Rochdale
Lancashire
OL11 2BN
Director Name | Mr David Neil Pullein |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2017(22 years after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Procurement House Leslie Hough Way Salford M6 6AJ |
Director Name | Mr Lawrence Jenkins |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(23 years after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Procurement House Leslie Hough Way Salford M6 6AJ |
Director Name | Mr Andrew John Comyn |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(23 years after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Procurement House Leslie Hough Way Salford M6 6AJ |
Director Name | Mr Noel Cassidy |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(23 years after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Procurement Officer |
Country of Residence | England |
Correspondence Address | Procurement House Leslie Hough Way Salford M6 6AJ |
Director Name | Mrs Joanne Christine Bentley |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(23 years after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Procurement House Leslie Hough Way Salford M6 6AJ |
Director Name | Mr Jon Howard |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2019(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Director Of Estates |
Country of Residence | United Kingdom |
Correspondence Address | Brookside Cottage Main Street Kellington Goole DN14 0NE |
Director Name | Mr Peter Kane |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 05 June 2019(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Deputy Head Of Estate |
Country of Residence | Northern Ireland |
Correspondence Address | 21 Mount Eagles Avenue Dunmurry Belfast BT17 0GT Northern Ireland |
Director Name | Mrs Fatima Bensihem |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British,Moroccan |
Status | Current |
Appointed | 09 June 2021(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Finance Procurement Officer |
Country of Residence | England |
Correspondence Address | Procurement House Leslie Hough Way Salford M6 6AJ |
Director Name | John Henry Ayre |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Role | Teacher |
Correspondence Address | 14 Venmore Drive Dunmow Essex CM6 1HN |
Director Name | Michael Lindsay Mackman |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Riverside Great Dunmow Essex CM6 3AR |
Director Name | Jane Sheridan |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 13 Sandpiper Walk Chelmsford Essex CM2 8XJ |
Director Name | Jennifer Thoms |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Anjou Green Chelmsford Essex CM1 6EE |
Director Name | Mr David Kenneth Thoms |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Anjou Green Beaulieu Park Chelmsford Essex CM1 6EE |
Secretary Name | Mr David Kenneth Thoms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Anjou Green Beaulieu Park Chelmsford Essex CM1 6EE |
Director Name | Cassandra Biddulph |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(5 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 January 2006) |
Role | Management Consultant |
Correspondence Address | 92 Smithills Croft Road Bolton Lancashire BL1 6NG |
Secretary Name | Mr Howard George Tidd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(5 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Firs Ongar Road Pilgrims Hatch Brentwood Essex CM15 9JF |
Director Name | Mr Julian Raymond Edwards |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(9 years after company formation) |
Appointment Duration | 3 years (resigned 30 April 2007) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 63 Kingscroft Road Banstead Surrey SM7 3NA |
Director Name | Mr Simon Robert Eaton |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(12 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Aylesbury Road Hockley Heath Solihull B94 6PJ |
Director Name | Mr Richard Hughes |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(12 years after company formation) |
Appointment Duration | 3 years (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Herdson Road Folkestone Kent CT20 2PB |
Secretary Name | Mr Richard Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Herdson Road Folkestone Kent CT20 2PB |
Director Name | Mr Richard George Allinson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 May 2014) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Rippington House Main Street, Hemington Peterborough PE8 5QJ |
Secretary Name | Mr Richard George Allinson |
---|---|
Status | Resigned |
Appointed | 30 April 2010(15 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 May 2014) |
Role | Company Director |
Correspondence Address | Rippington House Main Street Hemington Peterborough Northamptonshire PE8 5QJ |
Director Name | Mr Ian Albert Thorogood |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(16 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 July 2019) |
Role | Procurement Manager |
Country of Residence | England |
Correspondence Address | 9 Ashmans Row South Woodham Ferrers Chelmsford CM3 5GD |
Director Name | Mr Nigel Stuart Armstrong |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(16 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2014) |
Role | Procurement Manager |
Country of Residence | United Kingdom |
