Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TEMPLE SECURITY LIMITED
Company Information for

TEMPLE SECURITY LIMITED

MARSH LANE, SOUTHAMPTON, SO14,
Company Registration Number
03073516
Private Limited Company
Dissolved

Dissolved 2017-05-01

Company Overview

About Temple Security Ltd
TEMPLE SECURITY LIMITED was founded on 1995-06-28 and had its registered office in Marsh Lane. The company was dissolved on the 2017-05-01 and is no longer trading or active.

Key Data
Company Name
TEMPLE SECURITY LIMITED
 
Legal Registered Office
MARSH LANE
SOUTHAMPTON
 
Filing Information
Company Number 03073516
Date formed 1995-06-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-05-01
Type of accounts FULL
VAT Number /Sales tax ID GB662791606  
Last Datalog update: 2018-01-28 05:50:12
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TEMPLE SECURITY LIMITED
The following companies were found which have the same name as TEMPLE SECURITY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TEMPLE SECURITY CONTRACTORS LIMITED 14TH FLOOR DUKES KEEP 1 MARSH LANE 1 MARSH LANE SOUTHAMPTON SO14 3EX Dissolved Company formed on the 1999-07-27
TEMPLE SECURITY SERVICES LIMITED 65 LODGE ROAD WALSALL WEST MIDLANDS WS5 3LA Active - Proposal to Strike off Company formed on the 2008-06-11
TEMPLE SECURITY PRIVATE LIMITED 30 ground floor block -III tribhuvan complex mathura road new delhi Delhi 110065 ACTIVE Company formed on the 2004-10-12
TEMPLE SECURITY SELF-STORAGE, LTD. 2005 BIRDCREEK DR STE 211 TEMPLE TX 76502 Dissolved Company formed on the 1993-01-19
TEMPLE SECURITY TECHNOLOGIES INC North Carolina Unknown
TEMPLE SECURITY LTD 47 Bexley Grove Leeds LS8 5NZ Active - Proposal to Strike off Company formed on the 2022-05-09
TEMPLE SECURITY LTD Office 2635 182-184 High Street North East Ham London E6 2JA active Company formed on the 2024-04-12

