R & S REALISATIONS 2010 LIMITED

Address:
Two, Snowhill, Birmingham, B4 6GA

R & S REALISATIONS 2010 LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03287279. The registration start date is December 3, 1996. The current status is Liquidation.

Company Overview

Company Number 03287279
Company Name R & S REALISATIONS 2010 LIMITED
Registered Address Two
Snowhill
Birmingham
B4 6GA
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 1996-12-03
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2011-09-30
Accounts Last Update 2009-12-31
Returns Due Date 2010-12-31
Returns Last Update 2009-12-03
Confirmation Statement Due Date 2016-12-17
Mortgage Charges 5
Mortgage Outstanding 1
Mortgage Satisfied 4
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
4531 Installation electrical wiring etc.
4534 Other building installation

Office Location

Address TWO
SNOWHILL
Post Town BIRMINGHAM
Post Code B4 6GA

Companies with the same location

Entity Name Office Address
BRIGHT INTERNATIONAL TRAINING LTD Two, Snowhill, Birmingham, B4 6GA
CASTILLO SPANISH HOLDINGS LP Two, Snowhill, Birmingham, B4 6WR, United Kingdom
LPF UK EQUITYCO LIMITED Two, Snowhill, Birmingham, B4 6WR
LPF KINETICA UK LIMITED Two, Snowhill, Birmingham, B4 6WR
TGXP LTD Two, Snowhill, Birmingham, B4 6GA
WRAGGE & CO MIDDLE EAST LLP Two, Snowhill, Birmingham, West Midlands, B4 6WR
SABOTAGE LIMITED Two, Snowhill, Birmingham, B4 6GA
RAILCARE LIMITED Two, Snowhill, Birmingham, B4 6GA
SECURE IFA LIMITED Two, Snowhill, Birmingham, B4 6GA
SOUTHREEF PROPERTIES LIMITED Two, Snowhill, Birmingham, B4 6GA

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
KIRK, Martin Patrick Secretary (Active) 6 Cannon Close, Beacon Hill, Newark, Nottinghamshire, NG24 2LS /
26 February 2008
British /
Finance Director
ADAMS, Stephen Andrew Director (Active) 58 St Cuthbert Avenue, Marton, Middlesbrough, Cleveland, TS8 9QS January 1973 /
26 February 2008
British /
United Kingdom
Director
BARCLAY, Andrew Keith Director (Active) The Retreat, Ferry Road, North Fambridge, Chelmsford, Essex, CM3 6LS January 1969 /
26 February 2008
British /
England
Director
DARKE, Paul William Director (Active) Churston, Burtons Lane, Marden, Tonbridge, Kent, TN12 9PN October 1969 /
26 February 2008
British /
United Kingdom
Director
KIRK, Martin Patrick Director (Active) 6 Cannon Close, Beacon Hill, Newark, Nottinghamshire, NG24 2LS March 1960 /
26 February 2008
British /
England
Finance Director
SPRINGTHORPE, Carl Secretary (Resigned) 41 Blenheim Avenue, Lowdham, Nottingham, Nottinghamshire, NG14 7WD /
22 January 1997
/
TURNER, Andrew Richard Secretary (Resigned) Wilshire House, Dawns Lane, Aslockton, Nottinghamshire, NG13 9AD /
31 December 2000
/
ADAMS, Raymond Arthur Director (Resigned) Ivy Lodge Ivy Lane, Eastwood, Nottinghamshire, NG16 3HL May 1955 /
22 January 1997
British /
Contracts Manager
BLAND, Colin Andrew Director (Resigned) 23 Hackamore, Thundersley, South Benfleet, Essex, SS7 3DU April 1962 /
1 January 2003
British /
Director
BLAND, Colin Andrew Director (Resigned) 23 Hackamore, Thundersley, South Benfleet, Essex, SS7 3DU April 1962 /
10 January 2000
British /
Director
PURDY, Nigel Director (Resigned) 4 Coalfield Close, Sutton In Ashfield, Nottinghamshire, NG17 1JR May 1957 /
1 May 1997
British /
England
Quantity Surveyor
SPRINGTHORPE, Carl Director (Resigned) Orchard House, Old Main Road, Bulcote, Nottingham, NG14 5GU November 1957 /
22 January 1997
British /
United Kingdom
Quantity Surveyor
TURNER, Andrew Richard Director (Resigned) Wilshire House, Dawns Lane, Aslockton, Nottinghamshire, NG13 9AD July 1960 /
14 March 2005
British /
Chartered Accountant
WARD, Peter Robert Director (Resigned) 8 Lindsay Place, Lochgelly, Fife, KY5 9PY August 1955 /
30 December 2000
British /
Director
WHALLEY, Geraint Tudor Director (Resigned) 6 Chipperfield Road, Bovingdon, Hertfordshire, HP3 0JN October 1962 /
30 December 2000
British /
Director
YORK PLACE COMPANY NOMINEES LIMITED Nominee Director (Resigned) 12 York Place, Leeds, West Yorkshire, LS1 2DS /
3 December 1996
/

Competitor

Search similar business entities

Post Town BIRMINGHAM
Post Code B4 6GA
SIC Code 4531 - Installation electrical wiring etc.

Improve Information

Please provide details on R & S REALISATIONS 2010 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