Correspondence Address | 38 Resolution Road The Fairways Exeter EX2 7FL |
Director Name | Peter Brewer |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2017(22 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Procurement House Leslie Hough Way Salford M6 6AJ |
Director Name | Mr Graham James Francis |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(23 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 March 2019) |
Role | Director Of Continous Improvement |
Country of Residence | England |
Correspondence Address | Procurement House Leslie Hough Way Salford M6 6AJ |
Director Name | Mr Robert James Kilcoyne |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(23 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2020) |
Role | Head Of Procurement |
Country of Residence | England |
Correspondence Address | Procurement House Leslie Hough Way Salford M6 6AJ |
Director Name | Ms Karen O'Connor |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2019(24 years, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 October 2019) |
Role | Head Of Marketing |
Country of Residence | England |
Correspondence Address | 63 Canterbury Road London E10 6EE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.tenetservices.com/ |
---|---|
Telephone | 01376 511411 |
Telephone region | Braintree |
Registered Address | Procurement House Leslie Hough Way Salford M6 6AJ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,498,857 |
Gross Profit | £1,191,346 |
Net Worth | -£128,608 |
Current Liabilities | £215,086 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
6 December 2000 | Delivered on: 15 December 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
7 June 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
---|---|
4 April 2023 | Termination of appointment of Jon Howard as a director on 31 March 2023 (1 page) |
25 January 2023 | Accounts for a small company made up to 31 July 2022 (17 pages) |
27 May 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
17 February 2022 | Accounts for a small company made up to 31 July 2021 (9 pages) |
3 August 2021 | Termination of appointment of Peter Brewer as a director on 31 July 2021 (1 page) |
9 June 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
9 June 2021 | Appointment of Mrs Fatima Bensihem as a director on 9 June 2021 (2 pages) |
23 April 2021 | Director's details changed for Mr David Neil Pullein on 1 April 2021 (2 pages) |
26 January 2021 | Accounts for a small company made up to 31 July 2020 (9 pages) |
3 January 2021 | Termination of appointment of Robert James Kilcoyne as a director on 31 December 2020 (1 page) |
22 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
30 December 2019 | Accounts for a small company made up to 31 July 2019 (8 pages) |
2 October 2019 | Termination of appointment of Karen O'connor as a director on 1 October 2019 (1 page) |
12 July 2019 | Termination of appointment of Ian Albert Thorogood as a director on 1 July 2019 (1 page) |
18 June 2019 | Appointment of Mr Peter Kane as a director on 5 June 2019 (2 pages) |
17 June 2019 | Appointment of Mr Jon Howard as a director on 5 June 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
17 June 2019 | Appointment of Ms Karen O'connor as a director on 5 June 2019 (2 pages) |
20 March 2019 | Accounts for a small company made up to 31 July 2018 (9 pages) |
19 March 2019 | Termination of appointment of Graham James Francis as a director on 13 March 2019 (1 page) |
22 June 2018 | Registered office address changed from Technology House Lissadel Street Salford Manchester M6 6AP England to Procurement House Leslie Hough Way Salford M6 6AJ on 22 June 2018 (1 page) |
22 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
15 May 2018 | Current accounting period extended from 30 April 2018 to 31 July 2018 (1 page) |
2 May 2018 | Appointment of Mr Graham James Francis as a director on 1 May 2018 (2 pages) |
1 May 2018 | Appointment of Mr Andrew John Comyn as a director on 1 May 2018 (2 pages) |
1 May 2018 | Appointment of Mr Noel Cassidy as a director on 1 May 2018 (2 pages) |
1 May 2018 | Appointment of Mrs Joanne Christine Bentley as a director on 1 May 2018 (2 pages) |
1 May 2018 | Appointment of Mr Robert James Kilcoyne as a director on 1 May 2018 (2 pages) |
1 May 2018 | Appointment of Mr Lawrence Jenkins as a director on 1 May 2018 (2 pages) |
12 December 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
12 December 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
21 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
9 May 2017 | Registered office address changed from First Floor 6 Atlantic Square Station Road Witham Essex CM8 2TL to Technology House Lissadel Street Salford Manchester M6 6AP on 9 May 2017 (1 page) |
9 May 2017 | Termination of appointment of David Kenneth Thoms as a director on 2 May 2017 (1 page) |
9 May 2017 | Appointment of Peter Brewer as a director on 2 May 2017 (2 pages) |
9 May 2017 | Appointment of Peter Brewer as a director on 2 May 2017 (2 pages) |
9 May 2017 | Appointment of Mr David Neil Pullein as a director on 2 May 2017 (2 pages) |
9 May 2017 | Termination of appointment of David Kenneth Thoms as a director on 2 May 2017 (1 page) |
9 May 2017 | Registered office address changed from First Floor 6 Atlantic Square Station Road Witham Essex CM8 2TL to Technology House Lissadel Street Salford Manchester M6 6AP on 9 May 2017 (1 page) |
