Brian Thomas TENNER

Total number of appointments 63, 9 active appointments

AETHIR SERVICES LTD

Correspondence address
20 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
June 1968
Appointed on
29 April 2025
Nationality
British
Occupation
Company Director

NANOCO 2D MATERIALS LIMITED

Correspondence address
Science Centre The Heath Business & Technical Park, Runcorn, England, WA7 4QX
Role ACTIVE
director
Date of birth
June 1968
Appointed on
20 August 2018
Resigned on
22 October 2024
Nationality
British
Occupation
Company Director

NANOCO LIFE SCIENCES LIMITED

Correspondence address
Science Centre The Heath Business & Technical Park, Runcorn, England, WA7 4QX
Role ACTIVE
director
Date of birth
June 1968
Appointed on
20 August 2018
Resigned on
22 October 2024
Nationality
British
Occupation
Company Director

NANOCO TECHNOLOGIES LIMITED

Correspondence address
Science Centre The Heath Business & Technical Park, Runcorn, England, WA7 4QX
Role ACTIVE
director
Date of birth
June 1968
Appointed on
20 August 2018
Resigned on
22 October 2024
Nationality
British
Occupation
Company Director

NANOCO TECH LIMITED

Correspondence address
Science Centre The Heath Business & Technical Park, Runcorn, England, WA7 4QX
Role ACTIVE
director
Date of birth
June 1968
Appointed on
20 August 2018
Resigned on
22 October 2024
Nationality
British
Occupation
Company Director

NANOCO GROUP PLC

Correspondence address
Science Centre The Heath Business & Technical Park, Runcorn, England, WA7 4QX
Role ACTIVE
director
Date of birth
June 1968
Appointed on
20 August 2018
Resigned on
22 October 2024
Nationality
British
Occupation
Company Director

RENOLD (1997) LIMITED

Correspondence address
Trident 2 Trident Business Park, Styal Road, Wythenshawe, United Kingdom, M22 5XB
Role ACTIVE
director
Date of birth
June 1968
Appointed on
25 January 2012
Nationality
British
Occupation
Accountant

Average house price in the postcode M22 5XB £9,591,000

ANCHOR CHAIN AND POWER TRANSMISSION COMPANY LIMITED

Correspondence address
Trident 2 Trident Business Park, Styal Road, Wythenshawe, United Kingdom, M22 5XB
Role ACTIVE
director
Date of birth
June 1968
Appointed on
27 September 2010
Resigned on
18 November 2016
Nationality
British
Occupation
Accountant

Average house price in the postcode M22 5XB £9,591,000

BURY COOPER WHITEHEAD LIMITED

Correspondence address
Watling Heyes, Chester Road, Kelsall, Cheshire, CW6 0RS
Role ACTIVE
director
Date of birth
June 1968
Appointed on
14 June 2007
Nationality
British
Occupation
Accountant

Average house price in the postcode CW6 0RS £1,228,000


VELOCITY COMPOSITES PLC

Correspondence address
Ams Technology Park Billington Road, Burnley, Lancashire, BB11 5UB
Role RESIGNED
director
Date of birth
June 1968
Appointed on
2 August 2018
Resigned on
24 July 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode BB11 5UB £448,000

PAYMENT SOFTWARE COMPANY LIMITED

Correspondence address
Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England, M3 3AQ
Role RESIGNED
director
Date of birth
June 1968
Appointed on
10 October 2017
Resigned on
12 August 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode M3 3AQ £22,819,000

ACCUMULI SECURITY ASH LIMITED

Correspondence address
Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England, M3 3AQ
Role RESIGNED
director
Date of birth
June 1968
Appointed on
25 April 2017
Resigned on
12 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode M3 3AQ £22,819,000

ACCUMULI LIMITED

Correspondence address
Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England, M3 3AQ
Role RESIGNED
director
Date of birth
June 1968
Appointed on
6 March 2017
Resigned on
12 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode M3 3AQ £22,819,000

