• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Tennals Fire & Security Limited Trading AS Tennals Fire And Security LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Dudley
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Tennals Fire & Security Limited Trading AS Tennals Fire And Security LTD
  • Address
    ******************
  • SIC Codes
    96090
  • SIC Description
    Other service activities n.e.c.
  • Company Number
    02456542
  • Listing UID
    38938
Google Advert
Location
  • Unit D4B, Coombswood Way, Halesowen B62 8BH, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.467556
  • Longitude
    -2.04575
  • Easting
    396989.0
  • Northing
    285514.0
  • Opportunities
    7
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU126511
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Tuesday, September 6, 2022
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    MCKAY, Scott
    Appointed On: October 29, 2025
    Occupation: N/A
    Role: director
    Address: 85, Great Portland Street, London, W1W 7LT, England
    DUDDIN, Robert James
    Appointed On: May 1, 1993
    Occupation: N/A
    Role: secretary
    Address: 16 Great Western Way, Stourport On Severn, Worcestershire, DY13 8AG
    Resigned On: June 30, 2020
    PALMER, Roger Denton Lloyd
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: Abberley Cottage The Hill, Abberley, Worcester, Worcestershire, WR6 6BY
    Resigned On: May 1, 1993
    ALTAF, Ateeq
    Appointed On: January 10, 2025
    Occupation: N/A
    Role: director
    Address: 85, Great Portland Street, London, W1W 7LT, England
    Resigned On: October 29, 2025
    BIRD, William Charles
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 65 Kingsdown Road, Chase Terrace, Walsall, West Midlands, WS7 8PZ
    Resigned On: September 6, 1993
    CLARE, John Francis
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 2a Lenwade Road, Oldbury, West Midlands, B68 9JX
    Resigned On: December 31, 1999
    CULLEN, Richard Antony
    Appointed On: July 17, 2014
    Occupation: N/A
    Role: director
    Address: 85, Great Portland Street, London, W1W 7LT, England
    Resigned On: February 17, 2023
    DUDDIN, Robert James
    Appointed On: July 1, 1994
    Occupation: N/A
    Role: director
    Address: 16 Great Western Way, Stourport On Severn, Worcestershire, DY13 8AG
    Resigned On: June 30, 2020
    FAULKNER, John James
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 20 Melcombe Avenue, Weymouth, Dorset, DT4 7TH
    Resigned On: November 1, 2010
    FORD, David Walter
    Appointed On: February 1, 1998
    Occupation: N/A
    Role: director
    Address: 6, Riverside, Shaldon, Teignmouth, Devon, TQ14 0DJ, England
    Resigned On: March 28, 2018
    HINDLEY, Brian John
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 7 Summervale Close, West Hagley, Stourbridge, West Midlands, DY9 0LZ
    Resigned On: October 21, 1999
    KNIGHT, Sarah Lucretia
    Appointed On: November 1, 2010
    Occupation: N/A
    Role: director
    Address: Eleanor House, 141 Tat Bank Road, Oldbury, West Midlands, B69 4NU, United Kingdom
    Resigned On: August 6, 2021
    MAYFIELD, John Michael
    Appointed On: January 25, 2024
    Occupation: N/A
    Role: director
    Address: 85, Great Portland Street, London, W1W 7LT, England
    Resigned On: September 4, 2024
    MCNALLY, Christopher Charles
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 39 Shawhurst Lane, Hollywood, Birmingham, West Midlands, B47 5HL
    Resigned On: February 24, 1996
    NEATE, David Robert Charles
    Appointed On: November 1, 2010
    Occupation: N/A
    Role: director
    Address: Baskerville House, Centenary Square, Birmingham, West Midlands, B1 2ND, England
    Resigned On: July 8, 2011
    NOWOSAD, Piotr
    Appointed On: April 1, 2022
    Occupation: N/A
    Role: director
    Address: 85, Great Portland Street, London, W1W 7LT, England
    Resigned On: January 5, 2024
    PALMER, Roger Denton Lloyd
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Abberley Cottage The Hill, Abberley, Worcester, Worcestershire, WR6 6BY
    Resigned On: December 8, 1994
    PANTER, Ian Richard
    Appointed On: June 30, 2020
    Occupation: N/A
    Role: director
    Address: 85, Great Portland Street, London, W1W 7LT, England
    Resigned On: February 17, 2023
    POYNER, David Frank
    Appointed On: July 1, 1994
    Occupation: N/A
    Role: director
    Address: 19 Abbey Road, Abbotsgate Glascote, Tamworth, Staffordshire, B77 2QE
    Resigned On: July 31, 1999
    THOMPSON, Robert Jan
    Appointed On: April 1, 2022
    Occupation: N/A
    Role: director
    Address: 85, Great Portland Street, London, W1W 7LT, England
    Resigned On: July 24, 2023
    TILSTON, Philip Andrew
    Appointed On: March 14, 2023
    Occupation: N/A
    Role: director
    Address: 85, Great Portland Street, London, W1W 7LT, England
    Resigned On: December 22, 2023
    WHITE, David Leonard
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 7 Belle Vue Road, Brierley Hill, West Midlands, DY5 1AD
    Resigned On: December 8, 1994
    WILLIAMS, Julian Richard Edwin
    Appointed On: March 14, 2023
    Occupation: N/A
    Role: director
    Address: 85, Great Portland Street, London, W1W 7LT, England
    Resigned On: January 17, 2025
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 30, 2024
    Period End On
    December 30, 2024
    Period Start On
    January 1, 2024
    Type
    audit-exemption-subsidiary
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 30, 2025
    Period Start On
    December 31, 2024
    Next Due
    September 30, 2026
    Next Made Up To
    December 30, 2025
    Overdue
    No
    Company Name
    COMPLIANCE GROUP FIRE AND SECURITY LIMITED
    Company Number
    02456542
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    April 5, 2026
    Next Due
    April 19, 2027
    Next Made Up To
    April 5, 2027
    Overdue
    No
    Date Of Creation
    January 2, 1990
    ETag
    b89d3427a8818214cf4e12c716033d8752f84196
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    January 2, 2016
    Previous Company Names
    Ceased On
    October 12, 2023
    Effective From
    August 25, 2021
    Name
    TENNALS FIRE & SECURITY LIMITED
    Ceased On
    August 25, 2021
    Effective From
    March 18, 2016
    Name
    TENNALS GROUP LIMITED
    Ceased On
    March 18, 2016
    Effective From
    January 2, 1990
    Name
    M.H.S. ALARM SERVICES LIMITED
    Registered Office Address
    Address Line 1
    85 Great Portland Street
    country
    England
    Locality
    London
    Post Code
    W1W 7LT
    Type
    ltd

    You May Also Be Interested In

    Hydro Install LTD Verified listing

    • Flat 52, 1, Bembridge House, Iron Mill Road, London, SW18 2AQ
    • Wandsworth
    • Plumbing, heat and air-conditioning installation, Other service activities n.e.c.
    • Carrier, Dealer

    Highklass Services LTD Verified listing

    • Uplands Auto Centre LTD, Hospital Street, Birmingham, B19 2YF
    • Birmingham
    • Other cleaning services, Other service activities n.e.c.
    • Carrier, Broker, Dealer

    Colton Gardens Limited Verified listing

    • The Bramble Shed, Quarry Farm, Gibbs Hill, Nettlestead, ME18 5HU
    • Maidstone
    • Other service activities n.e.c.
    • Carrier, Broker, Dealer

    Highview Roofing And Externals LTD Verified listing

    • Highview, Quay House, Chelmsford Road, Battlesbridge, SS11 8TR
    • Rochford
    • Other service activities n.e.c.
    • Carrier, Broker, Dealer

    Emmabelle’s Emporium LTD Verified listing

    • The Stable Yard, 3A South Street, ST Neots, PE19 2BW
    • Huntingdonshire
    • Unlicensed restaurants and cafes, Performing arts, Other service activities n.e.c.
    • Carrier, Broker, Dealer

    1 And 1 Rougamo Limited Verified listing

    • 84, Regent Street, Cambridge, CB2 1DP
    • Cambridge
    • Other service activities n.e.c.
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link