TEMPLE SECRETARIAL LIMITED - LONDON
Company Profile | Company Filings |
Overview
TEMPLE SECRETARIAL LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
TEMPLE SECRETARIAL LIMITED was incorporated 28 years ago on 13/09/1995 and has the registered number: 03101477. The accounts status is DORMANT and accounts are next due on 31/03/2024.
TEMPLE SECRETARIAL LIMITED was incorporated 28 years ago on 13/09/1995 and has the registered number: 03101477. The accounts status is DORMANT and accounts are next due on 31/03/2024.
TEMPLE SECRETARIAL LIMITED - LONDON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
THIRD FLOOR
LONDON
EC4M 7AN
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/09/2023 | 25/09/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRISTOPHER SEVERYN SOMERVILLE PRIESTLEY | Nov 1969 | British | Director | 2003-07-28 | CURRENT |
CHRISTINE SALLY ELIZABETH BLACKMAN | Oct 1966 | British | Secretary | 1999-08-03 | CURRENT |
MR PAUL GERVASE MCGRATH | Apr 1973 | British | Director | 2007-10-22 | CURRENT |
MR TIMOTHY JOHN TAYLOR | Mar 1961 | British | Director | 1995-09-13 | CURRENT |
MR GEORGE GRAHAM WEBSTER | Feb 1981 | British | Director | 2018-11-20 | CURRENT |
BENJAMIN JOHN LAWRENCE SIMPSON | Jul 1970 | British | Director | 2003-07-28 UNTIL 2018-01-01 | RESIGNED |
MR ANDREW CHARLES TERRY | Jan 1957 | British | Director | 2006-08-22 UNTIL 2017-12-31 | RESIGNED |
LESLEY NICOLA HARRISON | Secretary | 2006-08-03 UNTIL 2013-06-18 | RESIGNED | ||
REBECCA JAYNE WEEDON | Secretary | 1998-09-18 UNTIL 2000-05-24 | RESIGNED | ||
JEREMY WAKEHAM | Secretary | 1999-03-29 UNTIL 1999-04-01 | RESIGNED | ||
ISABEL OBERT | Secretary | 1999-04-07 UNTIL 1999-04-08 | RESIGNED | ||
MICHELLE LOUISE O'NEILL | Secretary | 2000-06-01 UNTIL 2004-08-31 | RESIGNED | ||
DENA MICHELLE O'REILLY | Secretary | 1997-02-04 UNTIL 1997-08-22 | RESIGNED | ||
CLAIRE HELEN EVANS | Mar 1966 | Secretary | 1995-09-16 UNTIL 1997-11-17 | RESIGNED | |
PATRICK JOHN BEACHIM DAWE LANE | Jul 1966 | British | Secretary | 1997-03-15 UNTIL 1998-09-18 | RESIGNED |
TIMOTHY JOHN TAYLOR | Mar 1961 | British | Nominee Secretary | 1995-09-13 UNTIL 1995-09-16 | RESIGNED |
PHILIP WALTER DURRANCE | Jun 1941 | British | Nominee Director | 1995-09-13 UNTIL 2003-07-01 | RESIGNED |
JOHN NICHOLAS GREENWOOD | Feb 1960 | British | Director | 2007-04-20 UNTIL 2011-07-01 | RESIGNED |
CRAIGIE ANNE PEARSON | Jan 1967 | British | Director | 2001-04-06 UNTIL 2008-09-18 | RESIGNED |
MR TIMOTHY EDWARD STOCKS | Nov 1958 | British | Director | 1995-09-13 UNTIL 1997-10-29 | RESIGNED |
DAVID MACKENZIE DONALD MILLS | May 1944 | British | Director | 1997-02-05 UNTIL 1997-11-19 | RESIGNED |
ERIKA MCINTYRE | Feb 1979 | Director | 2018-11-20 UNTIL 2020-12-31 | RESIGNED | |
JOHN FRANCIS LANGAN | Jan 1959 | British | Director | 2006-08-22 UNTIL 2011-07-01 | RESIGNED |
MR ANTHONY ROCCO INDAIMO | Apr 1962 | British | Director | 1998-08-12 UNTIL 2021-09-30 | RESIGNED |
MR DAVID ION DANNREUTHER | Apr 1953 | British | Director | 1998-10-01 UNTIL 2018-06-30 | RESIGNED |
DAVID ALEXANDER GEBBIE | Dec 1963 | Scottish | Director | 1995-09-13 UNTIL 1999-01-29 | RESIGNED |
MR ADAM LINDSAY DUTHIE | Dec 1961 | British | Director | 2009-01-07 UNTIL 2013-05-24 | RESIGNED |
STEPHEN JOHN DIGBY | Oct 1961 | Australian | Director | 1998-02-06 UNTIL 1999-01-29 | RESIGNED |
MR HUGH GERARD DEVLIN | Mar 1962 | British | Director | 1997-02-26 UNTIL 2009-01-07 | RESIGNED |
MR RICCARDO VINCENZO ABBATE | May 1967 | British | Director | 2001-04-06 UNTIL 2006-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Withers Llp | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |