Turpin Distribution Services Limited

All UK companiesTransportation and storageTurpin Distribution Services Limited

Operation of warehousing and storage facilities for land transport activities

Activities of call centres

Operation of warehousing and storage facilities for air transport activities

Other business support service activities not elsewhere classified

Turpin Distribution Services Limited contacts: address, phone, fax, email, website, shedule

Address: Turpin Distribution Pegasus Drive Stratton Business Park SG18 8TQ Biggleswade

Phone: +44-1245 7631347

Fax: +44-1245 7631347

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Turpin Distribution Services Limited"? - send email to us!

Turpin Distribution Services Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Turpin Distribution Services Limited.

Registration data Turpin Distribution Services Limited

Register date: 1977-09-28

Register number: 01331778

Type of company: Private Limited Company

Get full report form global database UK for Turpin Distribution Services Limited

Owner, director, manager of Turpin Distribution Services Limited

Neil Castle Director. Address: Pegasus Drive, Stratton Business Park, Biggleswade, Bedfordshire, SG18 8TQ, England. DoB: March 1965, British

Julie Barnes Director. Address: Pegasus Drive, Stratton Business Park, Biggleswade, Beds, SG18 8TQ, United Kingdom. DoB: October 1964, British

Richard Ian Stroud Secretary. Address: Pegasus Drive, Stratton Business Park, Biggleswade, Bedfordshire, SG18 8TQ, England. DoB:

Michael Anthony Geelan Director. Address: Stable Cottage, Upper Street, Tingewick, Buckinghamshire, MK18 4QH. DoB: October 1954, British

Lorna Summers Director. Address: Jacques Lane, Clophill, Bedford, Hertfordshire, MK45 4BS, England. DoB: n\a, British

Lorna Summers Secretary. Address: 29 Hazel Grove, Stotfold, Hitchin, Hertfordshire, SG5 4JZ. DoB: n\a, British

Christopher Ingram Director. Address: School House Church Road, Chelmondiston, Ipswich, Suffolk, IP9 1HS. DoB: November 1957, British

Caroline Elizabeth Stevens Secretary. Address: 19 Furlay Close, Letchworth, Hertfordshire, SG6 4YL. DoB:

Daniel Maher Director. Address: 60 West Avenue, Pinner, Middlesex, HA5 5BX. DoB: July 1944, British

Ruth Elizabeth Campbell Secretary. Address: Heather Cottage, Church Street, Haslingfield, Cambridgeshire, CB3 7JE. DoB:

Eelco Taeke Aart De Boer Director. Address: Hollandseweg 358, Wageningen Hoog, 6705 Bd, Holland. DoB: December 1953, Dutch

Pieter Maarten Van Den Dorpel Director. Address: Heereweg 347b, Lisse, 2161ca, Holland. DoB: February 1966, Dutch

Albert John Prior Director. Address: 94 Mill Street, Kidlington, Oxford, Oxfordshire, OX5 2EF. DoB: November 1944, British

Swets & Zeitlinger Finance B V Director. Address: Heereweg 347b, 2161 Ca Lisse, The Netherlands. DoB:

Lorna Summers Secretary. Address: 29 Hazel Grove, Stotfold, Hitchin, Hertfordshire, SG5 4JZ. DoB: n\a, British

Professor Anthony Ledwith Director. Address: 193 Wigan Road, Standish, Wigan, Lancashire, WN6 0AE. DoB: August 1933, British

Professor Edward William Abel Director. Address: 1 Rosebarn Avenue, Exeter, Devon, EX4 6DY. DoB: December 1931, British

Professor Leslie Colin Ebdon Director. Address: Rush Mills Mill Road, St Ippolyts, Hitchin, Hertfordshire, SG4 7RJ. DoB: January 1947, British

Professor John Howard Purnell Director. Address: 1 Bishopston Road, Bishopston, Swansea, West Glamorgan, SA3 3EH. DoB: August 1925, British

