TEMPLE SECRETARIAL LIMITED

Hellopages » City of London » City of London » EC4M 7EG

Company number 03101477
Status Active
Incorporation Date 13 September 1995
Company Type Private Limited Company
Address 16 OLD BAILEY, LONDON, EC4M 7EG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 11 September 2016 with updates; Registration of charge 031014770001, created on 17 March 2016; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of TEMPLE SECRETARIAL LIMITED are www.templesecretarial.co.uk, and www.temple-secretarial.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Temple Secretarial Limited is a Private Limited Company. The company registration number is 03101477. Temple Secretarial Limited has been working since 13 September 1995. The present status of the company is Active. The registered address of Temple Secretarial Limited is 16 Old Bailey London Ec4m 7eg. . BLACKMAN, Christine Sally Elizabeth is a Secretary of the company. DANNREUTHER, David Ion is a Director of the company. INDAIMO, Anthony Rocco is a Director of the company. MCGRATH, Paul Gervase is a Director of the company. PRIESTLEY, Christopher Severyn Somerville is a Director of the company. SIMPSON, Benjamin John Lawrence is a Director of the company. TAYLOR, Timothy John is a Director of the company. TERRY, Andrew Charles is a Director of the company. Secretary DAWE LANE, Patrick John Beachim has been resigned. Secretary EVANS, Claire Helen has been resigned. Secretary HARRISON, Lesley Nicola has been resigned. Secretary O'NEILL, Michelle Louise has been resigned. Secretary O'REILLY, Dena Michelle has been resigned. Secretary OBERT, Isabel has been resigned. Nominee Secretary TAYLOR, Timothy John has been resigned. Secretary WAKEHAM, Jeremy has been resigned. Secretary WEEDON, Rebecca Jayne has been resigned. Director ABBATE, Riccardo Vincenzo has been resigned. Director DEVLIN, Hugh Gerard has been resigned. Director DIGBY, Stephen John has been resigned. Nominee Director DURRANCE, Philip Walter has been resigned. Director DUTHIE, Adam Lindsay has been resigned. Director GEBBIE, David Alexander has been resigned. Director GREENWOOD, John Nicholas has been resigned. Director LANGAN, John Francis has been resigned. Director MILLS, David Mackenzie Donald has been resigned. Director PEARSON, Craigie Anne has been resigned. Director STOCKS, Timothy Edward has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BLACKMAN, Christine Sally Elizabeth
Appointed Date: 03 August 1999

Director
DANNREUTHER, David Ion
Appointed Date: 01 October 1998
72 years old

Director
INDAIMO, Anthony Rocco
Appointed Date: 12 August 1998
63 years old

Director
MCGRATH, Paul Gervase
Appointed Date: 22 October 2007
52 years old

Director
PRIESTLEY, Christopher Severyn Somerville
Appointed Date: 28 July 2003
55 years old

Director
SIMPSON, Benjamin John Lawrence
Appointed Date: 28 July 2003
55 years old

Director
TAYLOR, Timothy John
Appointed Date: 13 September 1995
64 years old

Director
TERRY, Andrew Charles
Appointed Date: 22 August 2006
68 years old

Resigned Directors

Secretary
DAWE LANE, Patrick John Beachim
Resigned: 18 September 1998
Appointed Date: 15 March 1997

Secretary
EVANS, Claire Helen
Resigned: 17 November 1997
Appointed Date: 16 September 1995

Secretary
HARRISON, Lesley Nicola
Resigned: 18 June 2013
Appointed Date: 03 August 2006

Secretary
O'NEILL, Michelle Louise
Resigned: 31 August 2004
Appointed Date: 01 June 2000

Secretary
O'REILLY, Dena Michelle
Resigned: 22 August 1997
Appointed Date: 04 February 1997

Secretary
OBERT, Isabel
Resigned: 08 April 1999
Appointed Date: 07 April 1999

Nominee Secretary
TAYLOR, Timothy John
Resigned: 16 September 1995
Appointed Date: 13 September 1995

Secretary
WAKEHAM, Jeremy
Resigned: 01 April 1999
Appointed Date: 29 March 1999

Secretary
WEEDON, Rebecca Jayne
Resigned: 24 May 2000
Appointed Date: 18 September 1998

Director
ABBATE, Riccardo Vincenzo
Resigned: 30 June 2006
Appointed Date: 06 April 2001
58 years old

Director
DEVLIN, Hugh Gerard
Resigned: 07 January 2009
Appointed Date: 26 February 1997
63 years old

Director
DIGBY, Stephen John
Resigned: 29 January 1999
Appointed Date: 06 February 1998
63 years old

Nominee Director
DURRANCE, Philip Walter
Resigned: 01 July 2003
Appointed Date: 13 September 1995
84 years old

Director
DUTHIE, Adam Lindsay
Resigned: 24 May 2013
Appointed Date: 07 January 2009
63 years old

Director
GEBBIE, David Alexander
Resigned: 29 January 1999
Appointed Date: 13 September 1995
61 years old

Director
GREENWOOD, John Nicholas
Resigned: 01 July 2011
Appointed Date: 20 April 2007
65 years old

Director
LANGAN, John Francis
Resigned: 01 July 2011
Appointed Date: 22 August 2006
66 years old

Director
MILLS, David Mackenzie Donald
Resigned: 19 November 1997
Appointed Date: 05 February 1997
81 years old

Director
PEARSON, Craigie Anne
Resigned: 18 September 2008
Appointed Date: 06 April 2001
58 years old

Director
STOCKS, Timothy Edward
Resigned: 29 October 1997
Appointed Date: 13 September 1995
66 years old

Persons With Significant Control

Withers Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TEMPLE SECRETARIAL LIMITED Events

26 Sep 2016
Confirmation statement made on 11 September 2016 with updates
17 Mar 2016
Registration of charge 031014770001, created on 17 March 2016
16 Mar 2016
Accounts for a dormant company made up to 30 June 2015
18 Sep 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2

24 Feb 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 121 more events
14 Oct 1996
Secretary's particulars changed
20 Sep 1996
Return made up to 13/09/96; full list of members
21 Sep 1995
Secretary resigned
21 Sep 1995
New secretary appointed
13 Sep 1995
Incorporation

TEMPLE SECRETARIAL LIMITED Charges

17 March 2016
Charge code 0310 1477 0001
Delivered: 17 March 2016
Status: Outstanding
Persons entitled: Coutts & Company
Description: Contains fixed charge…