London
W1S 4HQ
Director Name | Mr Steven Kenneth Evans |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2018(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 26 November 2019) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Tafarnaubach Industrial Estate Tafarnaubach Tredegar Gwent NP22 3AA Wales |
Director Name | Mr Anthony Lewis Morgan |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(1 year after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 March 1993) |
Role | Operations Manager |
Correspondence Address | 146 Wylde Green Road Sutton Coldfield West Midlands B72 1JB |
Director Name | Mr Anthony Lewis Morgan |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(1 year after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 March 1993) |
Role | Operations Manager |
Correspondence Address | 146 Wylde Green Road Sutton Coldfield West Midlands B72 1JB |
Director Name | John Richard Hughes |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(1 year after company formation) |
Appointment Duration | 1 year (resigned 24 August 1993) |
Role | Managing Director |
Correspondence Address | 7 The Vineyard Hereford Road Monmouth Gwent NP5 3PU Wales |
Secretary Name | John Richard Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(1 year after company formation) |
Appointment Duration | 1 year (resigned 24 August 1993) |
Role | Company Director |
Correspondence Address | 7 The Vineyard Hereford Road Monmouth Gwent NP5 3PU Wales |
Director Name | Lutz Kesselring |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 March 1993(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 12 November 2002) |
Role | Company Director |
Correspondence Address | Neugasse 17 Neustadt 16 D-5730 Germany Foreign |
Director Name | Gregor Orth |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 August 1993(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 1995) |
Role | Financial Controller |
Correspondence Address | The Hollies Twyncyn Road Dinas Powys South Glamorgan CF64 4AS Wales |
Secretary Name | Mr Anthony Lewis Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 146 Wylde Green Road Sutton Coldfield West Midlands B72 1JB |
Director Name | Theodore Valere Bonneu |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 30 November 1994(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 12 November 2002) |
Role | Finance Director |
Country of Residence | Belgium |
Correspondence Address | Meeuwenlaan 4 Overyse B-3090 Belgium |
Director Name | Paul Roger Jefferson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 1995) |
Role | Lawyer |
Correspondence Address | Montlougue 81800 Grazac TN12 9BQ |
Secretary Name | Paul Roger Jefferson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 1995) |
Role | Lawyer |
Correspondence Address | Montlougue 81800 Grazac TN12 9BQ |
Secretary Name | Kenneth Dale Allen |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 December 1995(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 1997) |
Role | General Counsel |
Correspondence Address | 97 Eaton Terrace London SW1W 8TW |
Secretary Name | David Edward Zerhusen |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 June 1997(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 March 2000) |
Role | Company Director |
Correspondence Address | 18 Hampstead Way Hampstead Garden Suburb London NW11 7LS |
Secretary Name | Lesley Margaret Vogt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(8 years, 7 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 July 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Adrianus Van Twist |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 October 2002(11 years, 2 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 10 June 2016) |
Role | Accountant |
Country of Residence | The Netherlands |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Lesley Margaret Vogt |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(11 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 12 January 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Ms Georgina Louise Biggs |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2016(24 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Tafarnaubach Industrial Estate Tafarnaubach, Tredegar Gwent NP22 3AA Wales |
Registered Address | 7 Albemarle Street London W1S 4HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
150k at £1 | Tenneco Automotive Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 May 1993 | Delivered on: 7 June 1993 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
28 May 1993 | Delivered on: 7 June 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 pentwyn industrial estate pentwyn cardiff. Outstanding |
26 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2019 | Confirmation statement made on 22 August 2019 with updates (4 pages) |
30 August 2019 | Cessation of Tenneco Automotive Uk Limited as a person with significant control on 8 March 2019 (1 page) |
30 August 2019 | Notification of Tenneco-Walker(U.K.)Limited as a person with significant control on 8 March 2019 (2 pages) |
29 August 2019 | Application to strike the company off the register (3 pages) |
21 June 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
