REAL ASSET MANAGEMENT GROUP LIMITED

9 King Street, London, EC2V 8EA, England
StatusDISSOLVED
Company No.04434570
CategoryPrivate Limited Company
Incorporated09 May 2002
Age22 years, 24 days
JurisdictionEngland Wales
Dissolution29 Mar 2022
Years2 years, 2 months, 4 days

SUMMARY

REAL ASSET MANAGEMENT GROUP LIMITED is an dissolved private limited company with number 04434570. It was incorporated 22 years, 24 days ago, on 09 May 2002 and it was dissolved 2 years, 2 months, 4 days ago, on 29 March 2022. The company address is 9 King Street, London, EC2V 8EA, England.



People

ENSIGN, John Adler

Secretary

ACTIVE

Assigned on 18 Sep 2017

Current time on role 6 years, 8 months, 14 days

ENSIGN, John Adler

Director

Lawyer

ACTIVE

Assigned on 18 Sep 2017

Current time on role 6 years, 8 months, 14 days

GHILANI, Patrick Joseph

Director

Chief Executive Officer

ACTIVE

Assigned on 18 Sep 2017

Current time on role 6 years, 8 months, 14 days

TELERMAN, Roman

Director

Accountant

ACTIVE

Assigned on 18 Sep 2017

Current time on role 6 years, 8 months, 14 days

CHIKHALIA, Dipak Ambaram

Secretary

RESIGNED

Assigned on 25 Jun 2015

Resigned on 18 Sep 2017

Time on role 2 years, 2 months, 23 days

FITCH BUNCE, Stafford Malcolm

Secretary

RESIGNED

Assigned on 25 Nov 2011

Resigned on 25 Jun 2015

Time on role 3 years, 7 months

SNELGROVE, Christine Joan

Secretary

RESIGNED

Assigned on 05 Jan 2016

Resigned on 18 Sep 2017

Time on role 1 year, 8 months, 13 days

SNELGROVE, Christine Joan

Secretary

RESIGNED

Assigned on 17 May 2002

Resigned on 25 Nov 2011

Time on role 9 years, 6 months, 8 days

TEMPLE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 09 May 2002

Resigned on 17 May 2002

Time on role 8 days

CHIKHALIA, Dipak Ambaram

Director

Chartered Certified Accountant

RESIGNED

Assigned on 25 Jun 2015

Resigned on 18 Sep 2017

Time on role 2 years, 2 months, 23 days

ELLIOTT, Keith Albert

Director

Director

RESIGNED

Assigned on 01 May 2011

Resigned on 27 Jul 2013

Time on role 2 years, 2 months, 26 days

FITCH BUNCE, Stafford Malcolm

Director

Chartered Accountant

RESIGNED

Assigned on 25 Nov 2011

Resigned on 25 Jun 2015

Time on role 3 years, 7 months

SCHOLES, Marcus Jonathan

Director

Commercial Director

RESIGNED

Assigned on 13 May 2015

Resigned on 18 Sep 2017

Time on role 2 years, 4 months, 5 days

SHAW, Richard

Director

Sales Director

RESIGNED

Assigned on 13 May 2015

Resigned on 24 Oct 2017

Time on role 2 years, 5 months, 11 days

SNELGROVE, George Kenneth

Director

Managing Director

RESIGNED

Assigned on 25 Nov 2011

Resigned on 24 Oct 2017

Time on role 5 years, 10 months, 29 days

SNELGROVE, George Kenneth

Director

Director

RESIGNED

Assigned on 17 May 2002

Resigned on 25 Nov 2011

Time on role 9 years, 6 months, 8 days

COMPANY DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 09 May 2002

Resigned on 17 May 2002

Time on role 8 days


Some Companies

BLUES BAR & GRILL LTD

THE CORNER HOUSE,AYLESFORD,ME20 7BG

Number:10036280
Status:ACTIVE
Category:Private Limited Company

EUROPLAZ MEDICAL LIMITED

UNITS 1-9,SOUTHMINSTER,CM0 7EH

Number:06274787
Status:ACTIVE
Category:Private Limited Company

GOLANG LTD

5 LEE STREET,OLDHAM,OL3 6AB

Number:10755344
Status:ACTIVE
Category:Private Limited Company

HI-DE-HI! CAMPERS LTD

49 TREVITHICK CRESCENT,HAYLE,TR27 4AZ

Number:10943147
Status:ACTIVE
Category:Private Limited Company

I4WARD SOLUTIONS LTD

1 WHITEHAYES ROAD,CHRISTCHURCH,BH23 7NY

Number:08512929
Status:ACTIVE
Category:Private Limited Company

REDMOOR ACADEMY

REDMOOR ACADEMY,HINCKLEY,LE10 0EP

Number:07992372
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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