TURQUOISE BRAND LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 9RY

Company number 04758397
Status Active
Incorporation Date 9 May 2003
Company Type Private Limited Company
Address FIRST FLOOR, 9 ST THOMAS STREET, LONDON, UNITED KINGDOM, SE1 9RY
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 80 ; Director's details changed for Linda Garcia Bowles on 1 May 2016. The most likely internet sites of TURQUOISE BRAND LIMITED are www.turquoisebrand.co.uk, and www.turquoise-brand.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Turquoise Brand Limited is a Private Limited Company. The company registration number is 04758397. Turquoise Brand Limited has been working since 09 May 2003. The present status of the company is Active. The registered address of Turquoise Brand Limited is First Floor 9 St Thomas Street London United Kingdom Se1 9ry. . GARCIA BOWLES, Linda is a Secretary of the company. GARCIA BOWLES, Linda is a Director of the company. WHEELER, Sharon is a Director of the company. Secretary CLARK, Toni Louise has been resigned. Secretary HEARN, Imogen has been resigned. Secretary HORT, Terence has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Secretary H S (NOMINEES) LIMITED has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
GARCIA BOWLES, Linda
Appointed Date: 11 September 2007

Director
GARCIA BOWLES, Linda
Appointed Date: 01 June 2006
54 years old

Director
WHEELER, Sharon
Appointed Date: 09 May 2003
56 years old

Resigned Directors

Secretary
CLARK, Toni Louise
Resigned: 11 September 2007
Appointed Date: 01 December 2006

Secretary
HEARN, Imogen
Resigned: 12 October 2007
Appointed Date: 16 July 2007

Secretary
HORT, Terence
Resigned: 01 December 2006
Appointed Date: 01 December 2004

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 09 May 2003
Appointed Date: 09 May 2003

Secretary
H S (NOMINEES) LIMITED
Resigned: 18 May 2005
Appointed Date: 09 May 2003

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 09 May 2003
Appointed Date: 09 May 2003

TURQUOISE BRAND LIMITED Events

24 May 2016
Total exemption small company accounts made up to 31 December 2015
09 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 80

09 May 2016
Director's details changed for Linda Garcia Bowles on 1 May 2016
09 May 2016
Secretary's details changed for Linda Garcia Bowles on 1 May 2016
03 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 55 more events
12 Jul 2003
Secretary resigned
12 Jul 2003
Director resigned
12 Jul 2003
New director appointed
12 Jul 2003
New secretary appointed
09 May 2003
Incorporation

TURQUOISE BRAND LIMITED Charges

7 July 2006
Security deposit deed
Delivered: 28 July 2006
Status: Satisfied on 8 January 2015
Persons entitled: The Western Heritable Investment Company Limited The Western Heritable Investment Company Limited
Description: £46,325.00.