NG REALISATIONS ONE LIMITED

The Zenith Building The Zenith Building, Manchester, M1 2AB
StatusDISSOLVED
Company No.02986178
CategoryPrivate Limited Company
Incorporated02 Nov 1994
Age29 years, 7 months, 13 days
JurisdictionEngland Wales
Dissolution07 Jan 2016
Years8 years, 5 months, 8 days

SUMMARY

NG REALISATIONS ONE LIMITED is an dissolved private limited company with number 02986178. It was incorporated 29 years, 7 months, 13 days ago, on 02 November 1994 and it was dissolved 8 years, 5 months, 8 days ago, on 07 January 2016. The company address is The Zenith Building The Zenith Building, Manchester, M1 2AB.



People

CLARKE, Andrew George

Secretary

Accountant

ACTIVE

Assigned on 06 May 2008

Current time on role 16 years, 1 month, 9 days

CLARKE, Andrew George

Director

Accountant

ACTIVE

Assigned on 06 May 2008

Current time on role 16 years, 1 month, 9 days

DEWICK, Andrew Paul

Director

Chartered Surveyor

ACTIVE

Assigned on 01 May 2004

Current time on role 20 years, 1 month, 14 days

GRABSKI, Graham

Director

Chartered Surveyor

ACTIVE

Assigned on 01 May 2004

Current time on role 20 years, 1 month, 14 days

HANDLEY, Steven

Director

Surveyor

ACTIVE

Assigned on 17 Dec 2008

Current time on role 15 years, 5 months, 29 days

HOWKINS, Nicholas St John

Director

Construction Consultant

ACTIVE

Assigned on 22 Nov 2001

Current time on role 22 years, 6 months, 23 days

INFANTE, Joseph Anthony

Director

Construction Consultant

ACTIVE

Assigned on 22 Nov 2001

Current time on role 22 years, 6 months, 23 days

BARRASS, Stanley Jonathan

Secretary

Accountant

RESIGNED

Assigned on 02 Nov 1994

Resigned on 14 Mar 1995

Time on role 4 months, 12 days

ORTON, David Mark

Secretary

Accountant

RESIGNED

Assigned on 21 Apr 1995

Resigned on 06 May 2008

Time on role 13 years, 15 days

C & M SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 02 Nov 1994

Resigned on 02 Nov 1994

Time on role

CHAFFE, John Henry

Director

Quantity Surveyor

RESIGNED

Assigned on 02 Nov 1994

Resigned on 14 Jan 2000

Time on role 5 years, 2 months, 12 days

CLAXSON, David John

Director

Contruction Consultant

RESIGNED

Assigned on 22 Nov 2001

Resigned on 07 Feb 2003

Time on role 1 year, 2 months, 15 days

FEAST, Ian William

Director

Surveyor

RESIGNED

Assigned on 21 Jul 2005

Resigned on 31 Dec 2005

Time on role 5 months, 10 days

GARBUTT, Alan

Director

Construction Consultant

RESIGNED

Assigned on 22 Nov 2001

Resigned on 08 Jul 2006

Time on role 4 years, 7 months, 16 days

HIGGINS, David Paul

Director

Construction Consultant

RESIGNED

Assigned on 28 Feb 2007

Resigned on 14 Mar 2008

Time on role 1 year, 14 days

LO CASCIO, Ernesto

Director

Quanity Surveyor

RESIGNED

Assigned on 25 Nov 1994

Resigned on 28 Aug 1996

Time on role 1 year, 9 months, 3 days

LOE, Eric Clifford

Director

Quantity Surveyor

RESIGNED

Assigned on 25 Nov 1994

Resigned on 09 Jan 1998

Time on role 3 years, 1 month, 14 days

ORTON, David Mark

Director

Accountant

RESIGNED

Assigned on 22 May 1998

Resigned on 06 May 2008

Time on role 9 years, 11 months, 15 days

ROBBINS, Colin

Director

Surveyor

RESIGNED

Assigned on 28 Feb 2003

Resigned on 31 Jan 2005

Time on role 1 year, 11 months, 3 days

RUKUTS, Igors Normunds Atoss

Director

Quanity Surveyor

RESIGNED

Assigned on 25 Nov 1994

Resigned on 04 May 2005

Time on role 10 years, 5 months, 9 days

SMITH, Stephen Geoffrey

Director

Surveyor

RESIGNED

Assigned on 01 May 2000

Resigned on 31 May 2001

Time on role 1 year, 1 month

VAN DEN BERG, Mark

Director

Quality Surveyor

RESIGNED

Assigned on 25 Nov 1994

Resigned on 29 Dec 2006

Time on role 12 years, 1 month, 4 days

WADE, Brian Stephen

Director

Quantity Surveyor

RESIGNED

Assigned on 28 Aug 1996

Resigned on 31 Dec 2004

Time on role 8 years, 4 months, 3 days

WILMOTH, John Hugh

Director

Constuction Consultant

RESIGNED

Assigned on 22 Nov 2001

Resigned on 13 Feb 2003

Time on role 1 year, 2 months, 21 days

C & M REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 02 Nov 1994

Resigned on 02 Nov 1994

Time on role


Some Companies

B E HARGAN LIMITED

44 SOMME AVENUE,GRANGE OVER SANDS,LA11 7LJ

Number:04260575
Status:ACTIVE
Category:Private Limited Company

BERBA LTD

11 STRATFORD ROAD,SOLIHULL,B90 3LU

Number:08515721
Status:ACTIVE
Category:Private Limited Company

COOKFIT MEALS LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11247790
Status:ACTIVE
Category:Private Limited Company

HCUBED CONSULTING LIMITED

198 FINCHAMPSTEAD ROAD,WOKINGHAM,RG40 3HB

Number:07154371
Status:ACTIVE
Category:Private Limited Company

REEFSTREAM LIMITED

BEAUMONT HOUSE,STOCKTON-ON-TEES,TS18 1TW

Number:04393723
Status:ACTIVE
Category:Private Limited Company

STRATHCLYDE DEMOLITION LTD.

34 HAWKHEAD ROAD,PAISLEY,PA1 3NB

Number:SC204812
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