CBD REALISATIONS 2024 LIMITED

3 officers / 28 resignations

GLEDHILL, Andrew Richard

Correspondence address
C/O Interpath Advisory 4th Floor, Tailors Corner, Leeds, LS1 4DP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
9 October 2015
Nationality
British
Occupation
Accountant

GLEDHILL, Andrew

Correspondence address
C/O Interpath Advisory 4th Floor, Tailors Corner, Leeds, LS1 4DP
Role ACTIVE
secretary
Appointed on
6 November 2014

PANONS, Gary Charles

Correspondence address
C/O Interpath Advisory 4th Floor, Tailors Corner, Leeds, LS1 4DP
Role ACTIVE
director
Date of birth
June 1960
Appointed on
5 January 2007
Nationality
British
Occupation
Director

MELNICK, GREGG ADAM

Correspondence address
80 GRASSLANDS ROAD, ELMSFORD, NEW YORK, UNITED STATES, 10523
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
22 August 2017
Resigned on
31 August 2018
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

COX, PAUL JAMES

Correspondence address
THE CHRISTY GROUP LTD CAPITOL CLOSE, CAPITOL PARK, BARNSLEY, SOUTH YORKSHIRE, S75 3UB
Role RESIGNED
Secretary
Appointed on
11 March 2013
Resigned on
6 November 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode S75 3UB £1,538,000

LEAF, CRAIG

Correspondence address
THE CHRISTY GROUP CAPITOL CLOSE, DODWORTH, BARNSLEY, SOUTH YORKSHIRE, ENGLAND, S75 3UB
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
1 January 2013
Resigned on
22 August 2017
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode S75 3UB £1,538,000

RUTTER, JESSICA LOUISA

Correspondence address
THE CHRISTY GROUP LTD CAPITOL CLOSE, CAPITOL PARK, BARNSLEY, SOUTH YORKSHIRE, S75 3UB
Role RESIGNED
Secretary
Appointed on
1 January 2013
Resigned on
11 March 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode S75 3UB £1,538,000

COX, PAUL JAMES

Correspondence address
AMSCAM INTERNATIONAL LIMITED BRUDENELL DRIVE, BRINKLOW, MILTON KEYNES, BUCKINGHAMSHIRE, ENGLAND, MK10 0DA
Role RESIGNED
Secretary
Appointed on
30 September 2010
Resigned on
1 January 2013
Nationality
BRITISH

COX, PAUL JAMES

Correspondence address
THE CHRISTY GROUP LTD CAPITOL CLOSE, CAPITOL PARK, BARNSLEY, SOUTH YORKSHIRE, S75 3UB
Role RESIGNED
Director
Date of birth
May 1974
Appointed on
30 September 2010
Resigned on
6 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode S75 3UB £1,538,000

ASHCROFT, MARK

Correspondence address
THE CHRISTY GROUP LTD CAPITOL CLOSE, CAPITOL PARK, BARNSLEY, SOUTH YORKSHIRE, S75 3UB
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
30 September 2010
Resigned on
1 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode S75 3UB £1,538,000

LAZENBY, SIMON

Correspondence address
8 STEPHENSON WAY, LEEDS, WEST YORKSHIRE, LS12 5RT
Role RESIGNED
Director
Date of birth
March 1975
Appointed on
5 May 2009
Resigned on
30 September 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode LS12 5RT £408,000

LAZENBY, SIMON

Correspondence address
8 STEPHENSON WAY, LEEDS, WEST YORKSHIRE, LS12 5RT
Role RESIGNED
Secretary
Appointed on
5 May 2009
Resigned on
30 September 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode LS12 5RT £408,000

PYBUS, ANDREW RICHARD

Correspondence address
GREEN HILL RAPER VIEW, ABERFORD, LEEDS, WEST YORKSHIRE, LS25 3AF
Role RESIGNED
Director
Date of birth
February 1973
Appointed on
5 January 2007
Resigned on
11 November 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LS25 3AF £408,000

PYBUS, ANDREW RICHARD

Correspondence address
GREEN HILL RAPER VIEW, ABERFORD, LEEDS, WEST YORKSHIRE, LS25 3AF
Role RESIGNED
Secretary
Appointed on
5 January 2007
Resigned on
11 November 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LS25 3AF £408,000

SEDGWICK, JOHN

Correspondence address
6 STABLE GARDENS, DONCASTER, SOUTH YORKSHIRE, DN5 7LQ
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
1 May 2004
Resigned on
27 September 2005
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode DN5 7LQ £346,000

