TURNELL AND GIGON LIMITED
LOTS ROAD

Hellopages » Greater London » Hammersmith and Fulham » SW10 0XE

Company number 01789896
Status Active
Incorporation Date 8 February 1984
Company Type Private Limited Company
Address CHELSEA HARBOUR DESIGN CENTRE, CHELSEA HARBOUR, LOTS ROAD, LONDON, SW10 0XE
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 4 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registration of charge 017898960005, created on 23 March 2016. The most likely internet sites of TURNELL AND GIGON LIMITED are www.turnellandgigon.co.uk, and www.turnell-and-gigon.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. The distance to to Barnes Bridge Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barbican Rail Station is 4.8 miles; to Brentford Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Turnell and Gigon Limited is a Private Limited Company. The company registration number is 01789896. Turnell and Gigon Limited has been working since 08 February 1984. The present status of the company is Active. The registered address of Turnell and Gigon Limited is Chelsea Harbour Design Centre Chelsea Harbour Lots Road London Sw10 0xe. . GOMEZ, Mathew John Rae is a Secretary of the company. GIGON, Monique is a Director of the company. GOMEZ, Mathew John Rae is a Director of the company. HAMER, Charles Meredith is a Director of the company. PAGE, Timothy Philip is a Director of the company. Secretary GIGON, Monique has been resigned. Secretary GOMEZ, Matthew John Rae has been resigned. Secretary THOMSON, Lucy has been resigned. Director BETTS, John Arthur has been resigned. Director CRAGGS, Geoffrey Thomas has been resigned. Director JAMES, Sarah Jane has been resigned. Director ORR, Camilla Katherine has been resigned. Director THOMSON, Lucy has been resigned. The company operates in "Wholesale of textiles".


Current Directors

Secretary
GOMEZ, Mathew John Rae
Appointed Date: 11 February 2011

Director
GIGON, Monique

89 years old

Director

Director
HAMER, Charles Meredith
Appointed Date: 08 August 2001
73 years old

Director
PAGE, Timothy Philip
Appointed Date: 23 April 2003
77 years old

Resigned Directors

Secretary
GIGON, Monique
Resigned: 30 June 2004

Secretary
GOMEZ, Matthew John Rae
Resigned: 05 January 2006
Appointed Date: 30 June 2004

Secretary
THOMSON, Lucy
Resigned: 11 February 2011
Appointed Date: 05 January 2006

Director
BETTS, John Arthur
Resigned: 30 June 2004
Appointed Date: 12 May 1995
77 years old

Director
CRAGGS, Geoffrey Thomas
Resigned: 31 March 1992
93 years old

Director
JAMES, Sarah Jane
Resigned: 31 July 2000
Appointed Date: 03 October 1997
59 years old

Director
ORR, Camilla Katherine
Resigned: 27 October 2006
Appointed Date: 01 April 2003
62 years old

Director
THOMSON, Lucy
Resigned: 18 October 2010
Appointed Date: 19 December 2008
63 years old

Persons With Significant Control

Mr Matthew John Rae Gomez
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Monique Gigon
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TURNELL AND GIGON LIMITED Events

21 Sep 2016
Confirmation statement made on 4 September 2016 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Mar 2016
Registration of charge 017898960005, created on 23 March 2016
01 Oct 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 8,000

16 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 101 more events
26 Jul 1988
£ nc 4000/5000

23 Dec 1987
Full accounts made up to 31 March 1987

23 Dec 1987
Return made up to 01/12/87; full list of members

28 Jan 1987
Full accounts made up to 31 March 1986

28 Jan 1987
Return made up to 01/01/87; full list of members

TURNELL AND GIGON LIMITED Charges

23 March 2016
Charge code 0178 9896 0005
Delivered: 29 March 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
28 June 2002
Guarantee & debenture
Delivered: 4 July 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 December 1998
Rent deposit deed
Delivered: 18 December 1998
Status: Outstanding
Persons entitled: The Trustees for the Methodist Connexional Funds (Registered)
Description: A deposit of £8,543.
8 July 1991
Mortgage debenture
Delivered: 11 July 1991
Status: Satisfied on 5 November 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 March 1984
Charge
Delivered: 10 April 1984
Status: Satisfied on 12 March 1998
Persons entitled: Midland Bank PLC
Description: First fixed charge over all book & other debts with a…