C.E.TURNER(ENGINEERS)LIMITED
MELTON MOWBRAY

Hellopages » Leicestershire » Melton » LE13 1BS

Company number 00477536
Status Active
Incorporation Date 24 January 1950
Company Type Private Limited Company
Address 2 HUDSON ROAD, SAXBY ROAD INDUSTRIAL ESTATE, MELTON MOWBRAY, LEICESTERSHIRE, LE13 1BS
Home Country United Kingdom
Nature of Business 25620 - Machining, 25990 - Manufacture of other fabricated metal products n.e.c., 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Termination of appointment of Linda Strelzyn as a director on 31 October 2016; Full accounts made up to 30 September 2015. The most likely internet sites of C.E.TURNER(ENGINEERS)LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and nine months. The distance to to Oakham Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C E Turner Engineers Limited is a Private Limited Company. The company registration number is 00477536. C E Turner Engineers Limited has been working since 24 January 1950. The present status of the company is Active. The registered address of C E Turner Engineers Limited is 2 Hudson Road Saxby Road Industrial Estate Melton Mowbray Leicestershire Le13 1bs. . STRELZYN, Linda is a Secretary of the company. DIXON, Simon John Leslie is a Director of the company. KETTLE, Trevor Michael is a Director of the company. MAYNE, James Edward Mosley is a Director of the company. Director DIXON, John Donald George has been resigned. Director DIXON, John Donald George has been resigned. Director PERKS, Darryl Roy has been resigned. Director STRELZYN, Linda has been resigned. Director TOWNS, Terrance David has been resigned. Director WING, Andrew Paul has been resigned. The company operates in "Machining".


Current Directors

Secretary

Director

Director
KETTLE, Trevor Michael
Appointed Date: 01 January 2015
58 years old

Director

Resigned Directors

Director
DIXON, John Donald George
Resigned: 30 September 2000
Appointed Date: 09 July 1998
96 years old

Director
DIXON, John Donald George
Resigned: 01 June 1995
Appointed Date: 01 October 1994
96 years old

Director
PERKS, Darryl Roy
Resigned: 28 February 2013
Appointed Date: 01 July 1992
77 years old

Director
STRELZYN, Linda
Resigned: 31 October 2016
Appointed Date: 09 July 1998
70 years old

Director
TOWNS, Terrance David
Resigned: 30 June 2014
Appointed Date: 01 July 1992
79 years old

Director
WING, Andrew Paul
Resigned: 23 September 2005
Appointed Date: 09 July 1998
61 years old

Persons With Significant Control

Mr Simon John Leslie Dixon
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

C.E.TURNER(ENGINEERS)LIMITED Events

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
01 Nov 2016
Termination of appointment of Linda Strelzyn as a director on 31 October 2016
30 Jun 2016
Full accounts made up to 30 September 2015
21 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 6,102

11 Jan 2016
Registration of charge 004775360007, created on 5 January 2016
...
... and 96 more events
29 Jan 1990
Return made up to 31/12/89; full list of members
01 Feb 1989
Accounts for a small company made up to 30 September 1987
01 Feb 1989
Return made up to 31/12/88; full list of members
06 Jan 1988
Return made up to 26/05/87; full list of members
19 Oct 1987
Accounts for a small company made up to 30 September 1986

C.E.TURNER(ENGINEERS)LIMITED Charges

5 January 2016
Charge code 0047 7536 0007
Delivered: 11 January 2016
Status: Outstanding
Persons entitled: University of Derby
Description: 2 – 8 hudson road industrial estate, hudson road, melton…
15 October 2013
Charge code 0047 7536 0006
Delivered: 18 October 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2-8 hudson road, melton mowbray t/no LT433568. Notification…
31 July 2013
Charge code 0047 7536 0005
Delivered: 9 August 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
27 October 2011
Debenture
Delivered: 29 October 2011
Status: Satisfied on 26 October 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 September 2011
Legal mortgage
Delivered: 28 September 2011
Status: Satisfied on 26 October 2013
Persons entitled: Hsbc Bank PLC
Description: 2-8 hudson road saxby road industrial estate melton mowbray…
10 November 1997
Chattels mortgage
Delivered: 10 November 1997
Status: Satisfied on 15 November 2013
Persons entitled: Forward Trust Group Limited
Description: All and singular the chattels plant machinery and things…
13 April 1976
Mortgage
Delivered: 11 May 1976
Status: Satisfied on 6 July 1995
Persons entitled: Midland Bank PLC
Description: L/H on the south west side of pembury place, wendsworth.