TGI REALISATIONS LIMITED - LEEDS
Company Profile | Company Filings |
Overview
TGI REALISATIONS LIMITED is a Private Limited Company from LEEDS and has the status: Liquidation.
TGI REALISATIONS LIMITED was incorporated 63 years ago on 26/01/1961 and has the registered number: 00681752. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2020.
TGI REALISATIONS LIMITED was incorporated 63 years ago on 26/01/1961 and has the registered number: 00681752. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2020.
TGI REALISATIONS LIMITED - LEEDS
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2018 | 31/12/2020 |
Registered Office
CENTRAL SQUARE
LEEDS
ENGLAND
LS1 4DL
This Company Originates in : United Kingdom
Previous trading names include:
TRAVELEX GROUP INVESTMENTS LIMITED (until 24/03/2023)
TRAVELEX GROUP INVESTMENTS LIMITED (until 24/03/2023)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/04/2020 | 21/04/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS VICTORIA BENIS-LONSDALE | Secretary | 2018-08-17 | CURRENT | ||
MR JAMES EDWARD SULLIVAN BIRCH | Jul 1964 | British | Director | 2007-04-04 | CURRENT |
MR ROBERT ALAN PAYMAN | Feb 1943 | English | Director | 1993-11-15 UNTIL 1995-12-18 | RESIGNED |
DARREN FRANK CLAYTON | British | Secretary | 1993-11-15 UNTIL 1997-08-29 | RESIGNED | |
CLIVE IAN KAHN | Oct 1957 | British | Secretary | 1997-08-29 UNTIL 2002-05-09 | RESIGNED |
MISS ELLEN LOI | Secretary | 2016-09-30 UNTIL 2018-08-17 | RESIGNED | ||
CLIVE IAN KAHN | Oct 1957 | British | Secretary | RESIGNED | |
MR SYLVAIN MARC PIGNET | Jul 1971 | French | Secretary | 2002-05-09 UNTIL 2016-09-30 | RESIGNED |
CLIVE IAN KAHN | Oct 1957 | British | Director | RESIGNED | |
MR KEITH ROBERT RICHBELL | Aug 1957 | British | Director | 1995-03-31 UNTIL 1998-01-01 | RESIGNED |
MR SYLVAIN MARC PIGNET | Jul 1971 | French | Director | 2016-12-15 UNTIL 2017-07-31 | RESIGNED |
MR RODERICK BARRY SUCKLING | Dec 1968 | British | Director | 2017-07-31 UNTIL 2021-10-29 | RESIGNED |
MR NICHOLAS HURST PAGE | Oct 1952 | British | Director | RESIGNED | |
JOHN MICHAEL MAY | Mar 1955 | British | Director | 1998-07-22 UNTIL 1998-12-30 | RESIGNED |
LLOYD MARSHALL DORFMAN | Aug 1952 | British | Director | RESIGNED | |
GARY HOCKEY MORLEY | Mar 1963 | British | Director | 1998-01-01 UNTIL 1998-12-30 | RESIGNED |
MR MARTYN LEWIS EMMERSON | Jul 1967 | British | Director | 2007-04-04 UNTIL 2016-12-15 | RESIGNED |
JOHN GERALD CONROY | Jul 1941 | Irish | Director | RESIGNED | |
PETER MALCOLM CAMPBELL | Oct 1931 | British | Director | RESIGNED | |
FRANK RUSSELL ALTENDORFF | Jun 1952 | British | Director | 1993-11-15 UNTIL 1998-09-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dr Bavaguthu Raghuram Shetty | 2016-04-06 - 2016-04-06 | 8/1942 | London | Ownership of shares 75 to 100 percent |
Tl Realisations Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |