SNL REALISATIONS 2011 LIMITED

C/O Interpath Advisory 4th Floor Tailors Corner C/O Interpath Advisory 4th Floor Tailors Corner, Leeds, LS1 4JF, West Yorkshire
StatusLIQUIDATION
Company No.00463901
CategoryPrivate Limited Company
Incorporated26 Jan 1949
Age75 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

SNL REALISATIONS 2011 LIMITED is an liquidation private limited company with number 00463901. It was incorporated 75 years, 3 months, 21 days ago, on 26 January 1949. The company address is C/O Interpath Advisory 4th Floor Tailors Corner C/O Interpath Advisory 4th Floor Tailors Corner, Leeds, LS1 4JF, West Yorkshire.



People

ADAM, David William

Secretary

RESIGNED

Assigned on 10 Mar 2000

Resigned on 31 Jul 2000

Time on role 4 months, 21 days

BAXANDALL, Catherine Elizabeth

Secretary

Company Secretary

RESIGNED

Assigned on 16 Jun 2003

Resigned on 19 Jun 2008

Time on role 5 years, 3 days

COLEY, James Robert Ewen

Secretary

RESIGNED

Assigned on 04 Oct 1999

Resigned on 10 Mar 2000

Time on role 5 months, 6 days

HOPE, Richard Geoffrey

Secretary

RESIGNED

Assigned on

Resigned on 30 Apr 1999

Time on role 25 years, 16 days

JONES, Robert Glyn

Secretary

RESIGNED

Assigned on 30 Apr 1999

Resigned on 04 Oct 1999

Time on role 5 months, 4 days

MCKOEN, Paul Seth

Secretary

Company Director

RESIGNED

Assigned on 19 Jun 2008

Resigned on 17 Jun 2011

Time on role 2 years, 11 months, 28 days

MULLEN, Kenneth John

Secretary

Company Secretary

RESIGNED

Assigned on 31 Jul 2000

Resigned on 28 Feb 2003

Time on role 2 years, 6 months, 28 days

ADAM, David William

Director

Director

RESIGNED

Assigned on 01 Aug 1999

Resigned on 08 Jan 2004

Time on role 4 years, 5 months, 7 days

ALLENZA, Antonino

Director

Company Director

RESIGNED

Assigned on 30 Sep 2002

Resigned on 14 Nov 2005

Time on role 3 years, 1 month, 14 days

BAXANDALL, Catherine Elizabeth

Director

Company Secretary

RESIGNED

Assigned on 16 Jun 2003

Resigned on 19 Jun 2008

Time on role 5 years, 3 days

CLARKE, Joan

Director

Director

RESIGNED

Assigned on 30 Mar 2004

Resigned on 17 Apr 2006

Time on role 2 years, 18 days

CLARKE, Joan

Director

Director

RESIGNED

Assigned on

Resigned on 01 Dec 2003

Time on role 20 years, 5 months, 15 days

CLARKE, John

Director

Company Director

RESIGNED

Assigned on 26 Oct 1994

Resigned on 26 Jun 1995

Time on role 8 months

CLARKE, Tom

Director

Director

RESIGNED

Assigned on

Resigned on 28 Dec 1993

Time on role 30 years, 4 months, 18 days

COLEY, James Robert Ewen

Director

Solicitor

RESIGNED

Assigned on 04 Jan 2000

Resigned on 10 Mar 2000

Time on role 2 months, 6 days

DAVIES, William Maldwyn

Director

Company Director

RESIGNED

Assigned on

Resigned on 27 Jun 1995

Time on role 28 years, 10 months, 19 days

DUNTHORNE, John Edward

Director

Company Director

RESIGNED

Assigned on

Resigned on 27 Jun 1993

Time on role 30 years, 10 months, 19 days

IDDON, Joanne

Director

Accountant

RESIGNED

Assigned on 22 Sep 2003

Resigned on 28 Apr 2006

Time on role 2 years, 7 months, 6 days

MARTIN, Stephen

Director

Director

RESIGNED

Assigned on 30 Apr 1999

Resigned on 04 Jan 2000

Time on role 8 months, 4 days

MCKENZIE, Barry

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 30 Apr 1999

Time on role 25 years, 16 days

MCKOEN, Paul Seth

Director

Company Director

RESIGNED

Assigned on 19 Jun 2008

Resigned on 17 Jun 2011

Time on role 2 years, 11 months, 28 days

MERNOCK, Neal Gerard

Director

Company Director

RESIGNED

Assigned on 14 Nov 2005

Resigned on 01 Jul 2012

Time on role 6 years, 7 months, 17 days

MULLEN, Kenneth John

Director

Company Secretary

RESIGNED

Assigned on 31 Jul 2000

Resigned on 28 Feb 2003

Time on role 2 years, 6 months, 28 days

SCOTT, Michelle

Director

Company Director

RESIGNED

Assigned on 30 Sep 2002

Resigned on 14 Nov 2005

Time on role 3 years, 1 month, 14 days

SIMPSON, William

Director

Company Director

RESIGNED

Assigned on 15 May 1995

Resigned on 28 Sep 2002

Time on role 7 years, 4 months, 13 days


Some Companies

ALMANAC HOUSE MANAGEMENT COMPANY LIMITED

11-15 HIGH STREET,LEATHERHEAD,KT23 4AA

Number:03400144
Status:ACTIVE
Category:Private Limited Company

BROMLEY CLEANING AND FACILITIES MANAGEMENT LIMITED

UNIT 7 INTERCHANGE MOTORWAY INDUSTRIAL ESTATE,LIVERPOOL,L36 6JG

Number:05417175
Status:ACTIVE
Category:Private Limited Company

LINKCASTLE LIMITED

334 - 336,LONDON,EC1V 7RP

Number:03132456
Status:ACTIVE
Category:Private Limited Company

MOTATOWN MUSIC LIMITED

63B GRANGE MOUNT,PRENTON,CH43 4XN

Number:10917801
Status:ACTIVE
Category:Private Limited Company

NOTTGROVE LIMITED

COURT BANK LODGE,STROUD,GL5 2LF

Number:09979458
Status:ACTIVE
Category:Private Limited Company

OCEAN PURE EUROPEAN SALES LIMITED

PALLADIUM HOUSE,LONDON,W1F 7LD

Number:05531627
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