TEMPUS TEN (MANAGEMENT) LIMITED
HEMEL HEMPSTEAD PINCO 2213 LIMITED

Hellopages » Hertfordshire » Dacorum » HP2 7TR

Company number 05256335
Status Active
Incorporation Date 12 October 2004
Company Type Private Limited Company
Address EATON COURT, MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTS, HP2 7TR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Full accounts made up to 31 October 2015; Annual return made up to 12 October 2015 with full list of shareholders Statement of capital on 2015-10-14 GBP 57 . The most likely internet sites of TEMPUS TEN (MANAGEMENT) LIMITED are www.tempustenmanagement.co.uk, and www.tempus-ten-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Tempus Ten Management Limited is a Private Limited Company. The company registration number is 05256335. Tempus Ten Management Limited has been working since 12 October 2004. The present status of the company is Active. The registered address of Tempus Ten Management Limited is Eaton Court Maylands Avenue Hemel Hempstead Herts Hp2 7tr. . WHYTE, Christopher Alexander is a Secretary of the company. BOLT, Andrew Reginald is a Director of the company. Secretary ARTER, Brian Roy has been resigned. Secretary SAINI, Arvinder Kaur has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director BRIANT, John Mark has been resigned. Director BULLOCK, Paul has been resigned. Director HART, Jonathan Robin has been resigned. Director SANDERS, Geoffrey Peter has been resigned. Director THOMAS, Huw James has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WHYTE, Christopher Alexander
Appointed Date: 10 December 2008

Director
BOLT, Andrew Reginald
Appointed Date: 01 October 2015
68 years old

Resigned Directors

Secretary
ARTER, Brian Roy
Resigned: 10 December 2008
Appointed Date: 13 February 2007

Secretary
SAINI, Arvinder Kaur
Resigned: 16 October 2007
Appointed Date: 21 October 2004

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 21 October 2004
Appointed Date: 12 October 2004

Director
BRIANT, John Mark
Resigned: 27 March 2014
Appointed Date: 13 February 2007
72 years old

Director
BULLOCK, Paul
Resigned: 16 October 2007
Appointed Date: 15 November 2004
72 years old

Director
HART, Jonathan Robin
Resigned: 16 October 2007
Appointed Date: 21 October 2004
55 years old

Director
SANDERS, Geoffrey Peter
Resigned: 01 October 2015
Appointed Date: 13 February 2007
70 years old

Director
THOMAS, Huw James
Resigned: 01 October 2015
Appointed Date: 27 March 2014
63 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 21 October 2004
Appointed Date: 12 October 2004

Persons With Significant Control

Oakus Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

TEMPUS TEN (MANAGEMENT) LIMITED Events

18 Oct 2016
Confirmation statement made on 12 October 2016 with updates
26 May 2016
Full accounts made up to 31 October 2015
14 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 57

08 Oct 2015
Termination of appointment of Huw James Thomas as a director on 1 October 2015
08 Oct 2015
Termination of appointment of Geoffrey Peter Sanders as a director on 1 October 2015
...
... and 42 more events
29 Oct 2004
Director resigned
29 Oct 2004
Secretary resigned
28 Oct 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

27 Oct 2004
Company name changed pinco 2213 LIMITED\certificate issued on 27/10/04
12 Oct 2004
Incorporation