TEMPUS PARTNERS LIMITED

Sea Containers, 18 Upper Ground, London, SE1 9PD, England
StatusDISSOLVED
Company No.02923869
CategoryPrivate Limited Company
Incorporated28 Apr 1994
Age30 years, 1 month, 17 days
JurisdictionEngland Wales
Dissolution31 Oct 2023
Years7 months, 15 days

SUMMARY

TEMPUS PARTNERS LIMITED is an dissolved private limited company with number 02923869. It was incorporated 30 years, 1 month, 17 days ago, on 28 April 1994 and it was dissolved 7 months, 15 days ago, on 31 October 2023. The company address is Sea Containers, 18 Upper Ground, London, SE1 9PD, England.



People

WPP GROUP (NOMINEES) LIMITED

Corporate-secretary

ACTIVE

Assigned on 30 Sep 2008

Current time on role 15 years, 8 months, 15 days

PAYNE, Richard James

Director

Chartered Accountant

ACTIVE

Assigned on 01 Jul 2022

Current time on role 1 year, 11 months, 14 days

BENEDICTO, Eunice Unurtsetseg

Secretary

RESIGNED

Assigned on 11 Apr 2016

Resigned on 25 Nov 2019

Time on role 3 years, 7 months, 14 days

HAMILTON, Martine

Secretary

RESIGNED

Assigned on 23 Nov 2009

Resigned on 14 Apr 2015

Time on role 5 years, 4 months, 21 days

HAYTER, Timothy

Secretary

RESIGNED

Assigned on 14 Apr 2015

Resigned on 11 Apr 2016

Time on role 11 months, 27 days

LANE, Andrew Gerard Hubert

Secretary

Accountant

RESIGNED

Assigned on 11 May 1994

Resigned on 28 Feb 2002

Time on role 7 years, 9 months, 17 days

MEADOWS, Lisa

Secretary

Finance Director

RESIGNED

Assigned on 28 Feb 2002

Resigned on 31 Oct 2004

Time on role 2 years, 8 months, 3 days

THOMSON, Katie

Secretary

Accountant

RESIGNED

Assigned on 31 Oct 2004

Resigned on 30 Sep 2008

Time on role 3 years, 10 months, 30 days

HALLMARK SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 28 Apr 1994

Resigned on 11 May 1994

Time on role 13 days

BARTON, Jake Woodrow

Director

Kantar Consulting Cfo

RESIGNED

Assigned on 13 Apr 2016

Resigned on 20 Dec 2019

Time on role 3 years, 8 months, 7 days

BELL, Peter

Director

Director

RESIGNED

Assigned on 19 May 1994

Resigned on 04 Jan 2000

Time on role 5 years, 7 months, 16 days

BOYER DUBERGA, Marie Helene

Director

Company Director

RESIGNED

Assigned on 01 Jul 1998

Resigned on 04 Jan 2000

Time on role 1 year, 6 months, 3 days

BROWN, David Arnott

Director

Graphic Designer

RESIGNED

Assigned on 01 May 1994

Resigned on 04 Jan 2000

Time on role 5 years, 8 months, 3 days

CONAGHAN, Daniel Patrick

Director

Chartered Accountant

RESIGNED

Assigned on 04 Dec 2019

Resigned on 08 Jul 2022

Time on role 2 years, 7 months, 4 days

DART, Peter

Director

Marketing Consultant

RESIGNED

Assigned on 19 May 1994

Resigned on 31 Dec 2001

Time on role 7 years, 7 months, 12 days

DIGBY-JONES, Clive

Director

Management Consultant

RESIGNED

Assigned on 06 Sep 1995

Resigned on 04 Jan 2000

Time on role 4 years, 3 months, 28 days

HAWKINS, Janine

Director

Marketing Consultant

RESIGNED

Assigned on 23 Mar 2004

