Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TEMPLECO 677 LIMITED
Company Information for

TEMPLECO 677 LIMITED

LONDON, UNITED KINGDOM, EC4M,
Company Registration Number
01477050
Private Limited Company
Dissolved

Dissolved 2016-03-22

Company Overview

About Templeco 677 Ltd
TEMPLECO 677 LIMITED was founded on 1980-02-04 and had its registered office in London. The company was dissolved on the 2016-03-22 and is no longer trading or active.

Key Data
Company Name
TEMPLECO 677 LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Previous Names
M H S BOILERS LIMITED03/01/2012
Filing Information
Company Number 01477050
Date formed 1980-02-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2016-03-22
Type of accounts FULL
Last Datalog update: 2016-04-26 14:10:23
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.

Company Officers of TEMPLECO 677 LIMITED

Current Directors
Officer Role Date Appointed
TEMPLE SECRETARIAL LIMITED
Company Secretary 2010-10-01
IAN PAUL BRADLEY
Director 1999-09-14
GIACOMO GUERRIERI
Director 2010-10-01
LAURENT ALEXIS MICHEL HENRI JACQUEMIN
Director 2010-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY BUCKLE
Company Secretary 1991-05-28 2010-10-01
JOHN HAROLD BRADLEY
Director 1991-05-28 2010-10-01
ANTHONY BUCKLE
Director 2001-02-16 2010-10-01
KEVIN PAUL MAINSTONE
Director 2001-02-16 2010-10-01
MICHAEL JAMES MAINSTONE
Director 1991-05-28 2001-01-21
ROBERT DAWSON
Director 1991-05-28 1991-09-03
RICHARD JOHN SIMS
Company Secretary 1991-05-28 1991-07-30
MICHAEL KEITH ASHBROOK
Director 1991-05-28 1991-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TEMPLE SECRETARIAL LIMITED HIVEMIND TECHNOLOGIES LIMITED Company Secretary 2016-04-25 CURRENT 2016-04-25 Liquidation
TEMPLE SECRETARIAL LIMITED WINTON EXERGY LIMITED Company Secretary 2016-04-25 CURRENT 2016-04-25 Active - Proposal to Strike off
TEMPLE SECRETARIAL LIMITED WINTON VENTURES ACQUISITIONS LIMITED Company Secretary 2016-04-25 CURRENT 2016-04-25 Active
TEMPLE SECRETARIAL LIMITED METAFOR LIMITED Company Secretary 2016-04-02 CURRENT 2016-04-02 Active
TEMPLE SECRETARIAL LIMITED WINNINGAME LTD Company Secretary 2016-01-27 CURRENT 2016-01-27 Active - Proposal to Strike off
TEMPLE SECRETARIAL LIMITED FOODBALL LIMITED Company Secretary 2015-10-07 CURRENT 2015-10-07 Active - Proposal to Strike off
TEMPLE SECRETARIAL LIMITED THE HADDAD FOUNDATION Company Secretary 2015-09-25 CURRENT 2015-09-25 Active
TEMPLE SECRETARIAL LIMITED TEMPLECO 692 LIMITED Company Secretary 2015-09-23 CURRENT 2015-09-23 Dissolved 2016-08-09
TEMPLE SECRETARIAL LIMITED TYAB FAMILY FOUNDATION Company Secretary 2015-09-22 CURRENT 2015-09-22 Dissolved 2018-03-20
TEMPLE SECRETARIAL LIMITED TEMPLECO 691 LIMITED Company Secretary 2015-09-01 CURRENT 2015-09-01 Active
TEMPLE SECRETARIAL LIMITED REDSHIFT ZERO LIMITED Company Secretary 2015-07-02 CURRENT 2015-07-02 Active
TEMPLE SECRETARIAL LIMITED LITTLE MIRACLES DRINKS LIMITED Company Secretary 2015-06-05 CURRENT 2012-10-15 Active - Proposal to Strike off
TEMPLE SECRETARIAL LIMITED V5 ELEMENTS PRIVATE COMPANY LIMITED Company Secretary 2015-04-02 CURRENT 2015-04-02 Dissolved 2016-05-31
TEMPLE SECRETARIAL LIMITED INTERNATIONAL COURIER SERVICE LTD Company Secretary 2015-03-03 CURRENT 2015-03-03 Dissolved 2016-08-23
