Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THOMPSON AND STAMMERS (DUNMOW) NUMBER 6 LIMITED
Company Information for

THOMPSON AND STAMMERS (DUNMOW) NUMBER 6 LIMITED

7 ALBEMARLE STREET, LONDON, W1S 4HQ,
Company Registration Number
00646158
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Thompson And Stammers (dunmow) Number 6 Ltd
THOMPSON AND STAMMERS (DUNMOW) NUMBER 6 LIMITED was founded on 1960-01-01 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Thompson And Stammers (dunmow) Number 6 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THOMPSON AND STAMMERS (DUNMOW) NUMBER 6 LIMITED
 
Legal Registered Office
7 ALBEMARLE STREET
LONDON
W1S 4HQ
Other companies in EC1A
 
Filing Information
Company Number 00646158
Company ID Number 00646158
Date formed 1960-01-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-12-06 16:33:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THOMPSON AND STAMMERS (DUNMOW) NUMBER 6 LIMITED
Is this data useful to you?
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.

Company Officers of THOMPSON AND STAMMERS (DUNMOW) NUMBER 6 LIMITED

Current Directors
Officer Role Date Appointed
STEVEN KENNETH EVANS
Director 2018-06-30
CAROL AVRIL JONES
Director 2017-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGINA LOUISE BIGGS
Director 2016-06-10 2018-06-30
LESLEY MARGARET VOGT
Director 2000-03-06 2017-01-12
ADRIANUS VAN TWIST
Director 2002-06-06 2016-06-10
LESLEY MARGARET VOGT
Company Secretary 2000-03-06 2015-07-01
URSZULA JADWIGA KITCHEN
Director 1997-06-19 2002-06-06
DAVID EDWARD ZERHUSEN
Company Secretary 1997-06-30 2000-03-06
DAVID EDWARD ZERHUSEN
Director 1997-06-19 2000-03-06
SISEC LIMITED
Company Secretary 1997-06-12 1997-06-30
KENNETH DALE ALLEN
Director 1995-04-04 1997-06-14
KENNETH DALE ALLEN
Company Secretary 1995-12-18 1997-06-12
EDGAR JAMES MILAN
Director 1995-12-18 1997-03-27
PAUL ROGER JEFFERSON
Company Secretary 1992-05-08 1995-12-31
PAUL ROGER JEFFERSON
Director 1993-11-01 1995-12-31
JAMES NEELY CAUBLE
Director 1994-02-07 1995-04-04
REED HALLUM CECIL
Director 1992-05-08 1994-04-04
KENNETH EDMUND CARR
Director 1992-05-08 1993-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROL AVRIL JONES TENNECO EUROPE LIMITED Director 2017-03-09 CURRENT 1986-10-24 Active
CAROL AVRIL JONES WALKER LIMITED Director 2017-01-12 CURRENT 1994-11-01 Active
CAROL AVRIL JONES TENNECO MANAGEMENT (EUROPE) LIMITED Director 2017-01-12 CURRENT 1994-11-14 Active
CAROL AVRIL JONES GILLET PRESSINGS CARDIFF LIMITED Director 2017-01-12 CURRENT 1991-08-22 Active - Proposal to Strike off
CAROL AVRIL JONES TENNECO AUTOMOTIVE UK LIMITED Director 2017-01-12 CURRENT 1989-04-04 Active
CAROL AVRIL JONES THOMPSON AND STAMMERS (DUNMOW) NUMBER 7 LIMITED Director 2017-01-12 CURRENT 1912-03-01 Active - Proposal to Strike off
CAROL AVRIL JONES WALKER UK LTD Director 2017-01-12 CURRENT 1962-01-26 Active - Proposal to Strike off
CAROL AVRIL JONES TENNECO-WALKER(U.K.)LIMITED Director 2017-01-12 CURRENT 1970-07-23 Active
CAROL AVRIL JONES J.W.HARTLEY(MOTOR TRADE)LIMITED Director 2017-01-12 CURRENT 1952-02-13 Active - Proposal to Strike off
CAROL AVRIL JONES GILLET EXHAUST MANUFACTURING LIMITED Director 2017-01-12 CURRENT 1975-09-12 Active - Proposal to Strike off
CAROL AVRIL JONES THE TENNECO AUTOMOTIVE (UK) PENSION SCHEME TRUSTEE LIMITED Director 2017-01-01 CURRENT 2000-12-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12SECOND GAZETTE not voluntary dissolution
2023-12-12GAZ2(A)SECOND GAZETTE not voluntary dissolution
2023-09-26FIRST GAZETTE notice for voluntary strike-off
2023-09-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2023-09-19Application to strike the company off the register
2023-09-19DS01Application to strike the company off the register
2023-09-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-04Resolutions passed:<ul><li>Resolution Cancel share premium 30/08/2023<li>Resolution reduction in capital</ul>
2023-09-04Statement by Directors
2023-09-04Solvency Statement dated 30/08/23
2023-09-04Statement of capital on GBP 1
2023-09-04SH19Statement of capital on 2023-09-04 GBP 1
2023-09-04CAP-SSSolvency Statement dated 30/08/23
2023-09-04SH20Statement by Directors
2023-09-04RES13Resolutions passed:
  • Cancel share premium 30/08/2023
  • Resolution of reduction in issued share capital
2023-04-13CONFIRMATION STATEMENT MADE ON 13/04/23, WITH NO UPDATES
2023-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/23, WITH NO UPDATES
2022-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2021-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2020-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-06AP01DIRECTOR APPOINTED MR GARY O'CONNELL
2020-08-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN KENNETH EVANS
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2019-07-01AR0108/05/02 ANNUAL RETURN FULL LIST
2019-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-14RP04AR01Second filing of the annual return made up to 2010-05-08
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES
