TENUREPREMIUM PROPERTY MANAGEMENT LIMITED

42-44 Castle Street, Salisbury, SP1 3TX, Wiltshire
StatusACTIVE
Company No.03095640
CategoryPrivate Limited Company
Incorporated25 Aug 1995
Age28 years, 9 months, 21 days
JurisdictionEngland Wales

SUMMARY

TENUREPREMIUM PROPERTY MANAGEMENT LIMITED is an active private limited company with number 03095640. It was incorporated 28 years, 9 months, 21 days ago, on 25 August 1995. The company address is 42-44 Castle Street, Salisbury, SP1 3TX, Wiltshire.



People

MACPHEE, James Mitchell

Secretary

ACTIVE

Assigned on 11 May 2009

Current time on role 15 years, 1 month, 4 days

MACPHEE, James Mitchell

Director

Ch Acc

ACTIVE

Assigned on 13 Oct 1995

Current time on role 28 years, 8 months, 2 days

UREN, Timothy Edward

Director

Retired

ACTIVE

Assigned on 13 May 2024

Current time on role 1 month, 2 days

WILDMAN, Murray Leslie

Director

Retired Army Officer

ACTIVE

Assigned on 23 May 2022

Current time on role 2 years, 23 days

POWELL, Simon Francis

Secretary

Estate Agent

RESIGNED

Assigned on 17 Mar 2008

Resigned on 11 Sep 2008

Time on role 5 months, 25 days

SCOTT, Derek John

Secretary

RESIGNED

Assigned on 01 Apr 2001

Resigned on 11 May 2009

Time on role 8 years, 1 month, 10 days

SOANES, Joseph William

Secretary

Director

RESIGNED

Assigned on 13 Oct 1995

Resigned on 01 Sep 2003

Time on role 7 years, 10 months, 19 days

WILLIAMS, Gillian May

Secretary

RESIGNED

Assigned on 01 Apr 1998

Resigned on 01 Feb 2001

Time on role 2 years, 10 months

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 25 Aug 1995

Resigned on 13 Oct 1995

Time on role 1 month, 19 days

HARRIS, Richard

Director

It

RESIGNED

Assigned on 05 Jan 2018

Resigned on 07 Nov 2023

Time on role 5 years, 10 months, 2 days

NIAS COOPER, Heather Fay

Director

Retired

RESIGNED

Assigned on 30 Mar 2003

Resigned on 12 Apr 2015

Time on role 12 years, 13 days

PERKS, Pamela Margaret

Director

Retired

RESIGNED

Assigned on 18 May 2015

Resigned on 21 Oct 2015

Time on role 5 months, 3 days

RANDALL, Kate

Director

Retired

RESIGNED

Assigned on 16 May 2016

Resigned on 19 Nov 2018

Time on role 2 years, 6 months, 3 days

SOANES, Joseph William

Director

Retired

RESIGNED

Assigned on 01 Jan 2000

Resigned on 01 Sep 2003

Time on role 3 years, 7 months, 31 days

TUNNARD, Christopher Elliott

Director

Consultant

RESIGNED

Assigned on 01 Apr 2001

Resigned on 13 May 2020

Time on role 19 years, 1 month, 12 days

WILLIAMS, Raymond Frederick

Director

Residential Halls Manager

RESIGNED

Assigned on 13 Oct 1995

Resigned on 07 Dec 1999

Time on role 4 years, 1 month, 25 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 25 Aug 1995

Resigned on 13 Oct 1995

Time on role 1 month, 19 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 25 Aug 1995

Resigned on 13 Oct 1995

Time on role 1 month, 19 days


Some Companies

ANDREW A.K. CAMPBELL CONSULTANCY LTD

12 WEST STREET,WARE,SG12 9EE

Number:10869557
Status:ACTIVE
Category:Private Limited Company

CONFUCIUS MOOSE LIMITED

WESTWOOD BUSINESS CENTRE UNIT 5A (S A G) WESTWOOD INDUSTRIAL ESTATE,MARGATE,CT9 4JG

Number:07753714
Status:ACTIVE
Category:Private Limited Company

ETIENNE LTD

38A PARKFIELD ROAD,OLDBURY,B68 8PS

Number:09644572
Status:ACTIVE
Category:Private Limited Company

EX10 LIMITED

OLD MANOR COTTAGE,SIDMOUTH,EX10 9DW

Number:09243831
Status:ACTIVE
Category:Private Limited Company

GRIFFITH AND COMPANY LIMITED

40 STOCKWELL STREET,LONDON,SE10 8EY

Number:00153998
Status:ACTIVE
Category:Private Limited Company

MERLIN HOUSE FREEHOLDERS LIMITED

102-104 HIGH STREET,CROYDON,CR9 1TN

Number:04688235
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