MD TURNER HUNTER LIMITED

45 Church Street, Birmingham, B3 2RT
StatusDISSOLVED
Company No.00867622
CategoryPrivate Limited Company
Incorporated29 Dec 1965
Age58 years, 4 months, 13 days
JurisdictionEngland Wales
Dissolution09 May 2017
Years7 years, 2 days

SUMMARY

MD TURNER HUNTER LIMITED is an dissolved private limited company with number 00867622. It was incorporated 58 years, 4 months, 13 days ago, on 29 December 1965 and it was dissolved 7 years, 2 days ago, on 09 May 2017. The company address is 45 Church Street, Birmingham, B3 2RT.



People

GRIMASON, Deborah

Director

Company Secretary

ACTIVE

Assigned on 10 Sep 2015

Current time on role 8 years, 8 months, 1 day

TP DIRECTORS LTD

Corporate-director

ACTIVE

Assigned on 19 Sep 2014

Current time on role 9 years, 7 months, 22 days

PIKE, Andrew Stephen

Secretary

Secretary

RESIGNED

Assigned on 11 Feb 2005

Resigned on 23 Sep 2014

Time on role 9 years, 7 months, 12 days

RIMMER, Barbara

Secretary

RESIGNED

Assigned on 29 Jun 2001

Resigned on 11 Feb 2005

Time on role 3 years, 7 months, 12 days

STOKES-SMITH, Keith Reginald

Secretary

RESIGNED

Assigned on

Resigned on 29 Jun 2001

Time on role 22 years, 10 months, 12 days

BHOTE, Sanaya Homi

Director

Director Of Finance

RESIGNED

Assigned on 11 Jan 2001

Resigned on 15 Jun 2003

Time on role 2 years, 5 months, 4 days

BIRD, Richard Sidney

Director

Director

RESIGNED

Assigned on 29 Jun 2001

Resigned on 27 Jul 2006

Time on role 5 years, 28 days

BRENNAN, Rachel

Director

Financial Executive

RESIGNED

Assigned on 01 Feb 1997

Resigned on 11 Jan 2001

Time on role 3 years, 11 months, 10 days

BUFFIN, Anthony David

Director

Company Director

RESIGNED

Assigned on 08 Apr 2013

Resigned on 10 Sep 2015

Time on role 2 years, 5 months, 2 days

CARTER, John Peter

Director

Director

RESIGNED

Assigned on 27 Jul 2006

Resigned on 10 Sep 2015

Time on role 9 years, 1 month, 14 days

HAMPDEN SMITH, Paul Nigel

Director

Chartered Accountant

RESIGNED

Assigned on 27 Apr 2006

Resigned on 28 Feb 2013

Time on role 6 years, 10 months, 1 day

HORNE, Nicholas Paul Stewart

Director

Financial Executive

RESIGNED

Assigned on

Resigned on 31 Jan 1997

Time on role 27 years, 3 months, 10 days

PENNY, Michael William Harrison

Director

Director

RESIGNED

Assigned on 15 Jun 2003

Resigned on 28 Apr 2006

Time on role 2 years, 10 months, 13 days

STOKES-SMITH, Keith Reginald

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 29 Jun 2001

Time on role 22 years, 10 months, 12 days

TILNEY, Richard Neil

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 29 May 1998

Time on role 25 years, 11 months, 12 days

WALSH, Michael Joseph

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 11 Nov 1992

Time on role 31 years, 6 months

WOOD, David John

Director

Group Treasurer

RESIGNED

Assigned on 11 Nov 1992

Resigned on 27 Oct 1994

Time on role 1 year, 11 months, 16 days


Some Companies

CFIF HOLDING (NO 7) LIMITED

SUITE 2 DE WALDEN COURT,LONDON,W1W 6XD

Number:10426288
Status:ACTIVE
Category:Private Limited Company

CONVENIENCE RETAIL D LLP

YOURS BUSINESS NETWORKS SUITE A,GATESHEAD,NE11 9DJ

Number:OC348194
Status:ACTIVE
Category:Limited Liability Partnership

FC MULTI TRADE CONSTRUCTION LIMITED

2 ALBERT ROAD,LONDON,NW4 2SG

Number:09502790
Status:ACTIVE
Category:Private Limited Company

LIVE IN DESIGN FASCIAS LIMITED

22 FIRCROFT DRIVE,EASTLEIGH,SO53 2HE

Number:05843665
Status:ACTIVE
Category:Private Limited Company

PRO VPN LTD

MENTOR HOUSE,BLACKBURN,BB1 6AY

Number:11597955
Status:ACTIVE
Category:Private Limited Company

STUART CANVAS LIMITED

UNIT 6 HARDWICK GRANGE,WARRINGTON,WA1 4RF

Number:01032862
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