Background WavePink WaveYellow Wave

RBC REALISATIONS LIMITED (00259084)

RBC REALISATIONS LIMITED (00259084) is an active UK company. incorporated on 18 September 1931. with registered office in 2 Cornwall Street. The company operates in the Manufacturing sector, engaged in unknown sic code (2611). RBC REALISATIONS LIMITED has been registered for 94 years. Current directors include KATZ, Richard Anthony Eric, WEBSTER-GARDINER, Graham Robert, WHITE, David.

Company Number
00259084
Status
active
Type
ltd
Incorporated
18 September 1931
Age
94 years
Address
2 Cornwall Street, B3 2DL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (2611)
Directors
KATZ, Richard Anthony Eric, WEBSTER-GARDINER, Graham Robert, WHITE, David
SIC Codes
2611

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RBC REALISATIONS LIMITED

RBC REALISATIONS LIMITED is an active company incorporated on 18 September 1931 with the registered office located in 2 Cornwall Street. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (2611). RBC REALISATIONS LIMITED was registered 94 years ago.(SIC: 2611)

Status

active

Active since 94 years ago

Company No

00259084

LTD Company

Age

94 Years

Incorporated 18 September 1931

Size

N/A

Accounts

ARD: 31/10

Overdue

22 years overdue

Last Filed

Made up to 25 April 1998 (28 years ago)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2003
Period: 18 September 1931 - 31 October 2002

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Previous Company Names

ROYAL BRIERLEY CRYSTAL LIMITED
From: 28 May 1985To: 11 December 2000
STEVENS AND WILLIAMS LIMITED
From: 18 September 1931To: 28 May 1985
Contact
Address

2 Cornwall Street Birmingham , B3 2DL,

Timeline

2 key events • 2017 - 2022

Funding Officers Ownership
Director Left
Jul 17
Director Left
May 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

O'LOUGHLIN, Adrian Bryan Patrick

Active
Gooserye New Road, GuildfordGU5 9LZ
Secretary
Appointed 07 Oct 1998

KATZ, Richard Anthony Eric

Active
Northlands House, Warnham HorshamRH12 3SH
Born March 1946
Director
Appointed 07 Oct 1998

WEBSTER-GARDINER, Graham Robert

Active
45 West Hill Avenue, EpsomKT19 8JX
Born July 1947
Director
Appointed 18 Jul 1997

WHITE, David

Active
8 Alderwood, WashingtonNE38 9BS
Born October 1945
Director
Appointed 08 Dec 1998

WILLIAMS-THOMAS, David

Resigned
The Manor House Birlingham, PershoreWR10 3AF
Secretary
Appointed N/A
Resigned 07 Oct 1998

BAILDHAM, Leigh

Resigned
27 Grove Lane, Kingston Upon ThamesKT1 2ST
Born April 1961
Director
Appointed 07 Oct 1998
Resigned 03 Feb 2000

CHURCHILL, Roger Diccon

Resigned
Brook House, StaffordST20 0HA
Born July 1961
Director
Appointed 29 Feb 2000
Resigned 27 Oct 2000

DERBYSHIRE, Hugh Bernard

Resigned
The Eades, WorcesterWR8 0QN
Born June 1929
Director
Appointed N/A
Resigned 07 Oct 1998

GELL, Philip Anthony Maunsell

Resigned
Morfe Hall Morfe Hall Lane, StourbridgeDY7 5JU
Born September 1921
Director
Appointed N/A
Resigned 29 Jun 1992

MORLEY, Stephen

Resigned
Compton Court, StourbridgeDY7 5LX
Born December 1939
Director
Appointed N/A
Resigned 07 Oct 1998

TAYLOR, John Anthony

Resigned
34 Dreadnought Road, Brierley HillDY5 4TG
Born February 1946
Director
Appointed 01 Nov 1997
Resigned 31 Dec 1998

TRUST, Martin John

Resigned
Fieldhead Mews, WilmslowSK9 2NG
Born September 1954
Director
Appointed 07 Oct 1998
Resigned 30 Sept 2000

WALKER, Alistair Alexander Wallace

Resigned
Rose Cottage, BakewellDE45 1JH
Born May 1944
Director
Appointed 21 May 1998
Resigned 24 Feb 1999

WILLIAMS-THOMAS, David

Resigned
The Manor House Birlingham, PershoreWR10 3AF
Born December 1939
Director
Appointed N/A
Resigned 07 Oct 1998

WILLIAMS-THOMAS, Simon Taylor

Resigned
Trimpley House, BewdleyDY12 1NS
Born July 1946
Director
Appointed N/A
Resigned 07 Oct 1998

WILLSHARE, Michael Delvin

Resigned
Castlefields, Houghton Le SpringDH4 6HH
Born June 1954
Director
Appointed 07 Oct 1998
Resigned 25 Oct 1999
Fundings
Financials
Latest Activities

Filing History

4

Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Restoration Order Of Court
10 June 2016
AC92AC92
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87