TEMPMARK LIMITED
ILKESTON

Hellopages » Derbyshire » Erewash » DE7 4AZ

Company number 01533091
Status Active
Incorporation Date 8 December 1980
Company Type Private Limited Company
Address KENSINGTON WORKS, HALLAM FIELDS ROAD, ILKESTON, DERBYSHIRE, DE7 4AZ
Home Country United Kingdom
Nature of Business 18140 - Binding and related services
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Cancellation of shares. Statement of capital on 30 June 2016 GBP 44,345 ; Purchase of own shares.. The most likely internet sites of TEMPMARK LIMITED are www.tempmark.co.uk, and www.tempmark.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and ten months. Tempmark Limited is a Private Limited Company. The company registration number is 01533091. Tempmark Limited has been working since 08 December 1980. The present status of the company is Active. The registered address of Tempmark Limited is Kensington Works Hallam Fields Road Ilkeston Derbyshire De7 4az. . HALL, Ann Louise is a Director of the company. LOACH, Robert James is a Director of the company. SMITH, Nicholas James is a Director of the company. Secretary LOACH, John has been resigned. Secretary LOACH, Robert James has been resigned. Director GISBORNE, Gerald Henry has been resigned. Director GISBORNE, John Richard has been resigned. Director HILLYARD, Grenville Terence has been resigned. Director LOACH, John has been resigned. Director WARDLE, Samuel has been resigned. The company operates in "Binding and related services".


Current Directors

Director
HALL, Ann Louise
Appointed Date: 26 September 2012
53 years old

Director
LOACH, Robert James

68 years old

Director
SMITH, Nicholas James
Appointed Date: 26 September 2012
57 years old

Resigned Directors

Secretary
LOACH, John
Resigned: 24 September 1998

Secretary
LOACH, Robert James
Resigned: 26 September 2012
Appointed Date: 12 November 1998

Director
GISBORNE, Gerald Henry
Resigned: 12 May 1992
113 years old

Director
GISBORNE, John Richard
Resigned: 03 February 1997
76 years old

Director
HILLYARD, Grenville Terence
Resigned: 29 March 2007
78 years old

Director
LOACH, John
Resigned: 24 September 1998
97 years old

Director
WARDLE, Samuel
Resigned: 12 May 1992
98 years old

TEMPMARK LIMITED Events

17 Nov 2016
Confirmation statement made on 16 November 2016 with updates
09 Sep 2016
Cancellation of shares. Statement of capital on 30 June 2016
  • GBP 44,345

15 Aug 2016
Purchase of own shares.
23 May 2016
Total exemption small company accounts made up to 31 December 2015
25 Nov 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 50,301

...
... and 96 more events
26 Mar 1987
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

05 Mar 1987
Director resigned

07 Nov 1986
Group of companies' accounts made up to 31 December 1985

07 Nov 1986
Return made up to 15/09/86; full list of members

09 Oct 1981
Increase in nominal capital

TEMPMARK LIMITED Charges

25 September 1996
Mortgage debenture
Delivered: 30 September 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…