About

Registered Number: 05608955
Date of Incorporation: 01/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: Green Templeton College, 43 Woodstock Road, Oxford, Oxon., OX2 6HG

 

Based in Oxon., Green Templeton Services Ltd was founded on 01 November 2005, it's status is listed as "Active". Clayden, Timothy, Dr, Beerling, Paul, Beerling, Paul David, Dudley, Mike are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEERLING, Paul David 01 August 2013 30 June 2017 1
DUDLEY, Mike 14 April 2008 31 July 2013 1
Secretary Name Appointed Resigned Total Appointments
CLAYDEN, Timothy, Dr 01 July 2017 - 1
BEERLING, Paul 01 August 2013 30 June 2017 1

Filing History

Document Type Date
AA - Annual Accounts 06 March 2020
DISS40 - Notice of striking-off action discontinued 22 January 2020
GAZ1 - First notification of strike-off action in London Gazette 21 January 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 02 May 2019
DISS40 - Notice of striking-off action discontinued 23 January 2019
CS01 - N/A 22 January 2019
GAZ1 - First notification of strike-off action in London Gazette 22 January 2019
AA - Annual Accounts 06 June 2018
AP01 - Appointment of director 14 May 2018
TM01 - Termination of appointment of director 04 May 2018
TM02 - Termination of appointment of secretary 04 May 2018
AP03 - Appointment of secretary 04 May 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 03 May 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 29 November 2014
TM01 - Termination of appointment of director 29 November 2014
TM01 - Termination of appointment of director 29 November 2014
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 11 November 2013
TM01 - Termination of appointment of director 11 November 2013
TM02 - Termination of appointment of secretary 11 November 2013
AP03 - Appointment of secretary 11 November 2013
TM01 - Termination of appointment of director 11 November 2013
TM02 - Termination of appointment of secretary 11 November 2013
AP01 - Appointment of director 11 November 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 29 November 2012
AP01 - Appointment of director 26 April 2012
TM01 - Termination of appointment of director 26 April 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
TM01 - Termination of appointment of director 24 November 2009
TM01 - Termination of appointment of director 24 November 2009
MEM/ARTS - N/A 27 February 2009
AA - Annual Accounts 20 February 2009
CERTNM - Change of name certificate 19 February 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
287 - Change in situation or address of Registered Office 10 February 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 28 May 2008
363a - Annual Return 21 November 2007
AA - Annual Accounts 06 June 2007
363s - Annual Return 27 November 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288b - Notice of resignation of directors or secretaries 22 December 2005
225 - Change of Accounting Reference Date 28 November 2005
NEWINC - New incorporation documents 01 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.