MORRIS & TURNER INVESTMENTS LIMITED
SECENOAKS MORRIS & TURNER BATHROOM WAREHOUSE LIMITED

Hellopages » Kent » Sevenoaks » TN15 6AR

Company number 02741153
Status Active
Incorporation Date 19 August 1992
Company Type Private Limited Company
Address KINGS LODGE LONDON ROAD, WEST KINGSDOWN, SECENOAKS, KENT, TN15 6AR
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 19 August 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of MORRIS & TURNER INVESTMENTS LIMITED are www.morristurnerinvestments.co.uk, and www.morris-turner-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. The distance to to Farningham Road Rail Station is 5.2 miles; to Grays Rail Station is 10.2 miles; to Slade Green Rail Station is 10.2 miles; to Bexleyheath Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Morris Turner Investments Limited is a Private Limited Company. The company registration number is 02741153. Morris Turner Investments Limited has been working since 19 August 1992. The present status of the company is Active. The registered address of Morris Turner Investments Limited is Kings Lodge London Road West Kingsdown Secenoaks Kent Tn15 6ar. . MORRIS, Janet Karen is a Secretary of the company. MORRIS, Terence Joseph is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director BUTLER, David Paul has been resigned. Director HILLMAN, Stephen Anthony has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".


Current Directors

Secretary
MORRIS, Janet Karen
Appointed Date: 27 August 1992

Director
MORRIS, Terence Joseph
Appointed Date: 27 August 1992
86 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 27 August 1992
Appointed Date: 19 August 1992

Director
BUTLER, David Paul
Resigned: 13 April 1993
Appointed Date: 21 September 1992
53 years old

Director
HILLMAN, Stephen Anthony
Resigned: 16 February 1996
Appointed Date: 12 May 1993
70 years old

Nominee Director
BUYVIEW LTD
Resigned: 27 August 1992
Appointed Date: 19 August 1992

Persons With Significant Control

Mr Terence Joseph Morris
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Janet Karen Morris
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MORRIS & TURNER INVESTMENTS LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 30 June 2016
06 Sep 2016
Confirmation statement made on 19 August 2016 with updates
09 Dec 2015
Total exemption small company accounts made up to 30 June 2015
18 Sep 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100

16 Feb 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 59 more events
18 Sep 1992
Registered office changed on 18/09/92 from: 1ST floor offices 8-10 stamford hill london N16 6XZ

17 Sep 1992
Secretary resigned;new secretary appointed

17 Sep 1992
Director resigned;new director appointed

15 Sep 1992
Company name changed spa trading LIMITED\certificate issued on 16/09/92

19 Aug 1992
Incorporation

MORRIS & TURNER INVESTMENTS LIMITED Charges

14 October 1998
Mortgage
Delivered: 15 October 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a unit 1,4 third…