About

Registered Number: 03258980
Date of Incorporation: 04/10/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: 10 Fern Drive, Taplow, Maidenhead, SL6 0JS,

 

Having been setup in 1996, Turnbull Associates Slough Ltd have registered office in Maidenhead, it has a status of "Active". The organisation has 4 directors listed. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIPPER, Simon John 04 October 1996 03 November 2006 1
Secretary Name Appointed Resigned Total Appointments
CHISNALL, Tabitha 01 May 2007 - 1
RIPPER, Elaine 04 October 1996 01 September 1997 1
SPERLING, Peter John 01 September 1997 01 June 2007 1

Filing History

Document Type Date
CS01 - N/A 04 October 2020
AA - Annual Accounts 08 July 2020
AD01 - Change of registered office address 28 June 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 06 September 2019
DISS40 - Notice of striking-off action discontinued 23 March 2019
AA - Annual Accounts 20 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 24 October 2018
CS01 - N/A 21 October 2017
AA - Annual Accounts 03 October 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 04 October 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 23 October 2014
CH01 - Change of particulars for director 23 October 2014
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 29 October 2012
CH01 - Change of particulars for director 29 October 2012
CH03 - Change of particulars for secretary 29 October 2012
AA - Annual Accounts 14 September 2012
AD01 - Change of registered office address 12 June 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 27 November 2009
CH03 - Change of particulars for secretary 27 November 2009
CH01 - Change of particulars for director 27 November 2009
AA - Annual Accounts 29 October 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 04 November 2008
288c - Notice of change of directors or secretaries or in their particulars 04 November 2008
288c - Notice of change of directors or secretaries or in their particulars 04 November 2008
AA - Annual Accounts 19 December 2007
363s - Annual Return 31 October 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
363s - Annual Return 14 November 2006
AA - Annual Accounts 25 September 2006
287 - Change in situation or address of Registered Office 10 May 2006
363s - Annual Return 07 November 2005
AA - Annual Accounts 28 September 2005
363s - Annual Return 15 November 2004
AA - Annual Accounts 06 August 2004
363s - Annual Return 24 October 2003
AA - Annual Accounts 26 September 2003
363s - Annual Return 11 October 2002
AA - Annual Accounts 02 September 2002
363s - Annual Return 03 November 2001
AA - Annual Accounts 20 June 2001
363s - Annual Return 11 October 2000
AA - Annual Accounts 26 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2000
AA - Annual Accounts 14 January 2000
363s - Annual Return 06 October 1999
363s - Annual Return 12 October 1998
AA - Annual Accounts 04 August 1998
363s - Annual Return 16 October 1997
288a - Notice of appointment of directors or secretaries 16 October 1997
225 - Change of Accounting Reference Date 05 August 1997
288a - Notice of appointment of directors or secretaries 17 October 1996
288b - Notice of resignation of directors or secretaries 11 October 1996
NEWINC - New incorporation documents 04 October 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.