TEMPLE SECRETARIAL LIMITED V5 POWER PRIVATE COMPANY LIMITED Company Secretary 2015-02-12 CURRENT 2015-02-12 Dissolved 2017-04-11
TEMPLE SECRETARIAL LIMITED V5 IP HOLDINGS PRIVATE COMPANY LIMITED Company Secretary 2015-02-12 CURRENT 2015-02-12 Dissolved 2017-04-11
TEMPLE SECRETARIAL LIMITED WINTON VENTURES LIMITED Company Secretary 2015-01-29 CURRENT 2015-01-29 Active
TEMPLE SECRETARIAL LIMITED BACON FOUNDATION LTD Company Secretary 2015-01-05 CURRENT 2006-10-03 Active
TEMPLE SECRETARIAL LIMITED PERRIN PARIS UK LTD Company Secretary 2014-11-26 CURRENT 2014-11-26 Dissolved 2017-08-29
TEMPLE SECRETARIAL LIMITED FOCUSUP MEDIA LTD Company Secretary 2014-09-23 CURRENT 2007-04-25 Active - Proposal to Strike off
TEMPLE SECRETARIAL LIMITED BGT CAPITAL ADVISORS LIMITED Company Secretary 2014-08-21 CURRENT 2014-08-21 Dissolved 2016-03-29
TEMPLE SECRETARIAL LIMITED JOCK'S INFLUENCE LIMITED Company Secretary 2014-04-23 CURRENT 2014-04-23 Active
TEMPLE SECRETARIAL LIMITED THE NOVAK DJOKOVIC FOUNDATION (UK) LIMITED Company Secretary 2014-03-17 CURRENT 2012-03-07 Active
TEMPLE SECRETARIAL LIMITED TEMPLECO 685 LIMITED Company Secretary 2014-02-25 CURRENT 2014-02-25 Dissolved 2017-04-04
TEMPLE SECRETARIAL LIMITED TEMPLECO 686 LIMITED Company Secretary 2014-02-25 CURRENT 2014-02-25 Dissolved 2017-04-04
TEMPLE SECRETARIAL LIMITED TEMPLECO 687 LIMITED Company Secretary 2014-02-25 CURRENT 2014-02-25 Dissolved 2017-04-04
TEMPLE SECRETARIAL LIMITED UK FOUNDATION OF UNSW AUSTRALIA Company Secretary 2013-12-19 CURRENT 2013-12-19 Active
TEMPLE SECRETARIAL LIMITED FAL LONDON LIMITED Company Secretary 2013-12-16 CURRENT 2013-12-16 Active
TEMPLE SECRETARIAL LIMITED WOTHERSOME LIMITED Company Secretary 2013-12-03 CURRENT 2013-12-03 Active
TEMPLE SECRETARIAL LIMITED ATELIER ND LIMITED Company Secretary 2013-11-05 CURRENT 2013-11-05 Dissolved 2016-02-23
TEMPLE SECRETARIAL LIMITED WINTON FUND MANAGEMENT LIMITED Company Secretary 2013-10-10 CURRENT 2013-10-10 Active - Proposal to Strike off
TEMPLE SECRETARIAL LIMITED WINTON GROUP LIMITED Company Secretary 2013-10-04 CURRENT 2013-10-04 Active
TEMPLE SECRETARIAL LIMITED TEMPLECO 683 LIMITED Company Secretary 2013-09-03 CURRENT 2013-09-03 Dissolved 2016-11-22
TEMPLE SECRETARIAL LIMITED JURASSICA Company Secretary 2013-06-13 CURRENT 2013-06-13 Active - Proposal to Strike off
TEMPLE SECRETARIAL LIMITED DEVERE GROUP CHARITABLE FOUNDATION Company Secretary 2013-06-10 CURRENT 2013-06-10 Active
TEMPLE SECRETARIAL LIMITED 17 CORNWALL TERRACE NO. 2 LIMITED Company Secretary 2013-01-02 CURRENT 2013-01-02 Active - Proposal to Strike off
TEMPLE SECRETARIAL LIMITED WINSTON EDUCATION AND PUBLISHING LIMITED Company Secretary 2012-12-04 CURRENT 2012-12-04 Dissolved 2016-08-16
TEMPLE SECRETARIAL LIMITED 1 CUMBERLAND PLACE LIMITED Company Secretary 2012-10-18 CURRENT 2012-10-18 Dissolved 2014-11-11
TEMPLE SECRETARIAL LIMITED 17 CORNWALL TERRACE LIMITED Company Secretary 2012-10-15 CURRENT 2012-10-15 Active - Proposal to Strike off
TEMPLE SECRETARIAL LIMITED LITTLEFIELD FOUNDATION (UK) LIMITED Company Secretary 2012-08-10 CURRENT 2012-08-10 Dissolved 2017-03-14
TEMPLE SECRETARIAL LIMITED VENKY'S XPRS UK LIMITED Company Secretary 2012-06-15 CURRENT 2012-06-15 Dissolved 2016-07-05
