1985

TERNEX LIMITED Charges

7 August 2002
Chattels mortgage
Delivered: 8 August 2002
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
4 June 2002
Debenture
Delivered: 25 June 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 March 1993
Chattel mortgage
Delivered: 30 March 1993
Status: Satisfied on 1 July 2008
Persons entitled: Barclays Bank PLC
Description: Volvo 4200 1983 loading shovel no:2950 allis chalmers 645B…
5 December 1990
Legal charge
Delivered: 19 December 1990
Status: Satisfied on 1 July 2008
Persons entitled: Barclays Bank PLC
Description: Land & the sawmill at 27 ayot green welwyn hertfordshire.
20 August 1987
Debenture
Delivered: 27 August 1987
Status: Satisfied on 19 July 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 April 1963
Legal charge
Delivered: 26 April 1963
Status: Satisfied on 1 July 2008
Persons entitled: Barclays Bank PLC
Description: Sawmill and land at ayot green together with 18, ayot green…