TEMPUS COMPUTERS LTD

Address:
79 Caroline Street, Birmingham, B3 1UP

TEMPUS COMPUTERS LTD is a business entity registered at Companies House, UK, with entity identifier is 01610038. The registration start date is January 29, 1982. The current status is Liquidation.

Company Overview

Company Number 01610038
Company Name TEMPUS COMPUTERS LTD
Registered Address 79 Caroline Street
Birmingham
B3 1UP
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 1982-01-29
Account Category SMALL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2012-09-30
Accounts Last Update 2010-12-31
Returns Due Date 2012-01-11
Returns Last Update 2010-12-14
Confirmation Statement Due Date 2016-12-28
Mortgage Charges 3
Mortgage Outstanding 2
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
7260 Other computer related activities

Office Location

Address 79 CAROLINE STREET
Post Town BIRMINGHAM
Post Code B3 1UP

Companies with the same location

Entity Name Office Address
03773083 LTD. 79 Caroline Street, Birmingham, B3 1UP
SECAL BY GENIUS FACADES LIMITED 79 Caroline Street, Birmingham, B3 1UP
LEGNA RESTAURANT LIMITED 79 Caroline Street, Birmingham, B3 1UP
THE NAIL SHACK LTD 79 Caroline Street, Birmingham, B3 1UP
E.R.D LTD 79 Caroline Street, Birmingham, B3 1UP
COMMERCIAL SPARES LTD 79 Caroline Street, Birmingham, B3 1UP
BYRNE MARTIN LIMITED 79 Caroline Street, Birmingham, B3 1UP
STAG MIDLANDS PROPERTIES LIMITED 79 Caroline Street, Birmingham, B3 1UP
CHEQUERS WEALTH LTD 79 Caroline Street, Birmingham, B3 1UP
PROJECT FIELD BIDCO LIMITED 79 Caroline Street, Birmingham, B3 1UP

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WATKINS, Richard Henry Secretary () 2 Forge Valley Way, Wombourne, West Midlands, WV5 8JP /
16 February 2005
/
ARTHUR, Slade Director () Shurnock Farm, Feckenham, Worcestershire, B96 6JR June 1945 /
British /
England
Computer Specialist
WATKINS, Richard Henry Director () 2 Forge Valley Way, Wombourne, West Midlands, WV5 8JP February 1955 /
16 February 2005
British /
England
Director
CHAPMAN, Kathy Dawn Secretary (Resigned) 50 Wilkinson Close, Wylde Green, Sutton Coldfield, West Midlands, B73 5QG /
29 September 1995
/
DANIEL, Karen Lesley Secretary (Resigned) 3 Dunster Close, Berkeley Beverborne, Worcester, Worcestershire, WR4 0EQ /
1 October 1991
/
HUNTER, Ian Secretary (Resigned) The Old Forge, Priory Piece Lane, Inkberrow, Worcestershire, WR7 4HT /
1 August 1996
/
JOHNSON, Paul William Secretary (Resigned) Stockwood Farm, Stockwood, Inkberrow, Worcestershire, WR7 /
/
DENNIS, Colin Royston Director (Resigned) 50 Priest Meadow Close, Astwood Bank, Redditch, Worcestershire, B96 6HT March 1969 /
6 April 1999
British /
Engineer
HUNTER, Ian Director (Resigned) The Old Forge, Priory Piece Lane, Inkberrow, Worcestershire, WR7 4HT February 1950 /
6 April 1997
British /
United Kingdom
Chartered Accountant
JOHNSON, Paul William Director (Resigned) Stockwood Farm, Stockwood, Inkberrow, Worcestershire, WR7 November 1944 /
British /
Company Secretary
RIXOM, Christopher Director (Resigned) 5 Saint Johns Avenue, Kidderminster, Worcestershire, DY11 6AT February 1962 /
1 January 2003
British /
Sales Director
WARBY, Andrew John Director (Resigned) 12 Summerhouse Close, Callow Hill, Redditch, Worcestershire, B97 5YF December 1964 /
1 August 1995
British /
Technical Director
WRIGLEY, Craig Charles Director (Resigned) 32 Clarewell Avenue, Solihull, B91 3YD September 1970 /
1 January 2003
British /
Engineer

Competitor

Search similar business entities

Post Town BIRMINGHAM
Post Code B3 1UP
SIC Code 7260 - Other computer related activities

Improve Information

Please provide details on TEMPUS COMPUTERS LTD by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches