STUART DAVID TURNER

Total number of appointments 13, 9 active appointments

ASTON HOMES (YORKSHIRE) LIMITED

Correspondence address
C/O ALLSIGNS INTERNATIONAL LTD BRUNEL INDUSTRIAL E, BLYTH ROAD, HARWORTH, DONCASTER, SOUTH YORKSHIRE, UNITED KINGDOM, DN11 8QA
Role ACTIVE
Director
Date of birth
August 1961
Appointed on
13 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN11 8QA £455,000

SPEED BUMPS LIMITED

Correspondence address
ALLSIGNS INT LTD BRUNEL CLOSE, HARWORTH, DONCASTER, ENGLAND, DN11 8QA
Role ACTIVE
Director
Date of birth
August 1961
Appointed on
31 December 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DN11 8QA £455,000

HEALTH AND SAFETY SIGN ASSOCIATION LIMITED

Correspondence address
112 HAXEY LANE, DONCASTER, UNITED KINGDOM, DN9 2NE
Role ACTIVE
Director
Date of birth
August 1961
Appointed on
12 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN9 2NE £345,000

SIGNSYSTEMS LIMITED

Correspondence address
112 HAXEY LANE, GRAIZELOUND, DONCASTER, DN9 2NE
Role ACTIVE
Director
Date of birth
August 1961
Appointed on
26 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN9 2NE £345,000

SIGN SYSTEMS INTERNATIONAL LIMITED

Correspondence address
112 HAXEY LANE, GRAIZELOUND, DONCASTER, DN9 2NE
Role ACTIVE
Director
Date of birth
August 1961
Appointed on
19 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN9 2NE £345,000

M.E.C. SIGNS LIMITED

Correspondence address
112 HAXEY LANE, GRAIZELOUND, DONCASTER, DN9 2NE
Role ACTIVE
Director
Date of birth
August 1961
Appointed on
15 December 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN9 2NE £345,000

PRYOR SIGNS LIMITED

Correspondence address
112 HAXEY LANE, GRAIZELOUND, DONCASTER, DN9 2NE
Role ACTIVE
Director
Date of birth
August 1961
Appointed on
12 December 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN9 2NE £345,000

GAULEY LIMITED

Correspondence address
112 HAXEY LANE, GRAIZELOUND, DONCASTER, DN9 2NE
Role ACTIVE
Director
Date of birth
August 1961
Appointed on
28 November 2003
Nationality
BRITISH
Occupation
COMPANY PARTNER

Average house price in the postcode DN9 2NE £345,000

ALLSIGNS INTERNATIONAL LIMITED

Correspondence address
112 HAXEY LANE, GRAIZELOUND, DONCASTER, DN9 2NE
Role ACTIVE
Director
Date of birth
August 1961
Appointed on
24 June 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DN9 2NE £345,000


APCO SIGN SYSTEMS LIMITED

Correspondence address
C/O PRYOR SIGN UNIT 3A DENBY WAY, ROTHERHAM, UNITED KINGDOM, S66 8HR
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
17 April 2014
Resigned on
30 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode S66 8HR £1,725,000

APCO SIGN SYSTEMS INTERNATIONAL LIMITED

Correspondence address
C/O PRYOR SIGN UNIT 3A DENBY WAY, ROTHERHAM, UNITED KINGDOM, S66 8HR
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
16 April 2014
Resigned on
1 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode S66 8HR £1,725,000

BURLINGFACT LIMITED

Correspondence address
6 DUNNIWOOD REACH, BESSACARR, DONCASTER, DN4 7AS
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
5 June 2003
Resigned on
1 December 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN4 7AS £573,000

PHOTOLUMINESCENT SAFETY PRODUCTS ASSOCIATION

Correspondence address
44 FARNBOROUGH DRIVE, DONCASTER, SOUTH YORKSHIRE, DN4 6PR
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
23 May 2001
Resigned on
14 May 2013
Nationality
BRITISH
Occupation
SIGN MANUFACTURER

Average house price in the postcode DN4 6PR £289,000