TENEO LIMITED
READING BROOMCO (2073) LIMITED

Hellopages » Berkshire » West Berkshire » RG7 4GB
Company number 03928202
Status Active
Incorporation Date 17 February 2000
Company Type Private Limited Company
Address UNITS 20-21 THEALE LAKES BUSINESS PARK, MOULDEN WAY SULHAMSTEAD, READING, BERKSHIRE, RG7 4GB
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 17 February 2017 with updates; Termination of appointment of Richard Jones as a director on 7 September 2016. The most likely internet sites of TENEO LIMITED are www.teneo.co.uk, and www.teneo.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Teneo Limited is a Private Limited Company. The company registration number is 03928202. Teneo Limited has been working since 17 February 2000. The present status of the company is Active. The registered address of Teneo Limited is Units 20 21 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire Rg7 4gb. . CAREY, Piers Martin Jude is a Secretary of the company. CAREY, Piers Martin Jude is a Director of the company. HALL, James Simon is a Director of the company. SOLLARS, Marc James is a Director of the company. Secretary MAYO, Peter has been resigned. Secretary SAMPSON, Anthony Brian has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director BOYD, Moray has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director JONES, Richard has been resigned. Director MATTHEWS, Mathew Charles has been resigned. Director MAYO, Peter has been resigned. Director MAYTUM, John Ian has been resigned. Director SAMPSON, Anthony Brian has been resigned. Director STACK, Richard has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
CAREY, Piers Martin Jude
Appointed Date: 29 November 2004

Director
CAREY, Piers Martin Jude
Appointed Date: 01 March 2000
56 years old

Director
HALL, James Simon
Appointed Date: 29 November 2004
55 years old

Director
SOLLARS, Marc James
Appointed Date: 29 November 2004
53 years old

Resigned Directors

Secretary
MAYO, Peter
Resigned: 29 November 2004
Appointed Date: 02 April 2001

Secretary
SAMPSON, Anthony Brian
Resigned: 02 April 2001
Appointed Date: 01 March 2000

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 01 March 2000
Appointed Date: 17 February 2000

Director
BOYD, Moray
Resigned: 02 April 2001
Appointed Date: 18 May 2000
63 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 01 March 2000
Appointed Date: 17 February 2000

Director
JONES, Richard
Resigned: 07 September 2016
Appointed Date: 09 October 2008
48 years old

Director
MATTHEWS, Mathew Charles
Resigned: 30 November 2005
Appointed Date: 09 February 2005
57 years old

Director
MAYO, Peter
Resigned: 08 August 2006
Appointed Date: 18 May 2000
79 years old

Director
MAYTUM, John Ian
Resigned: 04 June 2003
Appointed Date: 01 March 2000
56 years old

Director
SAMPSON, Anthony Brian
Resigned: 02 April 2001
Appointed Date: 01 March 2000
70 years old

Director
STACK, Richard
Resigned: 02 April 2001
Appointed Date: 01 March 2000
61 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 01 March 2000
Appointed Date: 17 February 2000

Persons With Significant Control

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

TENEO LIMITED Events

04 Apr 2017
Full accounts made up to 30 June 2016
28 Feb 2017
Confirmation statement made on 17 February 2017 with updates
27 Feb 2017
Termination of appointment of Richard Jones as a director on 7 September 2016
19 May 2016
Registration of charge 039282020006, created on 18 May 2016
04 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 245,000

...
... and 98 more events
07 Apr 2000
Director resigned
07 Apr 2000
Registered office changed on 07/04/00 from: fountain precinct, balm green sheffield south yorkshire S1 1RZ
07 Apr 2000
New director appointed
02 Mar 2000
Company name changed broomco (2073) LIMITED\certificate issued on 02/03/00
17 Feb 2000
Incorporation

TENEO LIMITED Charges

18 May 2016
Charge code 0392 8202 0006
Delivered: 19 May 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
7 February 2011
Rent deposit deed
Delivered: 15 February 2011
Status: Outstanding
Persons entitled: J Mould Property Limited
Description: All money standing to the credit of an account, see image…
29 November 2004
Fixed and floating charge
Delivered: 16 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
19 October 2004
Rent deposit deed
Delivered: 20 October 2004
Status: Outstanding
Persons entitled: Scheme Engineering Limited
Description: £5,875.00 held in a deposit account,. See the mortgage…
5 July 2001
Rent deposit deed
Delivered: 10 July 2001
Status: Outstanding
Persons entitled: Scheme Engineering Limited
Description: Unit 2 comet house calleva park aldermaston berkshire.
31 October 2000
Mortgage debenture
Delivered: 16 November 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…