Founded in 1960, Tennant Metallurgical Group Ltd has its registered office in Chesterfield in Derbyshire. Tennant Metallurgical Group Ltd has 28 directors listed as Cunningham, Ian Andrew, Aaser, Svein, Abrahamsen, Thorstein, Barelli, Giorgio, Berger, Trond, Boguhn, Bruno, Brevik, Sigbjorn, Broymer, Oyvin Anders, Bruce, Lee Graham, Cunningham, John James, Ghezzi, Carlo Arturo, Ghezzi, Gian Luigi, Glossop, William Francis Gilderoy, Gorrissen, Johan Petter, Grong, Tor, Hagen, Einar, Hansen, Hans Tormod, Harvey, Jeremy Nicholas, Howe, Ian Paul, Konsbruck, Guy, Lee, Micheal James, Midgley, Mark Lee, Oversjoen, Knut, Rastrick, Robert, Roros, Jostein, Samstad, Odd, Skjolberg, Einar Martin, Solberg, Eric in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CUNNINGHAM, Ian Andrew | 19 October 1999 | - | 1 |
AASER, Svein | N/A | 07 May 1992 | 1 |
ABRAHAMSEN, Thorstein | 09 November 2009 | 28 September 2012 | 1 |
BARELLI, Giorgio | 11 August 2004 | 02 May 2006 | 1 |
BERGER, Trond | 19 May 1993 | 05 June 1996 | 1 |
BOGUHN, Bruno | 24 June 2009 | 23 November 2011 | 1 |
BREVIK, Sigbjorn | 11 August 2004 | 28 September 2006 | 1 |
BROYMER, Oyvin Anders | 07 May 1992 | 18 September 1996 | 1 |
BRUCE, Lee Graham | 01 September 2003 | 11 August 2004 | 1 |
CUNNINGHAM, John James | N/A | 10 February 2014 | 1 |
GHEZZI, Carlo Arturo | 15 January 2002 | 29 September 2003 | 1 |
GHEZZI, Gian Luigi | 18 July 1997 | 07 January 2000 | 1 |
GLOSSOP, William Francis Gilderoy | 19 October 1999 | 11 August 2004 | 1 |
GORRISSEN, Johan Petter | N/A | 19 June 1992 | 1 |
GRONG, Tor | N/A | 19 May 1993 | 1 |
HAGEN, Einar | 01 June 2006 | 06 November 2009 | 1 |
HANSEN, Hans Tormod | 18 September 1996 | 07 December 1999 | 1 |
HARVEY, Jeremy Nicholas | 29 November 1999 | 11 August 2004 | 1 |
HOWE, Ian Paul | 19 October 1999 | 11 August 2004 | 1 |
KONSBRUCK, Guy | 23 November 2011 | 30 October 2013 | 1 |
LEE, Micheal James | 01 March 2000 | 31 December 2001 | 1 |
MIDGLEY, Mark Lee | 19 October 1999 | 26 March 2002 | 1 |
OVERSJOEN, Knut | 18 September 1996 | 26 January 2000 | 1 |
RASTRICK, Robert | 19 October 1999 | 11 August 2004 | 1 |
ROROS, Jostein | 19 June 1992 | 19 May 1993 | 1 |
SAMSTAD, Odd | 10 October 1995 | 19 November 1999 | 1 |
SKJOLBERG, Einar Martin | 28 September 2012 | 30 October 2013 | 1 |
SOLBERG, Eric | N/A | 19 May 1993 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 11 September 2020 | |
CS01 - N/A | 29 June 2020 | |
AA - Annual Accounts | 09 September 2019 | |
CH01 - Change of particulars for director | 25 July 2019 | |
CS01 - N/A | 27 June 2019 | |
CH01 - Change of particulars for director | 18 January 2019 | |
AD01 - Change of registered office address | 01 October 2018 | |
AA - Annual Accounts | 30 September 2018 | |
CS01 - N/A | 26 June 2018 | |
MR05 - N/A | 19 March 2018 | |
MR05 - N/A | 19 March 2018 | |
MR05 - N/A | 19 March 2018 | |
MR05 - N/A | 19 March 2018 | |
AA - Annual Accounts | 23 August 2017 | |
CS01 - N/A | 03 July 2017 | |
PSC02 - N/A | 28 June 2017 | |
SH19 - Statement of capital | 03 January 2017 | |
RESOLUTIONS - N/A | 24 October 2016 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 24 October 2016 | |
CAP-SS - N/A | 24 October 2016 | |
AA - Annual Accounts | 25 August 2016 | |
AR01 - Annual Return | 29 June 2016 | |
AD01 - Change of registered office address | 05 May 2016 | |
AA - Annual Accounts | 28 September 2015 | |
AR01 - Annual Return | 29 June 2015 | |
AA - Annual Accounts | 18 September 2014 | |
AR01 - Annual Return | 01 July 2014 | |
RESOLUTIONS - N/A | 23 May 2014 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 23 May 2014 | |
SH19 - Statement of capital | 23 May 2014 | |
CAP-SS - N/A | 23 May 2014 | |
SH01 - Return of Allotment of shares | 23 May 2014 | |
TM01 - Termination of appointment of director | 14 February 2014 | |
RESOLUTIONS - N/A | 26 November 2013 | |
RESOLUTIONS - N/A | 26 November 2013 | |
SH01 - Return of Allotment of shares | 26 November 2013 | |
SH06 - Notice of cancellation of shares | 26 November 2013 | |
SH03 - Return of purchase of own shares | 26 November 2013 | |
TM01 - Termination of appointment of director | 14 November 2013 | |
TM01 - Termination of appointment of director | 14 November 2013 | |
AA - Annual Accounts | 18 September 2013 | |
AR01 - Annual Return | 01 July 2013 | |
