Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TEMPUS LEISURE LIMITED
Company Information for

TEMPUS LEISURE LIMITED

C/O BEGBIES TRAYNOR, BALLIOL HOUSE, SOUTHERNHAY GARDENS, EXETER, EX1 1NP,
Company Registration Number
06864478
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation

Company Overview

About Tempus Leisure Ltd
TEMPUS LEISURE LIMITED was founded on 2009-03-31 and has its registered office in Exeter. The organisation's status is listed as "Liquidation". Tempus Leisure Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
TEMPUS LEISURE LIMITED
 
Legal Registered Office
C/O BEGBIES TRAYNOR, BALLIOL HOUSE
SOUTHERNHAY GARDENS
EXETER
EX1 1NP
Other companies in TR11
 
Previous Names
CARRICK LEISURE LIMITED10/04/2013
Charity Registration
Charity Number 1134524
Charity Address GYLLYNGDUNE COTTAGE, 41 MELVILL ROAD, FALMOUTH, TR11 4AR
Charter NO INFORMATION RECORDED
Filing Information
Company Number 06864478
Company ID Number 06864478
Date formed 2009-03-31
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB812390158  
Last Datalog update: 2018-07-04 16:19:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEMPUS LEISURE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TEMPUS LEISURE LIMITED
The following companies were found which have the same name as TEMPUS LEISURE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TEMPUS LEISURE LTD Unknown
TEMPUS LEISURE GROUP LTD 128 CITY ROAD LONDON EC1V 2NX Active Company formed on the 2021-07-19

