A2023 REALISATIONS LIMITED

2nd Floor 110 Cannon Street, London, EC4N 6EU
StatusADMINISTRATION
Company No.02052274
CategoryPrivate Limited Company
Incorporated04 Sep 1986
Age37 years, 8 months, 10 days
JurisdictionEngland Wales

SUMMARY

A2023 REALISATIONS LIMITED is an administration private limited company with number 02052274. It was incorporated 37 years, 8 months, 10 days ago, on 04 September 1986. The company address is 2nd Floor 110 Cannon Street, London, EC4N 6EU.



People

HAWES, Alexander David Thomas

Secretary

ACTIVE

Assigned on 12 Aug 2010

Current time on role 13 years, 9 months, 2 days

HAWES, Alexander David Thomas

Director

Director

ACTIVE

Assigned on 26 Jan 2005

Current time on role 19 years, 3 months, 19 days

PARLOUR, Derek Keith

Director

Finance Director

ACTIVE

Assigned on 20 Sep 2017

Current time on role 6 years, 7 months, 24 days

CHIA, Chee Kin

Secretary

RESIGNED

Assigned on

Resigned on 01 Jun 1993

Time on role 30 years, 11 months, 12 days

COX, Rodney James

Secretary

RESIGNED

Assigned on 25 Apr 2005

Resigned on 15 Dec 2005

Time on role 7 months, 20 days

COX, Rodney James

Secretary

RESIGNED

Assigned on 25 Aug 2000

Resigned on 19 Jul 2004

Time on role 3 years, 10 months, 25 days

GROOM, Anthony John

Secretary

RESIGNED

Assigned on 30 Nov 2005

Resigned on 17 Nov 2006

Time on role 11 months, 17 days

MACORISON, Philip Ian

Secretary

Company Secretary

RESIGNED

Assigned on 01 Jun 1993

Resigned on 29 Oct 1998

Time on role 5 years, 4 months, 28 days

PINK, Tracey Sarah

Secretary

RESIGNED

Assigned on 29 Oct 1998

Resigned on 25 Aug 2000

Time on role 1 year, 9 months, 27 days

SARGENT, Mark John

Secretary

Turnaround Specialist

RESIGNED

Assigned on 19 Jul 2004

Resigned on 25 Apr 2005

Time on role 9 months, 6 days

AKP SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 14 Sep 2009

Resigned on 12 Aug 2010

Time on role 10 months, 28 days

HYDE COMPANY SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 17 Nov 2006

Resigned on 14 Sep 2009

Time on role 2 years, 9 months, 27 days

ACLAND, David John Robert

Director

It Consultant

RESIGNED

Assigned on 12 Mar 2009

Resigned on 22 Dec 2017

Time on role 8 years, 9 months, 10 days

AGRAWAL, Amit Kumar

Director

Computer Engineer

RESIGNED

Assigned on 31 May 1994

Resigned on 10 Apr 1996

Time on role 1 year, 10 months, 10 days

ASTLEY MORTON, Phillip Leigh

Director

Accountant

RESIGNED

Assigned on 22 May 2013

Resigned on 01 Dec 2017

Time on role 4 years, 6 months, 10 days

CAPPER, Henry John Foster

Director

Director

RESIGNED

Assigned on 01 Jun 2017

Resigned on 22 Dec 2017

Time on role 6 months, 21 days

COX, Rodney James

Director

Operations Analyst

RESIGNED

Assigned on

Resigned on 09 Sep 2009

Time on role 14 years, 8 months, 5 days

DEAN, Michael John

Director

Operational Manager

RESIGNED

Assigned on 30 Jun 1993

Resigned on 31 May 1994

Time on role 11 months, 1 day

ELLIS, Elizabeth Jayne

Director

Director

RESIGNED

Assigned on 23 Sep 1999

Resigned on 30 Apr 2003

Time on role 3 years, 7 months, 7 days

GROOM, Anthony John

Director

Company Director

RESIGNED

Assigned on 19 Jul 2004

Resigned on 16 Oct 2006

Time on role 2 years, 2 months, 28 days

LEPPARD, Guy Richard

Director

Director

RESIGNED

Assigned on 28 May 2015

Resigned on 31 May 2019

Time on role 4 years, 3 days

MALLION, Richard

Director

Systems Engineer

RESIGNED

Assigned on 25 Apr 2005

Resigned on 06 Jul 2017

Time on role 12 years, 2 months, 11 days

MCDOWALD, David

Director

Computer Engineer

RESIGNED

Assigned on 31 May 1994

Resigned on 10 Apr 1996

Time on role 1 year, 10 months, 10 days

RHODIN, Lindsay

Director

Director

RESIGNED

Assigned on 22 May 2013

Resigned on 04 Jun 2015

Time on role 2 years, 13 days

SARGENT, Mark John

Director

Acquisitions

RESIGNED

Assigned on 22 Jul 2009

Resigned on 22 Feb 2013

Time on role 3 years, 7 months

SHEPPARD, Paul Jeremy

Director

Director

RESIGNED

Assigned on 22 May 2013

Resigned on 31 Aug 2013

Time on role 3 months, 9 days

TODD, Hayley

Director

Company Director

RESIGNED

Assigned on 30 Apr 2003

Resigned on 19 Jul 2004

Time on role 1 year, 2 months, 19 days

WALLACE, Henrietta Patricia

Director

Journalist

RESIGNED

Assigned on 30 Nov 2005

Resigned on 22 Feb 2013

Time on role 7 years, 2 months, 22 days

WALLACE, Patrick John James William

Director

Company Director

RESIGNED

Assigned on 19 Jul 2004

Resigned on 22 Feb 2013

Time on role 8 years, 7 months, 3 days

WALLS, Sara Jane

Director

Financial Controller

RESIGNED

Assigned on

Resigned on 30 Jun 1993

Time on role 30 years, 10 months, 14 days

WILLIAMS, Richard John

Director

Computer Analyst

RESIGNED

Assigned on 10 Apr 1996

Resigned on 09 Aug 2000

Time on role 4 years, 3 months, 29 days

WILLIAMS, Richard John

Director

Computer Analyst

RESIGNED

Assigned on

Resigned on 31 Mar 1992

Time on role 32 years, 1 month, 13 days


Some Companies

IDC CONSULTANTS LIMITED

11 WESTFIELD WAY,NEWARK,NG24 3TP

Number:10037793
Status:ACTIVE
Category:Private Limited Company

L3 INVESTMENTS LIMITED

NUTSHAVEN,BRACKLESHAM BAY,PO20 8JT

Number:05940946
Status:ACTIVE
Category:Private Limited Company

MAY YEE LIMITED

5 SHERWOOD PARADE, KIRKLINGTON ROAD,NOTTINGHAMSHIRE,NG21 0JP

Number:10909233
Status:ACTIVE
Category:Private Limited Company

NOBU INTERIORS LTD

7 GREENFIELD CRESCENT,BIRMINGHAM,B15 3BE

Number:11595045
Status:ACTIVE
Category:Private Limited Company

RECTORY GAS SUPPLIES LIMITED

RECTORY GAS SUPPLIES SPARROW HALL,YORK,YO41 1JE

Number:03780708
Status:ACTIVE
Category:Private Limited Company

SAFETY PERSON LIMITED

1 ORCHARD ROAD,WESTBURY,BA13 3EJ

Number:10853318
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