This company is commonly known as Prl Realisations 1 Limited. The company was founded 26 years ago and was given the registration number 03485614. The firm's registered office is in LEEDS. You can find them at 8th Floor Central Square, 29 Wellington Street, Leeds, Uk. This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | PRL REALISATIONS 1 LIMITED |
---|---|---|
Company Number | : | 03485614 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 24 December 1997 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8th Floor Central Square, 29 Wellington Street, Leeds, Uk, LS1 4DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL | Director | 13 September 2006 | Active |
Chevron House, Long Lane, Hillingdon, Uxbridge, England, UB10 9PF | Secretary | 23 January 2009 | Active |
21 Stradella Road, Herne Hill, London, SE24 9HN | Secretary | 19 December 2006 | Active |
3 Grenfell Avenue, Maidenhead, SL6 1HQ | Secretary | 24 December 1997 | Active |
Jupiter, 7 Mortens Wood, Amersham, HP7 9EQ | Secretary | 25 August 1998 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Nominee Secretary | 24 December 1997 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Nominee Director | 24 December 1997 | Active |
Coachmans Cottage Rose Hill, Burnham, SL1 8NN | Director | 24 December 1997 | Active |
21 Stradella Road, Herne Hill, London, SE24 9HN | Director | 28 April 2006 | Active |
118 Grenfell Road, Maidenhead, SL6 1HD | Director | 24 December 1997 | Active |
Chevron House, Long Lane, Hillingdon, Uxbridge, England, UB10 9PF | Director | 17 September 2015 | Active |
Chevron House, 346 Long Lane, Hillingdon, UB10 9PF | Director | 10 April 2014 | Active |
217 Turnpike Drive, Luton, LU3 3RD | Director | 31 March 2000 | Active |
Jupiter, 7 Mortens Wood, Amersham, HP7 9EQ | Director | 01 April 2003 | Active |
Chevron House, 346 Long Lane, Hillingdon, UB10 9PF | Director | 28 April 2006 | Active |
Whittlewood 6b Cattle End, Silverstone, Towcester, NN12 8UX | Director | 24 December 1997 | Active |
Braeside, North Road, Widmer End, HP15 6NE | Director | 22 December 2003 | Active |
8th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL | Director | 10 April 2014 | Active |
Chevron House, 346 Long Lane, Hillingdon, UB10 9PF | Director | 19 December 2006 | Active |
19 Saint Andrews Crescent, Windsor, SL4 4EW | Director | 24 December 1997 | Active |
Mrs Kelly Kendall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Oriel House, 55-57 Sheep Street, Northampton, England, NN1 2NE |
Nature of control | : |
|
Mr Jamie Reynolds | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chevron House, 346 Long Lane, Uxbridge, England, UB10 9PF |
Nature of control | : |
|
Cordant People Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 346, Long Lane, Uxbridge, England, UB10 9PF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-08 | Gazette | Gazette dissolved liquidation. | Download |
2023-03-08 | Insolvency | Liquidation in administration move to dissolution. | Download |
2022-10-05 | Insolvency | Liquidation in administration progress report. | Download |
2022-04-05 | Insolvency | Liquidation in administration progress report. | Download |
2022-03-04 | Insolvency | Liquidation in administration extension of period. | Download |
2021-10-06 | Insolvency | Liquidation in administration progress report. | Download |
2021-04-15 | Officers | Termination director company with name termination date. | Download |
2021-04-06 | Insolvency | Liquidation in administration progress report. | Download |
2021-03-02 | Insolvency | Liquidation in administration extension of period. | Download |
2020-10-15 | Insolvency | Liquidation in administration progress report. | Download |
2020-07-13 | Address | Change registered office address company with date old address new address. | Download |
2020-05-26 | Resolution | Resolution. | Download |
2020-05-26 | Change of name | Change of name notice. | Download |
2020-04-30 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-04-21 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2020-03-13 | Insolvency | Liquidation in administration proposals. | Download |
2020-03-12 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-03-10 | Resolution | Resolution. | Download |
2020-03-05 | Officers | Termination secretary company with name termination date. | Download |
2020-03-05 | Officers | Termination director company with name termination date. | Download |
2020-02-21 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-04 | Accounts | Change account reference date company previous shortened. | Download |
2019-10-08 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.