TURNER & NEWALL LIMITED

Wellington Plaza Wellington Plaza, Leeds, LS1 4DL
StatusLIQUIDATION
Company No.00053916
CategoryPrivate Limited Company
Incorporated30 Aug 1897
Age126 years, 8 months, 2 days
JurisdictionEngland Wales

SUMMARY

TURNER & NEWALL LIMITED is an liquidation private limited company with number 00053916. It was incorporated 126 years, 8 months, 2 days ago, on 30 August 1897. The company address is Wellington Plaza Wellington Plaza, Leeds, LS1 4DL.



People

BOYDELL, Andrew Christopher

Secretary

ACTIVE

Assigned on 30 Sep 2000

Current time on role 23 years, 7 months, 1 day

HOLMES, Andrew Gary

Director

Accountant

ACTIVE

Assigned on 22 Nov 2007

Current time on role 16 years, 5 months, 9 days

DODSON, Christopher John

Secretary

RESIGNED

Assigned on

Resigned on 10 Jan 1994

Time on role 30 years, 3 months, 21 days

HOGG, Jennifer Mary

Secretary

RESIGNED

Assigned on 12 Oct 1995

Resigned on 08 May 1998

Time on role 2 years, 6 months, 27 days

ROBINSON, Patricia Josephine

Secretary

RESIGNED

Assigned on 08 May 1998

Resigned on 30 Sep 2000

Time on role 2 years, 4 months, 22 days

WARD, Malcolm John

Secretary

RESIGNED

Assigned on 10 Jan 1994

Resigned on 12 Oct 1995

Time on role 1 year, 9 months, 2 days

ARNOLD, Stephen Paul

Director

Accountant

RESIGNED

Assigned on 15 Dec 1998

Resigned on 06 Aug 2001

Time on role 2 years, 7 months, 22 days

BAINES, Harold Francis

Director

Solicitor

RESIGNED

Assigned on

Resigned on 06 Jan 1999

Time on role 25 years, 3 months, 25 days

BELL, John David

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 Dec 1995

Time on role 28 years, 4 months

DEVONALD, John Hamilton

Director

Chartered Accountant

RESIGNED

Assigned on 20 Dec 2004

Resigned on 27 Nov 2007

Time on role 2 years, 11 months, 7 days

DEVONALD, John Hamilton

Director

Chartered Accountant

RESIGNED

Assigned on 31 Dec 1995

Resigned on 06 Aug 2001

Time on role 5 years, 7 months, 6 days

DODSON, Christopher John

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 10 Jan 1994

Time on role 30 years, 3 months, 21 days

FINNETT, David Walter

Director

Financial Controller

RESIGNED

Assigned on 10 Jan 1994

Resigned on 15 Dec 1998

Time on role 4 years, 11 months, 5 days

HOLMES, Andrew Gary

Director

Corporate Accountant

RESIGNED

Assigned on 06 Jan 1999

Resigned on 06 Aug 2001

Time on role 2 years, 7 months

SHERBIN, David Matthew

Director

Attorney

RESIGNED

Assigned on 01 Aug 2001

Resigned on 22 Dec 2004

Time on role 3 years, 4 months, 21 days

ZAMOYSKI, James

Director

Sen Vice President And General

RESIGNED

Assigned on 01 Aug 2001

Resigned on 28 Nov 2003

Time on role 2 years, 3 months, 27 days


Some Companies

ALYPAC CONSULTING LTD

59 CARRADINE CRESCENT,MILTON KEYNES,MK4 4JD

Number:09479121
Status:ACTIVE
Category:Private Limited Company

FARVIEW AGRICULTURAL LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11663084
Status:ACTIVE
Category:Private Limited Company

MARK ALFORD DESIGN LIMITED

HEATHERLANDS,STORRINGTON,RH20 3HS

Number:08672043
Status:ACTIVE
Category:Private Limited Company

PARAVAN RECRUITS LTD

FLAT 3,BIRMINGHAM,B16 9LJ

Number:11706311
Status:ACTIVE
Category:Private Limited Company

PORTVILLE HOLDINGS LIMITED

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:10318199
Status:ACTIVE
Category:Private Limited Company

S&K METROPOLITAN LTD

187B SOUTHGATE ROAD,LONDON,N1 3LE

Number:08504536
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source