TEMPORA SOFTWARE LIMITED
TONBRIDGE SWIFT APPRAISAL LIMITED

Hellopages » Kent » Tunbridge Wells » TN12 6EL

Company number 04361706
Status Active
Incorporation Date 28 January 2002
Company Type Private Limited Company
Address TAXASSIST ACCOUNTANTS, 44 COMMERCIAL ROAD, PADDOCK WOOD, TONBRIDGE, KENT, TN12 6EL
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 125 . The most likely internet sites of TEMPORA SOFTWARE LIMITED are www.temporasoftware.co.uk, and www.tempora-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to East Farleigh Rail Station is 6.6 miles; to Frant Rail Station is 6.7 miles; to Wadhurst Rail Station is 8.1 miles; to Barming Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tempora Software Limited is a Private Limited Company. The company registration number is 04361706. Tempora Software Limited has been working since 28 January 2002. The present status of the company is Active. The registered address of Tempora Software Limited is Taxassist Accountants 44 Commercial Road Paddock Wood Tonbridge Kent Tn12 6el. . SMITH, Sally is a Secretary of the company. SMITH, Charlotte Louise is a Director of the company. SMITH, Christopher David is a Director of the company. SMITH, Sally Blaiklock is a Director of the company. SMITH, Stuart William Blaiklock is a Director of the company. Secretary DUNCOMBE, Jeremy Robert has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director DA SILVA, Joseph Alberto has been resigned. Director DUNCOMBE, Jeremy Robert has been resigned. Director NUGENT, Carl David has been resigned. Director SPENCER, David Neil has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
SMITH, Sally
Appointed Date: 01 January 2006

Director
SMITH, Charlotte Louise
Appointed Date: 29 June 2015
43 years old

Director
SMITH, Christopher David
Appointed Date: 28 January 2002
80 years old

Director
SMITH, Sally Blaiklock
Appointed Date: 01 January 2006
77 years old

Director
SMITH, Stuart William Blaiklock
Appointed Date: 29 June 2015
46 years old

Resigned Directors

Secretary
DUNCOMBE, Jeremy Robert
Resigned: 31 December 2005
Appointed Date: 28 January 2002

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 28 January 2002
Appointed Date: 28 January 2002

Director
DA SILVA, Joseph Alberto
Resigned: 14 September 2004
Appointed Date: 02 May 2002
63 years old

Director
DUNCOMBE, Jeremy Robert
Resigned: 31 December 2005
Appointed Date: 28 January 2002
67 years old

Director
NUGENT, Carl David
Resigned: 16 April 2009
Appointed Date: 15 September 2004
63 years old

Director
SPENCER, David Neil
Resigned: 16 April 2009
Appointed Date: 02 May 2002
62 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 28 January 2002
Appointed Date: 28 January 2002

Persons With Significant Control

Mr Christopher David Smith
Notified on: 8 April 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Sally Blaiklock Smith
Notified on: 8 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

TEMPORA SOFTWARE LIMITED Events

02 Feb 2017
Confirmation statement made on 28 January 2017 with updates
01 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 125

22 Feb 2016
Register(s) moved to registered inspection location Calverley House 55 Calverley Road Tunbridge Wells Kent TN1 2TU
22 Feb 2016
Register inspection address has been changed to Calverley House 55 Calverley Road Tunbridge Wells Kent TN1 2TU
...
... and 61 more events
06 Feb 2002
Memorandum and Articles of Association
06 Feb 2002
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Feb 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

06 Feb 2002
£ nc 1000/100000 31/01/02
28 Jan 2002
Incorporation