REALISATION 1236 LIMITED
NORTHAMPTON BARRY HOWARD HOMES (EAST MIDLANDS) LIMITED SECKLOE 322 LIMITED

Hellopages » Northamptonshire » Northampton » NN1 1NW

Company number 05969900
Status Active - Proposal to Strike off
Incorporation Date 17 October 2006
Company Type Private Limited Company
Address 10 BRIDGE STREET, NORTHAMPTON, NN1 1NW
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Accounts for a dormant company made up to 30 June 2010; Accounts for a dormant company made up to 30 June 2011; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of REALISATION 1236 LIMITED are www.realisation1236.co.uk, and www.realisation-1236.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Realisation 1236 Limited is a Private Limited Company. The company registration number is 05969900. Realisation 1236 Limited has been working since 17 October 2006. The present status of the company is Active - Proposal to Strike off. The registered address of Realisation 1236 Limited is 10 Bridge Street Northampton Nn1 1nw. . HOWARD, Barry John is a Director of the company. Secretary SEAMARKS, Christopher Nigel has been resigned. Secretary WHITMILL, Andrew Ian has been resigned. Secretary EMW SECRETARIES LIMITED has been resigned. Director MAIN, William Alexander Murray has been resigned. Director SEAMARKS, Christopher Nigel has been resigned. Director WHITMILL, Andrew Ian has been resigned. Director EMW DIRECTORS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
HOWARD, Barry John
Appointed Date: 11 December 2006
56 years old

Resigned Directors

Secretary
SEAMARKS, Christopher Nigel
Resigned: 01 August 2007
Appointed Date: 11 December 2006

Secretary
WHITMILL, Andrew Ian
Resigned: 30 June 2009
Appointed Date: 01 August 2007

Secretary
EMW SECRETARIES LIMITED
Resigned: 11 December 2006
Appointed Date: 17 October 2006

Director
MAIN, William Alexander Murray
Resigned: 20 January 2009
Appointed Date: 11 December 2006
61 years old

Director
SEAMARKS, Christopher Nigel
Resigned: 01 August 2007
Appointed Date: 11 December 2006
76 years old

Director
WHITMILL, Andrew Ian
Resigned: 30 June 2009
Appointed Date: 01 August 2007
47 years old

Director
EMW DIRECTORS LIMITED
Resigned: 11 December 2006
Appointed Date: 17 October 2006

REALISATION 1236 LIMITED Events

13 Oct 2016
Accounts for a dormant company made up to 30 June 2010
04 Oct 2016
Accounts for a dormant company made up to 30 June 2011
04 Oct 2016
Accounts for a dormant company made up to 30 June 2015
04 Oct 2016
Accounts for a dormant company made up to 30 June 2014
04 Oct 2016
Accounts for a dormant company made up to 30 June 2012
...
... and 35 more events
20 Dec 2006
New secretary appointed;new director appointed
20 Dec 2006
New director appointed
20 Dec 2006
New director appointed
14 Dec 2006
Company name changed seckloe 322 LIMITED\certificate issued on 14/12/06
17 Oct 2006
Incorporation

REALISATION 1236 LIMITED Charges

31 August 2007
Legal charge
Delivered: 11 September 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land to the rear of 10 nursery road leicester land at 12…
31 August 2007
Debenture
Delivered: 11 September 2007
Status: Outstanding
Persons entitled: G & C Finance PLC
Description: For details of property charged please R. fixed and…
31 August 2007
Legal charge
Delivered: 11 September 2007
Status: Outstanding
Persons entitled: G & C Finance PLC
Description: Land to the rear of 10 nursery road leicester land at 12…
31 August 2007
Debenture
Delivered: 11 September 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…