About

Registered Number: 02654877
Date of Incorporation: 17/10/1991 (32 years and 6 months ago)
Company Status: Active
Registered Address: 5 Lister Hill, Horsforth, Leeds, West Yorkshire, LS18 5AZ

 

Having been setup in 1991, Tenetconnect Ltd have registered office in Leeds, West Yorkshire, it has a status of "Active". We don't know the number of employees at Tenetconnect Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Roland David Anthony 01 June 1992 15 January 1999 1
DUPEE, Paul 17 October 1991 30 March 1993 1
EGERTON, Marcus Anthony 17 October 1991 07 September 1993 1
HILL, Simon James 17 October 1991 31 March 2001 1
MARTIN, Susan Jeannine 17 October 1991 01 September 2002 1
MCCLURG, James Charles 16 May 1997 31 March 1999 1
RUFF, Andrew Paul 14 December 1993 15 January 1999 1
SHIELDS, Leslie Matthew Semple 17 October 1991 04 February 1999 1
Secretary Name Appointed Resigned Total Appointments
FLETCHER, Richard James 04 December 2013 - 1
DAVIDSON, Gillian Mary 30 April 2013 04 December 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 September 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 10 January 2020
TM01 - Termination of appointment of director 03 September 2019
TM01 - Termination of appointment of director 03 September 2019
TM01 - Termination of appointment of director 03 September 2019
TM01 - Termination of appointment of director 03 September 2019
TM01 - Termination of appointment of director 03 September 2019
TM01 - Termination of appointment of director 03 September 2019
AP01 - Appointment of director 30 May 2019
AP01 - Appointment of director 30 May 2019
CH01 - Change of particulars for director 15 April 2019
AP01 - Appointment of director 15 April 2019
TM01 - Termination of appointment of director 15 April 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 04 January 2019
TM01 - Termination of appointment of director 14 November 2018
AP01 - Appointment of director 16 August 2018
AA - Annual Accounts 27 June 2018
TM01 - Termination of appointment of director 04 May 2018
AP01 - Appointment of director 20 April 2018
AP01 - Appointment of director 17 January 2018
CS01 - N/A 04 January 2018
TM01 - Termination of appointment of director 25 October 2017
AP01 - Appointment of director 30 August 2017
AA - Annual Accounts 04 July 2017
TM01 - Termination of appointment of director 23 June 2017
AP01 - Appointment of director 10 January 2017
AP01 - Appointment of director 10 January 2017
AP01 - Appointment of director 10 January 2017
CS01 - N/A 04 January 2017
TM01 - Termination of appointment of director 14 December 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 05 January 2016
CH01 - Change of particulars for director 17 August 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 10 January 2014
AP03 - Appointment of secretary 04 December 2013
TM02 - Termination of appointment of secretary 04 December 2013
MR04 - N/A 31 October 2013
MR04 - N/A 09 August 2013
MR04 - N/A 09 August 2013
AA - Annual Accounts 17 June 2013
TM01 - Termination of appointment of director 15 May 2013
AP01 - Appointment of director 03 May 2013
AP03 - Appointment of secretary 03 May 2013
TM02 - Termination of appointment of secretary 03 May 2013
AP01 - Appointment of director 26 April 2013
TM01 - Termination of appointment of director 11 April 2013
TM01 - Termination of appointment of director 02 April 2013
AP01 - Appointment of director 29 January 2013
AR01 - Annual Return 08 January 2013
AP01 - Appointment of director 23 October 2012
RESOLUTIONS - N/A 11 September 2012
SH01 - Return of Allotment of shares 11 September 2012
AA - Annual Accounts 07 February 2012
TM01 - Termination of appointment of director 01 February 2012
AP01 - Appointment of director 01 February 2012
AR01 - Annual Return 05 January 2012
TM01 - Termination of appointment of director 07 December 2011
TM01 - Termination of appointment of director 24 October 2011
TM01 - Termination of appointment of director 15 August 2011
AP01 - Appointment of director 16 May 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 09 February 2011
TM01 - Termination of appointment of director 24 January 2011
TM01 - Termination of appointment of director 24 January 2011
RESOLUTIONS - N/A 12 January 2011
AP01 - Appointment of director 28 July 2010
TM01 - Termination of appointment of director 06 May 2010
AP01 - Appointment of director 18 March 2010
CERTNM - Change of name certificate 26 February 2010
RESOLUTIONS - N/A 26 February 2010
AD01 - Change of registered office address 23 February 2010
AA - Annual Accounts 12 February 2010
RESOLUTIONS - N/A 26 January 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH03 - Change of particulars for secretary 12 January 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 12 February 2009
RESOLUTIONS - N/A 13 January 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
288b - Notice of resignation of directors or secretaries 24 December 2008
363a - Annual Return 24 September 2008
RESOLUTIONS - N/A 13 June 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
AA - Annual Accounts 28 February 2008
363s - Annual Return 27 September 2007
RESOLUTIONS - N/A 22 January 2007
AA - Annual Accounts 22 January 2007
