Company number 04122757
Status Active
Incorporation Date 12 December 2000
Company Type Private Limited Company
Address DACRE HOUSE FAULKNERS LANE, MOBBERLEY, KNUTSFORD, CHESHIRE, WA16 7AL
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 ninety-two events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 31 August 2016; Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
GBP 830,366
. The most likely internet sites of TEMPLEPLACE LIMITED are www.templeplace.co.uk, and www.templeplace.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Ashley Rail Station is 3.6 miles; to Burnage Rail Station is 8.5 miles; to Chassen Road Rail Station is 9.9 miles; to Flixton Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Templeplace Limited is a Private Limited Company.
The company registration number is 04122757. Templeplace Limited has been working since 12 December 2000.
The present status of the company is Active. The registered address of Templeplace Limited is Dacre House Faulkners Lane Mobberley Knutsford Cheshire Wa16 7al. . FRANKS, Jonathan Charles is a Secretary of the company. FRANKS, Bernard is a Director of the company. FRANKS, Jonathan Charles is a Director of the company. Secretary FRANKS, Jonathan Charles has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary WACKS CALLER (NOMINEES) LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 January 2001
Appointed Date: 12 December 2000
Secretary
WACKS CALLER (NOMINEES) LIMITED
Resigned: 21 April 2001
Appointed Date: 20 April 2001
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 January 2001
Appointed Date: 12 December 2000
Persons With Significant Control
Mr. Bernard Franks
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
TEMPLEPLACE LIMITED Events
15 Dec 2016
Confirmation statement made on 12 December 2016 with updates
19 Oct 2016
Total exemption small company accounts made up to 31 August 2016
14 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
17 Nov 2015
Total exemption small company accounts made up to 31 August 2015
19 Dec 2014
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
...
... and 82 more events
09 Feb 2001
Resolutions
-
ORES04 ‐
Ordinary resolution of increasing authorised share capital
09 Feb 2001
£ nc 1000/100000 22/01/01
07 Feb 2001
Secretary resigned
07 Feb 2001
Director resigned
12 Dec 2000
Incorporation
23 March 2006
Legal charge
Delivered: 25 March 2006
Status: Satisfied
on 7 August 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 duke street congleton cheshire. By way of fixed charge…
20 June 2002
Legal charge
Delivered: 22 June 2002
Status: Satisfied
on 7 August 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 211 colobridge road east,cardiff; wa 632384. by way of…
20 April 2001
Legal charge
Delivered: 9 May 2001
Status: Satisfied
on 7 August 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 56 school road sale. By way of fixed charge the benefit of…
20 April 2001
Legal charge
Delivered: 9 May 2001
Status: Satisfied
on 7 August 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 little underbank stockport. By way of fixed charge the…
20 April 2001
Legal charge
Delivered: 9 May 2001
Status: Satisfied
on 7 August 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 middle street consett co durham. By way of fixed charge…
20 April 2001
Legal charge
Delivered: 9 May 2001
Status: Satisfied
on 7 August 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 london road morden. By way of fixed charge the benefit of…
20 April 2001
Legal charge
Delivered: 9 May 2001
Status: Satisfied
on 20 October 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: 32 hawthorne street wilmslow cheshire. By way of fixed…
20 April 2001
Legal charge
Delivered: 9 May 2001
Status: Satisfied
on 7 August 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 42 bradshawgate leigh. By way of fixed charge the benefit…
20 April 2001
Legal charge
Delivered: 9 May 2001
Status: Satisfied
on 7 August 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 middle street consett co durham. By way of fixed charge…
20 April 2001
Legal charge
Delivered: 9 May 2001
Status: Satisfied
on 7 August 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 middle street consett co durham. By way of fixed charge…
20 April 2001
Legal charge
Delivered: 9 May 2001
Status: Satisfied
on 7 August 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 22 penalta road ystrad mynach wales. By way of fixed charge…
20 April 2001
Legal charge
Delivered: 9 May 2001
Status: Satisfied
on 7 August 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 broad street bristol. By way of fixed charge the benefit…
20 April 2001
Debenture
Delivered: 9 May 2001
Status: Satisfied
on 7 August 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…