TENUREOPEN PROPERTY MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 1NW

Company number 03033740
Status Active
Incorporation Date 16 March 1995
Company Type Private Limited Company
Address ADELAIDE JONES, 116 SEYMOUR PLACE, LONDON, ENGLAND, W1H 1NW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 20 ; Appointment of Adelaide Jones & Co. Ltd as a secretary on 16 March 2016. The most likely internet sites of TENUREOPEN PROPERTY MANAGEMENT LIMITED are www.tenureopenpropertymanagement.co.uk, and www.tenureopen-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Tenureopen Property Management Limited is a Private Limited Company. The company registration number is 03033740. Tenureopen Property Management Limited has been working since 16 March 1995. The present status of the company is Active. The registered address of Tenureopen Property Management Limited is Adelaide Jones 116 Seymour Place London England W1h 1nw. . ADELAIDE JONES & CO. LTD is a Secretary of the company. GINSBERG, Daisy is a Director of the company. SHAH, Sneha is a Director of the company. THOMPSON, David George Fossett is a Director of the company. Secretary HURT, Lucy Jane has been resigned. Secretary YOUNG-TAYLOR, Marea Dolores has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEARD, Alexander Frank has been resigned. Director BRYAN, Christopher has been resigned. Director DORRIEN SMITH, Adam Robert Smith has been resigned. Director DORRIEN-SMITH, Robert Arthur has been resigned. Director HURT, Lucy Jane has been resigned. Director NEUMAN, Arvinda has been resigned. Director PARRISH, Claire has been resigned. Director PARRISH, Jason has been resigned. Director VADERA, Shriti has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ADELAIDE JONES & CO. LTD
Appointed Date: 16 March 2016

Director
GINSBERG, Daisy
Appointed Date: 27 February 2012
43 years old

Director
SHAH, Sneha
Appointed Date: 05 March 2008
46 years old

Director
THOMPSON, David George Fossett
Appointed Date: 14 July 1995
71 years old

Resigned Directors

Secretary
HURT, Lucy Jane
Resigned: 09 March 2009
Appointed Date: 14 July 1995

Secretary
YOUNG-TAYLOR, Marea Dolores
Resigned: 01 March 2016
Appointed Date: 09 March 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 July 1995
Appointed Date: 16 March 1995

Director
BEARD, Alexander Frank
Resigned: 04 May 2011
Appointed Date: 28 September 2009
58 years old

Director
BRYAN, Christopher
Resigned: 24 September 2003
Appointed Date: 31 July 1998
72 years old

Director
DORRIEN SMITH, Adam Robert Smith
Resigned: 05 March 2008
Appointed Date: 05 December 2005
47 years old

Director
DORRIEN-SMITH, Robert Arthur
Resigned: 05 December 2005
Appointed Date: 14 July 1995
74 years old

Director
HURT, Lucy Jane
Resigned: 16 March 2009
Appointed Date: 14 July 1995
81 years old

Director
NEUMAN, Arvinda
Resigned: 21 September 2010
Appointed Date: 01 July 2009
43 years old

Director
PARRISH, Claire
Resigned: 17 December 2010
Appointed Date: 24 September 2003
48 years old

Director
PARRISH, Jason
Resigned: 17 December 2010
Appointed Date: 24 September 2003
53 years old

Director
VADERA, Shriti
Resigned: 31 July 1998
Appointed Date: 13 December 1995
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 July 1995
Appointed Date: 16 March 1995

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 14 July 1995
Appointed Date: 16 March 1995

TENUREOPEN PROPERTY MANAGEMENT LIMITED Events

15 Sep 2016
Accounts for a dormant company made up to 31 December 2015
09 Jun 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 20

09 Jun 2016
Appointment of Adelaide Jones & Co. Ltd as a secretary on 16 March 2016
03 Jun 2016
Termination of appointment of Marea Dolores Young-Taylor as a secretary on 1 March 2016
01 Jun 2016
Registered office address changed from C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH to C/O Adelaide Jones 116 Seymour Place London W1H 1NW on 1 June 2016
...
... and 77 more events
21 Jul 1995
New director appointed
21 Jul 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
21 Jul 1995
Director resigned;new director appointed
21 Jul 1995
Registered office changed on 21/07/95 from: 1 mitchell lane bristol BS1 6BU
16 Mar 1995
Incorporation