London
SE24 9JL
Director Name | Anthony Peter De Lacey |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 82a Chipperfield Road Kings Langley Hertfordshire WD4 9JD |
Director Name | Mr Thomas Ernest Tebbatt |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 June 1997) |
Role | Company Director |
Correspondence Address | 5 Darwin Close St Albans Hertfordshire AL3 6LH |
Director Name | Mr Robert Michael Summers |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 08 November 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Woodtree Close Hendon London NW4 1HQ |
Director Name | Mr Paul Robert Michael |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 26 April 2001) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 30 Dents Grove Lower Kingswood Tadworth Surrey KT20 7DX |
Director Name | Daniel Michael Coughlan |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 08 November 1995) |
Role | Company Director |
Correspondence Address | Pippins 15 Pinewood Green Iver Heath Buckinghamshire SL0 0QL |
Director Name | Mr Derek Harold Bridgwater |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 January 1993) |
Role | Company Director |
Correspondence Address | Berry Brow Frithsden Copse Potten End Berkhamsted Hertfordshire HP4 2RQ |
Secretary Name | Nigel William Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 08 November 1995) |
Role | Company Director |
Correspondence Address | Hermitage Dairy Whitwell Ventnor Isle Of Wight PO38 2PD |
Director Name | Robert Stephen Jordan |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(5 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 15 December 1995) |
Role | Sales Director |
Correspondence Address | The Dell Hawks Hill Close Fetcham Leatherhead Surrey KT22 9DL |
Director Name | Allen Alfred Lesly Minken |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 November 1995(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 August 2002) |
Role | Managing Director |
Correspondence Address | Yweg 870 2131 Lt Hoofddorp The Netherlands |
Secretary Name | Mr Ian Garmeson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(7 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 02 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Ardbeg Road London SE24 9JL |
Director Name | Howard James Phillips |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(9 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 March 2000) |
Role | Company Director |
Correspondence Address | 72 Harefield Road Rickmansworth Hertfordshire WD3 1LU |
Director Name | Ronald Marinos Brokking |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 January 2001(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 October 2004) |
Role | Managing Director |
Correspondence Address | Utrechtseweg 264 6262 Bb Oosterbeek The Netherlands |
Director Name | Richard Peter Hease |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 August 2005) |
Role | Company Director |
Correspondence Address | 4 Misbourne Meadows Denham Uxbridge Buckinghamshire UB9 4AD |
Director Name | Drs Maarten Peter Oldenhof |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 January 2001(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2002) |
Role | Director Dai |
Correspondence Address | Stadienicade 12-3 1077 Uj Amsterdam Holland |
Director Name | Ludovicus Joannes Beyer |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 February 2003(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 October 2004) |
Role | Company Director |
Correspondence Address | Prins Frederiklaan 6 Amersfoort 3818 Kc The Netherlands |
Director Name | Arie Johannes Bakker |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 February 2003(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 October 2004) |
Role | Company Director |
Correspondence Address | Gerard Doulaan 22 Bilthoven 3723 Gx The Netherlands |
Secretary Name | Laytons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2004(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 May 2008) |
Correspondence Address | 5th Floor Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0LS |
Website | turretgroup.com |
---|
Registered Address | Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
10k at £1 | Ian Garmeson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,000 |
Cash | £53,000 |
Current Liabilities | £248,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
22 December 2006 | Delivered on: 23 December 2006 Satisfied on: 4 June 2013 Persons entitled: Armstrong World Industries Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The balance for the time being of the deposit account. Fully Satisfied |
---|---|
27 October 2004 | Delivered on: 15 November 2004 Satisfied on: 5 September 2007 Persons entitled: Dmg World Media (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge the book debts, credit balances, intellectual property rights, goodwill, uncalled capital and investments. By way of assignment the insurances and contractual rights. By way of floating charge all present and future business, undertaking and assets.. See the mortgage charge document for full details. Fully Satisfied |
14 September 1993 | Delivered on: 22 September 1993 Satisfied on: 21 December 1995 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 July 1990 | Delivered on: 19 July 1990 Satisfied on: 27 November 1993 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 May 1988 | Delivered on: 10 June 1988 Satisfied on: 11 March 1999 Persons entitled: Hugh Lyster Portwin. Edwin Thomas Portwin Classification: Trust deed Secured details: £378,000 7% debenture stock 1998 of the company and all other moneys due or to become due from the company and/or all or any of the other companies named therein to edwin thomas portwin and hugh lyste portwin (the trustees as defined) under in respect of "these presents" (as that term's defined in the charge). Particulars: Floating charge all the company's undertaking property assets and rights whatsoever and wheresoever both present and future. Fully Satisfied |
