TEMPERTON MILLER LIMITED
LETCHWORTH GARDEN CITY

Hellopages » Hertfordshire » North Hertfordshire » SG6 2TU

Company number 04729430
Status Active
Incorporation Date 10 April 2003
Company Type Private Limited Company
Address UNIT 1B FOCUS 4, FOURTH AVENUE, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, SG6 2TU
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Appointment of Mr Philip Pearcy as a secretary on 1 April 2016; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 2 . The most likely internet sites of TEMPERTON MILLER LIMITED are www.tempertonmiller.co.uk, and www.temperton-miller.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Temperton Miller Limited is a Private Limited Company. The company registration number is 04729430. Temperton Miller Limited has been working since 10 April 2003. The present status of the company is Active. The registered address of Temperton Miller Limited is Unit 1b Focus 4 Fourth Avenue Letchworth Garden City Hertfordshire Sg6 2tu. The company`s financial liabilities are £8.26k. It is £4.79k against last year. The cash in hand is £6.08k. It is £-20.54k against last year. And the total assets are £16.38k, which is £-12.77k against last year. PEARCY, Michael Craig is a Secretary of the company. PEARCY, Philip is a Secretary of the company. PEARCY, Michael Craig is a Director of the company. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Director PEARCY, Lucy has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Architectural activities".


temperton miller Key Finiance

LIABILITIES £8.26k
+138%
CASH £6.08k
-78%
TOTAL ASSETS £16.38k
-44%
All Financial Figures

Current Directors

Secretary
PEARCY, Michael Craig
Appointed Date: 10 April 2003

Secretary
PEARCY, Philip
Appointed Date: 01 April 2016

Director
PEARCY, Michael Craig
Appointed Date: 10 April 2003
60 years old

Resigned Directors

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 15 April 2003
Appointed Date: 10 April 2003

Director
PEARCY, Lucy
Resigned: 26 March 2016
Appointed Date: 10 April 2003
61 years old

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 15 April 2003
Appointed Date: 10 April 2003

TEMPERTON MILLER LIMITED Events

06 Jan 2017
Appointment of Mr Philip Pearcy as a secretary on 1 April 2016
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2

29 Mar 2016
Termination of appointment of Lucy Pearcy as a director on 26 March 2016
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 27 more events
22 May 2003
New director appointed
22 May 2003
New secretary appointed;new director appointed
15 Apr 2003
Secretary resigned
15 Apr 2003
Director resigned
10 Apr 2003
Incorporation