LEE AND TURNER LIMITED
BRIDGEND

Hellopages » Bridgend » Bridgend » CF31 3UZ

Company number 02435249
Status Active
Incorporation Date 23 October 1989
Company Type Private Limited Company
Address THE LEONARD LEE BUILDING, WATERTON LANE, BRIDGEND, MID GLAMORGAN, CF31 3UZ
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Second filing of the annual return made up to 23 October 2015. The most likely internet sites of LEE AND TURNER LIMITED are www.leeandturner.co.uk, and www.lee-and-turner.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. The distance to to Wildmill Rail Station is 2.2 miles; to Pencoed Rail Station is 2.6 miles; to Sarn Rail Station is 3.4 miles; to Garth (Bridgend) Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lee and Turner Limited is a Private Limited Company. The company registration number is 02435249. Lee and Turner Limited has been working since 23 October 1989. The present status of the company is Active. The registered address of Lee and Turner Limited is The Leonard Lee Building Waterton Lane Bridgend Mid Glamorgan Cf31 3uz. . LEE, Michelle is a Secretary of the company. LEE, John Leonard William is a Director of the company. Director BOOBYER, Anthony Paul has been resigned. Director EVANS, Mervyn has been resigned. Director EVANS, Mervyn has been resigned. Director HILL, Dean Andrew has been resigned. Director SULLIVAN, Roger Henley has been resigned. Director THOMAS, Jonathan Phillip has been resigned. Director TURNER, Bryn has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary

Director

Resigned Directors

Director
BOOBYER, Anthony Paul
Resigned: 22 June 2007
Appointed Date: 01 July 2005
64 years old

Director
EVANS, Mervyn
Resigned: 04 November 2015
Appointed Date: 28 October 2003
66 years old

Director
EVANS, Mervyn
Resigned: 01 September 2000
Appointed Date: 22 January 1993
66 years old

Director
HILL, Dean Andrew
Resigned: 01 February 2010
Appointed Date: 01 July 2005
56 years old

Director
SULLIVAN, Roger Henley
Resigned: 29 October 2003
Appointed Date: 22 January 1993
79 years old

Director
THOMAS, Jonathan Phillip
Resigned: 29 January 2014
Appointed Date: 01 July 2005
59 years old

Director
TURNER, Bryn
Resigned: 28 May 2001
Appointed Date: 22 January 1993
69 years old

Persons With Significant Control

Mr John Leonard William Lee
Notified on: 22 October 2016
69 years old
Nature of control: Ownership of shares – 75% or more

LEE AND TURNER LIMITED Events

24 Oct 2016
Confirmation statement made on 23 October 2016 with updates
05 Oct 2016
Total exemption small company accounts made up to 31 March 2016
29 Sep 2016
Second filing of the annual return made up to 23 October 2015
21 Jan 2016
Satisfaction of charge 9 in full
07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 108 more events
07 Dec 1989
Director resigned;new director appointed

07 Dec 1989
Registered office changed on 07/12/89 from: 2 baches street london N1 6UB

01 Dec 1989
Company name changed modwad LIMITED\certificate issued on 04/12/89
29 Nov 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Oct 1989
Incorporation

LEE AND TURNER LIMITED Charges

17 November 2015
Charge code 0243 5249 0011
Delivered: 20 November 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
20 February 2006
Legal charge
Delivered: 21 February 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land k/a north side of waterton lane bridgend t/n…
28 November 2005
Debenture
Delivered: 3 December 2005
Status: Satisfied on 21 January 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 August 2003
Debenture
Delivered: 13 August 2003
Status: Satisfied on 7 December 2006
Persons entitled: Black Horse Limited
Description: Fixed and floating charges over the undertaking and all…
28 March 2002
Debenture
Delivered: 5 April 2002
Status: Satisfied on 30 August 2003
Persons entitled: Ge Capital Bank T/a Ge Capital Woodchester
Description: Fixed and floating charges over the undertaking and all…
25 May 1999
Floating charge
Delivered: 29 May 1999
Status: Satisfied on 30 August 2003
Persons entitled: Capital Bank PLC
Description: All the used motor vehicle stock at the time of the…
14 June 1993
Legal charge
Delivered: 19 June 1993
Status: Satisfied on 30 July 2003
Persons entitled: Fiat Auto (UK) Limited
Description: F/H land on the north side of waterton lane bridgend.
13 January 1993
Floating charge
Delivered: 16 January 1993
Status: Satisfied on 5 October 1995
Persons entitled: Lombard North Central PLC
Description: All new and used motor vehicles owned by the company (see…
12 November 1992
Mortgage
Delivered: 14 November 1992
Status: Satisfied on 7 December 2006
Persons entitled: Lloyds Bank PLC
Description: Freehold property situate at waterton lane bridgend mid…
11 November 1992
Single debenture.
Delivered: 12 November 1992
Status: Satisfied on 7 December 2006
Persons entitled: Lloyds Bank PLC,
Description: The freehold and leasehold property of the company both…