TURNSTONE LANGFORD LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB2 1UW

Company number 06597679
Status Active
Incorporation Date 20 May 2008
Company Type Private Limited Company
Address THE WAREHOUSE, 33 BRIDGE STREET, CAMBRIDGE, CB2 1UW
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 thirty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 2 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of TURNSTONE LANGFORD LIMITED are www.turnstonelangford.co.uk, and www.turnstone-langford.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. Turnstone Langford Limited is a Private Limited Company. The company registration number is 06597679. Turnstone Langford Limited has been working since 20 May 2008. The present status of the company is Active. The registered address of Turnstone Langford 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. PARLIAMENT LANE NOMINEES LIMITED is a Director of the company. Director BARNES, Sara Anne has been resigned. Director INSTANT COMPANIES LIMITED has been resigned. Director SCOTT, Nicholas Peter has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GOLDSMITH, Christopher William
Appointed Date: 20 May 2008

Director
DEACON, Timothy John
Appointed Date: 07 July 2011
50 years old

Director
GOLDSMITH, Christopher William
Appointed Date: 20 May 2008
64 years old

Director
PARLIAMENT LANE NOMINEES LIMITED
Appointed Date: 19 December 2011

Resigned Directors

Director
BARNES, Sara Anne
Resigned: 19 December 2011
Appointed Date: 20 May 2008
62 years old

Director
INSTANT COMPANIES LIMITED
Resigned: 20 May 2008
Appointed Date: 20 May 2008

Director
SCOTT, Nicholas Peter
Resigned: 30 April 2009
Appointed Date: 20 May 2008
68 years old

TURNSTONE LANGFORD LIMITED Events

02 Oct 2016
Total exemption small company accounts made up to 31 December 2015
26 May 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2

16 Sep 2015
Total exemption small company accounts made up to 31 December 2014
27 May 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2

07 Aug 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 24 more events
27 May 2009
Return made up to 20/05/09; full list of members
13 May 2009
Appointment terminated director nicholas scott
17 Jun 2008
Accounting reference date shortened from 31/05/2009 to 31/12/2008
20 May 2008
Appointment terminated director instant companies LIMITED
20 May 2008
Incorporation

TURNSTONE LANGFORD LIMITED Charges

19 December 2011
Legal charge
Delivered: 23 December 2011
Status: Outstanding
Persons entitled: Link Holdings (Gibraltar) Limited
Description: F/H land and buildings situate at and k/a discovery house…
19 December 2011
Debenture
Delivered: 23 December 2011
Status: Outstanding
Persons entitled: Turnstone Estates Limited
Description: F/H land and buildings situate at and k/a discovery house…
19 December 2011
Debenture
Delivered: 23 December 2011
Status: Outstanding
Persons entitled: Link Holdings (Gibraltar) Limited
Description: F/H land and buildings situate at and k/a discovery house…
30 August 2011
Legal charge
Delivered: 1 September 2011
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F/H property k/a discovery house chivers way vision park…
30 August 2011
Mortgage debenture
Delivered: 1 September 2011
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F/H property k/a discovery house chivers way vision park…