Keith Wood Humphreys Director. Address: College Farm House, Meldreth, Royston, Hertfordshire, SG8 6NT. DoB: January 1934, British

Angela Haygarth-jackson Director. Address: Highwayside Talbot Road, Bowdon, Altrincham, Cheshire, WA14 3JD. DoB: July 1929, British

Dr Roy Arthur Jeffreys Director. Address: 2 Hillview Road, Hatch End, Pinner, Middlesex, HA5 4PA. DoB: April 1926, British

Kenneth Conrad Bryant Director. Address: 28 The Park, Great Bookham, Leatherhead, Surrey, KT23 3LS. DoB: February 1921, British

Robert David Welham Director. Address: 7 High Street, Saffron Walden, Essex, CB10 1AT. DoB: August 1937, British

Kenneth Winfield Bagnall Director. Address: 10 Castle Hill Court, Prestbury, Macclesfield, Cheshire, SK10 4UT. DoB: June 1926, British

Michael John Johnson Director. Address: The Elms Talls Lane, Fenstanton, Huntingdon, Cambridgeshire, PE18 9JJ. DoB: n\a, British

Doctor Thomas David Inch Director. Address: 16 Ashlands, Ford, Salisbury, Wiltshire, SP4 6DY. DoB: September 1938, British

Sir Harry Melville Director. Address: Norwood Dodds Lane, Chalfont St Giles, Buckinghamshire, HP8 4EL. DoB: April 1908, British

John Stobie Gow Director. Address: 19 Longcroft Avenue, Harpenden, Hertfordshire, AL5 2RD. DoB: April 1933, British

Michael John Johnson Secretary. Address: The Elms Talls Lane, Fenstanton, Huntingdon, Cambridgeshire, PE18 9JJ. DoB: n\a, British

Jobs in Turpin Distribution Services Limited vacancies. Career and practice on Turpin Distribution Services Limited. Working and traineeship

Director. From GBP 5800

Plumber. From GBP 2100

Carpenter. From GBP 2600

Responds for Turpin Distribution Services Limited on FaceBook

Read more comments for Turpin Distribution Services Limited. Leave a respond Turpin Distribution Services Limited in social networks. Turpin Distribution Services Limited on Facebook and Google+, LinkedIn, MySpace

Address Turpin Distribution Services Limited on google map

Other similar UK companies as Turpin Distribution Services Limited: Build Plumb Plastics Ltd | Moorland Fireplaces Limited | Bike Kit Ltd | Taylors Vehicle Services Ltd | Classic Marques (harrogate) Limited

Turpin Distribution Services Limited has been on the market for 39 years. Started with Companies House Reg No. 01331778 in 1977-09-28, the firm have office at Turpin Distribution Pegasus Drive, Biggleswade SG18 8TQ. This firm is classified under the NACe and SiC code 52103 and their NACE code stands for Operation of warehousing and storage facilities for land transport activities. 2014-12-31 is the last time when the company accounts were filed. Thirty nine years of competing on the local market comes to full flow with Turpin Distribution Services Ltd as they managed to keep their customers happy through all the years.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Middlesbrough Council, with over 3 transactions from worth at least 500 pounds each, amounting to £2,012 in total. The company also worked with the Redbridge (1 transaction worth £900 in total) and the Devon County Council (1 transaction worth £500 in total). Turpin Distribution Services was the service provided to the Devon County Council Council covering the following areas: It Software was also the service provided to the Middlesbrough Council Council covering the following areas: Materials - General, Computer Equipment Materials & Supplies and Subscriptions.

As for this particular limited company, most of director's duties have been fulfilled by Neil Castle, Julie Barnes, Michael Anthony Geelan and Michael Anthony Geelan. When it comes to these four individuals, Lorna Summers has been working for the limited company the longest, having become a member of the Management Board in September 1993. In addition, the managing director's tasks are continually supported by a secretary - Richard Ian Stroud, from who was selected by the following limited company in June 2010.