TEMPLE GRANT LIMITED
LEEDS FIRST FIX FIRST LIMITED

Hellopages » West Yorkshire » Leeds » LS12 3HQ

Company number 02630638
Status Active
Incorporation Date 18 July 1991
Company Type Private Limited Company
Address 3A STATION WAY, LEEDS, WEST YORKSHIRE, LS12 3HQ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 84 . The most likely internet sites of TEMPLE GRANT LIMITED are www.templegrant.co.uk, and www.temple-grant.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. The distance to to Ravensthorpe Rail Station is 8.6 miles; to Menston Rail Station is 8.8 miles; to Wakefield Kirkgate Rail Station is 9.2 miles; to Sandal & Agbrigg Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Temple Grant Limited is a Private Limited Company. The company registration number is 02630638. Temple Grant Limited has been working since 18 July 1991. The present status of the company is Active. The registered address of Temple Grant Limited is 3a Station Way Leeds West Yorkshire Ls12 3hq. . FIRTH, Helen Bonnie is a Secretary of the company. WHITLOCK, Innes Michael is a Director of the company. Secretary BENNIE, Peter Michael has been resigned. Secretary HUNTER, David Morris has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Secretary RUSSELL, Graham Louis has been resigned. Director BENNIE, Peter Michael has been resigned. Nominee Director COHEN, Violet has been resigned. Director HUMPHREY, Margaret Helen has been resigned. Director HUNTER, David Morris has been resigned. Director JAMES, Colin Michael has been resigned. Director MONARENG, Janet Scott has been resigned. Director RUSSELL, Graham Louis has been resigned. Director WAIN, William John has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
FIRTH, Helen Bonnie
Appointed Date: 11 March 2014

Director
WHITLOCK, Innes Michael
Appointed Date: 20 February 2014
58 years old

Resigned Directors

Secretary
BENNIE, Peter Michael
Resigned: 16 October 2001
Appointed Date: 02 December 1991

Secretary
HUNTER, David Morris
Resigned: 20 February 2014
Appointed Date: 18 October 2001

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 18 July 1991
Appointed Date: 18 July 1991

Secretary
RUSSELL, Graham Louis
Resigned: 02 December 1991
Appointed Date: 18 July 1991

Director
BENNIE, Peter Michael
Resigned: 16 October 2001
Appointed Date: 18 December 1992
76 years old

Nominee Director
COHEN, Violet
Resigned: 18 July 1991
Appointed Date: 18 July 1991
93 years old

Director
HUMPHREY, Margaret Helen
Resigned: 04 September 2003
Appointed Date: 24 November 1998
70 years old

Director
HUNTER, David Morris
Resigned: 20 February 2014
Appointed Date: 04 September 2003
72 years old

Director
JAMES, Colin Michael
Resigned: 02 December 1991
Appointed Date: 18 July 1991
64 years old

Director
MONARENG, Janet Scott
Resigned: 24 November 1998
Appointed Date: 02 December 1991
67 years old

Director
RUSSELL, Graham Louis
Resigned: 02 December 1991
Appointed Date: 18 July 1991
65 years old

Director
WAIN, William John
Resigned: 20 February 2014
Appointed Date: 05 July 2012
60 years old

Persons With Significant Control

Mr Innes Michael Whitlock
Notified on: 1 February 2017
58 years old
Nature of control: Ownership of shares – 75% or more

TEMPLE GRANT LIMITED Events

08 Mar 2017
Confirmation statement made on 20 February 2017 with updates
07 Mar 2016
Accounts for a dormant company made up to 31 December 2015
07 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 84

20 Feb 2015
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 84

20 Feb 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 74 more events
23 Dec 1991
Accounting reference date notified as 31/12

28 Jul 1991
Secretary resigned;new secretary appointed;new director appointed

28 Jul 1991
Director resigned;new director appointed

28 Jul 1991
Registered office changed on 28/07/91 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD

18 Jul 1991
Incorporation