You are here: bizstats.co.uk > a-z index > T list > TN list

Tnei Services Limited MANCHESTER


Founded in 1999, Tnei Services, classified under reg no. 03891836 is an active company. Currently registered at Bainbridge House M1 2PW, Manchester the company has been in the business for 25 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 3 directors, namely Thanthulage J., Dieter G. and Nigel T.. Of them, Nigel T. has been with the company the longest, being appointed on 1 April 2016 and Thanthulage J. and Dieter G. have been with the company for the least time - from 31 March 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tnei Services Limited Address / Contact

Office Address Bainbridge House
Office Address2 86-90 London Road
Town Manchester
Post code M1 2PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03891836
Date of Incorporation Fri, 10th Dec 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Thanthulage J.

Position: Director

Appointed: 31 March 2022

Dieter G.

Position: Director

Appointed: 31 March 2022

Nigel T.

Position: Director

Appointed: 01 April 2016

Rachel H.

Position: Director

Appointed: 01 April 2016

Resigned: 17 October 2019

Kevin S.

Position: Director

Appointed: 30 March 2016

Resigned: 01 April 2016

Usman D.

Position: Director

Appointed: 18 December 2015

Resigned: 01 April 2016

Robert S.

Position: Director

Appointed: 25 September 2012

Resigned: 30 March 2016

Robert S.

Position: Secretary

Appointed: 11 October 2011

Resigned: 30 March 2016

Robin P.

Position: Director

Appointed: 11 June 2010

Resigned: 25 January 2012

Matthew H.

Position: Director

Appointed: 11 June 2010

Resigned: 25 September 2012

Eleanor B.

Position: Secretary

Appointed: 11 June 2010

Resigned: 11 October 2011

Bondlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 11 February 2009

Resigned: 11 June 2010

Martin B.

Position: Director

Appointed: 11 February 2009

Resigned: 18 December 2015

Graeme B.

Position: Director

Appointed: 16 July 2007

Resigned: 11 June 2010

Stephen E.

Position: Director

Appointed: 16 July 2007

Resigned: 11 June 2010

Joan S.

Position: Secretary

Appointed: 09 January 2007

Resigned: 11 August 2008

Andrew H.

Position: Director

Appointed: 02 August 2004

Resigned: 11 June 2010

Nicholas J.

Position: Director

Appointed: 02 August 2004

Resigned: 09 January 2007

Goran S.

Position: Director

Appointed: 02 August 2004

Resigned: 09 January 2007

Ian B.

Position: Director

Appointed: 01 July 2004

Resigned: 31 January 2005

Matthew L.

Position: Director

Appointed: 02 April 2003

Resigned: 11 June 2010

Giselle G.

Position: Secretary

Appointed: 24 January 2003

Resigned: 09 January 2007

Stephen C.

Position: Director

Appointed: 29 November 2002

Resigned: 31 March 2003

Stephen C.

Position: Secretary

Appointed: 29 November 2002

Resigned: 23 January 2003

Alan N.

Position: Director

Appointed: 10 October 2002

Resigned: 07 November 2003

Gordon A.

Position: Director

Appointed: 10 October 2002

Resigned: 23 March 2004

Ian F.

Position: Director

Appointed: 10 October 2002

Resigned: 27 February 2004

William M.

Position: Director

Appointed: 09 October 2002

Resigned: 06 March 2004

Giselle G.

Position: Secretary

Appointed: 01 September 2002

Resigned: 29 November 2002

Nigel T.

Position: Director

Appointed: 31 July 2002

Resigned: 11 June 2010

David P.

Position: Director

Appointed: 26 July 2002

Resigned: 11 June 2010

Martin B.

Position: Director

Appointed: 22 July 2002

Resigned: 09 January 2007

Derek W.

Position: Director

Appointed: 12 October 2001

Resigned: 22 July 2002

Stephen C.

Position: Secretary

Appointed: 01 September 2000

Resigned: 31 August 2002

Alan E.

Position: Director

Appointed: 01 September 2000

Resigned: 24 July 2002

Sonia W.

Position: Secretary

Appointed: 05 May 2000

Resigned: 01 September 2000

Paul C.

Position: Director

Appointed: 11 February 2000

Resigned: 01 September 2000

Derek W.

Position: Director

Appointed: 11 January 2000

Resigned: 01 September 2000

William M.

Position: Director

Appointed: 13 December 1999

Resigned: 22 July 2002

Alan N.

Position: Director

Appointed: 13 December 1999

Resigned: 22 July 2002

David L.

Position: Secretary

Appointed: 10 December 1999

Resigned: 05 May 2000

Peter L.

Position: Director

Appointed: 10 December 1999

Resigned: 01 September 2000

Ian F.

Position: Director

Appointed: 10 December 1999

Resigned: 01 September 2000

Derek S.

Position: Director

Appointed: 10 December 1999

Resigned: 22 July 2002

John G.

Position: Director

Appointed: 10 December 1999

Resigned: 22 July 2002

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats researched, there is The New Energy Holdings Limited from Manchester, England. The abovementioned PSC is classified as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is The New Energy Industries Limited that put Manchester, United Kingdom as the official address. This PSC has a legal form of "a ltd", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

The New Energy Holdings Limited

Bainbridge House 86 - 90 London Road, Manchester, M1 2PW, England

Legal authority English
Legal form Ltd
Country registered England
Place registered Companies House
Registration number 09905044
Notified on 8 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The New Energy Industries Limited

Bainbridge House 86 - 90 London Road, Manchester, M1 2PW, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 06007611
Notified on 6 April 2016
Ceased on 8 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 7th, July 2023
Free Download (29 pages)

Company search

Advertisements