This company is commonly known as Turner & Townsend International Limited. The company was founded 44 years ago and was given the registration number 01470522. The firm's registered office is in LEEDS. You can find them at Low Hall Calverley Lane, Horsforth, Leeds, West Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | TURNER & TOWNSEND INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 01470522 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 January 1980 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Low Hall Calverley Lane, Horsforth, Leeds, West Yorkshire, LS18 4GH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Low Hall, Calverley Lane, Horsforth, Leeds, United Kingdom, LS18 4GH | Secretary | 01 November 2023 | Active |
Low Hall, Calverley Lane, Horsforth, Leeds, LS18 4GH | Director | 03 May 2005 | Active |
Low Hall, Calverley Lane, Horsforth, Leeds, United Kingdom, LS18 4GH | Director | 01 May 2017 | Active |
Low Hall, Calverley Lane, Horsforth, Leeds, United Kingdom, LS18 4GH | Director | 01 May 2018 | Active |
Low Hall, Calverley Lane, Horsforth, Leeds, United Kingdom, LS18 4GH | Director | 01 November 2023 | Active |
Low Hall, Calverley Lane, Horsforth, Leeds, United Kingdom, LS18 4GH | Director | 01 May 2016 | Active |
Low Hall, Calverley Lane, Horsforth, Leeds, United Kingdom, LS18 4GH | Director | 01 May 2014 | Active |
4 Glenview Close, Nab Wood, Shipley, BD18 4AZ | Secretary | 03 April 2008 | Active |
St Bedes House, Morton Park, Darlington, DL1 4XZ | Secretary | - | Active |
Low Hall, Calverley Lane, Horsforth, Leeds, LS18 4GH | Secretary | 29 January 2004 | Active |
Low Hall, Calverley Lane, Horsforth, LS18 4GH | Secretary | 19 April 2000 | Active |
Torrington Sunderland Road, East Boldon, NE36 0NA | Director | - | Active |
Al Wahda Commercial Tower, Sheikh Hazza Bin Zayed Street (11th Street), Abu Dhabi, United Arab Emirates, PO BOX 105542 | Director | 05 October 2013 | Active |
9 Bamville Wood, East Common, Harpenden, AL5 1AP | Director | 01 May 1999 | Active |
St Bedes House, Morton Park, Darlington, DL1 4XZ | Director | 30 April 1996 | Active |
Low Hall, Calverley Lane Horsforth, Leeds, LS18 4GH | Director | 27 April 2001 | Active |
Low Hall, Calverley Lane Horsforth, Leeds, LS18 4GH | Director | 29 April 2002 | Active |
Tamimah Building, Al Nahad Road, Muscat, Oman, PO BOX 395 | Director | 05 October 2013 | Active |
Low Hall, Calverley Lane, Horsforth, Leeds, LS18 4GH | Director | 01 May 1999 | Active |
Low Hall, Calverley Lane Horsforth, Leeds, LS18 4GH | Director | 01 September 2005 | Active |
91 Claremont Road, Highgate, London, N6 5BZ | Director | - | Active |
37 Stratford Drive, Greystone Park Harare, Zimbabwe, | Director | 01 May 1996 | Active |
Low Hall, Calverley Lane, Horsforth, LS18 4GH | Director | 19 April 2000 | Active |
14 Brierie Hill Grove, Crosslee, Houston, PA6 7BW | Director | 28 September 2000 | Active |
PO BOX 368, Morningside, Repulic Of South Africa Ml2, | Director | 01 May 1996 | Active |
The Cottage, Stokesley Road, Guisborough, TS14 8DL | Director | - | Active |
40 Auld Balgonie, Paisley, PA2 9LP | Director | - | Active |
Greystone Cottage 20a Park Avenue, Roundhay, Leeds, LS8 2JH | Director | - | Active |
Low Hall, Calverley Lane Horsforth, Leeds, LS18 4GH | Director | 26 September 2001 | Active |
8 Spath Road, Didsbury, Manchester, M20 2GA | Director | - | Active |
Low Hall Calverley Lane, Horsforth, Leeds, LS18 4GH | Director | 01 May 1998 | Active |
Greystones 235 Carmel Road North, Darlington, DL3 9TF | Director | - | Active |
Avondale 2 Sockburn Lane, Neasham, Darlington, DL2 1QX | Director | - | Active |
Low Hall, Calverley Lane, Horsforth, Leeds, United Kingdom, LS18 4GH | Director | 01 May 2014 | Active |
Cardhu Bridgend Of Montgreenan, Kilwinning, KA13 7RL | Director | - | Active |
Turner & Townsend Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Low Hall, Calverley Lane, Leeds, United Kingdom, LS18 4GH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Accounts | Accounts with accounts type full. | Download |
2023-11-07 | Officers | Appoint person secretary company with name date. | Download |
2023-11-07 | Officers | Appoint person director company with name date. | Download |
2023-11-07 | Officers | Termination secretary company with name termination date. | Download |
2023-11-07 | Officers | Termination director company with name termination date. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type full. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-21 | Accounts | Accounts with accounts type full. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-18 | Officers | Change person director company with change date. | Download |
2021-06-16 | Officers | Change person director company with change date. | Download |
2020-12-22 | Accounts | Accounts with accounts type full. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type full. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-10 | Accounts | Accounts with accounts type full. | Download |
2018-11-07 | Officers | Appoint person director company with name date. | Download |
2018-11-06 | Officers | Termination director company with name termination date. | Download |
2018-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-11 | Accounts | Accounts with accounts type full. | Download |
2017-07-20 | Officers | Appoint person director company with name date. | Download |
2017-07-20 | Officers | Termination director company with name termination date. | Download |
2017-07-20 | Officers | Termination director company with name termination date. | Download |
2017-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.