TURNERSLAND COURT LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 5LH

Company number 02836834
Status Active
Incorporation Date 16 July 1993
Company Type Private Limited Company
Address 26 WHIGHTTHORN DRIVE BRIGHTON EAST SUSSEX, WHITETHORN DRIVE, BRIGHTON, EAST SUSSEX, ENGLAND, BN1 5LH
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 20 August 2016 with updates; Total exemption full accounts made up to 30 September 2015; Total exemption full accounts made up to 30 September 2014. The most likely internet sites of TURNERSLAND COURT LIMITED are www.turnerslandcourt.co.uk, and www.turnersland-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Turnersland Court Limited is a Private Limited Company. The company registration number is 02836834. Turnersland Court Limited has been working since 16 July 1993. The present status of the company is Active. The registered address of Turnersland Court Limited is 26 Whightthorn Drive Brighton East Sussex Whitethorn Drive Brighton East Sussex England Bn1 5lh. . COLLIS, Audrey is a Secretary of the company. HARGREAVES, Duncan Sebastian is a Director of the company. KERR, James is a Director of the company. LITTLE, Brenda Maureen is a Director of the company. LOWE, Janice Elizabeth is a Director of the company. PEPLAR, Robert Leonard is a Director of the company. Secretary BROWN, Ivan has been resigned. Secretary BRYAN, Michael Alan has been resigned. Secretary MULHERON, Clare has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director BRIMFIELD, Valerie has been resigned. Director DALE, Simon Roy has been resigned. Director FIELDHOUSE, Stephen Alexander has been resigned. Director GRAYSMARK, Philip John Peter has been resigned. Director GREENFIELD, Craig Paul has been resigned. Director LINEHAN, Dennis Alfred has been resigned. Director LITTLE, Roger John Francis has been resigned. Director WARD, Terence Edward has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
COLLIS, Audrey
Appointed Date: 23 November 1998

Director
HARGREAVES, Duncan Sebastian
Appointed Date: 28 August 2002
48 years old

Director
KERR, James
Appointed Date: 07 December 2004
46 years old

Director
LITTLE, Brenda Maureen
Appointed Date: 03 August 2003
80 years old

Director
LOWE, Janice Elizabeth
Appointed Date: 21 October 2012
78 years old

Director
PEPLAR, Robert Leonard
Appointed Date: 04 May 2007
82 years old

Resigned Directors

Secretary
BROWN, Ivan
Resigned: 23 November 1998
Appointed Date: 01 January 1998

Secretary
BRYAN, Michael Alan
Resigned: 07 December 1995
Appointed Date: 16 July 1993

Secretary
MULHERON, Clare
Resigned: 23 November 1998
Appointed Date: 07 December 1995

Nominee Secretary
THOMAS, Howard
Resigned: 16 July 1993
Appointed Date: 16 July 1993

Director
BRIMFIELD, Valerie
Resigned: 08 February 2007
Appointed Date: 01 May 2000
76 years old

Director
DALE, Simon Roy
Resigned: 21 July 2009
Appointed Date: 08 April 2004
55 years old

Director
FIELDHOUSE, Stephen Alexander
Resigned: 10 February 2012
Appointed Date: 16 July 1993
83 years old

Director
GRAYSMARK, Philip John Peter
Resigned: 15 July 2002
Appointed Date: 16 July 1993
62 years old

Director
GREENFIELD, Craig Paul
Resigned: 24 October 2014
Appointed Date: 09 February 2007
54 years old

Director
LINEHAN, Dennis Alfred
Resigned: 06 September 2006
Appointed Date: 01 May 2000
91 years old

Director
LITTLE, Roger John Francis
Resigned: 02 August 2003
Appointed Date: 01 May 2000
73 years old

Director
WARD, Terence Edward
Resigned: 07 December 2004
Appointed Date: 01 May 2000
78 years old

TURNERSLAND COURT LIMITED Events

22 Aug 2016
Confirmation statement made on 20 August 2016 with updates
10 Feb 2016
Total exemption full accounts made up to 30 September 2015
10 Sep 2015
Total exemption full accounts made up to 30 September 2014
04 Aug 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 5

24 Jul 2015
Termination of appointment of Craig Paul Greenfield as a director on 24 October 2014
...
... and 88 more events
30 Aug 1994
Return made up to 16/07/94; full list of members

21 Apr 1994
Accounting reference date extended from 31/07 to 15/01

27 Jul 1993
Secretary resigned

27 Jul 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Jul 1993
Incorporation