Company NameG.P. Turner & Company Limited
DirectorJean Pierre Seurat
Company StatusDissolved
Company Number00637767
CategoryPrivate Limited Company
Incorporation Date23 September 1959(64 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameJean Pierre Seurat
Date of BirthJune 1950 (Born 73 years ago)
NationalityFrench
StatusCurrent
Appointed05 September 1991(31 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleBanker
Correspondence Address647 Avenue De Valbourdin
83000 Toulon
Foreign
Director NameMr Frank Arthur Budden
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(31 years, 11 months after company formation)
Appointment Duration3 years (resigned 05 September 1994)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address28 Streatfield Road
Kenton
Harrow
Middlesex
HA3 9BS
Director NameKeith Geoffrey Cusden
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(31 years, 11 months after company formation)
Appointment Duration5 years, 12 months (resigned 31 August 1997)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address28 Tower Road
Tadworth
Surrey
KT20 5QY
Director NameMr Alan John Mildenhall
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(31 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 October 1993)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address49 Chestnut Drive
Bexleyheath
Kent
DA7 4EW
Director NameMichael Esmond Pearce
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(31 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 September 1994)
RoleInsurance Broker
Correspondence Address13 Willow Drive
Ripley
Woking
Surrey
GU23 6LF
Director NameDavid Charles Rennison
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(31 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 1992)
RoleInsurance Broker
Correspondence AddressBarrads Station Road
Horsted Keynes
Haywards Heath
West Sussex
RH17 7ED
Secretary NameMr Frank Arthur Budden
NationalityBritish
StatusResigned
Appointed05 September 1991(31 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Streatfield Road
Kenton
Harrow
Middlesex
HA3 9BS
Director NameAnthony Douglas Brotzel
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(32 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 October 1993)
RoleInsurance Broker
Correspondence Address129 Noak Hill Road
Billericay
Essex
CM12 9UJ
Director NamePeter Francis Costigan
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1994(34 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 August 1994)
RoleChartered Certified Accountant
Correspondence Address9 Annadale Road
Croydon
Surrey
CR0 7HP
Director NameGraeme Arthur Elliott
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1994(34 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 August 1994)
RoleChartered Accountant
Correspondence AddressFlat 2
39 Elm Park Gardens
London
SW10 9QF
Director NameBrian Robert Pearce
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(34 years, 6 months after company formation)
Appointment Duration6 months (resigned 30 September 1994)
RoleInsurance Broker
Correspondence AddressSeptember Lodge Mile Path
Woking
Surrey
GU22 0JX

Location

Registered AddressPricewaterhousecoopers
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1996 (27 years, 8 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

27 January 2000Dissolved (1 page)
27 October 1999Completion of winding up (1 page)
14 July 1999Order of court to wind up (3 pages)
2 March 1999Registered office changed on 02/03/99 from: suite G05 new loom house 101 back church lane london E1 1LE (1 page)
21 February 1999Secretary resigned (1 page)
11 February 1999Appointment of receiver/manager (1 page)
22 September 1998Return made up to 30/08/98; full list of members
  • 363(287) ‐ Registered office changed on 22/09/98
(6 pages)
11 February 1998Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
29 December 1997Full group accounts made up to 31 August 1996 (21 pages)
11 November 1997Return made up to 30/09/97; full list of members (6 pages)
25 May 1997Full group accounts made up to 31 August 1995 (20 pages)
16 September 1996Return made up to 30/08/96; full list of members
  • 363(287) ‐ Registered office changed on 16/09/96
(6 pages)
12 January 1996Full group accounts made up to 31 December 1994 (22 pages)
30 October 1995Return made up to 30/08/95; full list of members
  • 363(287) ‐ Registered office changed on 30/10/95
(6 pages)
6 September 1995Accounting reference date shortened from 31/12 to 31/08 (1 page)