TEMPLETON BROKERS LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1A 1NP

Company number 03058733
Status Active
Incorporation Date 19 May 1995
Company Type Private Limited Company
Address 11 ST JAMES'S PLACE, LONDON, SW1A 1NP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 2 . The most likely internet sites of TEMPLETON BROKERS LIMITED are www.templetonbrokers.co.uk, and www.templeton-brokers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Barbican Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Templeton Brokers Limited is a Private Limited Company. The company registration number is 03058733. Templeton Brokers Limited has been working since 19 May 1995. The present status of the company is Active. The registered address of Templeton Brokers Limited is 11 St James S Place London Sw1a 1np. . SINGH, Parbhat is a Secretary of the company. WISEMAN, Phillip is a Director of the company. Secretary BATES, Graham has been resigned. Secretary CADAMY, Daniel James has been resigned. Secretary CARTER, James Andrew has been resigned. Secretary CREGEEN, Kay has been resigned. Secretary MANNING, Thomas Colin has been resigned. Secretary STANFORD SECRETARIES LIMITED has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BATES, Graham has been resigned. Director CADAMY, Daniel James has been resigned. Director CLARKE, Diane Jane has been resigned. Director TAYLOR, Duncan John has been resigned. Director STANFORD DIRECTORS LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SINGH, Parbhat
Appointed Date: 01 February 2016

Director
WISEMAN, Phillip
Appointed Date: 01 February 2016
72 years old

Resigned Directors

Secretary
BATES, Graham
Resigned: 01 December 2010
Appointed Date: 28 September 2009

Secretary
CADAMY, Daniel James
Resigned: 29 September 2011
Appointed Date: 01 December 2010

Secretary
CARTER, James Andrew
Resigned: 23 March 2001
Appointed Date: 19 May 1995

Secretary
CREGEEN, Kay
Resigned: 01 February 2016
Appointed Date: 30 June 2014

Secretary
MANNING, Thomas Colin
Resigned: 30 June 2014
Appointed Date: 29 September 2011

Secretary
STANFORD SECRETARIES LIMITED
Resigned: 28 September 2009
Appointed Date: 23 March 2001

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 19 May 1995
Appointed Date: 19 May 1995

Director
BATES, Graham
Resigned: 01 December 2010
Appointed Date: 28 September 2009
45 years old

Director
CADAMY, Daniel James
Resigned: 29 September 2011
Appointed Date: 01 December 2010
48 years old

Director
CLARKE, Diane Jane
Resigned: 02 December 2015
Appointed Date: 29 January 2010
50 years old

Director
TAYLOR, Duncan John
Resigned: 22 June 2001
Appointed Date: 19 May 1995
65 years old

Director
STANFORD DIRECTORS LIMITED
Resigned: 15 March 2010
Appointed Date: 22 June 2001

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 19 May 1995
Appointed Date: 19 May 1995

Persons With Significant Control

Knox D'Arcy Holdings (Uk) Ltd
Notified on: 31 March 2017
Nature of control: Ownership of shares – 75% or more

TEMPLETON BROKERS LIMITED Events

12 Apr 2017
Confirmation statement made on 31 March 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2

05 Feb 2016
Termination of appointment of Kay Cregeen as a secretary on 1 February 2016
05 Feb 2016
Appointment of Mr Parbhat Singh as a secretary on 1 February 2016
...
... and 74 more events
26 May 1995
New secretary appointed
26 May 1995
New director appointed
26 May 1995
Director resigned
26 May 1995
Secretary resigned
19 May 1995
Incorporation