TBL REALISATIONS PLC

Floor 8 Central Square Floor 8 Central Square, Leeds, LS1 4DL, Yorkshire
StatusDISSOLVED
Company No.00538802
CategoryPrivate Limited Company
Incorporated02 Oct 1954
Age69 years, 8 months, 12 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 2 months, 15 days

SUMMARY

TBL REALISATIONS PLC is an dissolved private limited company with number 00538802. It was incorporated 69 years, 8 months, 12 days ago, on 02 October 1954 and it was dissolved 3 years, 2 months, 15 days ago, on 30 March 2021. The company address is Floor 8 Central Square Floor 8 Central Square, Leeds, LS1 4DL, Yorkshire.



People

KOCACHE, Mahmoud

Director

Chairman Kocache Enterprises

ACTIVE

Assigned on

Current time on role

OJJEH, Mouaffac

Director

Banker

ACTIVE

Assigned on

Current time on role

SALEH, Kamal Ali

Director

Banker

ACTIVE

Assigned on

Current time on role

WELLS, Geoffrey

Director

Banker

ACTIVE

Assigned on 27 May 1998

Current time on role 26 years, 18 days

ROBERTS, Edwin William

Secretary

RESIGNED

Assigned on

Resigned on 05 Dec 2000

Time on role 23 years, 6 months, 9 days

CHEHLAOUI, Costi Farid

Director

Banker

RESIGNED

Assigned on

Resigned on 15 Apr 1999

Time on role 25 years, 1 month, 30 days

DE BEAUVOIR, Robert

Director

Banker

RESIGNED

Assigned on

Resigned on 25 Apr 1996

Time on role 28 years, 1 month, 20 days

JANOUDI, Mustapha

Director

Banker

RESIGNED

Assigned on

Resigned on 20 Jan 2000

Time on role 24 years, 4 months, 25 days

KAY, Kenneth Henry George

Director

Banker

RESIGNED

Assigned on 01 Aug 1992

Resigned on 21 Apr 1993

Time on role 8 months, 20 days

MASON, Roy Frederick

Director

Banking

RESIGNED

Assigned on 01 Apr 1996

Resigned on 14 Jun 2017

Time on role 21 years, 2 months, 13 days

NAHAS, Saeb

Director

Company Director

RESIGNED

Assigned on

Resigned on 05 May 1994

Time on role 30 years, 1 month, 9 days

ROBERTS, Edwin William

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 05 Dec 2000

Time on role 23 years, 6 months, 9 days

WHITE, Martin Joseph

Director

Banker

RESIGNED

Assigned on 09 Mar 1995

Resigned on 16 Sep 1997

Time on role 2 years, 6 months, 7 days

ZOUHEIRI, Bachir

Director

Banker

RESIGNED

Assigned on

Resigned on 26 Jun 1991

Time on role 32 years, 11 months, 19 days


Some Companies

CODE ENGINE LIMITED

30 OLD ROAD,BEDFORD,MK45 4LB

Number:09039212
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

COMIS ORTHOPAEDICS LIMITED

30 ST PAULS SQUARE,BIRMINGHAM,B3 1QZ

Number:05652846
Status:LIQUIDATION
Category:Private Limited Company

GARY BELFIELD ELECTRICAL SERVICES LIMITED

RIFT HOUSE, 200 EUREKA PARK UPPER PEMBERTON,ASHFORD,TN25 4AZ

Number:09467977
Status:ACTIVE
Category:Private Limited Company
Number:10750953
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ST GEORGES PARK (WSM) MANAGEMENT COMPANY LIMITED

2 WESTFIELD BUSINESS PARK BARNS GROUND,CLEVEDON,BS21 6UA

Number:04614864
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TJCM LIMITED

4 WHARFE MEWS,WETHERBY,LS22 6LX

Number:05054245
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