Company Officers of TEMPUS LEISURE LIMITED

Current Directors
Officer Role Date Appointed
LUCY BLACK
Director 2010-04-01
NICHOLAS BRIAN BUCKLAND
Director 2013-01-21
LEONARD JOHN CRONEY
Director 2014-06-02
JAMES GAZZARD
Director 2012-01-30
JUDITH ANNE HAYCOCK
Director 2014-09-15
JACQUELINE DENISE KESSELL
Director 2012-01-30
ETHNA MCCARTHY
Director 2013-03-06
TIMOTHY JOHN O'BRIEN
Director 2014-09-02
AMANDA ALICE PENNINGTON
Director 2015-06-29
ROBERT EDWARD ROTCHELL
Director 2016-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHANIE THOMAS
Company Secretary 2012-08-01 2017-03-31
SIMON JAMES BLAMEY
Director 2011-12-01 2017-03-31
STEPHEN KNIGHTLEY
Director 2013-11-25 2015-02-10
VICTORIA TAMSIN WELCH
Director 2013-01-21 2014-10-20
JADE FARRINGTON
Director 2013-09-30 2014-04-10
DOUGLAS JOHN WOODS
Director 2012-04-23 2014-03-03
JONATHAN WOODS
Director 2009-03-31 2014-03-03
CAROLYN ANNE GILMORE
Director 2012-01-30 2013-11-25
GEOFFREY EVANS
Director 2009-10-05 2013-09-30
STEPHEN DAVID EVA
Director 2009-10-05 2013-05-30
NEAL DESMOND BARNES
Director 2009-03-31 2012-11-26
SIMON BLAMEY
Company Secretary 2012-02-15 2012-07-31
CLIVE MATHISON
Director 2009-03-31 2012-07-30
KARIN LONNEY
Director 2009-03-31 2012-04-30
ALAN JEFFREY HORNE
Director 2009-03-31 2012-03-09
ALAN JEFFREY HORNE
Company Secretary 2009-03-31 2012-02-01
FLOYD ROBERT BARNETT
Director 2009-10-05 2011-11-30
DOMINIQUE HAYES
Director 2009-03-31 2011-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS BRIAN BUCKLAND PENINSULA MEDICAL FOUNDATION Director 2016-09-06 CURRENT 1997-01-09 Active
NICHOLAS BRIAN BUCKLAND PLYMOUTH UTC LIMITED Director 2016-03-24 CURRENT 2011-05-24 Active - Proposal to Strike off
NICHOLAS BRIAN BUCKLAND DRAKE'S DRUMMERS THEATRE COMPANY LTD Director 2016-02-19 CURRENT 2016-02-19 Active - Proposal to Strike off
NICHOLAS BRIAN BUCKLAND SOIL ASSOCIATION CERTIFICATION LIMITED Director 2015-12-09 CURRENT 1962-06-15 Active
NICHOLAS BRIAN BUCKLAND KARST Director 2014-04-30 CURRENT 2013-08-16 Active
NICHOLAS BRIAN BUCKLAND THE ENGINEERING DEVELOPMENT TRUST Director 2014-02-06 CURRENT 2014-02-06 Active
NICHOLAS BRIAN BUCKLAND CSW GROUP LIMITED Director 2012-10-25 CURRENT 1995-03-07 Active
NICHOLAS BRIAN BUCKLAND FINANCE SOUTH WEST GP LIMITED Director 2012-03-31 CURRENT 2008-09-19 Dissolved 2016-01-05
NICHOLAS BRIAN BUCKLAND FINANCE CORNWALL VENTURES LIMITED Director 2012-03-31 CURRENT 2004-01-08 Dissolved 2016-06-21
NICHOLAS BRIAN BUCKLAND FINANCE WEST LIMITED Director 2012-03-21 CURRENT 1999-05-19 Dissolved 2014-10-14
NICHOLAS BRIAN BUCKLAND PENINSULA COMMUNITY HEALTH C.I.C. Director 2011-08-01 CURRENT 2011-03-15 Active - Proposal to Strike off
NICHOLAS BRIAN BUCKLAND PROCUREMENT CONNECTION C.I.C. Director 2010-11-23 CURRENT 2010-11-23 Dissolved 2014-02-18
NICHOLAS BRIAN BUCKLAND THEATRE ROYAL (PLYMOUTH) LIMITED Director 2010-09-27 CURRENT 1981-05-11 Active
NICHOLAS BRIAN BUCKLAND THE CHOCOLATE PROJECT LIMITED Director 2010-07-19 CURRENT 2010-07-19 Dissolved 2014-10-28
NICHOLAS BRIAN BUCKLAND RUGBY MUMS LIMITED Director 2009-12-18 CURRENT 2009-12-18 Dissolved 2014-03-25
NICHOLAS BRIAN BUCKLAND SHEBBEAR COLLEGE TRUSTEE COMPANY LIMITED Director 2009-11-23 CURRENT 2005-10-13 Active - Proposal to Strike off
NICHOLAS BRIAN BUCKLAND PA CENTRAL LIMITED Director 2009-08-10 CURRENT 2008-11-26 Liquidation
NICHOLAS BRIAN BUCKLAND FINANCE SOUTH WEST GROWTH FUND LIMITED Director 2004-12-10 CURRENT 2003-12-10 Dissolved 2014-10-28
NICHOLAS BRIAN BUCKLAND FINANCE SOUTH WEST BUSINESS LOAN FUND LIMITED Director 2004-12-10 CURRENT 2003-12-10 Dissolved 2014-10-28
NICHOLAS BRIAN BUCKLAND FINANCE SOUTH WEST LIMITED Director 2004-12-10 CURRENT 1999-05-19 Dissolved 2016-12-27
NICHOLAS BRIAN BUCKLAND FC GROWTH LIMITED Director 2004-05-28 CURRENT 2002-03-07 Dissolved 2014-10-14
NICHOLAS BRIAN BUCKLAND FINANCE CORNWALL LIMITED Director 2004-05-28 CURRENT 1999-05-19 Dissolved 2014-10-28
JAMES GAZZARD ONE CORNWALL LEISURE LIMITED Director 2013-02-25 CURRENT 2008-02-26 Active - Proposal to Strike off
JUDITH ANNE HAYCOCK ONE CORNWALL LEISURE LIMITED Director 2014-11-20 CURRENT 2008-02-26 Active - Proposal to Strike off
AMANDA ALICE PENNINGTON MP SUBSEA LTD Director 2016-01-18 CURRENT 2015-02-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-10-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-09-20LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-09-20LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/2017 FROM THE OLD CARRIAGE WORKS MORESK ROAD TRURO TR1 1DG ENGLAND
