TEMERIDGE LIMITED
SHIPLEY

Hellopages » West Yorkshire » Bradford » BD18 1BX

Company number 05760743
Status Active
Incorporation Date 29 March 2006
Company Type Private Limited Company
Address 134 LEEDS ROAD, SHIPLEY, WEST YORKSHIRE, BD18 1BX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 1 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of TEMERIDGE LIMITED are www.temeridge.co.uk, and www.temeridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Bingley Rail Station is 3 miles; to Bradford Interchange Rail Station is 3.1 miles; to Crossflatts Rail Station is 3.6 miles; to Burley-in-Wharfedale Rail Station is 5.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Temeridge Limited is a Private Limited Company. The company registration number is 05760743. Temeridge Limited has been working since 29 March 2006. The present status of the company is Active. The registered address of Temeridge Limited is 134 Leeds Road Shipley West Yorkshire Bd18 1bx. . THOMPSON, David Darcy is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Secretary WILLOW TRUST LIMITED has been resigned. Director LAKER, Keith Trevor has been resigned. Director CARANDALE LIMITED has been resigned. Director ENCHANTE S A has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. Director WILLOW TRUST LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
THOMPSON, David Darcy
Appointed Date: 19 May 2014
78 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 19 May 2006
Appointed Date: 29 March 2006

Secretary
WILLOW TRUST LIMITED
Resigned: 19 May 2014
Appointed Date: 19 May 2006

Director
LAKER, Keith Trevor
Resigned: 19 May 2014
Appointed Date: 19 May 2006
67 years old

Director
CARANDALE LIMITED
Resigned: 19 May 2014
Appointed Date: 13 June 2008

Director
ENCHANTE S A
Resigned: 19 May 2014
Appointed Date: 19 September 2008

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 19 May 2006
Appointed Date: 29 March 2006

Director
WILLOW TRUST LIMITED
Resigned: 13 June 2008
Appointed Date: 19 May 2006

TEMERIDGE LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1

21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
10 Aug 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1

10 Aug 2015
Registered office address changed from 134 134 Leeds Road Shipley West Yorkshire England to 134 Leeds Road Shipley West Yorkshire BD18 1BX on 10 August 2015
...
... and 37 more events
30 May 2006
Director resigned
30 May 2006
New secretary appointed;new director appointed
30 May 2006
New director appointed
30 May 2006
Registered office changed on 30/05/06 from: 31 corsham street london N1 6DR
29 Mar 2006
Incorporation

TEMERIDGE LIMITED Charges

15 September 2008
Securities and account charge own liability
Delivered: 25 September 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any and all bonds,stocks,shares,certifictae of…
8 August 2008
Mortgage deed
Delivered: 26 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Las torres no 36 calle granada, almenara gold, sotogrande…