TENNECO EUROPE LIMITED

1209 Orange Street 1209 Orange Street, County Of New Castle, Delaware, Usa, United States
StatusCONVERTED-CLOSED
Company No.FC010389
Category
Incorporated24 Oct 1986
Age37 years, 7 months, 6 days
JurisdictionUnited Kingdom
Dissolution04 Nov 2019
Years4 years, 6 months, 26 days

SUMMARY

TENNECO EUROPE LIMITED is an converted-closed with number FC010389. It was incorporated 37 years, 7 months, 6 days ago, on 24 October 1986 and it was dissolved 4 years, 6 months, 26 days ago, on 04 November 2019. The company address is 1209 Orange Street 1209 Orange Street, County Of New Castle, Delaware, Usa, United States.



Company Fillings

Dissolution closure of uk establishment and overseas company

Date: 04 Nov 2019

Category: Dissolution

Type: OSDS01

Close date: 2019-01-31

Branch number: BR001081

Company number: FC010389

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 07 Sep 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr. Steven Kenneth Evans

Appointment date: 2018-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 31 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2018-06-30

Officer name: Georgina Louise Biggs

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 07 Aug 2017

Action Date: 09 Mar 2017

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2017-03-09

Officer name: Mrs Carol Avril Jones

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 07 Aug 2017

Action Date: 09 Mar 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Lesley Margaret Vogt

Termination date: 2017-03-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 15 Dec 2016

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Georgina Louise Biggs

Appointment date: 2016-08-11

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 19 Nov 2015

Category: Other

Type: OSCH01

Change details: 21 holborn viaduct, london, , EC1A 2DY

Branch number: BR001081

Change date: 2015-10-05

Change type: Address Change

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination person director overseas company with name

Date: 16 Sep 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Paul Novas

Documents

View document PDF

Termination person director overseas company with name

Date: 16 Sep 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: James Harrington

Documents

View document PDF

Accounts with made up date

Date: 16 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director overseas company

Date: 03 Jun 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Lesley Margaret Vogt

Documents

View document PDF

Termination person director overseas company with name

Date: 03 Jun 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Lesley Vogt

Documents

View document PDF

Termination person director overseas company with name

Date: 18 Feb 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Gregg Sherrill

Documents

View document PDF

Termination person director overseas company with name

Date: 18 Feb 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Kenneth Trammell

Documents

View document PDF

Appoint person director overseas company

Date: 18 Feb 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Kenneth R Trammell

Documents

View document PDF

Appoint person director overseas company

Date: 18 Feb 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Paul D Novas

Documents

View document PDF

Appoint person secretary overseas company

Date: 18 Feb 2013

Category: Officers

Sub Category: Appointments

Type: OSAP03

Officer name: James D Harrington

Documents

View document PDF

Appoint person director overseas company

Date: 18 Feb 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: James D Harrington

Documents

View document PDF

Termination person secretary overseas company with name

Date: 18 Feb 2013

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Timothy Donovan

Documents

View document PDF

Termination person director overseas company with name

Date: 18 Feb 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Timothy Donovan

Documents

View document PDF

Accounts with made up date

Date: 04 Jan 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with made up date

Date: 30 Dec 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director overseas company

Date: 13 Dec 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Gregg Sherrill

Documents

View document PDF

Accounts with made up date

Date: 11 Jan 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with made up date

Date: 09 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with made up date

Date: 24 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with made up date

Date: 11 Apr 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Annual-return

Type: BR5

Description: BR001081 address change 11/10/07 provident house burrell row beckenham kent BR3 1AT

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 06 Mar 2003

Category: Annual-return

Type: BR4

Description: Sec resigned 31/12/02 vogt lesley margaret

Documents

View document PDF

Legacy

Date: 06 Mar 2003

Category: Annual-return

Type: BR4

Description: Sec appointed 31/12/02 donovan timothy illinois usa

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 06 Sep 2002

Category: Annual-return

Type: BR4

Description: Sec resigned 30/06/02 kitchen urszula jadwiga

Documents

View document PDF

Legacy

Date: 06 Sep 2002

Category: Annual-return

Type: BR4

Description: Dir resigned 30/06/02 kitchen urszula jadwiga

Documents

View document PDF

Legacy

Date: 06 Sep 2002

Category: Annual-return

Type: BR4

Description: Sec appointed 30/06/02 vogt lesley margaret 23 canterbury close beckenham

