The Templar Company Limited

All UK companiesInformation and communicationThe Templar Company Limited

Book publishing

The Templar Company Limited contacts: address, phone, fax, email, website, shedule

Address: 107-109 The Plaza 535 Kings Road SW10 0SZ London

Phone: +44-1577 6516784

Fax: +44-1577 6516784

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Templar Company Limited"? - send email to us!

The Templar Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Templar Company Limited.

Registration data The Templar Company Limited

Register date: 1981-03-06

Register number: 01549157

Type of company: Private Limited Company

Get full report form global database UK for The Templar Company Limited

Owner, director, manager of The Templar Company Limited

Perminderpal Kaur Gill Mann Director. Address: 535 Kings Road, London, SW10 0SZ, England. DoB: December 1971, British

Perminder Kaur Mann Director. Address: Deepdene Avenue, Dorking, Surrey, RH5 4AT. DoB: December 1971, British

Richard Marcus Johnson Director. Address: Lindfields, Chichester Road, West Wittering, West Sussex, PO20 8QA. DoB: February 1969, Bristish

Michael Joseph Mcgrath Director. Address: Deepdene Avenue, Dorking, Surrey, RH5 4AT, England. DoB: August 1966, American

Neil Kenneth Rust Director. Address: The Granary, North Street, Dorking, Surrey, RH4 1DN. DoB: April 1964, British

David Michael Inman Director. Address: Deepdene Avenue, Dorking, Surrey, RH5 4AT, England. DoB: May 1952, British

Michael Geoffrey Herridge Director. Address: 30 Mill Close, Fishbourne, Chichester, West Sussex, PO19 3JW. DoB: August 1950, British

Desmond Higgins Director. Address: 37 Ranelagh Crescent, North Ascot, Berkshire, SL5 8LQ. DoB: September 1954, British

Richard James Scrivener Director. Address: Prior Street, Greenwich, London, SE10 8SF. DoB: December 1960, British

Bruce Cragg Myers Director. Address: Ash Hollow, Crossing Rd, Poway Ca, 92064, United States. DoB: June 1955, Us Citizen

Diane Brenda White Director. Address: May Cottage 9 High Street, Long Crendon, Buckinghamshire, HP18 9AF. DoB: May 1955, British

Adrian Sington Director. Address: 7 Post Street, Godmanchester, Huntingdon, Cambridgeshire, PE29 2BA. DoB: July 1953, British

Nicholas Jeremy Holt Director. Address: 12 Richmond Street, Kings Sutton, Banbury, Oxfordshire, OX17 3RS. DoB: August 1961, British

Michael Gerald Freedman Secretary. Address: Oakfields Road, London, NW11 0HY. DoB: September 1942, British

Elaine Joan Hunt Director. Address: The Mill House, The Hollow, West Chiltington, Pulborough, West Sussex, RH20 2QA. DoB: January 1968, British

Michael Nicita Director. Address: 17530 Via Del Bravo PO BOX 8594, Raucho Santa Fe 92067, San Diego California, Usa, FOREIGN. DoB: March 1953, American

Michael William Weaver Kidd Director. Address: Spring Cottage, Astrop Road, Kings Sutton, Oxfordshire, OX17 3PS. DoB: n\a, British

Ian James Craig Director. Address: 86 Hungerford Road, London, N7 9LP. DoB: July 1944, British

Ruth Huddleston Director. Address: Bedham Road, Fittleworth, Pulborough, West Sussex, RH20 1JW. DoB: September 1961, British

Jane Louise Mcnamara Director. Address: 17 Foxmore Street, London, SW11 4PU. DoB: June 1961, British

Graeme Philip East Secretary. Address: 6 New Road, Forest Green, Dorking, Surrey, RH5 5SA. DoB: n\a, British

William Denis Warburton Director. Address: Lodge Farm House, Kineton, Warwick, CV35 0JH. DoB: August 1943, British

Amanda Jane Wood Director. Address: Plaistow Road, Dunsfold, Godalming, Surrey, GU8 4PJ, England. DoB: April 1960, British

Graeme Philip East Director. Address: 6 New Road, Forest Green, Dorking, Surrey, RH5 5SA. DoB: n\a, British

Michael Gerald Freedman Director. Address: Oakfields Road, London, NW11 0HY. DoB: September 1942, British

Lawrence David Jennings Director. Address: 22 Ridge Park, Purley, Surrey, CR8 3PN. DoB: October 1947, British

Richard Henry Carlisle Director. Address: Logmore Farm Logmore Green, Logmore Lane Westcott, Dorking, Surrey, RH4 3JN. DoB: July 1949, British

Timothy Nigel Wilton-steer Director. Address: 20 Faroe Road, London, W14 0EP. DoB: March 1944, British

Jacobus Johannes Van Woerkom Director. Address: Apartment 15, 156 Foregate Street, Chester, Cheshire, CH1 1HJ. DoB: March 1949, Dutch

Jobs in The Templar Company Limited vacancies. Career and practice on The Templar Company Limited. Working and traineeship

Sorry, now on The Templar Company Limited all vacancies is closed.

Responds for The Templar Company Limited on FaceBook

Read more comments for The Templar Company Limited. Leave a respond The Templar Company Limited in social networks. The Templar Company Limited on Facebook and Google+, LinkedIn, MySpace

Address The Templar Company Limited on google map

Other similar UK companies as The Templar Company Limited: Xqi Limited | Arbeau Associates Ltd | Sibiz Limited | Smoking Monkey Productions Ltd | Whatley Ltd

The Templar Company Limited is officially located at London at 107-109 The Plaza. You can look up this business by referencing its area code - SW10 0SZ. This company has been operating on the English market for 35 years. This company is registered under the number 01549157 and company's public status is active. This company principal business activity number is 58110 - Book publishing. 2014-12-31 is the last time the accounts were reported. It has been thirty five years for The Templar Co Limited in this field of business, it is still in the race and is an object of envy for many.

The firm has registered two trademarks, out of which one is still protected by law while the remaining one is no longer valid. The Intellectual Property Office representative of The Templar is Page White & Farrer. The first trademark was submitted in 2015. The one that will lose its validity sooner, i.e. in September, 2025 is UK00003126098.

There is a number of three directors running this firm at the current moment, including Perminderpal Kaur Gill Mann, Perminder Kaur Mann and Richard Marcus Johnson who have been performing the directors responsibilities since 2015.