CIRC REALISATIONS LIMITED
FERRYBOAT LANE CIRCATEX LIMITED SANDCO 725 LIMITED

Hellopages » Tyne and Wear » Sunderland » SR5 3JN

Company number 04261358
Status Active
Incorporation Date 30 July 2001
Company Type Private Limited Company
Address TENON RECOVERY, TENON HOUSE, FERRYBOAT LANE, SUNDERLAND, SR5 3JN
Home Country United Kingdom
Nature of Business 3210 - Manufacture of electronic components
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Restoration by order of the court; Dissolved; Administrator's progress report. The most likely internet sites of CIRC REALISATIONS LIMITED are www.circrealisations.co.uk, and www.circ-realisations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Circ Realisations Limited is a Private Limited Company. The company registration number is 04261358. Circ Realisations Limited has been working since 30 July 2001. The present status of the company is Active. The registered address of Circ Realisations Limited is Tenon Recovery Tenon House Ferryboat Lane Sunderland Sr5 3jn. . BROOKS, Charles David is a Secretary of the company. BROOKS, Charles David is a Director of the company. CHILTON, Neil Barry, Dr is a Director of the company. ROBINSON, Timothy Philip is a Director of the company. SAINSBURY, Leslie James is a Director of the company. Nominee Secretary WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director DALLORA, Mauro has been resigned. Nominee Director WARD HADAWAY INCORPORATIONS LIMITED has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Secretary
BROOKS, Charles David
Appointed Date: 06 November 2001

Director
BROOKS, Charles David
Appointed Date: 06 November 2001
62 years old

Director
CHILTON, Neil Barry, Dr
Appointed Date: 06 November 2001
58 years old

Director
ROBINSON, Timothy Philip
Appointed Date: 31 January 2002
65 years old

Director
SAINSBURY, Leslie James
Appointed Date: 07 December 2001
74 years old

Resigned Directors

Nominee Secretary
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 06 November 2001
Appointed Date: 30 July 2001

Director
DALLORA, Mauro
Resigned: 06 January 2003
Appointed Date: 07 December 2001
71 years old

Nominee Director
WARD HADAWAY INCORPORATIONS LIMITED
Resigned: 06 November 2001
Appointed Date: 30 July 2001

CIRC REALISATIONS LIMITED Events

19 Oct 2016
Restoration by order of the court
19 Dec 2007
Dissolved
19 Sep 2007
Administrator's progress report
19 Sep 2007
Notice of move from Administration to Dissolution
06 Jun 2007
Administrator's progress report
...
... and 35 more events
12 Nov 2001
Secretary resigned
12 Nov 2001
Director resigned
12 Nov 2001
New director appointed
12 Nov 2001
New secretary appointed;new director appointed
30 Jul 2001
Incorporation

CIRC REALISATIONS LIMITED Charges

11 December 2001
Debenture
Delivered: 27 December 2001
Status: Outstanding
Persons entitled: Viasystems Tyneside Limited Acting by the Direction of Its Administrative Michael Vincent Mcloughlin and Peter Terry and Julian Richard Whale (The Mortgagee)
Description: Fixed and floating charges over the undertaking and all…
11 December 2001
Debenture
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: Gmac Commercial Credit Limited
Description: (Including trade fixtures). Fixed and floating charges over…
11 December 2001
Equipment mortgage
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: Gmac Commercial Credit Limited
Description: The equipment. See the mortgage charge document for full…
11 December 2001
Debenture
Delivered: 18 December 2001
Status: Outstanding
Persons entitled: The Secretary of State for Trade and Industry
Description: Fixed and floating charges over the undertaking and all…