TENERITY LIMITED - SLOUGH


Company Profile Company Filings

Overview

TENERITY LIMITED is a Private Limited Company from SLOUGH and has the status: Active.
TENERITY LIMITED was incorporated 52 years ago on 22/04/1971 and has the registered number: 01008797. The accounts status is FULL and accounts are next due on 30/09/2024.

TENERITY LIMITED - SLOUGH

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

CHARTER COURT
SLOUGH
BERKSHIRE
SL1 2EJ

This Company Originates in : United Kingdom
Previous trading names include:
CXLOYALTY INTERNATIONAL LIMITED (until 12/07/2021)
AFFINION INTERNATIONAL LIMITED (until 26/02/2020)
CIMS LIMITED (until 15/12/2006)

Confirmation Statements

Last Statement Next Statement Due
20/07/2023 03/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
IPHIGENIE FOSSATI-KOTZ Secretary 2015-04-02 CURRENT
MR DOMENICO LICHERI Dec 1969 British Director 2023-05-31 CURRENT
MR ADRIAN MARK MEHEW Feb 1973 British Director 2023-05-31 CURRENT
DAVID JOHN BURNSTONE May 1945 British Secretary RESIGNED
JOHN GERALD SLATER Aug 1941 British Director 1999-01-19 UNTIL 2002-02-04 RESIGNED
EDWARD KIRK SHELTON Oct 1955 American Director 1995-03-08 UNTIL 1996-01-16 RESIGNED
STEVEN ELLIOTT UPSHAW Sep 1970 American Director 2004-10-25 UNTIL 2011-04-05 RESIGNED
MARC RENVERSE Jun 1956 French Director 1992-10-15 UNTIL 1995-03-08 RESIGNED
MR DAVID GRAHAM PALMER Jun 1965 British Director 2006-10-12 UNTIL 2011-04-30 RESIGNED
ANTHONY LOUIS MENCHACA Sep 1956 American Director 1998-07-15 UNTIL 1999-01-19 RESIGNED
MR THOMAS ERWIN NAU Apr 1961 German Director 2016-02-22 UNTIL 2017-10-31 RESIGNED
MARIUS ION NASTA May 1967 Belgian Director 2001-09-17 UNTIL 2004-04-20 RESIGNED
CHRISTOPHER MCLEOD May 1955 Usa Director 1996-01-16 UNTIL 1998-08-03 RESIGNED
MR MARK DAVID MAYHEW Sep 1959 British Director 2002-03-04 UNTIL 2003-10-10 RESIGNED
MR PETER RITSEMA Oct 1953 Dutch Director 1992-10-16 UNTIL 1995-03-08 RESIGNED
MR BENJAMIN JOHN STIRLING May 1978 British Director 2022-07-07 UNTIL 2023-05-31 RESIGNED
MR STEPHEN DAVID DYDE Secretary 2011-05-01 UNTIL 2015-04-02 RESIGNED
MICHAEL THOMAS FAHEY British Secretary 2005-03-08 UNTIL 2011-04-30 RESIGNED
HELENE AUDREY GALLOWAY Feb 1946 British Secretary 1992-10-16 UNTIL 1994-07-31 RESIGNED
AMY NATKINS LIPTON American Secretary 1995-03-08 UNTIL 1998-04-30 RESIGNED
MARK WILLIAM MAYBREY Oct 1960 British Secretary 1994-07-31 UNTIL 1998-06-17 RESIGNED
MARIUS ION NASTA May 1967 Belgian Secretary 2004-12-06 UNTIL 2005-03-08 RESIGNED
MARIUS ION NASTA May 1967 Belgian Secretary 1998-06-17 UNTIL 1999-03-01 RESIGNED
MR RUPERT VAN HULLEN Jan 1967 German Secretary 1999-03-01 UNTIL 2003-04-30 RESIGNED
MAIKEN KESON LEE German Secretary 2003-04-30 UNTIL 2004-12-06 RESIGNED
MARTIN HOWARD WILLIAMSON-CARY Sep 1965 British Director 2004-06-22 UNTIL 2004-11-23 RESIGNED
ELISABETH HELEN AXEL Nov 1961 British And American (Dual) Director 2016-01-07 UNTIL 2016-02-24 RESIGNED
GEORGE CRAIG HERRON May 1933 British Director RESIGNED
MIREILLE LOUISE CLAIRE GAROLLA Jan 1965 French Director 1999-01-19 UNTIL 2001-11-16 RESIGNED
WALTER ALEXANDER FORBES Nov 1942 American Director 1995-03-08 UNTIL 1998-07-28 RESIGNED
MR SCOTT EDWARD FORBES Jul 1957 British Director 1999-04-16 UNTIL 2004-06-14 RESIGNED
MR GILES MATHEW ANSON DESFORGES Aug 1972 British Director 2012-06-27 UNTIL 2015-12-18 RESIGNED
COSMO CORIGLIANO Sep 1959 American Director 1995-03-08 UNTIL 1998-04-08 RESIGNED
MR AIDAN JOSEPH LUNDY Jul 1981 Irish Director 2020-03-24 UNTIL 2023-05-31 RESIGNED
MR MICHELE CONFORTI Dec 1967 Italian Director 2007-06-22 UNTIL 2024-04-02 RESIGNED
JOHN WALKER CHIDSEY III Jun 1962 American Director 1999-01-19 UNTIL 2003-03-31 RESIGNED
CASSANDRA BECKER-SMITH Jun 1979 British Director 2017-10-18 UNTIL 2018-11-30 RESIGNED
