TEMPLEWICKS LIMITED
BECCLES TEMPLES (BECCLES) LIMITED TEMPLES GROUP LIMITED SCOOPMAIN LIMITED

Hellopages » Suffolk » Waveney » NR34 9QH

Company number 04323144
Status Active
Incorporation Date 15 November 2001
Company Type Private Limited Company
Address TEMPLEWICKS, STATION ROAD, BECCLES, SUFFOLK, NR34 9QH
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Registration of charge 043231440002, created on 20 February 2017; Appointment of Mrs Sarah Marie Wicks as a director on 29 November 2016; Registration of charge 043231440001, created on 25 November 2016. The most likely internet sites of TEMPLEWICKS LIMITED are www.templewicks.co.uk, and www.templewicks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Brampton (Suffolk) Rail Station is 4.5 miles; to Haddiscoe Rail Station is 5.4 miles; to Reedham (Norfolk) Rail Station is 7.4 miles; to Buckenham Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Templewicks Limited is a Private Limited Company. The company registration number is 04323144. Templewicks Limited has been working since 15 November 2001. The present status of the company is Active. The registered address of Templewicks Limited is Templewicks Station Road Beccles Suffolk Nr34 9qh. . EKE, Kevin Alec is a Secretary of the company. WICKS, Jonathon is a Director of the company. WICKS, Sarah Marie is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director TEMPLE, Benjamin James has been resigned. Director TEMPLE, David Leonard has been resigned. Director TEMPLE, David Leonard has been resigned. Director TEMPLE, Hazel Jane has been resigned. Director TRILLO, David John has been resigned. Director WARREN, Darren James has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
EKE, Kevin Alec
Appointed Date: 11 December 2001

Director
WICKS, Jonathon
Appointed Date: 09 May 2006
58 years old

Director
WICKS, Sarah Marie
Appointed Date: 29 November 2016
54 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 December 2001
Appointed Date: 15 November 2001

Director
TEMPLE, Benjamin James
Resigned: 09 May 2006
Appointed Date: 12 February 2002
57 years old

Director
TEMPLE, David Leonard
Resigned: 26 January 2016
Appointed Date: 09 May 2006
84 years old

Director
TEMPLE, David Leonard
Resigned: 02 May 2003
Appointed Date: 11 December 2001
84 years old

Director
TEMPLE, Hazel Jane
Resigned: 20 April 2015
Appointed Date: 09 May 2006
81 years old

Director
TRILLO, David John
Resigned: 02 May 2003
Appointed Date: 21 June 2002
81 years old

Director
WARREN, Darren James
Resigned: 27 November 2012
Appointed Date: 23 June 2010
48 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 December 2001
Appointed Date: 15 November 2001

Persons With Significant Control

Mr Jonathon Wicks
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

TEMPLEWICKS LIMITED Events

22 Feb 2017
Registration of charge 043231440002, created on 20 February 2017
02 Dec 2016
Appointment of Mrs Sarah Marie Wicks as a director on 29 November 2016
25 Nov 2016
Registration of charge 043231440001, created on 25 November 2016
17 Nov 2016
Confirmation statement made on 15 November 2016 with updates
02 Oct 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 55 more events
24 Dec 2001
New secretary appointed
24 Dec 2001
New director appointed
20 Dec 2001
Director resigned
20 Dec 2001
Secretary resigned
15 Nov 2001
Incorporation

TEMPLEWICKS LIMITED Charges

20 February 2017
Charge code 0432 3144 0002
Delivered: 22 February 2017
Status: Outstanding
Persons entitled: Foundation East Limited
Description: Contains fixed charge…
25 November 2016
Charge code 0432 3144 0001
Delivered: 25 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…