TENUREPREMIUM PROPERTY MANAGEMENT LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP1 3TX

Company number 03095640
Status Active
Incorporation Date 25 August 1995
Company Type Private Limited Company
Address 42-44 CASTLE STREET, SALISBURY, WILTSHIRE, SP1 3TX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 23 August 2016 with updates; Appointment of Mrs Kate Randall as a director on 16 May 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of TENUREPREMIUM PROPERTY MANAGEMENT LIMITED are www.tenurepremiumpropertymanagement.co.uk, and www.tenurepremium-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Tenurepremium Property Management Limited is a Private Limited Company. The company registration number is 03095640. Tenurepremium Property Management Limited has been working since 25 August 1995. The present status of the company is Active. The registered address of Tenurepremium Property Management Limited is 42 44 Castle Street Salisbury Wiltshire Sp1 3tx. . MACPHEE, James Mitchell is a Secretary of the company. MACPHEE, James Mitchell is a Director of the company. RANDALL, Kate is a Director of the company. TUNNARD, Christopher Elliott is a Director of the company. Secretary POWELL, Simon Francis has been resigned. Secretary SCOTT, Derek John has been resigned. Secretary SOANES, Joseph William has been resigned. Secretary WILLIAMS, Gillian May has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director NIAS COOPER, Heather Fay has been resigned. Director PERKS, Pamela Margaret has been resigned. Director SOANES, Joseph William has been resigned. Director WILLIAMS, Raymond Frederick 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
MACPHEE, James Mitchell
Appointed Date: 11 May 2009

Director
MACPHEE, James Mitchell
Appointed Date: 13 October 1995
66 years old

Director
RANDALL, Kate
Appointed Date: 16 May 2016
81 years old

Director
TUNNARD, Christopher Elliott
Appointed Date: 01 April 2001
71 years old

Resigned Directors

Secretary
POWELL, Simon Francis
Resigned: 11 September 2008
Appointed Date: 17 March 2008

Secretary
SCOTT, Derek John
Resigned: 11 May 2009
Appointed Date: 01 April 2001

Secretary
SOANES, Joseph William
Resigned: 01 September 2003
Appointed Date: 13 October 1995

Secretary
WILLIAMS, Gillian May
Resigned: 01 February 2001
Appointed Date: 01 April 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 October 1995
Appointed Date: 25 August 1995

Director
NIAS COOPER, Heather Fay
Resigned: 12 April 2015
Appointed Date: 30 March 2003
83 years old

Director
PERKS, Pamela Margaret
Resigned: 21 October 2015
Appointed Date: 18 May 2015
72 years old

Director
SOANES, Joseph William
Resigned: 01 September 2003
Appointed Date: 01 January 2000
102 years old

Director
WILLIAMS, Raymond Frederick
Resigned: 07 December 1999
Appointed Date: 13 October 1995
92 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 October 1995
Appointed Date: 25 August 1995

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 13 October 1995
Appointed Date: 25 August 1995

TENUREPREMIUM PROPERTY MANAGEMENT LIMITED Events

23 Aug 2016
Confirmation statement made on 23 August 2016 with updates
24 Jun 2016
Appointment of Mrs Kate Randall as a director on 16 May 2016
01 Jun 2016
Accounts for a dormant company made up to 31 December 2015
02 Nov 2015
Termination of appointment of Pamela Margaret Perks as a director on 21 October 2015
31 Aug 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-08-31
  • GBP 44

...
... and 59 more events
20 Oct 1995
Secretary resigned;new secretary appointed;director resigned

20 Oct 1995
Director resigned;new director appointed

20 Oct 1995
New director appointed

20 Oct 1995
Registered office changed on 20/10/95 from: 1 mitchell lane bristol BS1 6BU
25 Aug 1995
Incorporation