This company is commonly known as Pdl 2020 Realisations Limited. The company was founded 31 years ago and was given the registration number 02814410. The firm's registered office is in BRIGHTON. You can find them at Suite 3 Regenecy House, 91 Western Road, Brighton, . This company's SIC code is 22230 - Manufacture of builders ware of plastic.
Name | : | PDL 2020 REALISATIONS LIMITED |
---|---|---|
Company Number | : | 02814410 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 30 April 1993 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 3 Regenecy House, 91 Western Road, Brighton, BN1 2NW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mile Thorn Works, Gibbet Street, Halifax, England, HX1 4JR | Secretary | 05 May 2017 | Active |
8, Station Lane Industrial Estate, Birtley, Chester Le Street, England, DH3 1DQ | Director | 01 July 2004 | Active |
Suite 3, Regenecy House, 91 Western Road, Brighton, BN1 2NW | Director | 11 October 2017 | Active |
Suite 3, Regenecy House, 91 Western Road, Brighton, BN1 2NW | Director | 12 March 2018 | Active |
Suite 3, Regenecy House, 91 Western Road, Brighton, BN1 2NW | Director | 13 April 2018 | Active |
Suite 3, Regenecy House, 91 Western Road, Brighton, BN1 2NW | Director | 13 April 2018 | Active |
60 Beckenham Avenue, East Boldon, NE36 0EQ | Secretary | 09 February 2006 | Active |
60 Glanton Close, Wardley, Gateshead, NE10 8UH | Secretary | 12 December 2002 | Active |
43 Muirfield Close, Consett, DH8 5XE | Secretary | 08 June 2006 | Active |
9 Bede Terrace, Bowburn, Durham, DH6 5DT | Secretary | 30 April 1993 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 30 April 1993 | Active |
8 Station Lane Industrial Estate, Birtley, Chester Le Street, DH3 1DQ | Director | 08 February 2017 | Active |
8 Station Lane Industrial Estate, Birtley, Chester Le Street, DH3 1DQ | Director | 01 May 2014 | Active |
The Mill, Glebe Farm Court, Newcastle Road, West Boldon, East Boldon, NE36 0BJ | Director | 30 April 1993 | Active |
57 Brecon Place, Perkinsville, Chester Le Street, DH2 1HX | Director | 02 January 2003 | Active |
60 Glanton Close, Wardley, Gateshead, NE10 8UH | Director | 02 January 2003 | Active |
43, Muirfield Close, Consett, England, DH8 5XE | Director | 01 October 2013 | Active |
9 Bede Terrace, Bowburn, Durham, DH6 5DT | Director | 30 April 1993 | Active |
Mile Thorn Works, Gibbet Street, Halifax, England, HX1 4JR | Director | 11 October 2017 | Active |
8 Station Lane Industrial Estate, Birtley, Chester Le Street, DH3 1DQ | Director | 14 October 2016 | Active |
44, York Street, Clitheroe, England, BB7 2DL | Director | 01 November 2016 | Active |
8 Station Lane Industrial Estate, Birtley, Chester Le Street, DH3 1DQ | Director | 02 January 2003 | Active |
Glenburn Cottage (East) Roberton, Hawick, TD9 7LS | Director | 01 June 1995 | Active |
20, Kingswood, Penshaw, Houghton Le Spring, United Kingdom, DH4 7PP | Director | 02 January 2003 | Active |
72 Durham Drive, Fellgate Estate, Jarrow, NE32 4PN | Director | 21 July 2003 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 30 April 1993 | Active |
Customade Group Trading Limited | ||
Notified on | : | 14 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Oldend Hall, Oldends Lane, Stonehouse, England, GL10 3RQ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.