Company NameTenneco International Finance Limited
Company StatusDissolved
Company Number01755447
CategoryPrivate Limited Company
Incorporation Date22 September 1983(40 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Talbert Blakely
Date of BirthDecember 1941 (Born 82 years ago)
NationalityAmerican
StatusCurrent
Appointed09 April 1992(8 years, 6 months after company formation)
Appointment Duration32 years
RoleBusiness Executive
Correspondence Address3671 Inwood
Houston
Texas 77019
Foreign
Director NameUrszula Jadwiga Kitchen
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1997(13 years, 7 months after company formation)
Appointment Duration26 years, 11 months
RoleTreasurer
Correspondence AddressWillow House 22 Homefield Road
Radlett
Hertfordshire
WD7 8PY
Director NameDavid Edward Zerhusen
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed01 May 1997(13 years, 7 months after company formation)
Appointment Duration26 years, 11 months
RoleAttorney
Correspondence Address18 Hampstead Way
Hampstead Garden Suburb
London
NW11 7LS
Secretary NameDavid Edward Zerhusen
NationalityAmerican
StatusCurrent
Appointed01 June 1997(13 years, 8 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence Address18 Hampstead Way
Hampstead Garden Suburb
London
NW11 7LS
Director NameMr John Timothy Baldwin
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed09 April 1992(8 years, 6 months after company formation)
Appointment Duration-1 years, 11 months (resigned 18 March 1992)
RoleBusiness Executive
Correspondence Address43 Limerston Street
London
SW10 0BL
Director NameKenneth Edmund Carr
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(8 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 1993)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address40 Nelson Road
New Malden
Surrey
KT3 5EB
Director NameMr Reed Hallum Cecil
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed09 April 1992(8 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 04 April 1994)
RoleAttorney
Correspondence Address19 Norfolk Mansions
London
SW11 4HL
Director NamePaul Roger Jefferson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(8 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 1995)
RoleLawyer
Correspondence AddressMontlougue
81800 Grazac
TN12 9BQ
Director NameMr Peter Menikoff
Date of BirthMarch 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed09 April 1992(8 years, 6 months after company formation)
Appointment Duration-1 years, 8 months (resigned 19 December 1991)
RoleVice President And Treasurer
Correspondence Address12426 Boheme
Houston
Texas 77024
Foreign
Secretary NameReed Hallum Cecil
NationalityAmerican
StatusResigned
Appointed09 April 1992(8 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 1994)
RoleCompany Director
Correspondence AddressHinton House
Ablington
Cirencester
Gloucs
GL7 5NY
Wales
Director NameJames Neely Cauble
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1994(10 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 April 1995)
RoleSenior Vice President Finance
Correspondence Address43 North Gate
Prince Albert Road
London
NW8 7EG
Secretary NamePaul Roger Jefferson
NationalityBritish
StatusResigned
Appointed01 January 1994(10 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 1995)
RoleLawyer
Correspondence AddressMontlougue
81800 Grazac
TN12 9BQ
Director NameKenneth Dale Allen
Date of BirthApril 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 1995(11 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 1997)
RoleManaging Director
Correspondence Address97 Eaton Terrace
London
SW1W 8TW
Director NameEdgar James Milan
Date of BirthNovember 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 1995(11 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 March 1997)
RoleSenior Vice President
Correspondence Address6 The Belvedere
Chelsea Harbour
London
SW10 0XA
Secretary NameKenneth Dale Allen
NationalityAmerican
StatusResigned
Appointed18 December 1995(12 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 1997)
RoleCompany Director
Correspondence Address97 Eaton Terrace
London
SW1W 8TW

Location

Registered AddressPO Box 55
1 Surrey Street
London
WC2R 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

12 November 1999Dissolved (1 page)
12 August 1999Liquidators statement of receipts and payments (5 pages)
12 August 1999Return of final meeting in a members' voluntary winding up (3 pages)
5 March 1999Liquidators statement of receipts and payments (5 pages)
18 September 1998Liquidators statement of receipts and payments (5 pages)
10 September 1997Appointment of a voluntary liquidator (1 page)
9 September 1997Declaration of solvency (3 pages)
9 September 1997Registered office changed on 09/09/97 from: 1 mount street berkeley square london W1Y 5AA (1 page)
2 September 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 July 1997Secretary's particulars changed;director's particulars changed (1 page)
12 June 1997Secretary resigned;director resigned (1 page)
12 June 1997New director appointed (2 pages)
12 June 1997New secretary appointed (2 pages)
10 June 1997Return made up to 09/04/97; no change of members (5 pages)
11 April 1997Director resigned (1 page)
4 April 1997Full group accounts made up to 31 December 1996 (16 pages)
16 May 1996Full group accounts made up to 31 December 1995 (19 pages)
23 April 1996Return made up to 09/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 April 1996Director's particulars changed (1 page)
26 May 1995Full group accounts made up to 31 December 1994 (18 pages)
23 April 1995Director resigned;new director appointed (2 pages)
23 April 1995New director appointed (2 pages)
18 April 1995Return made up to 09/04/95; full list of members (6 pages)