Company NameTemple Nominees
Company StatusDissolved
Company Number02033942
CategoryPrivate Unlimited Company
Incorporation Date3 July 1986(37 years, 10 months ago)
Dissolution Date11 November 2003 (20 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NameMr Keith James Bruce-Smith
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 6 months after company formation)
Appointment Duration11 years, 10 months (closed 11 November 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address28a Peaks Hill
Purley
Surrey
CR8 3JF
Director NameStephen Giles Cooke
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 6 months after company formation)
Appointment Duration11 years, 10 months (closed 11 November 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Pond House
Well
Basingstoke
Hampshire
RG25 1TL
Director NameMr Murray Hallam
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 6 months after company formation)
Appointment Duration11 years, 10 months (closed 11 November 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address117 Babington Road
Streatham
London
SW16 6AN
Director NameMr Robin John Martel Paul
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 6 months after company formation)
Appointment Duration11 years, 10 months (closed 11 November 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address53 East Sheen Avenue
London
SW14 8AR
Director NameMr Brian Turnbull Julius Stevens
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 6 months after company formation)
Appointment Duration11 years, 10 months (closed 11 November 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSutton Warblington
Long Sutton Hook
Basingstoke
Hampshire
RG29 1SZ
Director NameMr Anthony John Thompson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 6 months after company formation)
Appointment Duration11 years, 10 months (closed 11 November 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBritains Farm 42 The Street
West Horsley
Leatherhead
Surrey
KT24 6AX
Secretary NameMr Philip Walter Durrance
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 6 months after company formation)
Appointment Duration11 years, 10 months (closed 11 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Hamilton Gardens
St Johns Wood
London
NW8 9PU
Director NameEdward David Abel Ram
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 October 1996)
RoleSolicitor
Correspondence Address12 Gough Square
London
EC4A 3DE
Director NameJulia Anne Abrey
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(7 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 December 1994)
RoleSolicitor
Correspondence AddressThe Steward's House
41 Church Street
Ampthill
Bedfordshire
MK45 2EW
Director NameArthur David Bowyer
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(7 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 December 1994)
RoleSolicitor
Correspondence AddressAshe Warren House
Overton
Basingstoke
Hampshire
RG25 5AW
Director NameJudith Margaret Ingham
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(7 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 December 1994)
RoleSolicitor
Correspondence Address54 Winchester Street
London
SW1V 4NH
Director NameAlison Jane Sargent Paines
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(7 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 December 1994)
RoleSolicitor
Correspondence Address16 Cambridge Grove
London
W6 0LA

Location

Registered Address16 Old Bailey
London
EC4M 7EG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

11 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2003First Gazette notice for voluntary strike-off (1 page)
19 June 2003Application for striking-off (2 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 January 2002Return made up to 31/12/01; full list of members (7 pages)
6 March 2001Registered office changed on 06/03/01 from: 12 gough square london EC4A 3DE (1 page)
15 January 2001Return made up to 31/12/00; full list of members (7 pages)
12 January 2000Return made up to 31/12/99; full list of members (13 pages)
17 February 1999Return made up to 31/12/98; no change of members (7 pages)
15 January 1998Return made up to 31/12/97; no change of members (7 pages)
1 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
4 February 1997Director's particulars changed (1 page)
4 February 1997Director's particulars changed (1 page)
4 February 1997Director resigned (1 page)
4 February 1997Return made up to 31/12/96; full list of members (8 pages)
14 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
30 January 1996Return made up to 31/12/95; full list of members (10 pages)