MARGARET TURNER LIMITED
STOCKBRIDGE

Hellopages » Hampshire » Test Valley » SO20 6BY

Company number 03058389
Status Active
Incorporation Date 19 May 1995
Company Type Private Limited Company
Address THE STABLES, SANDY DOWN, STOCKBRIDGE, HAMPSHIRE, SO20 6BY
Home Country United Kingdom
Nature of Business 47770 - Retail sale of watches and jewellery in specialised stores
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Compulsory strike-off action has been discontinued; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-08-17 GBP 411,224 . The most likely internet sites of MARGARET TURNER LIMITED are www.margaretturner.co.uk, and www.margaret-turner.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Shawford Rail Station is 8.3 miles; to Romsey Rail Station is 8.8 miles; to Chandlers Ford Rail Station is 9.6 miles; to Eastleigh Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Margaret Turner Limited is a Private Limited Company. The company registration number is 03058389. Margaret Turner Limited has been working since 19 May 1995. The present status of the company is Active. The registered address of Margaret Turner Limited is The Stables Sandy Down Stockbridge Hampshire So20 6by. The company`s financial liabilities are £244.95k. It is £26.58k against last year. The cash in hand is £0.12k. It is £0.12k against last year. And the total assets are £276.26k, which is £3.6k against last year. BRIDLE, Thomas Christopher is a Secretary of the company. BRIDLE, Thom is a Director of the company. TURNER, Margaret Joan is a Director of the company. Secretary BRIDLE, Thom has been resigned. Secretary JORDAN-DAVIS, Brett has been resigned. Secretary LANYON, Patricia Anne has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Secretary WESSEX COMPANY SECRETARIES LIMITED has been resigned. Director ANSTIS, John Neville has been resigned. Director LANYON, Patricia Anne has been resigned. Director MINTON, Peter Kenneth has been resigned. Director STEVENS, Richard Misselbrook has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Retail sale of watches and jewellery in specialised stores".


margaret turner Key Finiance

LIABILITIES £244.95k
+12%
CASH £0.12k
TOTAL ASSETS £276.26k
+1%
All Financial Figures

Current Directors

Secretary
BRIDLE, Thomas Christopher
Appointed Date: 06 April 2006

Director
BRIDLE, Thom
Appointed Date: 30 January 2008
41 years old

Director
TURNER, Margaret Joan
Appointed Date: 26 May 1995
70 years old

Resigned Directors

Secretary
BRIDLE, Thom
Resigned: 31 January 2008
Appointed Date: 30 January 2008

Secretary
JORDAN-DAVIS, Brett
Resigned: 06 April 2006
Appointed Date: 29 April 1999

Secretary
LANYON, Patricia Anne
Resigned: 31 August 1996
Appointed Date: 26 May 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 26 May 1995
Appointed Date: 19 May 1995

Secretary
WESSEX COMPANY SECRETARIES LIMITED
Resigned: 29 April 1999
Appointed Date: 19 February 1997

Director
ANSTIS, John Neville
Resigned: 16 February 1997
Appointed Date: 26 May 1995
94 years old

Director
LANYON, Patricia Anne
Resigned: 31 August 1996
Appointed Date: 26 May 1995
61 years old

Director
MINTON, Peter Kenneth
Resigned: 15 April 2003
Appointed Date: 01 March 1997
89 years old

Director
STEVENS, Richard Misselbrook
Resigned: 30 October 1998
Appointed Date: 01 March 1997
86 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 26 May 1995
Appointed Date: 19 May 1995

MARGARET TURNER LIMITED Events

21 Mar 2017
Total exemption small company accounts made up to 30 June 2016
20 Aug 2016
Compulsory strike-off action has been discontinued
17 Aug 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-08-17
  • GBP 411,224

16 Aug 2016
First Gazette notice for compulsory strike-off
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 78 more events
03 Jul 1995
Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association

13 Jun 1995
Company name changed speed 4996 LIMITED\certificate issued on 14/06/95
08 Jun 1995
Registered office changed on 08/06/95 from: classic house 174/180 old street london EC1V 9BP
07 Jun 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
19 May 1995
Incorporation

MARGARET TURNER LIMITED Charges

14 November 1995
Legal mortgage
Delivered: 23 November 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 15 to 17 st ann street salisbury wilthsire…
14 November 1995
Mortgage debenture
Delivered: 20 November 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…