IN REAL LIFE LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW1P 9ZP

Company number 03046894
Status Active
Incorporation Date 18 April 1995
Company Type Private Limited Company
Address PO BOX 70693 62 BUCKINGHAM GATE, LONDON, UNITED KINGDOM, SW1P 9ZP
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 1,000 ; Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 24 February 2016. The most likely internet sites of IN REAL LIFE LIMITED are www.inreallife.co.uk, and www.in-real-life.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Barbican Rail Station is 3.1 miles; to Barnes Bridge Rail Station is 5 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.In Real Life Limited is a Private Limited Company. The company registration number is 03046894. In Real Life Limited has been working since 18 April 1995. The present status of the company is Active. The registered address of In Real Life Limited is Po Box 70693 62 Buckingham Gate London United Kingdom Sw1p 9zp. . DAVISON, Robert Edward is a Secretary of the company. DAVISON, Robert Edward is a Director of the company. SHARP, Fiona Mary is a Director of the company. Secretary DAVISON, Robert Edward has been resigned. Secretary PRICE, Robin Mark Dodgson has been resigned. Secretary TOLLISS, Thomas George has been resigned. Secretary HAL MANAGEMENT LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HATFIELD, Colin James has been resigned. Director JOHNSON, Mark Anthony has been resigned. Director PRICE, Robin Mark Dodgson has been resigned. Director ZUCKER, Richard has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
DAVISON, Robert Edward
Appointed Date: 01 January 2013

Director
DAVISON, Robert Edward
Appointed Date: 11 December 2003
67 years old

Director
SHARP, Fiona Mary
Appointed Date: 01 March 2002
57 years old

Resigned Directors

Secretary
DAVISON, Robert Edward
Resigned: 19 September 2007
Appointed Date: 15 December 1998

Secretary
PRICE, Robin Mark Dodgson
Resigned: 30 April 2002
Appointed Date: 15 December 1998

Secretary
TOLLISS, Thomas George
Resigned: 01 January 2013
Appointed Date: 19 September 2007

Secretary
HAL MANAGEMENT LIMITED
Resigned: 15 December 1998
Appointed Date: 20 April 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 April 1995
Appointed Date: 18 April 1995

Director
HATFIELD, Colin James
Resigned: 11 December 2003
Appointed Date: 20 April 1995
60 years old

Director
JOHNSON, Mark Anthony
Resigned: 30 September 1999
Appointed Date: 01 August 1995
66 years old

Director
PRICE, Robin Mark Dodgson
Resigned: 26 June 2002
Appointed Date: 28 June 1995
69 years old

Director
ZUCKER, Richard
Resigned: 20 December 2002
Appointed Date: 20 April 1995
69 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 April 1995
Appointed Date: 18 April 1995

IN REAL LIFE LIMITED Events

19 Sep 2016
Accounts for a dormant company made up to 31 December 2015
21 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000

24 Feb 2016
Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 24 February 2016
24 Sep 2015
Accounts for a dormant company made up to 31 December 2014
16 Apr 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000

...
... and 84 more events
06 Jun 1995
New director appointed
06 Jun 1995
Director resigned;new director appointed
26 May 1995
Company name changed speed 4906 LIMITED\certificate issued on 30/05/95
26 Apr 1995
Registered office changed on 26/04/95 from: classic house 174-180 old street london EC1V 9BP
18 Apr 1995
Incorporation

IN REAL LIFE LIMITED Charges

30 April 1999
Mortgage debenture
Delivered: 19 May 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 June 1995
Security agreement
Delivered: 7 July 1995
Status: Outstanding
Persons entitled: Howell Henry Chaldecott Lury Limited
Description: Fixed and floating charges over the undertaking and all…