RANDOMSTORM LIMITED

Correspondence address
Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England, M3 3AQ
Role RESIGNED
director
Date of birth
June 1968
Appointed on
6 March 2017
Resigned on
12 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode M3 3AQ £22,819,000

FUJIN TECHNOLOGY LIMITED

Correspondence address
Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England, M3 3AQ
Role RESIGNED
director
Date of birth
June 1968
Appointed on
6 March 2017
Resigned on
12 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode M3 3AQ £22,819,000

QUALITEST UK 4 LIMITED

Correspondence address
Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England, M3 3AQ
Role RESIGNED
director
Date of birth
June 1968
Appointed on
6 March 2017
Resigned on
24 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode M3 3AQ £22,819,000

EQALIS LIMITED

Correspondence address
Xyz Building 2 Hardman Boulevard, Spinninfields, Manchester, England, M3 3AQ
Role RESIGNED
director
Date of birth
June 1968
Appointed on
6 March 2017
Resigned on
12 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode M3 3AQ £22,819,000

EGGPLANT LIVE LIMITED

Correspondence address
Xyz Building 2 Hardman Boulevard, Manchester, Spinningfields, England, M3 3AQ
Role RESIGNED
director
Date of birth
June 1968
Appointed on
6 March 2017
Resigned on
27 March 2018
Nationality
British
Occupation
Director

Average house price in the postcode M3 3AQ £22,819,000

BOXING ORANGE MSS LIMITED

Correspondence address
Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England, M3 3AQ
Role RESIGNED
director
Date of birth
June 1968
Appointed on
6 March 2017
Resigned on
12 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode M3 3AQ £22,819,000

AXZONA LIMITED

Correspondence address
Ground Floor 37 York Place, Edinburgh, EH1 3HP
Role RESIGNED
director
Date of birth
June 1968
Appointed on
6 March 2017
Resigned on
12 August 2018
Nationality
British
Occupation
Director

ACCUMULI SECURITY TECHNOLOGY LIMITED

Correspondence address
Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England, M3 3AQ
Role RESIGNED
director
Date of birth
June 1968
Appointed on
6 March 2017
Resigned on
12 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode M3 3AQ £22,819,000

ACCUMULI SECURITY SYSTEMS LIMITED

Correspondence address
Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England, M3 3AQ
Role RESIGNED
director
Date of birth
June 1968
Appointed on
6 March 2017
Resigned on
12 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode M3 3AQ £22,819,000

ACCUMULI SECURITY SERVICES LIMITED

Correspondence address
Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England, M3 3AQ
Role RESIGNED
director
Date of birth
June 1968
Appointed on
6 March 2017
Resigned on
12 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode M3 3AQ £22,819,000

ACCUMULI (HOLDINGS) LIMITED

Correspondence address
Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England, M3 3AQ
Role RESIGNED
director
Date of birth
June 1968
Appointed on
6 March 2017
Resigned on
12 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode M3 3AQ £22,819,000

NCC GROUP SIGNIFY SOLUTIONS LIMITED

Correspondence address
Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England, M3 3AQ
Role RESIGNED
director
Date of birth
June 1968
Appointed on
6 March 2017
Resigned on
12 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode M3 3AQ £22,819,000

NCC GROUP AUDIT LIMITED

Correspondence address
Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England, M3 3AQ
Role RESIGNED
director
Date of birth
June 1968
Appointed on
6 March 2017
Resigned on
12 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode M3 3AQ £22,819,000

NCC SERVICES LIMITED

Correspondence address
Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England, M3 3AQ
Role RESIGNED
director
Date of birth
June 1968
Appointed on
6 March 2017
Resigned on
12 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode M3 3AQ £22,819,000

NCC GROUP (SOLUTIONS) LIMITED

Correspondence address
Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England, M3 3AQ
Role RESIGNED
director
Date of birth
June 1968
Appointed on
6 March 2017
Resigned on
12 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode M3 3AQ £22,819,000

