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

TEMPERDALE LIMITED

ST. ALBANS, HERTFORDSHIRE, AL1,
Company Registration Number
05509413
Private Limited Company
Dissolved

Dissolved 2015-02-10

Company Overview

About Temperdale Ltd
TEMPERDALE LIMITED was founded on 2005-07-15 and had its registered office in St. Albans. The company was dissolved on the 2015-02-10 and is no longer trading or active.

Key Data
Company Name
TEMPERDALE LIMITED
 
Legal Registered Office
ST. ALBANS
HERTFORDSHIRE
 
Filing Information
Company Number 05509413
Date formed 2005-07-15
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-06-30
Date Dissolved 2015-02-10
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-06-01 09:40:00
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 TEMPERDALE LIMITED

Current Directors
Officer Role Date Appointed
CA SOLUTIONS LTD
Company Secretary 2005-07-15
GRANT COURTENAY BEZUIDENHOUT
Director 2005-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
HCS SECRETARIAL LIMITED
Nominated Secretary 2005-07-15 2005-07-15
HANOVER DIRECTORS LIMITED
Nominated Director 2005-07-15 2005-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CA SOLUTIONS LTD HINEX LIMITED Company Secretary 2010-11-16 CURRENT 2010-11-02 Dissolved 2013-11-08
CA SOLUTIONS LTD CARAMEL DRAGON LTD Company Secretary 2010-11-03 CURRENT 2010-11-03 Dissolved 2014-04-29
CA SOLUTIONS LTD CEDAR ELM LTD Company Secretary 2010-10-27 CURRENT 2010-09-10 Dissolved 2016-07-26
CA SOLUTIONS LTD KINIXYS LIMITED Company Secretary 2010-10-19 CURRENT 2010-10-01 Dissolved 2015-07-01
CA SOLUTIONS LTD LEKKI LAGOON LIMITED Company Secretary 2010-09-01 CURRENT 2010-04-21 Active
CA SOLUTIONS LTD HABU LTD Company Secretary 2010-08-19 CURRENT 2010-08-19 Dissolved 2014-12-29
CA SOLUTIONS LTD THREEBE LTD Company Secretary 2010-08-05 CURRENT 2010-08-05 Dissolved 2013-12-24
CA SOLUTIONS LTD BRONIX LIMITED Company Secretary 2010-07-26 CURRENT 2010-07-09 Dissolved 2013-11-08
CA SOLUTIONS LTD LOGA LIMITED Company Secretary 2010-07-22 CURRENT 2010-07-01 Dissolved 2014-10-14
CA SOLUTIONS LTD FILNET LTD Company Secretary 2010-07-09 CURRENT 2010-07-09 Dissolved 2014-11-29
CA SOLUTIONS LTD INFORMATIVA LTD Company Secretary 2009-11-13 CURRENT 2009-10-27 Dissolved 2015-03-31
CA SOLUTIONS LTD BONOBO ENTERTAINMENT LIMITED Company Secretary 2009-11-09 CURRENT 2006-05-31 Dissolved 2013-09-10
CA SOLUTIONS LTD BONOBO CONSULTING LIMITED Company Secretary 2009-11-09 CURRENT 2006-05-31 Dissolved 2014-02-13
CA SOLUTIONS LTD NAKIMA LIMITED Company Secretary 2009-09-09 CURRENT 2009-08-21 Dissolved 2013-12-25
CA SOLUTIONS LTD VINTEL LIMITED Company Secretary 2009-09-09 CURRENT 2009-09-04 Dissolved 2013-09-10
CA SOLUTIONS LTD LONGSPIRE LIMITED Company Secretary 2009-09-08 CURRENT 2009-08-21 Dissolved 2013-09-20
CA SOLUTIONS LTD ELEGANS LIMITED Company Secretary 2009-09-04 CURRENT 2009-08-21 Dissolved 2016-01-19
CA SOLUTIONS LTD AMRUSHA LTD Company Secretary 2009-08-07 CURRENT 2009-06-17 Dissolved 2014-01-22
