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 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 |
SIC Code | Industry |
---|---|
62090 | Other information technology service activities |
Address |
C/O CORK GULLY LLP 6 SNOW HILL |
Post Town | LONDON |
Post Code | EC1A 2AY |
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 |
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 |
Post Town | LONDON |
Post Code | EC1A 2AY |
SIC Code | 62090 - Other information technology service activities |
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.