About

Registered Number: 02059315
Date of Incorporation: 29/09/1986 (37 years and 7 months ago)
Company Status: Active
Registered Address: 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ,

 

Based in Barnet in Hertfordshire, Turner International (UK) Ltd was setup in 1986. There are 16 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECK, Ralph N/A 28 September 1994 1
BENTATA, Ian Jacques 30 August 2000 31 May 2001 1
BILLOTTI, Nicholas Emil 30 August 2000 30 September 2016 1
BREU, Anthony Charles 01 November 1994 19 September 2005 1
DE FAZIO, Jasper 31 December 2000 31 December 2002 1
GAY, Brenda 31 December 2002 01 May 2014 1
JOHNSON, Ralph William 01 November 1994 30 August 2000 1
KIDNEY, Robert Henry 30 August 2000 31 December 2000 1
LITTLE II, Julius Glenn 23 April 1996 05 December 1997 1
MCNEILL, Alfred Thomas N/A 06 August 1996 1
NILSSON, Robert William N/A 31 October 1994 1
PARMELEE, Harold Joseph 01 November 1994 30 August 2000 1
REAVES, William Shelby 23 April 1996 05 December 1997 1
SIMONS, Robert Valentine N/A 31 October 1994 1
SLEEMAN, Donald George 17 August 2004 19 September 2005 1
WIDING, Robert N/A 31 October 1994 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AD01 - Change of registered office address 22 April 2020
AP01 - Appointment of director 07 February 2020
CS01 - N/A 18 October 2019
AA - Annual Accounts 08 October 2019
SH01 - Return of Allotment of shares 18 February 2019
DISS40 - Notice of striking-off action discontinued 05 January 2019
AA - Annual Accounts 03 January 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 13 August 2018
PSC08 - N/A 13 August 2018
DISS40 - Notice of striking-off action discontinued 13 January 2018
AA - Annual Accounts 11 January 2018
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 08 September 2017
PSC07 - N/A 07 September 2017
TM02 - Termination of appointment of secretary 06 September 2017
AD01 - Change of registered office address 04 May 2017
AD01 - Change of registered office address 04 May 2017
SH01 - Return of Allotment of shares 15 February 2017
TM01 - Termination of appointment of director 03 February 2017
AA - Annual Accounts 20 September 2016
CS01 - N/A 24 August 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 08 January 2015
AP01 - Appointment of director 15 August 2014
AP01 - Appointment of director 15 August 2014
AR01 - Annual Return 11 August 2014
TM01 - Termination of appointment of director 06 August 2014
AD01 - Change of registered office address 31 January 2014
AP04 - Appointment of corporate secretary 09 December 2013
TM02 - Termination of appointment of secretary 09 December 2013
AR01 - Annual Return 07 October 2013
CH04 - Change of particulars for corporate secretary 07 October 2013
AA - Annual Accounts 07 October 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 16 August 2011
CH04 - Change of particulars for corporate secretary 25 October 2010
AR01 - Annual Return 13 August 2010
AA - Annual Accounts 05 August 2010
AD01 - Change of registered office address 15 June 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 11 August 2009
AA - Annual Accounts 02 October 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
363a - Annual Return 13 August 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
287 - Change in situation or address of Registered Office 17 April 2008
363a - Annual Return 11 September 2007
353 - Register of members 11 September 2007
AA - Annual Accounts 30 August 2007
287 - Change in situation or address of Registered Office 04 June 2007
AA - Annual Accounts 25 May 2007
AA - Annual Accounts 25 May 2007
363a - Annual Return 29 August 2006
288b - Notice of resignation of directors or secretaries 30 September 2005
AA - Annual Accounts 16 September 2005
363a - Annual Return 31 August 2005
288a - Notice of appointment of directors or secretaries 14 September 2004
363a - Annual Return 31 August 2004
AA - Annual Accounts 17 March 2004
363a - Annual Return 10 September 2003
AA - Annual Accounts 06 June 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
288b - Notice of resignation of directors or secretaries 14 February 2003
363a - Annual Return 10 October 2002
MISC - Miscellaneous document 20 September 2002
AA - Annual Accounts 30 January 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 2001
288b - Notice of resignation of directors or secretaries 26 October 2001
363a - Annual Return 15 August 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
AA - Annual Accounts 24 January 2001
288a - Notice of appointment of directors or secretaries 10 October 2000
288a - Notice of appointment of directors or secretaries 10 October 2000
288a - Notice of appointment of directors or secretaries 10 October 2000
288b - Notice of resignation of directors or secretaries 10 October 2000
288b - Notice of resignation of directors or secretaries 10 October 2000
363a - Annual Return 31 August 2000
288b - Notice of resignation of directors or secretaries 08 May 2000
AA - Annual Accounts 17 March 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 October 1999
363a - Annual Return 16 August 1999
AA - Annual Accounts 29 December 1998
363a - Annual Return 28 August 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 August 1998
288b - Notice of resignation of directors or secretaries 08 April 1998
288b - Notice of resignation of directors or secretaries 08 April 1998
AA - Annual Accounts 05 January 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 September 1997
363a - Annual Return 01 September 1997
363a - Annual Return 11 February 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
AA - Annual Accounts 26 January 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 October 1996
363a - Annual Return 10 September 1996
288 - N/A 19 June 1996
288 - N/A 19 June 1996
AA - Annual Accounts 09 February 1996
RESOLUTIONS - N/A 20 October 1995
MEM/ARTS - N/A 20 October 1995
MEM/ARTS - N/A 25 September 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 September 1995
363x - Annual Return 15 August 1995
RESOLUTIONS - N/A 27 June 1995
RESOLUTIONS - N/A 27 June 1995
RESOLUTIONS - N/A 27 June 1995
RESOLUTIONS - N/A 27 June 1995
288 - N/A 22 February 1995
288 - N/A 15 January 1995
288 - N/A 15 January 1995
288 - N/A 15 January 1995
288 - N/A 15 January 1995
AA - Annual Accounts 30 October 1994
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 October 1994
288 - N/A 08 September 1994
363x - Annual Return 19 August 1994
AA - Annual Accounts 29 November 1993
363x - Annual Return 17 August 1993
288 - N/A 18 March 1993
288 - N/A 18 March 1993
AA - Annual Accounts 28 January 1993
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 October 1992
AUD - Auditor's letter of resignation 13 October 1992
363x - Annual Return 28 August 1992
AA - Annual Accounts 02 June 1992
AA - Annual Accounts 24 October 1991
363x - Annual Return 07 September 1991
288 - N/A 12 February 1991
363 - Annual Return 28 August 1990
288 - N/A 30 March 1990
AA - Annual Accounts 07 February 1990
287 - Change in situation or address of Registered Office 19 January 1990
363 - Annual Return 19 January 1990
288 - N/A 15 January 1990
288 - N/A 18 December 1989
CERTNM - Change of name certificate 27 June 1989
CERTNM - Change of name certificate 27 June 1989
288 - N/A 27 January 1989
AA - Annual Accounts 11 January 1989
363 - Annual Return 04 May 1988
PUC 2 - N/A 09 December 1987
PUC 5 - N/A 09 December 1987
288 - N/A 24 November 1987
288 - N/A 24 November 1987
288 - N/A 28 July 1987
287 - Change in situation or address of Registered Office 20 January 1987
288 - N/A 20 January 1987
288 - N/A 17 January 1987
287 - Change in situation or address of Registered Office 29 November 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 November 1986
CERTNM - Change of name certificate 07 November 1986
CERTINC - N/A 29 September 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.