TURNQUIST (INGATESTONE) LIMITED
ESSEX.

Hellopages » Essex » Brentwood » CM4 9DW

Company number 02033433
Status Active
Incorporation Date 2 July 1986
Company Type Private Limited Company
Address 46-54, HIGH STREET,, INGATESTONE,, ESSEX., CM4 9DW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 100 . The most likely internet sites of TURNQUIST (INGATESTONE) LIMITED are www.turnquistingatestone.co.uk, and www.turnquist-ingatestone.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. Turnquist Ingatestone Limited is a Private Limited Company. The company registration number is 02033433. Turnquist Ingatestone Limited has been working since 02 July 1986. The present status of the company is Active. The registered address of Turnquist Ingatestone Limited is 46 54 High Street Ingatestone Essex Cm4 9dw. . SPOONER, David Edward is a Secretary of the company. SPOONER, John Richard is a Director of the company. Director SPOONER, Jeanette has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
SPOONER, John Richard
Appointed Date: 27 October 2004
61 years old

Resigned Directors

Director
SPOONER, Jeanette
Resigned: 09 May 2005
93 years old

TURNQUIST (INGATESTONE) LIMITED Events

06 Oct 2016
Confirmation statement made on 2 October 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Nov 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100

04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
03 Nov 2014
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100

...
... and 70 more events
18 Jun 1987
Company name changed A.H. perry & sons LIMITED\certificate issued on 19/06/87

19 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Aug 1986
Registered office changed on 19/08/86 from: 197-199 city road london EC1V 1JN

14 Aug 1986
Company name changed heronswood furnishings LIMITED\certificate issued on 14/08/86

02 Jul 1986
Certificate of Incorporation

TURNQUIST (INGATESTONE) LIMITED Charges

14 February 2003
Mortgage deed
Delivered: 1 March 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a 12 thorndon hall, thorndon gate…
14 February 2003
Mortgage deed
Delivered: 1 March 2003
Status: Outstanding
Persons entitled: David Edward Spooner and Jeanette Spooner
Description: The l/h property k/a 12 thorndon hall, thorndon gate…
10 February 1995
Mortgage
Delivered: 25 February 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold property known as 86 high…