TEMPLE SECRETARIAL LIMITED SHIBLEY LIMITED Company Secretary 2012-04-03 CURRENT 1989-12-08 Active
TEMPLE SECRETARIAL LIMITED ANIMAL FREE RESEARCH UK LTD Company Secretary 2012-04-02 CURRENT 2012-04-02 Active
TEMPLE SECRETARIAL LIMITED FULL POCKET LIMITED Company Secretary 2012-01-18 CURRENT 2012-01-18 Liquidation
TEMPLE SECRETARIAL LIMITED MENCK WINDOWS INTERNATIONAL LIMITED Company Secretary 2011-10-19 CURRENT 2011-10-19 Dissolved 2015-03-10
TEMPLE SECRETARIAL LIMITED WOPILA UK LIMITED Company Secretary 2011-10-06 CURRENT 2011-10-06 Dissolved 2015-04-07
TEMPLE SECRETARIAL LIMITED THE UK FRIENDS OF GEORGETOWN LIMITED Company Secretary 2011-10-04 CURRENT 2011-10-04 Active
TEMPLE SECRETARIAL LIMITED THE WESTMINSTER SCHOOL FOUNDATION (UK) LIMITED Company Secretary 2011-09-29 CURRENT 2011-09-29 Active
TEMPLE SECRETARIAL LIMITED TEMPLECO 675 LIMITED Company Secretary 2011-08-19 CURRENT 2011-08-19 Active
TEMPLE SECRETARIAL LIMITED ECLIPSE PARTNERS LIMITED Company Secretary 2011-06-23 CURRENT 2011-06-23 Dissolved 2017-07-05
TEMPLE SECRETARIAL LIMITED PROPERTYIT23 LIMITED Company Secretary 2011-03-15 CURRENT 2011-03-15 Active
TEMPLE SECRETARIAL LIMITED FASANARA CAPITAL LTD Company Secretary 2011-03-11 CURRENT 2011-03-11 Active
TEMPLE SECRETARIAL LIMITED THE BRITISH AZERBAIJANI CHAMBER OF COMMERCE AND INDUSTRY Company Secretary 2011-02-03 CURRENT 2011-02-03 Active - Proposal to Strike off
TEMPLE SECRETARIAL LIMITED 163-165 WESTBOURNE GROVE (NO.2) LIMITED Company Secretary 2010-12-15 CURRENT 2010-12-15 Active
TEMPLE SECRETARIAL LIMITED 163-165 WESTBOURNE GROVE (NO.1) LIMITED Company Secretary 2010-12-15 CURRENT 2010-12-15 Active
TEMPLE SECRETARIAL LIMITED GARCIA FAMILY FOUNDATION (UK) LIMITED Company Secretary 2010-12-09 CURRENT 2010-12-09 Active
TEMPLE SECRETARIAL LIMITED MONTPELIER FOUNDATION LIMITED Company Secretary 2010-12-07 CURRENT 2010-12-07 Active
TEMPLE SECRETARIAL LIMITED 32A PEMBROKE SQUARE LIMITED Company Secretary 2010-10-21 CURRENT 2010-10-21 Dissolved 2015-11-17
TEMPLE SECRETARIAL LIMITED LMGH LIMITED Company Secretary 2010-04-21 CURRENT 2010-04-21 Active
TEMPLE SECRETARIAL LIMITED HAMILTON CAPITAL MANAGEMENT LIMITED Company Secretary 2009-11-30 CURRENT 2009-11-02 Dissolved 2017-02-21
TEMPLE SECRETARIAL LIMITED SPIDER WEB TECHNOLOGY LIMITED Company Secretary 2008-09-22 CURRENT 1997-10-23 Dissolved 2015-11-24
IAN PAUL BRADLEY TEMPLECO 692 LIMITED Director 2015-09-23 CURRENT 2015-09-23 Dissolved 2016-08-09
IAN PAUL BRADLEY ELCO HEATING SOLUTIONS LIMITED Director 2007-10-31 CURRENT 2007-10-31 Active
IAN PAUL BRADLEY MHS RADIATORS (HOLDINGS) LIMITED Director 2007-10-26 CURRENT 2007-10-26 Active
IAN PAUL BRADLEY THE MODULAR HEATING GROUP LIMITED Director 2001-02-16 CURRENT 1987-12-03 Active
IAN PAUL BRADLEY MHS RADIATORS LIMITED Director 1999-09-14 CURRENT 1984-09-04 Active
GIACOMO GUERRIERI ELCO HEATING SOLUTIONS LIMITED Director 2011-12-31 CURRENT 2007-10-31 Active
GIACOMO GUERRIERI ARISTON U.K. LTD Director 2011-07-01 CURRENT 1986-02-24 Active
LAURENT ALEXIS MICHEL HENRI JACQUEMIN ARISTON U.K. LTD Director 2011-07-01 CURRENT 1986-02-24 Active
LAURENT ALEXIS MICHEL HENRI JACQUEMIN ELCO HEATING SOLUTIONS LIMITED Director 2010-10-01 CURRENT 2007-10-31 Active

