E W TURNER AND COMPANY LIMITED
WALSALL MAPRO LIMITED

Hellopages » West Midlands » Walsall » WS9 8LZ

Company number 03497066
Status Active
Incorporation Date 22 January 1998
Company Type Private Limited Company
Address HARMONY HOUSE, 34 HIGH STREET ALDRIDGE, WALSALL, WEST MIDLANDS, WS9 8LZ
Home Country United Kingdom
Nature of Business 16240 - Manufacture of wooden containers
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Satisfaction of charge 1 in full; Satisfaction of charge 2 in full. The most likely internet sites of E W TURNER AND COMPANY LIMITED are www.ewturnerandcompany.co.uk, and www.e-w-turner-and-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. E W Turner and Company Limited is a Private Limited Company. The company registration number is 03497066. E W Turner and Company Limited has been working since 22 January 1998. The present status of the company is Active. The registered address of E W Turner and Company Limited is Harmony House 34 High Street Aldridge Walsall West Midlands Ws9 8lz. . DANKS, David John is a Secretary of the company. CLARKE, Nicholas John is a Director of the company. DANKS, David John is a Director of the company. Secretary GREATHEAD, John Lewis has been resigned. Secretary MASON, Barbara Anne has been resigned. Secretary MASON, Hugh Frederick Campbell has been resigned. Secretary MIDLANDS COMPANY SERVICES LIMITED has been resigned. Secretary STEVENS, Adrian Peter has been resigned. Director ADEY, Jane has been resigned. Director CRUMP, Nigel Christopher David has been resigned. Director GREATHEAD, John Lewis has been resigned. Director MASON, Hugh Frederick Campbell has been resigned. Director WEBB, David Charles Patrick has been resigned. The company operates in "Manufacture of wooden containers".


Current Directors

Secretary
DANKS, David John
Appointed Date: 30 March 2015

Director
CLARKE, Nicholas John
Appointed Date: 01 July 2004
58 years old

Director
DANKS, David John
Appointed Date: 30 March 2015
70 years old

Resigned Directors

Secretary
GREATHEAD, John Lewis
Resigned: 19 May 2001
Appointed Date: 26 May 1999

Secretary
MASON, Barbara Anne
Resigned: 30 March 2015
Appointed Date: 17 March 2003

Secretary
MASON, Hugh Frederick Campbell
Resigned: 17 March 2003
Appointed Date: 17 May 2001

Secretary
MIDLANDS COMPANY SERVICES LIMITED
Resigned: 22 January 1998
Appointed Date: 22 January 1998

Secretary
STEVENS, Adrian Peter
Resigned: 26 May 1999
Appointed Date: 31 December 1998

Director
ADEY, Jane
Resigned: 22 January 1998
Appointed Date: 22 January 1998
64 years old

Director
CRUMP, Nigel Christopher David
Resigned: 17 March 2003
Appointed Date: 29 April 1999
74 years old

Director
GREATHEAD, John Lewis
Resigned: 19 May 2001
Appointed Date: 29 April 1999
82 years old

Director
MASON, Hugh Frederick Campbell
Resigned: 30 March 2015
Appointed Date: 29 April 1999
78 years old

Director
WEBB, David Charles Patrick
Resigned: 26 May 1999
Appointed Date: 31 December 1998
64 years old

E W TURNER AND COMPANY LIMITED Events

21 Nov 2016
Accounts for a small company made up to 31 March 2016
14 Sep 2016
Satisfaction of charge 1 in full
14 Sep 2016
Satisfaction of charge 2 in full
01 Sep 2016
Registration of charge 034970660003, created on 23 August 2016
19 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 55,002

...
... and 65 more events
02 May 1999
New director appointed
02 May 1999
New secretary appointed
06 Feb 1998
Director resigned
06 Feb 1998
Secretary resigned
22 Jan 1998
Incorporation

E W TURNER AND COMPANY LIMITED Charges

23 August 2016
Charge code 0349 7066 0003
Delivered: 1 September 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
23 September 2002
Fixed and floating charge over all assets
Delivered: 25 September 2002
Status: Satisfied on 14 September 2016
Persons entitled: Nmb-Heller Limited
Description: Fixed and floating charges over the undertaking and all…
28 June 1999
Fixed charge over book debts
Delivered: 2 July 1999
Status: Satisfied on 14 September 2016
Persons entitled: Nmb-Heller Limited
Description: All monies payable to the company and all other rights the…