Advanced company searchLink opens in new window

NGL REALISATIONS LIMITED

Company number 04932645

Filter officers

Filter officers

Officers: 17 officers / 15 resignations

COSSEY COSEC SERVICES LIMITED

Correspondence address
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW
Role Active
Secretary
Appointed on
25 January 2023

UK Limited Company What's this?

Registration number
14344691

W1S DIRECTORS LIMITED

Correspondence address
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW
Role Active
Director
Appointed on
17 October 2022

UK Limited Company What's this?

Registration number
14419808

EDMONDS, Maurice

Correspondence address
The Croft, 23 Tylers Hill Road, Chesham, Buckinghamshire, HP5 1XH
Role Resigned
Secretary
Appointed on
21 May 2004
Resigned on
7 February 2018
Nationality
British
Occupation
Accountant

JONES, Paul Robert

Correspondence address
Nasmyth House, Coventry Road, Exhall, Coventry, CV7 9FT
Role Resigned
Secretary
Appointed on
7 February 2018
Resigned on
31 December 2020

NUTBROWN, James Peter

Correspondence address
1 Sherwood Glen, Beau Chief, Sheffield, South Yorkshire, S7 2RB
Role Resigned
Secretary
Appointed on
24 December 2003
Resigned on
21 May 2004
Nationality
British

GW SECRETARIES LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, West Midlands, B3 2HJ
Role Resigned
Secretary
Appointed on
15 October 2003
Resigned on
24 December 2003

RJP SECRETARIES LIMITED

Correspondence address
Ground Floor, Egerton House, 68 Baker Street, Weybridge, England, KT13 8AL
Role Resigned
Secretary
Appointed on
21 February 2022
Resigned on
25 January 2023

UK Limited Company What's this?

Registration number
02989995

BEECH, Simon William

Correspondence address
31st Floor, 40 Bank Street, London, E14 5NR
Role Resigned
Director
Date of birth
August 1961
Appointed on
23 December 2003
Resigned on
31 May 2023
Nationality
British
Country of residence
England
Occupation
Company Director

EDMONDS, Maurice

Correspondence address
The Croft, 23 Tylers Hill Road, Chesham, Buckinghamshire, HP5 1XH
Role Resigned
Director
Date of birth
September 1951
Appointed on
20 January 2004
Resigned on
7 February 2018
Nationality
British
Country of residence
England
Occupation
Buckinghamshire

FYFE, Stuart Lee

Correspondence address
Nasmyth House, Coventry Road, Exhall, Coventry, CV7 9FT
Role Resigned
Director
Date of birth
September 1979
Appointed on
13 September 2021
Resigned on
13 October 2022
Nationality
British
Country of residence
England
Occupation
Finance Director

JONES, Paul Robert

Correspondence address
Nasmyth House, Coventry Road, Exhall, Coventry, CV7 9FT
Role Resigned
Director
Date of birth
October 1973
Appointed on
7 February 2018
Resigned on
31 December 2020
Nationality
British
Country of residence
United Kingdom
Occupation
Chartered Accountant

ROBINS, Nicholas Calamada

Correspondence address
Nasmyth House, Coventry Road, Exhall, Coventry, United Kingdom, CV7 9FT
Role Resigned
Director
Date of birth
July 1969
Appointed on
17 October 2022
Resigned on
30 June 2023
Nationality
British
Country of residence
England
Occupation
Chief Finance Officer

SMITH, Peter John

Correspondence address
Nasmyth House, Coventry Road, Exhall, Coventry, CV7 9FT
Role Resigned
Director
Date of birth
April 1949
Appointed on
13 November 2003
Resigned on
17 October 2022
Nationality
British
Country of residence
England
Occupation
Company Director

SOEN, Robert Murray

Correspondence address
Nasmyth House, Coventry Road, Exhall, Coventry, CV7 9FT
Role Resigned
Director
Date of birth
June 1961
Appointed on
1 June 2019
Resigned on
26 June 2020
Nationality
English
Country of residence
England
Occupation
Retired

UPTON, Antony John

Correspondence address
Nasmyth House, Coventry Road, Exhall, Coventry, United Kingdom, CV7 9FT
Role Resigned
Director
Date of birth
March 1975
Appointed on
17 October 2022
Resigned on
6 September 2024
Nationality
British
Country of residence
England
Occupation
Chief Executive Officer

GOLD ROUND LIMITED

Correspondence address
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW
Role Resigned
Director
Appointed on
21 February 2022
Resigned on
13 October 2022

UK Limited Company What's this?

Registration number
05687325

GW INCORPORATIONS LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, West Midlands, B3 2HJ
Role Resigned
Director
Appointed on
15 October 2003
Resigned on
17 November 2003