TURNBULL TWEEDALE (WALES) LIMITED

Address:
Suite 1 Marcus House, Park Hall Business Village, Parkhall Road, Stoke-on-trent, ST3 5XA

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
7420 Architectural, technical consult

Office Location

Address SUITE 1 MARCUS HOUSE
PARK HALL BUSINESS VILLAGE
Post Town PARKHALL ROAD
County STOKE-ON-TRENT
Post Code ST3 5XA

Companies with the same location

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

Companies with the same post code

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

Company Officer

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

Competitor

Search similar business entities

Post Town PARKHALL ROAD
Post Code ST3 5XA
SIC Code 7420 - Architectural, technical consult

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches