TEMPLE FIELDS 532 LIMITED

Yule Catto Building Yule Catto Building, Harlow, CM20 2BH, Essex
StatusDISSOLVED
Company No.01121586
CategoryPrivate Limited Company
Incorporated06 Jul 1973
Age51 years, 2 days
JurisdictionEngland Wales
Dissolution04 Dec 2012
Years11 years, 7 months, 4 days

SUMMARY

TEMPLE FIELDS 532 LIMITED is an dissolved private limited company with number 01121586. It was incorporated 51 years, 2 days ago, on 06 July 1973 and it was dissolved 11 years, 7 months, 4 days ago, on 04 December 2012. The company address is Yule Catto Building Yule Catto Building, Harlow, CM20 2BH, Essex.



People

ATKINSON, Richard

Secretary

ACTIVE

Assigned on 22 Sep 1998

Current time on role 25 years, 9 months, 16 days

ATKINSON, Richard

Director

Company Secretary

ACTIVE

Assigned on 13 Jul 2012

Current time on role 11 years, 11 months, 26 days

BURNETT, Andrew David

Director

Accountant

ACTIVE

Assigned on 18 Feb 2004

Current time on role 20 years, 4 months, 19 days

BIRD, Kenneth Rodney Ferne

Secretary

RESIGNED

Assigned on 01 Jul 1993

Resigned on 21 Jul 1997

Time on role 4 years, 20 days

GRANT, Robert Murray

Secretary

Company Secretary

RESIGNED

Assigned on 21 Jul 1997

Resigned on 31 Dec 1997

Time on role 5 months, 10 days

MCLEISH, Allister Patrick

Secretary

RESIGNED

Assigned on 01 Jan 1998

Resigned on 22 Sep 1998

Time on role 8 months, 21 days

WATKINS, Malcolm Peter

Secretary

RESIGNED

Assigned on

Resigned on 01 Jul 1993

Time on role 31 years, 7 days

BARDSLEY, Raymond

Director

Sales Director

RESIGNED

Assigned on 04 Nov 2002

Resigned on 18 Feb 2004

Time on role 1 year, 3 months, 14 days

BELL, John

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Jun 1994

Time on role 30 years, 8 days

BOWDEN, Shaun Michael Peter

Director

Company Director

RESIGNED

Assigned on 01 Feb 2001

Resigned on 02 Jun 2006

Time on role 5 years, 4 months, 1 day

CUMMINS, Sean Vincent

Director

Chartered Accountant

RESIGNED

Assigned on 18 Feb 2004

Resigned on 22 Mar 2007

Time on role 3 years, 1 month, 4 days

MCLAUCHLAN, Alistair Douglas

Director

Director

RESIGNED

Assigned on 01 Jul 1994

Resigned on 18 Jun 2001

Time on role 6 years, 11 months, 17 days

STEVENS, Ralph

Director

Director

RESIGNED

Assigned on

Resigned on 31 Mar 2003

Time on role 21 years, 3 months, 7 days

WALKER, Alexander

Director

Director

RESIGNED

Assigned on 26 Feb 2004

Resigned on 17 Aug 2006

Time on role 2 years, 5 months, 20 days

WATKINS, Malcolm Peter

Director

Accountant

RESIGNED

Assigned on

Resigned on 02 Jun 2006

Time on role 18 years, 1 month, 6 days

WHITFIELD, Adrian Michael

Director

Company Director

RESIGNED

Assigned on 17 Aug 2006

Resigned on 13 Jul 2012

Time on role 5 years, 10 months, 27 days


Some Companies

L'ETERNITE LIMITED

1ST FLOOR CHILWORTH POINT,SOUTHAMPTON,SO16 7JQ

Number:08543108
Status:ACTIVE
Category:Private Limited Company

LIFE TRANSITIONS DEVELOPMENT LTD

55 SANDHOLME,STEEPLE CLAYDON,MK18 2QE

Number:10549818
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LONG EATON MOT & SERVICE CENTRE LIMITED

LONG EATON MOT & SERVICE CENTRE,LONG EATON,NG10 2AA

Number:10977644
Status:ACTIVE
Category:Private Limited Company

MAYMAR EXPERT CARE LIMITED

19 BURCOTE WOOD FARM BUSINESS PARK,TOWCESTER,NN12 8TA

Number:11476725
Status:ACTIVE
Category:Private Limited Company

MOTORFIX LIMITED

35 LORETTO GARDENS,HARROW,HA3 9LY

Number:06861840
Status:ACTIVE
Category:Private Limited Company

SUN DIRECT CONTRACTING LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11686429
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source