Stuart David TURNER
Natural Person
| Title | Mr |
|---|---|
| First Name | Stuart |
| Middle Names | David |
| Last Name | TURNER |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 13 |
| Inactive | 2 |
| Resigned | 4 |
| Total | 19 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| HALTON 5 PROPERTY MANAGEMENT COMPANY LIMITED | Dec 17, 2024 | Active | Company Director | Director | Brunel Close Harworth DN11 8QA Doncaster C/O Allsigns International Ltd United Kingdom | United Kingdom | British | |
| HALTON 5 MANAGEMENT COMPANY LIMITED | Sep 13, 2024 | Active | Director | Director | Brunel Close Harworth DN11 8QA Doncaster C/O Allsigns Int. Ltd, Brunel Industrial Estate United Kingdom | United Kingdom | British | |
| UNIQUE CORNWALL LIMITED | Jun 19, 2024 | Active | Director | Director | Brunel Close Harworth DN11 8QA Doncaster C/O Allsigns Int. Ltd, Brunel Industrial Estate United Kingdom | United Kingdom | British | |
| RENRUT INTERNATIONAL LIMITED | Jun 12, 2023 | Active | Director | Director | Blyth Road Harworth DN11 8QA Doncaster C/O Allsigns Int. Ltd, Brunel Industrial Estate United Kingdom | United Kingdom | British | |
| ASTON HOMES (YORKSHIRE) LIMITED | Jul 13, 2017 | Active | Director | Director | Brunel Industrial Estate Blyth Road, Harworth DN11 8QA Doncaster C/O Allsigns International Ltd South Yorkshire United Kingdom | United Kingdom | British | |
| SPEED BUMPS LIMITED | Dec 31, 2016 | Dissolved | Company Director | Director | Brunel Close Harworth DN11 8QA Doncaster Allsigns Int Ltd England | United Kingdom | British | |
| HEALTH AND SAFETY SIGN ASSOCIATION LIMITED | Dec 12, 2013 | Active | Director | Director | Haxey Lane DN9 2NE Doncaster 112 United Kingdom | United Kingdom | British | |
| SIGNSYSTEMS LIMITED | Mar 26, 2009 | Active | Director | Director | 112 Haxey Lane Graizelound DN9 2NE Doncaster | United Kingdom | British | |
| SIGN SYSTEMS INTERNATIONAL LIMITED | Mar 19, 2009 | Active | Director | Director | 112 Haxey Lane Graizelound DN9 2NE Doncaster | United Kingdom | British | |
| M.E.C. SIGNS LIMITED | Dec 15, 2005 | Active | Director | Director | 112 Haxey Lane Graizelound DN9 2NE Doncaster | United Kingdom | British | |
| PRYOR SIGNS LIMITED | Dec 12, 2005 | Active | Director | Director | 112 Haxey Lane Graizelound DN9 2NE Doncaster | United Kingdom | British | |
| GAULEY LIMITED | Nov 28, 2003 | Active | Company Partner | Director | 112 Haxey Lane Graizelound DN9 2NE Doncaster | United Kingdom | British | |
| ROSECRAN | Nov 28, 2003 | Active | Company Partner | Director | C/O Allsigns International Ltd Brunel Industrial Estate DN11 8QA Blyth Road Harworth Doncaster | United Kingdom | British | |
| CREATIVE KITCHENWARE LIMITED | Aug 06, 1999 | Dissolved | Company Director | Director | 112 Haxey Lane Graizelound DN9 2NE Doncaster | United Kingdom | British | |
| ALLSIGNS INTERNATIONAL LIMITED | Jun 24, 1999 | Active | Company Director | Director | 112 Haxey Lane Graizelound DN9 2NE Doncaster | United Kingdom | British | |
| APCO SIGN SYSTEMS INTERNATIONAL LIMITED | Apr 16, 2014 | Jan 01, 2015 | Active | Director | Director | Unit 3a Denby Way S66 8HR Rotherham C/O Pryor Sign United Kingdom | United Kingdom | British |
| APCO SIGN SYSTEMS LIMITED | Apr 17, 2014 | Jun 30, 2014 | Active | Director | Director | Unit 3a Denby Way S66 8HR Rotherham C/O Pryor Sign United Kingdom | United Kingdom | British |
| PHOTOLUMINESCENT SAFETY PRODUCTS ASSOCIATION | May 23, 2001 | May 14, 2013 | Active | Sign Manufacturer | Director | 44 Farnborough Drive DN4 6PR Doncaster South Yorkshire | United Kingdom | British |
| BURLINGFACT LIMITED | Jun 05, 2003 | Dec 01, 2006 | Active | Director | Director | 6 Dunniwood Reach Bessacarr DN4 7AS Doncaster | 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