AL REALISATIONS 2022 LIMITED

Suite 3 Regency House Suite 3 Regency House, Brighton, BN1 2NW
StatusADMINISTRATION
Company No.03789712
CategoryPrivate Limited Company
Incorporated15 Jun 1999
Age24 years, 11 months, 1 day
JurisdictionEngland Wales

SUMMARY

AL REALISATIONS 2022 LIMITED is an administration private limited company with number 03789712. It was incorporated 24 years, 11 months, 1 day ago, on 15 June 1999. The company address is Suite 3 Regency House Suite 3 Regency House, Brighton, BN1 2NW.



People

BELL, Kevin Ronald

Director

Managing Director

ACTIVE

Assigned on 20 Dec 2004

Current time on role 19 years, 4 months, 27 days

OREN, Ran

Director

Accountant

ACTIVE

Assigned on 28 Jan 2020

Current time on role 4 years, 3 months, 19 days

SMITH, Steve

Director

Director

ACTIVE

Assigned on 16 Aug 2022

Current time on role 1 year, 9 months

COMISKEY, Mark

Secretary

Accountant

RESIGNED

Assigned on 03 Mar 2000

Resigned on 20 Dec 2004

Time on role 4 years, 9 months, 17 days

NEWTON, Sarah Elizabeth

Secretary

Director

RESIGNED

Assigned on 15 Jun 1999

Resigned on 03 Mar 2000

Time on role 8 months, 18 days

O'CONNELL, Muiris

Secretary

RESIGNED

Assigned on 20 Dec 2004

Resigned on 29 Apr 2016

Time on role 11 years, 4 months, 9 days

SEIORSE, Emily Louise

Secretary

RESIGNED

Assigned on 29 Apr 2016

Resigned on 13 Aug 2018

Time on role 2 years, 3 months, 14 days

AURORA COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 13 Aug 2018

Resigned on 01 Dec 2021

Time on role 3 years, 3 months, 19 days

SAME-DAY COMPANY SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 15 Jun 1999

Resigned on 15 Jun 1999

Time on role

COMISKEY, Mark

Director

Cfo

RESIGNED

Assigned on 31 Dec 2013

Resigned on 23 Dec 2018

Time on role 4 years, 11 months, 23 days

COMISKEY, Mark

Director

Accountant

RESIGNED

Assigned on 03 Mar 2000

Resigned on 20 Dec 2004

Time on role 4 years, 9 months, 17 days

JOHNSON, Andrew Joseph

Director

Managing Director

RESIGNED

Assigned on 03 Mar 2000

Resigned on 16 Jun 2007

Time on role 7 years, 3 months, 13 days

KAVANAGH, Tomas

Director

Accountant

RESIGNED

Assigned on 28 Jan 2020

Resigned on 30 Oct 2020

Time on role 9 months, 2 days

NEWTON, Sarah Elizabeth

Director

Director

RESIGNED

Assigned on 15 Jun 1999

Resigned on 14 Jul 2000

Time on role 1 year, 29 days

SALT, Neil Stewart

Director

Director

RESIGNED

Assigned on 15 Jun 1999

Resigned on 03 Mar 2000

Time on role 8 months, 18 days

WALLACE, Jean

Director

Purchasing Director

RESIGNED

Assigned on 16 Jun 2007

Resigned on 11 Mar 2011

Time on role 3 years, 8 months, 25 days

WILDMAN & BATTELL LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 15 Jun 1999

Resigned on 15 Jun 1999

Time on role


Some Companies

CODEFIELD LIMITED

18 LANCASTER AVENUE,HERTFORDSHIRE,EN4 0EX

Number:04786071
Status:ACTIVE
Category:Private Limited Company

DOT'S HEALTHCARE LIMITED

72 HOWAT ROAD,COVENTRY,CV7 8JP

Number:11067752
Status:ACTIVE
Category:Private Limited Company

GERIATRIC PSYCHIATRY UK LIMITED

9 GOLDINGTON ROAD,BEDFORD,MK40 3JY

Number:11224165
Status:ACTIVE
Category:Private Limited Company

ITAL WORLD LTD

66 HINDES ROAD,HARROW,HA1 1SL

Number:11622937
Status:ACTIVE
Category:Private Limited Company

LINA YORKSHIRE LTD

27 QUEENSGATE,HUDDERSFIELD,HD1 2RD

Number:10078058
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

M S H TRADING LIMITED

109 SWAN STREET,SILEBY,LE12 7NN

Number:07232164
Status:LIQUIDATION
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