IM (REALISATIONS) LIMITED

Grant Thornton Grant Thornton, Cardiff, CF11 9UP
StatusDISSOLVED
Company No.02201382
CategoryPrivate Limited Company
Incorporated02 Dec 1987
Age36 years, 5 months, 23 days
JurisdictionEngland Wales
Dissolution28 Sep 2010
Years13 years, 7 months, 27 days

SUMMARY

IM (REALISATIONS) LIMITED is an dissolved private limited company with number 02201382. It was incorporated 36 years, 5 months, 23 days ago, on 02 December 1987 and it was dissolved 13 years, 7 months, 27 days ago, on 28 September 2010. The company address is Grant Thornton Grant Thornton, Cardiff, CF11 9UP.



People

JEFFREYS, John Evan

Secretary

Accountant

ACTIVE

Assigned on 07 Nov 2001

Current time on role 22 years, 6 months, 18 days

BACKHOUSE, David Graham

Director

Manager

ACTIVE

Assigned on 22 Jan 2001

Current time on role 23 years, 4 months, 3 days

CURTIS, Richard Gregory

Secretary

RESIGNED

Assigned on 13 Mar 1996

Resigned on 09 Feb 2001

Time on role 4 years, 10 months, 27 days

HOWARD, Kenneth John

Secretary

RESIGNED

Assigned on

Resigned on 13 Mar 1996

Time on role 28 years, 2 months, 12 days

WARRICK, Stephen David John

Secretary

Manager

RESIGNED

Assigned on 22 Feb 2001

Resigned on 07 Nov 2001

Time on role 8 months, 13 days

WILLIAMS, Geoffrey Wyn

Secretary

RESIGNED

Assigned on 09 Feb 2001

Resigned on 19 Feb 2001

Time on role 10 days

ADAMS, Dennis Thomas

Director

Electrical Engineer

RESIGNED

Assigned on 17 Nov 1993

Resigned on 05 Aug 1994

Time on role 8 months, 18 days

AUER, Adrian Richard

Director

Group Finance Director

RESIGNED

Assigned on 29 Sep 1995

Resigned on 20 Feb 1996

Time on role 4 months, 21 days

BLOIS-BROOKE, Alastair

Director

Director Of Exterior Ltg

RESIGNED

Assigned on 17 Nov 1993

Resigned on 30 Apr 1994

Time on role 5 months, 13 days

BOARER, Jacqueline Russell, Dr

Director

Director

RESIGNED

Assigned on 31 Mar 1998

Resigned on 27 Jul 1998

Time on role 3 months, 27 days

BRADDICK, Graham Peter

Director

Accountant

RESIGNED

Assigned on 31 Mar 1998

Resigned on 15 Feb 2001

Time on role 2 years, 10 months, 15 days

DAVIES, Charles Arthur

Director

Managing Director

RESIGNED

Assigned on 01 Apr 1997

Resigned on 31 Mar 1998

Time on role 11 months, 30 days

DAVIES, Charles Arthur

Director

Managing Director

RESIGNED

Assigned on 17 Nov 1993

Resigned on 23 Mar 1995

Time on role 1 year, 4 months, 6 days

HADLEY, William

Director

Manager

RESIGNED

Assigned on 22 Feb 2001

Resigned on 12 Jun 2003

Time on role 2 years, 3 months, 18 days

HADLEY, William

Director

Director

RESIGNED

Assigned on 01 Apr 1997

Resigned on 31 Mar 1998

Time on role 11 months, 30 days

HARRINGTON, Michael John

Director

Md Hyder Facilities Management

RESIGNED

Assigned on 31 Mar 1998

Resigned on 15 Feb 2001

Time on role 2 years, 10 months, 15 days

HOLTON, David John

Director

Chartered Civil Engineer

RESIGNED

Assigned on 31 Mar 1998

Resigned on 27 Jul 1998

Time on role 3 months, 27 days

HOWELL, David John

Director

Managing Director

RESIGNED

Assigned on 05 Aug 1994

Resigned on 15 Feb 2001

Time on role 6 years, 6 months, 10 days

ISHERWOOD, David

Director

Managing Director Contract

RESIGNED

Assigned on

Resigned on 29 Apr 1994

Time on role 30 years, 26 days

JEFFREYS, John Evan

Director

Accountant

RESIGNED

Assigned on 19 Apr 2001

Resigned on 21 Mar 2003

Time on role 1 year, 11 months, 2 days

JONES, David Harold

Director

Group Chief Executive

RESIGNED

Assigned on

Resigned on 31 Dec 1993

Time on role 30 years, 4 months, 24 days

KING, Paul

Director

Director

RESIGNED

Assigned on 31 Mar 1998

Resigned on 27 Dec 2000

Time on role 2 years, 8 months, 27 days

MILES, Gerwyn John

Director

Finance Director

RESIGNED

Assigned on 20 Feb 1996

Resigned on 31 Mar 1998

Time on role 2 years, 1 month, 11 days

MYRING, David Reece

Director

Group Finance Director

RESIGNED

Assigned on 20 Nov 1992

Resigned on 29 Sep 1995

Time on role 2 years, 10 months, 9 days

PARKER, John Sydney

Director

Commercial Director

RESIGNED

Assigned on

Resigned on 29 Apr 1994

Time on role 30 years, 26 days

PSYK, Frederick Stanley

Director

Divisional Director

RESIGNED

Assigned on 27 Jul 1998

Resigned on 15 Feb 2001

Time on role 2 years, 6 months, 19 days

ROBERTS, John Edward

Director

Chief Executive

RESIGNED

Assigned on 20 Feb 1996

Resigned on 31 Mar 1998

Time on role 2 years, 1 month, 11 days

ROBERTS, William John

Director

Director

RESIGNED

Assigned on 01 Apr 1997

Resigned on 31 Mar 1998

Time on role 11 months, 30 days

ROBINSON, Peter Graham Kett

Director

Manager

RESIGNED

Assigned on 22 Feb 2001

Resigned on 21 Mar 2003

Time on role 2 years, 27 days

TAYLOR, Antony Gabriel

Director

Manager

RESIGNED

Assigned on 22 Feb 2001

Resigned on 19 Dec 2002

Time on role 1 year, 9 months, 25 days

THOMAS, James Anthony

Director

Group Commercial Manager

RESIGNED

Assigned on 31 Mar 1998

Resigned on 19 Feb 2001

Time on role 2 years, 10 months, 19 days

WALKER, Andrew John

Director

Group Chief Executive

RESIGNED

Assigned on 24 Feb 1994

Resigned on 20 Feb 1996

Time on role 1 year, 11 months, 24 days


Some Companies

Number:04573963
Status:ACTIVE
Category:Private Limited Company

CLOUD SME LIMITED

UPPER COURTYARD,ALCESTER,B49 5NJ

Number:09415239
Status:ACTIVE
Category:Private Limited Company

CURVE ENERGY LIMITED

RADWAY GREEN BUSINESS CENTRE,CREWE,CW2 5PR

Number:08666690
Status:ACTIVE
Category:Private Limited Company

HORNBEAM ACADEMY ENTERPRISE LIMITED

HORNBEAM ACADEMY TRUST FOLLY LANE,LONDON,E17 5NT

Number:10414531
Status:ACTIVE
Category:Private Limited Company

KINALE LTD

22 GLEBE PARK,INVERKEITHING,KY11 1LT

Number:SC617615
Status:ACTIVE
Category:Private Limited Company

LIONTREE INTERNATIONAL LIMITED

3 BURLINGTON GARDENS,LONDON,W1S 3EP

Number:09887236
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