This company is commonly known as Turpin Distribution Services Limited. The company was founded 46 years ago and was given the registration number 01331778. The firm's registered office is in ABINGDON. You can find them at 160 Eastern Avenue, Milton, Abingdon, . This company's SIC code is 52102 - Operation of warehousing and storage facilities for air transport activities.
Name | : | TURPIN DISTRIBUTION SERVICES LIMITED |
---|---|---|
Company Number | : | 01331778 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 September 1977 |
End of financial year | : | 30 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 160 Eastern Avenue, Milton, Abingdon, England, OX14 4SB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Coleman Street, 6th Floor, London, England, EC2R 5AR | Corporate Secretary | 18 October 2021 | Active |
Resolve Advisory Limited 22, York Buildings, London, WC2N 6JU | Director | 18 October 2021 | Active |
Heather Cottage, Church Street, Haslingfield, CB3 7JE | Secretary | 21 December 2004 | Active |
4, Coleman Street, 6th Floor, London, England, EC2R 5AR | Secretary | 20 October 2020 | Active |
The Elms Talls Lane, Fenstanton, Huntingdon, PE18 9JJ | Secretary | - | Active |
19 Furlay Close, Letchworth, SG6 4YL | Secretary | 21 July 2005 | Active |
160, Eastern Avenue, Milton, Abingdon, England, OX14 4SB | Secretary | 21 June 2010 | Active |
29 Hazel Grove, Stotfold, Hitchin, SG5 4JZ | Secretary | 09 January 2008 | Active |
29 Hazel Grove, Stotfold, Hitchin, SG5 4JZ | Secretary | 30 March 2000 | Active |
1 Rosebarn Avenue, Exeter, EX4 6DY | Director | 01 March 1996 | Active |
160, Eastern Avenue, Milton, Abingdon, England, OX14 4SB | Director | 01 April 2020 | Active |
10 Castle Hill Court, Prestbury, Macclesfield, SK10 4UT | Director | - | Active |
160, Eastern Avenue, Milton, Abingdon, England, OX14 4SB | Director | 01 April 2020 | Active |
Turpin Distribution, Pegasus Drive, Stratton Business Park, Biggleswade, United Kingdom, SG18 8TQ | Director | 02 December 2013 | Active |
28 The Park, Great Bookham, Leatherhead, KT23 3LS | Director | - | Active |
160, Eastern Avenue, Milton, Abingdon, England, OX14 4SB | Director | 01 April 2020 | Active |
Turpin Distribution, Pegasus Drive, Stratton Business Park, Biggleswade, England, SG18 8TQ | Director | 02 December 2013 | Active |
160, Eastern Avenue, Milton, Abingdon, England, OX14 4SB | Director | 01 April 2020 | Active |
Hollandseweg 358, Wageningen Hoog, Holland, | Director | 01 January 2004 | Active |
Rush Mills Mill Road, St Ippolyts, Hitchin, SG4 7RJ | Director | 18 July 1995 | Active |
160, Eastern Avenue, Milton, Abingdon, England, OX14 4SB | Director | 01 April 2020 | Active |
Stable Cottage, Upper Street, Tingewick, MK18 4QH | Director | 29 April 2005 | Active |
19 Longcroft Avenue, Harpenden, AL5 2RD | Director | - | Active |
Highwayside Talbot Road, Bowdon, Altrincham, WA14 3JD | Director | - | Active |
College Farm House, Meldreth, Royston, SG8 6NT | Director | 02 May 1995 | Active |
16 Ashlands, Ford, Salisbury, SP4 6DY | Director | - | Active |
School House Church Road, Chelmondiston, Ipswich, IP9 1HS | Director | 31 December 2005 | Active |
2 Hillview Road, Hatch End, Pinner, HA5 4PA | Director | - | Active |
The Elms Talls Lane, Fenstanton, Huntingdon, PE18 9JJ | Director | - | Active |
193 Wigan Road, Standish, Wigan, WN6 0AE | Director | 16 July 1998 | Active |
60 West Avenue, Pinner, HA5 5BX | Director | 29 April 2005 | Active |
Norwood Dodds Lane, Chalfont St Giles, HP8 4EL | Director | - | Active |
160, Eastern Avenue, Milton, Abingdon, England, OX14 4SB | Director | 01 April 2020 | Active |
94 Mill Street, Kidlington, Oxford, OX5 2EF | Director | 29 November 2000 | Active |
1 Bishopston Road, Bishopston, Swansea, SA3 3EH | Director | 02 May 1995 | Active |
Turpin Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3 Henrietta Street, Henrietta Street, London, England, WC2E 8LU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Insolvency | Liquidation in administration progress report. | Download |
2023-09-21 | Insolvency | Liquidation in administration extension of period. | Download |
2023-05-18 | Insolvency | Liquidation in administration progress report. | Download |
2023-01-09 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2022-12-13 | Insolvency | Liquidation in administration proposals. | Download |
2022-11-22 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2022-11-22 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2022-10-18 | Address | Change registered office address company with date old address new address. | Download |
2022-10-18 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-31 | Accounts | Accounts with accounts type group. | Download |
2021-11-25 | Resolution | Resolution. | Download |
2021-11-25 | Incorporation | Memorandum articles. | Download |
2021-11-19 | Officers | Termination secretary company with name termination date. | Download |
2021-11-19 | Officers | Appoint corporate secretary company with name date. | Download |
2021-11-19 | Address | Change registered office address company with date old address new address. | Download |
2021-10-21 | Officers | Appoint person director company with name date. | Download |
2021-10-21 | Officers | Termination director company with name termination date. | Download |
2021-10-21 | Officers | Termination director company with name termination date. | Download |
2021-10-21 | Officers | Termination director company with name termination date. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Change account reference date company previous shortened. | Download |
2021-09-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.