ARG REALISATIONS 2016 LIMITED

Ship Canal House 8th Floor Ship Canal House 8th Floor, Manchester, M2 4WU
StatusDISSOLVED
Company No.00164291
CategoryPrivate Limited Company
Incorporated20 Feb 1920
Age104 years, 2 months, 25 days
JurisdictionEngland Wales
Dissolution04 Aug 2023
Years9 months, 12 days

SUMMARY

ARG REALISATIONS 2016 LIMITED is an dissolved private limited company with number 00164291. It was incorporated 104 years, 2 months, 25 days ago, on 20 February 1920 and it was dissolved 9 months, 12 days ago, on 04 August 2023. The company address is Ship Canal House 8th Floor Ship Canal House 8th Floor, Manchester, M2 4WU.



People

ANDERS, Jill

Secretary

RESIGNED

Assigned on 01 Jan 1993

Resigned on 15 Sep 2000

Time on role 7 years, 8 months, 14 days

ANDERSON, David Mathieson

Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 1992

Time on role 31 years, 4 months, 15 days

GIBSON, Geoffrey

Secretary

RESIGNED

Assigned on 15 Sep 2000

Resigned on 27 Oct 2000

Time on role 1 month, 12 days

GRIFFITHS, Susan Frances

Secretary

RESIGNED

Assigned on 15 Mar 2007

Resigned on 31 Oct 2008

Time on role 1 year, 7 months, 16 days

LEE, Tony

Secretary

RESIGNED

Assigned on 24 Jun 2005

Resigned on 04 Jan 2007

Time on role 1 year, 6 months, 10 days

MITCHELL, Francesca

Secretary

RESIGNED

Assigned on 02 Feb 2009

Resigned on 10 Sep 2013

Time on role 4 years, 7 months, 8 days

WAITE, Simon Nicholas

Secretary

RESIGNED

Assigned on 27 Oct 2000

Resigned on 24 Jun 2005

Time on role 4 years, 7 months, 28 days

WALLACE, Iain

Secretary

RESIGNED

Assigned on 10 Sep 2013

Resigned on 23 Apr 2015

Time on role 1 year, 7 months, 13 days

WATTS, Paula Mary

Secretary

RESIGNED

Assigned on 04 Jan 2007

Resigned on 15 Mar 2007

Time on role 2 months, 11 days

GUERANDE CONSULTING LIMITED

Corporate-secretary

RESIGNED

Assigned on 08 Jun 2015

Resigned on 11 May 2016

Time on role 11 months, 3 days

ANDERSON, David Mathieson

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 06 Jul 1993

Time on role 30 years, 10 months, 10 days

BALI, Alka

Director

Company Director

RESIGNED

Assigned on 16 Apr 2008

Resigned on 10 Sep 2008

Time on role 4 months, 24 days

BARRY, Anthony Kevin

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Jun 1991

Time on role 32 years, 10 months, 16 days

CHARLTON, Alan Christopher

Director

Company Director

RESIGNED

Assigned on 05 Jun 2006

Resigned on 06 Jun 2016

Time on role 10 years, 1 day

CONSTANT, Richard Ashley Meyricke

Director

Financial Communications Consultant

RESIGNED

Assigned on 01 Sep 1992

Resigned on 31 Aug 2001

Time on role 8 years, 11 months, 30 days

EVANS, Colin Marten Llewellyn

Director

Company Director

RESIGNED

Assigned on

Resigned on 05 Dec 2000

Time on role 23 years, 5 months, 11 days

FITTON, Neil Hamilton Livesey

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 1993

Time on role 30 years, 4 months, 15 days

GALE, David John

Director

Company Director

RESIGNED

Assigned on

Resigned on 06 Dec 1994

Time on role 29 years, 5 months, 10 days

GIBSON, Geoffrey

Director

Finance Director

RESIGNED

Assigned on 15 Jul 1996

Resigned on 13 Jun 2006

Time on role 9 years, 10 months, 29 days

HAND, Elbert Osborne Iii

Director

Company Director

RESIGNED

Assigned on 01 Feb 1995

Resigned on 30 May 2002

Time on role 7 years, 3 months, 29 days

HEYLIN, Angela Christine

Director

Public Relations Consultant

RESIGNED

Assigned on 01 Jul 2001

Resigned on 15 Dec 2006

Time on role 5 years, 5 months, 14 days

HOLLINGWORTH, Nicholas William

Director

Company Director

RESIGNED

Assigned on 07 Apr 2004

Resigned on 06 Jun 2016

Time on role 12 years, 1 month, 29 days

HOULIHAN, Colin Anthony

Director

Director

RESIGNED

Assigned on 01 Oct 1996

Resigned on 10 Oct 2000

Time on role 4 years, 9 days

HOW, Timothy Francis

Director

Company Director

RESIGNED

Assigned on 30 Aug 2002

Resigned on 15 Dec 2006

Time on role 4 years, 3 months, 16 days

JACOBS, Alan Steven

Director

Director

RESIGNED

Assigned on 15 Dec 2006

Resigned on 11 Apr 2016

Time on role 9 years, 3 months, 27 days

JENNINGS, Roger William

Director

Director

RESIGNED

Assigned on 12 Oct 1996

Resigned on 14 Jan 2004

Time on role 7 years, 3 months, 2 days

LOWBRIDGE, William Albert

Director

Director

RESIGNED

Assigned on 03 Apr 2001

Resigned on 14 Apr 2005

Time on role 4 years, 11 days

NAGGAR, Jonathan

Director

Company Director

RESIGNED

Assigned on 16 May 2008

Resigned on 11 Apr 2016

Time on role 7 years, 10 months, 26 days

PEARSON, David Compton Froome

Director

Retired Merchant Banker

RESIGNED

Assigned on

Resigned on 07 Jun 1996

Time on role 27 years, 11 months, 9 days

REED, Barry St George Austin

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 1999

Time on role 24 years, 4 months, 15 days

ROBINS, John Vernon Harry

Director

Director

RESIGNED

Assigned on 05 Dec 2000

Resigned on 15 Dec 2006

Time on role 6 years, 10 days

SANDERS, John Roland

Director

Company Director

RESIGNED

Assigned on 01 Feb 1995

Resigned on 31 Dec 2004

Time on role 9 years, 10 months, 30 days

THOMSON, Christopher Norman

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 01 Oct 1997

Time on role 26 years, 7 months, 15 days

TIFFIN, Michael Adrian

Director

Company Director

RESIGNED

Assigned on 01 Feb 1995

Resigned on 12 Sep 2001

Time on role 6 years, 7 months, 11 days

WILSON, Colin

Director

Company Director

RESIGNED

Assigned on

Resigned on 28 Apr 1994

Time on role 30 years, 18 days


Some Companies

ABACUS INNS LTD

16 CLOVENEDEN ROAD,ARMAGH,BT61 8JZ

Number:NI621172
Status:ACTIVE
Category:Private Limited Company

BAIKERLOTTS LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL013470
Status:ACTIVE
Category:Limited Partnership

MILLENNIUM MUSIC LIMITED

14 FIFE ROAD,LONDON,SW14 7EL

Number:02256822
Status:ACTIVE
Category:Private Limited Company

POWERED BY LEDWEAR LIMITED

TOLLGATE COURT BUSINESS CENTRE TOLLGATE DRIVE,STAFFORD,ST16 3HS

Number:07772834
Status:ACTIVE
Category:Private Limited Company

PUFF PUFF PASS LIMITED

37 ASHLEY STREET,OLDHAM,OL9 6LS

Number:11965416
Status:ACTIVE
Category:Private Limited Company
Number:02732686
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