PSL REALISATIONS LIMITED

Address:
C/o Cork Gully LLP, 6 Snow Hill, London, EC1A 2AY

PSL REALISATIONS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00181427. The registration start date is April 29, 1922. The current status is Liquidation.

Company Overview

Company Number 00181427
Company Name PSL REALISATIONS LIMITED
Registered Address C/o Cork Gully LLP
6 Snow Hill
London
EC1A 2AY
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 1922-04-29
Account Category GROUP
Account Ref Day 30
Account Ref Month 12
Accounts Due Date 2018-09-30
Accounts Last Update 2016-06-30
Returns Due Date 2016-10-08
Returns Last Update 2015-09-10
Confirmation Statement Due Date 2019-09-24
Confirmation Statement Last Update 2018-09-10
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
62090 Other information technology service activities

Office Location

Address C/O CORK GULLY LLP
6 SNOW HILL
Post Town LONDON
Post Code EC1A 2AY

Companies with the same location

Entity Name Office Address
ABBEY MINE LIMITED C/o Cork Gully LLP, 6 Snow Hill, London, EC1A 2AY
LIBERTY STAR RECRUITMENT HOLDINGS LIMITED C/o Cork Gully LLP, 6 Snow Hill, London, EC1A 2AY
NOVINTUM BIOSCIENCE LTD C/o Cork Gully LLP, 6 Snow Hill, London, EC1A 2AY
OLD MANOR HOMES LIMITED C/o Cork Gully LLP, 6 Snow Hill, London, EC1A 2AY
PAYROLL WORKSHOP LIMITED C/o Cork Gully LLP, 6 Snow Hill, London, EC1A 2AY
LIBERTY STAR RECRUITMENT LIMITED C/o Cork Gully LLP, 6 Snow Hill, London, EC1A 2AY
OXTEX LIMITED C/o Cork Gully LLP, 6 Snow Hill, London, EC1A 2AY
OC331710 LLP C/o Cork Gully LLP, 6 Snow Hill, London, EC1A 2AY
AMERICANA INTERNATIONAL HOLDINGS LIMITED C/o Cork Gully LLP, 6 Snow Hill, London, EC1A 2AY
YANKEE HOLDCO LIMITED C/o Cork Gully LLP, 6 Snow Hill, London, EC1A 2AY

