W.A.TURNER UNLIMITED
SHREWSBURY CHOQS 439 LIMITED

Hellopages » Shropshire » Shropshire » SY1 4AH

Company number 04813576
Status Active
Incorporation Date 27 June 2003
Company Type Private Unlimited Company
Address W A TURNER LIMITED, BATTLEFIELD ROAD, SHREWSBURY, SHROPSHIRE, SY1 4AH
Home Country United Kingdom
Nature of Business 10130 - Production of meat and poultry meat products
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Accounts for a small company made up to 27 March 2016; Appointment of Mr Thomas Francis Stephenson as a director on 30 September 2016; Termination of appointment of Paul John Finnerty as a director on 30 September 2016. The most likely internet sites of W.A.TURNER UNLIMITED are www.waturner.co.uk, and www.w-a-turner.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. W A Turner Unlimited is a Private Unlimited Company. The company registration number is 04813576. W A Turner Unlimited has been working since 27 June 2003. The present status of the company is Active. The registered address of W A Turner Unlimited is W A Turner Limited Battlefield Road Shrewsbury Shropshire Sy1 4ah. . MCLAUGHLIN, John is a Secretary of the company. MCLAUGHLIN, John is a Director of the company. STEPHENSON, Thomas Francis is a Director of the company. Secretary STUBBINS, Robert Stephen has been resigned. Secretary C H REGISTRARS LIMITED has been resigned. Director ASHTON, Jane has been resigned. Director BARNES, David Alexander has been resigned. Director BURTON, John Michael has been resigned. Director CRACKNELL, Richard Michael has been resigned. Director FINNERTY, Paul John has been resigned. Director KIRWAN, Thomas Joseph Lawrence has been resigned. Director MCBRIDE, Paul has been resigned. Director MCLELLAN, Roger has been resigned. Director RICKMAN, Bryan Colin has been resigned. Director ROBERTS, Mark Duncan has been resigned. Director SETHI, Nishi has been resigned. Director STUBBINS, Robert Stephen has been resigned. Director TURNER, Kevin has been resigned. Director WOTTON, Alan John has been resigned. The company operates in "Production of meat and poultry meat products".


Current Directors

Secretary
MCLAUGHLIN, John
Appointed Date: 21 December 2007

Director
MCLAUGHLIN, John
Appointed Date: 13 June 2013
69 years old

Director
STEPHENSON, Thomas Francis
Appointed Date: 30 September 2016
54 years old

Resigned Directors

Secretary
STUBBINS, Robert Stephen
Resigned: 21 December 2007
Appointed Date: 24 September 2003

Secretary
C H REGISTRARS LIMITED
Resigned: 24 September 2003
Appointed Date: 27 June 2003

Director
ASHTON, Jane
Resigned: 24 September 2010
Appointed Date: 25 January 2010
56 years old

Director
BARNES, David Alexander
Resigned: 24 September 2003
Appointed Date: 12 August 2003
70 years old

Director
BURTON, John Michael
Resigned: 09 July 2013
Appointed Date: 23 April 2012
55 years old

Director
CRACKNELL, Richard Michael
Resigned: 13 June 2013
Appointed Date: 21 December 2007
83 years old

Director
FINNERTY, Paul John
Resigned: 30 September 2016
Appointed Date: 21 December 2007
61 years old

Director
KIRWAN, Thomas Joseph Lawrence
Resigned: 09 July 2013
Appointed Date: 24 September 2010
65 years old

Director
MCBRIDE, Paul
Resigned: 14 January 2008
Appointed Date: 21 December 2007
61 years old

Director
MCLELLAN, Roger
Resigned: 21 December 2007
Appointed Date: 24 September 2003
79 years old

Director
RICKMAN, Bryan Colin
Resigned: 12 August 2003
Appointed Date: 27 June 2003
54 years old

Director
ROBERTS, Mark Duncan
Resigned: 21 December 2007
Appointed Date: 24 September 2003
69 years old

Director
SETHI, Nishi
Resigned: 12 August 2003
Appointed Date: 27 June 2003
67 years old

Director
STUBBINS, Robert Stephen
Resigned: 21 December 2007
Appointed Date: 24 September 2003
69 years old

Director
TURNER, Kevin
Resigned: 21 December 2007
Appointed Date: 24 September 2003
70 years old

Director
WOTTON, Alan John
Resigned: 21 December 2007
Appointed Date: 24 September 2003
53 years old

W.A.TURNER UNLIMITED Events

07 Jan 2017
Accounts for a small company made up to 27 March 2016
26 Oct 2016
Appointment of Mr Thomas Francis Stephenson as a director on 30 September 2016
26 Oct 2016
Termination of appointment of Paul John Finnerty as a director on 30 September 2016
28 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 250,000

07 Jan 2016
Accounts for a small company made up to 29 March 2015
...
... and 88 more events
27 Sep 2003
Particulars of mortgage/charge
26 Aug 2003
New director appointed
26 Aug 2003
Director resigned
26 Aug 2003
Director resigned
27 Jun 2003
Incorporation

W.A.TURNER UNLIMITED Charges

27 July 2006
Deed of assignment
Delivered: 5 August 2006
Status: Satisfied on 1 August 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: All right title benefits and interest in and to the…
26 October 2004
Chattel mortgage
Delivered: 28 October 2004
Status: Satisfied on 14 August 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: The borrower with full title guarantee charges by way of…
22 March 2004
Mortgage
Delivered: 24 March 2004
Status: Satisfied on 1 August 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as or being land & buildings on the…
26 September 2003
Chattel mortgage
Delivered: 27 September 2003
Status: Satisfied on 14 August 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: The borrower with full title guarantee charges by way of…
26 September 2003
All assets debenture
Delivered: 27 September 2003
Status: Satisfied on 1 August 2009
Persons entitled: Lloyds Tsb Commercial Finance Lkimited
Description: Fixed and floating charges over the undertaking and all…