TLR REALISATIONS LIMITED
GLASGOW TIM LEWIS RECRUITMENT LIMITED INDUSTRIAL TEMPS (SCOTLAND) LIMITED

Hellopages » Glasgow City » Glasgow City » G2 6NL

Company number SC156800
Status Liquidation
Incorporation Date 22 March 1995
Company Type Private Limited Company
Address MOORE STEPHENS CORPORATE RECOVERY, ALLEN HOUSE, GLASGOW, G2 6NL
Home Country United Kingdom
Nature of Business 7450 - Labour recruitment
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Termination of appointment of Shireen Lewis as a director; Notice of move from Administration to Creditors Voluntary Liquidation; Administrator's progress report. The most likely internet sites of TLR REALISATIONS LIMITED are www.tlrrealisations.co.uk, and www.tlr-realisations.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.6 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tlr Realisations Limited is a Private Limited Company. The company registration number is SC156800. Tlr Realisations Limited has been working since 22 March 1995. The present status of the company is Liquidation. The registered address of Tlr Realisations Limited is Moore Stephens Corporate Recovery Allen House Glasgow G2 6nl. . LEWIS, Shireen Margaret is a Secretary of the company. LEWIS, Tim is a Director of the company. Secretary LEWIS, Tim has been resigned. Secretary MCEWEN, Alexander has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director LEWIS, Shireen Margaret has been resigned. Director O LOANE, Liam has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Labour recruitment".


Current Directors

Secretary
LEWIS, Shireen Margaret
Appointed Date: 23 April 1999

Director
LEWIS, Tim
Appointed Date: 22 March 1995
66 years old

Resigned Directors

Secretary
LEWIS, Tim
Resigned: 01 May 1999
Appointed Date: 22 August 1996

Secretary
MCEWEN, Alexander
Resigned: 22 August 1996
Appointed Date: 22 March 1995

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 22 March 1995
Appointed Date: 22 March 1995

Director
LEWIS, Shireen Margaret
Resigned: 15 March 2012
Appointed Date: 01 May 1999
61 years old

Director
O LOANE, Liam
Resigned: 01 May 1999
Appointed Date: 22 March 1995
60 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 22 March 1995
Appointed Date: 22 March 1995

TLR REALISATIONS LIMITED Events

25 Feb 2014
Termination of appointment of Shireen Lewis as a director
23 Dec 2008
Notice of move from Administration to Creditors Voluntary Liquidation
23 Dec 2008
Administrator's progress report
24 Jul 2008
Administrator's progress report
02 May 2008
Registered office changed on 02/05/2008 from ground floor merchants house 7 west george street glasgow G2 1BA
...
... and 47 more events
26 Apr 1995
New director appointed
26 Apr 1995
New director appointed
26 Apr 1995
Secretary resigned
26 Apr 1995
Director resigned
22 Mar 1995
Incorporation

TLR REALISATIONS LIMITED Charges

27 November 2007
Floating charge
Delivered: 11 December 2007
Status: Outstanding
Persons entitled: Bibby Factors Limited
Description: Undertaking and all property and assets present and future…
3 November 2006
Floating charge
Delivered: 22 November 2006
Status: Satisfied on 8 January 2008
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Undertaking and all property and assets present and future…
9 September 2002
Fixed chareg
Delivered: 30 September 2002
Status: Outstanding
Persons entitled: Bibby Factors West Midlands Limited
Description: Any present or future debt the ownership of which shall…
9 September 2002
Fixed charge
Delivered: 30 September 2002
Status: Outstanding
Persons entitled: Bibby Factors West Midlands Limited
Description: Any present or future debt the ownership of which shall…
18 February 2000
Floating charge
Delivered: 1 March 2000
Status: Satisfied on 8 November 2006
Persons entitled: Ulster Bank Limited
Description: Undertaking and all property and assets present and future…
23 December 1999
Floating charge
Delivered: 10 January 2000
Status: Satisfied on 8 November 2006
Persons entitled: Ulster Bank Limited
Description: Undertaking and all property and assets present and future…
3 August 1995
Floating charge
Delivered: 15 August 1995
Status: Satisfied on 28 August 2002
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Undertaking and all property and assets present and future…