Whistleberry Road
Blantyre
Glasgow
G72 0TH
Scotland
Director Name | Mr Robert James Moore |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2019(6 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Sales Office Administrator |
Country of Residence | England |
Correspondence Address | 79 Fallbarn Crescent Rossendale BB4 6BD |
Director Name | Mrs Hannah Clare Gibson |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2022(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 35 Queen Anne Street London W1G 9HZ |
Director Name | Dr Ian Nicholas Shackley |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2023(9 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | James M. Brown Napier Street Stoke-On-Trent ST4 4NX |
Director Name | Mr Jonathan Mark Swann |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2023(10 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Financial Controller |
Country of Residence | Northern Ireland |
Correspondence Address | 35 Queen Anne Street London W1G 9HZ |
Director Name | Capital Cranfield Pension Trustees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 November 2017(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months |
Correspondence Address | 5th Floor, New Liverpool House 15-17 Eldon Street London EC2M 7LD |
Director Name | Peter John Bohanna |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2013(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tennants Distribution Limited Hazelbottom Road Cheetham Manchester M8 0GR |
Director Name | Raymond Johnson |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2013(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Avon Close Sutton Surrey SM1 4PT |
Director Name | Mr Sydney Morton |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2013(same day as company formation) |
Role | IT Manager |
Country of Residence | Wales |
Correspondence Address | 43 Parc Hendy Mold Clwyd CH7 1TH Wales |
Director Name | David Welch |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2013(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tennants Consolidated Ltd 12 Upper Belgrave Street London SW1X 8BA |
Director Name | Mr Andrew Clive Gingell |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Oaks Lane Shirley Croydon CR0 5HP |
Director Name | Mr John Norman Perrie |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 22 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | James M.Brown Limited Napier Street Fenton Stoke-On-Trent Staffordshire ST4 4NX |
Director Name | Mrs Victoria Elizabeth Alice Brocklebank |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2021(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 2022) |
Role | Tax Director |
Country of Residence | England |
Correspondence Address | 35 Queen Anne Street London W1G 9HZ |
Website | tennants.net |
---|
Registered Address | 35 Queen Anne Street London W1G 9HZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Tennants Consolidated LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (6 months, 3 weeks from now) |
1 June 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
30 March 2023 | Appointment of Dr Ian Nicholas Shackley as a director on 21 March 2023 (2 pages) |
22 November 2022 | Termination of appointment of John Norman Perrie as a director on 22 November 2022 (1 page) |
3 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
22 September 2022 | Appointment of Mrs Hannah Clare Gibson as a director on 21 September 2022 (2 pages) |
3 August 2022 | Termination of appointment of Victoria Elizabeth Alice Brocklebank as a director on 1 August 2022 (1 page) |
7 April 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
7 January 2022 | Registered office address changed from 12 Upper Belgrave Street London SW1X 8BA to 35 Queen Anne Street London W1G 9HZ on 7 January 2022 (1 page) |
18 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
16 March 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
5 January 2021 | Appointment of Mrs Victoria Elizabeth Alice Brocklebank as a director on 5 January 2021 (2 pages) |
1 December 2020 | Termination of appointment of Andrew Clive Gingell as a director on 30 November 2020 (1 page) |
15 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
25 March 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
31 October 2019 | Appointment of Mr Robert James Moore as a director on 31 October 2019 (2 pages) |
8 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
28 March 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
1 January 2019 | Termination of appointment of David Welch as a director on 31 December 2018 (1 page) |
3 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
14 March 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
10 November 2017 | Appointment of Capital Cranfield Pension Trustees Limited as a director on 10 November 2017 (2 pages) |
10 November 2017 | Appointment of Capital Cranfield Pension Trustees Limited as a director on 10 November 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
5 July 2017 | Appointment of Mr Sydney Morton as a director on 3 July 2017 (2 pages) |
5 July 2017 | Appointment of Mr Sydney Morton as a director on 3 July 2017 (2 pages) |
16 May 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
16 May 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
12 May 2017 | Termination of appointment of Sydney Morton as a director on 8 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Sydney Morton as a director on 8 May 2017 (1 page) |
2 March 2017 | Termination of appointment of Raymond Johnson as a director on 1 March 2017 (1 page) |
2 March 2017 | Termination of appointment of Raymond Johnson as a director on 1 March 2017 (1 page) |
12 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
26 May 2016 | Appointment of Mr John Perrie as a director on 25 May 2016 (2 pages) |
26 May 2016 | Termination of appointment of Peter John Bohanna as a director on 25 May 2016 (1 page) |
26 May 2016 | Appointment of Mr John Perrie as a director on 25 May 2016 (2 pages) |
26 May 2016 | Termination of appointment of Peter John Bohanna as a director on 25 May 2016 (1 page) |
3 May 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
3 May 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
20 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
15 May 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
15 May 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
14 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
4 October 2013 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
4 October 2013 | Appointment of Raymond Johnson as a director (2 pages) |
4 October 2013 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
4 October 2013 | Appointment of Raymond Johnson as a director (2 pages) |
3 October 2013 | Incorporation Statement of capital on 2013-10-03
|
3 October 2013 | Incorporation Statement of capital on 2013-10-03
|