TEMCOUK FACILITY SERVICES LIMITED
LONDON TEMCO FACILITY SERVICES LIMITED TEMCO SERVICES UK LIMITED

Hellopages » Greater London » Islington » EC1M 7AD
Company number 06040907
Status Active
Incorporation Date 3 January 2007
Company Type Private Limited Company
Address DEVONSHIRE HOUSE, 60 GOSWELL ROAD, LONDON, EC1M 7AD
Home Country United Kingdom
Nature of Business 81210 - General cleaning of buildings
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Appointment of Fiona Clare Philpot as a director on 6 April 2017; Confirmation statement made on 23 March 2017 with updates; Confirmation statement made on 3 January 2017 with updates. The most likely internet sites of TEMCOUK FACILITY SERVICES LIMITED are www.temcoukfacilityservices.co.uk, and www.temcouk-facility-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Temcouk Facility Services Limited is a Private Limited Company. The company registration number is 06040907. Temcouk Facility Services Limited has been working since 03 January 2007. The present status of the company is Active. The registered address of Temcouk Facility Services Limited is Devonshire House 60 Goswell Road London Ec1m 7ad. . PHILPOT, Andrew Trevor is a Director of the company. PHILPOT, Fiona Clare is a Director of the company. Secretary GENYN, Josef has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GENYN, Josef has been resigned. Director JACOBSEN, Rene has been resigned. Director JOERGENSEN, Joerg has been resigned. Director THOMASSIAN, Henrik has been resigned. Director BENOIT MAERTEN BVBA has been resigned. Director MANCO GDM BVBA has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "General cleaning of buildings".


Current Directors

Director
PHILPOT, Andrew Trevor
Appointed Date: 03 January 2007
57 years old

Director
PHILPOT, Fiona Clare
Appointed Date: 06 April 2017
57 years old

Resigned Directors

Secretary
GENYN, Josef
Resigned: 01 August 2012
Appointed Date: 03 January 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 03 January 2007
Appointed Date: 03 January 2007

Director
GENYN, Josef
Resigned: 01 August 2012
Appointed Date: 03 January 2007
77 years old

Director
JACOBSEN, Rene
Resigned: 13 January 2012
Appointed Date: 03 January 2007
64 years old

Director
JOERGENSEN, Joerg
Resigned: 01 October 2013
Appointed Date: 16 January 2012
49 years old

Director
THOMASSIAN, Henrik
Resigned: 08 January 2016
Appointed Date: 03 January 2007
77 years old

Director
BENOIT MAERTEN BVBA
Resigned: 08 January 2016
Appointed Date: 01 August 2012

Director
MANCO GDM BVBA
Resigned: 08 January 2016
Appointed Date: 04 May 2015

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 03 January 2007
Appointed Date: 03 January 2007

Persons With Significant Control

Temcouk (Holdings) Limited
Notified on: 25 April 2016
Nature of control: Ownership of shares – 75% or more

Mr Andrew Trevor Philpot
Notified on: 6 April 2016
57 years old
Nature of control: Right to appoint and remove directors

TEMCOUK FACILITY SERVICES LIMITED Events

06 Apr 2017
Appointment of Fiona Clare Philpot as a director on 6 April 2017
23 Mar 2017
Confirmation statement made on 23 March 2017 with updates
13 Jan 2017
Confirmation statement made on 3 January 2017 with updates
08 Nov 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-31

06 May 2016
Registration of charge 060409070003, created on 25 April 2016
...
... and 47 more events
12 Jan 2007
New director appointed
12 Jan 2007
New director appointed
12 Jan 2007
Secretary resigned
12 Jan 2007
Director resigned
03 Jan 2007
Incorporation

TEMCOUK FACILITY SERVICES LIMITED Charges

25 April 2016
Charge code 0604 0907 0003
Delivered: 6 May 2016
Status: Outstanding
Persons entitled: Leumi Abl Limited
Description: N/A…
15 July 2013
Charge code 0604 0907 0002
Delivered: 17 July 2013
Status: Satisfied on 21 March 2016
Persons entitled: Kbc Bank N.V., London Branch
Description: Notification of addition to or amendment of charge…
13 June 2007
Charge over cash
Delivered: 28 June 2007
Status: Satisfied on 21 March 2016
Persons entitled: Kbc Bank N.V. (UK Branch)
Description: The deposit and account. See the mortgage charge document…