About

Registered Number: 02332688
Date of Incorporation: 04/01/1989 (35 years and 3 months ago)
Company Status: Active
Registered Address: 40 Livingstone Road, Oldfield Park, Bath, Avon, BA2 3PH

 

Tenstram Ltd was established in 1989. Brewer, Charlotte Anne, Steer, Gavin, Bailey, Paula, Cruse, Trevor Martin, Curran, Linda, Drew, Linda Jayne, Elkins, Neil, Secrett, Jeremy Archibald, Secrett, Patricia Josephine, Sellick, Violet, Wilkinson, Maxine are listed as the directors of the organisation. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREWER, Charlotte Anne 16 January 2018 - 1
STEER, Gavin 29 July 1999 - 1
BAILEY, Paula 10 August 2004 12 October 2007 1
CRUSE, Trevor Martin 10 January 1997 16 April 1999 1
CURRAN, Linda 04 January 2011 29 December 2017 1
DREW, Linda Jayne 10 January 1997 16 July 2004 1
ELKINS, Neil 10 January 1997 01 May 2001 1
SECRETT, Jeremy Archibald N/A 10 January 1997 1
SECRETT, Patricia Josephine N/A 10 January 1997 1
SELLICK, Violet 19 October 2007 01 January 2011 1
WILKINSON, Maxine 02 June 2001 30 September 2003 1

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 17 October 2018
AP01 - Appointment of director 29 January 2018
CS01 - N/A 08 January 2018
TM01 - Termination of appointment of director 01 January 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 29 August 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 24 January 2011
AP01 - Appointment of director 04 January 2011
TM01 - Termination of appointment of director 04 January 2011
AR01 - Annual Return 02 January 2011
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 30 December 2009
CH01 - Change of particulars for director 28 December 2009
CH01 - Change of particulars for director 28 December 2009
CH01 - Change of particulars for director 28 December 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 29 December 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 02 January 2008
288a - Notice of appointment of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 29 December 2006
AA - Annual Accounts 20 January 2006
363a - Annual Return 28 December 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 10 January 2005
288a - Notice of appointment of directors or secretaries 11 August 2004
288a - Notice of appointment of directors or secretaries 03 August 2004
288b - Notice of resignation of directors or secretaries 29 July 2004
AA - Annual Accounts 11 February 2004
363s - Annual Return 29 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
AA - Annual Accounts 13 February 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 08 February 2002
363s - Annual Return 26 January 2002
288a - Notice of appointment of directors or secretaries 29 June 2001
AA - Annual Accounts 26 January 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 23 January 2000
363s - Annual Return 18 January 2000
288a - Notice of appointment of directors or secretaries 31 August 1999
288b - Notice of resignation of directors or secretaries 17 May 1999
288a - Notice of appointment of directors or secretaries 13 May 1999
363s - Annual Return 11 January 1999
AA - Annual Accounts 23 December 1998
363s - Annual Return 25 January 1998
AA - Annual Accounts 14 November 1997
363s - Annual Return 17 February 1997
288b - Notice of resignation of directors or secretaries 17 February 1997
288b - Notice of resignation of directors or secretaries 17 February 1997
288a - Notice of appointment of directors or secretaries 17 February 1997
288a - Notice of appointment of directors or secretaries 17 February 1997
288a - Notice of appointment of directors or secretaries 17 February 1997
AA - Annual Accounts 03 February 1997
363s - Annual Return 03 February 1997
AA - Annual Accounts 08 February 1996
363s - Annual Return 29 November 1995
363s - Annual Return 12 October 1995
363s - Annual Return 12 October 1995
363s - Annual Return 12 October 1995
RESOLUTIONS - N/A 03 February 1995
AA - Annual Accounts 03 February 1995
RESOLUTIONS - N/A 07 February 1994
AA - Annual Accounts 07 February 1994
AA - Annual Accounts 15 January 1993
AA - Annual Accounts 20 August 1992
363a - Annual Return 20 July 1992
363a - Annual Return 13 March 1991
AA - Annual Accounts 19 February 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 September 1989
RESOLUTIONS - N/A 01 March 1989
287 - Change in situation or address of Registered Office 01 March 1989
288 - N/A 01 March 1989
NEWINC - New incorporation documents 04 January 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.