TIETOENATOR PENTEC LIMITED
Overview
| Company Name | TIETOENATOR PENTEC LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02825454 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TIETOENATOR PENTEC LIMITED?
- (9999) /
Where is TIETOENATOR PENTEC LIMITED located?
| Registered Office Address | Ground Floor, The Arenson Centre Arenson Way Houghton Regis LU5 5UL Dunstable Bedfordshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TIETOENATOR PENTEC LIMITED?
| Company Name | From | Until |
|---|---|---|
| PENTEC LIMITED | Jun 09, 1993 | Jun 09, 1993 |
What are the latest filings for TIETOENATOR PENTEC LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jun 09, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Ari Petteri Peltonen on Jun 09, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Paul Richard Jameson on Jun 09, 2010 | 2 pages | CH01 | ||||||||||
Registered office address changed from Gainsborough House Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5XF England on May 10, 2010 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 12 pages | AA | ||||||||||
Registered office address changed from Sca Packaging House 543 New Hythe Lane Larkfield Aylesford Kent ME20 7PE on Feb 15, 2010 | 1 pages | AD01 | ||||||||||
Termination of appointment of Nigel Brown as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Paul Richard Jameson as a secretary | 1 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 11 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2007 | 15 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2006 | 17 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
legacy | 8 pages | 363s | ||||||||||
Full accounts made up to Dec 31, 2005 | 13 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of TIETOENATOR PENTEC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JAMESON, Paul Richard | Secretary | Arenson Way Houghton Regis LU5 5UL Dunstable Ground Floor, The Arenson Centre Bedfordshire United Kingdom | 148980440001 | |||||||
| JAMESON, Paul Richard | Director | Arenson Way Houghton Regis LU5 5UL Dunstable Ground Floor, The Arenson Centre Bedfordshire United Kingdom | England | British | 109810380001 | |||||
| PELTONEN, Ari Petteri | Director | Arenson Way Houghton Regis LU5 5UL Dunstable Ground Floor, The Arenson Centre Bedfordshire United Kingdom | Finland | Finnish | 139265650001 | |||||
| ATKINS, Daniel | Secretary | 2 Speldhurst Court Queens Road ME16 0JH Maidstone Kent | British | 35201890001 | ||||||
| BROWN, Nigel Anthony Ernest | Secretary | 1 Bentlif Close ME16 0EH Maidstone Kent | British | 64884990001 | ||||||
| NOMINEE SECRETARIES LTD | Nominee Secretary | 3 Garden Walk EC2A 3EQ London | 900006780001 | |||||||
| ATKINS, Daniel | Director | 2 Speldhurst Court Queens Road ME16 0JH Maidstone Kent | British | 35201890001 | ||||||
| BROWN, Nigel Anthony Ernest | Director | 1 Bentlif Close ME16 0EH Maidstone Kent | United Kingdom | British | 64884990001 | |||||
| CHAMBERS, Simon | Director | 7 Tassell Close East Malling ME19 6QB West Malling Kent | British | 35201670002 | ||||||
| INGLIS, David | Director | 2 Marion Crescent ME15 7DY Maidstone Kent | British | 35201660003 | ||||||
| LINDEN, Rolf Kasper Antero | Director | Stensinmaki 5 B 3 FOREIGN Espoo 02750 Espoo Finland | Finnish | 104334850001 | ||||||
| RUOTSALAINEN, Jussi Sakari | Director | Louhenkatu 19 Pirrkkala Fin-33960 Finland | Finnish | 104334740001 | ||||||
| SAKARIA, Dhirendra Kumar | Director | Chestnut Wood Lane Borden ME9 8DH Sittingbourne Little Manas Kent | England | British | 131189070001 | |||||
| NOMINEE DIRECTORS LTD | Nominee Director | 197-199 City Road EC1V 1JN London | 900001340001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0