TENURESAFE PROPERTY MANAGEMENT LIMITED

Suite 7 Suite 7, Phoenix House Suite 7 Suite 7, Phoenix House, Redhill, RH1 5JY, Surrey, United Kingdom
StatusACTIVE
Company No.03232784
CategoryPrivate Limited Company
Incorporated01 Aug 1996
Age27 years, 10 months, 19 days
JurisdictionEngland Wales

SUMMARY

TENURESAFE PROPERTY MANAGEMENT LIMITED is an active private limited company with number 03232784. It was incorporated 27 years, 10 months, 19 days ago, on 01 August 1996. The company address is Suite 7 Suite 7, Phoenix House Suite 7 Suite 7, Phoenix House, Redhill, RH1 5JY, Surrey, United Kingdom.



People

CONCEPT PROPERTY MANAGEMENT SECRETARIAL SERVICES LTD

Corporate-secretary

ACTIVE

Assigned on 06 Jul 2021

Current time on role 2 years, 11 months, 14 days

CROUGH, Faye Patricia

Director

Teacher

ACTIVE

Assigned on 18 Jun 2009

Current time on role 15 years, 2 days

DONNELLY, Jedda

Director

Prog Director

ACTIVE

Assigned on 18 Jun 2009

Current time on role 15 years, 2 days

FARIA, Nadine

Director

Product Designer

ACTIVE

Assigned on 06 Oct 2023

Current time on role 8 months, 14 days

SMYRLIADI, Alexandra

Director

Director

ACTIVE

Assigned on 07 Jun 2023

Current time on role 1 year, 13 days

DUNCAN, Julie Ann

Secretary

Driver

RESIGNED

Assigned on 24 Sep 1996

Resigned on 16 Jul 1998

Time on role 1 year, 9 months, 22 days

GARDNER, Christopher John

Secretary

Property Manager

RESIGNED

Assigned on 09 Dec 2008

Resigned on 31 Mar 2011

Time on role 2 years, 3 months, 22 days

LAMBERT, David Edward

Secretary

Surveyor

RESIGNED

Assigned on 16 Jul 1998

Resigned on 31 Jul 2009

Time on role 11 years, 15 days

HML COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 27 Nov 2019

Resigned on 06 Jul 2021

Time on role 1 year, 7 months, 9 days

RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Apr 2011

Resigned on 27 Nov 2019

Time on role 8 years, 7 months, 26 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 01 Aug 1996

Resigned on 24 Sep 1996

Time on role 1 month, 23 days

BENSON, Stella Rose

Director

Animation

RESIGNED

Assigned on 24 Sep 1996

Resigned on 27 Mar 2003

Time on role 6 years, 6 months, 3 days

BENTLEY, Nigel

Director

Teacher

RESIGNED

Assigned on 18 Jul 2001

Resigned on 12 Aug 2002

Time on role 1 year, 25 days

DUNCAN, Julie Ann

Director

Driver

RESIGNED

Assigned on 24 Sep 1996

Resigned on 04 Jan 2008

Time on role 11 years, 3 months, 10 days

HARRIS, Sarah Elizabeth

Director

Insurance Underwriter

RESIGNED

Assigned on 14 Jan 2010

Resigned on 31 Jul 2014

Time on role 4 years, 6 months, 17 days

HAWKINS, Vincent Peter

Director

Receptionist

RESIGNED

Assigned on 02 Jun 1999

Resigned on 01 Jan 2010

Time on role 10 years, 6 months, 29 days

JONES, Elizabeth

Director

Student

RESIGNED

Assigned on 18 Nov 2019

Resigned on 11 Jul 2023

Time on role 3 years, 7 months, 23 days

LEVINE, Jonathan

Director

Property Consultant

RESIGNED

Assigned on 24 Sep 1996

Resigned on 03 May 2001

Time on role 4 years, 7 months, 9 days

MACCARTHY-MORROGH, James Robert Andrew

Director

Advertising Copywriter

RESIGNED

Assigned on 26 Sep 2014

Resigned on 30 Aug 2018

Time on role 3 years, 11 months, 4 days

MERCER, Francis James

Director

Self Employed

RESIGNED

Assigned on 18 Nov 2019

Resigned on 13 Oct 2022

Time on role 2 years, 10 months, 25 days

PAPADOPOULOS, Alexis Antoine

Director

Office Worker

RESIGNED

Assigned on 03 May 2001

Resigned on 13 Feb 2003

Time on role 1 year, 9 months, 10 days

PREDETH, Andrew Clife

Director

Company Director

RESIGNED

Assigned on 24 Sep 1996

Resigned on 12 Sep 2000

Time on role 3 years, 11 months, 18 days

SMITH, Nicole Elizabeth

Director

Retail Manager

RESIGNED

Assigned on 24 Sep 1996

Resigned on 02 Jun 1999

Time on role 2 years, 8 months, 8 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 01 Aug 1996

Resigned on 24 Sep 1996

Time on role 1 month, 23 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 01 Aug 1996

Resigned on 24 Sep 1996

Time on role 1 month, 23 days


Some Companies

ACRELANE WOODWORKS LTD

26-28 BEDFORD ROW,LONDON,WC1R 4HE

Number:06607323
Status:LIQUIDATION
Category:Private Limited Company

DRM HOMES GROUP LIMITED

18 SOUTH RISE,COTTINGHAM,HU16 5UH

Number:11966617
Status:ACTIVE
Category:Private Limited Company

FERTILITY CARE LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11654944
Status:ACTIVE
Category:Private Limited Company

LAKELAND STADIUM LIMITED

50 NEWTON ROAD,CUMBRIA,LA15 8NF

Number:00766257
Status:ACTIVE
Category:Private Limited Company

REAL TIME TEMPS LTD

CHURCHILL HOUSE 120 BUNNS LANE,LONDON,NW7 2AS

Number:09998060
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TICKETFLASK LIMITED

2ND FLOOR REGENT ARCADE HOUSE,LONDON,W1F 7TS

Number:06424252
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