TURNSTONE (CAMBRIDGE) LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB2 1UW
Company number 03081440
Status Active
Incorporation Date 19 July 1995
Company Type Private Limited Company
Address THE WAREHOUSE, 33 BRIDGE STREET, CAMBRIDGE, CB2 1UW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Memorandum and Articles of Association; Resolutions RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of TURNSTONE (CAMBRIDGE) LIMITED are www.turnstonecambridge.co.uk, and www.turnstone-cambridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Turnstone Cambridge Limited is a Private Limited Company. The company registration number is 03081440. Turnstone Cambridge Limited has been working since 19 July 1995. The present status of the company is Active. The registered address of Turnstone Cambridge Limited is The Warehouse 33 Bridge Street Cambridge Cb2 1uw. . GOLDSMITH, Christopher William is a Secretary of the company. DEACON, Timothy John is a Director of the company. GOLDSMITH, Christopher William is a Director of the company. GREGORY, Yvette Marie is a Director of the company. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director BARNES, Sara Anne has been resigned. Director CARTER, Andrew Stewart has been resigned. Director CARTER, Andrew Stewart has been resigned. Director HOLMES, Colin Robert has been resigned. Director HUGHSON, David Callum has been resigned. Director MARTIN, Julia Helen has been resigned. Director MARTIN, Julia Helen has been resigned. Director MOULDER, Stuart Christopher has been resigned. Director PARDOE, Richard Grenville has been resigned. Director SCOTT, Nicholas Peter has been resigned. Director TAME, Russell has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GOLDSMITH, Christopher William
Appointed Date: 07 August 1995

Director
DEACON, Timothy John
Appointed Date: 24 May 2011
51 years old

Director
GOLDSMITH, Christopher William
Appointed Date: 07 August 1995
65 years old

Director
GREGORY, Yvette Marie
Appointed Date: 01 May 2015
59 years old

Resigned Directors

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 07 August 1995
Appointed Date: 19 July 1995

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 07 August 1995
Appointed Date: 19 July 1995

Director
BARNES, Sara Anne
Resigned: 31 January 2014
Appointed Date: 05 July 2004
63 years old

Director
CARTER, Andrew Stewart
Resigned: 13 October 2005
Appointed Date: 31 December 2004
65 years old

Director
CARTER, Andrew Stewart
Resigned: 02 December 2003
Appointed Date: 27 January 2003
65 years old

Director
HOLMES, Colin Robert
Resigned: 19 July 2000
Appointed Date: 07 August 1995
92 years old

Director
HUGHSON, David Callum
Resigned: 31 December 2004
Appointed Date: 19 July 2000
66 years old

Director
MARTIN, Julia Helen
Resigned: 13 October 2005
Appointed Date: 25 September 2003
63 years old

Director
MARTIN, Julia Helen
Resigned: 27 January 2003
Appointed Date: 25 September 2002
63 years old

Director
MOULDER, Stuart Christopher
Resigned: 10 April 2007
Appointed Date: 20 July 2000
70 years old

Director
PARDOE, Richard Grenville
Resigned: 03 September 2002
Appointed Date: 19 July 2000
65 years old

Director
SCOTT, Nicholas Peter
Resigned: 30 April 2009
Appointed Date: 17 October 2005
68 years old

Director
TAME, Russell
Resigned: 05 July 2004
Appointed Date: 20 July 2000
61 years old

Persons With Significant Control

Turnstone Estates Ltd
Notified on: 19 July 2016
Nature of control: Ownership of shares – 75% or more

TURNSTONE (CAMBRIDGE) LIMITED Events

02 Oct 2016
Total exemption small company accounts made up to 31 December 2015
22 Sep 2016
Memorandum and Articles of Association
12 Sep 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

03 Aug 2016
Confirmation statement made on 19 July 2016 with updates
13 Nov 2015
Satisfaction of charge 6 in full
...
... and 93 more events
22 Aug 1995
Director resigned;new director appointed

22 Aug 1995
Secretary resigned;new secretary appointed;new director appointed

18 Aug 1995
Company name changed mislex (102) LIMITED\certificate issued on 21/08/95
14 Aug 1995
Registered office changed on 14/08/95 from: 11 beaumont gate shenley hill radlett herts. WD7 7AR
19 Jul 1995
Incorporation

TURNSTONE (CAMBRIDGE) LIMITED Charges

27 October 2015
Charge code 0308 1440 0011
Delivered: 29 October 2015
Status: Outstanding
Persons entitled: Lendinvest Private Finance General Partners LTD
Description: F/H land and bulidings on the west side of london road…
27 October 2015
Charge code 0308 1440 0010
Delivered: 29 October 2015
Status: Outstanding
Persons entitled: Lendinvest Private Finance General Partners LTD
Description: F/H land and buildings on the west side of london road…
27 October 2015
Charge code 0308 1440 0009
Delivered: 29 October 2015
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Langford arch, london road, pampisford, cambridge.. (Title…
27 October 2015
Charge code 0308 1440 0008
Delivered: 29 October 2015
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Langford arch, london road, pampisford, cambridge.. (Title…
6 March 2009
Legal charge
Delivered: 11 March 2009
Status: Satisfied on 13 November 2015
Persons entitled: Dunbar Bank PLC
Description: F/H land and buildings on the west side of london road…
6 March 2009
Floating charge
Delivered: 11 March 2009
Status: Satisfied on 13 November 2015
Persons entitled: Dunbar Bank PLC
Description: By way of first floating charge all the undertaking and…
16 October 2006
Legal charge
Delivered: 17 October 2006
Status: Satisfied on 13 March 2009
Persons entitled: Anglo Irish Asset Finance PLC
Description: F/H land on the west side of london road pampisford and…
19 April 2006
Debenture
Delivered: 21 April 2006
Status: Satisfied on 13 March 2009
Persons entitled: Anglo Irish Asset Finance PLC for Itself and as Agent for the Beneficiaries
Description: Fixed and floating charges over the undertaking and all…
12 April 2002
Debenture
Delivered: 27 April 2002
Status: Satisfied on 13 March 2009
Persons entitled: Anglo Irish Asset Finance PLC
Description: Fixed and floating charges over the undertaking and all…
17 October 1995
Legal charge
Delivered: 19 October 1995
Status: Satisfied on 26 June 1997
Persons entitled: The United Bank of Kuwait PLC
Description: F/H land and premises situate and k/a elizabeth house…
17 October 1995
Debenture
Delivered: 19 October 1995
Status: Satisfied on 26 June 1997
Persons entitled: The United Bank of Kuwait PLC
Description: All undertaking and assets of the company.