Resigned on 02 May 2013

Time on role 9 years, 1 month, 10 days

HERZ, Kathryn

Director

Director

RESIGNED

Assigned on 19 May 1994

Resigned on 30 Jun 1997

Time on role 3 years, 1 month, 11 days

HISCOCKS, Jeremy Charles

Director

Marketing Communications

RESIGNED

Assigned on 01 Jan 2002

Resigned on 15 Jan 2004

Time on role 2 years, 14 days

LANDSBURG, Myra

Director

Communications

RESIGNED

Assigned on 01 Jan 2002

Resigned on 28 Feb 2003

Time on role 1 year, 1 month, 27 days

LANE, Andrew Gerard Hubert

Director

Accountant

RESIGNED

Assigned on 11 May 1994

Resigned on 28 Feb 2002

Time on role 7 years, 9 months, 17 days

LINDQUIST, Catherine

Director

Marketing

RESIGNED

Assigned on 31 Oct 2004

Resigned on 31 Oct 2012

Time on role 8 years

MCANENA, Fiona

Director

Marketing Consultant

RESIGNED

Assigned on 01 Jul 1998

Resigned on 04 Jan 2000

Time on role 1 year, 6 months, 3 days

MEADOWS, Lisa

Director

Finance Director

RESIGNED

Assigned on 01 Jan 2002

Resigned on 31 Oct 2004

Time on role 2 years, 9 months, 30 days

MICHELS, Bart Antonius

Director

Marketing

RESIGNED

Assigned on 30 Sep 2014

Resigned on 09 Dec 2019

Time on role 5 years, 2 months, 9 days

PAYNE, Andrew Robertson

Director

Director

RESIGNED

Assigned on 04 Dec 2019

Resigned on 05 Dec 2022

Time on role 3 years, 1 day

SADLER, Anita Louise

Director

Marketer

RESIGNED

Assigned on 01 Jul 1998

Resigned on 04 Jan 2000

Time on role 1 year, 6 months, 3 days

SETH, Andrew

Director

Company Director

RESIGNED

Assigned on 06 Sep 1995

Resigned on 04 Jan 2000

Time on role 4 years, 3 months, 28 days

SHERRINGTON, Edward Mark

Director

Marketing Consultant

RESIGNED

Assigned on 19 May 1994

Resigned on 31 Dec 2001

Time on role 7 years, 7 months, 12 days

SMITH, Kelly Rebecca

Director

Accountant

RESIGNED

Assigned on 05 Nov 2012

Resigned on 13 Apr 2016

Time on role 3 years, 5 months, 8 days

WHELDON, David Robert

Director

Marketing

RESIGNED

Assigned on 01 Jan 2002

Resigned on 28 Feb 2003

Time on role 1 year, 1 month, 27 days

HALLMARK REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 28 Apr 1994

Resigned on 11 May 1994

Time on role 13 days


Some Companies

HAYNES ACCOUNTANCY SERVICES LTD

21 HIGH STREET,HARBOROUGH,LE16 8ST

Number:06818220
Status:ACTIVE
Category:Private Limited Company

KAARANII PROPERTIES LIMITED

59 DUKES WOOD AVENUE,GERRARDS CROSS,SL9 7JY

Number:11871650
Status:ACTIVE
Category:Private Limited Company

MARLBORO WINDOWS LIMITED

94 LYDE GREEN,HALESOWEN,

Number:01743417
Status:LIQUIDATION
Category:Private Limited Company

MEON VALLEY PROPERTY LTD

4 GUNNERS PARK,SOUTHAMPTON,SO32 1PD

Number:10215556
Status:ACTIVE
Category:Private Limited Company

POOKCHURCH VINEYARD LLP

AMELIA HOUSE,WORTHING,BN11 1QR

Number:OC402145
Status:ACTIVE
Category:Limited Liability Partnership

TAGS LIMITED

UNIT 38,LIVERPOOL,L5 9RJ

Number:00096867
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source