This company is commonly known as W.& S.turville Limited. The company was founded 76 years ago and was given the registration number 00447178. The firm's registered office is in BECKENHAM. You can find them at 257b Croydon Road, , Beckenham, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | W.& S.TURVILLE LIMITED |
---|---|---|
Company Number | : | 00447178 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 29 December 1947 |
End of financial year | : | 05 November 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 257b Croydon Road, Beckenham, Kent, BR3 3PS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Coach House, Henfold Lane, Holmwood, Dorking, RH5 4NX | Secretary | 27 April 2008 | Active |
257b, Croydon Road, Beckenham, BR3 3PS | Director | 17 February 2011 | Active |
1 Pine Lands 12 Beechwood Avenue, Weybridge, KT13 9TD | Secretary | - | Active |
32a Fletcher Road, London, W4 5AS | Secretary | 05 October 1995 | Active |
The Willows, Parkgate Road Newdigate, Dorking, RH5 5AH | Secretary | 02 December 1997 | Active |
1 Pine Lands 12 Beechwood Avenue, Weybridge, KT13 9TD | Director | - | Active |
Flat 27 Quex Court, Cotton Drive, Birchington On-Sea, CT7 0EZ | Director | - | Active |
32a Fletcher Road, London, W4 5AS | Director | 05 October 1995 | Active |
The Willows, Parkgate Road Newdigate, Dorking, RH5 5AH | Director | - | Active |
The Willows, Parkgate Road Newdigate, Dorking, RH5 5AH | Director | 02 December 1997 | Active |
Mr Keith Francis Posner | ||
Notified on | : | 08 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Address | : | 257b, Croydon Road, Beckenham, BR3 3PS |
Nature of control | : |
|
The Estate Of Mollie Ruth Posner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1927 |
Nationality | : | British |
Address | : | Coach House, Henfold Lane, Dorking, RH5 4NX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-13 | Gazette | Gazette dissolved liquidation. | Download |
2021-01-13 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-01-28 | Address | Change registered office address company with date old address new address. | Download |
2020-01-27 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-01-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-27 | Resolution | Resolution. | Download |
2019-12-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-13 | Accounts | Change account reference date company previous shortened. | Download |
2019-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-22 | Officers | Termination director company with name termination date. | Download |
2017-11-22 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-22 | Officers | Change person director company with change date. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-07 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.