TEMPLES (NANTWICH) LIMITED
WARRINGTON TEMPLES (CHESTER) LIMITED HOUSELET LIMITED

Hellopages » Cheshire » Warrington » WA1 1JW

Company number 04204248
Status Active
Incorporation Date 24 April 2001
Company Type Private Limited Company
Address 8 WINMARLEIGH STREET, WARRINGTON, CHESHIRE, WA1 1JW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 1,000.02 ; Registration of charge 042042480003, created on 18 March 2016. The most likely internet sites of TEMPLES (NANTWICH) LIMITED are www.templesnantwich.co.uk, and www.temples-nantwich.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-four years and six months. Temples Nantwich Limited is a Private Limited Company. The company registration number is 04204248. Temples Nantwich Limited has been working since 24 April 2001. The present status of the company is Active. The registered address of Temples Nantwich Limited is 8 Winmarleigh Street Warrington Cheshire Wa1 1jw. The company`s financial liabilities are £42.47k. It is £-0.02k against last year. And the total assets are £1036.34k, which is £-105.93k against last year. KITCHEN, Roy Sidney is a Secretary of the company. KITCHEN, Joy Elizabeth Roberta is a Director of the company. KITCHEN, Roy Sidney is a Director of the company. KITCHEN, Steven Roy is a Director of the company. Secretary EKE, Kevin Alec has been resigned. Secretary HARNELL, Karen Elizabeth has been resigned. Secretary KITCHEN, Joy Elizabeth Roberta has been resigned. Secretary TEMPLE, David Leonard has been resigned. Director OLDLAND, Christopher John Dudley has been resigned. Director TEMPLE, David Leonard has been resigned. The company operates in "Other letting and operating of own or leased real estate".


temples (nantwich) Key Finiance

LIABILITIES £42.47k
-1%
CASH n/a
TOTAL ASSETS £1036.34k
-10%
All Financial Figures

Current Directors

Secretary
KITCHEN, Roy Sidney
Appointed Date: 11 June 2003

Director
KITCHEN, Joy Elizabeth Roberta
Appointed Date: 20 June 2001
70 years old

Director
KITCHEN, Roy Sidney
Appointed Date: 24 April 2001
78 years old

Director
KITCHEN, Steven Roy
Appointed Date: 11 February 2015
43 years old

Resigned Directors

Secretary
EKE, Kevin Alec
Resigned: 11 June 2003
Appointed Date: 21 June 2002

Secretary
HARNELL, Karen Elizabeth
Resigned: 24 April 2001
Appointed Date: 24 April 2001

Secretary
KITCHEN, Joy Elizabeth Roberta
Resigned: 20 June 2001
Appointed Date: 24 April 2001

Secretary
TEMPLE, David Leonard
Resigned: 21 June 2002
Appointed Date: 20 June 2001

Director
OLDLAND, Christopher John Dudley
Resigned: 24 April 2001
Appointed Date: 24 April 2001
61 years old

Director
TEMPLE, David Leonard
Resigned: 11 June 2003
Appointed Date: 20 June 2001
84 years old

TEMPLES (NANTWICH) LIMITED Events

21 Jun 2016
Total exemption small company accounts made up to 31 December 2015
06 Jun 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000.02

24 Mar 2016
Registration of charge 042042480003, created on 18 March 2016
30 Apr 2015
Total exemption small company accounts made up to 31 December 2014
27 Apr 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 9,999.999996

...
... and 52 more events
18 May 2001
New director appointed
18 May 2001
New secretary appointed
18 May 2001
Secretary resigned
18 May 2001
Director resigned
24 Apr 2001
Incorporation

TEMPLES (NANTWICH) LIMITED Charges

18 March 2016
Charge code 0420 4248 0003
Delivered: 24 March 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold welsh row chapel nantwich cheshire title no…
17 April 2009
Legal mortgage
Delivered: 1 May 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 4/4A high street crewe with the benefit of all rights…
19 September 2001
Debenture
Delivered: 20 September 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…