SG REALISATIONS PLC
THOMAS MORE SQUARE STANDARD GROUP PLC

Hellopages » Greater London » Tower Hamlets » E1W 1YW

Company number 01612364
Status ADMINISTRATION ORDER
Incorporation Date 9 February 1982
Company Type Public Limited Company
Address QUADRANT HOUSE, 17 THOMAS MORE STREET, THOMAS MORE SQUARE, LONDON, E1W 1YW
Home Country United Kingdom
Nature of Business 5156 - Wholesale other intermediate goods
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Termination of appointment of Barry Mccann as a secretary; Termination of appointment of Barry Mccann as a director; Notice of completion of voluntary arrangement. The most likely internet sites of SG REALISATIONS PLC are www.sgrealisations.co.uk, and www.sg-realisations.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. Sg Realisations Plc is a Public Limited Company. The company registration number is 01612364. Sg Realisations Plc has been working since 09 February 1982. The present status of the company is ADMINISTRATION ORDER. The registered address of Sg Realisations Plc is Quadrant House 17 Thomas More Street Thomas More Square London E1w 1yw. . CAMM, Edmond William is a Director of the company. CULLEN, James Eugene is a Director of the company. CULLEN, Mary Clare is a Director of the company. KOVACS, Stephen Gregory is a Director of the company. RAYNER, David Thomas is a Director of the company. Secretary MCCANN, Barry has been resigned. Director BURDGE, Mark has been resigned. Director CULLEN, Vincent has been resigned. Director MCCANN, Barry has been resigned. Director SHAW, Edward John has been resigned. Director WILSHIRE, William James has been resigned. The company operates in "Wholesale other intermediate goods".


Current Directors

Director
CAMM, Edmond William

82 years old

Director
CULLEN, James Eugene

74 years old

Director
CULLEN, Mary Clare

77 years old

Director
KOVACS, Stephen Gregory
Appointed Date: 27 January 1997
73 years old

Director
RAYNER, David Thomas
Appointed Date: 03 August 1993
84 years old

Resigned Directors

Secretary
MCCANN, Barry
Resigned: 30 April 2003

Director
BURDGE, Mark
Resigned: 22 November 2002
Appointed Date: 01 May 2002
61 years old

Director
CULLEN, Vincent
Resigned: 20 December 2000
80 years old

Director
MCCANN, Barry
Resigned: 30 April 2003
Appointed Date: 20 April 1993
78 years old

Director
SHAW, Edward John
Resigned: 31 December 2000
76 years old

Director
WILSHIRE, William James
Resigned: 10 December 2002
Appointed Date: 01 August 1994
78 years old

SG REALISATIONS PLC Events

28 Oct 2013
Termination of appointment of Barry Mccann as a secretary
28 Oct 2013
Termination of appointment of Barry Mccann as a director
30 Dec 2008
Notice of completion of voluntary arrangement
06 Oct 2008
Administrator's abstract of receipts and payments to 25 September 2008
13 May 2008
Voluntary arrangement supervisor's abstract of receipts and payments to 27 April 2009
...
... and 88 more events
16 Jan 1989
Registered office changed on 16/01/89 from: 240 london road mitcham surrey CR4 3HD

29 Sep 1988
Return made up to 31/12/87; full list of members

26 Sep 1988
First gazette

20 Jan 1987
Full accounts made up to 31 March 1986

20 Jan 1987
Return made up to 31/12/86; full list of members

SG REALISATIONS PLC Charges

25 March 2003
All assets debenture
Delivered: 26 March 2003
Status: Outstanding
Persons entitled: Rdm Factors Limited
Description: Fixed and floating charges all assets all specified book…
16 November 1982
Debenture
Delivered: 24 November 1982
Status: Satisfied on 22 March 2003
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over undertaking and all property…
20 July 1982
Charge
Delivered: 27 July 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…