Company number 01536507
Status Active
Incorporation Date 29 December 1980
Company Type Private Limited Company
Address 10 CLOVER NOOK ROAD, COTES PARK INDUSTRIAL ESTATE, SOMERCOTES, ALFRETON, DERBYSHIRE, ENGLAND, DE55 4RF
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc
Since the company registration one hundred and forty-four events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Compulsory strike-off action has been discontinued; Full accounts made up to 31 December 2015. The most likely internet sites of TURBINE SERVICES LIMITED are www.turbineservices.co.uk, and www.turbine-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and nine months. The distance to to Langley Mill Rail Station is 5.1 miles; to Newstead Rail Station is 5.8 miles; to Duffield Rail Station is 8.9 miles; to Chesterfield Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Turbine Services Limited is a Private Limited Company.
The company registration number is 01536507. Turbine Services Limited has been working since 29 December 1980.
The present status of the company is Active. The registered address of Turbine Services Limited is 10 Clover Nook Road Cotes Park Industrial Estate Somercotes Alfreton Derbyshire England De55 4rf. . KAPLAN, David is a Secretary of the company. SANDERS, Amanda Balog is a Secretary of the company. GARTSHORE, Derek Alexander is a Director of the company. LUZZATTO, Carlo is a Director of the company. PHILLIPS, David Pert is a Director of the company. Secretary BROWN, Julia Diane has been resigned. Secretary KAPLAN, David Arye has been resigned. Secretary KITTS, Stephen has been resigned. Secretary EVERSECRETARY LIMITED has been resigned. Nominee Secretary GRAY'S INN SECRETARIES LIMITED has been resigned. Director BARKER, Steven Ivor has been resigned. Director BINDER, Kenneth Joseph has been resigned. Director GOLDSHTEIN, Moshe has been resigned. Director HOWARD, Peter, Dr has been resigned. Director MACFARLANE, William Clark has been resigned. Director MENCZER, Kirk Michael has been resigned. Director NICOL, Scott Christopher has been resigned. Director SAUL, Jens Peter has been resigned. Director SIGMUND, Neil Thomas has been resigned. Director TAYLOR, Graham Steven has been resigned. Director WATSON, Martin has been resigned. Director WINTON, Stephen Andrew has been resigned. The company operates in "Other engineering activities".
Current Directors
Resigned Directors
Secretary
EVERSECRETARY LIMITED
Resigned: 19 October 2005
Appointed Date: 13 May 2004
Nominee Secretary
GRAY'S INN SECRETARIES LIMITED
Resigned: 14 March 1997
Director
HOWARD, Peter, Dr
Resigned: 29 September 2009
Appointed Date: 27 February 2006
65 years old
Director
SAUL, Jens Peter
Resigned: 22 August 2008
Appointed Date: 23 January 2006
59 years old
Director
WATSON, Martin
Resigned: 06 May 2011
Appointed Date: 26 October 2009
72 years old
Persons With Significant Control
Chromalloy United Kingdom Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
TURBINE SERVICES LIMITED Events
08 Feb 2017
Confirmation statement made on 6 February 2017 with updates
20 Dec 2016
Compulsory strike-off action has been discontinued
19 Dec 2016
Full accounts made up to 31 December 2015
06 Dec 2016
First Gazette notice for compulsory strike-off
19 Feb 2016
Appointment of Mr Derek Alexander Gartshore as a director on 18 February 2016
...
... and 134 more events
05 Nov 1987
Full accounts made up to 31 December 1986
27 Nov 1986
Return made up to 14/11/86; full list of members
02 Oct 1986
Full accounts made up to 31 December 1985
22 Jun 1981
Company name changed\certificate issued on 22/06/81
29 Dec 1980
Incorporation
28 August 2015
Charge code 0153 6507 0004
Delivered: 3 September 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
4 September 2014
Charge code 0153 6507 0003
Delivered: 10 September 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
18 July 1985
Mortgage debenture
Delivered: 26 July 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge on the company's f/h and l/h…
30 March 1984
Legal mortgage
Delivered: 5 April 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of derby road langley mill…