This company is commonly known as Turbocam Europe Limited. The company was founded 33 years ago and was given the registration number 02548769. The firm's registered office is in COLCHESTER. You can find them at Cvr Global Llp, Town Wall House, Balkerne Hill, Colchester, Essex. This company's SIC code is 28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines.
Name | : | TURBOCAM EUROPE LIMITED |
---|---|---|
Company Number | : | 02548769 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 16 October 1990 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cvr Global Llp, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cvr Global Llp, Town Wall House, Balkerne Hill, Colchester, CO3 3AD | Director | 03 October 2018 | Active |
Stannard House Unit 8, Kites Croft Business Park, Fareham, England, PO14 4LW | Director | - | Active |
43 Holly Grove, Fareham, PO16 7UP | Secretary | - | Active |
Kimball Smith Limited, Kings Worthy House, Court Road, Kings Worthy, United Kingdom, SO23 7QA | Secretary | 06 August 2008 | Active |
70 Carisbrooke Avenue, Hill Head, Fareham, PO14 3PR | Secretary | 31 July 1994 | Active |
43 Holly Grove, Fareham, PO16 7UP | Director | - | Active |
Kimball Smith Limited, Kings Worthy House, Court Road, Kings Worthy, United Kingdom, SO23 7QA | Director | - | Active |
Mr Marian Noronha | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | American |
Address | : | Cvr Global Llp, Town Wall House, Balkerne Hill, Colchester, CO3 3AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-14 | Gazette | Gazette dissolved liquidation. | Download |
2021-04-14 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-06-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-08 | Address | Change registered office address company with date old address new address. | Download |
2019-05-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-05-03 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-05-03 | Resolution | Resolution. | Download |
2019-04-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-15 | Officers | Change person director company with change date. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.