TEMPORA HOLDING LIMITED
LONDON

Hellopages » Greater London » Redbridge » E18 1BG

Company number 04614490
Status Active
Incorporation Date 11 December 2002
Company Type Private Limited Company
Address 3 THE SHRUBBERIES, GEORGE LANE SOUTH WOODFORD, LONDON, E18 1BG
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 1,000 . The most likely internet sites of TEMPORA HOLDING LIMITED are www.temporaholding.co.uk, and www.tempora-holding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Tempora Holding Limited is a Private Limited Company. The company registration number is 04614490. Tempora Holding Limited has been working since 11 December 2002. The present status of the company is Active. The registered address of Tempora Holding Limited is 3 The Shrubberies George Lane South Woodford London E18 1bg. . WOODFORD SERVICES LIMITED is a Secretary of the company. HULME, Sarah Lynn is a Director of the company. WOODFORD DIRECTORS LIMITED is a Director of the company. Secretary AUDINO, Roberto has been resigned. Secretary BANKSIDE CORPORATE SERVICES LIMITED has been resigned. Secretary VALNEGRI, Claudio has been resigned. Secretary BANKSIDE CORPORATE SERVICES LTD has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director HULME, Douglas James Morley has been resigned. Director JEAN LOUIS, Hurst has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. Director COPPERFIELD CORPORATE MANAGEMENT LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
WOODFORD SERVICES LIMITED
Appointed Date: 13 May 2013

Director
HULME, Sarah Lynn
Appointed Date: 10 June 2014
79 years old

Director
WOODFORD DIRECTORS LIMITED
Appointed Date: 13 May 2013

Resigned Directors

Secretary
AUDINO, Roberto
Resigned: 31 December 2006
Appointed Date: 31 March 2004

Secretary
BANKSIDE CORPORATE SERVICES LIMITED
Resigned: 29 September 2009
Appointed Date: 01 April 2008

Secretary
VALNEGRI, Claudio
Resigned: 01 April 2008
Appointed Date: 31 December 2006

Secretary
BANKSIDE CORPORATE SERVICES LTD
Resigned: 31 March 2004
Appointed Date: 11 December 2002

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 13 December 2002
Appointed Date: 11 December 2002

Director
HULME, Douglas James Morley
Resigned: 10 June 2014
Appointed Date: 13 May 2013
81 years old

Director
JEAN LOUIS, Hurst
Resigned: 13 May 2013
Appointed Date: 31 March 2004
79 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 13 December 2002
Appointed Date: 11 December 2002

Director
COPPERFIELD CORPORATE MANAGEMENT LIMITED
Resigned: 31 March 2004
Appointed Date: 11 December 2002

Persons With Significant Control

Mr Fabio Cerboni
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

TEMPORA HOLDING LIMITED Events

22 Dec 2016
Confirmation statement made on 11 December 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Jan 2016
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
26 Jan 2015
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000

...
... and 44 more events
24 Dec 2002
New director appointed
24 Dec 2002
New secretary appointed
13 Dec 2002
Secretary resigned
13 Dec 2002
Director resigned
11 Dec 2002
Incorporation