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 thirty years and three 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
Director
GREGG, Sue
Appointed Date: 01 May 2003
75 years old
Resigned Directors
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
JAMES, Roger Wayne
Resigned: 22 December 2005
Appointed Date: 20 December 1995
59 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
...
... 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