TEMPLE FIELDS 534 LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02201740. The registration start date is December 3, 1987. The current status is Active.
Company Number | 02201740 |
Company Name | TEMPLE FIELDS 534 LIMITED |
Registered Address |
Yule Catto Building Temple Fields Harlow Essex CM20 2BH |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1987-12-03 |
Account Category | DORMANT |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-09-30 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2017-07-10 |
Returns Last Update | 2016-06-12 |
Confirmation Statement Due Date | 2021-10-13 |
Confirmation Statement Last Update | 2020-09-29 |
Mortgage Charges | 3 |
Mortgage Satisfied | 3 |
Information Source | source link |
SIC Code | Industry |
---|---|
20130 | Manufacture of other inorganic basic chemicals |
Address |
YULE CATTO BUILDING TEMPLE FIELDS |
Post Town | HARLOW |
County | ESSEX |
Post Code | CM20 2BH |
Entity Name | Office Address |
---|---|
DIMEX LIMITED | Yule Catto Building, Temple Fields, Harlow, Essex, CM20 2BH |
TEMPLE FIELDS 522 LIMITED | Yule Catto Building, Temple Fields, Harlow, Essex, CM20 2BH |
TEMPLE FIELDS 523 LIMITED | Yule Catto Building, Temple Fields, Harlow, Essex, CM20 2BH |
SYNTHOMER HOLDINGS LIMITED | Yule Catto Building, Temple Fields, Harlow, Essex, CM20 2BH |
TEMPLE FIELDS 512 LIMITED | Yule Catto Building, Temple Fields, Harlow, Essex, CM20 2BH |
TEMPLE FIELDS 514 LIMITED | Yule Catto Building, Temple Fields, Harlow, Essex, CM20 2BH |
STAR PHARMA LIMITED | Yule Catto Building, Temple Fields, Harlow, Essex, CM20 2BH |
HOLLIDAY DYES & CHEMICALS LIMITED | Yule Catto Building, Temple Fields, Harlow, Essex, CM20 2BH |
HOLLIDAY HOLDINGS LIMITED | Yule Catto Building, Temple Fields, Harlow, Essex, CM20 2BH |
TEMPLE FIELDS 510 | Yule Catto Building, Temple Fields, Harlow, Essex, CM20 2BH |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
ATKINSON, Richard | Secretary (Active) | Stomps, Bacon End, Dunmow, Essex, CM6 1JW | / 22 September 1998 |
British / |
|
ATKINSON, Richard | Director (Active) | Stomps, Bacon End, Dunmow, Essex, United Kingdom, CM6 1JW | October 1962 / 21 December 2012 |
British / United Kingdom |
Company Secretary |
BURNETT, Andrew David | Director (Active) | 25 Ennismore Green, Luton, Bedfordshire, LU2 8UP | May 1965 / 25 November 2009 |
British / United Kingdom |
Accountant |
BIRD, Kenneth Rodney Ferne | Secretary (Resigned) | 11 Granary Court, Bell Street, Sawbridgeworth, Herts, CM21 9QH | / 14 December 1994 |
/ |
|
GRANT, Robert Murray | Secretary (Resigned) | The Nook Bush End, Takeley, Bishops Stortford, Hertfordshire, CM22 6NN | / 21 July 1997 |
/ |
|
MCLEISH, Allister Patrick | Secretary (Resigned) | 1 St Johns Road, Stansted Mountfitchet, Essex, CM24 8JP | / 1 January 1998 |
/ |
|
MULLIS, Jocelyne Nicole | Secretary (Resigned) | Mead House 8 Dikes Lane, Great Ayton, Middlesbrough, Cleveland, TS9 6HJ | / |
/ |
|
BELL, John | Director (Resigned) | The Willows, New Street, Elsham, Brigg, North East Lincolnshire, DN20 0RP | March 1944 / 14 December 1994 |
British / |
Company Director |
CANNON, Peter Roy | Director (Resigned) | Stonebrook, Fritwell, Oxfordshire, OX6 9QJ | January 1961 / 30 April 1993 |
British / |
Sales & Marketing Executive |