28 February 2019 | Solvency Statement dated 28/02/19 (1 page) |
28 February 2019 | Statement of capital on 28 February 2019
|
28 February 2019 | Statement by Directors (1 page) |
28 February 2019 | Resolutions
|
23 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
4 July 2018 | Termination of appointment of Georgina Louise Biggs as a director on 30 June 2018 (1 page) |
4 July 2018 | Appointment of Mr. Steven Kenneth Evans as a director on 30 June 2018 (2 pages) |
11 May 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
22 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
13 March 2017 | Director's details changed for Mrs Carol Avril Jones on 8 March 2017 (2 pages) |
13 March 2017 | Director's details changed for Mrs Carol Avril Jones on 8 March 2017 (2 pages) |
30 January 2017 | Appointment of Mrs Carol Avril Jones as a director on 12 January 2017 (2 pages) |
30 January 2017 | Appointment of Mrs Carol Avril Jones as a director on 12 January 2017 (2 pages) |
30 January 2017 | Termination of appointment of Lesley Margaret Vogt as a director on 12 January 2017 (1 page) |
30 January 2017 | Termination of appointment of Lesley Margaret Vogt as a director on 12 January 2017 (1 page) |
7 November 2016 | Director's details changed for Georgina Louise Biggs on 30 June 2016 (2 pages) |
7 November 2016 | Director's details changed for Georgina Louise Biggs on 30 June 2016 (2 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
24 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
29 July 2016 | Termination of appointment of Adrianus Van Twist as a director on 10 June 2016 (1 page) |
29 July 2016 | Appointment of Georgina Louise Biggs as a director on 10 June 2016 (2 pages) |
29 July 2016 | Termination of appointment of Adrianus Van Twist as a director on 10 June 2016 (1 page) |
29 July 2016 | Appointment of Georgina Louise Biggs as a director on 10 June 2016 (2 pages) |
27 October 2015 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY to 7 Albemarle Street London W1S 4HQ on 27 October 2015 (1 page) |
27 October 2015 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY to 7 Albemarle Street London W1S 4HQ on 27 October 2015 (1 page) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
4 September 2015 | Director's details changed for Adrianus Van Twist on 3 September 2015 (2 pages) |
4 September 2015 | Director's details changed for Adrianus Van Twist on 3 September 2015 (2 pages) |
4 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Director's details changed for Adrianus Van Twist on 3 September 2015 (2 pages) |
24 August 2015 | Termination of appointment of Lesley Margaret Vogt as a secretary on 1 July 2015 (1 page) |
24 August 2015 | Termination of appointment of Lesley Margaret Vogt as a secretary on 1 July 2015 (1 page) |
24 August 2015 | Termination of appointment of Lesley Margaret Vogt as a secretary on 1 July 2015 (1 page) |
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
28 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
13 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
13 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
29 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
19 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
20 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
26 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (3 pages) |
26 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
14 February 2011 | Director's details changed for Adrianus Van Twist on 14 January 2011 (2 pages) |
14 February 2011 | Director's details changed for Lesley Margaret Vogt on 14 January 2011 (2 pages) |
14 February 2011 | Secretary's details changed for Lesley Margaret Vogt on 14 January 2011 (1 page) |
14 February 2011 | Director's details changed for Adrianus Van Twist on 14 January 2011 (2 pages) |
14 February 2011 | Director's details changed for Lesley Margaret Vogt on 14 January 2011 (2 pages) |
14 February 2011 | Secretary's details changed for Lesley Margaret Vogt on 14 January 2011 (1 page) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
23 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
27 August 2009 | Return made up to 22/08/09; full list of members (3 pages) |
27 August 2009 | Return made up to 22/08/09; full list of members (3 pages) |
19 August 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
19 August 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
9 September 2008 | Return made up to 22/08/08; full list of members (3 pages) |
9 September 2008 | Return made up to 22/08/08; full list of members (3 pages) |
24 July 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
24 July 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
4 November 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
4 November 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
28 August 2007 | Return made up to 22/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 22/08/07; full list of members (2 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
24 August 2006 | Return made up to 22/08/06; full list of members (2 pages) |
24 August 2006 | Return made up to 22/08/06; full list of members (2 pages) |
25 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
25 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
22 August 2005 | Return made up to 22/08/05; full list of members (2 pages) |
22 August 2005 | Return made up to 22/08/05; full list of members (2 pages) |
31 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
31 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
15 September 2004 | Return made up to 22/08/04; full list of members (5 pages) |
15 September 2004 | Location of register of members (1 page) |
15 September 2004 | Return made up to 22/08/04; full list of members (5 pages) |
15 September 2004 | Location of register of members (1 page) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
20 September 2003 | Return made up to 22/08/03; full list of members (5 pages) |
20 September 2003 | Return made up to 22/08/03; full list of members (5 pages) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
7 November 2002 | New director appointed (3 pages) |
7 November 2002 | New director appointed (3 pages) |
1 November 2002 | New director appointed (3 pages) |
1 November 2002 | New director appointed (3 pages) |
30 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
30 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
5 September 2002 | Return made up to 22/08/02; full list of members
|
5 September 2002 | Return made up to 22/08/02; full list of members
|
23 April 2002 | Registered office changed on 23/04/02 from: 1 mount street berkeley square london W1K 3NA (1 page) |
23 April 2002 | Registered office changed on 23/04/02 from: 1 mount street berkeley square london W1K 3NA (1 page) |
19 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
19 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
3 September 2001 | Return made up to 22/08/01; full list of members (6 pages) |
3 September 2001 | Return made up to 22/08/01; full list of members (6 pages) |
6 July 2001 | Registered office changed on 06/07/01 from: 1 mount street berkeley square london W1Y 5AA (1 page) |
6 July 2001 | Registered office changed on 06/07/01 from: 1 mount street berkeley square london W1Y 5AA (1 page) |
27 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
4 October 2000 | Return made up to 22/08/00; no change of members (4 pages) |
4 October 2000 | Return made up to 22/08/00; no change of members (4 pages) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | New secretary appointed (2 pages) |
13 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
13 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
17 September 1999 | Director's particulars changed (1 page) |
17 September 1999 | Director's particulars changed (1 page) |
13 September 1999 | Return made up to 22/08/99; no change of members (5 pages) |
13 September 1999 | Return made up to 22/08/99; no change of members (5 pages) |
11 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
11 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
1 October 1998 | Resolutions
|
1 October 1998 | Resolutions
|
25 September 1998 | Return made up to 22/08/98; full list of members (6 pages) |
25 September 1998 | Return made up to 22/08/98; full list of members (6 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
13 January 1998 | Resolutions
|
13 January 1998 | Resolutions
|
15 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
8 September 1997 | Return made up to 22/08/97; no change of members (6 pages) |
8 September 1997 | Return made up to 22/08/97; no change of members (6 pages) |
15 July 1997 | Secretary's particulars changed (1 page) |
15 July 1997 | Secretary's particulars changed (1 page) |
6 July 1997 | Secretary resigned (1 page) |
6 July 1997 | New secretary appointed (2 pages) |
6 July 1997 | Secretary resigned (1 page) |
6 July 1997 | New secretary appointed (2 pages) |
21 May 1997 | Secretary resigned (1 page) |
21 May 1997 | Secretary resigned (1 page) |
19 October 1996 | Return made up to 22/08/96; no change of members
|
19 October 1996 | Return made up to 22/08/96; no change of members
|
10 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
10 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
20 June 1996 | Registered office changed on 20/06/96 from: leconfield house curzon street london W1Y 8JR (1 page) |
20 June 1996 | Registered office changed on 20/06/96 from: leconfield house curzon street london W1Y 8JR (1 page) |
21 April 1996 | Director resigned (1 page) |
21 April 1996 | Director resigned (1 page) |
1 March 1996 | New director appointed (2 pages) |
1 March 1996 | New director appointed (2 pages) |
26 January 1996 | New secretary appointed (2 pages) |
26 January 1996 | New secretary appointed (2 pages) |
26 January 1996 | Director resigned (1 page) |
26 January 1996 | Director resigned (1 page) |
11 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
11 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
19 September 1995 | Return made up to 22/08/95; full list of members
|
19 September 1995 | Return made up to 22/08/95; full list of members
|
5 October 1994 | Full accounts made up to 31 December 1993 (15 pages) |
5 October 1994 | Full accounts made up to 31 December 1993 (15 pages) |
22 August 1991 | Incorporation (20 pages) |
22 August 1991 | Incorporation (21 pages) |
22 August 1991 | Incorporation (20 pages) |