TECHNOTURN LIMITED
ST LEONARDS ON SEA

Hellopages » East Sussex » Hastings » TN38 9RT
Company number 03027198
Status Active
Incorporation Date 28 February 1995
Company Type Private Limited Company
Address 10-11 BRUNEL ROAD, CHURCHFIELDS INDUSTRIAL ESTATE, ST LEONARDS ON SEA, EAST SUSSEX, TN38 9RT
Home Country United Kingdom
Nature of Business 25620 - Machining, 25940 - Manufacture of fasteners and screw machine products
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Termination of appointment of David Donald Mcilwain as a director on 30 September 2016; Accounts for a small company made up to 31 December 2015. The most likely internet sites of TECHNOTURN LIMITED are www.technoturn.co.uk, and www.technoturn.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Battle Rail Station is 2.9 miles; to Three Oaks Rail Station is 3.9 miles; to Cooden Beach Rail Station is 5.5 miles; to Robertsbridge Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Technoturn Limited is a Private Limited Company. The company registration number is 03027198. Technoturn Limited has been working since 28 February 1995. The present status of the company is Active. The registered address of Technoturn Limited is 10 11 Brunel Road Churchfields Industrial Estate St Leonards On Sea East Sussex Tn38 9rt. . RONAYNE, Michael Bernard is a Secretary of the company. MOSER, Frederick John is a Director of the company. STRETTON, John Charles is a Director of the company. Secretary MOSER, Frederick John has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director KLEEBAUER, Walter has been resigned. Director MCILWAIN, David Donald has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Machining".


Current Directors

Secretary
RONAYNE, Michael Bernard
Appointed Date: 21 August 1997

Director
MOSER, Frederick John
Appointed Date: 01 April 1995
83 years old

Director
STRETTON, John Charles
Appointed Date: 01 October 2013
64 years old

Resigned Directors

Secretary
MOSER, Frederick John
Resigned: 21 August 1997
Appointed Date: 01 April 1995

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 01 April 1995
Appointed Date: 28 February 1995

Director
KLEEBAUER, Walter
Resigned: 20 July 1998
Appointed Date: 01 April 1995
84 years old

Director
MCILWAIN, David Donald
Resigned: 30 September 2016
Appointed Date: 01 April 1995
79 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 01 April 1995
Appointed Date: 28 February 1995

Persons With Significant Control

Techno Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TECHNOTURN LIMITED Events

09 Mar 2017
Confirmation statement made on 28 February 2017 with updates
27 Oct 2016
Termination of appointment of David Donald Mcilwain as a director on 30 September 2016
26 Sep 2016
Accounts for a small company made up to 31 December 2015
17 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 15,000

01 Oct 2015
Accounts for a small company made up to 31 December 2014
...
... and 51 more events
12 Apr 1995
Secretary resigned
29 Mar 1995
New director appointed
29 Mar 1995
New secretary appointed;new director appointed
29 Mar 1995
Registered office changed on 29/03/95 from: 193/195 city road london EC1V 1JN
28 Feb 1995
Incorporation

TECHNOTURN LIMITED Charges

16 October 1995
Fixed charge without written instrument
Delivered: 27 October 1995
Status: Outstanding
Persons entitled: Technoset (Holdings) Limited
Description: All the various plant machinery and other chattels listed…