NCC GROUP ACCUMULI SECURITY LIMITED

Correspondence address
Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England, M3 3AQ
Role RESIGNED
director
Date of birth
June 1968
Appointed on
6 March 2017
Resigned on
12 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode M3 3AQ £22,819,000

NCC GROUP SECURITY SERVICES LIMITED

Correspondence address
Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England, M3 3AQ
Role RESIGNED
director
Date of birth
June 1968
Appointed on
6 March 2017
Resigned on
12 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode M3 3AQ £22,819,000

NCC GROUP ESCROW LIMITED

Correspondence address
Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England, M3 3AQ
Role RESIGNED
director
Date of birth
June 1968
Appointed on
6 March 2017
Resigned on
12 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode M3 3AQ £22,819,000

ARMSTRONGADAMS LIMITED

Correspondence address
Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England, M3 3AQ
Role RESIGNED
director
Date of birth
June 1968
Appointed on
6 March 2017
Resigned on
12 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode M3 3AQ £22,819,000

NCC GROUP PLC

Correspondence address
Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England, M3 3AQ
Role RESIGNED
director
Date of birth
June 1968
Appointed on
1 February 2017
Resigned on
12 August 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode M3 3AQ £22,819,000

RENOLD GROUP GENERAL PARTNER LIMITED

Correspondence address
C/O Eversecretary Limited 3-5 Melville Street, Edinburgh, United Kingdom, EH3 7PE
Role RESIGNED
director
Date of birth
June 1968
Appointed on
20 March 2013
Resigned on
18 November 2016
Nationality
British
Occupation
Finance Director

HANS RENOLD LIMITED

Correspondence address
Trident 2 Trident Business Park, Styal Road, Wythenshawe, England, M22 5XB
Role RESIGNED
director
Date of birth
June 1968
Appointed on
20 October 2011
Resigned on
18 November 2016
Nationality
British
Occupation
Accountant

Average house price in the postcode M22 5XB £9,591,000

RENOLD POWER TRANSMISSION LIMITED

Correspondence address
Trident 2 Trident Business Park, Styal Road, Wythenshawe, United Kingdom, M22 5XB
Role RESIGNED
director
Date of birth
June 1968
Appointed on
27 September 2010
Resigned on
18 November 2016
Nationality
British
Occupation
Accountant

Average house price in the postcode M22 5XB £9,591,000

JOHN HOLROYD AND COMPANY LIMITED

Correspondence address
Trident 2 Trident Business Park, Styal Road, Wythenshawe, United Kingdom, M22 5XB
Role RESIGNED
director
Date of birth
June 1968
Appointed on
27 September 2010
Resigned on
18 November 2016
Nationality
British
Occupation
Accountant

Average house price in the postcode M22 5XB £9,591,000

RENOLD UK LIMITED

Correspondence address
Trident 2 Trident Business Park, Styal Road, Wythenshawe, United Kingdom, M22 5XB
Role RESIGNED
director
Date of birth
June 1968
Appointed on
27 September 2010
Resigned on
18 November 2016
Nationality
British
Occupation
Accountant

Average house price in the postcode M22 5XB £9,591,000

RENOLD CONTINENTAL LIMITED

Correspondence address
Trident 2 Trident Business Park, Styal Road, Wythenshawe, United Kingdom, M22 5XB
Role RESIGNED
director
Date of birth
June 1968
Appointed on
27 September 2010
Resigned on
18 November 2016
Nationality
British
Occupation
Accountant

Average house price in the postcode M22 5XB £9,591,000

RENOLD PUBLIC LIMITED COMPANY

Correspondence address
Trident 2 Trident Business Park, Styal Road, Wythenshawe, United Kingdom, M22 5XB
Role RESIGNED
director
Date of birth
June 1968
Appointed on
27 September 2010
Resigned on
18 November 2016
Nationality
British
Occupation
Accountant