20 November 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
---|---|
9 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
1 November 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
15 March 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
20 November 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
25 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
26 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
26 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
31 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
10 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
9 January 2015 | Registered office address changed from 173 High Street Rickmansworth Hertfordshire WD3 1AY to Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from 173 High Street Rickmansworth Hertfordshire WD3 1AY to Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from 173 High Street Rickmansworth Hertfordshire WD3 1AY to Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE on 9 January 2015 (1 page) |
1 December 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
27 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
15 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
4 June 2013 | Satisfaction of charge 5 in full (4 pages) |
4 June 2013 | Satisfaction of charge 5 in full (4 pages) |
27 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (3 pages) |
27 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
25 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Statement of capital on 12 October 2011
|
12 October 2011 | Statement of capital on 12 October 2011
|
12 October 2011 | Solvency statement dated 07/10/11 (1 page) |
12 October 2011 | Statement by directors (1 page) |
12 October 2011 | Statement by directors (1 page) |
12 October 2011 | Resolutions
|
12 October 2011 | Resolutions
|
12 October 2011 | Solvency statement dated 07/10/11 (1 page) |
18 July 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
20 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (3 pages) |
20 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
19 October 2009 | Director's details changed for Ian Garmeson on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Ian Garmeson on 19 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
29 October 2008 | Return made up to 18/10/08; full list of members (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
29 October 2008 | Return made up to 18/10/08; full list of members (3 pages) |
29 May 2008 | Appointment terminated secretary laytons secretaries LIMITED (1 page) |
29 May 2008 | Appointment terminated secretary laytons secretaries LIMITED (1 page) |
6 November 2007 | Return made up to 18/10/07; no change of members (6 pages) |
6 November 2007 | Return made up to 18/10/07; no change of members (6 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
5 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2007 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
28 February 2007 | Registered office changed on 28/02/07 from: armstrong house 38 market square uxbridge middlesex UB8 1TG (1 page) |
28 February 2007 | Registered office changed on 28/02/07 from: armstrong house 38 market square uxbridge middlesex UB8 1TG (1 page) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
9 November 2006 | Return made up to 18/10/06; full list of members (6 pages) |
9 November 2006 | Return made up to 18/10/06; full list of members (6 pages) |
23 November 2005 | Declaration of mortgage charge released/ceased (1 page) |
23 November 2005 | Return made up to 18/10/05; full list of members (6 pages) |
23 November 2005 | Declaration of mortgage charge released/ceased (1 page) |
23 November 2005 | Return made up to 18/10/05; full list of members (6 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (21 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (21 pages) |
12 September 2005 | Secretary resigned (1 page) |
12 September 2005 | Secretary resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
20 December 2004 | Return made up to 18/10/04; full list of members (10 pages) |
20 December 2004 | Return made up to 18/10/04; full list of members (10 pages) |
15 November 2004 | Particulars of mortgage/charge (5 pages) |
15 November 2004 | Particulars of mortgage/charge (5 pages) |
4 November 2004 | Resolutions
|
4 November 2004 | Declaration of assistance for shares acquisition (11 pages) |
4 November 2004 | Resolutions
|
4 November 2004 | Declaration of assistance for shares acquisition (11 pages) |
2 November 2004 | New secretary appointed (2 pages) |
2 November 2004 | New secretary appointed (2 pages) |
13 October 2004 | Application for reregistration from PLC to private (1 page) |
13 October 2004 | Re-registration of Memorandum and Articles (10 pages) |
13 October 2004 | Re-registration of Memorandum and Articles (10 pages) |
13 October 2004 | Resolutions
|
13 October 2004 | Resolutions
|
13 October 2004 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
13 October 2004 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
13 October 2004 | Application for reregistration from PLC to private (1 page) |
13 May 2004 | Full accounts made up to 31 December 2003 (19 pages) |
13 May 2004 | Full accounts made up to 31 December 2003 (19 pages) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
11 November 2003 | Return made up to 18/10/03; full list of members (9 pages) |
11 November 2003 | Return made up to 18/10/03; full list of members (9 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (19 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (19 pages) |
1 July 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
1 July 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
31 December 2002 | Full accounts made up to 31 December 2001 (20 pages) |
