EMBRACE REALTY (CENTRAL) LIMITED

C/O Pinsent Masons Llp C/O Pinsent Masons Llp, Leeds, LS1 5AB, England
StatusDISSOLVED
Company No.05064765
CategoryPrivate Limited Company
Incorporated05 Mar 2004
Age20 years, 3 months, 9 days
JurisdictionEngland Wales
Dissolution09 Sep 2020
Years3 years, 9 months, 5 days

SUMMARY

EMBRACE REALTY (CENTRAL) LIMITED is an dissolved private limited company with number 05064765. It was incorporated 20 years, 3 months, 9 days ago, on 05 March 2004 and it was dissolved 3 years, 9 months, 5 days ago, on 09 September 2020. The company address is C/O Pinsent Masons Llp C/O Pinsent Masons Llp, Leeds, LS1 5AB, England.



People

MANSON, David Lindsay

Director

Director

ACTIVE

Assigned on 15 Mar 2012

Current time on role 12 years, 2 months, 30 days

AMLANI, Pritesh

Secretary

RESIGNED

Assigned on 24 Feb 2005

Resigned on 06 May 2011

Time on role 6 years, 2 months, 10 days

KANDELAKI, Katharine Amelia Christabel

Secretary

RESIGNED

Assigned on 25 May 2011

Resigned on 06 Sep 2013

Time on role 2 years, 3 months, 12 days

KANDELAKI, Katharine Amelia Christabel

Secretary

RESIGNED

Assigned on 25 May 2011

Resigned on 25 May 2011

Time on role

TREON, Jaynee

Secretary

RESIGNED

Assigned on 05 Mar 2004

Resigned on 05 Apr 2005

Time on role 1 year, 1 month

ABERGAN REED NOMINEES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 05 Mar 2004

Resigned on 05 Mar 2004

Time on role

AMLANI, Pritesh

Director

None

RESIGNED

Assigned on 01 Dec 2010

Resigned on 06 May 2011

Time on role 5 months, 5 days

ANOUP, Treon

Director

Director

RESIGNED

Assigned on 05 Mar 2004

Resigned on 15 Mar 2012

Time on role 8 years, 10 days

LEE, Patricia Lesley

Director

Chief Executive

RESIGNED

Assigned on 22 Oct 2014

Resigned on 31 Jul 2017

Time on role 2 years, 9 months, 9 days

PERRY, David William

Director

None

RESIGNED

Assigned on 01 Dec 2010

Resigned on 21 May 2012

Time on role 1 year, 5 months, 20 days

SMITH, Albert Edward

Director

Director

RESIGNED

Assigned on 15 Mar 2012

Resigned on 22 Oct 2014

Time on role 2 years, 7 months, 7 days

TREON, Jaynee Sunita

Director

Director

RESIGNED

Assigned on 25 May 2011

Resigned on 15 Mar 2012

Time on role 9 months, 21 days

TREON, Jaynee Sunita

Director

Director

RESIGNED

Assigned on 15 Apr 2004

Resigned on 01 Dec 2010

Time on role 6 years, 7 months, 16 days

ABERGAN REED LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 05 Mar 2004

Resigned on 05 Mar 2004

Time on role


Some Companies

BAY VIEW RESIDENTS ASSOCIATION (HEYSHAM) LIMITED

FLAT 6 BAY VIEW HOUSE 38 KNOWLYS ROAD,MORECAMBE,LA3 2PF

Number:04281671
Status:ACTIVE
Category:Private Limited Company

LITTLE HUMANS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10896267
Status:ACTIVE
Category:Private Limited Company

MOBINOVAK LTD

C/O DIRENCH & CO,LONDON,N15 5EA

Number:10714664
Status:ACTIVE
Category:Private Limited Company

MUDUWA LTD

245 ICENTRE,NEWPORT PAGNELL,MK16 9PY

Number:11519158
Status:ACTIVE
Category:Private Limited Company
Number:04511648
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ONLINE DATA STORAGE UK LIMITED

BERKELEY COACH HOUSE WOODS HILL,BATH,BA2 7FS

Number:09366674
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