ISAI REALISATIONS PLC
33 WELLINGTON STREET ISA INTERNATIONAL PLC

Hellopages » West Yorkshire » Leeds » LS1 4JP

Company number 01925205
Status Liquidation
Incorporation Date 24 June 1985
Company Type Public Limited Company
Address PRICEWATERHOUSECOOPERS LLP, BENSON HOUSE, 33 WELLINGTON STREET, LEEDS, LS1 4JP
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration two hundred and seventeen events have happened. The last three records are Court order insolvency:replacement of liquidator; Appointment of a liquidator; Administrator's abstract of receipts and payments. The most likely internet sites of ISAI REALISATIONS PLC are www.isairealisations.co.uk, and www.isai-realisations.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. Isai Realisations Plc is a Public Limited Company. The company registration number is 01925205. Isai Realisations Plc has been working since 24 June 1985. The present status of the company is Liquidation. The registered address of Isai Realisations Plc is Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds Ls1 4jp. . MURPHY, Michael Joseph is a Secretary of the company. KEARNEY, John Daniel is a Director of the company. MITCHELL, Ralph is a Director of the company. MURPHY, Michael Joseph is a Director of the company. POWELL, James Roland is a Director of the company. ROBINSON, Bruce is a Director of the company. Secretary LINDLEY, Richard Malcolm has been resigned. Secretary WHITE, Paul Gerard has been resigned. Director BLYTH, Terence Edwin has been resigned. Director DEAN, Alan Martin, Ma has been resigned. Director EDWARDS, Francis Keith has been resigned. Director FRISTEDT, Hans Alle Axel has been resigned. Director HEAP, David Anthony has been resigned. Director HEAP, John Andrew has been resigned. Director HEWSON, Jeffrey Knox has been resigned. Director HILDREW, Peter David has been resigned. Director JONSSON, Carl Anders Haken has been resigned. Director KULENKAMPFF, Wolfgang Hermann has been resigned. Director LAYTON, Mark Charles has been resigned. Director LINDLEY, Richard Malcolm has been resigned. Director PARKINSON, John has been resigned. Director PARKINSON, John has been resigned. Director SALMON, James Douglas has been resigned. Director STEVENS, Geoffrey Robert has been resigned. Director TRIEBEL, Bernd Volker has been resigned. Director VIKANIS, Peter Paul John has been resigned. Director VIKANIS, Peter Paul John has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
MURPHY, Michael Joseph
Appointed Date: 20 January 2004

Director
KEARNEY, John Daniel
Appointed Date: 14 June 2002
71 years old

Director
MITCHELL, Ralph
Appointed Date: 14 June 2002
65 years old

Director
MURPHY, Michael Joseph
Appointed Date: 20 September 1999
59 years old

Director
POWELL, James Roland
Appointed Date: 14 June 2002
64 years old

Director
ROBINSON, Bruce
Appointed Date: 26 January 2000
70 years old

Resigned Directors

Secretary
LINDLEY, Richard Malcolm
Resigned: 15 December 1997

Secretary
WHITE, Paul Gerard
Resigned: 20 January 2004
Appointed Date: 15 December 1997

Director
BLYTH, Terence Edwin
Resigned: 09 March 1999
Appointed Date: 01 October 1998
83 years old

Director
DEAN, Alan Martin, Ma
Resigned: 04 November 1998
Appointed Date: 13 September 1993
76 years old

Director
EDWARDS, Francis Keith
Resigned: 30 September 1994
79 years old

Director
FRISTEDT, Hans Alle Axel
Resigned: 14 June 2002
Appointed Date: 09 March 1998
83 years old

Director
HEAP, David Anthony
Resigned: 31 December 2001
Appointed Date: 01 October 1998
82 years old

Director
HEAP, John Andrew
Resigned: 01 December 1998
78 years old

Director
HEWSON, Jeffrey Knox
Resigned: 30 September 1999
Appointed Date: 06 November 1998
82 years old

Director
HILDREW, Peter David
Resigned: 31 July 1997
Appointed Date: 14 May 1996
76 years old

Director
JONSSON, Carl Anders Haken
Resigned: 05 October 1998
Appointed Date: 19 February 1996
72 years old

Director
KULENKAMPFF, Wolfgang Hermann
Resigned: 31 December 1998
Appointed Date: 08 September 1994
83 years old

Director
LAYTON, Mark Charles
Resigned: 02 June 2000
Appointed Date: 06 November 1998
66 years old

Director
LINDLEY, Richard Malcolm
Resigned: 31 October 1998
71 years old

Director
PARKINSON, John
Resigned: 02 December 1998
Appointed Date: 01 October 1998
81 years old

Director
PARKINSON, John
Resigned: 07 September 1994
81 years old

Director
SALMON, James Douglas
Resigned: 29 July 1998
Appointed Date: 07 September 1994
84 years old

Director
STEVENS, Geoffrey Robert
Resigned: 20 September 1999
Appointed Date: 23 January 1998
71 years old

Director
TRIEBEL, Bernd Volker
Resigned: 26 June 2001
83 years old

Director
VIKANIS, Peter Paul John
Resigned: 29 November 1999
Appointed Date: 01 October 1998
74 years old

Director
VIKANIS, Peter Paul John
Resigned: 31 December 1995
74 years old

ISAI REALISATIONS PLC Events

30 Jan 2010
Court order insolvency:replacement of liquidator
30 Jan 2010
Appointment of a liquidator
05 Jun 2007
Administrator's abstract of receipts and payments
27 Apr 2007
Appointment of a liquidator
27 Apr 2007
Order of court to wind up
...
... and 207 more events
17 Oct 1986
Particulars of mortgage/charge

23 Jul 1986
Gazettable document

08 Jul 1986
Group of companies' accounts made up to 31 December 1985

08 Jul 1986
Return made up to 24/06/86; full list of members

24 Jun 1985
Certificate of incorporation

ISAI REALISATIONS PLC Charges

5 February 2003
Cross guarantee and debenture
Delivered: 13 February 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 February 2003
Composite guarantee and debenture
Delivered: 12 February 2003
Status: Outstanding
Persons entitled: Gmac Commercial Credit Limited
Description: Fixed and floating charges over the undertaking and all…
5 February 2003
Assignment of credit insurance policy
Delivered: 12 February 2003
Status: Outstanding
Persons entitled: Gmac Commercial Credit Limited
Description: The policy all sums assured by it and all bonuses and…
9 March 1998
Composite guarantee and mortgage debenture
Delivered: 18 March 1998
Status: Satisfied on 17 March 2003
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 October 1986
Mortgage debenture
Delivered: 17 October 1986
Status: Satisfied on 8 September 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…
10 September 1985
Further guarantee & debenture
Delivered: 27 September 1985
Status: Satisfied on 20 November 1986
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…