TURNAROUND PUBLISHER SERVICES LIMITED
COBURG ROAD

Hellopages » Greater London » Haringey » N22 6TZ

Company number 03126700
Status Active
Incorporation Date 15 November 1995
Company Type Private Limited Company
Address UNIT 3, OLYMPIA TRADING ESTATE, COBURG ROAD, LONDON, N22 6TZ
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products, 58110 - Book publishing
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Termination of appointment of Andrew Webb as a director on 30 November 2016; Confirmation statement made on 15 November 2016 with updates. The most likely internet sites of TURNAROUND PUBLISHER SERVICES LIMITED are www.turnaroundpublisherservices.co.uk, and www.turnaround-publisher-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Turnaround Publisher Services Limited is a Private Limited Company. The company registration number is 03126700. Turnaround Publisher Services Limited has been working since 15 November 1995. The present status of the company is Active. The registered address of Turnaround Publisher Services Limited is Unit 3 Olympia Trading Estate Coburg Road London N22 6tz. . THOMPSON, Claire Vernon is a Secretary of the company. GODBER, Noel Anthony is a Director of the company. GREGG, Sue is a Director of the company. THOMPSON, Claire Vernon is a Director of the company. Secretary ARCHARD, Julian Mark has been resigned. Secretary COLLINS, Hannah Jane has been resigned. Secretary SHAW, Kiel has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ARCHARD, Julian Mark has been resigned. Director CAREY, Peter Francis De Vic has been resigned. Director COLLINS, Hannah Jane has been resigned. Director HOLMES, Helen Joan has been resigned. Director JAMES, Roger Wayne has been resigned. Director JANKOWSKI, Marius Paul has been resigned. Director SHAW, Kiel has been resigned. Director WEBB, Andrew has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
THOMPSON, Claire Vernon
Appointed Date: 03 July 1997

Director
GODBER, Noel Anthony
Appointed Date: 20 December 1995
76 years old

Director
GREGG, Sue
Appointed Date: 01 May 2003
75 years old

Director
THOMPSON, Claire Vernon
Appointed Date: 20 December 1995
64 years old

Resigned Directors

Secretary
ARCHARD, Julian Mark
Resigned: 11 December 1995
Appointed Date: 23 November 1995

Secretary
COLLINS, Hannah Jane
Resigned: 20 December 1995
Appointed Date: 11 December 1995

Secretary
SHAW, Kiel
Resigned: 30 May 1997
Appointed Date: 20 December 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 November 1995
Appointed Date: 15 November 1995

Director
ARCHARD, Julian Mark
Resigned: 11 December 1995
Appointed Date: 23 November 1995
55 years old

Director
CAREY, Peter Francis De Vic
Resigned: 20 December 1995
Appointed Date: 23 November 1995
92 years old

Director
COLLINS, Hannah Jane
Resigned: 20 December 1995
Appointed Date: 11 December 1995
57 years old

Director
HOLMES, Helen Joan
Resigned: 31 July 1999
Appointed Date: 20 December 1995
59 years old

Director
JAMES, Roger Wayne
Resigned: 22 December 2005
Appointed Date: 20 December 1995
58 years old

Director
JANKOWSKI, Marius Paul
Resigned: 19 June 2000
Appointed Date: 20 December 1995
61 years old

Director
SHAW, Kiel
Resigned: 30 May 1997
Appointed Date: 20 December 1995
58 years old

Director
WEBB, Andrew
Resigned: 30 November 2016
Appointed Date: 01 April 2005
54 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 November 1995
Appointed Date: 15 November 1995

Persons With Significant Control

Noel Anthony Godber
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Claire Vernon Thompson
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TURNAROUND PUBLISHER SERVICES LIMITED Events

04 Jan 2017
Full accounts made up to 31 March 2016
30 Nov 2016
Termination of appointment of Andrew Webb as a director on 30 November 2016
15 Nov 2016
Confirmation statement made on 15 November 2016 with updates
31 Dec 2015
Full accounts made up to 31 March 2015
16 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 81

...
... and 78 more events
30 Nov 1995
New secretary appointed;new director appointed
30 Nov 1995
Director resigned
30 Nov 1995
Secretary resigned
28 Nov 1995
Registered office changed on 28/11/95 from: classic house 174-180 old street london EC1V 9BP
15 Nov 1995
Incorporation

TURNAROUND PUBLISHER SERVICES LIMITED Charges

18 January 1999
Mortgage debenture
Delivered: 21 January 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
15 March 1996
Debenture
Delivered: 16 March 1996
Status: Satisfied on 10 December 1998
Persons entitled: Peter Gotham
Description: Fixed and floating charges over the undertaking and all…