Company NameWard Turner Limited
DirectorsMichael Charles Nower and Walter Maitland Macharg
Company StatusDissolved
Company Number01989539
CategoryPrivate Limited Company
Incorporation Date14 February 1986(38 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael Charles Nower
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1992(6 years, 6 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address12 Pebmarsh Road
Colne Engaine
Colchester
CO6 2HD
Director NameWalter Maitland Macharg
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1993(7 years, 5 months after company formation)
Appointment Duration30 years, 9 months
RoleChartered Accountant
Correspondence Address7e Compton Road
Islington
London
N1 2PA
Secretary NameMrs Shirley Gaik Heah Law
NationalityBritish
StatusCurrent
Appointed30 July 1993(7 years, 5 months after company formation)
Appointment Duration30 years, 9 months
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1 Warwick Gardens
Ilford
Essex
IG1 4LE
Director NameJennifer Reynolds
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(5 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 September 1992)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Shawbury Village
Shawbury Lane Shustoke
Coleshill
Warwickshire
B46 2RU
Director NameMr Robert Alan Scarff
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(5 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 September 1992)
RoleEstate Agent
Correspondence AddressFieldfare West End
Silverstone
Towcester
Northamptonshire
NN12 8UY
Secretary NameJennifer Reynolds
NationalityBritish
StatusResigned
Appointed15 December 1991(5 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 September 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Shawbury Village
Shawbury Lane Shustoke
Coleshill
Warwickshire
B46 2RU
Director NameMr Jolyon David Hewer Griffiths
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(6 years, 6 months after company formation)
Appointment Duration11 months (resigned 30 July 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Lawrence Avenue
Stanstead Abbotts
Hertfordshire
SG12 8JL
Secretary NameMr Jolyon David Hewer Griffiths
NationalityBritish
StatusResigned
Appointed01 September 1992(6 years, 6 months after company formation)
Appointment Duration11 months (resigned 30 July 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Lawrence Avenue
Stanstead Abbotts
Hertfordshire
SG12 8JL

Location

Registered AddressQueensgate
1 Myrtle Road
Brentwood
Essex
CM14 5EG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Accounts

Latest Accounts31 December 1992 (31 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 March 1996Dissolved (1 page)
28 September 1995Liquidators statement of receipts and payments (6 pages)
3 April 1995Liquidators statement of receipts and payments (6 pages)