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 | Active | 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 |
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 |
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 |
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