TENET GROUP LIMITED - LEEDS
Company Profile | Company Filings |
Overview
TENET GROUP LIMITED is a Private Limited Company from LEEDS and has the status: Active.
TENET GROUP LIMITED was incorporated 24 years ago on 19/01/2000 and has the registered number: 03909395. The accounts status is GROUP and accounts are next due on 30/09/2024.
TENET GROUP LIMITED was incorporated 24 years ago on 19/01/2000 and has the registered number: 03909395. The accounts status is GROUP and accounts are next due on 30/09/2024.
TENET GROUP LIMITED - LEEDS
This company is listed in the following categories:
64205 - Activities of financial services holding companies
64205 - Activities of financial services holding companies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 30/09/2022 | 30/09/2024 |
Registered Office
5 LISTER HILL
LEEDS
WEST YORKSHIRE
LS18 5AZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/01/2024 | 20/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS JACQUELINE HIXON | Secretary | 2023-04-19 | CURRENT | ||
MISS HELEN MURIEL BALL | Sep 1963 | British | Director | 2015-12-08 | CURRENT |
MR JAMIE DRUMMOND-SMITH | Feb 1960 | British | Director | 2022-10-31 | CURRENT |
MR RICHARD JAMES FLETCHER | Oct 1979 | British | Director | 2023-06-06 | CURRENT |
MR PHILLIP HILLING | Aug 1949 | British | Director | 2013-03-28 | CURRENT |
MR MALCOLM REID | Mar 1975 | British | Director | 2022-11-24 | CURRENT |
JUDITH MARGARET ANN WORTHY | May 1965 | British | Director | 2023-08-03 | CURRENT |
MR MATTHEW PHEASEY | May 1970 | British | Director | 2016-08-02 UNTIL 2016-11-16 | RESIGNED |
MR GRAEHAM STUART SAMPSON | May 1975 | British | Director | 2011-04-05 UNTIL 2012-09-24 | RESIGNED |
MR STEVE MURRAY | Mar 1978 | English | Director | 2019-01-24 UNTIL 2020-11-19 | RESIGNED |
MR MARTIN JAMES GREENWOOD | Jan 1954 | British | Director | 2000-08-01 UNTIL 2019-04-15 | RESIGNED |
MR NATHAN VICTOR MOSS | Nov 1955 | British | Director | 2010-10-05 UNTIL 2011-09-20 | RESIGNED |
MR ALFRED BARRINGTON MEEKS | Dec 1954 | British | Director | 2013-01-31 UNTIL 2022-06-11 | RESIGNED |
MR MICHAEL JOHN O'BRIEN | Jul 1963 | British | Director | 2012-04-18 UNTIL 2017-06-22 | RESIGNED |
MR. PETER WILLIAM LANE | Mar 1968 | British | Director | 2002-06-24 UNTIL 2010-12-11 | RESIGNED |
MR NICHOLAS EDWARD KELLY | May 1970 | British | Director | 2002-12-01 UNTIL 2003-08-18 | RESIGNED |
MR BARRY CHARLES KAYES | Oct 1942 | British | Director | 2000-04-28 UNTIL 2006-08-31 | RESIGNED |
STEPHEN JONES | Dec 1958 | British | Director | 2000-04-28 UNTIL 2003-09-21 | RESIGNED |
MR DUNCAN GEORGE JARRETT | Sep 1965 | British | Director | 2014-02-28 UNTIL 2016-05-27 | RESIGNED |
MR SIMON HAROLD HUDSON | Dec 1953 | British | Director | 2000-02-04 UNTIL 2011-08-12 | RESIGNED |
MR MIKE HOGG | Jun 1979 | British | Director | 2021-10-25 UNTIL 2024-01-09 | RESIGNED |
LORD ROBIN GRANVILLE HODGSON | Apr 1942 | British | Director | 2007-09-05 UNTIL 2012-04-18 | RESIGNED |
MRS SUSAN JEANNINE MARTIN | Mar 1950 | British | Director | 2000-04-28 UNTIL 2002-08-12 | RESIGNED |
ADAM CHARLES WEARING | May 1977 | Secretary | 2003-12-31 UNTIL 2005-03-21 | RESIGNED | |
MR NEIL ANDREW PRESTON | Jan 1958 | British | Secretary | 2000-04-28 UNTIL 2003-12-31 | RESIGNED |
MR RICHARD JAMES FLETCHER | Secretary | 2013-12-04 UNTIL 2023-04-19 | RESIGNED | ||
MRS GILLIAN MARY DAVIDSON | Secretary | 2013-04-30 UNTIL 2013-12-04 | RESIGNED | ||
MR GEOFFREY STEPHEN CLARKSON | Jul 1949 | British | Secretary | 2005-03-21 UNTIL 2013-04-30 | RESIGNED |
MR ANDREW MARK BESWICK | Sep 1969 | British | Director | 2011-08-09 UNTIL 2018-05-24 | RESIGNED |
PINSENT MASONS SECRETARIAL LIMITED | Corporate Secretary | 2000-01-19 UNTIL 2000-04-20 | RESIGNED | ||
MRS GILLIAN MARY DAVIDSON | May 1965 | British | Director | 2013-04-30 UNTIL 2016-12-13 | RESIGNED |
JULIE DARLINGTON | Nov 1969 | British | Director | 2020-10-25 UNTIL 2022-09-30 | RESIGNED |
KEELY JILL CRAIG | Dec 1974 | British | Director | 2017-08-29 UNTIL 2021-07-30 | RESIGNED |
MR GEOFFREY STEPHEN CLARKSON | Jul 1949 | British | Director | 2000-11-03 UNTIL 2013-05-09 | RESIGNED |
MR MICHAEL JOHN CHADWICK | Jun 1953 | British | Director | 2010-07-06 UNTIL 2010-10-05 | RESIGNED |
MR KEITH ARTHUR CARBY | Sep 1946 | British | Director | 2005-04-06 UNTIL 2007-07-25 | RESIGNED |
SHARON KAY BRYANT | Nov 1958 | British | Director | 2000-04-28 UNTIL 2003-08-18 | RESIGNED |
MRS CAROLINE JANE ASHTON | Feb 1963 | British | Director | 2013-01-28 UNTIL 2020-08-31 | RESIGNED |
IAIN STEWART BLACK | Mar 1959 | British | Director | 2010-08-05 UNTIL 2011-10-18 | RESIGNED |
MR NEIL ANDREW PRESTON | Jan 1958 | British | Director | 2000-04-28 UNTIL 2003-10-15 | RESIGNED |
MR SIMON ANDREW BADLEY | Aug 1967 | British | Director | 2010-07-06 UNTIL 2011-08-09 | RESIGNED |
ROSS ALLAN | Sep 1974 | British | Director | 2021-05-19 UNTIL 2022-05-03 | RESIGNED |
MR JIM EWING | Jun 1970 | British | Director | 2017-12-20 UNTIL 2022-11-24 | RESIGNED |
MR ANDREW PAUL GLENNON | Sep 1962 | British | Director | 2002-10-29 UNTIL 2005-07-21 | RESIGNED |
CAROLINE ANNE DIBBS | Mar 1969 | British | Director | 2018-06-25 UNTIL 2021-07-07 | RESIGNED |
MS GEMMA EILEEN HARLE | Aug 1964 | British | Director | 2015-12-08 UNTIL 2017-10-16 | RESIGNED |
MR MARK WILLIAM SCANLON | Oct 1968 | Irish | Director | 2019-04-15 UNTIL 2023-05-10 | RESIGNED |
MR ROBIN DUNCAN SMITH | Nov 1963 | British | Director | 2011-09-20 UNTIL 2015-06-26 | RESIGNED |
RUPERT HUGO WYNNE ROBSON | Feb 1961 | British | Director | 2006-11-08 UNTIL 2010-10-05 | RESIGNED |
MRS SARAH ELIZABETH PULLAN | May 1959 | British | Director | 2000-04-29 UNTIL 2002-10-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Abrdn Plc | 2016-04-06 | Edinburgh Midlothian |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Aviva Plc | 2016-04-06 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |