REKCOL GROUP REALISATIONS PLC

Smith & Williamson Restructuring Smith & Williamson Restructuring, Place Portwell Lane, Bristolbs1 6na
StatusLIQUIDATION
Company No.00431900
CategoryPrivate Limited Company
Incorporated26 Mar 1947
Age77 years, 1 month, 20 days
JurisdictionEngland Wales
Dissolution11 Nov 2011
Years12 years, 6 months, 4 days

SUMMARY

REKCOL GROUP REALISATIONS PLC is an liquidation private limited company with number 00431900. It was incorporated 77 years, 1 month, 20 days ago, on 26 March 1947 and it was dissolved 12 years, 6 months, 4 days ago, on 11 November 2011. The company address is Smith & Williamson Restructuring Smith & Williamson Restructuring, Place Portwell Lane, Bristolbs1 6na.



People

DALZELL, John Gordon

Secretary

ACTIVE

Assigned on 13 Sep 2000

Current time on role 23 years, 8 months, 2 days

DALZELL, John Gordon

Director

Accountant

ACTIVE

Assigned on 01 Aug 1997

Current time on role 26 years, 9 months, 14 days

GARTSIDE, Philip Andrew

Director

Engineer

ACTIVE

Assigned on 10 Jan 1996

Current time on role 28 years, 4 months, 5 days

PLATT, Howard Wilson

Director

Accountant

ACTIVE

Assigned on 01 Aug 1997

Current time on role 26 years, 9 months, 14 days

SEYMOUR, Michael Frederick

Director

Accountant

ACTIVE

Assigned on 10 Jan 1996

Current time on role 28 years, 4 months, 5 days

SOUTHWORTH, James Michael

Director

Company Director

ACTIVE

Assigned on 23 Dec 1997

Current time on role 26 years, 4 months, 23 days

WATSON, Alexander Ernest

Director

Non-Executive Director

ACTIVE

Assigned on 10 Jan 1996

Current time on role 28 years, 4 months, 5 days

BARR, David Christopher

Secretary

RESIGNED

Assigned on

Resigned on 30 Aug 1996

Time on role 27 years, 8 months, 15 days

HARDY, Andrew Michael

Secretary

Accountant

RESIGNED

Assigned on 30 Aug 1996

Resigned on 13 Sep 2000

Time on role 4 years, 14 days

BAKER, Anthony Philip

Director

Company Director

RESIGNED

Assigned on

Resigned on 10 Jan 1996

Time on role 28 years, 4 months, 5 days

BARKER, James Percy

Director

Company Director

RESIGNED

Assigned on

Resigned on 27 Jul 1995

Time on role 28 years, 9 months, 18 days

BARR, David Christopher

Director

Accountant

RESIGNED

Assigned on 08 Nov 1994

Resigned on 30 Aug 1996

Time on role 1 year, 9 months, 22 days

BLAIR, Harrison

Director

Company Director

RESIGNED

Assigned on

Resigned on 09 Apr 1996

Time on role 28 years, 1 month, 6 days

DOUGLAS, James Peter

Director

Company Director

RESIGNED

Assigned on

Resigned on 25 Jul 1996

Time on role 27 years, 9 months, 20 days

LOCKER, James Thomas Challis

Director

Company Director

RESIGNED

Assigned on

Resigned on 22 Nov 1995

Time on role 28 years, 5 months, 23 days


Some Companies

2FB DEVELOPMENTS LIMITED

15 CAXTON END,BOURN,CB23 2SS

Number:09140035
Status:ACTIVE
Category:Private Limited Company

BUILDANENGINE LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11516638
Status:ACTIVE
Category:Private Limited Company

M WALLWORK CONSULTING LIMITED

SUITE ONE SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:06709641
Status:ACTIVE
Category:Private Limited Company

PM4A LTD

42 THE GLADE,WATERLOOVILLE,PO7 7PE

Number:10796654
Status:ACTIVE
Category:Private Limited Company

RENROD HOLDINGS LIMITED

12 MERIDIAN MOTOR PARK,TROWBRIDGE,BA14 0BJ

Number:04963884
Status:ACTIVE
Category:Private Limited Company

STEPHEN WELFARE ASSOCIATES LIMITED

BURY LODGE,STOWMARKET,IP14 1JA

Number:09421761
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