CA SOLUTIONS LTD EILEEN SHEARER MANAGEMENT CONSULTANTS LIMITED Company Secretary 2009-07-22 CURRENT 2009-04-21 Dissolved 2014-06-03
CA SOLUTIONS LTD MENARA SOLUTIONS LIMITED Company Secretary 2009-07-16 CURRENT 2009-07-11 Dissolved 2013-09-24
CA SOLUTIONS LTD OMBRETTO LTD Company Secretary 2009-06-18 CURRENT 2009-04-17 Dissolved 2014-02-18
CA SOLUTIONS LTD DIGITAL MONKEY LTD Company Secretary 2009-04-24 CURRENT 2009-04-22 Dissolved 2015-01-20
CA SOLUTIONS LTD ZINDU LTD Company Secretary 2009-04-16 CURRENT 2009-03-24 Dissolved 2014-07-22
CA SOLUTIONS LTD DAWNWAVE LIMITED Company Secretary 2009-03-30 CURRENT 2009-03-06 Dissolved 2014-09-09
CA SOLUTIONS LTD ABAIYA LTD Company Secretary 2009-03-27 CURRENT 2009-03-24 Dissolved 2014-11-25
CA SOLUTIONS LTD ND & ASSOCIATES LIMITED Company Secretary 2009-02-20 CURRENT 2009-02-19 Dissolved 2014-03-25
CA SOLUTIONS LTD TRIFFID LIMITED Company Secretary 2009-02-13 CURRENT 2009-01-16 Dissolved 2014-01-21
CA SOLUTIONS LTD VALUTE LTD Company Secretary 2009-01-20 CURRENT 2008-09-30 Dissolved 2013-11-29
CA SOLUTIONS LTD VEBULA LTD Company Secretary 2008-09-12 CURRENT 2008-06-03 Dissolved 2014-02-11
CA SOLUTIONS LTD BARRON ONLINE SOLUTIONS LTD Company Secretary 2008-08-13 CURRENT 2008-08-12 Dissolved 2014-02-11
CA SOLUTIONS LTD LANSDOWNE LAWN LTD Company Secretary 2008-07-30 CURRENT 2008-06-17 Dissolved 2013-08-20
CA SOLUTIONS LTD FM TRADE LTD Company Secretary 2008-07-28 CURRENT 2008-07-25 Dissolved 2015-09-29
CA SOLUTIONS LTD RAREFIED LTD Company Secretary 2008-07-24 CURRENT 2008-07-22 Dissolved 2014-09-09
CA SOLUTIONS LTD K L W SOLUTIONS LTD Company Secretary 2008-04-01 CURRENT 2008-03-28 Dissolved 2013-08-22
CA SOLUTIONS LTD EAGLEWORKS LTD Company Secretary 2008-03-14 CURRENT 2008-03-10 Dissolved 2014-02-22
CA SOLUTIONS LTD PLESSEY AEROSPACE LTD Company Secretary 2007-12-20 CURRENT 2007-03-09 Dissolved 2014-05-20
CA SOLUTIONS LTD DANZAS LTD Company Secretary 2007-12-20 CURRENT 2007-12-04 Dissolved 2013-10-23
CA SOLUTIONS LTD DISANI LTD Company Secretary 2007-12-14 CURRENT 2007-12-04 Dissolved 2013-10-31
CA SOLUTIONS LTD CATEGORY DYNAMICS LTD Company Secretary 2007-11-27 CURRENT 2007-11-22 Dissolved 2014-02-04
CA SOLUTIONS LTD DESACOL LTD Company Secretary 2007-10-23 CURRENT 2007-08-21 Dissolved 2014-04-01
CA SOLUTIONS LTD JONATHAN CREFFIELD LIMITED Company Secretary 2007-09-07 CURRENT 2007-03-27 Dissolved 2014-02-04
CA SOLUTIONS LTD BYRONBLUE LTD Company Secretary 2007-08-22 CURRENT 2007-08-22 Dissolved 2013-11-08
CA SOLUTIONS LTD VICKAN LTD Company Secretary 2007-08-15 CURRENT 2007-08-15 Dissolved 2013-09-20
CA SOLUTIONS LTD ANALYTICS LTD Company Secretary 2007-05-31 CURRENT 2007-05-31 Dissolved 2014-01-30
CA SOLUTIONS LTD CIO VALUE SOLUTIONS LTD Company Secretary 2007-05-17 CURRENT 2007-05-17 Dissolved 2013-10-29
CA SOLUTIONS LTD INVO LTD Company Secretary 2007-05-14 CURRENT 2007-04-18 Dissolved 2014-11-18
CA SOLUTIONS LTD STONEWOLD LIMITED Company Secretary 2007-04-18 CURRENT 2007-04-18 Dissolved 2014-11-29
