TURBINE SERVICES LIMITED - ALFRETON
Company Profile | Company Filings |
Overview
TURBINE SERVICES LIMITED is a Private Limited Company from ALFRETON ENGLAND and has the status: Active.
TURBINE SERVICES LIMITED was incorporated 43 years ago on 29/12/1980 and has the registered number: 01536507. The accounts status is FULL and accounts are next due on 30/09/2024.
TURBINE SERVICES LIMITED was incorporated 43 years ago on 29/12/1980 and has the registered number: 01536507. The accounts status is FULL and accounts are next due on 30/09/2024.
TURBINE SERVICES LIMITED - ALFRETON
This company is listed in the following categories:
71129 - Other engineering activities
71129 - Other engineering activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
3 BRAMBLE WAY
ALFRETON
DERBYSHIRE
DE55 4RH
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/08/2023 | 14/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR IRFAN HARUN AYUB MAHOMED | Nov 1971 | British | Director | 2022-08-05 | CURRENT |
MR KENNETH GRAHAM MACKENZIE | Jun 1961 | British | Director | 2021-12-06 | CURRENT |
MR DAVID PERT PHILLIPS | Aug 1955 | British | Director | 2015-01-13 | CURRENT |
AMANDA BALOG SANDERS | British | Secretary | 2011-08-12 | CURRENT | |
EVERSECRETARY LIMITED | Corporate Secretary | 2004-05-13 UNTIL 2005-10-19 | RESIGNED | ||
GRAY'S INN SECRETARIES LIMITED | Corporate Nominee Secretary | RESIGNED | |||
JULIA DIANE BROWN | Secretary | 2008-05-22 UNTIL 2011-05-27 | RESIGNED | ||
DAVID KAPLAN | Secretary | 2011-05-27 UNTIL 2023-01-13 | RESIGNED | ||
DAVID AYRE KAPLAN | Jul 1968 | British | Secretary | 2005-10-19 UNTIL 2008-05-22 | RESIGNED |
MR STEPHEN KITTS | Mar 1963 | British | Secretary | 1997-08-27 UNTIL 2004-05-13 | RESIGNED |
STEPHEN ANDREW WINTON | Nov 1955 | British | Director | 2002-05-14 UNTIL 2008-05-01 | RESIGNED |
MR PAUL ANTHONY JERRAM | Jun 1964 | British | Director | 2018-04-06 UNTIL 2020-06-22 | RESIGNED |
MARTIN WATSON | Oct 1952 | Usa | Director | 2009-10-26 UNTIL 2011-05-06 | RESIGNED |
MR GRAHAM STEVEN TAYLOR | Jan 1961 | British | Director | 2012-11-29 UNTIL 2014-09-25 | RESIGNED |
NEIL THOMAS SIGMUND | Apr 1958 | American | Director | 2003-07-08 UNTIL 2009-07-29 | RESIGNED |
JENS-PETER SAUL | Jul 1966 | German | Director | 2006-01-23 UNTIL 2008-08-22 | RESIGNED |
SCOTT CHRISTOPHER NICOL | Jun 1966 | British | Director | 2008-05-12 UNTIL 2012-11-29 | RESIGNED |
KIRK MICHAEL MENCZER | Nov 1947 | American | Director | RESIGNED | |
MR WILLIAM CLARK MACFARLANE | May 1964 | British | Director | 2003-07-08 UNTIL 2006-01-23 | RESIGNED |
CARLO LUZZATTO | Apr 1961 | Italian | Director | 2012-05-01 UNTIL 2018-04-01 | RESIGNED |
MR DEREK ALEXANDER GARTSHORE | Aug 1966 | British | Director | 2016-02-18 UNTIL 2022-08-12 | RESIGNED |
DR PETER HOWARD | Oct 1959 | American | Director | 2006-02-27 UNTIL 2009-09-29 | RESIGNED |
MR MOSHE GOLDSHTEIN | Mar 1955 | British | Director | 2003-07-03 UNTIL 2012-05-01 | RESIGNED |
KENNETH JOSEPH BINDER | Mar 1952 | American | Director | 2000-03-31 UNTIL 2006-02-17 | RESIGNED |
MR STEVEN IVOR BARKER | May 1957 | British | Director | 1992-03-19 UNTIL 2003-07-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Chromalloy Holding Ii Limited | 2023-09-05 | Alfreton Derbyshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Chromalloy United Kingdom Limited | 2016-04-06 - 2023-09-05 | Alfreton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |