G.M. TURNER PROPERTIES LIMITED
SOUTH YORKSHIRE A W V TURNER AND COMPANY LIMITED GMT PROPERTIES LIMITED A.W.V. TURNER & COMPANY LIMITED

Hellopages » South Yorkshire » Sheffield » S11 9BJ

Company number 00179839
Status Active
Incorporation Date 21 February 1922
Company Type Private Limited Company
Address 33 LYNDHURST ROAD, SHEFFIELD, SOUTH YORKSHIRE, S11 9BJ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 3,052 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of G.M. TURNER PROPERTIES LIMITED are www.gmturnerproperties.co.uk, and www.g-m-turner-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and three years and eight months. G M Turner Properties Limited is a Private Limited Company. The company registration number is 00179839. G M Turner Properties Limited has been working since 21 February 1922. The present status of the company is Active. The registered address of G M Turner Properties Limited is 33 Lyndhurst Road Sheffield South Yorkshire S11 9bj. . ALLEN, April is a Secretary of the company. TURNER, Godfrey Malcolm is a Director of the company. TURNER, Paul Malcolm is a Director of the company. Secretary PREECE, Christine Ann has been resigned. Secretary TURNER, Godfrey Malcolm has been resigned. Director BINNS, Christopher John has been resigned. Director MOBLEY, Kenneth Ian has been resigned. Director PLATTS, David has been resigned. Director POINTON, Catherine Elizabeth has been resigned. Director SWANN, George Tyas has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
ALLEN, April
Appointed Date: 29 September 2006

Director

Director
TURNER, Paul Malcolm
Appointed Date: 10 July 2001
45 years old

Resigned Directors

Secretary
PREECE, Christine Ann
Resigned: 29 September 2006
Appointed Date: 01 September 1992

Secretary
TURNER, Godfrey Malcolm
Resigned: 01 September 1992

Director
BINNS, Christopher John
Resigned: 13 July 1999
76 years old

Director
MOBLEY, Kenneth Ian
Resigned: 30 September 2002
Appointed Date: 06 April 1998
76 years old

Director
PLATTS, David
Resigned: 30 September 2002
Appointed Date: 01 April 2002
52 years old

Director
POINTON, Catherine Elizabeth
Resigned: 14 June 2008
Appointed Date: 10 July 2001
47 years old

Director
SWANN, George Tyas
Resigned: 17 April 1991
89 years old

G.M. TURNER PROPERTIES LIMITED Events

14 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 3,052

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
13 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 3,052

03 Jan 2015
Registration of charge 001798390004, created on 23 December 2014
...
... and 79 more events
26 Jan 1989
Return made up to 30/11/88; full list of members

06 Jan 1988
Accounts for a small company made up to 31 December 1986

06 Jan 1988
Return made up to 24/09/87; full list of members

04 Oct 1986
Accounts for a small company made up to 31 December 1985

04 Oct 1986
Return made up to 24/06/86; full list of members

G.M. TURNER PROPERTIES LIMITED Charges

23 December 2014
Charge code 0017 9839 0004
Delivered: 3 January 2015
Status: Outstanding
Persons entitled: M Developments Limited
Description: L/H unit 3-03 chronicle house, commonhall street, chester…
9 December 2014
Charge code 0017 9839 0003
Delivered: 19 December 2014
Status: Outstanding
Persons entitled: Fortis Developments LTD
Description: Leasehold property unit 1-11 sovereign house 110 queen…
30 November 1983
Charge
Delivered: 5 December 1983
Status: Satisfied on 3 August 1998
Persons entitled: Midland Bank PLC
Description: All book debts & other debts due owing or incured to the…
11 April 1960
Mortgage
Delivered: 22 April 1960
Status: Satisfied on 3 August 1998
Persons entitled: Midland Bank PLC
Description: "Rex wako" harvest lane sheffield 3. present & future…