CA SOLUTIONS LTD HIGHGALE LIMITED Company Secretary 2007-03-27 CURRENT 2007-02-28 Dissolved 2013-09-20
CA SOLUTIONS LTD GO ZIA LTD Company Secretary 2007-02-28 CURRENT 2007-02-27 Dissolved 2013-12-20
CA SOLUTIONS LTD TATYANA LTD Company Secretary 2007-02-12 CURRENT 2006-11-01 Dissolved 2014-03-16
CA SOLUTIONS LTD CLIFTON EXPEDITING SERVICES LIMITED Company Secretary 2007-01-02 CURRENT 2006-12-28 Dissolved 2013-11-29
CA SOLUTIONS LTD WYNN LIMITED Company Secretary 2006-10-24 CURRENT 2005-10-05 Dissolved 2014-03-25
CA SOLUTIONS LTD MAIYAN LIMITED Company Secretary 2006-09-20 CURRENT 2006-07-28 Dissolved 2014-03-25
CA SOLUTIONS LTD GALLAMIST LTD Company Secretary 2006-09-18 CURRENT 2006-09-14 Dissolved 2013-10-22
CA SOLUTIONS LTD IKONIX LIMITED Company Secretary 2006-09-01 CURRENT 2006-09-01 Dissolved 2014-12-29
CA SOLUTIONS LTD RMPF LIMITED Company Secretary 2006-08-30 CURRENT 2006-08-30 Dissolved 2014-04-01
CA SOLUTIONS LTD SECURITY AND SURVEILLANCE SOLUTIONS LTD Company Secretary 2006-08-30 CURRENT 2006-08-30 Dissolved 2014-11-18
CA SOLUTIONS LTD BRAVEGOLD LIMITED Company Secretary 2006-08-30 CURRENT 2006-08-02 Dissolved 2014-08-19
CA SOLUTIONS LTD TAMARANG LTD Company Secretary 2006-08-18 CURRENT 2006-07-24 Dissolved 2014-06-15
CA SOLUTIONS LTD ORIENTAL SOLUTIONS LTD Company Secretary 2006-08-07 CURRENT 2004-10-18 Dissolved 2014-05-25
CA SOLUTIONS LTD PALMALIFE LIMITED Company Secretary 2006-07-04 CURRENT 2006-06-01 Dissolved 2014-11-28
CA SOLUTIONS LTD TENAYNE LIMITED Company Secretary 2006-06-21 CURRENT 2006-06-21 Dissolved 2014-06-03
CA SOLUTIONS LTD SPRING DESIGN STUDIO LTD Company Secretary 2006-03-01 CURRENT 2005-10-31 Dissolved 2014-03-18
CA SOLUTIONS LTD STAFFA LIMITED Company Secretary 2005-09-05 CURRENT 2005-08-17 Dissolved 2014-09-09
CA SOLUTIONS LTD JURAN G LIMITED Company Secretary 2005-07-21 CURRENT 2005-07-19 Liquidation
CA SOLUTIONS LTD MADUVI LIMITED Company Secretary 2005-04-20 CURRENT 2005-04-20 Dissolved 2015-09-12
CA SOLUTIONS LTD DELTAWIDE LIMITED Company Secretary 2003-12-03 CURRENT 2003-12-01 Dissolved 2014-12-02
CA SOLUTIONS LTD REAL PERCEPTION PUBLIC RELATIONS LIMITED Company Secretary 2003-09-25 CURRENT 2003-09-25 Dissolved 2014-02-18
CA SOLUTIONS LTD PENDLEGATE LIMITED Company Secretary 2003-09-15 CURRENT 2003-09-02 Dissolved 2013-11-08
CA SOLUTIONS LTD BURSHAW LIMITED Company Secretary 2003-08-19 CURRENT 2003-08-05 Dissolved 2013-09-24
CA SOLUTIONS LTD MORGAN SPRINGS LTD Company Secretary 2002-11-18 CURRENT 2002-09-25 Dissolved 2014-01-14
CA SOLUTIONS LTD MAXPLAX LIMITED Company Secretary 2002-06-20 CURRENT 2002-04-15 Dissolved 2015-01-21
CA SOLUTIONS LTD DELA LTD Company Secretary 2000-09-12 CURRENT 2000-09-12 Dissolved 2013-08-13
CA SOLUTIONS LTD RUBYTONE ASSOCIATES LTD Company Secretary 2000-08-24 CURRENT 2000-08-24 Dissolved 2014-11-04
CA SOLUTIONS LTD MAI TECHNOLOGY LIMITED Company Secretary 1998-10-01 CURRENT 1997-12-11 Dissolved 2014-05-27

