TURNER BROS DEMOLITION LIMITED
READING

Hellopages » Oxfordshire » South Oxfordshire » RG8 7SN

Company number 03732489
Status Active
Incorporation Date 15 March 1999
Company Type Private Limited Company
Address FOX COVERT FARM, GORING HEATH, READING, RG8 7SN
Home Country United Kingdom
Nature of Business 43110 - Demolition
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 2 . The most likely internet sites of TURNER BROS DEMOLITION LIMITED are www.turnerbrosdemolition.co.uk, and www.turner-bros-demolition.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Turner Bros Demolition Limited is a Private Limited Company. The company registration number is 03732489. Turner Bros Demolition Limited has been working since 15 March 1999. The present status of the company is Active. The registered address of Turner Bros Demolition Limited is Fox Covert Farm Goring Heath Reading Rg8 7sn. . CLARK, Maryanne Karen is a Secretary of the company. TURNER, Keith Terry is a Director of the company. Secretary TURNER, Damien Mark has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director TURNER, Clinton James has been resigned. Director TURNER, Damien Mark has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Demolition".


Current Directors

Secretary
CLARK, Maryanne Karen
Appointed Date: 04 January 2000

Director
TURNER, Keith Terry
Appointed Date: 01 April 2008
74 years old

Resigned Directors

Secretary
TURNER, Damien Mark
Resigned: 06 January 2000
Appointed Date: 16 March 1999

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 16 March 1999
Appointed Date: 15 March 1999

Director
TURNER, Clinton James
Resigned: 01 April 2008
Appointed Date: 16 March 1999
48 years old

Director
TURNER, Damien Mark
Resigned: 11 April 2003
Appointed Date: 16 March 1999
47 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 16 March 1999
Appointed Date: 15 March 1999

Persons With Significant Control

Mr Keith Terry Turner
Notified on: 12 March 2017
74 years old
Nature of control: Ownership of shares – 75% or more

TURNER BROS DEMOLITION LIMITED Events

14 Mar 2017
Confirmation statement made on 12 March 2017 with updates
14 Oct 2016
Total exemption small company accounts made up to 31 March 2016
22 Apr 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2

03 Sep 2015
Total exemption small company accounts made up to 31 March 2015
31 Mar 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2

...
... and 45 more events
19 Mar 1999
New secretary appointed;new director appointed
19 Mar 1999
Director resigned
19 Mar 1999
Secretary resigned
19 Mar 1999
Registered office changed on 19/03/99 from: 381 kingsway hove east sussex BN3 4QD
15 Mar 1999
Incorporation

TURNER BROS DEMOLITION LIMITED Charges

21 December 2005
Rent deposit deed
Delivered: 22 December 2005
Status: Outstanding
Persons entitled: M. Makower & Company Limited
Description: The sum of £2,750. see the mortgage charge document for…