TURNING POINT INTEGRATION LIMITED
LONDON LONDON GRAPHIC SYSTEMS LIMITED WISTMAN LIMITED

Hellopages » Greater London » Westminster » WC2H 9JL

Company number 05674258
Status Active - Proposal to Strike off
Incorporation Date 13 January 2006
Company Type Private Limited Company
Address 16-18 SHELTON STREET, LONDON, ENGLAND, WC2H 9JL
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are First Gazette notice for compulsory strike-off; Accounts for a dormant company made up to 31 March 2016; Company name changed london graphic systems LIMITED\certificate issued on 10/02/16 RES15 ‐ Change company name resolution on 2016-01-26 . The most likely internet sites of TURNING POINT INTEGRATION LIMITED are www.turningpointintegration.co.uk, and www.turning-point-integration.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Battersea Park Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Turning Point Integration Limited is a Private Limited Company. The company registration number is 05674258. Turning Point Integration Limited has been working since 13 January 2006. The present status of the company is Active - Proposal to Strike off. The registered address of Turning Point Integration Limited is 16 18 Shelton Street London England Wc2h 9jl. . SHAH, Kiren Narshi is a Secretary of the company. EDWARDS, Nigel is a Director of the company. SHAH, Kiren Narshi is a Director of the company. Secretary ALLEN, Peter Richard has been resigned. Secretary COX, David Raymond has been resigned. Secretary STL SECRETARIES LTD has been resigned. Secretary HARRISON CLARK (SECRETARIAL) LTD has been resigned. Director ALLEN, Peter Richard has been resigned. Director CHRISTIANSEN, Gordon Peter has been resigned. Director EDWARDS, Stephen Peter has been resigned. Director STL DIRECTORS LTD has been resigned. Director HARRISON CLARK (NOMINEES) LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
SHAH, Kiren Narshi
Appointed Date: 24 September 2012

Director
EDWARDS, Nigel
Appointed Date: 01 December 2013
66 years old

Director
SHAH, Kiren Narshi
Appointed Date: 24 September 2012
65 years old

Resigned Directors

Secretary
ALLEN, Peter Richard
Resigned: 26 June 2012
Appointed Date: 28 June 2006

Secretary
COX, David Raymond
Resigned: 24 September 2012
Appointed Date: 26 June 2012

Secretary
STL SECRETARIES LTD
Resigned: 22 March 2006
Appointed Date: 13 January 2006

Secretary
HARRISON CLARK (SECRETARIAL) LTD
Resigned: 28 June 2006
Appointed Date: 22 March 2006

Director
ALLEN, Peter Richard
Resigned: 26 June 2012
Appointed Date: 28 June 2006
66 years old

Director
CHRISTIANSEN, Gordon Peter
Resigned: 14 June 2013
Appointed Date: 28 June 2006
62 years old

Director
EDWARDS, Stephen Peter
Resigned: 24 September 2012
Appointed Date: 26 June 2012
61 years old

Director
STL DIRECTORS LTD
Resigned: 22 March 2006
Appointed Date: 13 January 2006

Director
HARRISON CLARK (NOMINEES) LIMITED
Resigned: 28 June 2006
Appointed Date: 22 March 2006

TURNING POINT INTEGRATION LIMITED Events

11 Apr 2017
First Gazette notice for compulsory strike-off
06 Jan 2017
Accounts for a dormant company made up to 31 March 2016
10 Feb 2016
Company name changed london graphic systems LIMITED\certificate issued on 10/02/16
  • RES15 ‐ Change company name resolution on 2016-01-26

10 Feb 2016
Change of name notice
10 Feb 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-01-26
  • RES15 ‐ Change company name resolution on 2016-01-26

...
... and 41 more events
31 Mar 2006
New director appointed
31 Mar 2006
Secretary resigned
31 Mar 2006
Director resigned
31 Mar 2006
Registered office changed on 31/03/06 from: edbrooke house,, st. Johns road, woking, surrey, GU21 7SE
13 Jan 2006
Incorporation