MICHAEL JOHN TURNER

Total number of appointments 13, 1 active appointments

GULF MARINE SERVICES PLC

Correspondence address
107 HAMMERSMITH ROAD, LONDON, UNITED KINGDOM, W14 0QH
Role ACTIVE
Director
Date of birth
August 1948
Appointed on
1 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W14 0QH £4,617,000


BARCLAYS PLC

Correspondence address
1 CHURCHILL PLACE, LONDON, ENGLAND, E14 5HP
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
1 January 2018
Resigned on
2 May 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BARCLAYS BANK PLC

Correspondence address
1 CHURCHILL PLACE, LONDON, ENGLAND, E14 5HP
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
1 January 2018
Resigned on
1 April 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GKN LIMITED

Correspondence address
PO BOX 55, IPSLEY HOUSE IPSLEY CHURCH LANE, REDDITCH, WORCESTERSHIRE, B98 0TL
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
1 September 2009
Resigned on
19 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

BABCOCK INTERNATIONAL GROUP PLC

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
1 June 2008
Resigned on
18 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 1QX £293,000

THE PENINSULAR AND ORIENTAL STEAM NAVIGATION COMPANY

Correspondence address
79 FAIRMILE LANE, COBHAM, SURREY, KT11 2DG
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
1 December 2005
Resigned on
8 March 2006
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode KT11 2DG £2,731,000

BAE SYSTEMS PENSION FUNDS CIF TRUSTEES LIMITED

Correspondence address
79 FAIRMILE LANE, COBHAM, SURREY, KT11 2DG
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
26 January 1999
Resigned on
31 August 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode KT11 2DG £2,731,000

BABCOCK INTERNATIONAL GROUP PLC

Correspondence address
79 FAIRMILE LANE, COBHAM, SURREY, KT11 2DG
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
5 June 1996
Resigned on
31 December 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT11 2DG £2,731,000

BAE SYSTEMS (OPERATIONS) LIMITED

Correspondence address
79 FAIRMILE LANE, COBHAM, SURREY, KT11 2DG
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
24 May 1995
Resigned on
31 August 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode KT11 2DG £2,731,000

AVRO INTERNATIONAL AEROSPACE LIMITED

Correspondence address
79 FAIRMILE LANE, COBHAM, SURREY, KT11 2DG
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
15 February 1995
Resigned on
9 July 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode KT11 2DG £2,731,000

AIRBUS FILTON LIMITED

Correspondence address
BEECH HOUSE, THE RIDGWAY, PYRFORD, SURREY, GU22 8PW
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
31 January 1994
Resigned on
1 August 1997
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GU22 8PW £1,960,000

BAE SYSTEMS PLC

Correspondence address
79 FAIRMILE LANE, COBHAM, SURREY, KT11 2DG
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
1 January 1994
Resigned on
31 August 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode KT11 2DG £2,731,000

JETSTREAM AIRCRAFT LIMITED

Correspondence address
79 FAIRMILE LANE, COBHAM, SURREY, KT11 2DG
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
31 December 1992
Resigned on
9 July 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT11 2DG £2,731,000