Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TENNECO MANAGEMENT (EUROPE) LIMITED
Company Information for

TENNECO MANAGEMENT (EUROPE) LIMITED

MILLGROVE HOUSE PARC TY GLAS, LLANISHEN, CARDIFF, CF14 5DU,
Company Registration Number
02989901
Private Limited Company
Active

Company Overview

About Tenneco Management (europe) Ltd
TENNECO MANAGEMENT (EUROPE) LIMITED was founded on 1994-11-14 and has its registered office in Cardiff. The organisation's status is listed as "Active". Tenneco Management (europe) Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TENNECO MANAGEMENT (EUROPE) LIMITED
 
Legal Registered Office
MILLGROVE HOUSE PARC TY GLAS
LLANISHEN
CARDIFF
CF14 5DU
Other companies in EC1A
 
Filing Information
Company Number 02989901
Company ID Number 02989901
Date formed 1994-11-14
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB315133052  
Last Datalog update: 2023-11-06 06:42:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TENNECO MANAGEMENT (EUROPE) 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 TENNECO MANAGEMENT (EUROPE) 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 2001-06-18 2017-03-21
JAMES WARREN KUJAWSKI
Director 2013-10-07 2016-06-10
LESLEY MARGARET VOGT
Company Secretary 2002-06-12 2015-07-01
THEODORE VALERE BONNEU
Director 2000-02-15 2013-10-01
URSZULA JADWIGA KITCHEN
Company Secretary 2000-02-15 2002-06-06
URSZULA JADWIGA KITCHEN
Director 1994-11-24 2002-06-06
DAVID EDWARD ZERHUSEN
Company Secretary 1997-06-01 2000-02-15
DAVID EDWARD ZERHUSEN
Director 1997-05-01 2000-02-15
KENNETH DALE ALLEN
Company Secretary 1995-12-18 1997-06-01
KENNETH DALE ALLEN
Director 1995-04-04 1997-06-01
EDGAR JAMES MILAN
Director 1995-04-04 1997-03-27
PAUL ROGER JEFFERSON
Company Secretary 1994-11-24 1995-12-31
PAUL ROGER JEFFERSON
Director 1994-11-24 1995-12-31
JAMES NEELY CAUBLE
Director 1994-11-24 1995-04-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-11-14 1994-11-24
INSTANT COMPANIES LIMITED
Nominated Director 1994-11-14 1994-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN KENNETH EVANS WALKER LIMITED Director 2018-06-30 CURRENT 1994-11-01 Active
STEVEN KENNETH EVANS GILLET PRESSINGS CARDIFF LIMITED Director 2018-06-30 CURRENT 1991-08-22 Active - Proposal to Strike off
STEVEN KENNETH EVANS TENNECO AUTOMOTIVE UK LIMITED Director 2018-06-30 CURRENT 1989-04-04 Active
STEVEN KENNETH EVANS THOMPSON AND STAMMERS (DUNMOW) NUMBER 7 LIMITED Director 2018-06-30 CURRENT 1912-03-01 Active - Proposal to Strike off
STEVEN KENNETH EVANS WALKER UK LTD Director 2018-06-30 CURRENT 1962-01-26 Active - Proposal to Strike off
STEVEN KENNETH EVANS TENNECO-WALKER(U.K.)LIMITED Director 2018-06-30 CURRENT 1970-07-23 Active
STEVEN KENNETH EVANS J.W.HARTLEY(MOTOR TRADE)LIMITED Director 2018-06-30 CURRENT 1952-02-13 Active - Proposal to Strike off
STEVEN KENNETH EVANS GILLET EXHAUST MANUFACTURING LIMITED Director 2018-06-30 CURRENT 1975-09-12 Active - Proposal to Strike off
STEVEN KENNETH EVANS BUSINESS TRANSFORM LIMITED Director 2013-07-26 CURRENT 2013-07-26 Active
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 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 THOMPSON AND STAMMERS (DUNMOW) NUMBER 6 LIMITED Director 2017-01-12 CURRENT 1960-01-01 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
2023-10-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-20DIRECTOR APPOINTED DIRECTOR BEN CLISSET
2023-02-02Change of details for Walker Limited as a person with significant control on 2023-01-30
2023-02-01REGISTERED OFFICE CHANGED ON 01/02/23 FROM S4C Building Parc Ty Glas Llanishen Cardiff CF14 5DU Wales
2022-09-24FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES
2021-10-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-10AD03Registers moved to registered inspection location of 7 Albemarle Street London W1S 4HQ
2021-05-07AD02Register inspection address changed to 7 Albemarle Street London W1S 4HQ
2021-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/21 FROM 7 Albemarle Street London W1S 4HQ
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES
2020-09-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN KENNETH EVANS
2019-10-30AUDAUDITOR'S RESIGNATION
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES
2019-06-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES
2018-07-04AP01DIRECTOR APPOINTED MR. STEVEN KENNETH EVANS
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA LOUISE BIGGS
2018-06-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY MARGARET VOGT
2017-03-13CH01Director's details changed for Mrs Carol Avril Jones on 2017-03-08
2017-02-14AP01DIRECTOR APPOINTED MRS CAROL AVRIL JONES
2017-01-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 602
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-11-07CH01Director's details changed for Georgina Louise Biggs on 2016-06-30
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WARREN KUJAWSKI
2016-07-08AP01DIRECTOR APPOINTED GEORGINA LOUISE BIGGS
