PDL 2020 REALISATIONS LIMITED

6 officers / 20 resignations

MCGILL, Neil Andrew

Correspondence address
Suite 3 Regenecy House, 91 Western Road, Brighton, BN1 2NW
Role ACTIVE
director
Date of birth
February 1977
Appointed on
13 April 2018
Nationality
British
Occupation
Director

NAYLOR-LEYLAND, JOHN MICHAEL

Correspondence address
MILE THORN WORKS GIBBET STREET, HALIFAX, WEST YORKSHIRE, ENGLAND, HX1 4JR
Role ACTIVE
Director
Date of birth
May 1984
Appointed on
13 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HX1 4JR £1,493,000

LENG, DAVID BRIAN

Correspondence address
MILE THORN WORKS GIBBET STREET, HALIFAX, WEST YORKSHIRE, ENGLAND, HX1 4JR
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
12 March 2018
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode HX1 4JR £1,493,000

GILLETT, LANCE DOMINIC

Correspondence address
MILE THORN WORKS GIBBET STREET, HALIFAX, WEST YORKSHIRE, ENGLAND, HX1 4JR
Role ACTIVE
Director
Date of birth
November 1966
Appointed on
11 October 2017
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode HX1 4JR £1,493,000

ROGERS, DAWN

Correspondence address
MILE THORN WORKS GIBBET STREET, HALIFAX, WEST YORKSHIRE, ENGLAND, HX1 4JR
Role ACTIVE
Secretary
Appointed on
5 May 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode HX1 4JR £1,493,000

CRAGGS, ANTHONY THOMAS

Correspondence address
8 STATION LANE INDUSTRIAL ESTATE, BIRTLEY, CHESTER LE STREET, CO DURHAM, ENGLAND, DH3 1DQ
Role ACTIVE
Director
Date of birth
October 1985
Appointed on
1 July 2004
Nationality
BRITISH
Occupation
I T DIRECTOR

LIGHTOWLERS, JOHN

Correspondence address
MILE THORN WORKS GIBBET STREET, HALIFAX, WEST YORKSHIRE, ENGLAND, HX1 4JR
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
11 October 2017
Resigned on
3 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HX1 4JR £1,493,000

BAYLISS, ALEXANDER FRANCIS TEMPLE

Correspondence address
8 STATION LANE INDUSTRIAL ESTATE, BIRTLEY, CHESTER LE STREET, CO DURHAM, DH3 1DQ
Role RESIGNED
Director
Date of birth
October 1981
Appointed on
8 February 2017
Resigned on
15 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

MOORE, DAVID ALAN

Correspondence address
44 YORK STREET, CLITHEROE, ENGLAND, BB7 2DL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 November 2016
Resigned on
11 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BB7 2DL £393,000

MACDOUGAL, ROBERT IAN

Correspondence address
8 STATION LANE INDUSTRIAL ESTATE, BIRTLEY, CHESTER LE STREET, CO DURHAM, DH3 1DQ
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
14 October 2016
Resigned on
1 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

CRAGGS, Charlotte Jane

Correspondence address
8 Station Lane Industrial Estate, Birtley, Chester Le Street, Co Durham, DH3 1DQ
Role RESIGNED
director
Date of birth
September 1991
Appointed on
1 May 2014
Resigned on
14 October 2016
Nationality
British
Occupation
Director

GRIFFIN, ANDREA LOUISE

Correspondence address
43 MUIRFIELD CLOSE, CONSETT, COUNTY DURHAM, ENGLAND, DH8 5XE
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
1 October 2013
Resigned on
14 October 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode DH8 5XE £388,000

GRIFFIN, ANDREA LOUISE

Correspondence address
43 MUIRFIELD CLOSE, CONSETT, COUNTY DURHAM, DH8 5XE
Role RESIGNED
Secretary
Appointed on
8 June 2006
Resigned on
14 October 2016
Nationality
BRITISH

Average house price in the postcode DH8 5XE £388,000

AMESS, JEANETTE

Correspondence address
60 BECKENHAM AVENUE, EAST BOLDON, TYNE & WEAR, NE36 0EQ
Role RESIGNED
Secretary
Appointed on
9 February 2006
Resigned on
8 June 2006
Nationality
BRITISH

