TENNECO EUROPE LIMITED

Register to unlock more data on OkredoRegister

TENNECO EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

FC010389

Incorporation date

24/10/1986

Size

Full

Classification

-

Contacts

Registered address

Registered address

1209 Orange Street, City Of Wilmington, County Of New Castle, Delaware, UsaCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1980)
dot icon04/11/2019
Closure of UK establishment(s) BR001081 and overseas company FC010389 on 2019-01-31
dot icon23/10/2019
Full accounts made up to 2018-12-31
dot icon19/12/2018
Full accounts made up to 2017-12-31
dot icon07/09/2018
Appointment of Mr. Steven Kenneth Evans as a director on 2018-06-30
dot icon10/08/2018
Full accounts made up to 2016-12-31
dot icon31/07/2018
Termination of appointment of Georgina Louise Biggs as a director on 2018-06-30
dot icon07/08/2017
Appointment of Mrs Carol Avril Jones as a director on 2017-03-09
dot icon07/08/2017
Termination of appointment of Lesley Margaret Vogt as a director on 2017-03-09
dot icon21/01/2017
Satisfaction of charge 1 in full
dot icon15/12/2016
Full accounts made up to 2015-12-31
dot icon15/12/2016
Appointment of Georgina Louise Biggs as a director on 2016-08-11
dot icon19/11/2015
Details changed for a UK establishment - BR001081 Address Change 21 holborn viaduct, london, , EC1A 2DY,2015-10-05
dot icon20/10/2015
Full accounts made up to 2014-12-31
dot icon20/10/2014
Full accounts made up to 2013-12-31
dot icon16/09/2013
Termination of appointment of Paul Novas as a director
dot icon16/09/2013
Termination of appointment of James Harrington as a director
dot icon16/09/2013
Accounts made up to 2012-12-31
dot icon03/06/2013
Appointment of a director
dot icon03/06/2013
Termination of appointment of Lesley Vogt as a director
dot icon18/02/2013
Termination of appointment of Gregg Sherrill as a director
dot icon18/02/2013
Termination of appointment of Kenneth Trammell as a director
dot icon18/02/2013
Appointment of a director
dot icon18/02/2013
Appointment of a director
dot icon18/02/2013
Appointment of James D Harrington as a secretary
dot icon18/02/2013
Appointment of a director
dot icon18/02/2013
Termination of appointment of Timothy Donovan as secretary
dot icon18/02/2013
Termination of appointment of Timothy Donovan as a director
dot icon04/01/2013
Accounts made up to 2011-12-31
dot icon30/12/2011
Accounts made up to 2010-12-31
dot icon13/12/2011
Appointment of a director
dot icon11/01/2011
Accounts made up to 2009-12-31
dot icon09/11/2009
Accounts made up to 2008-12-31
dot icon24/07/2008
Accounts made up to 2007-12-31
dot icon11/04/2008
Accounts made up to 2006-12-31
dot icon15/11/2007
BR001081 address change 11/10/07 provident house burrell row beckenham kent BR3 1AT
dot icon20/04/2007
Particulars of mortgage/charge
dot icon25/01/2007
Full accounts made up to 2005-12-31
dot icon05/02/2006
Full accounts made up to 2004-12-31
dot icon01/02/2005
Full accounts made up to 2003-12-31
dot icon30/01/2004
Full accounts made up to 2002-12-31
dot icon06/03/2003
Sec resigned 31/12/02 vogt lesley margaret
dot icon06/03/2003
Sec appointed 31/12/02 donovan timothy illinois usa
dot icon04/02/2003
Full accounts made up to 2001-12-31
dot icon06/09/2002
Sec resigned 30/06/02 kitchen urszula jadwiga
dot icon06/09/2002
Dir resigned 30/06/02 kitchen urszula jadwiga
dot icon06/09/2002
Sec appointed 30/06/02 vogt lesley margaret 23 canterbury close beckenham
dot icon06/09/2002
Dir appointed 30/06/02 vogt lesley margaret 23 canterbury close beckenham
dot icon06/09/2002
BR001081 par appointed 30/06/02 vogt lesley margaret 23 canterbury close beckenham kent BR3 5EP
dot icon06/09/2002
BR001081 par terminated 30/06/02 kitchen urszula jadwiga
dot icon06/09/2002
BR001081 address change 03/09/02 1 mount street berleley square london W1Y 5AA
dot icon05/02/2002
Full accounts made up to 2000-12-31
dot icon29/01/2001
Full accounts made up to 1999-12-31
dot icon21/03/2000
BR001081 par appointed 13/03/00 urszula jadwiga kitchen willow house, 22 homefield road radlett, herts. WD7 8PY
dot icon21/03/2000
BR001081 par terminated 13/03/00 david edward zerhusen
dot icon21/03/2000
Dir resigned 13/03/00 david edward zerhusen
dot icon21/03/2000
Dir appointed 13/03/00 timothy donovan 1310 longmeadow lane,lake forest illinois. 60045 usa
dot icon21/03/2000
Sec resigned 15/02/00 david edward zerhusen
dot icon21/03/2000
Sec appointed 15/02/00 urszula jadwiga kitchen willow house, 22 homefield road radlett herts. WD7 8PY
dot icon04/02/2000
Full accounts made up to 1998-12-31
dot icon02/08/1999
Dir resigned 31/12/86 milton henry covey
dot icon15/07/1999
BR001081 par terminated 31/12/95 paul roger jefferson
dot icon15/07/1999
BR001081 par appointed 28/04/97 david edward zerhusen 18 hampstead way hampstead garden suburb london NW11 7LS
dot icon15/07/1999
BR001081 par terminated 04/04/94 reed hallum cecil
dot icon15/07/1999
Dir resigned 31/12/91 kenneth wendell reese
dot icon15/07/1999
Dir resigned 31/12/90 barbara ann dunn
dot icon15/07/1999
Dir resigned 31/12/91 james lee ketelsen
dot icon15/07/1999
Sec resigned 30/06/99 bert frank neece
dot icon15/07/1999
Sec resigned 31/12/91 henry barry white
dot icon15/02/1999
Full accounts made up to 1997-12-31
dot icon22/10/1997
Full accounts made up to 1996-12-31
dot icon31/07/1997
BR001081 address change 14/07/97 leconfield house curzon street london W1Y 8JR
dot icon15/07/1997
Sec change in partic 20/06/97 d e zerhusen london NW11 7LS
dot icon15/07/1997
Dir change in partic 20/06/97 d e zerhusen london NW11 7LS
dot icon18/06/1997
Sec resigned 01/06/97 kenneth allen
dot icon18/06/1997
Dir resigned 01/06/97 kenneth allen
dot icon18/06/1997
Sec appointed 01/06/96 david edward zerhusen no 12 wandflower place the woodlands texas usa 77381
dot icon23/05/1997
Dir resigned 27/03/97 edgar james milan
dot icon23/05/1997
Dir appointed 28/04/97 david e zerhusen texas usa
dot icon23/05/1997
Dir appointed 28/04/97 u j kitchen radlett hertfordshire
dot icon03/02/1997
Full accounts made up to 1995-12-31
dot icon22/04/1996
Dir change in partic 30/06/95 edgar james milan 6 the belvedere chelsea harbour london SW10 0XA
dot icon05/03/1996
Full accounts made up to 1994-12-31
dot icon29/01/1996
Sec appointed 18/12/95 kenneth dale allen 97 eaton terrace london SW1W 8TW
dot icon16/01/1996
Sec resigned 31/12/95 paul roger jefferson
dot icon16/01/1996
Dir resigned 31/12/95 paul roger jefferson
dot icon16/05/1995
Dir resigned 04/04/95 james neely cauble
dot icon16/05/1995
Dir appointed 04/04/95 edgar james milan apartment 9B gloucester park apartments ashburne place london SW7 4LL
dot icon09/02/1995
Dir resigned 01/11/93 kenneth edmund carr
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Change in accounts details 0101
dot icon16/11/1994
Full accounts made up to 1993-12-31
dot icon24/08/1994
Dir resigned 04/04/94 reed hallum cecil
dot icon24/08/1994
Dir appointed 01/08/94 kenneth dale allen 97 eaton terrace london SW1W 8TW
dot icon24/02/1994
Dir appointed 01/01/94 james neely cauble 43 northgate prince albert road london NW8 7EG
dot icon09/11/1993
Full accounts made up to 1992-12-31
dot icon10/08/1993
BR001081 par appointed paul roger jefferson stilebridge farmhouse maidstone road marden kent TN12 9BO
dot icon10/08/1993
BR001081 par appointed reed hallum cecil hinton house ablington cirencester glos GL7 5NY
dot icon10/08/1993
BR001081 registered
dot icon10/08/1993
Initial branch registration
dot icon23/02/1993
Full accounts made up to 1991-12-31
dot icon07/05/1992
Secretary resigned
dot icon07/05/1992
Secretary resigned;new secretary appointed
dot icon23/03/1992
Director resigned
dot icon24/02/1992
Adopt new charter
dot icon16/01/1992
Full accounts made up to 1990-12-31
dot icon14/10/1991
Secretary resigned;new secretary appointed
dot icon14/10/1991
Secretary resigned
dot icon19/04/1991
Secretary resigned
dot icon19/04/1991
Director resigned;new director appointed
dot icon19/04/1991
New secretary appointed
dot icon19/04/1991
Secretary resigned;new secretary appointed
dot icon16/04/1991
Full accounts made up to 1989-12-31
dot icon21/02/1990
Full accounts made up to 1988-12-31
dot icon20/02/1990
Secretary resigned
dot icon14/02/1990
Director resigned
dot icon07/04/1988
Full accounts made up to 1986-12-31
dot icon12/05/1987
Full accounts made up to 1985-12-31
dot icon30/10/1986
Certificate of change of name
dot icon24/10/1986
Certificate of change of name
dot icon29/07/1986
Registered office changed on 29/07/86 from: reed hallum cecil 40A dover street london W1
dot icon13/02/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TENNECO EUROPE LIMITED

TENNECO EUROPE LIMITED is an(a) Converted / Closed company incorporated on 24/10/1986 with the registered office located at 1209 Orange Street, City Of Wilmington, County Of New Castle, Delaware, Usa. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TENNECO EUROPE LIMITED?

toggle

TENNECO EUROPE LIMITED is currently Converted / Closed. It was registered on 24/10/1986 and dissolved on 04/11/2019.

Where is TENNECO EUROPE LIMITED located?

toggle

TENNECO EUROPE LIMITED is registered at 1209 Orange Street, City Of Wilmington, County Of New Castle, Delaware, Usa.

What is the latest filing for TENNECO EUROPE LIMITED?

toggle

The latest filing was on 04/11/2019: Closure of UK establishment(s) BR001081 and overseas company FC010389 on 2019-01-31.