JAMES, ANDREW DAVID

Correspondence address
CHURCH BANK, CHURCH END, EDLESBOROUGH, DUNSTABLE, BEDFORDSHIRE, LU6 2EP
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
23 April 2002
Resigned on
30 April 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LU6 2EP £698,000

LEWIS, ANTHONY JAMES

Correspondence address
WOODLANDS 9 MEADOW ROAD, ALKRINGTON MIDDLETON, MANCHESTER, M24 1WH
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
28 February 2001
Resigned on
1 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M24 1WH £500,000

GLENNON, ANDREW PAUL

Correspondence address
13 BROADWAY, TRANMORE PARK GUISELEY, LEEDS, YORKSHIRE, LS20 8JU
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
31 January 1999
Resigned on
2 April 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LS20 8JU £691,000

LAWSON, Michael Shaun

Correspondence address
Greathouse Farm Lynwick Street, Rudgwick, Horsham, West Sussex, RH12 3DJ
Role RESIGNED
director
Date of birth
September 1945
Appointed on
18 July 1997
Resigned on
5 January 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode RH12 3DJ £1,662,000

PINTO, MAURICE ELIAS

Correspondence address
FLAT D-86 ALBION RIVERSIDE, 8 HESTER ROAD, LONDON, SW11 4AW
Role RESIGNED
Secretary
Appointed on
18 July 1997
Resigned on
5 January 2007
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW11 4AW £2,959,000

BRETHERTON, FRANK

Correspondence address
VILLA NORUEGA S A CALETA 8, STA EULALIA, IBIZA, SPAIN
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
18 July 1997
Resigned on
13 October 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PINTO, MAURICE ELIAS

Correspondence address
FLAT D-86 ALBION RIVERSIDE, 8 HESTER ROAD, LONDON, SW11 4AW
Role RESIGNED
Director
Date of birth
March 1934
Appointed on
18 July 1997
Resigned on
5 January 2007
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW11 4AW £2,959,000

HELDERS, CLIVE

Correspondence address
3 DOWLAND COURT, HIGH GREEN, SHEFFIELD, S35 4LB
Role RESIGNED
Secretary
Appointed on
1 December 1994
Resigned on
18 July 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode S35 4LB £265,000

COLWELL, PATRICIA STONER

Correspondence address
51 IVY FARM CLOSE, CARLTON, BARNSLEY, SOUTH YORKSHIRE, S71 3EG
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
30 November 1994
Resigned on
18 July 1997
Nationality
BRITISH
Occupation
PRODUCTION DIRECTOR

Average house price in the postcode S71 3EG £248,000

STANNERS, EDWARD SMITH MOGG

Correspondence address
THE COTTAGE, GILSTEAD LANE, GILSTEAD, BINGLEY, WEST YORKSHIRE, BD16 3LN
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
30 November 1994
Resigned on
18 July 1997
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode BD16 3LN £710,000

HYDLEMAN, LOUIS JULES

Correspondence address
MIDDLE SPREACOMBE FARM, SPREACOMBE, NORTH DEVON, EX33 1JA
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
17 November 1993
Resigned on
30 September 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode EX33 1JA £914,000

HUNT, GEORGE ANTONY BRYAN

Correspondence address
MILL HOUSE FARM BOWER HILL, OXSPRING, SHEFFIELD, S30 6YE
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
13 June 1992
Resigned on
30 November 1994
Nationality
BRITISH
Occupation
CLOTHING MANUFACTURER

HUNT, EDITH MARGARET

Correspondence address
MILL HOUSE FARM BOWER HILL, OXSPRING, SHEFFIELD, S30 6YE
Role RESIGNED
Director
Date of birth
October 1938
Appointed on
13 June 1992
Resigned on
30 November 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MOORE, DONALD CAMPBELL

Correspondence address
105 OLD HALL ROAD, SALE, CHESHIRE, M33 2HX
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
6 January 1992
Resigned on
2 April 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M33 2HX £276,000

HELDERS, CLIVE

Correspondence address
3 DOWLAND COURT, HIGH GREEN, SHEFFIELD, S35 4LB
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
13 June 1991
Resigned on
18 July 1997
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode S35 4LB £265,000

HUNT, EDITH MARGARET

Correspondence address
MILL HOUSE FARM BOWER HILL, OXSPRING, SHEFFIELD, S30 6YE
Role RESIGNED
Secretary
Appointed on
13 June 1991
Resigned on
30 November 1994
Nationality
BRITISH

More Company Information