TURNPOWER SERVICES LIMITED
HAMPTON

Hellopages » Greater London » Richmond upon Thames » TW12 2BX

Company number 02840678
Status Active
Incorporation Date 29 July 1993
Company Type Private Limited Company
Address 2-3 CASTLE BUSINESS VILLAGE, 36 STATION ROAD, HAMPTON, MIDDLESEX, ENGLAND, TW12 2BX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Registered office address changed from The Heights, 3rd Floor 59-65 Lowlands Road Harrow HA1 3AW to 2-3 Castle Business Village 36 Station Road Hampton Middlesex TW12 2BX on 2 February 2017; Confirmation statement made on 29 July 2016 with updates; Accounts for a small company made up to 31 December 2015. The most likely internet sites of TURNPOWER SERVICES LIMITED are www.turnpowerservices.co.uk, and www.turnpower-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. The distance to to Chessington North Rail Station is 4.4 miles; to Brentford Rail Station is 5.6 miles; to Barnes Bridge Rail Station is 6.2 miles; to Byfleet & New Haw Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Turnpower Services Limited is a Private Limited Company. The company registration number is 02840678. Turnpower Services Limited has been working since 29 July 1993. The present status of the company is Active. The registered address of Turnpower Services Limited is 2 3 Castle Business Village 36 Station Road Hampton Middlesex England Tw12 2bx. . HARWOOD, Clinton Myles is a Secretary of the company. GOMEZ, Paul Victor is a Director of the company. HARWOOD, Clinton Myles is a Director of the company. Secretary CLOGHER, Patrick Ambrose has been resigned. Secretary HARWOOD, Carol Ann has been resigned. Secretary MUNTON, Bernard Arthur has been resigned. Secretary MUNTON, Christopher Owen has been resigned. Secretary PLUMMER, Peter has been resigned. Secretary SULLIVAN, Keith has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HARWOOD, Carol Ann has been resigned. Director MUNTON, Christopher Owen has been resigned. Director MUNTON, Christopher Owen has been resigned. Director PLUMMER, Peter has been resigned. Director SULLIVAN, Keith has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HARWOOD, Clinton Myles
Appointed Date: 25 June 2014

Director
GOMEZ, Paul Victor
Appointed Date: 24 May 2006
57 years old

Director
HARWOOD, Clinton Myles
Appointed Date: 24 May 2006
64 years old

Resigned Directors

Secretary
CLOGHER, Patrick Ambrose
Resigned: 31 January 1994
Appointed Date: 20 August 1993

Secretary
HARWOOD, Carol Ann
Resigned: 20 June 1994
Appointed Date: 31 January 1994

Secretary
MUNTON, Bernard Arthur
Resigned: 27 August 1998
Appointed Date: 21 February 1997

Secretary
MUNTON, Christopher Owen
Resigned: 21 February 1997
Appointed Date: 20 June 1994

Secretary
PLUMMER, Peter
Resigned: 25 June 2014
Appointed Date: 02 April 2013

Secretary
SULLIVAN, Keith
Resigned: 02 April 2013
Appointed Date: 28 August 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 August 1993
Appointed Date: 29 July 1993

Director
HARWOOD, Carol Ann
Resigned: 21 February 1997
Appointed Date: 20 June 1994
82 years old

Director
MUNTON, Christopher Owen
Resigned: 12 June 2006
Appointed Date: 22 February 1997
85 years old

Director
MUNTON, Christopher Owen
Resigned: 20 June 1994
Appointed Date: 20 August 1993
85 years old

Director
PLUMMER, Peter
Resigned: 25 June 2014
Appointed Date: 24 May 2006
67 years old

Director
SULLIVAN, Keith
Resigned: 02 April 2013
Appointed Date: 24 May 2006
75 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 August 1993
Appointed Date: 29 July 1993

Persons With Significant Control

Mr Clinton Myles Harwood
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Victor Gomez
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TURNPOWER SERVICES LIMITED Events

02 Feb 2017
Registered office address changed from The Heights, 3rd Floor 59-65 Lowlands Road Harrow HA1 3AW to 2-3 Castle Business Village 36 Station Road Hampton Middlesex TW12 2BX on 2 February 2017
18 Aug 2016
Confirmation statement made on 29 July 2016 with updates
23 Jun 2016
Accounts for a small company made up to 31 December 2015
11 Aug 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 48

08 Jul 2015
Accounts for a small company made up to 31 December 2014
...
... and 84 more events
17 Feb 1994
Secretary resigned;new secretary appointed

05 Sep 1993
Director resigned;new director appointed

05 Sep 1993
Secretary resigned;new secretary appointed

05 Sep 1993
Registered office changed on 05/09/93 from: 2 baches street london N1 6UB

29 Jul 1993
Incorporation

TURNPOWER SERVICES LIMITED Charges

20 July 2006
Fixed charge on purchased debts which fail to vest
Delivered: 26 July 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
20 July 2006
Floating charge (all assets)
Delivered: 26 July 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…