ATHL REALISATIONS 2011 LIMITED

Kpmg Llp Kpmg Llp, 33 Forbury Road, RG1 3AD, Reading
StatusDISSOLVED
Company No.03709985
CategoryPrivate Limited Company
Incorporated09 Feb 1999
Age25 years, 4 months, 6 days
JurisdictionEngland Wales
Dissolution03 May 2020
Years4 years, 1 month, 12 days

SUMMARY

ATHL REALISATIONS 2011 LIMITED is an dissolved private limited company with number 03709985. It was incorporated 25 years, 4 months, 6 days ago, on 09 February 1999 and it was dissolved 4 years, 1 month, 12 days ago, on 03 May 2020. The company address is Kpmg Llp Kpmg Llp, 33 Forbury Road, RG1 3AD, Reading.



People

CRANWELL, Timiko

Secretary

Lawyer

ACTIVE

Assigned on 17 Mar 2008

Current time on role 16 years, 2 months, 29 days

AL JABER, Bashayer Mohammed E

Director

Director

ACTIVE

Assigned on 17 Mar 2008

Current time on role 16 years, 2 months, 29 days

AL JABER, Mashael Mohammed Bin Issa

Director

Company Director

ACTIVE

Assigned on 10 Aug 2007

Current time on role 16 years, 10 months, 5 days

AL JABER, Mohamed Bin Issa

Director

Company Director

ACTIVE

Assigned on 10 Aug 2007

Current time on role 16 years, 10 months, 5 days

BROOK, Richard James Harry

Secretary

Company Director

RESIGNED

Assigned on 10 Aug 2007

Resigned on 17 Mar 2008

Time on role 7 months, 7 days

ENGLAND, Karen Margaret

Secretary

Accountant

RESIGNED

Assigned on 10 Jun 2004

Resigned on 10 Aug 2007

Time on role 3 years, 2 months

PRATT, Kenneth Leslie Thomas

Secretary

Director

RESIGNED

Assigned on 19 Feb 1999

Resigned on 31 May 2004

Time on role 5 years, 3 months, 12 days

SECRETARIAL APPOINTMENTS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 09 Feb 1999

Resigned on 19 Feb 1999

Time on role 10 days

BROOK, Richard James Harry

Director

Company Director

RESIGNED

Assigned on 10 Aug 2007

Resigned on 17 Mar 2008

Time on role 7 months, 7 days

ENGLAND, Karen Margaret

Director

Accountant

RESIGNED

Assigned on 10 Jun 2004

Resigned on 10 Aug 2007

Time on role 3 years, 2 months

PRATT, Kenneth Leslie Thomas

Director

Director

RESIGNED

Assigned on 19 Feb 1999

Resigned on 31 May 2004

Time on role 5 years, 3 months, 12 days

TYRIE, Peter Robert

Director

Director

RESIGNED

Assigned on 19 Feb 1999

Resigned on 23 Feb 2009

Time on role 10 years, 4 days

CORPORATE APPOINTMENTS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 09 Feb 1999

Resigned on 19 Feb 1999

Time on role 10 days


Some Companies

ANGELCYNN CONTRACTING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10945377
Status:ACTIVE
Category:Private Limited Company

AURA POWER SOLAR UK 6 LTD

3 PORTWALL LANE,BRISTOL,BS1 6NB

Number:11943139
Status:ACTIVE
Category:Private Limited Company

BETA SYSTEMS SOFTWARE LIMITED

60 HIGH STREET,SURREY,GU24 8AA

Number:02091562
Status:ACTIVE
Category:Private Limited Company

MIDLAND UTILITIES LIMITED

4 ST. PETERS WALK,STOKE-ON-TRENT,ST6 3JD

Number:10856742
Status:ACTIVE
Category:Private Limited Company

PARRY'S RAILWAY MAINTENANCE LIMITED

81 HAWTHORNE AVENUE,MERTHYR TYDFIL,CF47 9RT

Number:10198842
Status:ACTIVE
Category:Private Limited Company

STONE INTERIORS OF YORK LIMITED

PRIMROSE COTTAGE THE GREEN,BEDALE,DL8 1HQ

Number:07760244
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