TEMPLE COIL HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1K 4QW

Company number 03458812
Status Active
Incorporation Date 31 October 1997
Company Type Private Limited Company
Address 26 GROSVENOR STREET, MAYFAIR, LONDON, W1K 4QW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 100 . The most likely internet sites of TEMPLE COIL HOLDINGS LIMITED are www.templecoilholdings.co.uk, and www.temple-coil-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Temple Coil Holdings Limited is a Private Limited Company. The company registration number is 03458812. Temple Coil Holdings Limited has been working since 31 October 1997. The present status of the company is Active. The registered address of Temple Coil Holdings Limited is 26 Grosvenor Street Mayfair London W1k 4qw. . WILTON CORPORATE SERVICES LIMITED is a Secretary of the company. MITCHELL, Natalie is a Director of the company. WILTON DIRECTORS LIMITED is a Director of the company. Secretary JD SECRETARIAT LIMITED has been resigned. Secretary WILTON SECRETARIES LIMITED has been resigned. Secretary WILTON SECRETARIES LIMITED has been resigned. Director ELPHICK, Jon has been resigned. Director FOWLER, Mark Andrew has been resigned. Director FOX, Lee Ernest has been resigned. Director FOX, Lee Ernest has been resigned. Director JD NOMINEES LIMITED has been resigned. Director REDMAYNE, Joanna Faye has been resigned. Director REDMAYNE, Joanna Faye has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WILTON CORPORATE SERVICES LIMITED
Appointed Date: 26 January 2006

Director
MITCHELL, Natalie
Appointed Date: 06 March 2009
55 years old

Director
WILTON DIRECTORS LIMITED
Appointed Date: 30 March 2001

Resigned Directors

Secretary
JD SECRETARIAT LIMITED
Resigned: 28 July 1999
Appointed Date: 31 October 1997

Secretary
WILTON SECRETARIES LIMITED
Resigned: 26 January 2006
Appointed Date: 24 July 2001

Secretary
WILTON SECRETARIES LIMITED
Resigned: 24 July 2000
Appointed Date: 28 July 1999

Director
ELPHICK, Jon
Resigned: 20 December 2013
Appointed Date: 06 March 2009
44 years old

Director
FOWLER, Mark Andrew
Resigned: 28 July 1999
Appointed Date: 06 November 1997
53 years old

Director
FOX, Lee Ernest
Resigned: 30 March 2001
Appointed Date: 24 July 2000
54 years old

Director
FOX, Lee Ernest
Resigned: 24 July 2000
Appointed Date: 28 July 1999
54 years old

Director
JD NOMINEES LIMITED
Resigned: 28 July 1999
Appointed Date: 31 October 1997
36 years old

Director
REDMAYNE, Joanna Faye
Resigned: 30 March 2001
Appointed Date: 24 July 2000
47 years old

Director
REDMAYNE, Joanna Faye
Resigned: 24 July 2000
Appointed Date: 28 July 1999
47 years old

Persons With Significant Control

Diego Ianni
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – 75% or more

TEMPLE COIL HOLDINGS LIMITED Events

01 Nov 2016
Confirmation statement made on 31 October 2016 with updates
21 Aug 2016
Total exemption full accounts made up to 31 December 2015
02 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100

05 Mar 2015
Total exemption full accounts made up to 31 December 2014
10 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100

...
... and 67 more events
09 Nov 1998
Return made up to 31/10/98; full list of members
27 Nov 1997
New director appointed
27 Nov 1997
Accounting reference date extended from 31/10/98 to 31/12/98
27 Nov 1997
Ad 06/11/97-06/11/97 £ si 98@1=98 £ ic 2/100
31 Oct 1997
Incorporation