TEMPUS GROUP LIMITED
CIA GROUP PLC

Hellopages » Greater London » Westminster » W1J 5RJ
Company number 01594098
Status Active
Incorporation Date 28 October 1981
Company Type Private Limited Company
Address 27 FARM STREET, LONDON, W1J 5RJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Full accounts made up to 31 December 2015; Appointment of Dr Steve Winters as a director; Confirmation statement made on 15 July 2016 with updates. The most likely internet sites of TEMPUS GROUP LIMITED are www.tempusgroup.co.uk, and www.tempus-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and four months. Tempus Group Limited is a Private Limited Company. The company registration number is 01594098. Tempus Group Limited has been working since 28 October 1981. The present status of the company is Active. The registered address of Tempus Group Limited is 27 Farm Street London W1j 5rj. . WPP GROUP (NOMINEES) LIMITED is a Secretary of the company. SCOTT, Andrew Grant Balfour is a Director of the company. VAN DER WELLE, Charles Ward is a Director of the company. WINTERS, Steve Richard is a Director of the company. Secretary CALOW, David Ferguson has been resigned. Secretary CARPENTER, Gillian Marie has been resigned. Secretary RICHARDSON, Anthony has been resigned. Director AUSTIN, Mark Walter Sydney has been resigned. Director BENATTI, Marco has been resigned. Director COURTIER, Charles has been resigned. Director DART, Peter has been resigned. Director DE NARDIS DI PRATA, Mainardo has been resigned. Director ELMS, Michael Robert has been resigned. Director GERMERAAD, Hans Willem Wiebe has been resigned. Director GUMMER, Peter Selwyn has been resigned. Director HAMILL, Keith has been resigned. Director HANDY, Tom has been resigned. Director INGRAM, Christopher John has been resigned. Director MANDER, Michael Stuart has been resigned. Director MARTIN, Ashley Graham has been resigned. Director MATTHEWS, Bruce Robert has been resigned. Director MONTEZEMOLO, Gianni has been resigned. Director NORMAN, Robert David has been resigned. Director REICH, David Sigmund has been resigned. Director ROMAN, Kenneth has been resigned. Director SETH, Andrew has been resigned. Director SHERRINGTON, Edward Mark has been resigned. Director STROBEL, Hans Jurgen has been resigned. Director SWEETLAND, Christopher Paul has been resigned. Director TOYNTON, Peter Anthony has been resigned. Director ULVEGARDE, Dag Evert has been resigned. Director VICE, Henry Anthony has been resigned. Director WHELDON, David has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WPP GROUP (NOMINEES) LIMITED
Appointed Date: 19 September 2005

Director
SCOTT, Andrew Grant Balfour
Appointed Date: 03 March 2004
57 years old

Director
VAN DER WELLE, Charles Ward
Appointed Date: 11 December 2014
66 years old

Director
WINTERS, Steve Richard
Appointed Date: 06 July 2016
58 years old

Resigned Directors

Secretary
CALOW, David Ferguson
Resigned: 19 September 2005
Appointed Date: 31 January 2002

Secretary
CARPENTER, Gillian Marie
Resigned: 19 June 1993
Appointed Date: 17 August 1992

Secretary
RICHARDSON, Anthony
Resigned: 31 January 2002

Director
AUSTIN, Mark Walter Sydney
Resigned: 17 December 2002
Appointed Date: 13 November 1998
66 years old

Director
BENATTI, Marco
Resigned: 18 April 1997
Appointed Date: 11 February 1994
72 years old

Director
COURTIER, Charles
Resigned: 17 December 2002
Appointed Date: 12 November 2001
64 years old

Director
DART, Peter
Resigned: 12 December 2014
Appointed Date: 10 November 1999
72 years old

Director
DE NARDIS DI PRATA, Mainardo
Resigned: 17 January 2006
Appointed Date: 02 June 1997
65 years old

Director
ELMS, Michael Robert
Resigned: 11 July 2000
Appointed Date: 14 January 1993
71 years old

Director
GERMERAAD, Hans Willem Wiebe
Resigned: 16 March 2002
Appointed Date: 12 November 2001
69 years old

Director
GUMMER, Peter Selwyn
Resigned: 03 June 1994
83 years old

Director
HAMILL, Keith
Resigned: 29 November 2001
Appointed Date: 23 June 2000
73 years old

Director
HANDY, Tom
Resigned: 17 December 2002
Appointed Date: 12 November 2001
71 years old

Director
INGRAM, Christopher John
Resigned: 27 June 2002
82 years old

Director
MANDER, Michael Stuart
Resigned: 13 June 2000
Appointed Date: 07 March 1997
90 years old

Director
MARTIN, Ashley Graham
Resigned: 31 January 2002
Appointed Date: 21 May 1997
67 years old

Director
MATTHEWS, Bruce Robert
Resigned: 27 October 1996
100 years old

Director
MONTEZEMOLO, Gianni
Resigned: 30 November 2001
Appointed Date: 26 March 1998
84 years old

Director
NORMAN, Robert David
Resigned: 09 August 2012
Appointed Date: 08 February 2000
65 years old

Director
REICH, David Sigmund
Resigned: 31 January 2002
Appointed Date: 01 June 1995
76 years old

Director
ROMAN, Kenneth
Resigned: 09 January 1996
Appointed Date: 01 October 1994
95 years old

Director
SETH, Andrew
Resigned: 09 April 2002
Appointed Date: 07 March 1997
88 years old

Director
SHERRINGTON, Edward Mark
Resigned: 17 December 2002
Appointed Date: 10 November 1999
70 years old

Director
STROBEL, Hans Jurgen
Resigned: 01 May 2002
Appointed Date: 26 March 1998
82 years old

Director
SWEETLAND, Christopher Paul
Resigned: 01 July 2016
Appointed Date: 12 November 2001
70 years old

Director
TOYNTON, Peter Anthony
Resigned: 13 June 2000
82 years old

Director
ULVEGARDE, Dag Evert
Resigned: 31 December 2000
Appointed Date: 19 June 1997
84 years old

Director
VICE, Henry Anthony
Resigned: 21 May 1996
Appointed Date: 14 September 1993
95 years old

Director
WHELDON, David
Resigned: 03 December 2002
Appointed Date: 12 October 1999
69 years old

Persons With Significant Control

Wpp Ln Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TEMPUS GROUP LIMITED Events

09 Oct 2016
Full accounts made up to 31 December 2015
18 Jul 2016
Appointment of Dr Steve Winters as a director
15 Jul 2016
Confirmation statement made on 15 July 2016 with updates
15 Jul 2016
Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016
15 Jul 2016
Appointment of Mr Steve Winters as a director on 6 July 2016
...
... and 240 more events
04 May 2000
Ad 25/04/00--------- £ si [email protected]=50 £ ic 3275114/3275164
03 May 2000
Ad 27/04/00--------- £ si [email protected]=146 £ ic 3274968/3275114
03 May 2000
Ad 27/04/00--------- £ si [email protected]=115 £ ic 3274853/3274968
26 Apr 2000
Ad 18/04/00--------- £ si [email protected]=10000 £ ic 3264853/3274853
26 Apr 2000
Ad 18/04/00--------- £ si [email protected]=10000 £ ic 3254853/3264853

TEMPUS GROUP LIMITED Charges

10 April 1997
Mortgage debenture
Delivered: 30 April 1997
Status: Satisfied on 18 February 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…