Company Officers of TEMPLE SECURITY LIMITED

Current Directors
Officer Role Date Appointed
SIMON KENNETH GILES
Company Secretary 2015-09-28
SIMON KENNETH GILES
Director 2015-09-28
JONATHAN STEPHEN LEVINE
Director 2009-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER WISELY
Director 2009-03-24 2015-11-12
MARK SAUNDERS
Company Secretary 2012-06-29 2015-09-28
MARK IAN SAUNDERS
Director 2012-02-06 2015-09-28
CHRISTOPHER WISELY
Company Secretary 2011-08-01 2012-06-29
JAMES MARTIN SCOBIE
Company Secretary 2009-03-24 2011-08-01
NICHOLAS JAMES EARLEY
Company Secretary 1997-07-31 2009-03-24
RAYMOND EMPSON
Director 1997-06-23 2009-03-24
NICHOLAS JAMES EARLEY
Director 1997-07-23 2007-07-04
CAROLE HENLEY
Company Secretary 1995-07-06 1997-07-31
CAROLE HENLEY
Director 1995-09-26 1997-07-31
ROY LESLIE HENLEY
Director 1995-07-06 1997-07-31
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 1995-06-28 1995-06-28
DOUGLAS NOMINEES LIMITED
Nominated Director 1995-06-28 1995-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON KENNETH GILES AXIS GROUP INTEGRATED SERVICES LIMITED Director 2015-11-13 CURRENT 2015-09-24 Liquidation
SIMON KENNETH GILES AXIS ACQUISITIONS LIMITED Director 2015-09-28 CURRENT 2009-03-04 Dissolved 2017-05-01
SIMON KENNETH GILES TEMPLE SECURITY CONTRACTORS LIMITED Director 2015-09-28 CURRENT 1999-07-27 Dissolved 2017-05-01
SIMON KENNETH GILES SEEBECK 133 LIMITED Director 2015-09-28 CURRENT 2006-11-09 Liquidation
SIMON KENNETH GILES AXIS SECURITY SERVICES LIMITED Director 2015-09-28 CURRENT 1994-05-27 Liquidation
SIMON KENNETH GILES LPM ACQUISITIONS LIMITED Director 2015-09-28 CURRENT 2006-11-10 Liquidation
SIMON KENNETH GILES PARAGON HYGIENE SERVICES LIMITED Director 2015-03-09 CURRENT 1951-01-03 Active - Proposal to Strike off
SIMON KENNETH GILES LPM DEPENDABLE LIMITED Director 2015-03-09 CURRENT 1974-05-13 Active - Proposal to Strike off
SIMON KENNETH GILES ICG CLEANING LIMITED Director 2015-03-09 CURRENT 1980-10-22 Active - Proposal to Strike off
SIMON KENNETH GILES DEPENDABLE SERVICES LIMITED Director 2015-03-09 CURRENT 1984-04-16 Active - Proposal to Strike off
SIMON KENNETH GILES MORRIS CONTRACT CLEANING LIMITED Director 2015-03-09 CURRENT 1985-06-24 Active - Proposal to Strike off
SIMON KENNETH GILES INTERCITY GROUP LIMITED Director 2015-03-09 CURRENT 2004-01-06 Dissolved 2018-06-26
SIMON KENNETH GILES LPM PARAGON LIMITED Director 2015-03-09 CURRENT 2004-03-15 Dissolved 2018-06-26
SIMON KENNETH GILES ICG PERSONNEL LIMITED Director 2015-03-09 CURRENT 2004-03-16 Dissolved 2018-06-26
SIMON KENNETH GILES LPM INTERCITY LIMITED Director 2015-03-09 CURRENT 2004-05-25 Dissolved 2018-06-26
SIMON KENNETH GILES ICG HOLDINGS LIMITED Director 2015-03-09 CURRENT 2008-04-09 Dissolved 2018-06-26
SIMON KENNETH GILES AXIS CLEANING AND SUPPORT SERVICES LIMITED Director 2015-03-09 CURRENT 1985-02-21 Liquidation
JONATHAN STEPHEN LEVINE PARAGON HYGIENE SERVICES LIMITED Director 2015-09-28 CURRENT 1951-01-03 Active - Proposal to Strike off
JONATHAN STEPHEN LEVINE LPM DEPENDABLE LIMITED Director 2015-09-28 CURRENT 1974-05-13 Active - Proposal to Strike off
JONATHAN STEPHEN LEVINE ICG CLEANING LIMITED Director 2015-09-28 CURRENT 1980-10-22 Active - Proposal to Strike off
JONATHAN STEPHEN LEVINE DEPENDABLE SERVICES LIMITED Director 2015-09-28 CURRENT 1984-04-16 Active - Proposal to Strike off
JONATHAN STEPHEN LEVINE MORRIS CONTRACT CLEANING LIMITED Director 2015-09-28 CURRENT 1985-06-24 Active - Proposal to Strike off
JONATHAN STEPHEN LEVINE INTERCITY GROUP LIMITED Director 2015-09-28 CURRENT 2004-01-06 Dissolved 2018-06-26
JONATHAN STEPHEN LEVINE LPM PARAGON LIMITED Director 2015-09-28 CURRENT 2004-03-15 Dissolved 2018-06-26
JONATHAN STEPHEN LEVINE ICG PERSONNEL LIMITED Director 2015-09-28 CURRENT 2004-03-16 Dissolved 2018-06-26
JONATHAN STEPHEN LEVINE LPM INTERCITY LIMITED Director 2015-09-28 CURRENT 2004-05-25 Dissolved 2018-06-26
JONATHAN STEPHEN LEVINE ICG HOLDINGS LIMITED Director 2015-09-28 CURRENT 2008-04-09 Dissolved 2018-06-26
JONATHAN STEPHEN LEVINE AXIS GROUP INTEGRATED SERVICES LIMITED Director 2015-09-24 CURRENT 2015-09-24 Liquidation
JONATHAN STEPHEN LEVINE AXIS CLEANING AND SUPPORT SERVICES LIMITED Director 2012-03-01 CURRENT 1985-02-21 Liquidation
JONATHAN STEPHEN LEVINE LPM ACQUISITIONS LIMITED Director 2012-03-01 CURRENT 2006-11-10 Liquidation
JONATHAN STEPHEN LEVINE SEEBECK 133 LIMITED Director 2009-05-05 CURRENT 2006-11-09 Liquidation
