Company NameTemple (Management Services) Limited
DirectorSykes Corporate Recovery Plc
Company StatusDissolved
Company Number02566039
CategoryPrivate Limited Company
Incorporation Date4 December 1990(33 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameCorporate Secretarial Services Limited (Corporation)
StatusCurrent
Appointed04 December 1991(1 year after company formation)
Appointment Duration32 years, 5 months
Correspondence Address8th Floor Aldwych House
81 Aldwych
London
WC2B 4HP
Director NameSykes Corporate Recovery Plc (Corporation)
StatusCurrent
Appointed25 April 1995(4 years, 4 months after company formation)
Appointment Duration29 years
Correspondence AddressHillgate House
6-8 Underwood Street
London
N1 7JX
Secretary NameArthur Waterman & Co (Corporation)
StatusCurrent
Appointed25 April 1995(4 years, 4 months after company formation)
Appointment Duration29 years
Correspondence Address404 Hale End Road
Highams Park
London
E4 9PB
Director NameMr Paul Michael Barritt
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 1994)
RoleManagement Consultant
Correspondence Address4a Deacon Road
London
NW2 5QH
Director NameOscar Olu Williams
Date of BirthFebruary 1956 (Born 68 years ago)
NationalitySierra Leonean
StatusResigned
Appointed04 December 1991(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 25 April 1995)
RoleCorporate Finance Advisor
Correspondence Address8 Thurloe Close
London
SW7 2SE

Location

Registered AddressHillgate House
6-8 Underwood Street
Islington
London
N1 7JQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 November 1999Dissolved (1 page)
19 August 1999Completion of winding up (1 page)
10 January 1996Order of court to wind up (2 pages)
18 December 1995Court order notice of winding up (2 pages)
6 October 1995Registered office changed on 06/10/95 from: corporate secretarial services 8TH floor,aldwych house 81 aldwych london WC2B 4HP (1 page)
27 April 1995New director appointed (2 pages)
27 April 1995New secretary appointed (2 pages)
27 April 1995Director resigned;new director appointed (2 pages)
2 March 1995Return made up to 04/12/94; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)