AP01 - Appointment of director | 04 January 2013 | |
TM01 - Termination of appointment of director | 29 October 2012 | |
AA - Annual Accounts | 19 September 2012 | |
AR01 - Annual Return | 17 July 2012 | |
AP01 - Appointment of director | 01 December 2011 | |
TM01 - Termination of appointment of director | 25 November 2011 | |
AR01 - Annual Return | 28 June 2011 | |
CH01 - Change of particulars for director | 28 June 2011 | |
AA - Annual Accounts | 17 March 2011 | |
MG01 - Particulars of a mortgage or charge | 27 January 2011 | |
AA - Annual Accounts | 09 September 2010 | |
AR01 - Annual Return | 23 August 2010 | |
AR01 - Annual Return | 16 July 2010 | |
AP01 - Appointment of director | 03 January 2010 | |
TM01 - Termination of appointment of director | 02 December 2009 | |
CH01 - Change of particulars for director | 13 October 2009 | |
CH01 - Change of particulars for director | 13 October 2009 | |
CH01 - Change of particulars for director | 13 October 2009 | |
CH01 - Change of particulars for director | 13 October 2009 | |
CH01 - Change of particulars for director | 13 October 2009 | |
CH03 - Change of particulars for secretary | 13 October 2009 | |
288a - Notice of appointment of directors or secretaries | 21 July 2009 | |
363a - Annual Return | 26 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 June 2009 | |
AA - Annual Accounts | 04 April 2009 | |
288b - Notice of resignation of directors or secretaries | 16 October 2008 | |
AA - Annual Accounts | 10 October 2008 | |
363a - Annual Return | 27 June 2008 | |
395 - Particulars of a mortgage or charge | 17 May 2008 | |
AA - Annual Accounts | 11 October 2007 | |
363a - Annual Return | 02 July 2007 | |
353 - Register of members | 02 July 2007 | |
288b - Notice of resignation of directors or secretaries | 26 October 2006 | |
AA - Annual Accounts | 19 October 2006 | |
288b - Notice of resignation of directors or secretaries | 09 October 2006 | |
287 - Change in situation or address of Registered Office | 21 September 2006 | |
363a - Annual Return | 29 June 2006 | |
RESOLUTIONS - N/A | 22 June 2006 | |
RESOLUTIONS - N/A | 22 June 2006 | |
288a - Notice of appointment of directors or secretaries | 14 June 2006 | |
288a - Notice of appointment of directors or secretaries | 18 May 2006 | |
288b - Notice of resignation of directors or secretaries | 17 May 2006 | |
395 - Particulars of a mortgage or charge | 16 May 2006 | |
288b - Notice of resignation of directors or secretaries | 12 April 2006 | |
288a - Notice of appointment of directors or secretaries | 12 April 2006 | |
363s - Annual Return | 11 July 2005 | |
395 - Particulars of a mortgage or charge | 26 April 2005 | |
AA - Annual Accounts | 19 April 2005 | |
288b - Notice of resignation of directors or secretaries | 22 February 2005 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 01 February 2005 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 01 February 2005 | |
CERTNM - Change of name certificate | 20 December 2004 | |
288a - Notice of appointment of directors or secretaries | 08 December 2004 | |
AA - Annual Accounts | 22 October 2004 | |
288a - Notice of appointment of directors or secretaries | 03 September 2004 | |
288a - Notice of appointment of directors or secretaries | 31 August 2004 | |
288b - Notice of resignation of directors or secretaries | 19 August 2004 | |
288b - Notice of resignation of directors or secretaries | 19 August 2004 | |
288b - Notice of resignation of directors or secretaries | 19 August 2004 | |
288b - Notice of resignation of directors or secretaries | 19 August 2004 | |
288b - Notice of resignation of directors or secretaries | 19 August 2004 | |
288a - Notice of appointment of directors or secretaries | 19 August 2004 | |
363s - Annual Return | 14 July 2004 | |
288a - Notice of appointment of directors or secretaries | 24 October 2003 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 22 October 2003 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 22 October 2003 | |
AA - Annual Accounts | 16 October 2003 | |
288b - Notice of resignation of directors or secretaries | 07 October 2003 | |
363s - Annual Return | 10 July 2003 | |
363s - Annual Return | 06 July 2002 | |
288b - Notice of resignation of directors or secretaries | 04 April 2002 | |
