Company NameTenos Trustees Limited
Company StatusActive
Company Number11926683
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 April 2019(5 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Paul Michael Hoban
StatusCurrent
Appointed09 March 2021(1 year, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address1 St. Peters Square
Manchester
M2 3DE
Director NameMr Andrew Michael Foolkes
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2021(2 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleChartered Fire Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 St. Peters Square
Manchester
M2 3DE
Director NameMiss Deborah Jane Bamber
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2023(4 years, 2 months after company formation)
Appointment Duration10 months, 1 week
RoleChartered Health And Safety Practitioner
Country of ResidenceEngland
Correspondence Address1 St. Peters Square
Manchester
M2 3DE
Director NameMr Paul Michael Hoban
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2023(4 years, 2 months after company formation)
Appointment Duration10 months, 1 week
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence Address1 St. Peters Square
Manchester
M2 3DE
Director NameMr Walid Chebl
Date of BirthFebruary 1996 (Born 28 years ago)
NationalityCanadian
StatusCurrent
Appointed16 January 2024(4 years, 9 months after company formation)
Appointment Duration3 months, 1 week
RoleFire Engineer
Country of ResidenceEngland
Correspondence Address1 St. Peters Square
Manchester
M2 3DE
Director NameSimon David Hibberd
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2019(same day as company formation)
RoleFire Safety Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Maclaren House
Lancastrian Office Centre
Manchester
M32 0FP
Director NameSteven Porter
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2019(same day as company formation)
RoleFire Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Maclaren House
Lancastrian Office Centre
Manchester
M32 0FP
Director NameRussell Francis Clinton
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2019(same day as company formation)
RoleFire Safety Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 St. Peters Square
Manchester
M2 3DE
Director NameAdrian Hay
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2019(same day as company formation)
RoleFire Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 St. Peters Square
Manchester
M2 3DE
Director NameMrs Nicola Maxine Herdman
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2020(1 year, 2 months after company formation)
Appointment Duration3 years (resigned 19 June 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 St. Peters Square
Manchester
M2 3DE

Location

Registered Address1 St. Peters Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (overdue)

Charges

24 May 2019Delivered on: 28 May 2019
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: The company (to the intent that the security hereby created shall rank as a continuing security in favour of the bank) hereby charges with full title guarantee to the bank for the payment and discharge of the secured obligation; by way of legal mortgage or interests in any freehold and/or leasehold property referred to in the schedule hereto and all buildings, fixtures (including trade fixtures) and fixed plant and machinery owned by or charged to the company and from time to time on or in such freehold and/or leasehold property (together “the legally mortgaged property”) and/or the proceeds of sale of the legally mortgaged property; by way of fixed equitable charge all estates or interests in any freehold or leasehold property (except the legally mortgaged property) now and at any time during the continuance of this security belonging to or charged to the company and all licences now or hereafter held by the company to enter upon or use land and the benefit of all other agreements relating to land to which the company is or may become a party or otherwise entitled and all buildings, fixtures (including trade fixtures) and fixed plant and machinery owned by the company and from time to time on or in any freehold or leasehold property an interest in which is charged hereunder (together “the equitably charged property”) and/or the proceeds of sale of the equitably charged property; and all the licences, patents, patent applications, trade names and rights in trademarks, copyrights whether registered or not and all other intellectual property rights now or at any time during the continuance of this security belonging to the company.
Outstanding
24 May 2019Delivered on: 28 May 2019
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding