CL REALISATIONS LIMITED - LEEDS
Company Profile | Company Filings |
Overview
CL REALISATIONS LIMITED is a Private Limited Company from LEEDS and has the status: In Administration.
CL REALISATIONS LIMITED was incorporated 30 years ago on 06/04/1994 and has the registered number: 02916113. The accounts status is FULL and accounts are next due on 31/12/2023.
CL REALISATIONS LIMITED was incorporated 30 years ago on 06/04/1994 and has the registered number: 02916113. The accounts status is FULL and accounts are next due on 31/12/2023.
CL REALISATIONS LIMITED - LEEDS
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 31/12/2023 |
Registered Office
C/O INTERPATH LIMITED 4TH FLOOR, TAILORS CORNER
LEEDS
LS1 4DP
This Company Originates in : United Kingdom
Previous trading names include:
COMMUNISIS LIMITED (until 29/01/2024)
COMMUNISIS LIMITED (until 29/01/2024)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/07/2023 | 11/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KEITH ALAN MAIB | Aug 1958 | American | Director | 2023-02-23 | CURRENT |
MR PHILIP DAVID HOGGARTH | Feb 1978 | British | Director | 2020-11-20 | CURRENT |
MR ANDREW STEPHEN PAGE | May 1957 | British | Director | 1998-01-12 UNTIL 2000-03-31 | RESIGNED |
MISS SARAH LOUISE CADDY | Secretary | 2009-10-31 UNTIL 2019-02-28 | RESIGNED | ||
DR JOHN HOLLOWOOD | Jan 1936 | British | Director | 2000-03-31 UNTIL 2002-06-20 | RESIGNED |
DENISE MORAN | Nov 1962 | British | Director | 2004-07-23 UNTIL 2006-10-16 | RESIGNED |
MICHAEL MITCHELL | Jan 1941 | British | Director | 2001-12-10 UNTIL 2002-12-31 | RESIGNED |
MR. ANDREW ALEXANDER LIPINSKI | Jul 1950 | British | Director | 2000-03-31 UNTIL 2002-04-11 | RESIGNED |
BRIAN ALAN MYERSON | Oct 1958 | British | Director | 1997-07-28 UNTIL 2000-03-31 | RESIGNED |
MR KEVIN KELEGHAN | May 1957 | American | Director | 2022-01-25 UNTIL 2022-09-30 | RESIGNED |
MR PETER KING | Dec 1962 | British | Director | 2006-09-01 UNTIL 2011-03-04 | RESIGNED |
MR AIDAN JOHN HUGHES | Dec 1960 | British | Director | 2001-12-10 UNTIL 2004-08-31 | RESIGNED |
MR CHARLES HALL JANEWAY | Apr 1989 | American | Director | 2022-01-14 UNTIL 2022-09-30 | RESIGNED |
MR BRUCE EDWIN JARVIS | May 1943 | British | Director | 1994-06-03 UNTIL 1997-07-29 | RESIGNED |
DAVID ERIC ASHTON JONES | Sep 1950 | British | Director | 1998-01-01 UNTIL 2006-10-01 | RESIGNED |
MRS HELEN MARGARET KEAYS | Mar 1964 | British | Director | 2014-08-01 UNTIL 2018-06-06 | RESIGNED |
MR ROGER WILLIAM JENNINGS | Dec 1949 | British | Director | 2002-06-20 UNTIL 2012-05-02 | RESIGNED |
HALLMARK REGISTRARS LIMITED | Nominee Director | 1994-04-06 UNTIL 1994-04-06 | RESIGNED | ||
MR STEVEN CLIVE RAWLINS | Secretary | 2019-02-28 UNTIL 2020-08-27 | RESIGNED | ||
MR RICHARD HENRY LINEHAM | Secretary | 1994-04-06 UNTIL 1998-01-12 | RESIGNED | ||
MR CHRIS JUDD | Secretary | 2015-09-02 UNTIL 2016-09-09 | RESIGNED | ||
MR DAVID JOHN COOLEY | May 1946 | British | Secretary | 1998-01-12 UNTIL 2000-03-31 | RESIGNED |
DENIS CONNERY | Secretary | 2013-07-31 UNTIL 2014-05-12 | RESIGNED | ||
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 1994-04-06 UNTIL 1994-04-06 | RESIGNED | ||
MR MARTIN KEAY YOUNG | Oct 1954 | Secretary | 2000-03-31 UNTIL 2009-10-31 | RESIGNED | |
MR PETER JONATHAN HARRIS | Mar 1962 | British | Director | 2013-07-01 UNTIL 2018-12-10 | RESIGNED |
MS AMANDA BLANC | Jul 1967 | British | Director | 2020-04-16 UNTIL 2020-07-06 | RESIGNED |
MR RODNEY MICHAEL GRAVES | Jan 1941 | British | Director | 1994-06-21 UNTIL 1997-12-31 | RESIGNED |
MR DAVID STUART GILBERTSON | Sep 1956 | British | Director | 2017-03-01 UNTIL 2018-12-10 | RESIGNED |
DEAN FISHER | Oct 1958 | British | Director | 1997-03-19 UNTIL 1997-07-29 | RESIGNED |
MR MICHAEL GRAHAM FIRTH | Sep 1942 | British | Director | 2002-12-02 UNTIL 2014-10-30 | RESIGNED |
MR ERIC WILLIAM EK | Aug 1955 | American | Director | 2020-08-27 UNTIL 2022-09-30 | RESIGNED |
MR DAVID JOHN COOLEY | May 1946 | British | Director | 1997-07-28 UNTIL 2000-03-31 | RESIGNED |
MR KENT HERRING | Dec 1963 | American | Director | 2018-12-10 UNTIL 2020-04-16 | RESIGNED |
MR TIMOTHY KEITH BUSHELL | Jul 1940 | British | Director | 1994-04-06 UNTIL 1998-06-05 | RESIGNED |
MR TIMOTHY AUSTIN BURGHAM | Oct 1979 | British | Director | 2020-11-20 UNTIL 2022-11-15 | RESIGNED |
MR ANDREW MARTIN BLUNDELL | Feb 1960 | British | Director | 2009-08-25 UNTIL 2020-11-20 | RESIGNED |
MR ALISTAIR JOHN CHARLES BLAXILL | Mar 1961 | British | Director | 2008-05-01 UNTIL 2011-11-22 | RESIGNED |
MR ANISH RAJPARIA | Jan 1971 | American | Director | 2020-04-16 UNTIL 2020-08-17 | RESIGNED |
ANTHONY JOHN BITTLESTONE | Dec 1938 | British | Director | 1994-04-06 UNTIL 1995-04-24 | RESIGNED |
MR SCOTT W. BERNSTEIN | Apr 1960 | American | Director | 2018-12-10 UNTIL 2020-04-16 | RESIGNED |
MR DAVINDER ATHWAL | Aug 1967 | British | Director | 2020-08-27 UNTIL 2022-01-25 | RESIGNED |
CHRISTOPHER JOHN BUSHELL | May 1937 | British | Director | 1994-06-21 UNTIL 1997-07-29 | RESIGNED |
MR PETER CHARLES FLETCHER HICKSON | May 1945 | British | Director | 2007-12-10 UNTIL 2017-05-11 | RESIGNED |
JANE GRIFFITHS | Oct 1964 | British | Director | 2012-05-17 UNTIL 2018-12-10 | RESIGNED |
MR NIGEL GUY HOWES | Feb 1951 | British | Director | 2007-12-10 UNTIL 2016-01-31 | RESIGNED |
MR DAVID RUSHTON | Mar 1961 | British | Director | 2009-08-25 UNTIL 2016-01-31 | RESIGNED |
MR STEVEN CLIVE RAWLINS | Sep 1962 | United Kingdom | Director | 2017-12-04 UNTIL 2020-08-27 | RESIGNED |
MRS HELEN ELIZABETH SACHDEV | Sep 1965 | British | Director | 2018-06-01 UNTIL 2018-12-10 | RESIGNED |
MR CHRISTOPHER JOHN PAYNE | Dec 1947 | British | Director | 1994-06-03 UNTIL 1997-07-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Osg Bidco Limited | 2018-12-10 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |