TURNSTYLE MENSWEAR LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA4 6LG

Company number 03257783
Status Active
Incorporation Date 2 October 1996
Company Type Private Limited Company
Address 95 LONDON ROAD, STOCKTON HEATH, WARRINGTON, WA4 6LG
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Termination of appointment of Kenneth Ross as a director on 22 July 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of TURNSTYLE MENSWEAR LIMITED are www.turnstylemenswear.co.uk, and www.turnstyle-menswear.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Turnstyle Menswear Limited is a Private Limited Company. The company registration number is 03257783. Turnstyle Menswear Limited has been working since 02 October 1996. The present status of the company is Active. The registered address of Turnstyle Menswear Limited is 95 London Road Stockton Heath Warrington Wa4 6lg. The company`s financial liabilities are £165.37k. It is £36.1k against last year. The cash in hand is £241.04k. It is £10.23k against last year. . ROSS, Jean Mary is a Secretary of the company. HEHIR, Alan is a Director of the company. HEHIR, Jaqueline Mary is a Director of the company. ROSS, Jean Mary is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director ROSS, Christopher Mark has been resigned. Director ROSS, Kenneth has been resigned. Director ROSS, Naomi Jane has been resigned. The company operates in "Retail sale of clothing in specialised stores".


turnstyle menswear Key Finiance

LIABILITIES £165.37k
+27%
CASH £241.04k
+4%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ROSS, Jean Mary
Appointed Date: 02 October 1996

Director
HEHIR, Alan
Appointed Date: 10 August 1998
64 years old

Director
HEHIR, Jaqueline Mary
Appointed Date: 10 August 1998
60 years old

Director
ROSS, Jean Mary
Appointed Date: 02 October 1996
92 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 October 1996
Appointed Date: 02 October 1996

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 October 1996
Appointed Date: 02 October 1996

Director
ROSS, Christopher Mark
Resigned: 24 January 2006
Appointed Date: 10 August 1998
65 years old

Director
ROSS, Kenneth
Resigned: 22 July 2016
Appointed Date: 02 October 1996
93 years old

Director
ROSS, Naomi Jane
Resigned: 24 January 2006
Appointed Date: 10 August 1998
59 years old

Persons With Significant Control

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

Mrs Jaqueline Mary Hehir
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jean Mary Ross
Notified on: 6 April 2016
92 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TURNSTYLE MENSWEAR LIMITED Events

28 Feb 2017
Confirmation statement made on 28 December 2016 with updates
23 Feb 2017
Termination of appointment of Kenneth Ross as a director on 22 July 2016
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2,000

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 52 more events
14 Oct 1996
Director resigned
14 Oct 1996
New director appointed
14 Oct 1996
New secretary appointed;new director appointed
14 Oct 1996
Registered office changed on 14/10/96 from: 84 temple chambers temple avenue london EC4Y 0HP
02 Oct 1996
Incorporation

TURNSTYLE MENSWEAR LIMITED Charges

27 November 1998
Mortgage debenture
Delivered: 3 December 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…