31 December 2002 | Full accounts made up to 31 December 2001 (20 pages) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
25 October 2002 | Return made up to 18/10/02; full list of members (9 pages) |
25 October 2002 | Return made up to 18/10/02; full list of members (9 pages) |
23 July 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
23 July 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
29 May 2002 | Auditor's resignation (1 page) |
29 May 2002 | Auditor's resignation (1 page) |
9 January 2002 | Full accounts made up to 31 December 2000 (16 pages) |
9 January 2002 | Full accounts made up to 31 December 2000 (16 pages) |
9 November 2001 | Return made up to 18/10/01; full list of members (8 pages) |
9 November 2001 | Return made up to 18/10/01; full list of members (8 pages) |
17 July 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
17 July 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
11 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
11 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | Director's particulars changed (1 page) |
9 February 2001 | Director's particulars changed (1 page) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
31 October 2000 | Return made up to 18/10/00; full list of members (7 pages) |
31 October 2000 | Return made up to 18/10/00; full list of members (7 pages) |
18 July 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
18 July 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
1 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
21 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
21 October 1999 | Return made up to 18/10/99; full list of members
|
21 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
21 October 1999 | Return made up to 18/10/99; full list of members
|
30 July 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
30 July 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
11 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 1998 | Return made up to 24/10/98; no change of members (11 pages) |
10 November 1998 | Return made up to 24/10/98; no change of members (11 pages) |
3 August 1998 | Full accounts made up to 31 December 1997 (17 pages) |
3 August 1998 | Full accounts made up to 31 December 1997 (17 pages) |
21 May 1998 | Director's particulars changed (1 page) |
21 May 1998 | Director's particulars changed (1 page) |
3 November 1997 | Return made up to 24/10/97; full list of members
|
3 November 1997 | Return made up to 24/10/97; full list of members
|
29 July 1997 | Full accounts made up to 31 December 1996 (17 pages) |
29 July 1997 | Full accounts made up to 31 December 1996 (17 pages) |
5 July 1997 | Director resigned (1 page) |
5 July 1997 | Director resigned (1 page) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | New director appointed (2 pages) |
10 April 1997 | Registered office changed on 10/04/97 from: turret house 171 high street rickmonsworth hertfordshire WD3 1SN (1 page) |
10 April 1997 | Registered office changed on 10/04/97 from: turret house 171 high street rickmonsworth hertfordshire WD3 1SN (1 page) |
1 April 1997 | Company name changed turret group public LIMITED comp any\certificate issued on 02/04/97 (2 pages) |
1 April 1997 | Company name changed turret group public LIMITED comp any\certificate issued on 02/04/97 (2 pages) |
14 November 1996 | Return made up to 24/10/96; full list of members (13 pages) |
14 November 1996 | Return made up to 24/10/96; full list of members (13 pages) |
18 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
18 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
21 December 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
21 December 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
12 December 1995 | Director resigned (2 pages) |
12 December 1995 | Director resigned (2 pages) |
11 December 1995 | Director resigned;new director appointed (2 pages) |
11 December 1995 | Director resigned;new director appointed (2 pages) |
29 November 1995 | New secretary appointed;director resigned (2 pages) |
29 November 1995 | Auditor's resignation (2 pages) |
29 November 1995 | Registered office changed on 29/11/95 from: 86-88 edgware road london W2 2YW (1 page) |
29 November 1995 | Registered office changed on 29/11/95 from: 86-88 edgware road london W2 2YW (1 page) |
29 November 1995 | Secretary resigned (2 pages) |
29 November 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
29 November 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
29 November 1995 | Auditor's resignation (2 pages) |
29 November 1995 | Secretary resigned (2 pages) |
29 November 1995 | New secretary appointed;director resigned (2 pages) |
30 October 1995 | Return made up to 24/10/95; no change of members (6 pages) |
30 October 1995 | Return made up to 24/10/95; no change of members (6 pages) |
26 October 1995 | Amended full accounts made up to 31 March 1995 (15 pages) |
26 October 1995 | Amended full accounts made up to 31 March 1995 (15 pages) |
9 October 1995 | Full accounts made up to 31 March 1995 (15 pages) |
9 October 1995 | Full accounts made up to 31 March 1995 (15 pages) |
7 November 1990 | Full group accounts made up to 31 December 1989 (18 pages) |
7 November 1990 | Full group accounts made up to 31 December 1989 (18 pages) |
23 June 1988 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
23 June 1988 | Resolutions
|
23 June 1988 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
23 June 1988 | Resolutions
|
11 June 1988 | Application for reregistration from private to PLC (1 page) |
11 June 1988 | Re-registration of Memorandum and Articles (11 pages) |
11 June 1988 | Application for reregistration from private to PLC (1 page) |
11 June 1988 | Re-registration of Memorandum and Articles (11 pages) |
9 June 1988 | Memorandum and Articles of Association (6 pages) |
9 June 1988 | Memorandum and Articles of Association (6 pages) |
29 April 1988 | Incorporation (15 pages) |
29 April 1988 | Incorporation (15 pages) |