Active
Company Information for THE 3 TENORS LIMITED
PORT OF LIVERPOOL BUILDING, PIER HEAD, LIVERPOOL, L3 1NW,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
THE 3 TENORS LIMITED | |
Legal Registered Office | |
PORT OF LIVERPOOL BUILDING PIER HEAD LIVERPOOL L3 1NW Other companies in L3 | |
Company Number | 04567840 | |
---|---|---|
Company ID Number | 04567840 | |
Date formed | 2002-10-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 21/10/2015 | |
Return next due | 18/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2024-11-05 07:27:30 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RATHBONE SECRETARIES LIMITED |
||
JAMES STEPHEN HURRELL |
||
RATHBONE DIRECTORS LIMITED |
||
ALEXANDER RICHMOND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN MICHAEL BUCKLEY |
Director | ||
PHILLIP IAN TAYLOR |
Director | ||
LISA O'KEEFFE |
Company Secretary | ||
JPCORS LIMITED |
Nominated Secretary | ||
JPCORD LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PALMSHAWS LIMITED | Director | 2018-05-09 | CURRENT | 1988-11-23 | Liquidation | |
BRAYSPARK PROPERTIES LIMITED | Director | 2018-05-09 | CURRENT | 1995-02-21 | Active | |
HERONROSE PROPERTIES LIMITED | Director | 2018-05-09 | CURRENT | 1998-05-14 | Active | |
KELROSE PROPERTIES LIMITED | Director | 2018-05-09 | CURRENT | 1998-12-03 | Liquidation | |
RATHBONE DIRECTORS LIMITED | Director | 2018-05-09 | CURRENT | 2002-04-05 | Active | |
RATHBONES TRUST COMPANY LIMITED | Director | 2017-09-05 | CURRENT | 1982-12-22 | Active | |
PREMWALK HOMES LIMITED | Director | 2015-12-29 | CURRENT | 2000-06-16 | Dissolved 2016-10-04 | |
FIELDVIEW INVESTMENTS LIMITED | Director | 2015-12-29 | CURRENT | 1997-11-20 | Liquidation | |
STRONGSEAL LIMITED | Director | 2015-12-29 | CURRENT | 1997-01-06 | Active | |
CRANWELL PROPERTIES LIMITED | Director | 2015-12-29 | CURRENT | 1985-12-02 | Active | |
CHALMEG PROPERTIES LIMITED | Director | 2015-12-29 | CURRENT | 2000-06-02 | Active | |
NEWBOND ENGINEERS (UK) LIMITED | Director | 2015-12-29 | CURRENT | 2003-11-04 | Active - Proposal to Strike off | |
THE GEORGE STONE TRUST | Director | 2015-12-29 | CURRENT | 1990-08-20 | Active | |
THE GEORGE STONE TRUST | Director | 2008-12-30 | CURRENT | 1990-08-20 | Active | |
CRANWELL PROPERTIES LIMITED | Director | 2007-02-16 | CURRENT | 1985-12-02 | Active | |
NEWBOND ENGINEERS (UK) LIMITED | Director | 2003-11-04 | CURRENT | 2003-11-04 | Active - Proposal to Strike off | |
ROSEHURST PROPERTIES LIMITED | Director | 2002-04-10 | CURRENT | 1996-05-13 | Dissolved 2017-08-22 | |
OWLSNEST LIMITED | Director | 2002-04-10 | CURRENT | 1988-08-10 | Active - Proposal to Strike off | |
PINEBRIDGE PROPERTIES LIMITED | Director | 2002-04-10 | CURRENT | 1998-03-19 | Dissolved 2017-10-14 | |
FIELDVIEW INVESTMENTS LIMITED | Director | 2002-04-10 | CURRENT | 1997-11-20 | Liquidation | |
STRONGSEAL LIMITED | Director | 2002-04-10 | CURRENT | 1997-01-06 | Active | |
WORLDROSE PROPERTIES LIMITED | Director | 2002-04-10 | CURRENT | 1997-07-31 | Active | |
PALMSHAWS LIMITED | Director | 2002-04-10 | CURRENT | 1988-11-23 | Liquidation | |
BRAYSPARK PROPERTIES LIMITED | Director | 2002-04-10 | CURRENT | 1995-02-21 | Active | |
PRENLAKE PROPERTIES LIMITED | Director | 2002-04-10 | CURRENT | 1995-05-19 | Active | |
DE LIJSTER PROPERTIES LIMITED | Director | 2002-04-10 | CURRENT | 1996-06-27 | Active | |
HERONROSE PROPERTIES LIMITED | Director | 2002-04-10 | CURRENT | 1998-05-14 | Active | |
KELROSE PROPERTIES LIMITED | Director | 2002-04-10 | CURRENT | 1998-12-03 | Liquidation | |
HOMEMILL PROPERTIES LIMITED | Director | 2002-04-10 | CURRENT | 1999-09-21 | Active - Proposal to Strike off | |
CHALMEG PROPERTIES LIMITED | Director | 2002-04-10 | CURRENT | 2000-06-02 | Active | |
JOHNSTON FAMILY TRUST LIMITED | Director | 2017-05-02 | CURRENT | 1907-02-12 | Liquidation | |
FIVE SIX (LIVERPOOL) LIMITED | Director | 2009-05-12 | CURRENT | 1983-12-01 | Active | |
RATHBONES TRUST COMPANY LIMITED | Director | 2001-11-19 | CURRENT | 1982-12-22 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / RATHBONE DIRECTORS LIMITED / 14/02/2017 | |
LATEST SOC | 20/12/16 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BUCKLEY | |
AP01 | DIRECTOR APPOINTED JAMES STEPHEN HURRELL | |
AP01 | DIRECTOR APPOINTED ALEXANDER RICHMOND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP TAYLOR | |
LATEST SOC | 11/11/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 21/10/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AP04 | CORPORATE SECRETARY APPOINTED RATHBONE SECRETARIES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LISA O'KEEFFE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LISA O'KEEFFE | |
AP04 | CORPORATE SECRETARY APPOINTED RATHBONE SECRETARIES LIMITED | |
LATEST SOC | 06/11/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 21/10/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/11/13 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 21/10/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION FULL | |
AR01 | 21/10/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP IAN TAYLOR / 20/10/2012 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL BUCKLEY / 16/07/2012 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / RATHBONE DIRECTORS LTD / 27/02/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LISA O'KEEFFE / 27/02/2012 | |
AR01 | 21/10/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/10/10 FULL LIST | |
AR01 | 21/10/09 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / RATHBONE DIRECTORS LTD / 21/10/2009 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PHILLIP IAN TAYLOR | |
AP01 | DIRECTOR APPOINTED IAN MICHAEL BUCKLEY | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/03/06 FROM: 159 NEW BOND STREET LONDON W1S 2UD | |
363a | RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03 | |
363s | RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS | |
88(2)R | AD 12/05/03--------- £ SI 2@1=2 £ IC 1/3 | |
CERTNM | COMPANY NAME CHANGED THE THREE TENORS LIMITED CERTIFICATE ISSUED ON 19/12/02 | |
CERTNM | COMPANY NAME CHANGED BELWYN LIMITED CERTIFICATE ISSUED ON 16/12/02 | |
287 | REGISTERED OFFICE CHANGED ON 02/12/02 FROM: 66 CHILTERN STREET LONDON W1U 4JT | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/11/02 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE 3 TENORS LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as THE 3 TENORS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |