TEMPUS INVESTMENTS LIMITED
CO TYRONE


Company number NI058732
Status Active
Incorporation Date 29 March 2006
Company Type Private Limited Company
Address 57 DRUM ROAD, COOKSTOWN, CO TYRONE, BT80 8QS
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Satisfaction of charge 4 in full; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of TEMPUS INVESTMENTS LIMITED are www.tempusinvestments.co.uk, and www.tempus-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Tempus Investments Limited is a Private Limited Company. The company registration number is NI058732. Tempus Investments Limited has been working since 29 March 2006. The present status of the company is Active. The registered address of Tempus Investments Limited is 57 Drum Road Cookstown Co Tyrone Bt80 8qs. . REA, Frances Marie Ann is a Secretary of the company. REA, Martin Joseph Gerrard is a Director of the company. REA, Stephen is a Director of the company. Secretary KANE, Dorothy May has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
REA, Frances Marie Ann
Appointed Date: 10 May 2006

Director
REA, Martin Joseph Gerrard
Appointed Date: 10 May 2006
75 years old

Director
REA, Stephen
Appointed Date: 10 May 2006
40 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 10 May 2006
Appointed Date: 29 March 2006

Director
HARRISON, Malcolm Joseph
Resigned: 10 May 2006
Appointed Date: 29 March 2006
51 years old

Director
KANE, Dorothy May
Resigned: 10 May 2006
Appointed Date: 29 March 2006
89 years old

Persons With Significant Control

Mr Martin Rea
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Rea
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TEMPUS INVESTMENTS LIMITED Events

04 Apr 2017
Confirmation statement made on 29 March 2017 with updates
17 Jan 2017
Satisfaction of charge 4 in full
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2

29 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 31 more events
31 May 2006
Change of dirs/sec
31 May 2006
Resolutions
  • RES(NI) ‐ Special/extra resolution

31 May 2006
Resolutions
  • RES(NI) ‐ Special/extra resolution

31 May 2006
Resolutions
  • RES(NI) ‐ Special/extra resolution

29 Mar 2006
Incorporation

TEMPUS INVESTMENTS LIMITED Charges

6 July 2007
Mortgage or charge
Delivered: 18 July 2007
Status: Satisfied on 17 January 2017
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. By way of mortgage and…
30 November 2006
Mortgage or charge
Delivered: 11 December 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. 4 riverbrook mews…
30 November 2006
Mortgage or charge
Delivered: 11 December 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. By way of mortgage and…
30 November 2006
Mortgage or charge
Delivered: 11 December 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. 8 riverbrook mews moneymore…