MATTHEW TURNBULL LIMITED
BUCKINGHAM

Hellopages » Buckinghamshire » Aylesbury Vale » MK18 4AB

Company number 00408446
Status Active
Incorporation Date 15 April 1946
Company Type Private Limited Company
Address RADCLIVE MANOR, RADCLIVE, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4AB
Home Country United Kingdom
Nature of Business 66300 - Fund management activities, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Confirmation statement made on 5 November 2016 with updates; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of MATTHEW TURNBULL LIMITED are www.matthewturnbull.co.uk, and www.matthew-turnbull.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and seven months. The distance to to Bicester Town Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Matthew Turnbull Limited is a Private Limited Company. The company registration number is 00408446. Matthew Turnbull Limited has been working since 15 April 1946. The present status of the company is Active. The registered address of Matthew Turnbull Limited is Radclive Manor Radclive Buckingham Buckinghamshire Mk18 4ab. . HOWARTH, Sarah Dorathy Augusta is a Secretary of the company. BENNETT, Juliet Louise is a Director of the company. BUTLER, Camilla Rosemary Sarah is a Director of the company. HOWARTH, Christopher John Charles is a Director of the company. HOWARTH, Jeremy John Alan is a Director of the company. HOWARTH, Sarah Dorathy Augusta is a Director of the company. Secretary HOWARTH, Jeremy John Alan has been resigned. Secretary HOWARTH, Nancy Ayre has been resigned. Director HOWARTH, Jeremy John Alan has been resigned. Director HOWARTH, Nancy Ayre has been resigned. The company operates in "Fund management activities".


Current Directors

Secretary
HOWARTH, Sarah Dorathy Augusta
Appointed Date: 22 March 1997

Director
BENNETT, Juliet Louise
Appointed Date: 30 December 1994
52 years old

Director
BUTLER, Camilla Rosemary Sarah
Appointed Date: 19 December 2000
46 years old

Director
HOWARTH, Christopher John Charles
Appointed Date: 22 March 1997
50 years old

Director
HOWARTH, Jeremy John Alan
Appointed Date: 04 April 2002
80 years old

Director
HOWARTH, Sarah Dorathy Augusta
Appointed Date: 22 March 1997
83 years old

Resigned Directors

Secretary
HOWARTH, Jeremy John Alan
Resigned: 22 March 1997
Appointed Date: 30 December 1994

Secretary
HOWARTH, Nancy Ayre
Resigned: 30 December 1994

Director
HOWARTH, Jeremy John Alan
Resigned: 22 March 1997
80 years old

Director
HOWARTH, Nancy Ayre
Resigned: 30 December 1994
112 years old

Persons With Significant Control

Mrs Sarah Dorathy Augusta Howarth
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

MATTHEW TURNBULL LIMITED Events

07 Jan 2017
Total exemption small company accounts made up to 5 April 2016
10 Nov 2016
Confirmation statement made on 5 November 2016 with updates
10 Jan 2016
Total exemption small company accounts made up to 5 April 2015
07 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-07
  • GBP 1,000

16 Dec 2014
Total exemption small company accounts made up to 5 April 2014
...
... and 74 more events
16 Sep 1987
Full accounts made up to 5 April 1987

16 Sep 1987
Return made up to 26/08/87; full list of members

28 Jul 1987
Auditor's resignation

16 Aug 1986
Return made up to 15/07/86; full list of members

16 Jul 1986
Full accounts made up to 5 April 1986

MATTHEW TURNBULL LIMITED Charges

23 September 2011
Deposit trust deed (third party deposit) (gen) (10)
Delivered: 27 September 2011
Status: Outstanding
Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01)
Description: All the future profits of the underwriting business of the…
3 November 1992
Legal mortgage
Delivered: 13 November 1992
Status: Satisfied on 13 September 2012
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land and buildings forming part of…