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 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 |
SIC Code | Industry |
---|---|
4531 | Installation electrical wiring etc. |
4534 | Other building installation |
Address |
TWO SNOWHILL |
Post Town | BIRMINGHAM |
Post Code | B4 6GA |
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 |
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 |
/ |
Post Town | BIRMINGHAM |
Post Code | B4 6GA |
SIC Code | 4531 - Installation electrical wiring etc. |
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.