TEMPURA COMMUNICATIONS LTD
BASINGSTOKE SPECIALISED CONSTRUCTION PRODUCTS LIMITED

Hellopages » Hampshire » Basingstoke and Deane » RG24 8GT

Company number 03690731
Status Active
Incorporation Date 31 December 1998
Company Type Private Limited Company
Address TEMPURA HOUSE, PRISMA PARK BERRINGTON WAY, BASINGSTOKE, HAMPSHIRE, RG24 8GT
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 28 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 400 . The most likely internet sites of TEMPURA COMMUNICATIONS LTD are www.tempuracommunications.co.uk, and www.tempura-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. The distance to to Bramley (Hants) Rail Station is 3.4 miles; to Hook Rail Station is 4.6 miles; to Midgham Rail Station is 9.3 miles; to Alton Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tempura Communications Ltd is a Private Limited Company. The company registration number is 03690731. Tempura Communications Ltd has been working since 31 December 1998. The present status of the company is Active. The registered address of Tempura Communications Ltd is Tempura House Prisma Park Berrington Way Basingstoke Hampshire Rg24 8gt. . LIGHT, David William is a Secretary of the company. LIGHT, David William is a Director of the company. LIGHT, Matthew David is a Director of the company. Secretary BARRETT, Renee Teresa has been resigned. Nominee Secretary BUHAGIAR, Bryan has been resigned. Secretary CHANDLER, Brian Michael has been resigned. Director ALLAN, Roger Hugh has been resigned. Nominee Director BUHAGIAR, Susan has been resigned. Director CHANDLER, Brian Michael has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
LIGHT, David William
Appointed Date: 08 May 2006

Director
LIGHT, David William
Appointed Date: 08 May 2006
75 years old

Director
LIGHT, Matthew David
Appointed Date: 08 February 2002
53 years old

Resigned Directors

Secretary
BARRETT, Renee Teresa
Resigned: 08 February 2002
Appointed Date: 31 December 1998

Nominee Secretary
BUHAGIAR, Bryan
Resigned: 31 December 1998
Appointed Date: 31 December 1998

Secretary
CHANDLER, Brian Michael
Resigned: 08 May 2006
Appointed Date: 08 February 2002

Director
ALLAN, Roger Hugh
Resigned: 10 February 2002
Appointed Date: 31 December 1998
78 years old

Nominee Director
BUHAGIAR, Susan
Resigned: 31 December 1998
Appointed Date: 31 December 1998
65 years old

Director
CHANDLER, Brian Michael
Resigned: 08 May 2006
Appointed Date: 08 February 2002
76 years old

Persons With Significant Control

Mr Matthew David Light
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

TEMPURA COMMUNICATIONS LTD Events

17 Feb 2017
Confirmation statement made on 28 December 2016 with updates
30 Jan 2017
Total exemption small company accounts made up to 30 June 2016
08 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 400

03 Dec 2015
Total exemption small company accounts made up to 30 June 2015
18 Feb 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 51 more events
31 Jan 1999
Director resigned
18 Jan 1999
Registered office changed on 18/01/99 from: 14 fernbank close walderslade chatham kent ME5 9NH
18 Jan 1999
New secretary appointed
18 Jan 1999
New director appointed
31 Dec 1998
Incorporation

TEMPURA COMMUNICATIONS LTD Charges

25 August 2011
All asses debenture
Delivered: 26 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
29 June 2007
Rent deposit deed
Delivered: 5 July 2007
Status: Satisfied on 11 August 2011
Persons entitled: Equity Estates (Basingstoke) Limited
Description: Its interest in the account and all money from time to time…