ALI REALISATIONS LIMITED

Pricewaterhouse Cooper Llp 8th Floor Pricewaterhouse Cooper Llp 8th Floor, Leeds, LS1 4DL
StatusLIQUIDATION
Company No.03357408
CategoryPrivate Limited Company
Incorporated22 Apr 1997
Age27 years, 19 days
JurisdictionEngland Wales

SUMMARY

ALI REALISATIONS LIMITED is an liquidation private limited company with number 03357408. It was incorporated 27 years, 19 days ago, on 22 April 1997. The company address is Pricewaterhouse Cooper Llp 8th Floor Pricewaterhouse Cooper Llp 8th Floor, Leeds, LS1 4DL.



People

MAVANI, Sagar Avinash

Director

Chief Financial Officer

ACTIVE

Assigned on 31 Dec 2019

Current time on role 4 years, 4 months, 11 days

AGBEDE, Olayinka Olufunlayo

Secretary

Ass Company Sec

RESIGNED

Assigned on 13 Feb 2004

Resigned on 01 Apr 2005

Time on role 1 year, 1 month, 19 days

ARMOUR, Douglas William

Nominee-secretary

RESIGNED

Assigned on 22 Apr 1997

Resigned on 26 Jun 1997

Time on role 2 months, 4 days

COOK, David Robert

Secretary

Chief Financial Officer

RESIGNED

Assigned on 29 Mar 2004

Resigned on 03 Jun 2008

Time on role 4 years, 2 months, 5 days

FRASER, Alison

Secretary

RESIGNED

Assigned on 26 Sep 2013

Resigned on 24 Apr 2015

Time on role 1 year, 6 months, 28 days

GWILT, Jonathan

Secretary

RESIGNED

Assigned on 03 May 2017

Resigned on 31 Oct 2018

Time on role 1 year, 5 months, 28 days

HARVEY, Patricia Jane

Secretary

Chartered Secretary

RESIGNED

Assigned on 26 Jun 1997

Resigned on 06 Nov 2000

Time on role 3 years, 4 months, 10 days

HO, Kien Mun

Secretary

RESIGNED

Assigned on 01 Oct 2009

Resigned on 12 Sep 2012

Time on role 2 years, 11 months, 11 days

HOQUE, Faizul

Secretary

RESIGNED

Assigned on 13 Jul 2015

Resigned on 17 Feb 2017

Time on role 1 year, 7 months, 4 days

MANTZ, Ann Elizabeth

Secretary

RESIGNED

Assigned on 06 Nov 2000

Resigned on 13 Feb 2004

Time on role 3 years, 3 months, 7 days

MAVANI, Sagar Avinash

Secretary

RESIGNED

Assigned on 31 Oct 2018

Resigned on 26 Sep 2019

Time on role 10 months, 26 days

NAVAREDNAM, Rebecca Annapillai

Secretary

Chief Finan.Officer

RESIGNED

Assigned on 03 Jun 2008

Resigned on 30 Sep 2009

Time on role 1 year, 3 months, 27 days

ONG, Angela Chwee Peng

Secretary

Accountant

RESIGNED

Assigned on 16 Jun 2006

Resigned on 03 Jun 2008

Time on role 1 year, 11 months, 17 days

TEO, Kai Xiang

Secretary

RESIGNED

Assigned on 12 Sep 2012

Resigned on 26 Sep 2013

Time on role 1 year, 14 days

UJOODIA, Jawaharlal

Secretary

RESIGNED

Assigned on 26 Sep 2019

Resigned on 16 Apr 2020

Time on role 6 months, 20 days

ANGLIM, Sean Thomas

Director

Director

RESIGNED

Assigned on 03 Jun 2008

Resigned on 31 Dec 2019

Time on role 11 years, 6 months, 28 days

BARBER, Jonathan Stephen

Director

Chartered Accountant

RESIGNED

Assigned on 11 Dec 1997

Resigned on 05 Jul 2005

Time on role 7 years, 6 months, 25 days

BELLINGHAM, James

Director