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
2015-02-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-11-104.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2014 FROM FLAT 1 212 SHEEN ROAD RICHMOND SURREY TW10 5AN
2014-01-024.70DECLARATION OF SOLVENCY
2014-01-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-01-02LRESSPSPECIAL RESOLUTION TO WIND UP
2013-07-24LATEST SOC24/07/13 STATEMENT OF CAPITAL;GBP 2
2013-07-24AR0115/07/13 FULL LIST
2013-03-26AA30/06/12 TOTAL EXEMPTION SMALL
2012-08-21AR0115/07/12 FULL LIST
2012-03-20AA30/06/11 TOTAL EXEMPTION SMALL
2011-08-04AR0115/07/11 FULL LIST
2011-03-14AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-20AR0115/07/10 FULL LIST
2010-07-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CA SOLUTIONS LTD / 15/07/2010
2010-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2010 FROM FLAT 1, 212 SHEEN ROAD RICHMOND SURREY TW10 5AN
2010-07-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-07-19AD02SAIL ADDRESS CREATED
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GRANT COURTENAY BEZUIDENHOUT / 15/07/2010
2010-03-17AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-21363aRETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2009-03-31AA30/06/08 TOTAL EXEMPTION SMALL
2008-08-06363aRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2008-08-06288cSECRETARY'S CHANGE OF PARTICULARS / C. A. SOLUTIONS LTD / 15/07/2008
2008-04-21AA30/06/07 TOTAL EXEMPTION SMALL
2007-09-10363aRETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS
2007-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-09-01363aRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2006-06-06287REGISTERED OFFICE CHANGED ON 06/06/06 FROM: 14 ROBINS COURT 134 PETERSHAM ROAD RICHMOND SURREY TW10 6TZ
2005-10-24288cDIRECTOR'S PARTICULARS CHANGED
2005-08-26288aNEW SECRETARY APPOINTED
2005-08-26288aNEW DIRECTOR APPOINTED
2005-08-26287REGISTERED OFFICE CHANGED ON 26/08/05 FROM: CA SOLUTIONS LIMITED 12-14 CLAREMONT ROAD SURBITON SURREY KT6 4QU
2005-08-26225ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/06/06
2005-07-23288bDIRECTOR RESIGNED
2005-07-23288bSECRETARY RESIGNED
2005-07-23287REGISTERED OFFICE CHANGED ON 23/07/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2005-07-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to TEMPERDALE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-09-01
Fines / Sanctions
No fines or sanctions have been issued against TEMPERDALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TEMPERDALE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Creditors
Creditors Due Within One Year 2011-07-01 £ 12,132

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30

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 TEMPERDALE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 2
Cash Bank In Hand 2011-07-01 £ 55,979
Current Assets 2011-07-01 £ 107,263
Debtors 2011-07-01 £ 51,284
Shareholder Funds 2011-07-01 £ 95,131

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TEMPERDALE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TEMPERDALE LIMITED
Trademarks
We have not found any records of TEMPERDALE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEMPERDALE 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 (86900 - Other human health activities) as TEMPERDALE LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where TEMPERDALE 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 TypeFinal Meetings
Defending partyTEMPERDALE LIMITEDEvent Date2014-08-26
The Company was placed into Members Voluntary Liquidation on 2 December 2013 when Phillip Anthony Roberts (IP No. 6055) of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN was appointed as Liquidator of the Company. Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the Company will be held at the offices of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN on 3 October 2014, at 11.00 am, for the purpose of receiving an account showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the Meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a Member of the Company. Proxies to be used at the Meeting must be lodged with Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN no later than 12.00 noon on the preceding business day. Any person who requires further information may contact the Liquidators office by email at office@sterlingford.co.uk or by telephone on 01727 811161.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TEMPERDALE 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 TEMPERDALE 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.