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-31TM02APPOINTMENT TERMINATED, SECRETARY STEPHANIE THOMAS
2017-03-31AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BLAMEY
2017-03-31AD02SAIL ADDRESS CHANGED FROM: THE WEST BUILDING CASTLE CANYKE CASTLE CANYKE ROAD BODMIN CORNWALL PL31 1DZ
2017-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2017 FROM GYLLYNGDUNE COTTAGE 41 MELVILL ROAD FALMOUTH CORNWALL TR11 4AR
2016-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-06-14AD02SAIL ADDRESS CHANGED FROM: LEISURE, WINDWHISTLE HOUSE, COOKSLAND ROAD, BODMIN LEISURE, WINDWHISTLE HOUSE COOKSLAND ROAD BODMIN CORNWALL PL31 2RH ENGLAND
2016-05-17AP01DIRECTOR APPOINTED MR ROBERT EDWARD ROTCHELL
2016-04-26AR0131/03/16 NO MEMBER LIST
2015-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-07-07AP01DIRECTOR APPOINTED MRS AMANDA PENNINGTON
2015-04-20AR0131/03/15 NO MEMBER LIST
2015-02-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KNIGHTLEY
2014-10-22AP01DIRECTOR APPOINTED MS JUDITH ANNE HAYCOCK
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA WELCH
2014-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-09AP01DIRECTOR APPOINTED MR TIMOTHY JOHN O'BRIEN
2014-06-20AP01DIRECTOR APPOINTED MR LEONARD JOHN CRONEY
2014-06-20TM01APPOINTMENT TERMINATED, DIRECTOR JADE FARRINGTON
2014-04-09AR0131/03/14 NO MEMBER LIST
2014-03-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2014-03-10AD02SAIL ADDRESS CREATED
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WOODS
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WOODS
2013-12-06AP01DIRECTOR APPOINTED MR STEPHEN KNIGHTLEY
2013-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN GILMORE
2013-10-14AP01DIRECTOR APPOINTED MS JADE FARRINGTON
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY EVANS
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN EVA
2013-04-10NM03NOTICE CONFIRMING SATISFACTION OF THE CONDITIONAL RESOLUTION FOR CHANGE OF NAME
2013-04-10CERTNMCOMPANY NAME CHANGED CARRICK LEISURE LIMITED CERTIFICATE ISSUED ON 10/04/13
2013-04-05AR0131/03/13 NO MEMBER LIST
2013-04-04RES15CHANGE OF NAME 25/03/2013
2013-04-04CONNOTNOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION
2013-03-08AP01DIRECTOR APPOINTED MS ETHNA MCCARTHY
2013-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BLAMEY / 25/02/2013
2013-01-23AP01DIRECTOR APPOINTED MS VICTORIA TAMSIN WELCH
2013-01-23AP01DIRECTOR APPOINTED MR NICK BUCKLAND
2012-12-17AA31/03/12 TOTAL EXEMPTION FULL
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR NEAL BARNES
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE MATHISON
2012-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BLAMEY / 26/08/2012
2012-08-01TM02APPOINTMENT TERMINATED, SECRETARY SIMON BLAMEY
2012-08-01AP03SECRETARY APPOINTED MRS STEPHANIE THOMAS
2012-05-02AP01DIRECTOR APPOINTED MR DOUGLAS JOHN WOODS
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR KARIN LONNEY
2012-04-10AR0131/03/12 NO MEMBER LIST
2012-04-10AP03SECRETARY APPOINTED MR SIMON BLAMEY
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HORNE
2012-03-09AP01DIRECTOR APPOINTED MR JAMES GAZZARD
2012-03-09AP01DIRECTOR APPOINTED MS JACQUELINE DENISE KESSELL
2012-03-09AP01DIRECTOR APPOINTED MS CAROLYN ANNE GILMORE
2012-02-02TM02APPOINTMENT TERMINATED, SECRETARY ALAN HORNE
2011-12-14AP01DIRECTOR APPOINTED MR SIMON BLAMEY
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE HAYES
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR FLOYD BARNETT
2011-08-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-05-03AP01DIRECTOR APPOINTED MS LUCY BLACK
2011-04-01AR0131/03/11 NO MEMBER LIST
2010-10-05AA31/03/10 TOTAL EXEMPTION FULL
2010-06-11AR0131/03/10 NO MEMBER LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KARIN LONNEY / 23/03/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DOMINIQUE HAYES / 23/03/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NEAL BARNES / 23/03/2010
2010-03-26MEM/ARTSARTICLES OF ASSOCIATION
2010-03-23AP01DIRECTOR APPOINTED COUNCILLOR STEPHEN DAVID EVA
2010-03-23AP01DIRECTOR APPOINTED GEOFFREY EVANS
2010-03-11AP01DIRECTOR APPOINTED FLOYD ROBERT BARNETT
2010-02-23RES01ALTER ARTICLES 16/02/2010
2010-02-23CC04STATEMENT OF COMPANY'S OBJECTS
2009-03-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93130 - Fitness facilities




Licences & Regulatory approval
We could not find any licences issued to TEMPUS LEISURE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-02-27
Resolution2017-09-13
Appointmen2017-09-13
Fines / Sanctions
No fines or sanctions have been issued against TEMPUS LEISURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TEMPUS LEISURE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.539
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.249

This shows the max and average number of mortgages for companies with the same SIC code of 93130 - Fitness facilities

Intangible Assets
Patents
We have not found any records of TEMPUS LEISURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TEMPUS LEISURE LIMITED
Trademarks
We have not found any records of TEMPUS LEISURE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TEMPUS LEISURE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2016-10 GBP £912 Educational / Residential Visits
Devon County Council 2016-5 GBP £1,345 Curriculum Support (Schools)
Devon County Council 2016-2 GBP £4,889 Materials & Consumables
Devon County Council 2015-10 GBP £858 Educational / Residential Visits
Devon County Council 2015-7 GBP £845 Educational / Residential Visits
Devon County Council 2015-6 GBP £1,831 Curriculum Support (Schools)
Cornwall Council 2015-2 GBP £28,520 19420C-Other Corporate Items
Devon County Council 2015-2 GBP £1,417 Educational / Residential Visits
Cornwall Council 2015-1 GBP £8,000 15023C-Commissioning & Contracts
Cornwall Council 2014-12 GBP £223,279 18400C-Schools & Achievement
Cornwall Council 2014-11 GBP £1,372 11700C-Leisure_
Devon County Council 2014-10 GBP £810
Cornwall Council 2014-10 GBP £236,755 19420C-Other Corporate Items
Cornwall Council 2014-9 GBP £42,959 11700C-Leisure_
Cornwall Council 2014-8 GBP £1,583
Cornwall Council 2014-7 GBP £177,625
Cornwall Council 2014-6 GBP £3,858
Cornwall Council 2014-5 GBP £275,376
Cornwall Council 2014-3 GBP £14,468
Devon County Council 2014-2 GBP £822
Cornwall Council 2014-2 GBP £16,959
Devon County Council 2014-1 GBP £2,433
Cornwall Council 2014-1 GBP £193,650
Cornwall Council 2013-12 GBP £7,780
Cornwall Council 2013-11 GBP £882
Devon County Council 2013-10 GBP £672
Cornwall Council 2013-10 GBP £293,176
Devon County Council 2013-9 GBP £900
Cornwall Council 2013-9 GBP £7,110
Cornwall Council 2013-8 GBP £20,525
Cornwall Council 2013-7 GBP £9,796
Cornwall Council 2013-6 GBP £258,200

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TEMPUS LEISURE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyTEMPUS LEISURE LTDEvent Date2018-02-27
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTEMPUS LEISURE LTDEvent Date2017-09-06
At a General Meeting of the members of the above named company, duly convened and held at the 11 Kirkby Terrace, University of Plymouth, Drake Circus, Plymouth, PL4 8AA on 6 September 2017 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively: 1. "That the Company be wound up voluntarily". 2. "That lan Edward Walker and Julie Anne Palmer of Begbies Traynor (Central) LLP, Balliol House, Southern hay Gardens, Exeter, EX1 1NP be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time." Any person who requires further information may contact the Joint Liquidator by telephone on 01392 260800. Alternatively enquiries can be made to Jonathan Trembath by e-mail at exeter@begbies-traynor.com or by telephone on 01392 260800. Office Holder Details: Ian Edward Walker and Julie Anne Palmer (IP numbers 6537 and 8835 ) of Begbies Traynor (Central) LLP , Balliol House, Southernhay Gardens, Exeter EX1 1NP . Date of Appointment: 6 September 2017 . Further information about this case is available from the offices of Begbies Traynor. Lucy Black , Chair : Dated: 6 September 2017
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTEMPUS LEISURE LTDEvent Date2017-09-06
Liquidator's name and address: Ian Edward Walker of Begbies Traynor (Central) LLP , Balliol House, Southernhay Gardens, Exeter EX1 1NP : Liquidator's name and address: Julie Anne Palmer of Begbies Traynor , 1-3 Hilltop Business Park, Devises Road, Salisbury, SP3 4UF : Any person who requires further information may contact the Joint Liquidator by telephone on 01392 260800. Alternatively enquiries can be made to Jonathan Trembath by e-mail at jonathan.trembath@begbies-traynor.com or by telephone on 01392 260800
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TEMPUS LEISURE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TEMPUS LEISURE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.