TURNSTONE TAVERNS LIMITED
ESTATE BOSTON

Hellopages » Lincolnshire » Boston » PE21 7NX

Company number 05826505
Status Active
Incorporation Date 23 May 2006
Company Type Private Limited Company
Address ADVOCET HOUSE, BITTERN WAY RIVERSIDE INDUSTRIAL, ESTATE BOSTON, LINCS, PE21 7NX
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 1,000 ; Satisfaction of charge 1 in full. The most likely internet sites of TURNSTONE TAVERNS LIMITED are www.turnstonetaverns.co.uk, and www.turnstone-taverns.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The distance to to Hubberts Bridge Rail Station is 4.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Turnstone Taverns Limited is a Private Limited Company. The company registration number is 05826505. Turnstone Taverns Limited has been working since 23 May 2006. The present status of the company is Active. The registered address of Turnstone Taverns Limited is Advocet House Bittern Way Riverside Industrial Estate Boston Lincs Pe21 7nx. . ELLINGTON, Kym Christopher is a Secretary of the company. GORENSWEIGH, John Nicholas is a Director of the company. Secretary AR CORPORATE SERVICES LIMITED has been resigned. Director AR NOMINEES LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
ELLINGTON, Kym Christopher
Appointed Date: 23 May 2006

Director
GORENSWEIGH, John Nicholas
Appointed Date: 23 May 2006
61 years old

Resigned Directors

Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 23 May 2006
Appointed Date: 23 May 2006

Director
AR NOMINEES LIMITED
Resigned: 23 May 2006
Appointed Date: 23 May 2006

TURNSTONE TAVERNS LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
20 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000

11 Apr 2016
Satisfaction of charge 1 in full
11 Apr 2016
Satisfaction of charge 3 in full
09 Mar 2016
Registration of charge 058265050005, created on 7 March 2016
...
... and 29 more events
31 Oct 2006
Secretary resigned
31 Oct 2006
New secretary appointed
31 Oct 2006
New director appointed
31 Oct 2006
Registered office changed on 31/10/06 from: 12-14 st mary`s street newport shropshire TF10 7AB
23 May 2006
Incorporation

TURNSTONE TAVERNS LIMITED Charges

7 March 2016
Charge code 0582 6505 0005
Delivered: 9 March 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as 33…
7 March 2016
Charge code 0582 6505 0004
Delivered: 8 March 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
15 May 2008
Legal charge over licensed premises
Delivered: 31 May 2008
Status: Satisfied on 11 April 2016
Persons entitled: National Westminster Bank PLC
Description: 33 church street, old basford, nottingham by way of fixed…
24 January 2008
Rent deposit deed
Delivered: 1 February 2008
Status: Outstanding
Persons entitled: Newacre Properties Limited
Description: Initial sum of £7500 plus vat.
23 January 2007
Debenture
Delivered: 8 February 2007
Status: Satisfied on 11 April 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…