TEMPLE SUTTON MANAGEMENT LIMITED
SOUTHEND ON SEA

Hellopages » Essex » Southend-on-Sea » SS2 4GG

Company number 03298455
Status Active
Incorporation Date 2 January 1997
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 4 LEWES COURT, LEWES ROAD, SOUTHEND ON SEA, ESSEX, SS2 4GG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 31 December 2015 no member list. The most likely internet sites of TEMPLE SUTTON MANAGEMENT LIMITED are www.templesuttonmanagement.co.uk, and www.temple-sutton-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Temple Sutton Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03298455. Temple Sutton Management Limited has been working since 02 January 1997. The present status of the company is Active. The registered address of Temple Sutton Management Limited is 4 Lewes Court Lewes Road Southend On Sea Essex Ss2 4gg. . RIDER, Michael is a Secretary of the company. ANDREWS, Patricia Ann is a Director of the company. RIDER, Michael is a Director of the company. Secretary BULLOCK, Jean has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BULLOCK, Peter has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director COOK, Margaret Cook has been resigned. Director GALE, Frederick William has been resigned. Director OLDFIELD, Darren has been resigned. Director WADDELL, Moya Edith has been resigned. Director WHITWELL, Catherine has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
RIDER, Michael
Appointed Date: 17 April 2003

Director
ANDREWS, Patricia Ann
Appointed Date: 17 April 2003
79 years old

Director
RIDER, Michael
Appointed Date: 17 April 2003
83 years old

Resigned Directors

Secretary
BULLOCK, Jean
Resigned: 31 December 2002
Appointed Date: 02 January 1997

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 January 1997
Appointed Date: 02 January 1997

Director
BULLOCK, Peter
Resigned: 31 December 2002
Appointed Date: 02 January 1997
61 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 02 January 1997
Appointed Date: 02 January 1997
35 years old

Director
COOK, Margaret Cook
Resigned: 31 December 2004
Appointed Date: 17 April 2003
86 years old

Director
GALE, Frederick William
Resigned: 31 December 2002
Appointed Date: 02 January 1997
79 years old

Director
OLDFIELD, Darren
Resigned: 10 November 2004
Appointed Date: 17 April 2003
57 years old

Director
WADDELL, Moya Edith
Resigned: 03 August 2004
Appointed Date: 17 April 2003
87 years old

Director
WHITWELL, Catherine
Resigned: 01 December 2003
Appointed Date: 17 April 2003
52 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 January 1997
Appointed Date: 02 January 1997

Persons With Significant Control

Mr Michael Rider
Notified on: 29 December 2016
83 years old
Nature of control: Has significant influence or control

Mrs Patricia Andrews
Notified on: 29 December 2016
79 years old
Nature of control: Has significant influence or control

TEMPLE SUTTON MANAGEMENT LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
19 Apr 2016
Total exemption full accounts made up to 31 March 2016
27 Jan 2016
Annual return made up to 31 December 2015 no member list
23 Apr 2015
Total exemption full accounts made up to 31 March 2015
15 Jan 2015
Annual return made up to 31 December 2014 no member list
...
... and 52 more events
30 Jan 1997
New director appointed
25 Jan 1997
Secretary resigned;director resigned
25 Jan 1997
Director resigned
25 Jan 1997
Registered office changed on 25/01/97 from: crwys house 33 crwys road cardiff CF2 4YF
02 Jan 1997
Incorporation