TURNSTONE MIDCO 2 LIMITED
MANCHESTER

Hellopages » Greater Manchester » Bolton » M26 1GG

Company number 07496754
Status Active
Incorporation Date 18 January 2011
Company Type Private Limited Company
Address EUROPA HOUSE EUROPA TRADING ESTATE, STONECLOUGH ROAD, KEARSLEY, MANCHESTER, M26 1GG
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Appointment of Mr Andrew Richard Burgess as a director on 3 October 2016; Appointment of Mr Karthic Jayaraman as a director on 3 October 2016. The most likely internet sites of TURNSTONE MIDCO 2 LIMITED are www.turnstonemidco2.co.uk, and www.turnstone-midco-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine months. Turnstone Midco 2 Limited is a Private Limited Company. The company registration number is 07496754. Turnstone Midco 2 Limited has been working since 18 January 2011. The present status of the company is Active. The registered address of Turnstone Midco 2 Limited is Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1gg. . ROBSON, William Henry Mark is a Secretary of the company. BONNAVION, Jean Michel Claude is a Director of the company. BURGESS, Andrew Richard is a Director of the company. ELSON, Louis Goodman is a Director of the company. JAYARAMAN, Karthic is a Director of the company. ROBSON, William Henry Mark is a Director of the company. SCICLUNA, Terence Joseph is a Director of the company. Secretary MCDONALD, Elizabeth has been resigned. Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director HEATHCOTE, Jonathan Lister has been resigned. Director KUMP, Eric John has been resigned. Director NEWCOMBE, Paul Alan has been resigned. Director PINDAR, Paul has been resigned. Director SMITH, Richard Charles has been resigned. Director STIRLING, Alexis George has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
ROBSON, William Henry Mark
Appointed Date: 31 October 2014

Director
BONNAVION, Jean Michel Claude
Appointed Date: 11 May 2011
54 years old

Director
BURGESS, Andrew Richard
Appointed Date: 03 October 2016
61 years old

Director
ELSON, Louis Goodman
Appointed Date: 09 January 2014
62 years old

Director
JAYARAMAN, Karthic
Appointed Date: 03 October 2016
50 years old

Director
ROBSON, William Henry Mark
Appointed Date: 02 July 2012
62 years old

Director
SCICLUNA, Terence Joseph
Appointed Date: 29 November 2013
68 years old

Resigned Directors

Secretary
MCDONALD, Elizabeth
Resigned: 31 October 2014
Appointed Date: 12 November 2012

Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 18 January 2011
Appointed Date: 18 January 2011

Director
HEATHCOTE, Jonathan Lister
Resigned: 26 November 2013
Appointed Date: 11 May 2011
64 years old

Director
KUMP, Eric John
Resigned: 03 October 2016
Appointed Date: 18 January 2011
55 years old

Director
NEWCOMBE, Paul Alan
Resigned: 18 January 2011
Appointed Date: 18 January 2011
59 years old

Director
PINDAR, Paul
Resigned: 03 October 2016
Appointed Date: 02 July 2012
66 years old

Director
SMITH, Richard Charles
Resigned: 30 November 2013
Appointed Date: 02 July 2012
68 years old

Director
STIRLING, Alexis George
Resigned: 03 October 2016
Appointed Date: 18 January 2011
52 years old

Persons With Significant Control

Turnstone Midco 1 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Turnstone Equityco 1 Limited
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

TURNSTONE MIDCO 2 LIMITED Events

25 Jan 2017
Confirmation statement made on 18 January 2017 with updates
20 Oct 2016
Appointment of Mr Andrew Richard Burgess as a director on 3 October 2016
19 Oct 2016
Appointment of Mr Karthic Jayaraman as a director on 3 October 2016
19 Oct 2016
Termination of appointment of Eric John Kump as a director on 3 October 2016
19 Oct 2016
Termination of appointment of Alexis George Stirling as a director on 3 October 2016
...
... and 44 more events
20 Jan 2011
Appointment of Eric John Kump as a director
20 Jan 2011
Appointment of Alexis Stirling as a director
18 Jan 2011
Current accounting period extended from 31 January 2012 to 30 April 2012
18 Jan 2011
Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom on 18 January 2011
18 Jan 2011
Incorporation

TURNSTONE MIDCO 2 LIMITED Charges

5 August 2016
Charge code 0749 6754 0004
Delivered: 12 August 2016
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: Contains fixed charge…
30 May 2013
Charge code 0749 6754 0003
Delivered: 3 June 2013
Status: Satisfied on 18 August 2016
Persons entitled: U.S. Bank Trustees Limited (The "Security Agent")
Description: Notification of addition to or amendment of charge…
10 May 2011
Fixed and floating security document
Delivered: 24 May 2011
Status: Satisfied on 30 May 2013
Persons entitled: Ing Bank N.V., London Branch
Description: Fixed and floating charge over the undertaking and all…
28 January 2011
A fixed and floating security document
Delivered: 3 February 2011
Status: Satisfied on 9 June 2011
Persons entitled: Ing Bank N.V., London Branch (As Security Agent)
Description: By way of first fixed charge all its present and future of…