TURNBULL TWEEDALE (WALES) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03162417. The registration start date is February 21, 1996. The current status is Liquidation.
Company Number | 03162417 |
Company Name | TURNBULL TWEEDALE (WALES) LIMITED |
Registered Address |
Suite 1 Marcus House Park Hall Business Village Parkhall Road Stoke-on-trent ST3 5XA |
Company Category | Private Limited Company |
Company Status | Liquidation |
Origin Country | United Kingdom |
Incorporation Date | 1996-02-21 |
Account Category | TOTAL EXEMPTION SMALL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 30/09/2011 |
Accounts Last Update | 31/12/2009 |
Returns Due Date | 21/03/2011 |
Returns Last Update | 21/02/2010 |
Confirmation Statement Due Date | 07/03/2017 |
Mortgage Charges | 1 |
Mortgage Outstanding | 1 |
Information Source | source link |
SIC Code | Industry |
---|---|
7420 | Architectural, technical consult |
Address |
SUITE 1 MARCUS HOUSE PARK HALL BUSINESS VILLAGE |
Post Town | PARKHALL ROAD |
County | STOKE-ON-TRENT |
Post Code | ST3 5XA |
Entity Name | Office Address |
---|---|
NEW-TEC AIR SUSPENSIONS LIMITED | Suite 1 Marcus House, Park Hall Business Village, Parkhall Road, Stoke-on-trent, ST3 5XA |
STARCOM ONE EUROPE LIMITED | Suite 1 Marcus House, Park Hall Business Village, Parkhall Road, Stoke-on-trent, ST3 5XA |
WILLIAM HENRY MARTIN LIMITED | Suite 1 Marcus House, Park Hall Business Village, Parkhall Road, Stoke-on-trent, ST3 5XA |
STRATAGROUT LIMITED | Suite 1 Marcus House, Park Hall Business Village, Parkhall Road, Stoke-on-trent, ST3 5XA |
J.J.CAVANAGH (CONSTRUCTION)LIMITED | Suite 1 Marcus House, Park Hall Business Village, Parkhall Road, Stoke-on-trent, ST3 5XA |
Entity Name | Office Address |
---|---|
P&A HARRISON CONSTRUCTION SERVICES LTD | Thursfields Marcus House, Park Hall Business Village, Park Hal, Longton, Stoke-on-trent, Staffordshire, ST3 5XA, United Kingdom |
MEGA DONER LIMITED | Unit 5 Parkhall Business Village, Parkhall Road, Stoke-on-trent, Staffordshire, ST3 5XA, United Kingdom |
ALAN MILES BUILDING AND LANDSCAPING LTD | C/o Thursfields Accountancy Limited, Marcus House Parkhall Road, Longton, Stoke-on-trent, Staffordshire, ST3 5XA, United Kingdom |
HOUSES 4 RENT LIMITED | Marcus House Parkhall Business Village, Parkhall Road, Stoke On Trent, Staffordshire, ST3 5XA, United Kingdom |
U CREATIVE LIMITED | Park Hall Industrial Park Hall Road, Weston Coyney, Stoke-on-trent, Staffordshire, ST3 5XA, England |
ACADEMY OF LEARNING LTD | No 6 Marcus House Parkhall Business Village, Longton, Stoke On Trent, ST3 5XA, United Kingdom |
AG ENGINEERING SUPPLIES LIMITED | Room 5 Marcus House, Parkhall Road, Stoke-on-trent, ST3 5XA, England |
CHOOSE GROWTH & SUCCESS LIMITED | Marcus House Park Hall Business Village, Park Hall Road, Stoke-on-trent, ST3 5XA, England |
AKA PROJECT MANAGEMENT CONSULTANCY LIMITED | C/o Thursfields Accountancy Limited, Marcus House Parkhall Business Village, Park Hall Road, Stoke-on-trent, Staffordshire, ST3 5XA |
R SUMNER TELECOMS LTD | Marcus House Parkhall Business Village, Parkhall Road, Stoke-on-trent, Staffordshire, ST3 5XA, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
TURNBULL, Christopher Vincent | Director (Active) | Felin Garreg Cefn Y Coed Road, Abermule, Montgomery, Powys, SY15 6NL | December 1955 / 8 January 1997 |
British / United Kingdom |
Building Surveyor |
TWEEDALE, Roger | Director (Active) | 86 Woodthorne Road South, Wolverhampton, West Midlands, WV6 8SW | March 1940 / 8 January 1997 |
British / England |
Architect |
RAMSAY, John Francis | Secretary (Resigned) | 5 Teilo Street, Poncanna, Cardiff, South Glamorgan, CF1 9JN | / 21 March 1996 |
/ |
|
TURNBULL, Christopher Vincent | Secretary (Resigned) | Felin Garreg Cefn Y Coed Road, Abermule, Montgomery, Powys, SY15 6NL | / 8 January 1997 |
/ |
|
TURNBULL, Yvonne | Secretary (Resigned) | Felin Garrig Cefn Y Coed Road, Abermule, Montgomery, Powys, SY15 6NL | / 28 March 1997 |
/ |
|
COMPANY FORMATION BUREAU LIMITED | Nominee Director (Resigned) | Ground Floor, 334 Whitchurch Road, Cardiff, CF4 3NG | / 21 February 1996 |
/ |
|
RAMSAY, John Francis | Director (Resigned) | 5 Teilo Street, Poncanna, Cardiff, South Glamorgan, CF1 9JN | September 1941 / 21 March 1996 |
British / |
Company Secretary |
TWEEDALE, Jeanette Marguerite | Director (Resigned) | Chestnut Green, 86 Woodthorne Road, Wolverhampton, West Midlands, WV6 8SW | June 1947 / 21 March 1996 |
British / England |
Secretary |
Post Town | PARKHALL ROAD |
Post Code | ST3 5XA |
SIC Code | 7420 - Architectural, technical consult |
Please provide details on TURNBULL TWEEDALE (WALES) LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.