TURNER & WILSON (WHITWELL) LIMITED
WORKSOP

Hellopages » Derbyshire » Bolsover » S80 4QJ

Company number 04572284
Status Active
Incorporation Date 24 October 2002
Company Type Private Limited Company
Address 117 BAKESTONE MOOR, WHITWELL, WORKSOP, NOTTINGHAMSHIRE, S80 4QJ
Home Country United Kingdom
Nature of Business 43310 - Plastering, 43320 - Joinery installation, 43910 - Roofing activities, 96030 - Funeral and related activities
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 24 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 10 . The most likely internet sites of TURNER & WILSON (WHITWELL) LIMITED are www.turnerwilsonwhitwell.co.uk, and www.turner-wilson-whitwell.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Turner Wilson Whitwell Limited is a Private Limited Company. The company registration number is 04572284. Turner Wilson Whitwell Limited has been working since 24 October 2002. The present status of the company is Active. The registered address of Turner Wilson Whitwell Limited is 117 Bakestone Moor Whitwell Worksop Nottinghamshire S80 4qj. . WALTERS, Rachel is a Secretary of the company. TURNER, Nigel John is a Director of the company. WALTERS, Christopher James is a Director of the company. WILSON, Brian is a Director of the company. Secretary TURNER, Raymond Ernest has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director TURNER, Raymond Ernest has been resigned. The company operates in "Plastering".


Current Directors

Secretary
WALTERS, Rachel
Appointed Date: 02 November 2006

Director
TURNER, Nigel John
Appointed Date: 11 April 2005
58 years old

Director
WALTERS, Christopher James
Appointed Date: 11 April 2005
46 years old

Director
WILSON, Brian
Appointed Date: 24 October 2002
85 years old

Resigned Directors

Secretary
TURNER, Raymond Ernest
Resigned: 02 November 2006
Appointed Date: 24 October 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 October 2002
Appointed Date: 24 October 2002

Director
TURNER, Raymond Ernest
Resigned: 19 March 2009
Appointed Date: 24 October 2002
87 years old

Persons With Significant Control

Mr Nigel John Turner
Notified on: 1 October 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher James Walters
Notified on: 1 October 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TURNER & WILSON (WHITWELL) LIMITED Events

30 Oct 2016
Confirmation statement made on 24 October 2016 with updates
15 Jul 2016
Total exemption small company accounts made up to 31 October 2015
02 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 10

02 Nov 2015
Director's details changed for Mr Brian Wilson on 25 October 2015
28 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 35 more events
06 Nov 2003
Return made up to 24/10/03; full list of members
16 Sep 2003
Particulars of mortgage/charge
08 Nov 2002
Ad 30/10/02--------- £ si 1@1=1 £ ic 1/2
24 Oct 2002
Secretary resigned
24 Oct 2002
Incorporation

TURNER & WILSON (WHITWELL) LIMITED Charges

12 September 2003
Debenture
Delivered: 16 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…