TURNAROUND ASSET FINANCE LIMITED
HALIFAX COBCO (566) LIMITED

Hellopages » West Yorkshire » Calderdale » HX3 7PZ

Company number 04667720
Status Active
Incorporation Date 17 February 2003
Company Type Private Limited Company
Address NORWOOD HOUSE, 8 GREEN HALL PARK, HALIFAX, HX3 7PZ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 2 . The most likely internet sites of TURNAROUND ASSET FINANCE LIMITED are www.turnaroundassetfinance.co.uk, and www.turnaround-asset-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Turnaround Asset Finance Limited is a Private Limited Company. The company registration number is 04667720. Turnaround Asset Finance Limited has been working since 17 February 2003. The present status of the company is Active. The registered address of Turnaround Asset Finance Limited is Norwood House 8 Green Hall Park Halifax Hx3 7pz. . MATTOK, Deborah Jane is a Secretary of the company. MATTOK, Michael James is a Director of the company. Secretary MATTOK, Michael James has been resigned. Nominee Secretary COBBETTS (SECRETARIAL) LIMITED has been resigned. Nominee Director COBBETTS LIMITED has been resigned. Director TURNER, Nicholas Andrew Mcmahon has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
MATTOK, Deborah Jane
Appointed Date: 03 October 2003

Director
MATTOK, Michael James
Appointed Date: 04 June 2003
66 years old

Resigned Directors

Secretary
MATTOK, Michael James
Resigned: 04 February 2005
Appointed Date: 04 June 2003

Nominee Secretary
COBBETTS (SECRETARIAL) LIMITED
Resigned: 04 June 2003
Appointed Date: 17 February 2003

Nominee Director
COBBETTS LIMITED
Resigned: 04 June 2003
Appointed Date: 17 February 2003

Director
TURNER, Nicholas Andrew Mcmahon
Resigned: 03 October 2003
Appointed Date: 04 June 2003
83 years old

Persons With Significant Control

Mr Mike James Mattok
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

TURNAROUND ASSET FINANCE LIMITED Events

20 Mar 2017
Confirmation statement made on 17 February 2017 with updates
03 Jan 2017
Accounts for a dormant company made up to 30 April 2016
22 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2

12 Jan 2016
Accounts for a dormant company made up to 30 April 2015
27 Feb 2015
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2

...
... and 33 more events
29 Jun 2003
New secretary appointed;new director appointed
29 Jun 2003
Registered office changed on 29/06/03 from: ship canal house king street manchester M2 4WB
29 Jun 2003
Accounting reference date extended from 29/02/04 to 30/04/04
29 May 2003
Company name changed cobco (566) LIMITED\certificate issued on 29/05/03
17 Feb 2003
Incorporation