EMPIRE REALISATIONS (6) LIMITED

1 City Square, Leeds, LS1 2AL
StatusDISSOLVED
Company No.03798291
CategoryPrivate Limited Company
Incorporated30 Jun 1999
Age24 years, 11 months, 18 days
JurisdictionEngland Wales
Dissolution09 May 2011
Years13 years, 1 month, 9 days

SUMMARY

EMPIRE REALISATIONS (6) LIMITED is an dissolved private limited company with number 03798291. It was incorporated 24 years, 11 months, 18 days ago, on 30 June 1999 and it was dissolved 13 years, 1 month, 9 days ago, on 09 May 2011. The company address is 1 City Square, Leeds, LS1 2AL.



People

WILLIAMS, Nicholas John

Secretary

Director

ACTIVE

Assigned on 11 Feb 2008

Current time on role 16 years, 4 months, 7 days

WILLIAMS, Nicholas John

Director

Director

ACTIVE

Assigned on 11 Feb 2008

Current time on role 16 years, 4 months, 7 days

BEAN, Christopher

Secretary

Chartered Accountant

RESIGNED

Assigned on 30 Jun 1999

Resigned on 08 Apr 2002

Time on role 2 years, 9 months, 8 days

FLACK, Derek Edward

Secretary

Accountant

RESIGNED

Assigned on 08 Apr 2002

Resigned on 10 Jul 2007

Time on role 5 years, 3 months, 2 days

HUDSON, Paul Andrew

Secretary

Finance Director

RESIGNED

Assigned on 10 Jul 2007

Resigned on 29 Feb 2008

Time on role 7 months, 19 days

TEMPLE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 30 Jun 1999

Resigned on 30 Jun 1999

Time on role

BEAN, Christopher

Director

Chartered Accountant

RESIGNED

Assigned on 31 Jul 1999

Resigned on 08 Apr 2002

Time on role 2 years, 8 months, 8 days

FLACK, Derek Edward

Director

Accountant

RESIGNED

Assigned on 30 Jun 1999

Resigned on 10 Jul 2007

Time on role 8 years, 10 days

HUDSON, Paul Andrew

Director

Finance Director

RESIGNED

Assigned on 10 Jul 2007

Resigned on 29 Feb 2008

Time on role 7 months, 19 days

JAGUSZ, Christopher

Director

Director

RESIGNED

Assigned on 10 Jul 2007

Resigned on 31 Dec 2008

Time on role 1 year, 5 months, 21 days

KLEANTHOUS, Anthony Andrew

Director

Company Director

RESIGNED

Assigned on 30 Jun 1999

Resigned on 08 Apr 2002

Time on role 2 years, 9 months, 8 days

MARINO, Salvatore Peter Anthony

Director

Director

RESIGNED

Assigned on 30 Jun 1999

Resigned on 10 Jul 2007

Time on role 8 years, 10 days

RUSSELL, Nigel Peter

Director

Managing Director

RESIGNED

Assigned on 03 Apr 2000

Resigned on 18 Dec 2001

Time on role 1 year, 8 months, 15 days

COMPANY DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 30 Jun 1999

Resigned on 30 Jun 1999

Time on role

TEMPLE SECRETARIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 30 Jun 1999

Resigned on 30 Jun 1999

Time on role


Some Companies

CHRIST CENTRAL CHURCHES WORLDWIDE

SUITE 2.6 SOUTHGATE BUSINESS INNOVATION CENTRE,DERBY,DE23 6UQ

Number:08302020
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

HYKEHAM CABS LTD

CYGNET HOUSE,LINCOLN,LN6 3JZ

Number:06698665
Status:ACTIVE
Category:Private Limited Company

J H TRAINING AND COACHING LTD

300 ST. MARYS ROAD,LIVERPOOL,L19 0NQ

Number:08713758
Status:ACTIVE
Category:Private Limited Company

K CONSTRUCTION & BUILDING LTD

153 GROSVENOR ROAD,ALDERSHOT,GU11 3EF

Number:10037373
Status:ACTIVE
Category:Private Limited Company

L GRAY LIMITED

24 GREEN LANE,GODALMING,GU7 3SN

Number:08405769
Status:ACTIVE
Category:Private Limited Company

RELATIVE PHASE LIMITED

14 BANKS CLOSE,HORLEY,RH6 8GF

Number:10754279
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