2018-07-16AP01DIRECTOR APPOINTED MR. STEVEN KENNETH EVANS
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA LOUISE BIGGS
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2018-05-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 3000000
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-03-13CH01Director's details changed for Mrs Carol Avril Jones on 2017-03-08
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY VOGT
2017-03-09AP01DIRECTOR APPOINTED MRS CAROL AVRIL JONES
2016-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA LOUISE BIGGS / 30/06/2016
2016-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ADRIANUS VAN TWIST
2016-07-29AP01DIRECTOR APPOINTED GEORGINA LOUISE BIGGS
2016-05-11AR0108/05/16 FULL LIST
2015-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2015 FROM 21 HOLBORN VIADUCT LONDON EC1A 2DY
2015-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2015 FROM, 21 HOLBORN VIADUCT, LONDON, EC1A 2DY
2015-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-08-24TM02APPOINTMENT TERMINATED, SECRETARY LESLEY VOGT
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 3000000
2015-05-18AR0108/05/15 FULL LIST
2014-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 3000000
2014-05-12AR0108/05/14 FULL LIST
2013-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-09AR0108/05/13 FULL LIST
2012-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-23AR0108/05/12 FULL LIST
2011-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-13AR0108/05/11 FULL LIST
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIANUS VAN TWIST / 14/01/2011
2011-02-14CH03SECRETARY'S CHANGE OF PARTICULARS / LESLEY MARGARET VOGT / 14/01/2011
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY MARGARET VOGT / 14/01/2011
2010-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-25AR0108/05/10 FULL LIST
2009-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-11363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2008-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-02363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2007-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-10363aRETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2006-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-25363aRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2005-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-27363aRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2004-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-05-19353LOCATION OF REGISTER OF MEMBERS
2004-05-19363aRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2003-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-05-20363aRETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2002-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-07-08288aNEW DIRECTOR APPOINTED
2002-07-08288bDIRECTOR RESIGNED
2002-05-20363sRETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS
2002-04-23287REGISTERED OFFICE CHANGED ON 23/04/02 FROM: 1 MOUNT STREET BERKELEY SQUARE LONDON W1K 3NA
2002-04-23287REGISTERED OFFICE CHANGED ON 23/04/02 FROM: 1 MOUNT STREET, BERKELEY SQUARE, LONDON, W1K 3NA
2001-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-07-06287REGISTERED OFFICE CHANGED ON 06/07/01 FROM: 1 MOUNT STREET BERKELEY SQUARE LONDON W1Y 5AA
2001-07-06287REGISTERED OFFICE CHANGED ON 06/07/01 FROM: 1 MOUNT STREET, BERKELEY SQUARE, LONDON, W1Y 5AA
2001-06-07363aRETURN MADE UP TO 08/05/01; NO CHANGE OF MEMBERS
2001-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2001-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
2000-06-06363aRETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS
2000-03-14288bDIRECTOR RESIGNED
2000-03-14288aNEW SECRETARY APPOINTED
2000-03-14288bSECRETARY RESIGNED
2000-03-14288aNEW DIRECTOR APPOINTED
1999-06-09363aRETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS
1998-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-08-17363aRETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS
1997-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-08-01353LOCATION OF REGISTER OF MEMBERS
1997-08-01287REGISTERED OFFICE CHANGED ON 01/08/97 FROM: C/O TENNECO EUROPE LIMITED LECONFIELD HOUSE CURZON STREET LONDON W1Y 8JR
1997-07-21363aRETURN MADE UP TO 08/05/97; NO CHANGE OF MEMBERS
1997-07-21363aRETURN MADE UP TO 08/05/96; NO CHANGE OF MEMBERS
1997-07-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-07-07288bSECRETARY RESIGNED
1997-07-07288bDIRECTOR RESIGNED
1997-07-07288aNEW SECRETARY APPOINTED
1997-07-01DISS40STRIKE-OFF ACTION DISCONTINUED
1997-06-30288aNEW DIRECTOR APPOINTED
1997-06-30652CWITHDRAWAL OF APPLICATION FOR STRIKING OFF
1997-06-30288aNEW DIRECTOR APPOINTED
1997-06-22288aNEW SECRETARY APPOINTED
1997-06-22288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to THOMPSON AND STAMMERS (DUNMOW) NUMBER 6 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THOMPSON AND STAMMERS (DUNMOW) NUMBER 6 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THOMPSON AND STAMMERS (DUNMOW) NUMBER 6 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31

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 THOMPSON AND STAMMERS (DUNMOW) NUMBER 6 LIMITED

Intangible Assets
Patents
We have not found any records of THOMPSON AND STAMMERS (DUNMOW) NUMBER 6 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THOMPSON AND STAMMERS (DUNMOW) NUMBER 6 LIMITED
Trademarks
We have not found any records of THOMPSON AND STAMMERS (DUNMOW) NUMBER 6 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THOMPSON AND STAMMERS (DUNMOW) NUMBER 6 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as THOMPSON AND STAMMERS (DUNMOW) NUMBER 6 LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where THOMPSON AND STAMMERS (DUNMOW) NUMBER 6 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THOMPSON AND STAMMERS (DUNMOW) NUMBER 6 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THOMPSON AND STAMMERS (DUNMOW) NUMBER 6 LIMITED any grants or awards.
Ownership
    • NEW TENNECO INC : Ultimate parent company :
      • Exhaust Systems Technology (United Kingdom)
      • Exhaust Systems Technology (United Kingdom) /
      • Futaba Tenneco UK Limited
      • Futaba Tenneco UK Ltd
      • Gillet Exhaust Manufacturing
      • Gillet Exhaust Manufacturing (United Kingdom)
      • Gillet Exhaust Manufacturing (United Kingdom) /
      • Gillet Exhaust Manufacturing (United Kingdom)/
      • Gillet Exhaust Manufacturing Limited
      • Gillet Exhaust Manufacturing Ltd
      • Gillet Pressings Cardiff
      • Gillet Pressings Cardiff (United Kingdom)
      • Gillet Pressings Cardiff (United Kingdom) /
      • Gillet Pressings Cardiff (United Kingdom)/
      • Gillet Pressings Cardiff Limited
      • Gillet Pressings Cardiff Ltd
      • Gillet Torsmaskiner UK (United Kingdom)
      • Gillet Torsmaskiner UK (United Kingdom) /
      • J.W. Hartley (Motor Trade) Limited
      • J.W. Hartley (Motor Trade) Ltd
      • Smiths Industrial (SWA) (Pty.) Ltd (South Africa)
      • Smiths Industrial (SWA) (Pty.) Ltd. (South Africa) /
      • Tenneco Automotive (UK) Pension Scheme Trustee
      • The Tenneco Automotive (UK) Pension Scheme Trustee
      • Tenneco Automotive (UK) Pension Scheme Trustee Ltd
      • The Tenneco Automotive (UK) Pension Scheme Trustee Limited
      • The Tenneco Automotive (UK) Pension Scheme Trustee Limited/
      • Tenneco Automotive UK
      • Tenneco Automotive UK (United Kingdom)
      • Tenneco Automotive UK (United Kingdom) /
      • Tenneco Automotive UK (United Kingdom)/
      • Tenneco Automotive UK Limited
      • Tenneco Automotive UK Ltd
      • Tenneco Europe Ltd (UK)
      • Tenneco Europe Ltd. (UK)/
      • Tenneco International Finance (United Kingdom)
      • Tenneco International Finance (United Kingdom) /
      • Tenneco Management (Europe) Limited
      • Tenneco Management (Europe) Ltd
      • Tenneco Walker (U.K.) (United Kingdom)
      • Tenneco-Walker (U.K.) (United Kingdom)
      • Tenneco Walker (U.K.) Limited
      • Tenneco Walker (U.K.) Ltd
      • Tenneco-Walker (U.K.) Limited
      • Tenneco - Walker (U.K.) Ltd. (United Kingdom)
      • Tenneco - Walker (U.K.) Ltd. (United Kingdom) /
      • Tenneco - Walker (U.K.) Ltd. (United Kingdom)/
      • Tenneco Walker (U.K.) Ltd (United Kingdom)
      • Thompson & Stammers (Dunmow) Number 6 Ltd
      • Thompson and Stammers (Dunmow) Number 6 Limited
      • Thompson & Stammers (Dunmow) Number 7 Ltd
      • Thompson and Stammers (Dunmow) Number 7 Limited
      • Walker
      • Walker (UK) (United Kingdom)
      • Walker (UK) (United Kingdom) /
      • Walker (United Kingdom)
      • Walker (United Kingdom) /
      • Walker (United Kingdom)/
      • Walker Limited
      • Walker Ltd
      • Walker UK (United Kingdom)
      • Walker UK Limited
      • Walker UK Ltd
      • Walker UK Ltd (United Kingdom)
      • Walker UK Ltd (United Kingdom)/
      • Futaba Tenneco U.K. Limited.
      • Futaba Tenneco U.K. Ltd.
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.