Average house price in the postcode M22 5XB £9,591,000

RENOLD INTERNATIONAL HOLDINGS LIMITED

Correspondence address
Trident 2 Trident Business Park, Styal Road, Wythenshawe, United Kingdom, M22 5XB
Role RESIGNED
director
Date of birth
June 1968
Appointed on
27 September 2010
Resigned on
18 November 2016
Nationality
British
Occupation
Accountant

Average house price in the postcode M22 5XB £9,591,000

JONES & SHIPMAN LIMITED

Correspondence address
Trident 2 Trident Business Park, Styal Road, Wythenshawe, United Kingdom, M22 5XB
Role RESIGNED
director
Date of birth
June 1968
Appointed on
27 September 2010
Resigned on
18 November 2016
Nationality
British
Occupation
Accountant

Average house price in the postcode M22 5XB £9,591,000

RENOLD TRANSMISSION LIMITED

Correspondence address
Trident 2 Trident Business Park, Styal Road, Wythenshawe, United Kingdom, M22 5XB
Role RESIGNED
director
Date of birth
June 1968
Appointed on
27 September 2010
Resigned on
18 November 2016
Nationality
British
Occupation
Accountant

Average house price in the postcode M22 5XB £9,591,000

MEDIFIX ADHESIVE PRODUCTS LIMITED

Correspondence address
Watling Heyes, Chester Road, Kelsall, Cheshire, CW6 0RS
Role
director
Date of birth
June 1968
Appointed on
7 December 2007
Nationality
British
Occupation
Accountant

Average house price in the postcode CW6 0RS £1,228,000

BOLDSCOPE LIMITED

Correspondence address
Watling Heyes, Chester Road, Kelsall, Cheshire, CW6 0RS
Role
director
Date of birth
June 1968
Appointed on
7 December 2007
Nationality
British
Occupation
Accountant

Average house price in the postcode CW6 0RS £1,228,000

SCAPA UK LIMITED

Correspondence address
Watling Heyes, Chester Road, Kelsall, Cheshire, CW6 0RS
Role RESIGNED
director
Date of birth
June 1968
Appointed on
7 December 2007
Resigned on
18 August 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode CW6 0RS £1,228,000

SCAPA HOLDINGS LIMITED

Correspondence address
Watling Heyes, Chester Road, Kelsall, Cheshire, CW6 0RS
Role RESIGNED
director
Date of birth
June 1968
Appointed on
14 June 2007
Resigned on
18 August 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode CW6 0RS £1,228,000

LINDSAY & WILLIAMS LIMITED

Correspondence address
Watling Heyes, Chester Road, Kelsall, Cheshire, CW6 0RS
Role RESIGNED
director
Date of birth
June 1968
Appointed on
14 June 2007
Resigned on
18 August 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode CW6 0RS £1,228,000

CABLE COMPONENTS LIMITED

Correspondence address
Watling Heyes, Chester Road, Kelsall, Cheshire, CW6 0RS
Role
director
Date of birth
June 1968
Appointed on
14 June 2007
Resigned on
18 August 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode CW6 0RS £1,228,000

SCAPA POLYMERICS LIMITED

Correspondence address
Watling Heyes, Chester Road, Kelsall, Cheshire, CW6 0RS
Role RESIGNED
director
Date of birth
June 1968
Appointed on
14 June 2007
Resigned on
18 August 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode CW6 0RS £1,228,000

SCAPA BLACKBURN LIMITED

Correspondence address
Watling Heyes, Chester Road, Kelsall, Cheshire, CW6 0RS
Role RESIGNED
director
Date of birth
June 1968
Appointed on
14 June 2007
Resigned on
31 August 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode CW6 0RS £1,228,000

SCAPA (NO.2) LIMITED

Correspondence address
Watling Heyes, Chester Road, Kelsall, Cheshire, CW6 0RS
Role RESIGNED
director
Date of birth
June 1968
Appointed on
14 June 2007
Resigned on
18 August 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode CW6 0RS £1,228,000

PORRITTS & SPENCER LIMITED

Correspondence address
Watling Heyes, Chester Road, Kelsall, Cheshire, CW6 0RS
Role RESIGNED
director
Date of birth
June 1968
Appointed on
14 June 2007
Resigned on
18 August 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode CW6 0RS £1,228,000

SCAPA EUROPE LIMITED

Correspondence address
Watling Heyes, Chester Road, Kelsall, Cheshire, CW6 0RS
Role RESIGNED
director
Date of birth
June 1968
Appointed on
14 June 2007
Resigned on
18 August 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode CW6 0RS £1,228,000

SCAPA DENVER (SOUTH) LIMITED

Correspondence address
Watling Heyes, Chester Road, Kelsall, Cheshire, CW6 0RS
Role
director
Date of birth
June 1968
Appointed on
14 June 2007
Nationality
British
Occupation
Accountant

Average house price in the postcode CW6 0RS £1,228,000

SCAPA GROUP LIMITED

Correspondence address
Watling Heyes, Chester Road, Kelsall, Cheshire, CW6 0RS
Role RESIGNED
director
Date of birth
June 1968
Appointed on
14 June 2007
Resigned on
31 August 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode CW6 0RS £1,228,000

SCAPA DENVER (NORTH) LIMITED

Correspondence address
Watling Heyes, Chester Road, Kelsall, Cheshire, CW6 0RS
Role RESIGNED
director
Date of birth
June 1968
Appointed on
14 June 2007
Resigned on
18 August 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode CW6 0RS £1,228,000

SELLAFIELD LIMITED

Correspondence address
Watling Heyes, Chester Road, Kelsall, Cheshire, CW6 0RS
Role RESIGNED
director
Date of birth
June 1968
Appointed on
1 April 2005
Resigned on
19 December 2006
Nationality
British
Occupation
Accountant

Average house price in the postcode CW6 0RS £1,228,000

CAVENDISH NUCLEAR (OVERSEAS) LIMITED

Correspondence address
Watling Heyes, Chester Road, Kelsall, Cheshire, CW6 0RS
Role RESIGNED
director
Date of birth
June 1968
Appointed on
1 April 2005
Resigned on
19 December 2006
Nationality
British
Occupation
Accountant

Average house price in the postcode CW6 0RS £1,228,000

BRITISH NUCLEAR GROUP LIMITED

Correspondence address
Watling Heyes, Chester Road, Kelsall, Cheshire, CW6 0RS
Role RESIGNED
director
Date of birth
June 1968
Appointed on
1 April 2005
Resigned on
19 December 2006
Nationality
British
Occupation
Accountant

Average house price in the postcode CW6 0RS £1,228,000

NUCLEAR RESTORATION SERVICES LIMITED

Correspondence address
Watling Heyes, Chester Road, Kelsall, Cheshire, CW6 0RS
Role RESIGNED
director
Date of birth
June 1968
Appointed on
18 March 2005
Resigned on
19 December 2006
Nationality
British
Occupation
Accountant

Average house price in the postcode CW6 0RS £1,228,000

ENERGY SALES AND TRADING LIMITED

Correspondence address
Watling Heyes, Chester Road, Kelsall, Cheshire, CW6 0RS
Role RESIGNED
director
Date of birth
June 1968
Appointed on
3 November 2004
Resigned on
11 March 2005
Nationality
British
Occupation
Accountant

Average house price in the postcode CW6 0RS £1,228,000

DEFENCE CONTRACTOR MANAGEMENT AND OPERATIONS LIMITED

Correspondence address
Watling Heyes, Chester Road, Kelsall, Cheshire, CW6 0RS
Role RESIGNED
director
Date of birth
June 1968
Appointed on
19 October 2004
Resigned on
31 March 2007
Nationality
British
Occupation
Company Executive

Average house price in the postcode CW6 0RS £1,228,000