9 May 2017 | Appointment of Mr David Neil Pullein as a director on 2 May 2017 (2 pages) |
20 April 2017 | Satisfaction of charge 1 in full (1 page) |
20 April 2017 | Satisfaction of charge 1 in full (1 page) |
23 January 2017 | Total exemption full accounts made up to 30 April 2016 (17 pages) |
23 January 2017 | Total exemption full accounts made up to 30 April 2016 (17 pages) |
2 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
23 September 2015 | Total exemption full accounts made up to 30 April 2015 (21 pages) |
23 September 2015 | Total exemption full accounts made up to 30 April 2015 (21 pages) |
19 August 2015 | Statement by Directors (1 page) |
19 August 2015 | Statement of capital on 19 August 2015
|
19 August 2015 | Solvency Statement dated 30/07/15 (1 page) |
19 August 2015 | Statement of capital on 19 August 2015
|
19 August 2015 | Statement by Directors (1 page) |
19 August 2015 | Resolutions
|
19 August 2015 | Solvency Statement dated 30/07/15 (1 page) |
19 August 2015 | Resolutions
|
28 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
7 August 2014 | Total exemption full accounts made up to 30 April 2014 (21 pages) |
7 August 2014 | Total exemption full accounts made up to 30 April 2014 (21 pages) |
30 May 2014 | Termination of appointment of Richard Allinson as a director (1 page) |
30 May 2014 | Termination of appointment of Richard Allinson as a secretary (1 page) |
30 May 2014 | Termination of appointment of Richard Allinson as a director (1 page) |
30 May 2014 | Termination of appointment of Richard Allinson as a secretary (1 page) |
24 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
6 February 2014 | Termination of appointment of Nigel Armstrong as a director (1 page) |
6 February 2014 | Termination of appointment of Nigel Armstrong as a director (1 page) |
11 July 2013 | Total exemption full accounts made up to 30 April 2013 (19 pages) |
11 July 2013 | Total exemption full accounts made up to 30 April 2013 (19 pages) |
19 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (8 pages) |
19 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (8 pages) |
8 October 2012 | Total exemption full accounts made up to 30 April 2012 (20 pages) |
8 October 2012 | Total exemption full accounts made up to 30 April 2012 (20 pages) |
20 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (9 pages) |
20 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (9 pages) |
27 June 2011 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
27 June 2011 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
16 May 2011 | Appointment of Mr Ian Albert Thorogood as a director (2 pages) |
16 May 2011 | Appointment of Mr Ian Albert Thorogood as a director (2 pages) |
12 May 2011 | Appointment of Mr Nigel Armstrong as a director (2 pages) |
12 May 2011 | Appointment of Mr Darren Lowe as a director (2 pages) |
12 May 2011 | Appointment of Mr Darren Lowe as a director (2 pages) |
12 May 2011 | Appointment of Mr Nigel Armstrong as a director (2 pages) |
20 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
30 April 2010 | Termination of appointment of Richard Hughes as a secretary (1 page) |
30 April 2010 | Appointment of Mr Richard George Allinson as a secretary (1 page) |
30 April 2010 | Termination of appointment of Richard Hughes as a director (1 page) |
30 April 2010 | Termination of appointment of Richard Hughes as a director (1 page) |
30 April 2010 | Termination of appointment of Richard Hughes as a secretary (1 page) |
30 April 2010 | Appointment of Mr Richard George Allinson as a secretary (1 page) |
28 April 2010 | Director's details changed for Mr. Richard Hughes on 1 November 2009 (2 pages) |
28 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Director's details changed for Mr. Richard Hughes on 1 November 2009 (2 pages) |
28 April 2010 | Director's details changed for Mr. Richard Hughes on 1 November 2009 (2 pages) |
28 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
8 September 2009 | Registered office changed on 08/09/2009 from 1 the courtyard nunhold business centre hatton warwick warwickshire CV35 8XA (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from 1 the courtyard nunhold business centre hatton warwick warwickshire CV35 8XA (1 page) |
21 May 2009 | Appointment terminate, director simon robert eaton logged form (1 page) |
21 May 2009 | Appointment terminate, director simon robert eaton logged form (1 page) |
13 May 2009 | Return made up to 17/04/09; full list of members (4 pages) |
13 May 2009 | Return made up to 17/04/09; full list of members (4 pages) |
13 May 2009 | Appointment terminated director simon eaton (1 page) |
13 May 2009 | Appointment terminated director simon eaton (1 page) |
23 December 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
23 December 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
5 November 2008 | Registered office changed on 05/11/2008 from 4 anjou green beaulieu park chelmsford essex CM1 6EE (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from 4 anjou green beaulieu park chelmsford essex CM1 6EE (1 page) |
2 May 2008 | Return made up to 17/04/08; full list of members (5 pages) |
2 May 2008 | Return made up to 17/04/08; full list of members (5 pages) |
11 April 2008 | Director appointed richard george allinson (2 pages) |