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HOGAN, Sean Lee Director (Active) 12-16, Addiscombe Road, Croydon, Surrey, CR9 6DS May 1971 /
13 April 2015
British /
United Kingdom
Company Director
BRIDGE, Michael John Noel Secretary (Resigned) 17 Airedale Avenue, Chiswick, London, W4 2NW /
/
EDIS, Michael Secretary (Resigned) Raffles Rigg Shenstone Hill, Gravel Path, Berkhamsted, Hertfordshire, HP4 2PA /
5 August 1993
/
ESSLINGER, Anita Christine Secretary (Resigned) Flat 3 115 St Georges Square, London, SW1V 3QP /
24 September 1998
/
FLETCHER, Anna Elizabeth Secretary (Resigned) 25 Mellow Lane West, Hillingdon, Middlesex, UB10 0QU /
11 December 1997
/
FLOYD, Ric Secretary (Resigned) 3416 Dartmouth Avenue, Dallas, Texas 75225, Usa /
3 April 2000
/
HORSFALL, Robert William Secretary (Resigned) 34 Brooklands Court, St Albans, Hertfordshire, AL1 3NS /
19 March 1992
/
KLIMKO, Christopher Thomas Secretary (Resigned) 3000 Westminster Avenue, Dallas, Texas 75205, Usa /
1 June 2006
/
SCHLOEMER, Kristin Secretary (Resigned) 7422 E Bonita Drive, Scottsdale, Arizona, Usa, 85250 /
17 June 1999
/
ATTERIDGE, Charles Joseph Director (Resigned) 5124 East Desert Park Lane, Paradise Valley, Arizona 85253, Usa, FOREIGN December 1948 /
17 June 1999
American /
Director
BACCARELLA, Angelo Director (Resigned) 5 Manor Farm, Church End, Willington, Bedfordshire, MK44 3PX October 1952 /
18 March 1992
Italian /
Financial Director
BLASEBY, Heather Mary Director (Resigned) 48 Rivermead, East Molesey, Surrey, KT8 9AZ October 1947 /
29 May 1998
British /
England
Company Director
CASTLEBERRY, Wayne Thomas Director (Resigned) 8031 North 54th Street, Paradise Valley, Arizona, 85253, Usa March 1937 /
1 June 1998
American /
Company Director
CONNER, Susan Director (Resigned) 4107 Travis Street, Dallas, Texas 75204, Usa February 1964 /
1 September 2002
Usa /
C F O
COX, Elaine Director (Resigned) 31 Hessel Road, Ealing, London, W13 9ER February 1960 /
17 June 1999
British /
Director
DANGERFIELD, Richard John Edmund Director (Resigned) Hoe Farm, Hoe Lane, Peaslake, Guildford, Surrey, GU5 9SU February 1937 /
1 March 1993
British /
United Kingdom
Publisher
DAVIS III, John F Director (Resigned) 4412 Belclaire Avenue, Dallas, Texas 75205, Usa August 1952 /
3 April 2000
American /
C E O
DUBROW, Mark Steven Director (Resigned) 5902 Bent Creek Trail, Dallas, Texas, Usa, 75252 September 1961 /
1 October 2008
United States /
Usa
Chief Financial Officer
FAGAN, Raymond Director (Resigned) 22 Dougal Avenue, Livingston, New Jersey, Usa, 07039 September 1954 /
18 October 1996
Usa /
Director
FLOYD, Ric Director (Resigned) 3416 Dartmouth Avenue, Dallas, Texas 75225, Usa January 1952 /
3 April 2000
American /
General Counsel
FRANKS, George Matthew Grindall Director (Resigned) 13 Dewhurst Road, London, W14 0ET March 1947 /
1 November 1991
British /
Company Director
HAMMETTT JR, William Charles Director (Resigned) 7 Southern Hills Court, Frisco, Texas 75034, Usa August 1946 /
3 November 2006
Usa /
Cfo
HIGHET, Ian Malcolm Director (Resigned) 6522 East Via Los Caballos, Paradise Valley, Arizona 85253, Usa April 1951 /
17 June 1999
New Zealand /
Director
HIGHET, Ian Malcolm Director (Resigned) 5929 East Mariposa Street, Phoenix, Arizona 85018, Usa, FOREIGN April 1951 /
New Zealand /
Vice President-Finance
HOPE, Michael Anthony Director (Resigned) The Wing Burgh House, Burgh, Woodbridge, Suffolk December 1949 /
18 March 1992
British /
President Hotel Reservations Sales & Marketing Co
HOUSH, Kevin Director (Resigned) 12-16, Addiscombe Road, Croydon, Surrey, CR9 6DS August 1978 /
5 June 2012
Usa /
Usa
Vp & Controller
HYDER, Marcie Ann, Chief Financial Officer Director (Resigned) Campbell Centre I, 8350 N. Central Expressway, Suite 1900, Dallas, Texas, Usa, 75206 January 1971 /
1 April 2011
United States /
Usa
Chief Financial Officer
JEFFERS, Alan Robin Director (Resigned) 17 Woodruff Avenue, Hove, East Sussex, United Kingdom, BN3 6PF October 1957 /
1 April 2007
Irish /
England
Coo Hotel Rep Services
JONES, Keith Director (Resigned) 6 Beechwood Close, Weybridge, Surrey, KT13 9TA July 1956 /
20 January 1997
British /
Director
KISTNER, Michael Howard, President & Ceo Director (Resigned) 16419 N. 50th Street, Scottsdale, Arizona, Usa, 85254 April 1957 /
10 June 2008
United States /
Usa
Ceo
LEWIS, Martin Edward Director (Resigned) 83 Tyne Crescent, Bedford, Bedfordshire, MK41 7UP May 1952 /
18 October 1996
British /
Director
MILLILI, David, Ceo Director (Resigned) 12-16, Addiscombe Road, Croydon, Surrey, CR9 6DS January 1971 /
5 June 2012
Usa /
Usa
Ceo
MISUNAS, Kathleen Director (Resigned) 2 Sutton Place South, New York, New York, Usa, 10022 November 1950 /
18 October 1996
Usa /
Director
NATHAN, Martin Joseph Director (Resigned) 1 Midway, St Albans, Hertfordshire, AL3 4BD July 1948 /
7 September 1995
British /
Director
PICKERING, Carolyn Bridget Director (Resigned) Stablehurst Horsted Lane, Sharpthorne, West Sussex, RH19 4HX April 1961 /
20 January 1997
British /
Finance Director

Competitor

Search similar business entities

Post Town LONDON
Post Code EC1A 2AY
SIC Code 62090 - Other information technology service activities

Improve Information

Please provide details on PSL REALISATIONS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches