Tenerity Limited SLOUGH


Tenerity started in year 1971 as Private Limited Company with registration number 01008797. The Tenerity company has been functioning successfully for 53 years now and its status is active. The firm's office is based in Slough at Charter Court. Postal code: SL1 2EJ. Since July 12, 2021 Tenerity Limited is no longer carrying the name Cxloyalty International.

At present there are 3 directors in the the company, namely Domenico L., Adrian M. and Michele C.. In addition one secretary - Iphigenie F. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tenerity Limited Address / Contact

Office Address Charter Court
Office Address2 50 Windsor Road
Town Slough
Post code SL1 2EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01008797
Date of Incorporation Thu, 22nd Apr 1971
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Domenico L.

Position: Director

Appointed: 31 May 2023

Adrian M.

Position: Director

Appointed: 31 May 2023

Iphigenie F.

Position: Secretary

Appointed: 02 April 2015

Michele C.

Position: Director

Appointed: 22 June 2007

Benjamin S.

Position: Director

Appointed: 07 July 2022

Resigned: 31 May 2023

Aidan L.

Position: Director

Appointed: 24 March 2020

Resigned: 31 May 2023

Cassandra B.

Position: Director

Appointed: 18 October 2017

Resigned: 30 November 2018

Karen W.

Position: Director

Appointed: 18 October 2017

Resigned: 31 March 2020

Elisabeth A.

Position: Director

Appointed: 22 March 2016

Resigned: 31 August 2017

Thomas N.

Position: Director

Appointed: 22 February 2016

Resigned: 31 October 2017

Elisabeth A.

Position: Director

Appointed: 07 January 2016

Resigned: 24 February 2016

Giles D.

Position: Director

Appointed: 27 June 2012

Resigned: 18 December 2015

Martin C.

Position: Director

Appointed: 07 September 2011

Resigned: 25 June 2012

Stephen D.

Position: Secretary

Appointed: 01 May 2011

Resigned: 02 April 2015

Guillaume H.

Position: Director

Appointed: 05 April 2011

Resigned: 07 November 2014

David P.

Position: Director

Appointed: 12 October 2006

Resigned: 30 April 2011

Kanuj M.

Position: Director

Appointed: 30 November 2005

Resigned: 30 March 2007

Michael F.

Position: Secretary

Appointed: 08 March 2005

Resigned: 30 April 2011

Marius N.

Position: Secretary

Appointed: 06 December 2004

Resigned: 08 March 2005

Steven U.

Position: Director

Appointed: 25 October 2004

Resigned: 05 April 2011

Martin W.

Position: Director

Appointed: 22 June 2004

Resigned: 23 November 2004

Andrew M.

Position: Director

Appointed: 14 June 2004

Resigned: 22 June 2004

Maiken K.

Position: Secretary

Appointed: 30 April 2003

Resigned: 06 December 2004

Mark M.

Position: Director

Appointed: 04 March 2002

Resigned: 10 October 2003

Marius N.

Position: Director

Appointed: 17 September 2001

Resigned: 20 April 2004

Scott F.

Position: Director

Appointed: 16 April 1999

Resigned: 14 June 2004

Rupert V.

Position: Secretary

Appointed: 01 March 1999

Resigned: 30 April 2003

John C.

Position: Director

Appointed: 19 January 1999

Resigned: 31 March 2003

Mireille G.

Position: Director

Appointed: 19 January 1999

Resigned: 16 November 2001

John S.

Position: Director

Appointed: 19 January 1999

Resigned: 04 February 2002

Steven W.

Position: Director

Appointed: 19 January 1999

Resigned: 30 November 2005

Jonathan B.

Position: Director

Appointed: 28 July 1998

Resigned: 04 February 2002

Anthony M.

Position: Director

Appointed: 15 July 1998

Resigned: 19 January 1999

Marius N.

Position: Secretary

Appointed: 17 June 1998

Resigned: 01 March 1999

Christopher M.

Position: Director

Appointed: 16 January 1996

Resigned: 03 August 1998

Mark M.

Position: Director

Appointed: 08 March 1995

Resigned: 02 January 2002

Donald T.

Position: Director

Appointed: 08 March 1995

Resigned: 01 September 1997

William A.

Position: Director

Appointed: 08 March 1995

Resigned: 19 January 1999

Cosmo C.

Position: Director

Appointed: 08 March 1995

Resigned: 08 April 1998

Edward S.

Position: Director

Appointed: 08 March 1995

Resigned: 16 January 1996

Amy L.

Position: Secretary

Appointed: 08 March 1995

Resigned: 30 April 1998

Walter F.

Position: Director

Appointed: 08 March 1995

Resigned: 28 July 1998

Mark M.

Position: Secretary

Appointed: 31 July 1994

Resigned: 17 June 1998

John S.

Position: Director

Appointed: 16 October 1992

Resigned: 08 March 1995

Peter R.

Position: Director

Appointed: 16 October 1992

Resigned: 08 March 1995

Helene G.

Position: Secretary

Appointed: 16 October 1992

Resigned: 31 July 1994

Helene G.

Position: Director

Appointed: 16 October 1992

Resigned: 31 July 1994

Marc R.

Position: Director

Appointed: 15 October 1992

Resigned: 08 March 1995

Cuc Management Limited

Position: Director

Appointed: 15 October 1991

Resigned: 15 October 1992

George H.

Position: Director

Appointed: 15 October 1991

Resigned: 16 October 1992

David B.

Position: Secretary

Appointed: 15 October 1991

Resigned: 10 October 1992

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we found, there is Tenerity Holdings Limited from Slough, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tenerity Holdings Limited

Charter Court 50 Windsor Road, Slough, SL1 2EJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Cxloyalty International July 12, 2021
Affinion International February 26, 2020
Cims December 15, 2006
Cendant International Membership Services February 15, 2001
Cuc International March 4, 1998
Comp-u-card April 8, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 26th, September 2023
Free Download (41 pages)

Company search

Advertisements