SRG REALISATIONS (2017) PLC

40 31st Floor 40 31st Floor, London, E14 5NR, England
StatusDISSOLVED
Company No.03170812
CategoryPrivate Limited Company
Incorporated12 Mar 1996
Age28 years, 2 months, 4 days
JurisdictionEngland Wales
Dissolution07 May 2020
Years4 years, 9 days

SUMMARY

SRG REALISATIONS (2017) PLC is an dissolved private limited company with number 03170812. It was incorporated 28 years, 2 months, 4 days ago, on 12 March 1996 and it was dissolved 4 years, 9 days ago, on 07 May 2020. The company address is 40 31st Floor 40 31st Floor, London, E14 5NR, England.



People

WARWICK, John Arthur

Secretary

Director

ACTIVE

Assigned on 30 Nov 2005

Current time on role 18 years, 5 months, 16 days

CONNOR, Bernard Cavan

Director

Director

ACTIVE

Assigned on 02 Apr 2007

Current time on role 17 years, 1 month, 14 days

MERVIS, Jonathan Philip

Director

Director

ACTIVE

Assigned on 31 Oct 2005

Current time on role 18 years, 6 months, 16 days

WARWICK, John Arthur

Director

Chartered Accountant

ACTIVE

Assigned on 23 Dec 2015

Current time on role 8 years, 4 months, 24 days

MAY, John Joseph

Secretary

Chartered Accountant

RESIGNED

Assigned on 25 Jan 2000

Resigned on 30 Nov 2005

Time on role 5 years, 10 months, 5 days

PHILLIPS, Anne Elizabeth

Secretary

RESIGNED

Assigned on 11 Mar 1998

Resigned on 06 Feb 1999

Time on role 10 months, 26 days

SELBY, David Frederick Mclaren

Secretary

Fca Cd

RESIGNED

Assigned on 04 Jun 1996

Resigned on 11 Mar 1998

Time on role 1 year, 9 months, 7 days

EPS SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 02 May 1996

Resigned on 04 Jun 1996

Time on role 1 month, 2 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 12 Mar 1996

Resigned on 02 May 1996

Time on role 1 month, 21 days

ADAMS, Edward

Director

Director

RESIGNED

Assigned on 22 Jan 2002

Resigned on 28 Oct 2005

Time on role 3 years, 9 months, 6 days

BARTON, Christopher Synge

Director

Chairman

RESIGNED

Assigned on 04 Jun 1996

Resigned on 08 Nov 1996

Time on role 5 months, 4 days

BROWN, Tweedie Mcgarth

Director

Director

RESIGNED

Assigned on 05 Jan 2006

Resigned on 31 Mar 2015

Time on role 9 years, 2 months, 26 days

BURLEY, John Martin

Director

Company Director

RESIGNED

Assigned on 25 Jun 2004

Resigned on 18 Sep 2007

Time on role 3 years, 2 months, 23 days

BURTON, Christopher John

Director

Accountant

RESIGNED

Assigned on 04 Jun 1996

Resigned on 08 Nov 1996

Time on role 5 months, 4 days

COTGROVE, Peter Leonard George

Director

Consultant

RESIGNED

Assigned on 24 Sep 2001

Resigned on 28 Oct 2005

Time on role 4 years, 1 month, 4 days

DART, Geoffrey Gilbert

Director

Director

RESIGNED

Assigned on 07 Jun 2001

Resigned on 27 Jan 2003

Time on role 1 year, 7 months, 20 days

ELSTEIN, Jonathan Michael

Director

Solicitor

RESIGNED

Assigned on 02 May 1996

Resigned on 04 Jun 1996

Time on role 1 month, 2 days

HESTER, Julie Amanda

Director

Company Director

RESIGNED

Assigned on 25 Jun 2004

Resigned on 08 Aug 2007

Time on role 3 years, 1 month, 13 days

HOLME, John David Gawain

Director

Chartered Accountant

RESIGNED

Assigned on 05 Jan 2006

Resigned on 31 Mar 2015

Time on role 9 years, 2 months, 26 days

KOMLOSY, Stephen Anton

Director

Director

RESIGNED

Assigned on 20 Feb 1999

Resigned on 28 Oct 2005

Time on role 6 years, 8 months, 8 days

LISTER, Alan John

Director

Company Director

RESIGNED

Assigned on 07 Dec 1999

Resigned on 18 Jun 2001

Time on role 1 year, 6 months, 11 days

MAY, John Joseph

Director

Chartered Accountant

RESIGNED

Assigned on 25 Jan 2000

Resigned on 30 Nov 2005

Time on role 5 years, 10 months, 5 days

MITCHELL, Ian Robert

Director

Director

RESIGNED

Assigned on

Resigned on 02 Jan 1998

Time on role 26 years, 4 months, 14 days

RAE, James William

Director

Director

RESIGNED

Assigned on 07 Aug 2006

Resigned on 24 Jul 2009

Time on role 2 years, 11 months, 17 days

SELBY, David Frederick Mclaren

Director

Fca

RESIGNED

Assigned on 02 Dec 1996

Resigned on 19 Feb 1999

Time on role 2 years, 2 months, 17 days

SMALLWOOD, Malcolm Terry

Director

Business Manager

RESIGNED

Assigned on 31 Dec 1997

Resigned on 08 Jan 1998

Time on role 8 days

WARWICK, John Arthur

Director

Director

RESIGNED

Assigned on 30 Nov 2005

Resigned on 31 Mar 2015

Time on role 9 years, 4 months, 1 day

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 12 Mar 1996

Resigned on 02 May 1996

Time on role 1 month, 21 days

MIKJON LIMITED

Corporate-director

RESIGNED

Assigned on 02 May 1996

Resigned on 04 Jun 1996

Time on role 1 month, 2 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 12 Mar 1996

Resigned on 02 May 1996

Time on role 1 month, 21 days


Some Companies

CAUNTON HAULAGE LTD

3 COLLINGOWOOD COURT,BRIDGEWATER,TA6 3TE

Number:08962462
Status:ACTIVE
Category:Private Limited Company

HARPER DEVELOPMENTS LTD

7 THE CLOSE,NORWICH,NR1 4DJ

Number:11309146
Status:ACTIVE
Category:Private Limited Company

LONDON DOLPHIN CARS LTD

SPACE HOUSE SUITE 5-6,PARK ROYAL,NW10 7SU

Number:09896352
Status:ACTIVE
Category:Private Limited Company

OAKMOOR HOLDINGS LTD

BROOK HOUSE,KINGSWINFORD,DY6 9HS

Number:10775597
Status:ACTIVE
Category:Private Limited Company

PHD WEB DEVELOPMENT LIMITED

1 BRONESCOMBE AVENUE,TEIGNMOUTH,TQ14 9SR

Number:04618281
Status:ACTIVE
Category:Private Limited Company

THE CENTRAL WAREHOUSE LIMITED

UNIT 3 MEARLEY BROOK COMMERCIAL CENTRE,CLITHEROE,BB7 1NL

Number:05633953
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