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 602
2015-12-23AR0126/10/15 ANNUAL RETURN FULL LIST
2015-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/15 FROM 21 Holborn Viaduct London EC1A 2DY
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-24TM02Termination of appointment of Lesley Margaret Vogt on 2015-07-01
2015-01-15CH01Director's details changed for James Warren Kujawski on 2014-07-15
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 602
2014-11-11AR0126/10/14 ANNUAL RETURN FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-21AP01DIRECTOR APPOINTED JAMES WARREN KUJAWSKI
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 602
2013-11-15AR0126/10/13 ANNUAL RETURN FULL LIST
2013-10-10TM01APPOINTMENT TERMINATED, DIRECTOR THEODORE BONNEU
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-12AR0114/11/12 FULL LIST
2012-08-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-30AR0114/11/11 FULL LIST
2011-09-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / THEODORE VALERE BONNEU / 14/01/2011
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY MARGARET VOGT / 14/01/2011
2011-02-14CH03SECRETARY'S CHANGE OF PARTICULARS / LESLEY MARGARET VOGT / 14/01/2011
2011-01-05AR0114/11/10 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-10AR0114/11/09 FULL LIST
2009-08-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-14363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-07-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-16363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-20395PARTICULARS OF MORTGAGE/CHARGE
2006-11-24363aRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-11-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-21363aRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-26363aRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-11-26353LOCATION OF REGISTER OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-08363aRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-09-07AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-10363sRETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2002-09-06AUDAUDITOR'S RESIGNATION
2002-07-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-08288bSECRETARY RESIGNED
2002-07-08288aNEW SECRETARY APPOINTED
2002-07-08288bDIRECTOR RESIGNED
2002-04-22287REGISTERED OFFICE CHANGED ON 22/04/02 FROM: 1 MOUNT STREET BERKELEY SQUARE LONDON W1K 3NA
2001-12-21287REGISTERED OFFICE CHANGED ON 21/12/01 FROM: 1 MOUNT STREET BERKELEY SQUARE LONDON W1K 3NA
2001-11-29363(287)REGISTERED OFFICE CHANGED ON 29/11/01
2001-11-29363sRETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS
2001-10-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-30288aNEW DIRECTOR APPOINTED
2000-11-30363aRETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS
2000-09-13AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-01288aNEW DIRECTOR APPOINTED
2000-03-01288bSECRETARY RESIGNED
2000-03-01288aNEW SECRETARY APPOINTED
2000-03-01288bDIRECTOR RESIGNED
1999-12-14363aRETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS
1999-11-11MISCAMENDING 882R 051099
1999-10-21ORES13ALLOT SECURITIES 05/10/99
1999-10-2188(2)RAD 05/10/99--------- £ SI 500@1=500 £ IC 102/602
1999-05-11AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-11SRES01ADOPT MEM AND ARTS 04/08/98
1998-12-03363aRETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS
1998-10-28AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-13(W)ELRESS366A DISP HOLDING AGM 19/12/97
1998-01-13(W)ELRESS252 DISP LAYING ACC 19/12/97
1998-01-13(W)ELRESS386 DIS APP AUDS 19/12/97
1997-11-18363aRETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS
1997-11-18288cDIRECTOR'S PARTICULARS CHANGED
1997-08-01353LOCATION OF REGISTER OF MEMBERS
1997-08-01287REGISTERED OFFICE CHANGED ON 01/08/97 FROM: LECONFIELD HOUSE CURZON STREET LONDON W1Y 8JR
1997-07-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-06-11288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to TENNECO MANAGEMENT (EUROPE) 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 TENNECO MANAGEMENT (EUROPE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2007-04-20 Satisfied ABN AMRO BANK N.V.,
Intangible Assets
Patents
We have not found any records of TENNECO MANAGEMENT (EUROPE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TENNECO MANAGEMENT (EUROPE) LIMITED
Trademarks
We have not found any records of TENNECO MANAGEMENT (EUROPE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TENNECO MANAGEMENT (EUROPE) 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 (64999 - Financial intermediation not elsewhere classified) as TENNECO MANAGEMENT (EUROPE) LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where TENNECO MANAGEMENT (EUROPE) 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 TENNECO MANAGEMENT (EUROPE) 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 TENNECO MANAGEMENT (EUROPE) 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.