SOLE REALISATION COMPANY PLC

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.03066856
CategoryPrivate Limited Company
Incorporated12 Jun 1995
Age28 years, 11 months, 5 days
JurisdictionEngland Wales
Dissolution25 Dec 2020
Years3 years, 4 months, 23 days

SUMMARY

SOLE REALISATION COMPANY PLC is an dissolved private limited company with number 03066856. It was incorporated 28 years, 11 months, 5 days ago, on 12 June 1995 and it was dissolved 3 years, 4 months, 23 days ago, on 25 December 2020. The company address is 1 More London Place, London, SE1 2AF.



People

BALLARD, Thomas Stuart

Secretary

RESIGNED

Assigned on 01 Jan 2010

Resigned on 28 Jun 2017

Time on role 7 years, 5 months, 27 days

OGLE, Robin

Secretary

Solicitor

RESIGNED

Assigned on 02 Feb 1996

Resigned on 12 Feb 1996

Time on role 10 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 12 Jun 1995

Resigned on 02 Feb 1996

Time on role 7 months, 20 days

SCHRODER INVESTMENT MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 12 Feb 1996

Resigned on 31 Dec 2009

Time on role 13 years, 10 months, 19 days

BAX, Simon Tristan

Director

Company Director

RESIGNED

Assigned on 30 Jun 2015

Resigned on 30 Mar 2017

Time on role 1 year, 9 months

BUFFINI, Damon Marcus

Director

Venture Capitalist

RESIGNED

Assigned on 25 Apr 2005

Resigned on 06 May 2009

Time on role 4 years, 11 days

DUCKETT, Stephen Patrick

Director

None

RESIGNED

Assigned on 24 Mar 2012

Resigned on 28 Jun 2017

Time on role 5 years, 3 months, 4 days

FERGUSON, Nicholas Eustace Haddon

Director

Banker

RESIGNED

Assigned on 12 Feb 1996

Resigned on 08 Nov 2012

Time on role 16 years, 8 months, 25 days

FINLAY, David Francis Kerr

Director

Investment Manager

RESIGNED

Assigned on 01 Oct 2004

Resigned on 23 Mar 2012

Time on role 7 years, 5 months, 22 days

FORDHAM, Lynn Rosanne

Director

Company Director

RESIGNED

Assigned on 01 Jul 2008

Resigned on 28 Jun 2017

Time on role 8 years, 11 months, 27 days

FRANK, David Thomas

Director

Solicitor

RESIGNED

Assigned on 02 Feb 1996

Resigned on 12 Feb 1996

Time on role 10 days

GOODALL, Caroline Mary Helen

Director

None

RESIGNED

Assigned on 04 Oct 2010

Resigned on 30 Sep 2014

Time on role 3 years, 11 months, 26 days

GOVETT, Clement John

Director

Investment Banker

RESIGNED

Assigned on 12 Feb 1996

Resigned on 30 Sep 2004

Time on role 8 years, 7 months, 18 days

HABGOOD, Anthony John

Director

Company Director

RESIGNED

Assigned on 12 Feb 1996

Resigned on 06 May 2009

Time on role 13 years, 2 months, 23 days

KONING, Edgar Willem

Director

Company Director

RESIGNED

Assigned on 12 Feb 1996

Resigned on 21 Dec 2012

Time on role 16 years, 10 months, 9 days

MAHY, Helen Margaret

Director

Company Director

RESIGNED

Assigned on 24 Jul 2014

Resigned on 28 Jun 2017

Time on role 2 years, 11 months, 4 days

MCLACHLAN, John James

Director

Investment Director

RESIGNED

Assigned on 12 Feb 1996

Resigned on 25 Apr 2005

Time on role 9 years, 2 months, 13 days

OGLE, Robin

Director

Solicitor

RESIGNED

Assigned on 02 Feb 1996

Resigned on 12 Feb 1996

Time on role 10 days

RAEBURN, Denis Graham

Director

Director

RESIGNED

Assigned on 25 Jun 2001

Resigned on 23 Mar 2012

Time on role 10 years, 8 months, 28 days

ROBINS, David Anthony

Director

Director

RESIGNED

Assigned on 12 Aug 2013

Resigned on 28 Jun 2017

Time on role 3 years, 10 months, 16 days

SEDGWICK, Ian Peter

Director

Banker

RESIGNED

Assigned on 12 Feb 1996

Resigned on 03 May 2002

Time on role 6 years, 2 months, 20 days

SINCLAIR, Charles James Francis

Director

Company Director

RESIGNED

Assigned on 01 Jan 2005

Resigned on 08 Nov 2013

Time on role 8 years, 10 months, 7 days

STEINBERG, Gary

Director

Company Director

RESIGNED

Assigned on 15 Mar 2007

Resigned on 12 Jan 2010

Time on role 2 years, 9 months, 28 days

STRANGFELD, John Robert

Director

Managing Director

RESIGNED

Assigned on 12 Feb 1996

Resigned on 25 Jun 2001

Time on role 5 years, 4 months, 13 days

SYKES, Andrew Francis

Director

None

RESIGNED

Assigned on 05 Feb 2010

Resigned on 28 Jun 2017

Time on role 7 years, 4 months, 23 days

SYKES, Andrew Francis

Director

Banker

RESIGNED

Assigned on 03 May 2002

Resigned on 31 Mar 2004

Time on role 1 year, 10 months, 28 days

WILLIAMS, Andrew Christopher

Director

Banker

RESIGNED

Assigned on 03 May 2002

Resigned on 08 May 2009

Time on role 7 years, 5 days

COMBINED NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 12 Jun 1995

Resigned on 02 Feb 1996

Time on role 7 months, 20 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 12 Jun 1995

Resigned on 02 Feb 1996

Time on role 7 months, 20 days


Some Companies

A MAIN PLUMBING & HEATING SOLUTIONS LIMITED

24 KINGS ROAD,STONEHAVEN,AB39 2HB

Number:SC525980
Status:ACTIVE
Category:Private Limited Company

C.T. BELL (CROWTHORNE) LIMITED

172 HIGH STREET,,BERKS,RG45 7AP

Number:00686981
Status:ACTIVE
Category:Private Limited Company

ELITE PAINTERS LTD

22 STATION ROAD,AYLESBURY,HP22 5UL

Number:10352234
Status:ACTIVE
Category:Private Limited Company

ITHACA PARTNERS LIMITED

NIGHTINGALE HOUSE,EPSOM,KT17 1HQ

Number:06410279
Status:ACTIVE
Category:Private Limited Company

ITI FASHIONS CONSULTANCY LTD

119A ST MARKS ROAD,ENFIELD,EN1 1BJ

Number:11784031
Status:ACTIVE
Category:Private Limited Company

JAMES LINDSAY CONSULTING LIMITED

WESLEY OFFICES,NAILSEA,BS48 2DS

Number:09309605
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