JONATHAN STEPHEN LEVINE TEMPLE SECURITY CONTRACTORS LIMITED Director 2009-03-24 CURRENT 1999-07-27 Dissolved 2017-05-01
JONATHAN STEPHEN LEVINE AXIS ACQUISITIONS LIMITED Director 2009-03-04 CURRENT 2009-03-04 Dissolved 2017-05-01
JONATHAN STEPHEN LEVINE AXIS SECURITY SERVICES LIMITED Director 2007-11-13 CURRENT 1994-05-27 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-05-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2017
2017-02-014.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-07-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2016 FROM GROUND FLOOR SUITE RIVER HOUSE MAIDSTONE ROAD SIDCUP KENT DA14 5RH
2016-06-224.20STATEMENT OF AFFAIRS/4.19
2016-06-22LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-02-25AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WISELY
2015-09-29AP01DIRECTOR APPOINTED MR SIMON KENNETH GILES
2015-09-29AP03SECRETARY APPOINTED MR SIMON KENNETH GILES
2015-09-28TM02APPOINTMENT TERMINATED, SECRETARY MARK SAUNDERS
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK SAUNDERS
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 100000
2015-08-26AR0128/06/15 FULL LIST
2015-01-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 100000
2014-08-11AR0128/06/14 FULL LIST
2014-01-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2013 FROM 4 CRAYSIDE FIVE ARCHES BUSINESS PARK MAIDSTONE ROAD SIDCUP KENT DA14 5AG
2013-07-29AR0128/06/13 FULL LIST
2012-08-08AR0128/06/12 FULL LIST
2012-07-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-06AP03SECRETARY APPOINTED MR MARK SAUNDERS
2012-07-06TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WISELY
2012-03-13AUDAUDITOR'S RESIGNATION
2012-03-02AP01DIRECTOR APPOINTED MR MARK IAN SAUNDERS
2011-08-11AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-08AP03SECRETARY APPOINTED MR CHRISTOPHER WISELY
2011-08-08TM02APPOINTMENT TERMINATED, SECRETARY JAMES SCOBIE
2011-08-02AR0128/06/11 FULL LIST
2011-01-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-14AR0128/06/10 FULL LIST
2010-07-19AUDAUDITOR'S RESIGNATION
2010-07-05AA01PREVEXT FROM 31/12/2009 TO 31/03/2010
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-23AR0128/06/09 FULL LIST
2009-05-05288aDIRECTOR APPOINTED CHRISTOPHER WISELY
2009-04-16RES01ALTER ARTICLES 24/03/2009
2009-04-06288aSECRETARY APPOINTED JAMES MARTIN SCOBIE LOGGED FORM
2009-04-06288bAPPOINTMENT TERMINATE, SECRETARY NICHOLAS EARLEY LOGGED FORM
2009-04-06288bAPPOINTMENT TERMINATE, DIRECTOR RAYMOND EMPSON LOGGED FORM
2009-04-06288aDIRECTOR APPOINTED JONATHAN STEPHEN LEVINE LOGGED FORM
2009-04-06287REGISTERED OFFICE CHANGED ON 06/04/2009 FROM 4 CRAYSIDE FIVE ARCHES BUSINESS PARK MAIDSTONE ROAD SIDCUP KENT DA14 5AG
2009-04-06287REGISTERED OFFICE CHANGED ON 06/04/2009 FROM 82 HAMPTON ROAD WEST HANWORTH, FELTHAM MIDDLESEX TW13 6DZ
2009-04-06288aDIRECTOR APPOINTED JONATHAN STEPHEN LEVINE
2009-04-06288aSECRETARY APPOINTED JAMES MARTIN SCOBIE
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND EMPSON
2009-04-06288bAPPOINTMENT TERMINATED SECRETARY NICHOLAS EARLEY
2009-04-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-04-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-04-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-04-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-04-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-03-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-03-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-03-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-04363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2007-11-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-20363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-07-04288bDIRECTOR RESIGNED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-09363aRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-03363aRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-17395PARTICULARS OF MORTGAGE/CHARGE
2004-07-17395PARTICULARS OF MORTGAGE/CHARGE
2004-07-15363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-20AUDAUDITOR'S RESIGNATION
2003-07-14363(287)REGISTERED OFFICE CHANGED ON 14/07/03
2003-07-14363sRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2002-11-22395PARTICULARS OF MORTGAGE/CHARGE
2002-09-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-25363sRETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2002-07-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-24AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
801 - Private security activities
80100 - Private security activities




