TENNECO EUROPE LIMITED
Status | CONVERTED-CLOSED |
Company No. | FC010389 |
Category | |
Incorporated | 24 Oct 1986 |
Age | 37 years, 7 months, 6 days |
Jurisdiction | United Kingdom |
Dissolution | 04 Nov 2019 |
Years | 4 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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 21 Jan 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
Termination person director overseas company with name
Date: 16 Sep 2013
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Paul Novas
Documents
Termination person director overseas company with name
Date: 16 Sep 2013
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: James Harrington
Documents
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
Appoint person director overseas company
Date: 03 Jun 2013
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Lesley Margaret Vogt
Documents
Termination person director overseas company with name
Date: 03 Jun 2013
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Lesley Vogt
Documents
Termination person director overseas company with name
Date: 18 Feb 2013
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Gregg Sherrill
Documents
Termination person director overseas company with name
Date: 18 Feb 2013
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Kenneth Trammell
Documents
Appoint person director overseas company
Date: 18 Feb 2013
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Kenneth R Trammell
Documents
Appoint person director overseas company
Date: 18 Feb 2013
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Paul D Novas
Documents
Appoint person secretary overseas company
Date: 18 Feb 2013
Category: Officers
Sub Category: Appointments
Type: OSAP03
Officer name: James D Harrington
Documents
Appoint person director overseas company
Date: 18 Feb 2013
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: James D Harrington
Documents
Termination person secretary overseas company with name
Date: 18 Feb 2013
Category: Officers
Sub Category: Termination
Type: OSTM02
Officer name: Timothy Donovan
Documents
Termination person director overseas company with name
Date: 18 Feb 2013
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Timothy Donovan
Documents
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
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
Appoint person director overseas company
Date: 13 Dec 2011
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Gregg Sherrill
Documents
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
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
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
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
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
Legacy
Date: 20 Apr 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
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
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
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
Legacy
Date: 06 Mar 2003
Category: Annual-return
Type: BR4
Description: Sec resigned 31/12/02 vogt lesley margaret
Documents
Legacy
Date: 06 Mar 2003
Category: Annual-return
Type: BR4
Description: Sec appointed 31/12/02 donovan timothy illinois usa
Documents
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
Legacy
Date: 06 Sep 2002
Category: Annual-return
Type: BR4
Description: Sec resigned 30/06/02 kitchen urszula jadwiga
Documents
Legacy
Date: 06 Sep 2002
Category: Annual-return
Type: BR4
Description: Dir resigned 30/06/02 kitchen urszula jadwiga
Documents
Legacy
Date: 06 Sep 2002
Category: Annual-return
Type: BR4
Description: Sec appointed 30/06/02 vogt lesley margaret 23 canterbury close beckenham
Documents
Legacy
Date: 06 Sep 2002
Category: Annual-return
Type: BR4
Description: Dir appointed 30/06/02 vogt lesley margaret 23 canterbury close beckenham
Documents
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
Legacy
Date: 06 Sep 2002
Category: Officers
Type: BR6
Description: BR001081 par terminated 30/06/02 kitchen urszula jadwiga
Documents
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
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
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
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
Legacy
Date: 21 Mar 2000
Category: Officers
Type: BR6
Description: BR001081 par terminated 13/03/00 david edward zerhusen
Documents
Legacy
Date: 21 Mar 2000
Category: Annual-return
Type: BR4
Description: Dir resigned 13/03/00 david edward zerhusen
Documents
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
Legacy
Date: 21 Mar 2000
Category: Annual-return
Type: BR4
Description: Sec resigned 15/02/00 david edward zerhusen
Documents
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
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
Legacy
Date: 02 Aug 1999
Category: Annual-return
Type: BR4
Description: Dir resigned 31/12/86 milton henry covey
Documents
Legacy
Date: 15 Jul 1999
Category: Officers
Type: BR6
Description: BR001081 par terminated 31/12/95 paul roger jefferson
Documents
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
Legacy
Date: 15 Jul 1999
Category: Officers
Type: BR6
Description: BR001081 par terminated 04/04/94 reed hallum cecil
Documents
Legacy
Date: 15 Jul 1999
Category: Annual-return
Type: BR4
Description: Dir resigned 31/12/91 kenneth wendell reese
Documents
Legacy
Date: 15 Jul 1999
Category: Annual-return
Type: BR4
Description: Dir resigned 31/12/90 barbara ann dunn
Documents
Legacy
Date: 15 Jul 1999
Category: Annual-return
Type: BR4
Description: Dir resigned 31/12/91 james lee ketelsen
Documents
Legacy
Date: 15 Jul 1999
Category: Annual-return
Type: BR4
Description: Sec resigned 30/06/99 bert frank neece
Documents
Legacy
Date: 15 Jul 1999
Category: Annual-return
Type: BR4
Description: Sec resigned 31/12/91 henry barry white
Documents
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
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
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
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
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
Legacy
Date: 18 Jun 1997
Category: Annual-return
Type: BR4
Description: Sec resigned 01/06/97 kenneth allen
Documents
Legacy
Date: 18 Jun 1997
Category: Annual-return
Type: BR4
Description: Dir resigned 01/06/97 kenneth allen
Documents
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
Legacy
Date: 23 May 1997
Category: Annual-return
Type: BR4
Description: Dir resigned 27/03/97 edgar james milan
Documents
Legacy
Date: 23 May 1997
Category: Annual-return
Type: BR4
Description: Dir appointed 28/04/97 david e zerhusen texas usa
Documents
Legacy
Date: 23 May 1997
Category: Annual-return
Type: BR4
Description: Dir appointed 28/04/97 u j kitchen radlett hertfordshire
Documents
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
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
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
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
Legacy
Date: 16 Jan 1996
Category: Annual-return
Type: BR4
Description: Sec resigned 31/12/95 paul roger jefferson
Documents
Legacy
Date: 16 Jan 1996
Category: Annual-return
Type: BR4
Description: Dir resigned 31/12/95 paul roger jefferson
Documents
Legacy
Date: 16 May 1995
Category: Annual-return
Type: BR4
Description: Dir resigned 04/04/95 james neely cauble
Documents
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
Legacy
Date: 09 Feb 1995
Category: Annual-return
Type: BR4
Description: Dir resigned 01/11/93 kenneth edmund carr
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 16 Nov 1994
Category: Annual-return
Type: BR3
Description: Change in accounts details 0101
Documents
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
Legacy
Date: 24 Aug 1994
Category: Annual-return
Type: BR4
Description: Dir resigned 04/04/94 reed hallum cecil
Documents
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
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
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
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
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
Legacy
Date: 10 Aug 1993
Category: Incorporation
Type: BR1-BCH
Description: BR001081 registered
Documents
Legacy
Date: 10 Aug 1993
Category: Incorporation
Type: BR1
Description: Initial branch registration
Documents
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
Some Companies
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 |
23 LONDON ROAD,DOWNHAM MARKET,PE38 9BJ
Number: | 04910035 |
Status: | ACTIVE |
Category: | Private Limited Company |
332 ROBERT LEWIS HOUSE,BARKING,IG11 0UR
Number: | 11830175 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHARF HOUSE,SHEFFIELD,S2 5SY
Number: | 11953424 |
Status: | ACTIVE |
Category: | Private Limited Company |
17A SHELLEY CLOSE,OXFORD,OX3 8HB
Number: | 05666829 |
Status: | ACTIVE |
Category: | Private Limited Company |