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
2016-03-22GAZ2STRUCK OFF AND DISSOLVED
2016-01-05GAZ1FIRST GAZETTE
2014-05-13AC92ORDER OF COURT - RESTORATION
2012-10-23GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2012-07-10GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2012-07-03DS01APPLICATION FOR STRIKING-OFF
2012-06-01LATEST SOC01/06/12 STATEMENT OF CAPITAL;GBP 17500
2012-06-01AR0128/05/12 FULL LIST
2012-03-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-03RES15CHANGE OF NAME 05/12/2011
2012-01-03CERTNMCOMPANY NAME CHANGED M H S BOILERS LIMITED CERTIFICATE ISSUED ON 03/01/12
2012-01-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-20AUDAUDITOR'S RESIGNATION
2011-07-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-02AR0128/05/11 FULL LIST
2010-11-29AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-10-22RES01ADOPT ARTICLES 01/10/2010
2010-10-22CC04STATEMENT OF COMPANY'S OBJECTS
2010-10-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-10-20AP01DIRECTOR APPOINTED GIACOMO GUERRIERI
2010-10-20AP01DIRECTOR APPOINTED LAURENT ALEXIS MICHEL HENRI JACQUEMIN
2010-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2010 FROM 3 JUNIPER WEST FENTON WAY SOUTHFIELDS BUSINESS PARK BASILDON ESSEX SS15 6SJ
2010-10-20TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MAINSTONE
2010-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRADLEY
2010-10-20TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY BUCKLE
2010-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BUCKLE
2010-10-20AP04CORPORATE SECRETARY APPOINTED TEMPLE SECRETARIAL LIMITED
2010-06-28AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/09
2010-06-22AR0128/05/10 FULL LIST
2010-06-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-06-22AD02SAIL ADDRESS CREATED
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BUCKLE / 28/05/2010
2010-06-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-07-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-18363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-20363aRETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS
2008-06-19288cDIRECTOR'S CHANGE OF PARTICULARS / KEVIN MAINSTONE / 01/09/2007
2007-07-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-31363aRETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS
2006-08-31287REGISTERED OFFICE CHANGED ON 31/08/06 FROM: 35 NOBEL SQUARE BURNT MILLS IND. EST., BASILDON ESSEX. SS13 1LT
2006-07-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-02363aRETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS
2005-06-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-31363sRETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS
2004-07-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-14363sRETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS
2003-06-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-04363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-04363sRETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS
2002-07-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-05363sRETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS
2001-10-24AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-26363sRETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS
2001-05-24288bDIRECTOR RESIGNED
2001-05-14288aNEW DIRECTOR APPOINTED
2001-05-14288aNEW DIRECTOR APPOINTED
2000-08-16AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-22363sRETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS
1999-11-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-11-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-11-10WRES01ALTERARTICLES07/10/99
1999-11-10WRES01ALTERARTICLES07/10/99
1999-09-21288aNEW DIRECTOR APPOINTED
1999-07-20AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-22363sRETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to TEMPLECO 677 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TEMPLECO 677 LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
TECHNOLOGY AND CONSTRUCTION COURT MR JUSTICE FRASER 2015-10-13 to 2015-10-16 HT-2014-000104 Carter-Meggs v Templeco 677 Limited
2015-10-16
2015-10-15
2015-10-14
2015-10-13
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1996-11-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 1988-03-18 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1984-12-18 Satisfied PERRYMATICS (S.A.R.B) LIMITED
GUARANTEE & DEBENTURE 1983-12-14 Satisfied BARCLAYS BANK PLC
DEBENTURE 1982-06-24 Satisfied WILLIAMS & GLYN'S BANK PLC
Intangible Assets
Patents
We have not found any records of TEMPLECO 677 LIMITED registering or being granted any patents
Domain Names

TEMPLECO 677 LIMITED owns 1 domain names.

mhsboilers.co.uk  

Trademarks
We have not found any records of TEMPLECO 677 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TEMPLECO 677 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hartlepool Borough Council 2010-12-01 GBP £2,708

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TEMPLECO 677 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TEMPLECO 677 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 TEMPLECO 677 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.