THE OUTER TEMPLE CHAMBERS LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2R 1BA

Company number 04725709
Status Active
Incorporation Date 7 April 2003
Company Type Private Limited Company
Address THE OUTER TEMPLE FIRST FLOOR, 222 STRAND, LONDON, WC2R 1BA
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 fifty-four events have happened. The last three records are Micro company accounts made up to 30 April 2016; Appointment of Mr Christopher Allen Wood Gibson Qc as a director on 9 November 2016; Termination of appointment of Ben Compton as a secretary on 9 November 2016. The most likely internet sites of THE OUTER TEMPLE CHAMBERS LIMITED are www.theoutertemplechambers.co.uk, and www.the-outer-temple-chambers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 6.7 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Outer Temple Chambers Limited is a Private Limited Company. The company registration number is 04725709. The Outer Temple Chambers Limited has been working since 07 April 2003. The present status of the company is Active. The registered address of The Outer Temple Chambers Limited is The Outer Temple First Floor 222 Strand London Wc2r 1ba. . BOWES QC, Michael is a Director of the company. GIBSON QC, Christopher Allen Wood is a Director of the company. SPINK, Andrew John Murray is a Director of the company. Secretary COMPTON, Ben has been resigned. Secretary HENDERSON, Martin Robert has been resigned. Secretary LISSACK, Richard Anthony has been resigned. Director ALLY, Bibi Rahima has been resigned. Director COMPTON-WELSTEAD QC, Benjamin Edward has been resigned. Director LISSACK, Richard Anthony has been resigned. Director WILSON-SMITH, Christopher has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BOWES QC, Michael
Appointed Date: 20 September 2016
68 years old

Director
GIBSON QC, Christopher Allen Wood
Appointed Date: 09 November 2016
72 years old

Director
SPINK, Andrew John Murray
Appointed Date: 01 October 2016
63 years old

Resigned Directors

Secretary
COMPTON, Ben
Resigned: 09 November 2016
Appointed Date: 05 April 2012

Secretary
HENDERSON, Martin Robert
Resigned: 17 April 2003
Appointed Date: 07 April 2003

Secretary
LISSACK, Richard Anthony
Resigned: 05 April 2012
Appointed Date: 17 April 2003

Director
ALLY, Bibi Rahima
Resigned: 17 April 2003
Appointed Date: 07 April 2003
65 years old

Director
COMPTON-WELSTEAD QC, Benjamin Edward
Resigned: 09 November 2016
Appointed Date: 05 April 2012
69 years old

Director
LISSACK, Richard Anthony
Resigned: 05 April 2012
Appointed Date: 17 April 2003
69 years old

Director
WILSON-SMITH, Christopher
Resigned: 09 November 2016
Appointed Date: 17 April 2003
81 years old

Persons With Significant Control

Mr Christopher Allen Wood Gibson Qc
Notified on: 31 July 2016
72 years old
Nature of control: Has significant influence or control

Mr Andrew John Short Qc
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mr Christopher Wilson-Smith Qc
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

Mr Benjamin Edward Compton-Welstead Qc
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

THE OUTER TEMPLE CHAMBERS LIMITED Events

19 Jan 2017
Micro company accounts made up to 30 April 2016
15 Nov 2016
Appointment of Mr Christopher Allen Wood Gibson Qc as a director on 9 November 2016
15 Nov 2016
Termination of appointment of Ben Compton as a secretary on 9 November 2016
15 Nov 2016
Termination of appointment of Christopher Wilson-Smith as a director on 9 November 2016
15 Nov 2016
Termination of appointment of Benjamin Edward Compton-Welstead Qc as a director on 9 November 2016
...
... and 44 more events
30 Apr 2003
Director resigned
30 Apr 2003
Registered office changed on 30/04/03 from: 10 norwich street london EC4A 1BD
30 Apr 2003
New director appointed
30 Apr 2003
New secretary appointed;new director appointed
07 Apr 2003
Incorporation

THE OUTER TEMPLE CHAMBERS LIMITED Charges

29 September 2016
Charge code 0472 5709 0001
Delivered: 30 September 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…