NCJ REALISATION LIMITED

C/O BEGBIES TRAYNOR (LONDON) LLP C/O BEGBIES TRAYNOR (LONDON) LLP, London, E14 5NR
StatusDISSOLVED
Company No.00961929
CategoryPrivate Limited Company
Incorporated12 Sep 1969
Age54 years, 8 months, 3 days
JurisdictionEngland Wales
Dissolution20 Sep 2022
Years1 year, 7 months, 25 days

SUMMARY

NCJ REALISATION LIMITED is an dissolved private limited company with number 00961929. It was incorporated 54 years, 8 months, 3 days ago, on 12 September 1969 and it was dissolved 1 year, 7 months, 25 days ago, on 20 September 2022. The company address is C/O BEGBIES TRAYNOR (LONDON) LLP C/O BEGBIES TRAYNOR (LONDON) LLP, London, E14 5NR.



People

HARROD, Raymond Jonathan

Director

Production Manager

ACTIVE

Assigned on 31 Jan 2014

Current time on role 10 years, 3 months, 15 days

JACOBS, Alan Steven

Director

Chairman

ACTIVE

Assigned on 21 Jun 2019

Current time on role 4 years, 10 months, 24 days

POLLARD, Stephen Ian

Director

Newspaper Editor

ACTIVE

Assigned on 07 Jan 2014

Current time on role 10 years, 4 months, 8 days

ROSE, Debbie

Director

Commercial Director

ACTIVE

Assigned on 08 Jun 2018

Current time on role 5 years, 11 months, 7 days

FASS, Richard Andrew

Secretary

RESIGNED

Assigned on

Resigned on 11 Dec 2007

Time on role 16 years, 5 months, 4 days

MCCARTHY, Gerard Alphonsus

Secretary

RESIGNED

Assigned on 16 Oct 2007

Resigned on 04 Dec 2017

Time on role 10 years, 1 month, 19 days

ABRAHAM, Tracy

Director

Head Of Marketing

RESIGNED

Assigned on 31 Dec 2010

Resigned on 31 Jan 2014

Time on role 3 years, 1 month

BIRK, Ellis Samuel

Director

Solicitor

RESIGNED

Assigned on

Resigned on 12 Jan 1995

Time on role 29 years, 4 months, 3 days

BOLCHOVER, Richard Louis

Director

Fund Manager

RESIGNED

Assigned on 26 Jul 2004

Resigned on 31 Dec 2010

Time on role 6 years, 5 months, 5 days

BURTON, Richard

Director

Journalist

RESIGNED

Assigned on 31 Jan 2014

Resigned on 05 Jan 2016

Time on role 1 year, 11 months, 5 days

CHAIN, Julia Sarah

Director

Solicitor

RESIGNED

Assigned on 25 Jan 2005

Resigned on 31 Dec 2010

Time on role 5 years, 11 months, 6 days

CLINTON-DAVIS, Lord

Director

Solicitor

RESIGNED

Assigned on

Resigned on 31 Jan 1992

Time on role 32 years, 3 months, 14 days

COHEN, Shimon David

Director

Consultant

RESIGNED

Assigned on 01 Nov 1994

Resigned on 09 Sep 2003

Time on role 8 years, 10 months, 8 days

EBNER, Sarah

Director

Journalist

RESIGNED

Assigned on 07 Mar 2016

Resigned on 31 May 2018

Time on role 2 years, 2 months, 24 days

FASS, Richard Andrew

Director

Company Director

RESIGNED

Assigned on 01 May 1992

Resigned on 11 Dec 2007

Time on role 15 years, 7 months, 10 days

FINKELSTEIN, Daniel William, Lord

Director

Journalist

RESIGNED

Assigned on 14 Mar 2011

Resigned on 22 Oct 2013

Time on role 2 years, 7 months, 8 days

FRANKEL, William

Director

Barrister-At-Law

RESIGNED

Assigned on

Resigned on 12 Jan 1995

Time on role 29 years, 4 months, 3 days

GORDON, Lionel Lawrence

Director

Company Director

RESIGNED

Assigned on

Resigned on 25 Jan 2005

Time on role 19 years, 3 months, 20 days

GRABINER, Stephen

Director

Investor

RESIGNED

Assigned on 22 Oct 2013

Resigned on 21 Jun 2019

Time on role 5 years, 7 months, 30 days

GRABINER, Stephen

Director

Media Investor

RESIGNED

Assigned on 01 May 2005

Resigned on 12 Dec 2008

Time on role 3 years, 7 months, 11 days

GREENWOOD, Jeffrey Michael

Director

Solicitor

RESIGNED

Assigned on

Resigned on 19 Apr 2005

Time on role 19 years, 26 days

HAY, Cameron

Director

Advert Director

RESIGNED

Assigned on 31 Jan 2014

Resigned on 26 Aug 2016

Time on role 2 years, 6 months, 26 days

JULIUS, Anthony Robert

Director

Solicitor

RESIGNED

Assigned on 18 Jan 2011

Resigned on 22 Oct 2013

Time on role 2 years, 9 months, 4 days

KESSLER, Daniel Benjamin

Director

Managing Directors Met Trading

RESIGNED

Assigned on 22 Oct 2004

Resigned on 31 Dec 2010

Time on role 6 years, 2 months, 9 days

KESSLER, David Francis

Director

Publisher

RESIGNED

Assigned on

Resigned on 31 Dec 1991

Time on role 32 years, 4 months, 14 days

KLEIN, Robin Matthew

Director

Director

RESIGNED

Assigned on 18 May 2009

Resigned on 15 Sep 2009

Time on role 3 months, 28 days

LEVY, Peter Lawrence

Director

Chartered Surveyor

RESIGNED

Assigned on 01 Nov 1994

Resigned on 18 May 2009

Time on role 14 years, 6 months, 17 days

MANN, Paul Julian

Director

Banker

RESIGNED

Assigned on 31 Dec 2010

Resigned on 22 Oct 2013

Time on role 2 years, 9 months, 22 days

MARX, Michael Henry

Director

Ceo

RESIGNED

Assigned on 14 Mar 2011

Resigned on 22 Oct 2013

Time on role 2 years, 7 months, 8 days

MCCARTHY, Gerard Alphonsus

Director

Accountant

RESIGNED

Assigned on 31 Jan 2014

Resigned on 04 Dec 2017

Time on role 3 years, 10 months, 4 days

MOSS, Sidney Norman

Director

Accountant

RESIGNED

Assigned on

Resigned on 04 Oct 1991

Time on role 32 years, 7 months, 11 days

OPPENHEIMER, Peter Morris

Director

Economist

RESIGNED

Assigned on

Resigned on 10 Jan 2006

Time on role 18 years, 4 months, 5 days

POLLECOFF, Wendy Flora

Director

Company Director

RESIGNED

Assigned on 01 May 1992

Resigned on 13 Jan 1993

Time on role 8 months, 12 days

ROSE, Debbie

Director

Sales Director

RESIGNED

Assigned on 01 Sep 2016

Resigned on 08 Jun 2018

Time on role 1 year, 9 months, 7 days

RUBENSTEIN, Alan

Director

Exec Director

RESIGNED

Assigned on 01 Sep 2003

Resigned on 04 Sep 2011

Time on role 8 years, 3 days

TEMKO, Edward James

Director

Editor

RESIGNED

Assigned on 10 Mar 1995

Resigned on 06 May 2005

Time on role 10 years, 1 month, 27 days


Some Companies

AFTERPARTY A CAPPELLA LIMITED

18 NEWPORT STREET,TIVERTON,EX16 6NL

Number:08678013
Status:ACTIVE
Category:Private Limited Company

FLOWER POT CAFE (OLDHAM) LIMITED

376-378 SHAW ROAD,OLDHAM,OL1 4AH

Number:09194306
Status:ACTIVE
Category:Private Limited Company

HILLMAN RISK MANAGEMENT LTD

71 THE HUNDRED,ROMSEY,SO51 8BZ

Number:09446946
Status:ACTIVE
Category:Private Limited Company

IHL QUALITY SERVICES LIMITED

9 ROSEMARY AVENUE,ALDERSHOT,GU12 5PB

Number:04379203
Status:ACTIVE
Category:Private Limited Company

JDT MECHANICAL LIMITED

16 RYDAL STREET,FRIZINGTON,CA26 3PY

Number:11860225
Status:ACTIVE
Category:Private Limited Company

OLD BUCK INN PROPERTY LTD

R M ENGLISH THE AIRFIELD FULL SUTTON,YORK,YO41 1HS

Number:10895077
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