Average house price in the postcode NE36 0EQ £272,000

WILLIAMS, ANTHONY

Correspondence address
72 DURHAM DRIVE, FELLGATE ESTATE, JARROW, TYNE & WEAR, NE32 4PN
Role RESIGNED
Director
Date of birth
August 1937
Appointed on
21 July 2003
Resigned on
11 April 2008
Nationality
BRITISH
Occupation
SALES MANAGER

Average house price in the postcode NE32 4PN £111,000

TINDLE, Marc

Correspondence address
20 Kingswood, Penshaw, Houghton Le Spring, Tyne And Wear, United Kingdom, DH4 7PP
Role RESIGNED
director
Date of birth
December 1971
Appointed on
2 January 2003
Resigned on
14 October 2016
Nationality
British
Occupation
Manufacturing Foreman

Average house price in the postcode DH4 7PP £302,000

ELLIS, CHRISTOPHER

Correspondence address
57 BRECON PLACE, PERKINSVILLE, CHESTER LE STREET, DURHAM, DH2 1HX
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
2 January 2003
Resigned on
26 October 2007
Nationality
BRITISH
Occupation
TRANSPORT MANAGER

Average house price in the postcode DH2 1HX £117,000

GREEN, CHRISTOPHER

Correspondence address
60 GLANTON CLOSE, WARDLEY, GATESHEAD, TYNE & WEAR, NE10 8UH
Role RESIGNED
Director
Date of birth
February 1974
Appointed on
2 January 2003
Resigned on
30 June 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NE10 8UH £177,000

PITCHER, DEAN

Correspondence address
8 STATION LANE INDUSTRIAL ESTATE, BIRTLEY, CHESTER LE STREET, CO DURHAM, DH3 1DQ
Role RESIGNED
Director
Date of birth
June 1980
Appointed on
2 January 2003
Resigned on
14 October 2016
Nationality
BRITISH
Occupation
MANUFACTURING SUPERVISOR

GREEN, CHRISTOPHER

Correspondence address
60 GLANTON CLOSE, WARDLEY, GATESHEAD, TYNE & WEAR, NE10 8UH
Role RESIGNED
Secretary
Appointed on
12 December 2002
Resigned on
30 June 2005
Nationality
BRITISH

Average house price in the postcode NE10 8UH £177,000

ROLLAND, JOHN ANGUS

Correspondence address
GLENBURN COTTAGE (EAST) ROBERTON, HAWICK, ROXBURGHSHIRE, TD9 7LS
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
1 June 1995
Resigned on
1 February 1996
Nationality
BRITISH
Occupation
NATIONAL SALES DIRECTOR

FIRST DIRECTORS LIMITED

Correspondence address
72 NEW BOND STREET, LONDON, W1S 1RR
Role RESIGNED
Nominee Director
Appointed on
30 April 1993
Resigned on
30 April 1993

JEFFERY, ALAN STUART

Correspondence address
9 BEDE TERRACE, BOWBURN, DURHAM, DH6 5DT
Role RESIGNED
Secretary
Appointed on
30 April 1993
Resigned on
12 December 2002
Nationality
BRITISH
Occupation
TRADE MANUFACTURER

Average house price in the postcode DH6 5DT £123,000

JEFFERY, ALAN STUART

Correspondence address
9 BEDE TERRACE, BOWBURN, DURHAM, DH6 5DT
Role RESIGNED
Director
Date of birth
July 1939
Appointed on
30 April 1993
Resigned on
12 December 2002
Nationality
BRITISH
Occupation
TRADE MANUFACTURER

Average house price in the postcode DH6 5DT £123,000

CRAGGS, KEVIN

Correspondence address
THE MILL, GLEBE FARM COURT, NEWCASTLE ROAD, WEST BOLDON, EAST BOLDON, TYNE AND WEAR, NE36 0BJ
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
30 April 1993
Resigned on
14 October 2016
Nationality
BRITISH
Occupation
TRADE MANUFACTURER

Average house price in the postcode NE36 0BJ £423,000

FIRST SECRETARIES LIMITED

Correspondence address
72 NEW BOND STREET, LONDON, W1S 1RR
Role RESIGNED
Nominee Secretary
Appointed on
30 April 1993
Resigned on
30 April 1993

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company