THE TEMPUS GROUP TRUST COMPANY (1990) LIMITED
THE CIA TRUST COMPANY (1990) LIMITED

Hellopages » Greater London » Westminster » W1J 5RJ

Company number 02535119
Status Active
Incorporation Date 28 August 1990
Company Type Private Limited Company
Address 27 FARM STREET, LONDON, W1J 5RJ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 28 August 2016 with updates; Appointment of Mr Steve Winters as a director on 6 July 2016. The most likely internet sites of THE TEMPUS GROUP TRUST COMPANY (1990) LIMITED are www.thetempusgrouptrustcompany1990.co.uk, and www.the-tempus-group-trust-company-1990.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. The Tempus Group Trust Company 1990 Limited is a Private Limited Company. The company registration number is 02535119. The Tempus Group Trust Company 1990 Limited has been working since 28 August 1990. The present status of the company is Active. The registered address of The Tempus Group Trust Company 1990 Limited is 27 Farm Street London W1j 5rj. . WPP GROUP (NOMINEES) LIMITED is a Secretary of the company. VAN DER WELLE, Charles Ward is a Director of the company. WINTERS, Steve Richard is a Director of the company. Secretary RICHARDSON, Anthony has been resigned. Director DELANEY, Paul has been resigned. Director GUMMER, Peter Selwyn has been resigned. Director INGRAM, Christopher John has been resigned. Director INGRAM, Christopher John has been resigned. Director MATTHEWS, Bruce Robert has been resigned. Director REICH, David Sigmund has been resigned. Director SHERRATT, Charles Andrew has been resigned. Director SWEETLAND, Christopher Paul has been resigned. Director TOYNTON, Peter Anthony has been resigned. Director VICE, Henry Anthony has been resigned. Director WALTERS, Elizabeth Carol has been resigned. Director WAYTE, Peter Bernard has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
WPP GROUP (NOMINEES) LIMITED
Appointed Date: 31 January 2002

Director
VAN DER WELLE, Charles Ward
Appointed Date: 19 June 2014
65 years old

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

Resigned Directors

Secretary
RICHARDSON, Anthony
Resigned: 31 January 2002

Director
DELANEY, Paul
Resigned: 29 August 2013
Appointed Date: 13 September 2010
72 years old

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

Director
INGRAM, Christopher John
Resigned: 13 September 2010
Appointed Date: 27 June 2002
67 years old

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

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

Director
REICH, David Sigmund
Resigned: 31 January 2002
Appointed Date: 23 October 1998
76 years old

Director
SHERRATT, Charles Andrew
Resigned: 11 December 2007
Appointed Date: 22 July 2001
65 years old

Director
SWEETLAND, Christopher Paul
Resigned: 01 July 2016
Appointed Date: 13 September 2010
70 years old

Director
TOYNTON, Peter Anthony
Resigned: 11 April 1995
82 years old

Director
VICE, Henry Anthony
Resigned: 21 May 1996
Appointed Date: 11 April 1995
94 years old

Director
WALTERS, Elizabeth Carol
Resigned: 24 February 1998
Appointed Date: 24 February 1998
65 years old

Director
WAYTE, Peter Bernard
Resigned: 13 September 2010
76 years old

Persons With Significant Control

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

THE TEMPUS GROUP TRUST COMPANY (1990) LIMITED Events

09 Oct 2016
Accounts for a dormant company made up to 31 December 2015
09 Sep 2016
Confirmation statement made on 28 August 2016 with updates
27 Jul 2016
Appointment of Mr Steve Winters as a director on 6 July 2016
26 Jul 2016
Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016
14 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 103 more events
07 Jan 1991
New director appointed

07 Jan 1991
New director appointed

07 Jan 1991
Registered office changed on 07/01/91 from: 84 temple chambers temple avenue london EV4Y 0HP

18 Oct 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

28 Aug 1990
Incorporation