Licences & Regulatory approval
We could not find any licences issued to TEMPLE SECURITY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-06-16
Appointment of Liquidators2016-06-16
Notices to Creditors2016-06-10
Meetings of Creditors2016-05-31
Fines / Sanctions
No fines or sanctions have been issued against TEMPLE SECURITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED & FLOATING CHARGE 2009-03-26 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2009-03-26 Outstanding CLYDESDALE BANK PLC
LEGAL CHARGE 2004-07-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-07-12 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2002-11-12 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
LEGAL MORTGAGE 2001-09-10 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2001-03-09 Satisfied BIBBY FACTORS SLOUGH LIMITED
MORTGAGE DEBENTURE 1997-08-26 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1996-01-25 Satisfied ALEX. LAWRIE RECEIVABLES FINANCING LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TEMPLE SECURITY LIMITED

Intangible Assets
Patents
We have not found any records of TEMPLE SECURITY LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

TEMPLE SECURITY LIMITED owns 3 domain names.

templesecurity.co.uk   backupnetwork.co.uk   mailingsystem.co.uk  

Trademarks
We have not found any records of TEMPLE SECURITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEMPLE SECURITY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (80100 - Private security activities) as TEMPLE SECURITY LIMITED are:

G4S SECURITY SERVICES (UK) LIMITED £ 1,345,463
CONTRACT SECURITY SERVICES LIMITED £ 1,262,281
LOOMIS UK LIMITED £ 822,052
G4S CASH SOLUTIONS (UK) LIMITED £ 627,186
MJF UXBRIDGE LIMITED £ 597,037
SECURITAS SECURITY PERSONNEL LIMITED £ 559,103
SECURITAS SECURITY SERVICES (UK) LIMITED £ 346,127
G4S SECURE SOLUTIONS (UK) LIMITED £ 217,898
BROADLAND GUARDING SERVICES LIMITED £ 162,600
ALLIED FACILITIES LIMITED £ 144,742
PAGE PROTECTIVE SERVICES LTD £ 13,850,034
G4S SECURE SOLUTIONS (UK) LIMITED £ 11,336,312
G4S CASH SOLUTIONS (UK) LIMITED £ 10,786,763
CE SECURITY LIMITED £ 7,901,309
JAMESON AND HARRISON SECURITY LIMITED £ 6,159,248
SHOWSEC INTERNATIONAL LIMITED £ 5,997,959
KINGDOM SERVICES GROUP LIMITED £ 5,844,946
CONTRACT SECURITY SERVICES LIMITED £ 5,754,453
LOOMIS UK LIMITED £ 3,505,984
KEYLINE CHARTERED SECURITY LTD £ 3,458,234
PAGE PROTECTIVE SERVICES LTD £ 13,850,034
G4S SECURE SOLUTIONS (UK) LIMITED £ 11,336,312
G4S CASH SOLUTIONS (UK) LIMITED £ 10,786,763
CE SECURITY LIMITED £ 7,901,309
JAMESON AND HARRISON SECURITY LIMITED £ 6,159,248
SHOWSEC INTERNATIONAL LIMITED £ 5,997,959
KINGDOM SERVICES GROUP LIMITED £ 5,844,946
CONTRACT SECURITY SERVICES LIMITED £ 5,754,453
LOOMIS UK LIMITED £ 3,505,984
KEYLINE CHARTERED SECURITY LTD £ 3,458,234
PAGE PROTECTIVE SERVICES LTD £ 13,850,034
G4S SECURE SOLUTIONS (UK) LIMITED £ 11,336,312
G4S CASH SOLUTIONS (UK) LIMITED £ 10,786,763
CE SECURITY LIMITED £ 7,901,309
JAMESON AND HARRISON SECURITY LIMITED £ 6,159,248
SHOWSEC INTERNATIONAL LIMITED £ 5,997,959
KINGDOM SERVICES GROUP LIMITED £ 5,844,946
CONTRACT SECURITY SERVICES LIMITED £ 5,754,453
LOOMIS UK LIMITED £ 3,505,984
KEYLINE CHARTERED SECURITY LTD £ 3,458,234
Outgoings
Business Rates/Property Tax
No properties were found where TEMPLE SECURITY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyTEMPLE SECURITY LIMITEDEvent Date2016-06-06
Carl Jackson and Simon Campbell , Joint Liquidators , Quantuma LLP , 14th Floor Dukes Keep, 1 Marsh Lane, Southampton, SO14 3EX . Alternative contact: Alison Hughes , alison.hughes@quantuma.com , 023 8033 6464 . :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTEMPLE SECURITY LIMITEDEvent Date2016-06-06
At a General Meeting of the Company, duly convened, and held at Vernon House, 23 Sicilian Avenue, London, WC1A 2QS on 6 June 2016 , the following resolutions were passed, No 1 as a Special Resolution and No 2 as an Ordinary Resolution: 1. That the Company be wound up voluntarily; and 2. That Carl Jackson and Simon Campbell, Licensed Insolvency Practitioners, be appointed Joint Liquidators of the Company and that they be authorised to act jointly and severally. Contact details: Carl Jackson and Simon Campbell , (IP Nos 8860 and 10150 ), Joint Liquidators , Quantuma LLP , 14th Floor Dukes Keep, 1 Marsh Lane, Southampton, SO14 3EX . Alternative contact: Alison Hughes, alison.hughes@quantuma.com , 023 8033 6464 . S Giles , Chairman :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TEMPLE SECURITY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TEMPLE SECURITY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.