UNITED KINGDOM TEMPERANCE AND GENERAL PROVIDENT INSTITUTION
LONDON

Hellopages » Greater London » Islington » EC2P 2YU

Company number ZC000144
Status Liquidation
Incorporation Date 1 January 1981
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 30 FINSBURY SQUARE, LONDON, EC2P 2YU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Registered office address changed from Pixham End Dorking Surrey RH4 1QA to 30 Finsbury Square London EC2P 2YU on 28 March 2017; Appointment of a liquidator; Order of court to wind up. The most likely internet sites of UNITED KINGDOM TEMPERANCE AND GENERAL PROVIDENT INSTITUTION are www.unitedkingdomtemperanceandgeneralprovident.co.uk, and www.united-kingdom-temperance-and-general-provident.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and nine months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.United Kingdom Temperance and General Provident Institution is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is ZC000144. United Kingdom Temperance and General Provident Institution has been working since 01 January 1981. The present status of the company is Liquidation. The registered address of United Kingdom Temperance and General Provident Institution is 30 Finsbury Square London Ec2p 2yu. . FRIENDS LIFE SECRETARIAL SERVICES LIMITED is a Secretary of the company. MARSHALL, Clair Louise is a Director of the company. ROSE, David Rowley is a Director of the company. Secretary ELLIS, Robert Gordon has been resigned. Secretary MONGER, Diana has been resigned. Secretary SWEETLAND, Brian William has been resigned. Director ASLET, Graham Kenneth has been resigned. Director BLACK, James Masson has been resigned. Director BOURKE, Evelyn Brigid has been resigned. Director COTTON, Frederick George has been resigned. Director DOERR, Michael Frank has been resigned. Director DOWNIE, Michael Ronald has been resigned. Director ELLIS, Robert Gordon has been resigned. Director MONGER, Diana has been resigned. Director MOSS, Jonathan Stephen has been resigned. Director PAYKEL, Jonathan Charles has been resigned. Director SATCHELL, Keith has been resigned. Director SILVESTER, Peter has been resigned. Director SISSON, Amanda has been resigned. Director SWEETLAND, Brian William has been resigned. Director WHIFFIN, Roger Michael has been resigned. Director WILLIAMS, Ian has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
FRIENDS LIFE SECRETARIAL SERVICES LIMITED
Appointed Date: 27 May 2011

Director
MARSHALL, Clair Louise
Appointed Date: 10 March 2016
64 years old

Director
ROSE, David Rowley
Appointed Date: 10 February 2016
75 years old

Resigned Directors

Secretary
ELLIS, Robert Gordon
Resigned: 31 December 2009
Appointed Date: 01 January 2005

Secretary
MONGER, Diana
Resigned: 27 May 2011
Appointed Date: 31 December 2009

Secretary
SWEETLAND, Brian William
Resigned: 31 December 2004

Director
ASLET, Graham Kenneth
Resigned: 31 December 2004
77 years old

Director
BLACK, James Masson
Resigned: 27 September 2013
Appointed Date: 21 September 2012
61 years old

Director
BOURKE, Evelyn Brigid
Resigned: 21 September 2012
Appointed Date: 31 December 2009
60 years old

Director
COTTON, Frederick George
Resigned: 31 May 1992
93 years old

Director
DOERR, Michael Frank
Resigned: 31 May 1997
90 years old

Director
DOWNIE, Michael Ronald
Resigned: 27 September 2013
Appointed Date: 21 September 2012
49 years old

Director
ELLIS, Robert Gordon
Resigned: 31 December 2009
Appointed Date: 26 May 2005
69 years old

Director
MONGER, Diana
Resigned: 27 April 2012
Appointed Date: 01 October 2001
67 years old

Director
MOSS, Jonathan Stephen
Resigned: 30 November 2015
Appointed Date: 10 September 2012
62 years old

Director
PAYKEL, Jonathan Charles
Resigned: 10 March 2016
Appointed Date: 23 January 2015
52 years old

Director
SATCHELL, Keith
Resigned: 31 May 1997
Appointed Date: 01 June 1992
74 years old

Director
SILVESTER, Peter
Resigned: 31 December 1995
89 years old

Director
SISSON, Amanda
Resigned: 06 August 2014
Appointed Date: 27 September 2013
51 years old

Director
SWEETLAND, Brian William
Resigned: 26 May 2005
Appointed Date: 01 June 1997
80 years old

Director
WHIFFIN, Roger Michael
Resigned: 01 October 2001
Appointed Date: 01 June 1997
83 years old

Director
WILLIAMS, Ian
Resigned: 10 February 2016
Appointed Date: 27 September 2013
50 years old

UNITED KINGDOM TEMPERANCE AND GENERAL PROVIDENT INSTITUTION Events

28 Mar 2017
Registered office address changed from Pixham End Dorking Surrey RH4 1QA to 30 Finsbury Square London EC2P 2YU on 28 March 2017
10 Mar 2017
Appointment of a liquidator
20 Feb 2017
Order of court to wind up
14 Oct 2016
Accounts for a dormant company made up to 31 December 2015
12 Jul 2016
Register inspection address has been changed from Secretariat Friends Lif 2nd Floor 1 New Change London EC4M 9EF England to Wellington Row York YO90 1WR
...
... and 132 more events
20 Apr 1989
Director's particulars changed

20 Apr 1989
Director's particulars changed

20 Apr 1989
Director resigned

13 Apr 1989
Director's particulars changed

07 Jun 1985
Accounts made up to 31 December 1984