S&P REALISATIONS 2023 LIMITED

C/O Interpath Ltd 4th Floor Tailors Corner C/O Interpath Ltd 4th Floor Tailors Corner, Leeds, LS1 4DP
StatusADMINISTRATION
Company No.03427086
CategoryPrivate Limited Company
Incorporated01 Sep 1997
Age26 years, 8 months, 21 days
JurisdictionEngland Wales

SUMMARY

S&P REALISATIONS 2023 LIMITED is an administration private limited company with number 03427086. It was incorporated 26 years, 8 months, 21 days ago, on 01 September 1997. The company address is C/O Interpath Ltd 4th Floor Tailors Corner C/O Interpath Ltd 4th Floor Tailors Corner, Leeds, LS1 4DP.



People

HOWARD, Raymond Allan

Secretary

Company Secretary

ACTIVE

Assigned on 10 Sep 2001

Current time on role 22 years, 8 months, 12 days

BARRINGTON, Edward Pilsworth

Director

Managing Director

ACTIVE

Assigned on 23 Jan 2008

Current time on role 16 years, 3 months, 30 days

BARRINGTON, Simon Lancaster

Director

Technical Director/Chief Engin

ACTIVE

Assigned on 01 Jan 2001

Current time on role 23 years, 4 months, 21 days

BARRINGTON, Timothy Barwell

Director

Director

ACTIVE

Assigned on 01 Jan 2001

Current time on role 23 years, 4 months, 21 days

WILSON, Richard James

Director

Operations Director

ACTIVE

Assigned on 01 Oct 2006

Current time on role 17 years, 7 months, 21 days

WYKES, Paul David

Director

Sales Director

ACTIVE

Assigned on 01 May 2016

Current time on role 8 years, 21 days

MADLEY, David

Secretary

RESIGNED

Assigned on 08 Jan 1998

Resigned on 07 Sep 2001

Time on role 3 years, 7 months, 30 days

STONEMAN, Susan Elizabeth

Nominee-secretary

RESIGNED

Assigned on 01 Sep 1997

Resigned on 08 Jan 1998

Time on role 4 months, 7 days

ANDERTON, Neil John

Director

Sales Director

RESIGNED

Assigned on 01 Oct 2006

Resigned on 31 Aug 2015

Time on role 8 years, 11 months

HALLSWORTH, Norris Edward

Director

Company Director

RESIGNED

Assigned on 08 Jan 1998

Resigned on 06 Apr 2014

Time on role 16 years, 2 months, 29 days

HALLSWORTH, Richard Edward

Director

Managing Director

RESIGNED

Assigned on 01 Sep 2003

Resigned on 20 Aug 2019

Time on role 15 years, 11 months, 19 days

LEWINGTON, Keith Edward

Nominee-director

RESIGNED

Assigned on 01 Sep 1997

Resigned on 08 Jan 1998

Time on role 4 months, 7 days

MOUNSEY, George Robert

Director

Director

RESIGNED

Assigned on 25 Mar 1998

Resigned on 31 Mar 2005

Time on role 7 years, 6 days

REA, Michael John

Director

Director

RESIGNED

Assigned on 25 Mar 1998

Resigned on 31 Mar 2003

Time on role 5 years, 6 days

TAYLOR, Stephen James

Director

Production Director

RESIGNED

Assigned on 01 Feb 2011

Resigned on 31 Aug 2014

Time on role 3 years, 6 months, 30 days


Some Companies

COSMETICA LIMITED

4 HILDRETH STREET,LONDON,SW12 9RQ

Number:08120441
Status:ACTIVE
Category:Private Limited Company

IFAN WILLIAMS AV LIMITED

7 COURTENAY ROAD,CARDIFF,CF24 2JP

Number:11203136
Status:ACTIVE
Category:Private Limited Company

MR ARCHITECTURE LIMITED

47 ST. KEVERNE SQUARE,NEWCASTLE UPON TYNE,NE5 3YF

Number:11705145
Status:ACTIVE
Category:Private Limited Company

NADZ LTD.

9 BRAEMAR GARDENS,DUNDEE,DD5 3TE

Number:SC533984
Status:ACTIVE
Category:Private Limited Company

PAUL FARRELLY ANTIQUES LIMITED

88 SHEEP STREET,OXFORDSHIRE,OX26 6LP

Number:04012285
Status:ACTIVE
Category:Private Limited Company

TASTE OF SURREY LIMITED

THE RIVENDELL CENTRE,MALDON,CM9 5QP

Number:05487102
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