Company number 04337674
Status Active
Incorporation Date 11 December 2001
Company Type Private Limited Company
Address RUTLAND HOUSE, MINERVA BUSINESS PARK, LYNCH WOOD, PETERBOROUGH, PE2 6PZ
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc
Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Director's details changed for Mr Leon Michael Delegate on 20 January 2017; Sale or transfer of treasury shares. Treasury capital:
GBP 0
. The most likely internet sites of DAVID TURNOCK ARCHITECTS LIMITED are www.davidturnockarchitects.co.uk, and www.david-turnock-architects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. David Turnock Architects Limited is a Private Limited Company.
The company registration number is 04337674. David Turnock Architects Limited has been working since 11 December 2001.
The present status of the company is Active. The registered address of David Turnock Architects Limited is Rutland House Minerva Business Park Lynch Wood Peterborough Pe2 6pz. . TURNOCK, David Michael is a Secretary of the company. DELEGATE, Leon Michael is a Director of the company. TURNOCK, Alison Joy Tearoha is a Director of the company. TURNOCK, David Michael is a Director of the company. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Nominee Director WRF INTERNATIONAL LIMITED has been resigned. The company operates in "Architectural activities".
Current Directors
Resigned Directors
Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 12 December 2001
Appointed Date: 11 December 2001
Nominee Director
WRF INTERNATIONAL LIMITED
Resigned: 12 December 2001
Appointed Date: 11 December 2001
Persons With Significant Control
Mr David Michael Turnock
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
DAVID TURNOCK ARCHITECTS LIMITED Events
25 Jan 2017
Confirmation statement made on 11 December 2016 with updates
25 Jan 2017
Director's details changed for Mr Leon Michael Delegate on 20 January 2017
24 Jan 2017
Sale or transfer of treasury shares. Treasury capital:
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Mar 2016
Appointment of Mr Leon Michael Delegate as a director on 1 February 2016
...
... and 41 more events
05 Mar 2002
Secretary resigned
05 Mar 2002
Director resigned
05 Mar 2002
New secretary appointed;new director appointed
05 Mar 2002
New director appointed
11 Dec 2001
Incorporation