Treasures Of Tenbury Limited OXFORDSHIRE


Treasures Of Tenbury started in year 1961 as Private Limited Company with registration number 00688547. The Treasures Of Tenbury company has been functioning successfully for 63 years now and its status is active. The firm's office is based in Oxfordshire at 8 King Edward Street. Postal code: OX1 4HL.

At the moment there are 2 directors in the the company, namely Paul G. and Nigel J.. In addition one secretary - Paul G. - is with the firm. At the moment 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.

Treasures Of Tenbury Limited Address / Contact

Office Address 8 King Edward Street
Office Address2 Oxford
Town Oxfordshire
Post code OX1 4HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00688547
Date of Incorporation Thu, 30th Mar 1961
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st January
Company age 63 years old
Account next due date Thu, 31st Oct 2024 (167 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Paul G.

Position: Secretary

Appointed: 13 October 2005

Paul G.

Position: Director

Appointed: 13 October 2005

Nigel J.

Position: Director

Appointed: 11 November 2002

Richard H.

Position: Secretary

Resigned: 31 December 1991

Edmund P.

Position: Director

Appointed: 11 November 2002

Resigned: 30 September 2005

Edmund P.

Position: Secretary

Appointed: 11 November 2002

Resigned: 30 September 2005

Joanna B.

Position: Director

Appointed: 01 September 2000

Resigned: 08 November 2002

Christine H.

Position: Secretary

Appointed: 19 January 2000

Resigned: 11 November 2002

Nicholas D.

Position: Director

Appointed: 12 August 1994

Resigned: 08 November 2002

Charles C.

Position: Director

Appointed: 12 August 1994

Resigned: 08 November 2002

Michael C.

Position: Secretary

Appointed: 06 July 1994

Resigned: 19 January 2000

Jeremy M.

Position: Secretary

Appointed: 13 December 1993

Resigned: 06 July 1994

Michael C.

Position: Director

Appointed: 13 December 1993

Resigned: 11 November 2002

Stephen T.

Position: Secretary

Appointed: 31 December 1991

Resigned: 13 December 1993

Stephen T.

Position: Director

Appointed: 11 May 1991

Resigned: 08 November 2002

David B.

Position: Director

Appointed: 11 May 1991

Resigned: 13 December 1993

Robin B.

Position: Director

Appointed: 11 May 1991

Resigned: 31 December 1991

Richard H.

Position: Director

Appointed: 11 May 1991

Resigned: 09 January 1994

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we identified, there is Burford Garden Centre Limited from Oxford, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Burford Garden Centre Limited

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 02773151
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2023-01-31
filed on: 27th, October 2023
Free Download (6 pages)

Company search

Advertisements