HOB REALISATIONS LIMITED

44-45 Great Marlborough Street, 5th Floor, London, W1F 7JL, United Kingdom
StatusACTIVE
Company No.00039485
CategoryPrivate Limited Company
Incorporated28 Aug 1893
Age130 years, 8 months
JurisdictionEngland Wales

SUMMARY

HOB REALISATIONS LIMITED is an active private limited company with number 00039485. It was incorporated 130 years, 8 months ago, on 28 August 1893. The company address is 44-45 Great Marlborough Street, 5th Floor, London, W1F 7JL, United Kingdom.



People

CORPORATION SERVICE COMPANY (UK) LIMITED

Corporate-secretary

ACTIVE

Assigned on 19 Dec 2019

Current time on role 4 years, 4 months, 9 days

BAILEY, Angela Isabella

Director

Tax Director - International Region

ACTIVE

Assigned on 01 Mar 2022

Current time on role 2 years, 1 month, 27 days

BERMUDEZ DE LA PUENTE SANCHEZ - AGUILERA, Maria Del Pino

Director

Associate General Counsel

ACTIVE

Assigned on 30 Oct 2010

Current time on role 13 years, 5 months, 29 days

ARMSTRONG, Philippa

Secretary

RESIGNED

Assigned on 23 Sep 2005

Resigned on 27 Jan 2006

Time on role 4 months, 4 days

ARTIS, Iain Norris James

Secretary

RESIGNED

Assigned on 12 Jun 1996

Resigned on 08 Sep 1997

Time on role 1 year, 2 months, 26 days

BROWN, Charles Bennett

Secretary

RESIGNED

Assigned on 04 May 2001

Resigned on 22 May 2003

Time on role 2 years, 18 days

GILES, Nicholas David Martin

Secretary

RESIGNED

Assigned on 07 Jan 2005

Resigned on 23 Sep 2005

Time on role 8 months, 16 days

HUGHES, Sarah Helen

Secretary

RESIGNED

Assigned on 22 May 2003

Resigned on 07 Jan 2005

Time on role 1 year, 7 months, 16 days

MAINS, Thomas Gordon

Secretary

Chartered Secretary

RESIGNED

Assigned on 08 Sep 1997

Resigned on 04 May 2001

Time on role 3 years, 7 months, 26 days

MCKEOWN, Rhona Christine

Secretary

RESIGNED

Assigned on 27 Jan 2006

Resigned on 15 Aug 2006

Time on role 6 months, 19 days

TOMLINSON, John Michael

Secretary

RESIGNED

Assigned on

Resigned on 31 Aug 1994

Time on role 29 years, 7 months, 28 days

WOOTERS, Joseph Michael

Secretary

RESIGNED

Assigned on 31 Aug 1994

Resigned on 01 Jul 1996

Time on role 1 year, 10 months

LYCIDAS SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 15 Aug 2006

Resigned on 28 Aug 2015

Time on role 9 years, 13 days

ASSI, Nadim

Director

Vp, Cfo International & Md South/Central America

RESIGNED

Assigned on 01 Oct 2013

Resigned on 10 Feb 2020

Time on role 6 years, 4 months, 9 days

BALADI, Albert

Director

President International

RESIGNED

Assigned on 16 Mar 2011

Resigned on 27 Jul 2015

Time on role 4 years, 4 months, 11 days

BROWN, Charles Bennett

Director

Chartered Secretary

RESIGNED

Assigned on 22 May 2003

Resigned on 26 Jul 2005

Time on role 2 years, 2 months, 4 days

COMPTON, Richard Geoffrey

Director

Director

RESIGNED

Assigned on 11 Mar 1996

Resigned on 30 Mar 2000

Time on role 4 years, 19 days

DAVIS, Malcolm Richard James

Director

Business Executive

RESIGNED

Assigned on 14 Mar 1995

Resigned on 16 Jan 1996

Time on role 10 months, 2 days

FERGUSON, James Peter

Director

Director

RESIGNED

Assigned on

Resigned on 09 Jun 1993

Time on role 30 years, 10 months, 19 days

FILIPE, Antonio Jorge Ferreira, Dr

Director

Director

RESIGNED

Assigned on

Resigned on 15 Aug 1995

Time on role 28 years, 8 months, 13 days

FITZSIMONS, Ian Terence

Director

General Counsel

RESIGNED

Assigned on 07 Sep 2005

Resigned on 27 Jan 2006

Time on role 4 months, 20 days

GAYNOR, Donard Patrick Thomas

Director

Senior Vp Managing Director, Intern

RESIGNED

Assigned on 27 Jan 2006

Resigned on 16 Mar 2011

Time on role 5 years, 1 month, 20 days

GILLON, Patrick L'Estrange

Director

Director

RESIGNED

Assigned on

Resigned on 09 Jun 1993

Time on role 30 years, 10 months, 19 days

GREENOW, Pryce William David

Director

President International

RESIGNED

Assigned on 27 Jul 2015

Resigned on 01 Jan 2018

Time on role 2 years, 5 months, 5 days

HANNAH, Ian Wilson

Director

Director

RESIGNED

Assigned on

Resigned on 14 Mar 1995

Time on role 29 years, 1 month, 14 days

KAPOLNEK, Ronald George

Director

Senior Vice President Jbb

RESIGNED

Assigned on 27 Jan 2006

Resigned on 19 Nov 2008

Time on role 2 years, 9 months, 23 days

KELLEY, Russell Phelps

Director

General Counsel & Company Secr

RESIGNED

Assigned on 04 May 2001

Resigned on 28 Aug 2001

Time on role 3 months, 24 days

LAVIGNE, Jean-Francois Arnaud

Director

Director

RESIGNED

Assigned on 09 Jun 1996

Resigned on 28 Aug 2001

Time on role 5 years, 2 months, 19 days

LYSTER, Peter John

Director

Director

RESIGNED

Assigned on 04 May 2001

Resigned on 07 Sep 2005

Time on role 4 years, 4 months, 3 days

MAINS, Thomas Gordon

Director

Chartered Secretary

RESIGNED

Assigned on 04 May 2001

Resigned on 27 Jan 2006

Time on role 4 years, 8 months, 23 days

MCKAY, Paul Matthew

Director

Vp & Cfo Emea

RESIGNED

Assigned on 01 Jan 2010

Resigned on 01 Oct 2013

Time on role 3 years, 8 months, 30 days

MILLS, Philip Edward

Director

Managing Director Europe & Canada

RESIGNED

Assigned on 27 Jan 2006

Resigned on 31 Dec 2009

Time on role 3 years, 11 months, 4 days

QUARANTO, Leonard Anthony

Director

General Counsel & Company Secr

RESIGNED

Assigned on 28 Aug 2001

Resigned on 22 May 2003

Time on role 1 year, 8 months, 25 days

ROSEWELL, Peter William

Director

Director

RESIGNED

Assigned on

Resigned on 14 Mar 1995

Time on role 29 years, 1 month, 14 days

SMITH, Christopher Hugh Edwards

Director

Accountant

RESIGNED

Assigned on

Resigned on 17 Jun 1994

Time on role 29 years, 10 months, 11 days

STORDY, Jonathan Grantly

Director

Managing Director

RESIGNED

Assigned on 25 Nov 2008

Resigned on 30 Oct 2010

Time on role 1 year, 11 months, 5 days

TURNER, Richard Graham

Director

Director

RESIGNED

Assigned on 16 Jan 1996

Resigned on 22 May 2003

Time on role 7 years, 4 months, 6 days

VASCONCELOS, Antonio Manuel De Macedo E Pinto

Director

Director

RESIGNED

Assigned on

Resigned on 31 Jan 1996

Time on role 28 years, 2 months, 28 days

WHIFFEN, Robert Harvey

Director

Finance Director

RESIGNED

Assigned on 17 Jun 1994

Resigned on 28 Aug 2001

Time on role 7 years, 2 months, 11 days

WILSON, Bruce Duncan

Director

Director

RESIGNED

Assigned on

Resigned on 09 Jun 1993

Time on role 30 years, 10 months, 19 days

WOOD, Peter Adrian Kinnear

Director

Director

RESIGNED

Assigned on 14 Mar 1995

Resigned on 06 Aug 1996

Time on role 1 year, 4 months, 23 days

YAMADA, Noriyuki

Director

Vp International Cfo

RESIGNED

Assigned on 10 Feb 2020

Resigned on 01 Mar 2022

Time on role 2 years, 20 days

ZANETTI, Christopher Frederick

Director

Director

RESIGNED

Assigned on 18 Sep 1992

Resigned on 30 Nov 1995

Time on role 3 years, 2 months, 12 days


Some Companies

ARIANNA LIMITED

PALLADIUM HOUSE,LONDON,W1F 7LD

Number:11008959
Status:ACTIVE
Category:Private Limited Company

BAW CONTRACTING LTD

GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU

Number:11253870
Status:ACTIVE
Category:Private Limited Company

BELLS SHEET METAL LIMITED

103A HIGH STREET,OLDHAM,OL4 4LY

Number:06485860
Status:ACTIVE
Category:Private Limited Company

DROFDEB LIMITED

HOLLINGWORTH ROAD,STOCKPORT,SK6 2AZ

Number:10136509
Status:ACTIVE
Category:Private Limited Company

TALENT ACQUIRE LTD

THE BRISTOL OFFICE 2ND FLOOR,BRISTOL,BS9 3BY

Number:08402478
Status:ACTIVE
Category:Private Limited Company

TJMAKIN HOLDINGS LIMITED

31 PRIOR STREET,LONDON,SE10 8SF

Number:11896440
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source