TURNBULL AND COMPANY LIMITED
LINCOLNSHIRE

Hellopages » Lincolnshire » North Kesteven » NG34 7RQ

Company number 00536685
Status Active
Incorporation Date 9 August 1954
Company Type Private Limited Company
Address 95 SOUTHGATE, SLEAFORD, LINCOLNSHIRE, NG34 7RQ
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials, 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery, 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Satisfaction of charge 005366850008 in full; Satisfaction of charge 005366850009 in full; Satisfaction of charge 2 in full. The most likely internet sites of TURNBULL AND COMPANY LIMITED are www.turnbullandcompany.co.uk, and www.turnbull-and-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and two months. The distance to to Ruskington Rail Station is 3.3 miles; to Heckington Rail Station is 4.9 miles; to Ancaster Rail Station is 5.3 miles; to Metheringham Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Turnbull and Company Limited is a Private Limited Company. The company registration number is 00536685. Turnbull and Company Limited has been working since 09 August 1954. The present status of the company is Active. The registered address of Turnbull and Company Limited is 95 Southgate Sleaford Lincolnshire Ng34 7rq. . HOPKINS, Terence James is a Secretary of the company. HOPKINS, Christopher Edgar is a Director of the company. HOPKINS, Gary John is a Director of the company. HOPKINS, Martin Philip is a Director of the company. HOPKINS, Terence James is a Director of the company. VICKERS, Stephen John is a Director of the company. Secretary WHITE, Vivienne Carol has been resigned. Director HOPKINS, Edgar Arthur James has been resigned. Director THORLEY, Roger Vernon has been resigned. Director WHITE, Vivienne Carol has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
HOPKINS, Terence James
Appointed Date: 08 July 1994

Director

Director
HOPKINS, Gary John

70 years old

Director

Director

Director
VICKERS, Stephen John
Appointed Date: 26 March 2007
61 years old

Resigned Directors

Secretary
WHITE, Vivienne Carol
Resigned: 22 May 1994

Director
HOPKINS, Edgar Arthur James
Resigned: 21 November 2013
95 years old

Director
THORLEY, Roger Vernon
Resigned: 26 July 1991
79 years old

Director
WHITE, Vivienne Carol
Resigned: 22 May 1994
71 years old

TURNBULL AND COMPANY LIMITED Events

24 Dec 2016
Satisfaction of charge 005366850008 in full
24 Dec 2016
Satisfaction of charge 005366850009 in full
24 Dec 2016
Satisfaction of charge 2 in full
24 Dec 2016
Satisfaction of charge 4 in full
24 Dec 2016
Satisfaction of charge 005366850007 in full
...
... and 93 more events
23 Aug 1986
Return made up to 22/07/86; full list of members

12 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
09 Aug 1985
Accounts made up to 31 December 1984
05 Sep 1984
Accounts made up to 31 December 1983
09 Aug 1983
Accounts made up to 31 December 1982

TURNBULL AND COMPANY LIMITED Charges

26 September 2016
Charge code 0053 6685 0009
Delivered: 27 September 2016
Status: Satisfied on 24 December 2016
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
28 June 2016
Charge code 0053 6685 0008
Delivered: 1 July 2016
Status: Satisfied on 24 December 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
14 June 2016
Charge code 0053 6685 0007
Delivered: 14 June 2016
Status: Satisfied on 24 December 2016
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
22 December 2015
Charge code 0053 6685 0006
Delivered: 6 January 2016
Status: Satisfied on 24 December 2016
Persons entitled: Lloyds Bank PLC
Description: None…
21 August 2009
Mortgage
Delivered: 22 August 2009
Status: Satisfied on 24 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 3 acre site on the corner of northern road and brunel…
28 November 2003
Mortgage deed
Delivered: 3 December 2003
Status: Satisfied on 24 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being premises at hamilton way boston…
8 July 1986
Collateral debenture
Delivered: 14 July 1986
Status: Satisfied on 3 March 1989
Persons entitled: R S R Warnes R E Hair
Description: F/H A5 southgate sleaford, (see doc M58).
8 July 1986
Single debenture
Delivered: 10 July 1986
Status: Satisfied on 24 December 2016
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 October 1985
Mortgage
Delivered: 15 October 1985
Status: Satisfied on 24 December 2016
Persons entitled: Lloyds Bank PLC
Description: All that factory or warehouse situate in woodbridge road…