RESOLUTIONS - N/A 30 October 2006
395 - Particulars of a mortgage or charge 05 October 2006
363s - Annual Return 02 October 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
RESOLUTIONS - N/A 21 September 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
RESOLUTIONS - N/A 21 June 2006
AA - Annual Accounts 11 April 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
225 - Change of Accounting Reference Date 04 November 2005
363a - Annual Return 11 October 2005
288a - Notice of appointment of directors or secretaries 09 April 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
AA - Annual Accounts 28 February 2005
AUD - Auditor's letter of resignation 04 February 2005
288a - Notice of appointment of directors or secretaries 24 November 2004
363s - Annual Return 23 September 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
AA - Annual Accounts 11 February 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
363s - Annual Return 08 October 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
AA - Annual Accounts 17 February 2003
288a - Notice of appointment of directors or secretaries 09 December 2002
363s - Annual Return 20 November 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 June 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 June 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 June 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 June 2002
RESOLUTIONS - N/A 10 May 2002
RESOLUTIONS - N/A 10 May 2002
RESOLUTIONS - N/A 10 May 2002
363s - Annual Return 28 October 2001
AA - Annual Accounts 15 October 2001
288b - Notice of resignation of directors or secretaries 27 April 2001
AA - Annual Accounts 07 March 2001
RESOLUTIONS - N/A 16 February 2001
RESOLUTIONS - N/A 16 February 2001
RESOLUTIONS - N/A 16 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2001
123 - Notice of increase in nominal capital 16 February 2001
AUD - Auditor's letter of resignation 05 February 2001
363s - Annual Return 15 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 2000
287 - Change in situation or address of Registered Office 30 May 2000
RESOLUTIONS - N/A 12 May 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 May 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 May 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 May 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 May 2000
395 - Particulars of a mortgage or charge 09 May 2000
395 - Particulars of a mortgage or charge 03 May 2000
AA - Annual Accounts 24 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
363s - Annual Return 06 February 2000
288b - Notice of resignation of directors or secretaries 06 February 2000
288b - Notice of resignation of directors or secretaries 06 February 2000
288b - Notice of resignation of directors or secretaries 06 February 2000
288a - Notice of appointment of directors or secretaries 24 September 1999
288b - Notice of resignation of directors or secretaries 01 September 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
288a - Notice of appointment of directors or secretaries 03 March 1999
288b - Notice of resignation of directors or secretaries 17 February 1999
288b - Notice of resignation of directors or secretaries 17 February 1999
287 - Change in situation or address of Registered Office 17 February 1999
225 - Change of Accounting Reference Date 17 February 1999
363s - Annual Return 18 November 1998
AA - Annual Accounts 07 August 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 14 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 1997
288a - Notice of appointment of directors or secretaries 13 June 1997
AA - Annual Accounts 03 December 1996
363s - Annual Return 15 November 1996
287 - Change in situation or address of Registered Office 15 February 1996
363s - Annual Return 01 November 1995
AA - Annual Accounts 11 August 1995
288 - N/A 21 December 1994
363s - Annual Return 21 October 1994
AA - Annual Accounts 07 September 1994
395 - Particulars of a mortgage or charge 10 January 1994
288 - N/A 05 January 1994
AA - Annual Accounts 07 December 1993
363b - Annual Return 02 December 1993
288 - N/A 01 December 1993
288 - N/A 02 October 1993
288 - N/A 08 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 1993
288 - N/A 17 January 1993
288 - N/A 03 November 1992
363s - Annual Return 03 November 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 September 1992
RESOLUTIONS - N/A 11 December 1991
RESOLUTIONS - N/A 11 December 1991
RESOLUTIONS - N/A 11 December 1991
RESOLUTIONS - N/A 29 November 1991
RESOLUTIONS - N/A 29 November 1991
RESOLUTIONS - N/A 29 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 November 1991
123 - Notice of increase in nominal capital 29 November 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 November 1991
287 - Change in situation or address of Registered Office 19 November 1991
NEWINC - New incorporation documents 17 October 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 29 September 2006 Fully Satisfied

N/A

Guarantee & debenture 28 April 2000 Fully Satisfied

N/A

Memorandum of deposit of stocks and shares 28 April 2000 Fully Satisfied

N/A

Single debenture 04 January 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.