AA - Annual Accounts | 29 March 2002 | |
395 - Particulars of a mortgage or charge | 21 February 2002 | |
288a - Notice of appointment of directors or secretaries | 19 February 2002 | |
288b - Notice of resignation of directors or secretaries | 07 January 2002 | |
AA - Annual Accounts | 05 September 2001 | |
363s - Annual Return | 25 July 2001 | |
AUD - Auditor's letter of resignation | 30 May 2001 | |
AA - Annual Accounts | 01 November 2000 | |
363s - Annual Return | 25 July 2000 | |
288a - Notice of appointment of directors or secretaries | 10 April 2000 | |
288b - Notice of resignation of directors or secretaries | 02 February 2000 | |
288b - Notice of resignation of directors or secretaries | 21 January 2000 | |
288a - Notice of appointment of directors or secretaries | 04 January 2000 | |
288b - Notice of resignation of directors or secretaries | 29 December 1999 | |
288a - Notice of appointment of directors or secretaries | 21 December 1999 | |
288a - Notice of appointment of directors or secretaries | 19 December 1999 | |
288a - Notice of appointment of directors or secretaries | 19 December 1999 | |
288a - Notice of appointment of directors or secretaries | 19 December 1999 | |
288a - Notice of appointment of directors or secretaries | 19 December 1999 | |
288b - Notice of resignation of directors or secretaries | 30 November 1999 | |
AA - Annual Accounts | 22 October 1999 | |
363s - Annual Return | 28 June 1999 | |
AA - Annual Accounts | 28 October 1998 | |
363s - Annual Return | 13 July 1998 | |
363b - Annual Return | 02 March 1998 | |
288a - Notice of appointment of directors or secretaries | 02 March 1998 | |
288a - Notice of appointment of directors or secretaries | 02 March 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 March 1998 | |
288b - Notice of resignation of directors or secretaries | 02 March 1998 | |
288b - Notice of resignation of directors or secretaries | 02 March 1998 | |
288a - Notice of appointment of directors or secretaries | 02 March 1998 | |
RESOLUTIONS - N/A | 02 December 1997 | |
AA - Annual Accounts | 24 September 1997 | |
SA - Shares agreement | 08 August 1997 | |
88(2)P - N/A | 08 August 1997 | |
RESOLUTIONS - N/A | 29 July 1997 | |
288a - Notice of appointment of directors or secretaries | 29 July 1997 | |
123 - Notice of increase in nominal capital | 29 July 1997 | |
CERTNM - Change of name certificate | 25 July 1997 | |
AA - Annual Accounts | 16 September 1996 | |
363s - Annual Return | 01 July 1996 | |
AA - Annual Accounts | 30 October 1995 | |
363s - Annual Return | 17 July 1995 | |
AA - Annual Accounts | 04 September 1994 | |
363s - Annual Return | 15 July 1994 | |
AA - Annual Accounts | 12 September 1993 | |
363s - Annual Return | 07 September 1993 | |
288 - N/A | 23 July 1993 | |
288 - N/A | 23 July 1993 | |
AA - Annual Accounts | 06 October 1992 | |
363s - Annual Return | 10 September 1992 | |
288 - N/A | 31 July 1992 | |
288 - N/A | 31 July 1992 | |
AA - Annual Accounts | 03 September 1991 | |
363b - Annual Return | 03 September 1991 | |
363 - Annual Return | 16 January 1991 | |
288 - N/A | 24 December 1990 | |
AA - Annual Accounts | 18 December 1990 | |
395 - Particulars of a mortgage or charge | 03 October 1990 | |
CERTNM - Change of name certificate | 02 July 1990 | |
AA - Annual Accounts | 21 September 1989 | |
363 - Annual Return | 21 September 1989 | |
288 - N/A | 30 August 1989 | |
AA - Annual Accounts | 27 September 1988 | |
363 - Annual Return | 27 September 1988 | |
288 - N/A | 21 April 1988 | |
AA - Annual Accounts | 02 November 1987 | |
363 - Annual Return | 02 November 1987 | |
AA - Annual Accounts | 04 November 1986 | |
363 - Annual Return | 04 November 1986 | |
CERTNM - Change of name certificate | 01 July 1985 | |
CERTNM - Change of name certificate | 02 April 1980 | |
MISC - Miscellaneous document | 08 January 1960 | |
NEWINC - New incorporation documents | 08 January 1960 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal assignment | 25 January 2011 | Outstanding |
N/A |
Floating charge (all assets) | 15 May 2008 | Outstanding |
N/A |
Debenture | 12 May 2006 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 25 April 2005 | Outstanding |
N/A |
Debenture | 20 February 2002 | Outstanding |
N/A |
Fixed and floating charge | 27 September 1990 | Outstanding |
N/A |