TEMPLE LEGAL PROTECTION LIMITED

Address:
Portsmouth House, 1 Portsmouth Road, Guildford, Surrey, GU2 4BL

TEMPLE LEGAL PROTECTION LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03698194. The registration start date is January 20, 1999. The current status is Active.

Company Overview

Company Number 03698194
Company Name TEMPLE LEGAL PROTECTION LIMITED
Registered Address Portsmouth House
1 Portsmouth Road
Guildford
Surrey
GU2 4BL
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1999-01-20
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-02-17
Returns Last Update 2016-01-20
Confirmation Statement Due Date 2021-03-03
Confirmation Statement Last Update 2020-01-20
Mortgage Charges 2
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
65120 Non-life insurance

Office Location

Address PORTSMOUTH HOUSE
1 PORTSMOUTH ROAD
Post Town GUILDFORD
County SURREY
Post Code GU2 4BL

Companies with the same location

Entity Name Office Address
INJURY SOLUTIONS LIMITED Portsmouth House, 1 Portsmouth Road, Guildford, Surrey, GU2 4BL
TEMPLE FUNDING LIMITED Portsmouth House, 1 Portsmouth Road, Guildford, Surrey, GU2 4BL
JOHN KENNEDY (SURREY) LIMITED Portsmouth House, 1 Portsmouth Road, Guildford, Surrey, GU2 4BL
PLUG AND PLAY DESIGN LTD Portsmouth House, Portsmouth Road, Guildford, GU2 4BL, England
TEMPLE LEGAL SOLUTIONS LIMITED Portsmouth House, 1 Portsmouth Road, Guildford, Surrey, GU2 4BL
TEMPLE PROFESSIONAL RISKS LIMITED Portsmouth House, 1 Portsmouth Road, Guildford, Surrey, GU2 4BL
TEMPLE UNDERWRITING LIMITED Portsmouth House, 1 Portsmouth Road, Guildford, Surrey, GU2 4BL
THE CLOUD LAB GROUP LIMITED Portsmouth House, Portsmouth Road, Guildford, Surrey, GU2 4BL
CLOUD REF LIMITED Portsmouth House, Portsmouth Road, Guildford, Surrey, GU2 4BL
CLOUD REFERENCE LIMITED Portsmouth House, Portsmouth Road, Guildford, Surrey, GU2 4BL

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WHYTE, Sona Suryakant Secretary (Active) 1 Seymour Close, East Molesey, Surrey, KT8 0JY /
22 October 2008
/
LANE, Joanne Director (Active) Portsmouth House, 1 Portsmouth Road, Guildford, Surrey, GU2 4BL February 1978 /
19 March 2004
British /
England
Underwriter
PIPKIN, David Alan Director (Active) 19 Hays Walk, Cheam, Sutton, Surrey, SM2 7NQ April 1954 /
1 August 2006
British /
England
Director
PIPKIN, Laurence James Director (Active) Portsmouth House, 1 Portsmouth Road, Guildford, Surrey, GU2 4BL June 1984 /
1 July 2017
British /
England
Operations Director
WAIT, Christopher John Director (Active) Portsmouth House, 1 Portsmouth Road, Guildford, Surrey, GU2 4BL October 1967 /
29 April 1999
British /
England
Underwriter Director
WHYTE, Sona Suryakant Director (Active) 1 Seymour Close, East Molesey, Surrey, KT8 0JY February 1966 /
30 September 2008
British /
England
Accountant
LANE, Joanne Secretary (Resigned) The Old Forge, Loxwood Road Alford, Cranleigh, Surrey, GU6 8HG /
5 August 2008
/
LANE, Joanne Secretary (Resigned) The Old Forge, Loxwood Road Alford, Cranleigh, Surrey, GU6 8HG /
23 November 2001
/
REGENT, Neil Peter Secretary (Resigned) 20 Highacre, Dorking, Surrey, RH4 3BF /
11 October 2005
/
WAIT, Angela Dawn Secretary (Resigned) Broenllwyn, Loxwood Road, Alfold, Cranleigh, Surrey, GU6 8HL /
29 April 1999
/
CDF SECRETARIAL SERVICES LIMITED Nominee Secretary (Resigned) 188/196 Old Street, London, EC1V 9FR /
20 January 1999
/
JAMES CROSBY SECRETARIAL SERVICES LIMITED Secretary (Resigned) Ember House, 35-37 Creek Road, East Molesey, Surrey, KT8 9BE /
12 April 2007
/
BELLAMY, Philip John Director (Resigned) Portsmouth House, 1 Portsmouth Road, Guildford, Surrey, GU2 4BL December 1969 /
9 March 2015
British /
England
Underwriting Director
BONNER, Paul John Director (Resigned) 15 Wilmot Way, Banstead, Surrey, SM7 2PZ October 1953 /
1 April 2008
British /
England
Insurance Underwriter
BONNER, Paul John Director (Resigned) 15 Wilmot Way, Banstead, Surrey, SM7 2PZ October 1953 /
22 May 2000
British /
England
Operations Director
CRANE, Lee John Director (Resigned) Portsmouth House, 1 Portsmouth Road, Guildford, Surrey, GU2 4BL August 1979 /
1 September 2011
British /
United Kingdom
Operations Director
CURRAN, Kelvin James Director (Resigned) Pine Lodge 39 Curley Hill Road, Lightwater, Surrey, GU18 5YQ January 1947 /
1 August 2006
British /
England
Insurance Broker
GRANT, Alan Ernest Director (Resigned) Portsmouth House, 1 Portsmouth Road, Guildford, Surrey, GU2 4BL December 1958 /
31 October 2016
British /
England
Chairman
LENT, Michael James Director (Resigned) Deer Park Farm, Wimborne St, Wimborne, Dorset, BH21 5NZ January 1954 /
7 July 2008
British /
United Kingdom
Underwriter
NEWNHAM, Michael John Director (Resigned) Velhurst Croft, Rosemary Lane, Alfold, Surrey, GU6 8EY July 1938 /
1 June 2008
British /
United Kingdom
Company Director
PIROZZOLO, Libero Rocco Director (Resigned) Sea Breeze 60a The Drive, Maylan, Essex, CM3 6AB July 1965 /
19 March 2004
British /
Solicitor
CDF FORMATIONS LIMITED Nominee Director (Resigned) 188/196 Old Street, London, EC1V 9FR /
20 January 1999
/

Competitor

Search similar business entities

Post Town GUILDFORD
Post Code GU2 4BL
SIC Code 65120 - Non-life insurance

Improve Information

Please provide details on TEMPLE LEGAL PROTECTION 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