Paul Gerard TURNER
Natural Person
| Title | Mr | 
|---|---|
| First Name | Paul | 
| Middle Names | Gerard | 
| Last Name | TURNER | 
| Date of Birth | |
| Is Corporate Officer | No | 
| Appointments | |
| Active | 1 | 
| Inactive | 2 | 
| Resigned | 11 | 
| Total | 14 | 
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality | 
|---|---|---|---|---|---|---|---|---|
| FRODOCO LIMITED | Aug 11, 2021 | Active | Company Director | Director | Furlong Drive Tean ST10 4LD  Stoke-On-Trent 8 England  | England | British | |
| BALANCE & CONFIDENCE 99 LIMITED | Feb 26, 2018 | Dissolved | Director | Director | Westwood Grove B91 1QB  Solihull 10 United Kingdom  | England | British | |
| BALCON 99 LIMITED | Jun 13, 2007 | Dissolved | Company Director | Director | The Exchange, Haslucks Green Road, Shirley B90 2EL  Solihull West Midlands  | England | British | |
| WOLSELEY DIRECTORS LIMITED | Jun 30, 2014 | Mar 02, 2018 | Dissolved | Operations Manager | Director | Harrison Way Spa Park CV31 3HH  Royal Leamington Spa The Wolseley Center United Kingdom  | England | British | 
| WOLSELEY UK LIMITED | Jul 30, 2013 | Mar 02, 2018 | Active | Operations Manager | Director | Harrison Way Spa Park CV31 3HH  Royal Leamington Spa The Wolseley Center United Kingdom  | England | British | 
| WOLSELEY GREEN DEAL SERVICES LIMITED | Jul 12, 2013 | Aug 12, 2014 | Dissolved | Operations Manager | Director | Harrison Way Spa Park CV31 3HH  Royal Leamington Spa The Wolseley Centre United Kingdom  | England | British | 
| WILLIAM WILSON LTD. | Jul 09, 2013 | Aug 12, 2014 | Active | Operations Manager | Director | Harrison Way Spa Park CV31  3HH  Royal Leamington Spa The Wolseley Center United Kingdom  | England | British | 
| WILLIAM WILSON HOLDINGS LIMITED | Jul 09, 2013 | Aug 12, 2014 | Active | Operations Manager | Director | Harrison Way Spa Park CV31  3HH  Royal Leamington Spa The Wolseley Center United Kingdom  | England | British | 
| WOLSELEY PROPERTIES LIMITED | Oct 29, 2012 | Aug 12, 2014 | Active | Company Director | Director | Harrison Way CV31 3HH  Leamington Spa The Wolseley Center  | England | British | 
| LYGON HOLDINGS LIMITED | Jul 09, 2013 | Jul 31, 2014 | Dissolved | Operations Manager | Director | Harrison Way Spa Park CV31  3HH  Royal Leamington Spa The Wolseley Center United Kingdom  | England | British | 
| WOLSELEY DEVELOPMENTS LIMITED | Jul 09, 2013 | Jul 31, 2014 | Dissolved | Operations Manager | Director | Harrison Way Spa Park CV31  3HH  Royal Leamington Spa The Wolseley Center United Kingdom  | England | British | 
| HOMEOUTLET ONLINE LIMITED | Feb 06, 2012 | Jul 31, 2013 | Dissolved | Company Director | Director | Harrison Way CV31 3HH  Leamington Spa The Wolseley Center Coventry  | England | British | 
| EUROCONEX TECHNOLOGIES U.K. LTD. | Oct 01, 2006 | Apr 30, 2007 | Dissolved | Chief Financial Officer | Director | 10 Westwood Grove B91 1QB  Solihull West Midlands  | England | British | 
| HOUSE OF FRASER FINANCIAL SERVICES LIMITED | Sep 28, 2004 | Jul 31, 2006 | Dissolved | Finance Director | Director | 10 Westwood Grove B91 1QB  Solihull West Midlands  | England | British | 
Data Source
- UK Companies House 
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0