YELDUD UK REALISATIONS LIMITED
DUDLEY UK LIMITED DUDLEY SOLUTIONS LIMITED

Hellopages » City of London » City of London » EC4A 4HT

Company number 02644025
Status Liquidation
Incorporation Date 9 September 1991
Company Type Private Limited Company
Address 12 PLUMTREE COURT, LONDON, EC4A 4HT
Home Country United Kingdom
Nature of Business 5190 - Other wholesale
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Notice of completion of voluntary arrangement; Court order insolvency:replacement of supervisor ;- g e bruce replaces m d gereke 07/12/2009; Voluntary arrangement supervisor's abstract of receipts and payments to 3 December 2010. The most likely internet sites of YELDUD UK REALISATIONS LIMITED are www.yeldudukrealisations.co.uk, and www.yeldud-uk-realisations.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. Yeldud Uk Realisations Limited is a Private Limited Company. The company registration number is 02644025. Yeldud Uk Realisations Limited has been working since 09 September 1991. The present status of the company is Liquidation. The registered address of Yeldud Uk Realisations Limited is 12 Plumtree Court London Ec4a 4ht. . BRIENT, Frederic Alan Morris is a Director of the company. Secretary FAIRBAIRN, Noel Kenneth has been resigned. Director BENTLEY, Christopher Martin has been resigned. Director BRIENT, Alistair James Morris has been resigned. Director BRIENT, David Benjamin Morris has been resigned. Director BROWN, David Harold has been resigned. Director CHARLICK, Simon Robert has been resigned. Director DALTREY, Anthony Leonard has been resigned. Director GUNTRIP, Martin William has been resigned. Director KARAVIAS, Costas has been resigned. Director MURPHY, Declan Gerard has been resigned. Director PANTLIN, Martin James has been resigned. Director SIRRELL, Thomas Samuel has been resigned. The company operates in "Other wholesale".


Current Directors

Director
BRIENT, Frederic Alan Morris
Appointed Date: 28 January 1999
91 years old

Resigned Directors

Secretary
FAIRBAIRN, Noel Kenneth
Resigned: 19 October 2001

Director
BENTLEY, Christopher Martin
Resigned: 12 January 2001
Appointed Date: 28 January 1999
80 years old

Director
BRIENT, Alistair James Morris
Resigned: 04 December 2001
68 years old

Director
BRIENT, David Benjamin Morris
Resigned: 30 June 2000
Appointed Date: 28 January 1999
64 years old

Director
BROWN, David Harold
Resigned: 31 December 1999
Appointed Date: 28 January 1999
73 years old

Director
CHARLICK, Simon Robert
Resigned: 30 September 2000
Appointed Date: 28 January 1999
72 years old

Director
DALTREY, Anthony Leonard
Resigned: 15 February 2001
Appointed Date: 28 January 1999
69 years old

Director
GUNTRIP, Martin William
Resigned: 12 April 2001
Appointed Date: 28 January 1999
65 years old

Director
KARAVIAS, Costas
Resigned: 15 February 2001
Appointed Date: 28 January 1999
70 years old

Director
MURPHY, Declan Gerard
Resigned: 19 October 1992
61 years old

Director
PANTLIN, Martin James
Resigned: 31 October 2000
Appointed Date: 28 January 1999
81 years old

Director
SIRRELL, Thomas Samuel
Resigned: 19 October 1992
90 years old

YELDUD UK REALISATIONS LIMITED Events

15 Nov 2011
Notice of completion of voluntary arrangement
09 Sep 2011
Court order insolvency:replacement of supervisor ;- g e bruce replaces m d gereke 07/12/2009
01 Feb 2011
Voluntary arrangement supervisor's abstract of receipts and payments to 3 December 2010
17 Feb 2010
Insolvency:annual report for form 1.3
08 Jan 2010
Voluntary arrangement supervisor's abstract of receipts and payments to 3 December 2009
...
... and 79 more events
30 Jul 1992
Director's particulars changed

30 Sep 1991
Ad 09/09/91--------- £ si 98@1=98 £ ic 2/100

30 Sep 1991
Accounting reference date notified as 31/10

12 Sep 1991
Secretary resigned

09 Sep 1991
Incorporation

YELDUD UK REALISATIONS LIMITED Charges

27 September 2001
Chattels mortgage
Delivered: 28 September 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Car, 100194 T591KCK vauxhall astre 3 door hatchback sri 16V…
1 February 1999
Guarantee & debenture
Delivered: 15 February 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…