EASTERN EUROPEAN REALTY LIMITED

1 Chamberlain Square Cs, Birmingham, B3 3AX, United Kingdom
StatusACTIVE
Company No.03661242
CategoryPrivate Limited Company
Incorporated29 Oct 1998
Age25 years, 7 months, 5 days
JurisdictionEngland Wales

SUMMARY

EASTERN EUROPEAN REALTY LIMITED is an active private limited company with number 03661242. It was incorporated 25 years, 7 months, 5 days ago, on 29 October 1998. The company address is 1 Chamberlain Square Cs, Birmingham, B3 3AX, United Kingdom.



People

OCORIAN SERVICES (BERMUDA) LIMITED

Corporate-secretary

ACTIVE

Assigned on 16 Aug 2017

Current time on role 6 years, 9 months, 18 days

SLATTERY, Peter John

Director

Chartered Accountant

ACTIVE

Assigned on 05 Nov 2010

Current time on role 13 years, 6 months, 28 days

DOTTIN, Sheena

Secretary

RESIGNED

Assigned on 16 Mar 2007

Resigned on 30 Sep 2009

Time on role 2 years, 6 months, 14 days

DOUGLAS, Shannan Rudelle

Secretary

RESIGNED

Assigned on 12 Jan 2001

Resigned on 01 Nov 2002

Time on role 1 year, 9 months, 20 days

DURHAM, Rhonda Marshael

Secretary

RESIGNED

Assigned on 10 Mar 2010

Resigned on 30 Aug 2019

Time on role 9 years, 5 months, 20 days

EVANS, Juliet Mary

Secretary

RESIGNED

Assigned on 01 Nov 2002

Resigned on 31 May 2006

Time on role 3 years, 6 months, 30 days

SMITH, Stephanie Jada

Secretary

RESIGNED

Assigned on 31 May 2006

Resigned on 16 Mar 2007

Time on role 9 months, 16 days

WILLIAMS GRANT, Nea

Secretary

RESIGNED

Assigned on 30 Sep 2009

Resigned on 10 Mar 2010

Time on role 5 months, 10 days

WOOD, Michael Andrew

Secretary

RESIGNED

Assigned on 29 Oct 1998

Resigned on 12 Jan 2001

Time on role 2 years, 2 months, 14 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 29 Oct 1998

Resigned on 29 Oct 1998

Time on role

ADAMS, John Wadsworth

Director

President

RESIGNED

Assigned on 29 Oct 1998

Resigned on 14 Oct 2003

Time on role 4 years, 11 months, 16 days

GILLESPIE, Hugh

Director

Lawyer

RESIGNED

Assigned on 29 Oct 1998

Resigned on 01 Jun 2001

Time on role 2 years, 7 months, 3 days

PERSING, David Anthony

Director

Senior Vice President

RESIGNED

Assigned on 29 Oct 1998

Resigned on 01 Jul 2001

Time on role 2 years, 8 months, 2 days

POOLE, Deborah Jane

Director

Associate

RESIGNED

Assigned on 01 Jul 2001

Resigned on 01 Nov 2002

Time on role 1 year, 4 months

SCHNELWAR, Bruce Martin

Director

Senior Vice President

RESIGNED

Assigned on 29 Oct 1998

Resigned on 25 Jun 2020

Time on role 21 years, 7 months, 27 days

WILSON, Duncan Moir

Director

Accountant

RESIGNED

Assigned on 01 Jul 2001

Resigned on 05 Nov 2010

Time on role 9 years, 4 months, 4 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 29 Oct 1998

Resigned on 29 Oct 1998

Time on role


Some Companies

CENTRAL N13 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09352804
Status:LIQUIDATION
Category:Private Limited Company

GALLERIES LTD

GALLERIES SHOP & CAFE FRESHFORD LANE,BATH,BA2 7UR

Number:06700613
Status:ACTIVE
Category:Private Limited Company

JOHNYCK BROTHERS LIMITED

33 MILLBROOKE COURT KESWICK ROAD,LONDON,SW15 2RA

Number:10401834
Status:ACTIVE
Category:Private Limited Company

SENTI HOLDING COMPANY LIMITED

23 CHURCH ROAD,LONDON,SW19 5DQ

Number:10688345
Status:ACTIVE
Category:Private Limited Company

SM REEVES ASSOCIATES LTD

8 TANSY MEADOW,EASTLEIGH,SO53 4LH

Number:10967869
Status:ACTIVE
Category:Private Limited Company

THINKMORE HEALTHCARE LIMITED

64 HIGH STREET,PINNER,HA5 5QA

Number:10884897
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