TEMPLE FIELDS 510

Yule Catto Building Yule Catto Building, Harlow, CM20 2BH, Essex
StatusDISSOLVED
Company No.01415496
Category
Incorporated16 Feb 1979
Age45 years, 3 months, 12 days
JurisdictionEngland Wales
Dissolution27 Dec 2022
Years1 year, 5 months, 1 day

SUMMARY

TEMPLE FIELDS 510 is an dissolved with number 01415496. It was incorporated 45 years, 3 months, 12 days ago, on 16 February 1979 and it was dissolved 1 year, 5 months, 1 day ago, on 27 December 2022. 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, 8 months, 6 days

ATKINSON, Richard

Director

Company Secretary

ACTIVE

Assigned on 22 Jan 2015

Current time on role 9 years, 4 months, 6 days

LIU, Lily

Director

Company Director

ACTIVE

Assigned on 01 Jul 2022

Current time on role 1 year, 10 months, 27 days

BIRD, Kenneth Rodney Ferne

Secretary

RESIGNED

Assigned on

Resigned on 21 Jul 1997

Time on role 26 years, 10 months, 7 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

BARTON, Ian

Director

Director

RESIGNED

Assigned on

Resigned on 01 Jan 1993

Time on role 31 years, 4 months, 27 days

BENNETT, Stephen Guy

Director

Company Director

RESIGNED

Assigned on 30 Mar 2017

Resigned on 01 Jul 2022

Time on role 5 years, 3 months, 1 day

BURNETT, Andrew David

Director

Accountant

RESIGNED

Assigned on 18 Oct 2000

Resigned on 30 Mar 2017

Time on role 16 years, 5 months, 12 days

CUMMINS, Sean Vincent

Director

Chartered Accountant

RESIGNED

Assigned on 22 Aug 2002

Resigned on 22 Mar 2007

Time on role 4 years, 7 months

CUMMINS, Sean Vincent

Director

Chartered Accountant

RESIGNED

Assigned on 21 May 2001

Resigned on 12 Aug 2002

Time on role 1 year, 2 months, 22 days

LANGFORD, Alan John

Director

Accountant

RESIGNED

Assigned on

Resigned on 01 Jan 1993

Time on role 31 years, 4 months, 27 days

LEACH, Roger John

Director

Director

RESIGNED

Assigned on 01 Jan 1993

Resigned on 30 Jun 1994

Time on role 1 year, 5 months, 29 days

SANDERS, Clive Guy

Director

Director

RESIGNED

Assigned on 05 Sep 1994

Resigned on 09 May 2001

Time on role 6 years, 8 months, 4 days

TATTON, Andrew Gordon

Director

General Manager

RESIGNED

Assigned on 01 Jan 1993

Resigned on 31 Dec 1995

Time on role 2 years, 11 months, 30 days

WALKER, Alexander

Director

Director

RESIGNED

Assigned on 21 May 2001

Resigned on 17 Aug 2006

Time on role 5 years, 2 months, 27 days

WHITFIELD, Adrian Michael

Director

Company Director

RESIGNED

Assigned on 17 Aug 2006

Resigned on 22 Jan 2015

Time on role 8 years, 5 months, 5 days


Some Companies

BENTON ROAD CONSULTANCY LIMITED

16 BENTON ROAD,ILFORD,IG1 4AT

Number:11311856
Status:ACTIVE
Category:Private Limited Company

PLASMOLD PRECISION LTD

VICTORIA HOUSE,SOUTHEND-ON-SEA,SS1 1BN

Number:07552430
Status:ACTIVE
Category:Private Limited Company

PURPLEGREEN SERVICES LIMITED

109 CENTRAL ROAD,WEMBLEY,HA0 2LJ

Number:10907334
Status:ACTIVE
Category:Private Limited Company

RD TRUCKING ( IRELAND ) LTD

173 TANDRAGEE ROAD,DUNGANNON,BT70 3HS

Number:NI648192
Status:ACTIVE
Category:Private Limited Company

THORNHILL (CHURCH ST) LIMITED

5 WESTBROOK COURT,SHEFFIELD,S11 8YZ

Number:09186397
Status:ACTIVE
Category:Private Limited Company

TLC - TENDER LOVING CARE UK LIMITED

73 CORNHILL,LONDON,EC3V 3QQ

Number:03495854
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