WL REALISATIONS (2006) LIMITED

Hartwell House 55-61 Victoria Street, Bristol, BS1 6FT
StatusDISSOLVED
Company No.00874649
CategoryPrivate Limited Company
Incorporated23 Mar 1966
Age58 years, 1 month, 29 days
JurisdictionEngland Wales
Dissolution29 Jul 2014
Years9 years, 9 months, 23 days

SUMMARY

WL REALISATIONS (2006) LIMITED is an dissolved private limited company with number 00874649. It was incorporated 58 years, 1 month, 29 days ago, on 23 March 1966 and it was dissolved 9 years, 9 months, 23 days ago, on 29 July 2014. The company address is Hartwell House 55-61 Victoria Street, Bristol, BS1 6FT.



People

MOREAU, Sylvie Annie Renee

Director

Business Strategist

ACTIVE

Assigned on 12 Nov 1999

Current time on role 24 years, 6 months, 9 days

DURBER, Alan

Secretary

Chief Financial Officer

RESIGNED

Assigned on 02 Jul 2007

Resigned on 26 Jul 2010

Time on role 3 years, 24 days

MAYNARD, Lars Olaf

Secretary

Director

RESIGNED

Assigned on 30 Mar 2001

Resigned on 27 Jun 2007

Time on role 6 years, 2 months, 28 days

MOREAU, Sylvie Annie Renee

Secretary

Business Strategist

RESIGNED

Assigned on 30 Nov 1999

Resigned on 30 Mar 2001

Time on role 1 year, 4 months

RIMMER, Paul Richard

Secretary

RESIGNED

Assigned on

Resigned on 08 Apr 1999

Time on role 25 years, 1 month, 13 days

WILLIAMS, Martin John

Secretary

RESIGNED

Assigned on 09 Apr 1999

Resigned on 30 Nov 1999

Time on role 7 months, 21 days

IVES, Andrew George, Doctor

Director

Director

RESIGNED

Assigned on 01 Jul 1997

Resigned on 23 Nov 2010

Time on role 13 years, 4 months, 22 days

JONES, David Leonard

Director

Director

RESIGNED

Assigned on

Resigned on 27 Oct 1999

Time on role 24 years, 6 months, 24 days

JONES, Peter Wingfield

Director

Director

RESIGNED

Assigned on

Resigned on 30 Jun 1997

Time on role 26 years, 10 months, 21 days

JONES, Philip Locke

Director

Director

RESIGNED

Assigned on

Resigned on 27 Oct 1999

Time on role 24 years, 6 months, 24 days

MAYNARD, Lars Olaf

Director

Director

RESIGNED

Assigned on 31 Oct 2000

Resigned on 27 Jun 2007

Time on role 6 years, 7 months, 27 days

MCGIBBON, Lewis

Director

Director

RESIGNED

Assigned on

Resigned on 27 Oct 1999

Time on role 24 years, 6 months, 24 days

WILLIAMS, Martin John

Director

Director

RESIGNED

Assigned on 01 Jul 1997

Resigned on 30 Nov 1999

Time on role 2 years, 4 months, 29 days


Some Companies

BIOPARAMETRICS LIMITED

3 CASTLE COURT,DUNFERMLINE,KY11 8PB

Number:SC224102
Status:LIQUIDATION
Category:Private Limited Company

EQUITIX GP 5 PRIMARY INFRASTRUCTURE TOP HOLDING LIMITED

C/O CMS CAMERON MCKENNA NABARRO OLSWANG LLP SALTIRE COURT,EDINBURGH,EH1 2EN

Number:SC603473
Status:ACTIVE
Category:Private Limited Company

PROPELLER LAW LLP

8 THE WOODS BUILDING,MIDHURST,GU29 9PX

Number:OC423201
Status:ACTIVE
Category:Limited Liability Partnership

R.H.I. KITCHEN SOLUTIONS LIMITED

16 FAIRBURN GROVE,BARNSLEY,S74 8BB

Number:05606836
Status:ACTIVE
Category:Private Limited Company
Number:08399552
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

STAMFORD MARITIME LIMITED

STAMFORD MARITIME LIMITED,SOUTHAMPTON,SO14 2AA

Number:08877599
Status:LIQUIDATION
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