TURN - ON LTD
MANCHESTER DAYTONA IMEX LIMITED

Hellopages » Greater Manchester » Manchester » M4 1FS

Company number 02299970
Status Active
Incorporation Date 26 September 1988
Company Type Private Limited Company
Address BASIL CHAMBERS 4TH FLOOR, 65 HIGH STREET, MANCHESTER, M4 1FS
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles, 52243 - Cargo handling for land transport activities, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 8 September 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of TURN - ON LTD are www.turnon.co.uk, and www.turn-on.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. The distance to to Burnage Rail Station is 4.5 miles; to Ashton-under-Lyne Rail Station is 5.9 miles; to Chassen Road Rail Station is 6 miles; to Ashley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Turn On Ltd is a Private Limited Company. The company registration number is 02299970. Turn On Ltd has been working since 26 September 1988. The present status of the company is Active. The registered address of Turn On Ltd is Basil Chambers 4th Floor 65 High Street Manchester M4 1fs. . DENSEM, Timothy Robert is a Secretary of the company. FOSBURY, Mark is a Director of the company. Secretary CARDWELL, Robert James has been resigned. Secretary CORNFORTH, Alan has been resigned. Secretary DENHAM, Christopher Paul Fisher has been resigned. Director DAVID, Gerald Anthony has been resigned. Director FOSBURY, Stanley Arthur has been resigned. The company operates in "Wholesale of textiles".


Current Directors

Secretary
DENSEM, Timothy Robert
Appointed Date: 29 March 2006

Director
FOSBURY, Mark
Appointed Date: 01 April 2003
62 years old

Resigned Directors

Secretary
CARDWELL, Robert James
Resigned: 23 August 1993

Secretary
CORNFORTH, Alan
Resigned: 10 September 2003
Appointed Date: 23 August 1993

Secretary
DENHAM, Christopher Paul Fisher
Resigned: 29 March 2006
Appointed Date: 01 September 2002

Director
DAVID, Gerald Anthony
Resigned: 08 April 2003
71 years old

Director
FOSBURY, Stanley Arthur
Resigned: 01 April 2003
90 years old

Persons With Significant Control

Mr Stanley Arthur Fosbury
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – 75% or more

TURN - ON LTD Events

08 Jan 2017
Accounts for a dormant company made up to 31 March 2016
15 Sep 2016
Confirmation statement made on 8 September 2016 with updates
08 Jan 2016
Accounts for a dormant company made up to 31 March 2015
14 Sep 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2

16 Jan 2015
Accounts for a dormant company made up to 31 March 2014
...
... and 69 more events
24 Apr 1990
Secretary resigned;new secretary appointed

28 Nov 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Nov 1988
Registered office changed on 28/11/88 from: 31 corsham street london N1 6DR N1 6DR

11 Oct 1988
Company name changed mirastyle LIMITED\certificate issued on 12/10/88

26 Sep 1988
Incorporation