EMPIRE REALISATIONS (2) LIMITED

1 City Square, Leeds, LS1 2AL
StatusDISSOLVED
Company No.02949461
CategoryPrivate Limited Company
Incorporated15 Jul 1994
Age29 years, 11 months, 4 days
JurisdictionEngland Wales
Dissolution09 May 2011
Years13 years, 1 month, 10 days

SUMMARY

EMPIRE REALISATIONS (2) LIMITED is an dissolved private limited company with number 02949461. It was incorporated 29 years, 11 months, 4 days ago, on 15 July 1994 and it was dissolved 13 years, 1 month, 10 days ago, on 09 May 2011. The company address is 1 City Square, Leeds, LS1 2AL.



People

WILLIAMS, Nicholas John

Secretary

Director

ACTIVE

Assigned on 11 Feb 2008

Current time on role 16 years, 4 months, 8 days

WILLIAMS, Nicholas John

Director

Director

ACTIVE

Assigned on 11 Feb 2008

Current time on role 16 years, 4 months, 8 days

HUDSON, Paul Andrew

Secretary

Finance Director

RESIGNED

Assigned on 15 Aug 2005

Resigned on 29 Feb 2008

Time on role 2 years, 6 months, 14 days

LUTENER, Robert Stephen

Secretary

Director

RESIGNED

Assigned on 18 Jul 1994

Resigned on 01 Jul 2005

Time on role 10 years, 11 months, 13 days

REX, Anthony Peter

Secretary

Financial Director

RESIGNED

Assigned on 01 Jul 2005

Resigned on 15 Aug 2005

Time on role 1 month, 14 days

BRITANNIA COMPANY FORMATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 15 Jul 1994

Resigned on 18 Jul 1994

Time on role 3 days

ALLINGAN, Philip Hugh

Director

Sales Director

RESIGNED

Assigned on 01 Jul 2005

Resigned on 06 Feb 2008

Time on role 2 years, 7 months, 5 days

HUDSON, Paul Andrew

Director

Finance Director

RESIGNED

Assigned on 15 Aug 2005

Resigned on 29 Feb 2008

Time on role 2 years, 6 months, 14 days

JAGUSZ, Christopher

Director

Director

RESIGNED

Assigned on 16 Aug 2006

Resigned on 31 Dec 2008

Time on role 2 years, 4 months, 15 days

LUTENER, Keith Douglas

Director

Director

RESIGNED

Assigned on 18 Jul 1994

Resigned on 01 Jul 2005

Time on role 10 years, 11 months, 13 days

LUTENER, Robert Stephen

Director

Director

RESIGNED

Assigned on 18 Jul 1994

Resigned on 01 Jul 2005

Time on role 10 years, 11 months, 13 days

REX, Anthony Peter

Director

Financial Director

RESIGNED

Assigned on 01 Jul 2005

Resigned on 09 Jun 2006

Time on role 11 months, 8 days

RODMELL, Jonathan Hudson

Director

Operations Director

RESIGNED

Assigned on 01 Jul 2005

Resigned on 13 May 2008

Time on role 2 years, 10 months, 12 days

DEANSGATE COMPANY FORMATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 15 Jul 1994

Resigned on 18 Jul 1994

Time on role 3 days


Some Companies

CHOSEN GENERATION MINISTRIES INTERNATIONAL LIMITED

ROOM 3 PARK LANE CENTRE,BRADFORD,BD5 0LN

Number:10198619
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DSH BUILDERS LIMITED

115 EARLS ROAD,SOUTHAMPTON,SO14 6TZ

Number:10450162
Status:ACTIVE
Category:Private Limited Company

ELITE PHYSIO AND THERAPY LIMITED

FIRST FLOOR, 21/23,BOWDON,WA14 3AY

Number:10577312
Status:ACTIVE
Category:Private Limited Company

MAD HOUSE OF LONDON LIMITED

SUITE 48,DRIVE WEMBLEY,HA0 1SU

Number:02762591
Status:LIQUIDATION
Category:Private Limited Company

MANISSA LTD

SUITE2B, NORTH SANDS BUSINESS,SUNDERLAND,SR6 0QA

Number:05446423
Status:ACTIVE
Category:Private Limited Company

SLATE PROJECTS LTD.

FLAT 10,LONDON,SW7 4DA

Number:08479975
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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