CUMMINS, Sean Vincent | Director (Resigned) | 15 Brooke Gardens, Bishops Stortford, Hertfordshire, CM23 5JF | September 1962 / 18 February 2004 |
British / England |
Chartered Accountant |
DEWAR, Peter Saunders, Doctor | Director (Resigned) | Carr View Cottage, Thornton Le Moor, Northallerton, North Yorkshire, DL7 9EA | December 1945 / 5 November 1993 |
British / United Kingdom |
Organic Chemist/Operations Dir |
DOUGLAS, Bruce Hamilton | Director (Resigned) | Denhead 58 Ecton Lane, Sywell, Northampton, Northamptonshire, NN6 0BA | December 1947 / 22 January 1992 |
British / |
Director/Chartered Accountant |
GARNER, Martyn | Director (Resigned) | Greystones, Sutton, Thirsk, North Yorkshire, YO7 2PS | January 1964 / 1 April 1995 |
British / |
Company Director |
GUJRAL, Manoj | Director (Resigned) | 87 Riverslea, Stokesley, Middlesbrough, Cleveland, TS9 5DE | March 1964 / 1 April 1995 |
British / |
Company Director |
HILLMAN, Edmond John Tudor | Director (Resigned) | 15 Stag Lane, Newton Aycliffe, County Durham, DL5 4ST | February 1957 / 1 July 2000 |
British / England |
Accountant |
JOHNSON, John Robert | Director (Resigned) | 5 Hunters Ride, Appleton Wiske, North Yorkshire, DL6 2BD | October 1948 / 19 February 1999 |
British / United Kingdom |
Scientist |
MEESON, Martin Edward | Director (Resigned) | 16 East Green, Heighington, Durham, DH6 2XF | November 1971 / 16 June 2003 |
British / |
Finance Director |
MULLIS, Duncan Phillip, Dr | Director (Resigned) | Mead House 8 Dikes Lane, Great Ayton, Middlesbrough, Cleveland, TS9 6HJ | September 1944 / |
British / |
Co Director |
MULLIS, Jocelyne Nicole | Director (Resigned) | Mead House 8 Dikes Lane, Great Ayton, Middlesbrough, Cleveland, TS9 6HJ | October 1944 / |
British / |
Co Director |
NOBLE, Raymond David | Director (Resigned) | 6 Regency Park, Ingleby Barwick, Stockton On Tees, Cleveland, TS17 0QR | December 1955 / 1 May 1995 |
British / |
Accountant |
PRICE, Bryan Wilfrid Phillip | Director (Resigned) | 458 Loose Road, Maidstone, Kent, ME15 9UA | February 1947 / |
British / United Kingdom |
Co Director |
ROGERS, Michael John Frederick | Director (Resigned) | 8 The Crescent, Carlton, Cleveland, TS9 7BH | February 1941 / 14 December 1994 |
British / England |
Company Director |
SMITH, Richard John Alan, Dr | Director (Resigned) | 20 Mountstewart, Wynyard Park, Wynard, Teeside, TS22 5QN | March 1959 / 20 August 1999 |
British / United Kingdom |
Company Director |
WALKER, Alexander | Director (Resigned) | Little Firle, 23 Avenue Road, Bishops Stortford, Hertfordshire, CM23 5NT | August 1946 / 26 February 2004 |
British / United Kingdom |
Director |
WESTON, David Anthony | Director (Resigned) | 48 Freeman Road, South Gosforth, Newcastle, NE3 1ST | August 1970 / 2 January 2003 |
British / |
Sales Directors |
WHITFIELD, Adrian Michael | Director (Resigned) | Arden View, The Orchard, Wilmcote, Stratford Upon Avon, Warwickshire, CV37 9XF | April 1961 / 17 August 2006 |
Uk / United Kingdom |
Company Director |
WHYTE, Derick Blair | Director (Resigned) | Hill House, Brent Hall Road, Finchingfield, Essex, CM7 4JZ | April 1959 / 21 May 2007 |
British / United Kingdom |
Company Director |
Post Town | HARLOW |
Post Code | CM20 2BH |
SIC Code | 20130 - Manufacture of other inorganic basic chemicals |
Please provide details on TEMPLE FIELDS 534 LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.