11 April 2008 | Director appointed richard george allinson (2 pages) |
1 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
1 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | New secretary appointed (1 page) |
4 September 2007 | New secretary appointed (1 page) |
4 September 2007 | Secretary resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
8 May 2007 | Return made up to 17/04/07; full list of members (3 pages) |
8 May 2007 | Return made up to 17/04/07; full list of members (3 pages) |
5 September 2006 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
5 September 2006 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
25 April 2006 | Return made up to 17/04/06; full list of members (4 pages) |
25 April 2006 | Return made up to 17/04/06; full list of members (4 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
15 September 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
15 September 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
4 May 2005 | Director's particulars changed (1 page) |
4 May 2005 | Return made up to 17/04/05; full list of members (4 pages) |
4 May 2005 | Return made up to 17/04/05; full list of members (4 pages) |
4 May 2005 | Director's particulars changed (1 page) |
20 October 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
20 October 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
23 April 2004 | Return made up to 17/04/04; full list of members (8 pages) |
23 April 2004 | Return made up to 17/04/04; full list of members (8 pages) |
2 December 2003 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
2 December 2003 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
21 August 2003 | Resolutions
|
21 August 2003 | Resolutions
|
18 May 2003 | Return made up to 17/04/03; full list of members (8 pages) |
18 May 2003 | Return made up to 17/04/03; full list of members (8 pages) |
27 November 2002 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
27 November 2002 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
31 May 2002 | Return made up to 17/04/02; full list of members (8 pages) |
31 May 2002 | Return made up to 17/04/02; full list of members (8 pages) |
31 August 2001 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
31 August 2001 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
14 May 2001 | Return made up to 17/04/01; full list of members (7 pages) |
14 May 2001 | Return made up to 17/04/01; full list of members (7 pages) |
15 December 2000 | Particulars of mortgage/charge (3 pages) |
15 December 2000 | Particulars of mortgage/charge (3 pages) |
12 December 2000 | Full accounts made up to 30 April 2000 (8 pages) |
12 December 2000 | Full accounts made up to 30 April 2000 (8 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | Secretary resigned (1 page) |
31 May 2000 | New secretary appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | Secretary resigned (1 page) |
31 May 2000 | New secretary appointed (2 pages) |
20 April 2000 | Return made up to 17/04/00; full list of members
|
20 April 2000 | Return made up to 17/04/00; full list of members
|
29 October 1999 | Registered office changed on 29/10/99 from: millfield house millfields barnston dunmow, essex CM6 1LP (1 page) |
29 October 1999 | Registered office changed on 29/10/99 from: millfield house millfields barnston dunmow, essex CM6 1LP (1 page) |
17 August 1999 | Full accounts made up to 30 April 1999 (9 pages) |
17 August 1999 | Full accounts made up to 30 April 1999 (9 pages) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Director resigned (1 page) |
24 May 1999 | Return made up to 25/04/99; full list of members (6 pages) |
24 May 1999 | Return made up to 25/04/99; full list of members (6 pages) |
16 March 1999 | Ad 08/02/99--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages) |
16 March 1999 | Ad 08/02/99--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages) |
4 January 1999 | Full accounts made up to 30 April 1998 (9 pages) |
4 January 1999 | Full accounts made up to 30 April 1998 (9 pages) |
1 May 1998 | Return made up to 25/04/98; no change of members (4 pages) |
1 May 1998 | Return made up to 25/04/98; no change of members (4 pages) |
30 April 1998 | Company name changed tenet school services LIMITED\certificate issued on 01/05/98 (2 pages) |
30 April 1998 | Company name changed tenet school services LIMITED\certificate issued on 01/05/98 (2 pages) |
27 October 1997 | Full accounts made up to 30 April 1997 (8 pages) |
27 October 1997 | Full accounts made up to 30 April 1997 (8 pages) |
16 May 1997 | Return made up to 25/04/97; no change of members
|
16 May 1997 | Return made up to 25/04/97; no change of members
|
4 November 1996 | Full accounts made up to 30 April 1996 (9 pages) |
4 November 1996 | Full accounts made up to 30 April 1996 (9 pages) |
24 May 1996 | Return made up to 25/04/96; full list of members (6 pages) |
24 May 1996 | Return made up to 25/04/96; full list of members (6 pages) |
31 August 1995 | Director resigned (4 pages) |
31 August 1995 | Director resigned (4 pages) |
3 May 1995 | Ad 25/04/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
3 May 1995 | Ad 25/04/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
28 April 1995 | Secretary resigned (2 pages) |
28 April 1995 | Secretary resigned (2 pages) |
25 April 1995 | Incorporation (26 pages) |
25 April 1995 | Incorporation (26 pages) |