TEMPLE FIELDS PROPERTIES LIMITED

Yule Catto Building Yule Catto Building, Harlow, CM20 2BH, Essex
StatusDISSOLVED
Company No.02180738
CategoryPrivate Limited Company
Incorporated19 Oct 1987
Age36 years, 8 months, 8 days
JurisdictionEngland Wales
Dissolution07 Jan 2014
Years10 years, 5 months, 20 days

SUMMARY

TEMPLE FIELDS PROPERTIES LIMITED is an dissolved private limited company with number 02180738. It was incorporated 36 years, 8 months, 8 days ago, on 19 October 1987 and it was dissolved 10 years, 5 months, 20 days ago, on 07 January 2014. 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, 5 days

BURNETT, Andrew David

Director

Accountant

ACTIVE

Assigned on 05 Aug 2004

Current time on role 19 years, 10 months, 22 days

WHITFIELD, Adrian Michael

Director

Company Director

ACTIVE

Assigned on 17 Aug 2006

Current time on role 17 years, 10 months, 10 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

CLARK, Michael Bryan

Secretary

Company Director/Secretary

RESIGNED

Assigned on 01 Oct 1991

Resigned on 01 Jul 1993

Time on role 1 year, 9 months

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

ROPER, Robin Kenneth

Secretary

RESIGNED

Assigned on

Resigned on 01 Oct 1991

Time on role 32 years, 8 months, 27 days

BLUNDEN, Michael John

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 1995

Time on role 28 years, 5 months, 27 days

CLARK, Michael Bryan

Director

Company Director/Secretary

RESIGNED

Assigned on 01 Oct 1991

Resigned on 31 Dec 1995

Time on role 4 years, 3 months

CUMMINS, Sean Vincent

Director

Chartered Accountant

RESIGNED

Assigned on 14 Feb 2000

Resigned on 22 Mar 2007

Time on role 7 years, 1 month, 8 days

EELE, William James

Director

Managing Director

RESIGNED

Assigned on

Resigned on 31 Dec 1995

Time on role 28 years, 5 months, 27 days

LEACH, Roger John

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Jun 1994

Time on role 29 years, 11 months, 28 days

MASON, Roger Denis

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Aug 1994

Time on role 29 years, 9 months, 27 days

ROPER, Robin Kenneth

Director

Financial Director/Company Secretary

RESIGNED

Assigned on

Resigned on 01 Oct 1991

Time on role 32 years, 8 months, 27 days

SANDERS, Clive Guy

Director

Director

RESIGNED

Assigned on 05 Sep 1994

Resigned on 21 May 2001

Time on role 6 years, 8 months, 16 days

WALKER, Alexander

Director

Director

RESIGNED

Assigned on 14 Feb 2000

Resigned on 17 Aug 2006

Time on role 6 years, 6 months, 3 days


Some Companies

AMADEUS COMPUTER SUPPLIES LIMITED

UNIT 3 SHEFFIELD PARK BUSINESS ESTATE,SHEFFIELD PARK,TN22 3FB

Number:02895232
Status:ACTIVE
Category:Private Limited Company

BOZLI LTD

33 HIGH STREET,NORTH DUNSTABLE,LU6 1HX

Number:08263352
Status:ACTIVE
Category:Private Limited Company

DIRT ROAD LTD

GROUND FLOOR MOUNT STUART ROAD,ISLE OF BUTE,PA20 9EB

Number:SC494922
Status:ACTIVE
Category:Private Limited Company
Number:04202034
Status:LIQUIDATION
Category:Private Limited Company

KATE MOROSS LIMITED

KALCULUS,LONDON,NW1 5PU

Number:06329825
Status:ACTIVE
Category:Private Limited Company

THE RETREAT AT ARK LIMITED

30 VAUDREY DRIVE,WARRINGTON,WA1 4HG

Number:09706677
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