TENON PARTITION SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
5 officers / 14 resignations

WATKINS, Andrew

Correspondence address
Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH
Role ACTIVE
director
Date of birth
July 1974
Appointed on
31 March 2021
Nationality
British
Occupation
Group General Counsel & Company Secretary

Average house price in the postcode S9 1XH £2,432,000

DOSANJH, Kulbinder Kaur

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
9 December 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

JACKSON, IAN

Correspondence address
ADSETTS HOUSE 16 EUROPA VIEW, SHEFFIELD BUSINESS PARK, SHEFFIELD, UNITED KINGDOM, S9 1XH
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
31 March 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode S9 1XH £2,432,000

MONRO, RICHARD CHARLES

Correspondence address
ADSETTS HOUSE 16 EUROPA VIEW, SHEFFIELD BUSINESS PARK, SHEFFIELD, UNITED KINGDOM, S9 1XH
Role ACTIVE
Director
Date of birth
April 1958
Appointed on
30 June 2008
Nationality
ENGLISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode S9 1XH £2,432,000

MONRO, RICHARD CHARLES

Correspondence address
ADSETTS HOUSE 16 EUROPA VIEW, SHEFFIELD BUSINESS PARK, SHEFFIELD, UNITED KINGDOM, S9 1XH
Role ACTIVE
Secretary
Appointed on
1 October 2004
Nationality
ENGLISH

Average house price in the postcode S9 1XH £2,432,000


ROE, DARREN

Correspondence address
SIGNET HOUSE 17 EUROPA VIEW, SHEFFIELD BUSINESS PARK, SHEFFIELD, UNITED KINGDOM, S9 1XH
Role RESIGNED
Director
Date of birth
November 1977
Appointed on
22 November 2011
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode S9 1XH £2,432,000

DAVIES, GARETH WYN

Correspondence address
SIGNET HOUSE 17 EUROPA VIEW, SHEFFIELD BUSINESS PARK, SHEFFIELD, UNITED KINGDOM, S9 1XH
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
1 August 2002
Resigned on
30 November 2011
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode S9 1XH £2,432,000

WILLIAMS, DAVID

Correspondence address
"MERRYMEDE" 48 WOOD LANE, WICKERSLEY, ROTHERHAM, SOUTH YORKSHIRE, S66 1JX
Role RESIGNED
Director
Date of birth
November 1950
Appointed on
31 December 2001
Resigned on
30 June 2008
Nationality
ENGLISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode S66 1JX £742,000

FORRESTER, WILLIAM WILSON

Correspondence address
COOMBS HAY, 16 BURRE CLOSE, BAKEWELL, DERBYSHIRE, DE45 1GD
Role RESIGNED
Director
Date of birth
July 1940
Appointed on
23 July 1998
Resigned on
31 December 2001
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode DE45 1GD £819,000

PRUST, FRANCIS CHARLES

Correspondence address
PEVERILL, 25 WHARFE BANK, COLLINGHAM, WEST YORKSHIRE, LS22 5JP
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
23 July 1998
Resigned on
15 October 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LS22 5JP £873,000

SWYNNERTON, JOHN RALPH

Correspondence address
30 BENTS ROAD, SHEFFIELD, SOUTH YORKSHIRE, S11 9RJ
Role RESIGNED
Secretary
Appointed on
29 August 1997
Resigned on
1 October 2004
Nationality
BRITISH

Average house price in the postcode S11 9RJ £608,000

NAPTIN, IAN ANDREW

Correspondence address
39 FARNBOROUGH ROAD, MONKSPATH, SOLIHULL, WEST MIDLANDS, B90 4TB
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
1 January 1995
Resigned on
31 December 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B90 4TB £540,000

MOON, ROBERT NIGEL

Correspondence address
15 ALDERMINSTER ROAD, HILLFIELD, SOLIHULL, WEST MIDLANDS, B91 3UN
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
1 May 1994
Resigned on
23 July 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B91 3UN £485,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
2 March 1992
Resigned on
28 February 1992

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
2 March 1992
Resigned on
28 February 1992

JORDAN, CHRISTOPHER

Correspondence address
16 MEAD RISE, EDGBASTON, BIRMINGHAM, B15 3SD
Role RESIGNED
Secretary
Appointed on
28 February 1992
Resigned on
29 August 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR/SECRETARY

Average house price in the postcode B15 3SD £1,066,000

JORDAN, CHRISTOPHER

Correspondence address
16 MEAD RISE, EDGBASTON, BIRMINGHAM, B15 3SD
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
28 February 1992
Resigned on
29 August 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR/SECRETARY

Average house price in the postcode B15 3SD £1,066,000

SKELDING, SIMON

Correspondence address
WHITEHAY, WITHIEL, BODMIN, CORNWALL, PL30 5NQ
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
28 February 1992
Resigned on
29 August 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PL30 5NQ £1,862,000

APPLETON, GEORGE

Correspondence address
21 NEW GARDEN STREET, STAFFORD, STAFFORDSHIRE, ST17 4DB
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
28 February 1992
Resigned on
31 December 2001
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode ST17 4DB £199,000


More Company Information