TEMPLAR TRANSPORT LIMITED
GILLINGHAM

Hellopages » Dorset » North Dorset » SP8 4AA

Company number 04755835
Status Active
Incorporation Date 7 May 2003
Company Type Private Limited Company
Address RIVERS MEET, HIGH STREET, GILLINGHAM, DORSET, SP8 4AA
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Resolutions RES10 ‐ Resolution of allotment of securities RES12 ‐ Resolution of varying share rights or name ; Change of share class name or designation; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of TEMPLAR TRANSPORT LIMITED are www.templartransport.co.uk, and www.templar-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Templar Transport Limited is a Private Limited Company. The company registration number is 04755835. Templar Transport Limited has been working since 07 May 2003. The present status of the company is Active. The registered address of Templar Transport Limited is Rivers Meet High Street Gillingham Dorset Sp8 4aa. . HOOPER, Dawn Fenella is a Secretary of the company. HOOPER, Martin Richard Oldfield is a Director of the company. HOOPER, Thomas Charles Oldfield is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
HOOPER, Dawn Fenella
Appointed Date: 07 May 2003

Director
HOOPER, Martin Richard Oldfield
Appointed Date: 07 May 2003
71 years old

Director
HOOPER, Thomas Charles Oldfield
Appointed Date: 10 July 2015
33 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 07 May 2003
Appointed Date: 07 May 2003

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 07 May 2003
Appointed Date: 07 May 2003

TEMPLAR TRANSPORT LIMITED Events

27 Oct 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name

27 Oct 2016
Change of share class name or designation
25 Oct 2016
Total exemption small company accounts made up to 31 March 2016
17 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2

26 Apr 2016
Sub-division of shares on 10 July 2015
...
... and 35 more events
02 Jun 2003
Resolutions
  • ELRES ‐ Elective resolution

02 Jun 2003
Ad 07/05/03--------- £ si 1@1=1 £ ic 1/2
17 May 2003
New director appointed
17 May 2003
New secretary appointed
07 May 2003
Incorporation

TEMPLAR TRANSPORT LIMITED Charges

30 April 2009
Legal charge
Delivered: 6 May 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a unit 9B, the sidings, brickfield industrial…
23 April 2009
Debenture
Delivered: 25 April 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…