Documents

View document PDF

Legacy

Date: 06 Sep 2002

Category: Annual-return

Type: BR4

Description: Dir appointed 30/06/02 vogt lesley margaret 23 canterbury close beckenham

Documents

View document PDF

Legacy

Date: 06 Sep 2002

Category: Officers

Type: BR6

Description: BR001081 par appointed 30/06/02 vogt lesley margaret 23 canterbury close beckenham kent BR3 5EP

Documents

View document PDF

Legacy

Date: 06 Sep 2002

Category: Officers

Type: BR6

Description: BR001081 par terminated 30/06/02 kitchen urszula jadwiga

Documents

View document PDF

Legacy

Date: 06 Sep 2002

Category: Annual-return

Type: BR5

Description: BR001081 address change 03/09/02 1 mount street berleley square london W1Y 5AA

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2001

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 21 Mar 2000

Category: Officers

Type: BR6

Description: BR001081 par appointed 13/03/00 urszula jadwiga kitchen willow house, 22 homefield road radlett, herts. WD7 8PY

Documents

View document PDF

Legacy

Date: 21 Mar 2000

Category: Officers

Type: BR6

Description: BR001081 par terminated 13/03/00 david edward zerhusen

Documents

View document PDF

Legacy

Date: 21 Mar 2000

Category: Annual-return

Type: BR4

Description: Dir resigned 13/03/00 david edward zerhusen

Documents

View document PDF

Legacy

Date: 21 Mar 2000

Category: Annual-return

Type: BR4

Description: Dir appointed 13/03/00 timothy donovan 1310 longmeadow lane,lake forest illinois. 60045 usa

Documents

View document PDF

Legacy

Date: 21 Mar 2000

Category: Annual-return

Type: BR4

Description: Sec resigned 15/02/00 david edward zerhusen

Documents

View document PDF

Legacy

Date: 21 Mar 2000

Category: Annual-return

Type: BR4

Description: Sec appointed 15/02/00 urszula jadwiga kitchen willow house, 22 homefield road radlett herts. WD7 8PY

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2000

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 02 Aug 1999

Category: Annual-return

Type: BR4

Description: Dir resigned 31/12/86 milton henry covey

Documents

View document PDF

Legacy

Date: 15 Jul 1999

Category: Officers

Type: BR6

Description: BR001081 par terminated 31/12/95 paul roger jefferson

Documents

View document PDF

Legacy

Date: 15 Jul 1999

Category: Officers

Type: BR6

Description: BR001081 par appointed 28/04/97 david edward zerhusen 18 hampstead way hampstead garden suburb london NW11 7LS

Documents

View document PDF

Legacy

Date: 15 Jul 1999

Category: Officers

Type: BR6

Description: BR001081 par terminated 04/04/94 reed hallum cecil

Documents

View document PDF

Legacy

Date: 15 Jul 1999

Category: Annual-return

Type: BR4

Description: Dir resigned 31/12/91 kenneth wendell reese

Documents

View document PDF

Legacy

Date: 15 Jul 1999

Category: Annual-return

Type: BR4

Description: Dir resigned 31/12/90 barbara ann dunn

Documents

View document PDF

Legacy

Date: 15 Jul 1999

Category: Annual-return

Type: BR4

Description: Dir resigned 31/12/91 james lee ketelsen

Documents

View document PDF

Legacy

Date: 15 Jul 1999

Category: Annual-return

Type: BR4

Description: Sec resigned 30/06/99 bert frank neece

Documents

View document PDF

Legacy

Date: 15 Jul 1999

Category: Annual-return

Type: BR4

Description: Sec resigned 31/12/91 henry barry white

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 1999

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 31 Jul 1997

Category: Annual-return

Type: BR5

Description: BR001081 address change 14/07/97 leconfield house curzon street london W1Y 8JR

Documents

View document PDF

Legacy

Date: 15 Jul 1997

Category: Annual-return

Type: BR4

Description: Sec change in partic 20/06/97 d e zerhusen london NW11 7LS

Documents

View document PDF

Legacy

Date: 15 Jul 1997

Category: Annual-return

Type: BR4

Description: Dir change in partic 20/06/97 d e zerhusen london NW11 7LS

Documents

View document PDF

Legacy

Date: 18 Jun 1997

Category: Annual-return

Type: BR4

Description: Sec resigned 01/06/97 kenneth allen

Documents

View document PDF

Legacy

Date: 18 Jun 1997

Category: Annual-return

Type: BR4

Description: Dir resigned 01/06/97 kenneth allen

Documents

View document PDF

Legacy

Date: 18 Jun 1997

Category: Annual-return

Type: BR4

Description: Sec appointed 01/06/96 david edward zerhusen no 12 wandflower place the woodlands texas usa 77381

