TENNYSON HOUSE DIVISION 2 LIMITED

Sfp 9 Ensign House Admirals Way Sfp 9 Ensign House Admirals Way, London, E14 9XQ
StatusDISSOLVED
Company No.00021794
CategoryPrivate Limited Company
Incorporated11 Nov 1885
Age138 years, 5 months, 12 days
JurisdictionEngland Wales
Dissolution16 Dec 2019
Years4 years, 4 months, 7 days

SUMMARY

TENNYSON HOUSE DIVISION 2 LIMITED is an dissolved private limited company with number 00021794. It was incorporated 138 years, 5 months, 12 days ago, on 11 November 1885 and it was dissolved 4 years, 4 months, 7 days ago, on 16 December 2019. The company address is Sfp 9 Ensign House Admirals Way Sfp 9 Ensign House Admirals Way, London, E14 9XQ.



People

DEEKS, Dennis William

Secretary

RESIGNED

Assigned on

Resigned on 26 Jul 1996

Time on role 27 years, 8 months, 28 days

GOODWIN, Nicholas David

Secretary

RESIGNED

Assigned on 15 Jan 1999

Resigned on 14 Dec 2012

Time on role 13 years, 10 months, 30 days

LEVERIDGE, Susan Jennifer

Secretary

RESIGNED

Assigned on 26 Jul 1996

Resigned on 15 Jan 1999

Time on role 2 years, 5 months, 20 days

ADAMS, John Bruce

Director

Company Director

RESIGNED

Assigned on 11 Apr 2008

Resigned on 30 Jul 2010

Time on role 2 years, 3 months, 19 days

BRIDGES, Alan Norton

Director

Company Director

RESIGNED

Assigned on 25 Aug 2006

Resigned on 20 Mar 2008

Time on role 1 year, 6 months, 26 days

BROMLEY, Martyn Thomas

Director

Director

RESIGNED

Assigned on

Resigned on 25 Jun 1998

Time on role 25 years, 9 months, 29 days

BYRNE, Bernard Michael

Director

Finance Director

RESIGNED

Assigned on 23 May 2001

Resigned on 11 Sep 2002

Time on role 1 year, 3 months, 19 days

CALLEAR, David James

Director

Company Director

RESIGNED

Assigned on 03 Jan 1995

Resigned on 25 Jun 1998

Time on role 3 years, 5 months, 22 days

COLLEY, Michael John

Director

Director

RESIGNED

Assigned on 23 May 2001

Resigned on 20 Mar 2008

Time on role 6 years, 9 months, 28 days

DEEKS, Dennis William

Director

Director

RESIGNED

Assigned on

Resigned on 06 Oct 1995

Time on role 28 years, 6 months, 17 days

GAASTRA, Stephen

Director

Company Director

RESIGNED

Assigned on 06 Oct 1995

Resigned on 25 Jun 1998

Time on role 2 years, 8 months, 19 days

GOODWIN, Nicholas David

Director

Director

RESIGNED

Assigned on 23 May 2001

Resigned on 14 Dec 2012

Time on role 11 years, 6 months, 22 days

HAYES, Richard George

Director

Company Director

RESIGNED

Assigned on 25 Jun 1998

Resigned on 23 May 2001

Time on role 2 years, 10 months, 28 days

HUGHES, Loraine

Director

Accountant

RESIGNED

Assigned on 20 Dec 2012

Resigned on 23 Jun 2014

Time on role 1 year, 6 months, 3 days

MILLER, Gregor Arthur Livingstone

Director

Company Director

RESIGNED

Assigned on 27 Aug 2010

Resigned on 25 Nov 2013

Time on role 3 years, 2 months, 29 days

MOIR, James Chalmers

Director

Director

RESIGNED

Assigned on

Resigned on 03 Jan 1995

Time on role 29 years, 3 months, 20 days

MORAN, Patrick Joseph

Director

Company Director

RESIGNED

Assigned on 25 Jun 1998

Resigned on 11 Sep 2002

Time on role 4 years, 2 months, 16 days

MOSELEY, Michael Patrick

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 1992

Time on role 31 years, 3 months, 23 days

POPHAM, Neil Rowland

Director

Company Director

RESIGNED

Assigned on 25 Jun 1998

Resigned on 23 May 2001

Time on role 2 years, 10 months, 28 days

SIMPSON, Andrew John

Director

Chief Financial Officer

RESIGNED

Assigned on 23 Jun 2014

Resigned on 10 Apr 2017

Time on role 2 years, 9 months, 17 days

SYMONDS, Paul Henry Howell

Director

Director

RESIGNED

Assigned on

Resigned on 25 Jun 1998

Time on role 25 years, 9 months, 29 days

USHER, Norman Alec

Director

Director

RESIGNED

Assigned on

Resigned on 06 Apr 1994

Time on role 30 years, 17 days


Some Companies

ATLANTIS ONE LIMITED

PERSIMMON HOUSE,YORK,YO19 4FE

Number:01118345
Status:ACTIVE
Category:Private Limited Company

DELOITTE GLOBAL SERVICES LIMITED

HILL HOUSE,LONDON,EC4A 3TR

Number:07249753
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MILTON SOMERVILLE LIMITED

121 ALBERT STREET,HAMPSHIRE,GU51 3SR

Number:06380659
Status:ACTIVE
Category:Private Limited Company

OSPREY ELECTRIC LTD

44 HAREFIELD AVENUE,DUNDEE,DD3 6AW

Number:SC596043
Status:ACTIVE
Category:Private Limited Company

PURPLE DEVELOPMENTS LTD

36 WATTLETON ROAD,BEACONSFIELD,HP9 1SE

Number:08933723
Status:ACTIVE
Category:Private Limited Company

SELECTION SERVICES LIMITED

INTERCHANGE,CROYDON,CR0 2RD

Number:08543759
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source