DRL REALISATIONS LTD

2nd Floor 110 Cannon Street, London, EC4N 6EU
StatusINSOLVENCY-PROCEEDINGS
Company No.03859216
CategoryPrivate Limited Company
Incorporated14 Oct 1999
Age24 years, 7 months, 24 days
JurisdictionEngland Wales

SUMMARY

DRL REALISATIONS LTD is an insolvency-proceedings private limited company with number 03859216. It was incorporated 24 years, 7 months, 24 days ago, on 14 October 1999. The company address is 2nd Floor 110 Cannon Street, London, EC4N 6EU.



People

BROWN, Paula Jane

Director

Chief Executive

ACTIVE

Assigned on 29 Oct 2020

Current time on role 3 years, 7 months, 9 days

GORDON, Robert Stuart Mcwhinnie

Secretary

RESIGNED

Assigned on 19 Oct 2016

Resigned on 31 Aug 2018

Time on role 1 year, 10 months, 12 days

HARRIS, Karl Paul

Secretary

RESIGNED

Assigned on 01 Sep 2018

Resigned on 21 Dec 2018

Time on role 3 months, 20 days

ROBINSON, Christopher Anthony

Secretary

RESIGNED

Assigned on 31 Dec 2004

Resigned on 19 Oct 2016

Time on role 11 years, 9 months, 19 days

ROBINSON, Christopher Anthony

Secretary

Director

RESIGNED

Assigned on 14 Oct 1999

Resigned on 21 May 2002

Time on role 2 years, 7 months, 7 days

WILSON, Niki

Secretary

RESIGNED

Assigned on 21 May 2002

Resigned on 31 Dec 2004

Time on role 2 years, 7 months, 10 days

PARAMOUNT COMPANY SEARCHES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 14 Oct 1999

Resigned on 14 Oct 1999

Time on role

ARMSTRONG, Ian Michael

Director

Director

RESIGNED

Assigned on 19 Dec 2013

Resigned on 01 Apr 2015

Time on role 1 year, 3 months, 13 days

COLLINS, Timothy John

Director

Financial Director

RESIGNED

Assigned on 14 Oct 2019

Resigned on 11 Dec 2020

Time on role 1 year, 1 month, 28 days

GORDON, Robert Stuart Mcwhinnie

Director

Finance Director

RESIGNED

Assigned on 19 Oct 2016

Resigned on 31 Aug 2018

Time on role 1 year, 10 months, 12 days

MITCHELL, Ian David

Director

Sales And Mkting Director

RESIGNED

Assigned on 01 Nov 2003

Resigned on 21 Dec 2018

Time on role 15 years, 1 month, 20 days

MOLITOR, Cyril David Marc Patrick

Director

Ceo

RESIGNED

Assigned on 21 Dec 2018

Resigned on 28 Oct 2020

Time on role 1 year, 10 months, 7 days

MUNRO, James Matthew

Director

Service Excellence Director

RESIGNED

Assigned on 01 Nov 2003

Resigned on 30 Nov 2010

Time on role 7 years, 29 days

PARKER, Nancy Gail

Director

Director

RESIGNED

Assigned on 19 Dec 2013

Resigned on 21 Dec 2018

Time on role 5 years, 2 days

ROBINSON, Christopher Anthony

Director

Director

RESIGNED

Assigned on 14 Oct 1999

Resigned on 31 Jan 2019

Time on role 19 years, 3 months, 17 days

TILSON, Adam John

Director

Director

RESIGNED

Assigned on 30 Nov 2010

Resigned on 31 May 2017

Time on role 6 years, 6 months, 1 day

WILSON, Nicola

Director

Director

RESIGNED

Assigned on 14 Oct 1999

Resigned on 31 May 2002

Time on role 2 years, 7 months, 17 days

PARAMOUNT PROPERTIES (UK) LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 14 Oct 1999

Resigned on 14 Oct 1999

Time on role


Some Companies

7SEVEN CLOTHING LTD

HUDSON HOUSE,EDINBURGH,EH1 3QB

Number:SC566686
Status:ACTIVE
Category:Private Limited Company

BMT SURVEYS RISK & QUALITY (LONDON) LIMITED

THIRD FLOOR, 1 PARK ROAD,LONDON,TW11 0AP

Number:09778009
Status:ACTIVE
Category:Private Limited Company

GLOBALENERGY.TODAY PUBLIC RELATIONS LTD.

207 REGENT STREET,LONDON,W1B 3HH

Number:09574582
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KLEENERS FM LIMITED

UNIT S 7 OLD DONCASTER ROAD,ROTHERHAM,S63 7EU

Number:09169496
Status:ACTIVE
Category:Private Limited Company

RECORD PLAYER FILMS LTD

20 BUNHILL ROW,LONDON,EC1Y 8UE

Number:11728259
Status:ACTIVE
Category:Private Limited Company

SL027111 LP

SUITE 4440 MITCHELL HOUSE,EDINBURGH,EH6 7BD

Number:SL027111
Status:ACTIVE
Category:Limited Partnership

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