Documents

View document PDF

Legacy

Date: 23 May 1997

Category: Annual-return

Type: BR4

Description: Dir resigned 27/03/97 edgar james milan

Documents

View document PDF

Legacy

Date: 23 May 1997

Category: Annual-return

Type: BR4

Description: Dir appointed 28/04/97 david e zerhusen texas usa

Documents

View document PDF

Legacy

Date: 23 May 1997

Category: Annual-return

Type: BR4

Description: Dir appointed 28/04/97 u j kitchen radlett hertfordshire

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 1997

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 22 Apr 1996

Category: Annual-return

Type: BR4

Description: Dir change in partic 30/06/95 edgar james milan 6 the belvedere chelsea harbour london SW10 0XA

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 1996

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 29 Jan 1996

Category: Annual-return

Type: BR4

Description: Sec appointed 18/12/95 kenneth dale allen 97 eaton terrace london SW1W 8TW

Documents

View document PDF

Legacy

Date: 16 Jan 1996

Category: Annual-return

Type: BR4

Description: Sec resigned 31/12/95 paul roger jefferson

Documents

View document PDF

Legacy

Date: 16 Jan 1996

Category: Annual-return

Type: BR4

Description: Dir resigned 31/12/95 paul roger jefferson

Documents

View document PDF

Legacy

Date: 16 May 1995

Category: Annual-return

Type: BR4

Description: Dir resigned 04/04/95 james neely cauble

Documents

View document PDF

Legacy

Date: 16 May 1995

Category: Annual-return

Type: BR4

Description: Dir appointed 04/04/95 edgar james milan apartment 9B gloucester park apartments ashburne place london SW7 4LL

Documents

View document PDF

Legacy

Date: 09 Feb 1995

Category: Annual-return

Type: BR4

Description: Dir resigned 01/11/93 kenneth edmund carr

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 16 Nov 1994

Category: Annual-return

Type: BR3

Description: Change in accounts details 0101

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 24 Aug 1994

Category: Annual-return

Type: BR4

Description: Dir resigned 04/04/94 reed hallum cecil

Documents

View document PDF

Legacy

Date: 24 Aug 1994

Category: Annual-return

Type: BR4

Description: Dir appointed 01/08/94 kenneth dale allen 97 eaton terrace london SW1W 8TW

Documents

View document PDF

Legacy

Date: 24 Feb 1994

Category: Annual-return

Type: BR4

Description: Dir appointed 01/01/94 james neely cauble 43 northgate prince albert road london NW8 7EG

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 10 Aug 1993

Category: Incorporation

Type: BR1-PAR

Description: BR001081 par appointed paul roger jefferson stilebridge farmhouse maidstone road marden kent TN12 9BO

Documents

View document PDF

Legacy

Date: 10 Aug 1993

Category: Incorporation

Type: BR1-PAR

Description: BR001081 par appointed reed hallum cecil hinton house ablington cirencester glos GL7 5NY

Documents

View document PDF

Legacy

Date: 10 Aug 1993

Category: Incorporation

Type: BR1-BCH

Description: BR001081 registered

Documents

View document PDF

Legacy

Date: 10 Aug 1993

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF

Accounts with accounts type full

Date: 23 Feb 1993

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF


Some Companies

ALPHA ENVIRONMENTAL LIMITED

182A HIGH STREET,BECKENHAM,BR3 1EW

Number:09816674
Status:ACTIVE
Category:Private Limited Company

CRAIG ROSTRON SERVICES LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:09904129
Status:ACTIVE
Category:Private Limited Company

GOULD BARBERS LIMITED

23 LONDON ROAD,DOWNHAM MARKET,PE38 9BJ

Number:04910035
Status:ACTIVE
Category:Private Limited Company

NK & SONS LTD

332 ROBERT LEWIS HOUSE,BARKING,IG11 0UR

Number:11830175
Status:ACTIVE
Category:Private Limited Company

SCHOSWEEN 49 LIMITED

WHARF HOUSE,SHEFFIELD,S2 5SY

Number:11953424
Status:ACTIVE
Category:Private Limited Company

SELF STORAGE CENTRE LIMITED

17A SHELLEY CLOSE,OXFORD,OX3 8HB

Number:05666829
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