TURBOTEC PRODUCTS LIMITED
BIRMINGHAM SHELFCO (NO. 3146) LIMITED

Hellopages » West Midlands » Birmingham » B4 6GA

Company number 05593339
Status Liquidation
Incorporation Date 14 October 2005
Company Type Private Limited Company
Address TWO, SNOWHILL, BIRMINGHAM, B4 6GA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Liquidators' statement of receipts and payments to 13 December 2016; Insolvency:s/s cert. Release of liquidator; Appointment of a voluntary liquidator. The most likely internet sites of TURBOTEC PRODUCTS LIMITED are www.turbotecproducts.co.uk, and www.turbotec-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Turbotec Products Limited is a Private Limited Company. The company registration number is 05593339. Turbotec Products Limited has been working since 14 October 2005. The present status of the company is Liquidation. The registered address of Turbotec Products Limited is Two Snowhill Birmingham B4 6ga. . LIEBERMAN, Robert is a Secretary of the company. LIEBERMAN, Robert Ira is a Director of the company. LOWE, Robert Gardiner is a Director of the company. RAINA, Sunil is a Director of the company. Secretary CAPITA COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary EPS SECRETARIES LIMITED has been resigned. Director DE SENA, Joseph has been resigned. Director LERMAN, Robert Allan has been resigned. Director LOWE, Robert Gardiner has been resigned. Director LOWE, Robert Gardiner has been resigned. Director MIRABELLA, Anthony has been resigned. Director MIRABELLA, Anthony has been resigned. Director MIRABELLA, Anthony has been resigned. Director NAIRN, Thomas has been resigned. Director NAIRN, Thomas has been resigned. Director NAIRN, Thomas has been resigned. Nominee Director MIKJON LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LIEBERMAN, Robert
Appointed Date: 29 September 2014

Director
LIEBERMAN, Robert Ira
Appointed Date: 05 April 2006
71 years old

Director
LOWE, Robert Gardiner
Appointed Date: 09 September 2008
82 years old

Director
RAINA, Sunil
Appointed Date: 05 April 2006
70 years old

Resigned Directors

Secretary
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 29 September 2014
Appointed Date: 06 April 2006

Nominee Secretary
EPS SECRETARIES LIMITED
Resigned: 12 April 2006
Appointed Date: 14 October 2005

Director
DE SENA, Joseph
Resigned: 11 May 2015
Appointed Date: 26 July 2010
56 years old

Director
LERMAN, Robert Allan
Resigned: 05 April 2006
Appointed Date: 18 January 2006
90 years old

Director
LOWE, Robert Gardiner
Resigned: 09 September 2008
Appointed Date: 25 September 2007
82 years old

Director
LOWE, Robert Gardiner
Resigned: 14 August 2007
Appointed Date: 19 June 2006
82 years old

Director
MIRABELLA, Anthony
Resigned: 27 September 2010
Appointed Date: 09 September 2008
85 years old

Director
MIRABELLA, Anthony
Resigned: 09 September 2008
Appointed Date: 25 September 2007
85 years old

Director
MIRABELLA, Anthony
Resigned: 14 August 2007
Appointed Date: 06 April 2006
85 years old

Director
NAIRN, Thomas
Resigned: 03 December 2010
Appointed Date: 09 September 2008
80 years old

Director
NAIRN, Thomas
Resigned: 09 September 2008
Appointed Date: 25 September 2007
80 years old

Director
NAIRN, Thomas
Resigned: 14 August 2007
Appointed Date: 19 June 2006
80 years old

Nominee Director
MIKJON LIMITED
Resigned: 18 January 2006
Appointed Date: 14 October 2005

TURBOTEC PRODUCTS LIMITED Events

21 Feb 2017
Liquidators' statement of receipts and payments to 13 December 2016
07 Dec 2016
Insolvency:s/s cert. Release of liquidator
30 Sep 2016
Appointment of a voluntary liquidator
30 Sep 2016
Notice of ceasing to act as a voluntary liquidator
09 Jan 2016
Termination of appointment of Joseph De Sena as a director on 11 May 2015
...
... and 87 more events
10 Apr 2006
New director appointed
24 Jan 2006
Director resigned
24 Jan 2006
New director appointed
22 Dec 2005
Company name changed shelfco (no. 3146) LIMITED\certificate issued on 22/12/05
14 Oct 2005
Incorporation