TEMPLE FIELDS 520 LIMITED

Yule Catto Building Yule Catto Building, Harlow, CM20 2BH, Essex
StatusDISSOLVED
Company No.01168841
CategoryPrivate Limited Company
Incorporated02 May 1974
Age50 years, 2 months, 6 days
JurisdictionEngland Wales
Dissolution04 Dec 2012
Years11 years, 7 months, 4 days

SUMMARY

TEMPLE FIELDS 520 LIMITED is an dissolved private limited company with number 01168841. It was incorporated 50 years, 2 months, 6 days ago, on 02 May 1974 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

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

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

GUNN, David James

Director

Director

RESIGNED

Assigned on

Resigned on 26 Sep 1993

Time on role 30 years, 9 months, 12 days

MCLAUCHLAN, Alistair Douglas

Director

Director

RESIGNED

Assigned on 01 Jul 1994

Resigned on 17 Jun 2001

Time on role 6 years, 11 months, 16 days

WALKER, Alexander

Director

Chief Executive

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

BEVERAGE BNK LIMITED

19 BREWERS FIELD,DARTFORD,DA2 7PJ

Number:11944489
Status:ACTIVE
Category:Private Limited Company

DYLEX LIMITED

RALLS HOUSE UNIT 3,FOREST ROAD DENMEAD,PO7 6XP

Number:04719781
Status:ACTIVE
Category:Private Limited Company

HUDSON WELLS LIMITED

WINSHIP ROAD INDUSTRIAL ESTATE,CAMBRIDGE,CB4 6BQ

Number:03334606
Status:ACTIVE
Category:Private Limited Company

NMARS TECHNOLOGIES LTD

55 DESBOROUGH ROAD,EASTLEIGH,SO50 5NY

Number:11467992
Status:ACTIVE
Category:Private Limited Company

PROTOCOL INSPECTION LIMITED

28 BROAD STREET,PETERHEAD,AB42 1BY

Number:SC625297
Status:ACTIVE
Category:Private Limited Company

SVEA CAPITAL LTD

196 HIGH ROAD,LONDON,N22 8HH

Number:11712721
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