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, 7 days
JurisdictionUnited Kingdom
Dissolution04 Nov 2019
Years4 years, 6 months, 27 days

SUMMARY

TENNECO EUROPE LIMITED is an converted-closed with number FC010389. It was incorporated 37 years, 7 months, 7 days ago, on 24 October 1986 and it was dissolved 4 years, 6 months, 27 days ago, on 04 November 2019. The company address is 1209 Orange Street 1209 Orange Street, County Of New Castle, Delaware, Usa, United States.



People

HARRINGTON, James D

Secretary

ACTIVE

Assigned on 01 Jun 2009

Current time on role 14 years, 11 months, 30 days

EVANS, Steven Kenneth, Mr.

Director

Operations Director

ACTIVE

Assigned on 30 Jun 2018

Current time on role 5 years, 11 months, 1 day

JONES, Carol Avril

Director

Accountant

ACTIVE

Assigned on 09 Mar 2017

Current time on role 7 years, 2 months, 22 days

ALLEN, Kenneth Dale

Secretary

RESIGNED

Assigned on 18 Dec 1995

Resigned on 01 Jun 1997

Time on role 1 year, 5 months, 14 days

DONOVAN, Timothy Richard

Secretary

RESIGNED

Assigned on 31 Dec 2002

Resigned on 17 Mar 2007

Time on role 4 years, 2 months, 17 days

KITCHEN, Urszula Jadwiga

Secretary

RESIGNED

Assigned on 15 Feb 2000

Resigned on 30 Jun 2002

Time on role 2 years, 4 months, 15 days

NEECE, Bert Frank

Secretary

RESIGNED

Assigned on 19 Mar 1992

Resigned on 30 Jun 1999

Time on role 7 years, 3 months, 11 days

VOGT, Lesley Margaret

Secretary

Accountant

RESIGNED

Assigned on 30 Jun 2002

Resigned on 31 Dec 2002

Time on role 6 months, 1 day

ZERHUSEN, David Edward

Secretary

RESIGNED

Assigned on 01 Jun 1997

Resigned on 15 Feb 2000

Time on role 2 years, 8 months, 14 days

ALLEN, Kenneth Dale

Director

Managing Director

RESIGNED

Assigned on 01 Aug 1994

Resigned on 01 Jun 1997

Time on role 2 years, 10 months

BIGGS, Georgina Louise

Director

Accountant

RESIGNED

Assigned on 11 Aug 2016

Resigned on 30 Jun 2018

Time on role 1 year, 10 months, 19 days

COVEY, Milton Henrey

Director

Director

RESIGNED

Assigned on 24 Oct 1986

Resigned on 31 Dec 1986

Time on role 2 months, 7 days

DONOVAN, Timothy Richard

Director

Sr. V.P. & General Counsel

RESIGNED

Assigned on 13 Mar 2000

Resigned on 17 Mar 2007

Time on role 7 years, 4 days

DUNN, Barbara Ann

Director

Attorney

RESIGNED

Assigned on 03 Aug 1989

Resigned on 31 Dec 1990

Time on role 1 year, 4 months, 28 days

HARRINGTON, James D

Director

None

RESIGNED

Assigned on 31 May 2009

Resigned on 30 May 2013

Time on role 3 years, 11 months, 30 days

JEFFERSON, Paul Roger

Director

Lawyer

RESIGNED

Assigned on 23 Aug 1991

Resigned on 31 Dec 1995

Time on role 4 years, 4 months, 8 days

KETELSEN, James Lee

Director

Director

RESIGNED

Assigned on 24 Oct 1986

Resigned on 31 Dec 1991

Time on role 5 years, 2 months, 7 days

KITCHEN, Urszula Jadwiga

Director

Treasurer

RESIGNED

Assigned on 28 Apr 1997

Resigned on 30 Jun 2002

Time on role 5 years, 2 months, 2 days

MILAN, Edgar James

Director

Senior Vice President

RESIGNED

Assigned on 04 Apr 1995

Resigned on 30 Jun 1995

Time on role 2 months, 26 days

NOVAS, Paul Dudley

Director

None

RESIGNED

Assigned on 01 Jun 2009

Resigned on 30 May 2013

Time on role 3 years, 11 months, 29 days

REESE, Kenneth Wendell

Director

Director

RESIGNED

Assigned on 24 Oct 1986

Resigned on 31 Dec 1991

Time on role 5 years, 2 months, 7 days

SHERRILL, Gregg

Director

None

RESIGNED

Assigned on 31 Dec 2007

Resigned on 23 Nov 2010

Time on role 2 years, 10 months, 23 days

TRAMMELL, Kenneth R

Director

None

RESIGNED

Assigned on 31 Dec 2007

Resigned on 23 Nov 2010

Time on role 2 years, 10 months, 23 days

VOGT, Lesley Margaret

Director

Accountant

RESIGNED

Assigned on 23 Nov 2010

Resigned on 09 Mar 2017

Time on role 6 years, 3 months, 16 days

VOGT, Lesley Margaret

Director

Accountant

RESIGNED

Assigned on 30 Jun 2002

Resigned on 31 Dec 2007

Time on role 5 years, 6 months, 1 day

WHITE, Henry Barry

Director

Director

RESIGNED

Assigned on 13 Sep 1988

Resigned on 31 Dec 1991

Time on role 3 years, 3 months, 18 days

ZERHUSEN, David Edward

Director

Attorney

RESIGNED

Assigned on 28 Apr 1997

Resigned on 13 Mar 2000

Time on role 2 years, 10 months, 15 days


Some Companies

GLASS REPUBLIC LIMITED

FRIAR GATE STUDIOS,DERBY,DE1 1EE

Number:10318896
Status:ACTIVE
Category:Private Limited Company

KW SAFETY LTD

96 HORSLEY HILL ROAD,SOUTH SHIELDS,NE33 3EP

Number:09603583
Status:ACTIVE
Category:Private Limited Company
Number:04950278
Status:ACTIVE
Category:Private Limited Company

LONDON ROAD (NOMINEES) LIMITED

TEES HOUSE 95,BISHOP'S STORTFORD,CM23 2GW

Number:09839250
Status:ACTIVE
Category:Private Limited Company

MKTG LTD

10 PHILPOT LANE,LONDON,EC3M 8AA

Number:07478481
Status:ACTIVE
Category:Private Limited Company

RACEWORKS MOTORSPORT LIMITED

BUILDING 8 WYNDMERE PARK,STEEPLE MORDEN,SG8 0NZ

Number:07437310
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