REALTIME DISTRIBUTION LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA1 4RF

Company number 02821313
Status Active
Incorporation Date 25 May 1993
Company Type Private Limited Company
Address 4 HARDWICK GRANGE, WOOLSTON, WARRINGTON, WA1 4RF
Home Country United Kingdom
Nature of Business 46510 - Wholesale of computers, computer peripheral equipment and software
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Full accounts made up to 30 June 2016; Statement of capital on 13 July 2016 GBP 10,000 ; Statement by Directors. The most likely internet sites of REALTIME DISTRIBUTION LIMITED are www.realtimedistribution.co.uk, and www.realtime-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Realtime Distribution Limited is a Private Limited Company. The company registration number is 02821313. Realtime Distribution Limited has been working since 25 May 1993. The present status of the company is Active. The registered address of Realtime Distribution Limited is 4 Hardwick Grange Woolston Warrington Wa1 4rf. . SAHNI, Jitenderpal Singh is a Secretary of the company. SAHNI, Jitenderpal Singh is a Director of the company. TAYLOR, Michael Andrew is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary REED, Christine Diane has been resigned. Secretary REED, Mark Jason has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director MARSDEN, Richard Stephen has been resigned. Director QUICKENDEN, Julie Clare has been resigned. Director REED, Christine Diane has been resigned. Director REED, Mark Jason has been resigned. Director REED, Steven Arthur has been resigned. Director SMETHERS, Robert Graham has been resigned. Director STERN, Peter Gary has been resigned. The company operates in "Wholesale of computers, computer peripheral equipment and software".


Current Directors

Secretary
SAHNI, Jitenderpal Singh
Appointed Date: 20 December 2012

Director
SAHNI, Jitenderpal Singh
Appointed Date: 01 May 2008
59 years old

Director
TAYLOR, Michael Andrew
Appointed Date: 17 April 2007
66 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 25 May 1993
Appointed Date: 25 May 1993

Secretary
REED, Christine Diane
Resigned: 06 January 2006
Appointed Date: 25 May 1993

Secretary
REED, Mark Jason
Resigned: 20 December 2012
Appointed Date: 06 January 2006

Nominee Director
GRAEME, Lesley Joyce
Resigned: 25 May 1993
Appointed Date: 25 May 1993
71 years old

Director
MARSDEN, Richard Stephen
Resigned: 30 June 2013
Appointed Date: 01 October 2008
47 years old

Director
QUICKENDEN, Julie Clare
Resigned: 17 February 2012
Appointed Date: 29 August 2003
51 years old

Director
REED, Christine Diane
Resigned: 06 January 2006
Appointed Date: 25 May 1993
72 years old

Director
REED, Mark Jason
Resigned: 20 December 2012
Appointed Date: 01 July 2002
49 years old

Director
REED, Steven Arthur
Resigned: 06 January 2006
Appointed Date: 25 May 1993
73 years old

Director
SMETHERS, Robert Graham
Resigned: 27 October 2005
Appointed Date: 01 April 2003
75 years old

Director
STERN, Peter Gary
Resigned: 03 July 2006
Appointed Date: 29 August 2003
57 years old

REALTIME DISTRIBUTION LIMITED Events

28 Dec 2016
Full accounts made up to 30 June 2016
13 Jul 2016
Statement of capital on 13 July 2016
  • GBP 10,000

01 Jul 2016
Statement by Directors
01 Jul 2016
Solvency Statement dated 21/06/16
01 Jul 2016
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

...
... and 88 more events
27 Jun 1994
Return made up to 25/05/94; full list of members
18 Jun 1993
Director resigned;new director appointed

18 Jun 1993
Secretary resigned;new secretary appointed;new director appointed

18 Jun 1993
Registered office changed on 18/06/93 from: 61 fairview avenue wigmore gillingham kent ME8 oqp

25 May 1993
Incorporation

REALTIME DISTRIBUTION LIMITED Charges

13 May 2011
Fixed charge on non-vesting debts and floating charge
Delivered: 17 May 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
3 August 2007
Fixed charge on purchased debts which fail to vest
Delivered: 8 August 2007
Status: Satisfied on 17 April 2009
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
29 June 2006
Debenture
Delivered: 30 June 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 August 2000
Debenture
Delivered: 10 August 2000
Status: Satisfied on 17 April 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…