DAVIES TURNER PROPERTIES LIMITED

West Midlands Freight Terminal West Midlands Freight Terminal, Coleshill, B46 1DT
StatusACTIVE
Company No.04345207
CategoryPrivate Limited Company
Incorporated24 Dec 2001
Age22 years, 5 months, 23 days
JurisdictionEngland Wales

SUMMARY

DAVIES TURNER PROPERTIES LIMITED is an active private limited company with number 04345207. It was incorporated 22 years, 5 months, 23 days ago, on 24 December 2001. The company address is West Midlands Freight Terminal West Midlands Freight Terminal, Coleshill, B46 1DT.



People

SOAR, Tanjot Singh

Secretary

ACTIVE

Assigned on 16 Nov 2017

Current time on role 6 years, 7 months

KING, Stephen Roy

Director

Financial Director

ACTIVE

Assigned on 05 Sep 2023

Current time on role 9 months, 11 days

NICHOLSON, Victoria Claire

Director

Chartered Surveyor

ACTIVE

Assigned on 02 Oct 2017

Current time on role 6 years, 8 months, 14 days

STEPHENSON, Edward Davies Peter Bethell

Director

Operations Director

ACTIVE

Assigned on 22 Mar 2022

Current time on role 2 years, 2 months, 25 days

STEPHENSON, Emily Daphne

Director

Director

ACTIVE

Assigned on 22 Mar 2022

Current time on role 2 years, 2 months, 25 days

STEPHENSON, Michael John

Director

Freight Forwarder

ACTIVE

Assigned on 27 Mar 2002

Current time on role 22 years, 2 months, 20 days

STEPHENSON, Philip Dalton

Director

Director

ACTIVE

Assigned on 27 Mar 2002

Current time on role 22 years, 2 months, 20 days

LINES, George Richard

Secretary

Financial Director

RESIGNED

Assigned on 27 Mar 2002

Resigned on 31 Mar 2011

Time on role 9 years, 4 days

YOUNGS, Elizabeth Jane

Secretary

RESIGNED

Assigned on 01 Apr 2011

Resigned on 25 Oct 2017

Time on role 6 years, 6 months, 24 days

ETCHCO (NUMBER 6) LIMITED

Corporate-secretary

RESIGNED

Assigned on 24 Dec 2001

Resigned on 27 Mar 2002

Time on role 3 months, 3 days

GRANSBURY, Michael Alan

Director

Finance Director

RESIGNED

Assigned on 03 Oct 2011

Resigned on 08 Nov 2023

Time on role 12 years, 1 month, 5 days

LINES, George Richard

Director

Financial Director

RESIGNED

Assigned on 27 Mar 2002

Resigned on 29 Sep 2011

Time on role 9 years, 6 months, 2 days

YOUNGS, Elizabeth Jane

Director

Company Secretary

RESIGNED

Assigned on 03 Oct 2011

Resigned on 25 Oct 2017

Time on role 6 years, 22 days

EFFECTORDER LIMITED

Corporate-director

RESIGNED

Assigned on 24 Dec 2001

Resigned on 27 Mar 2002

Time on role 3 months, 3 days


Some Companies

4 BELMONT TERRACE LTD

THE OLD SCHOOL, THE STENNACK,CORNWALL,TR26 1QU

Number:06371002
Status:ACTIVE
Category:Private Limited Company

GRAY FOOD SERVICE LTD

1 WOOLWICH ROAD,LONDON,SE10 0RA

Number:11321336
Status:ACTIVE
Category:Private Limited Company

HAVITNOW LTD

620 MANCHESTER ROAD,BURY,BL9 9SU

Number:05617727
Status:ACTIVE
Category:Private Limited Company

JIW ELECTRICAL LTD

49 BURTON ROAD,LICHFIELD,WS14 9NN

Number:10762834
Status:ACTIVE
Category:Private Limited Company

LA NAPOULE LIMITED

3 BRINDLE FOLD,PRESTON,PR5 6RU

Number:08693448
Status:ACTIVE
Category:Private Limited Company

SRB INSULATION LIMITED

28 DUDLEY STREET,GRIMSBY,DN31 2AB

Number:10278599
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