Accountant

RESIGNED

Assigned on 19 Mar 1999

Resigned on 28 Feb 2002

Time on role 2 years, 11 months, 9 days

COOK, David Robert

Director

Accountant

RESIGNED

Assigned on 28 Feb 2002

Resigned on 05 Dec 2008

Time on role 6 years, 9 months, 5 days

EGAN, Victoria

Director

Company Director

RESIGNED

Assigned on 22 Sep 1998

Resigned on 31 Jan 1999

Time on role 4 months, 9 days

HART, Keith Alisdaire

Director

Accountant

RESIGNED

Assigned on 11 Dec 1997

Resigned on 19 Mar 1999

Time on role 1 year, 3 months, 8 days

HENG, Robert Fook Hee

Director

Chief Operating Officer

RESIGNED

Assigned on 26 May 1999

Resigned on 28 Oct 2002

Time on role 3 years, 5 months, 2 days

HOARE, David Alexander

Director

Company Director

RESIGNED

Assigned on 28 Oct 1997

Resigned on 14 Aug 1998

Time on role 9 months, 17 days

IVERSON, Ann

Director

Director

RESIGNED

Assigned on 26 Jun 1997

Resigned on 18 Nov 1997

Time on role 4 months, 22 days

KALOYIROU, Nicos

Director

Joint Chief Operating Officer

RESIGNED

Assigned on 05 Dec 2011

Resigned on 06 Jul 2019

Time on role 7 years, 7 months, 1 day

KINGSBURY, Mike

Director

Chief Operating Officer

RESIGNED

Assigned on 01 Jul 2005

Resigned on 11 Aug 2006

Time on role 1 year, 1 month, 10 days

NAVAREDNAM, Rebecca Annapillai

Director

Chief Finan Officer

RESIGNED

Assigned on 03 Jun 2008

Resigned on 30 Sep 2009

Time on role 1 year, 3 months, 27 days

NG, Kwan Cheong

Director

Director

RESIGNED

Assigned on 05 Dec 2011

Resigned on 26 Feb 2020

Time on role 8 years, 2 months, 21 days

PENNYCOOK, Richard

Director

Accountant

RESIGNED

Assigned on 16 Mar 1998

Resigned on 30 Nov 1998

Time on role 8 months, 14 days

TAN, Lillian

Director

Chief Executive Officer

RESIGNED

Assigned on 07 Jun 2006

Resigned on 28 Mar 2012

Time on role 5 years, 9 months, 21 days

VENUS, David Anthony

Nominee-director

RESIGNED

Assigned on 22 Apr 1997

Resigned on 26 Jun 1997

Time on role 2 months, 4 days

WALSH, James Michael

Director

Finance Director

RESIGNED

Assigned on 26 Jun 1997

Resigned on 18 Nov 1997

Time on role 4 months, 22 days


Some Companies

BEEARTHIVE LTD

CAFE ROSI 57 BOROUGH HIGH STREET,LONDON,SE1 1NE

Number:10909438
Status:ACTIVE
Category:Private Limited Company

CJR SCOTLAND LTD

130 TORYGLEN STREET,GLASGOW,G5 0BH

Number:SC599385
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL FOOD SECURITY FORUM LIMITED

2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE

Number:11426077
Status:ACTIVE
Category:Private Limited Company

KERNOW MODEL RAIL CENTRE LIMITED

98A TRELOWARREN STREET,CORNWALL,TR14 8AN

Number:04497321
Status:ACTIVE
Category:Private Limited Company

P.H. SYSTEMS LIMITED

49 AUSTHORPE ROAD,LEEDS,LS15 8BA

Number:06209051
Status:ACTIVE
Category:Private Limited Company

SAY LIMITED

7 WELLINGTON SQUARE,EAST SUSSEX,TN34 1PD

Number:05386655
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