TEMPLE FIELDS 534 LIMITED

Address:
Yule Catto Building, Temple Fields, Harlow, Essex, CM20 2BH

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
20130 Manufacture of other inorganic basic chemicals

Office Location

Address YULE CATTO BUILDING
TEMPLE FIELDS
Post Town HARLOW
County ESSEX
Post Code CM20 2BH

Companies with the same location

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

Company Officer

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

Competitor

Search similar business entities

Post Town HARLOW
Post Code CM20 2BH
SIC Code 20130 - Manufacture of other inorganic basic chemicals

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches