REALISATIONS (CMY) LIMITED

Bulman House Bulman House, Gosforth, NE3 3LS, Newcastle Upon Tyne
StatusLIQUIDATION
Company No.01765648
CategoryPrivate Limited Company
Incorporated28 Oct 1983
Age40 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

REALISATIONS (CMY) LIMITED is an liquidation private limited company with number 01765648. It was incorporated 40 years, 7 months, 17 days ago, on 28 October 1983. The company address is Bulman House Bulman House, Gosforth, NE3 3LS, Newcastle Upon Tyne.



People

BEECROFT, Paul

Secretary

ACTIVE

Assigned on 10 Apr 2013

Current time on role 11 years, 2 months, 4 days

BEECROFT, Paul

Director

Finance Director

ACTIVE

Assigned on 01 Aug 2007

Current time on role 16 years, 10 months, 13 days

MULLINS, David Martin

Director

Managing Director

ACTIVE

Assigned on 01 Jan 2002

Current time on role 22 years, 5 months, 13 days

BATES, David Christopher

Secretary

RESIGNED

Assigned on 23 Dec 1992

Resigned on 24 Oct 1996

Time on role 3 years, 10 months, 1 day

BATES, Timothy Peter

Secretary

RESIGNED

Assigned on 17 Jul 1992

Resigned on 23 Dec 1992

Time on role 5 months, 6 days

GRIEVESON, Dennis

Secretary

RESIGNED

Assigned on

Resigned on 25 Mar 1991

Time on role 33 years, 2 months, 20 days

PEGG, Andrew Michael

Secretary

RESIGNED

Assigned on 24 Oct 1996

Resigned on 28 Mar 2013

Time on role 16 years, 5 months, 4 days

WILLIAMS, Christine Lee

Secretary

RESIGNED

Assigned on 25 Mar 1991

Resigned on 17 Jul 1992

Time on role 1 year, 3 months, 23 days

BATES, David Christopher

Director

Company Director

RESIGNED

Assigned on 02 Apr 1993

Resigned on 07 Jul 2007

Time on role 14 years, 3 months, 5 days

BELL, Nigel Jonathan

Director

Land Director

RESIGNED

Assigned on 01 Sep 1999

Resigned on 28 Mar 2013

Time on role 13 years, 6 months, 27 days

BOSOMWORTH, James William

Director

Construction Director

RESIGNED

Assigned on 02 Apr 1993

Resigned on 19 Jan 2000

Time on role 6 years, 9 months, 17 days

CLEAVER, Philip Arthur

Director

Business Consultant

RESIGNED

Assigned on 01 Nov 2008

Resigned on 13 Dec 2010

Time on role 2 years, 1 month, 12 days

DARCY, Philip Arthur

Director

Company Director

RESIGNED

Assigned on 01 Apr 1991

Resigned on 31 Jul 1996

Time on role 5 years, 3 months, 30 days

DIAMOND, Martin

Director

Company Director

RESIGNED

Assigned on 23 Feb 2006

Resigned on 04 Jul 2008

Time on role 2 years, 4 months, 9 days

DOYLE, Steven Charles

Director

Commercial Director

RESIGNED

Assigned on 06 Apr 2004

Resigned on 30 May 2012

Time on role 8 years, 1 month, 24 days

GRAHAM, Terence Owen

Director

None

RESIGNED

Assigned on 01 Apr 2007

Resigned on 14 Nov 2008

Time on role 1 year, 7 months, 13 days

GRIEVESON, Dennis

Director

Company Director

RESIGNED

Assigned on 02 Apr 1993

Resigned on 03 Feb 2006

Time on role 12 years, 10 months, 1 day

GRIEVESON, Dennis

Director

Company Director

RESIGNED

Assigned on

Resigned on 25 Mar 1991

Time on role 33 years, 2 months, 20 days

HARTE, Maurice Martin

Director

Investment Banker

RESIGNED

Assigned on 03 Feb 2006

Resigned on 27 Nov 2007

Time on role 1 year, 9 months, 24 days

LATIMER, Susan Ann

Director

Director

RESIGNED

Assigned on 01 Jun 1999

Resigned on 14 Nov 2008

Time on role 9 years, 5 months, 13 days

MCCOMBE, Claire Elizabeth

Director

Bamker

RESIGNED

Assigned on 21 Oct 2008

Resigned on 26 Mar 2009

Time on role 5 months, 5 days

MCGRATH, Patrick John

Director

Venture Capitalist

RESIGNED

Assigned on 26 Mar 2009

Resigned on 30 Dec 2010

Time on role 1 year, 9 months, 4 days

MCGUIGAN, Frank

Director

Accountant

RESIGNED

Assigned on 29 Mar 2007

Resigned on 30 Oct 2008

Time on role 1 year, 7 months, 1 day

MCHUGH, Maurice Michael

Director

Company Director

RESIGNED

Assigned on 03 Feb 2006

Resigned on 03 Jan 2008

Time on role 1 year, 11 months

MCNAUGHT, David

Director

Chief Executive

RESIGNED

Assigned on 04 May 1999

Resigned on 02 Jun 2006

Time on role 7 years, 29 days

PEGG, Andrew Michael

Director

Company Secretary

RESIGNED

Assigned on 06 Apr 2004

Resigned on 28 Mar 2013

Time on role 8 years, 11 months, 22 days

TAGGART, John Desmond

Director

Company Director

RESIGNED

Assigned on 03 Feb 2006

Resigned on 26 Nov 2008

Time on role 2 years, 9 months, 23 days

TAGGART, Michael Adrian

Director

Company Director

RESIGNED

Assigned on 03 Feb 2006

Resigned on 26 Nov 2008

Time on role 2 years, 9 months, 23 days

WRIGHT, Allan John Gidley

Director

Sales And Marketing Director

RESIGNED

Assigned on 02 Apr 1993

Resigned on 22 Feb 1995

Time on role 1 year, 10 months, 20 days

YUILL, Peter Mortley

Director

Company Director

RESIGNED

Assigned on

Resigned on 08 Feb 1991

Time on role 33 years, 4 months, 6 days

YUILL, Phillip Guy

Director

Company Director

RESIGNED

Assigned on

Resigned on 03 Feb 2006

Time on role 18 years, 4 months, 11 days


Some Companies

AALSMEER FLOWERS LIMITED

163 ARUNDEL DRIVE,HARROW,HA2 8PW

Number:07906903
Status:ACTIVE
Category:Private Limited Company

ARROW ESTATES & PROPERTY DEVELOPMENTS LIMITED

3 PARK SQUARE,WEST YORKSHIRE,LS1 2NE

Number:02354524
Status:ACTIVE
Category:Private Limited Company

BARRATT CONSTRUCTION LTD

64 DAMSONWOOD ROAD,SOUTHALL,UB2 4RN

Number:11530725
Status:ACTIVE
Category:Private Limited Company

RESOLU LTD

CLOUD COTTAGE,BANBURY,OX16 5DJ

Number:11847743
Status:ACTIVE
Category:Private Limited Company

SMART CONSTRUCTION NW LIMITED

UNIT 22,WIDNES,WA8 8TL

Number:11438443
Status:ACTIVE
Category:Private Limited Company

TAXES AND ACCOUNTS LIMITED

1 ROSEMONT ROAD,LONDON,NW3 6NG

Number:08663616
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