MR JONATHAN RICHARD BASS May 1955 British Director 1998-07-28 UNTIL 2002-02-04 RESIGNED
JOHN GERALD SLATER Aug 1941 British Director 1992-10-16 UNTIL 1995-03-08 RESIGNED
ELISABETH HELEN AXEL Nov 1961 British And American (Dual) Director 2016-03-22 UNTIL 2017-08-31 RESIGNED
WILLIAM BYRON AVERY Jun 1949 British Director 1995-03-08 UNTIL 1999-01-19 RESIGNED
MR MARTIN LAWRENCE CHILD Apr 1962 British Director 2011-09-07 UNTIL 2012-06-25 RESIGNED
KANUJ MALHOTRA Mar 1967 American Director 2005-11-30 UNTIL 2007-03-30 RESIGNED
HELENE AUDREY GALLOWAY Feb 1946 British Director 1992-10-16 UNTIL 1994-07-31 RESIGNED
MARK WILLIAM MAYBREY Oct 1960 British Director 1995-03-08 UNTIL 2002-01-02 RESIGNED
MRS KAREN RACHEL WHEELER May 1972 British Director 2017-10-18 UNTIL 2020-03-31 RESIGNED
STEVEN PAUL WEBB Mar 1964 British Director 1999-01-19 UNTIL 2005-11-30 RESIGNED
ANDREW EDGAR MARTINEZ Feb 1970 British Director 2004-06-14 UNTIL 2004-06-22 RESIGNED
DONALD BEALES TAYLOR Feb 1958 British Director 1995-03-08 UNTIL 1997-09-01 RESIGNED
MR GUILLAUME VINCENT HUSER Oct 1966 French Director 2011-04-05 UNTIL 2014-11-07 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Tenerity Holdings Limited 2016-04-06 Slough   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GREEN FLAG LIMITED LEEDS Active FULL 45200 - Maintenance and repair of motor vehicles
CARTUS LIMITED SWINDON Active FULL 41100 - Development of building projects
CREDIT CARD SENTINEL LTD. SLOUGH Active DORMANT 74990 - Non-trading company
AFFINION INTERNATIONAL LIMITED SLOUGH Active DORMANT 74990 - Non-trading company
CARTUS SERVICES II LIMITED SWINDON Active DORMANT 70100 - Activities of head offices
ALDEN GROUP LIMITED LONDON Dissolved... FULL 7415 - Holding Companies including Head Offices
CARTUS BUSINESS ANSWERS (NO.2) PLC SWINDON Active DORMANT 99999 - Dormant Company
CARTUS UK PLC SWINDON Active DORMANT 41100 - Development of building projects
GREEN FLAG GROUP LIMITED LEEDS Active FULL 70100 - Activities of head offices
TENERITY HOLDINGS LIMITED SLOUGH Active FULL 70100 - Activities of head offices
BOARDPOST LONDON Active DORMANT 70100 - Activities of head offices
GREEN FLAG HOLDINGS LIMITED BROMLEY Active FULL 64209 - Activities of other holding companies n.e.c.
QUEENWOOD GOLF CLUB LIMITED SURREY Active FULL 93120 - Activities of sport clubs
CARTUS HOLDINGS LIMITED SWINDON Active FULL 41100 - Development of building projects
POINTEURO IV KETTERING ENGLAND Dissolved... DORMANT 70100 - Activities of head offices
CARTUS II LIMITED SWINDON Dissolved... DORMANT 70100 - Activities of head offices
CIMS LIMITED BERKSHIRE Active DORMANT 74990 - Non-trading company
TENERITY TRAVEL LIMITED SLOUGH Active FULL 82990 - Other business support service activities n.e.c.
TENERITY TRAVEL HOLDCO LIMITED SLOUGH Active SMALL 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TENERITY HOLDINGS LIMITED SLOUGH Active FULL 70100 - Activities of head offices
TLS LETTINGS & ESTATE AGENTS LIMITED BERKSHIRE Active MICRO ENTITY 68310 - Real estate agencies
TENERITY TRAVEL LIMITED SLOUGH Active FULL 82990 - Other business support service activities n.e.c.
TENERITY TRAVEL HOLDCO LIMITED SLOUGH Active SMALL 70100 - Activities of head offices
LOYALTY VENTURES LIMITED SLOUGH Active SMALL 82990 - Other business support service activities n.e.c.
SISMA DEVELOPMENTS LIMITED SLOUGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
PAWLER LIMITED SLOUGH ENGLAND Active UNAUDITED ABRIDGED 46190 - Agents involved in the sale of a variety of goods
AL PRODUCE LIMITED SLOUGH ENGLAND Active UNAUDITED ABRIDGED 46190 - Agents involved in the sale of a variety of goods
KAKA'Z CUT LTD SLOUGH ENGLAND Active NO ACCOUNTS FILED 96020 - Hairdressing and other beauty treatment