SSL REALISATIONS (2023) LIMITED

10 officers / 14 resignations

PORTT, Matt

Correspondence address
Suite 1.02 112 St. Augustine Street, Taunton, England, TA1 1QN
Role ACTIVE
director
Date of birth
May 1984
Appointed on
11 January 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode TA1 1QN £240,000

LYDON, Cheryl

Correspondence address
8 Cranmere Court, Matford Business Park, Exeter, EX2 8PW
Role ACTIVE
director
Date of birth
August 1976
Appointed on
3 May 2022
Resigned on
14 October 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode EX2 8PW £411,000

MAPP, Gareth Andrew

Correspondence address
Frp Advisory Trading Limited 2nd Floor, 120 Colmore Row, Birmingham, B3 3BD
Role ACTIVE
director
Date of birth
September 1986
Appointed on
23 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode B3 3BD £4,914,000

LOVELL, Martin

Correspondence address
8 Cranmere Court, Matford Business Park, Exeter, EX2 8PW
Role ACTIVE
director
Date of birth
February 1978
Appointed on
1 March 2021
Resigned on
22 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode EX2 8PW £411,000

LUCAS, Lindsay

Correspondence address
8 Cranmere Court, Matford Business Park, Exeter, EX2 8PW
Role ACTIVE
director
Date of birth
April 1981
Appointed on
18 March 2019
Resigned on
31 July 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode EX2 8PW £411,000

RHODES, Christopher

Correspondence address
Frp Advisory Trading Limited 2nd Floor, 120 Colmore Row, Birmingham, B3 3BD
Role ACTIVE
director
Date of birth
July 1956
Appointed on
22 January 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 3BD £4,914,000

KETTERINGHAM, Philip Neal

Correspondence address
8 Cranmere Court, Matford Business Park, Exeter, EX2 8PW
Role ACTIVE
director
Date of birth
March 1962
Appointed on
21 May 2018
Resigned on
12 May 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EX2 8PW £411,000

COLES, CAROLINE ELIZABETH

Correspondence address
8 CRANMERE COURT, MATFORD BUSINESS PARK, EXETER, EX2 8PW
Role ACTIVE
Secretary
Appointed on
1 April 2010
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EX2 8PW £411,000

COLES, Thomas George

Correspondence address
Frp Advisory Trading Limited 2nd Floor, 120 Colmore Row, Birmingham, B3 3BD
Role ACTIVE
director
Date of birth
March 1976
Appointed on
13 May 1998
Nationality
British
Occupation
Director

Average house price in the postcode B3 3BD £4,914,000

COLES, William George

Correspondence address
8 Cranmere Court, Matford Business Park, Exeter, Devon, United Kingdom, EX2 8PW
Role ACTIVE
director
Date of birth
June 1942
Appointed on
11 February 1998
Resigned on
1 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode EX2 8PW £411,000


PERKINS, WAYNE ANTONIO

Correspondence address
8 CRANMERE COURT, MATFORD BUSINESS PARK, EXETER, EX2 8PW
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
8 September 2016
Resigned on
20 August 2019
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode EX2 8PW £411,000

PEAKE, ANTHONY DAVID

Correspondence address
8 CRANMERE COURT, MATFORD BUSINESS PARK, EXETER, EX2 8PW
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
4 April 2016
Resigned on
21 January 2019
Nationality
ENGLISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode EX2 8PW £411,000

DUFF, NEILL ALEXANDER

Correspondence address
42 PORTWAY, BAUGHURST, TADLEY, HAMPSHIRE, ENGLAND, RG26 5PD
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
28 August 2015
Resigned on
1 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG26 5PD £398,000

O'BRIEN, SINEAD

Correspondence address
8 CRANMERE COURT, MATFORD BUSINESS PARK, EXETER, EX2 8PW
Role RESIGNED
Director
Date of birth
April 1974
Appointed on
1 June 2011
Resigned on
31 July 2015
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode EX2 8PW £411,000

HOSKINS, KATHERINE

Correspondence address
8 CRANMERE COURT, MATFORD BUSINESS PARK, EXETER, EX2 8PW
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
1 June 2011
Resigned on
18 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX2 8PW £411,000

LANG, MARK

Correspondence address
8 CRANMERE COURT, MATFORD BUSINESS PARK, EXETER, EX2 8PW
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
23 March 2009
Resigned on
22 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX2 8PW £411,000

DEWING, EDWARD TIMOTHY

Correspondence address
8 CRANMERE COURT, MATFORD, EXETER, DEVON, EX2 8PW
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 February 2007
Resigned on
22 March 2013
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode EX2 8PW £411,000

ROWLINGS, GEOFFREY MARK

Correspondence address
8 CRANMERE COURT, MATFORD BUSINESS PARK, EXETER, DEVON, EX2 8PW
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
4 January 2005
Resigned on
19 May 2009
Nationality
BRITISH
Occupation
DELIVERY DIRECTOR

Average house price in the postcode EX2 8PW £411,000

NEWMAN, DAVID

Correspondence address
BEACH WALK, 9 BEADON ROAD, SALCOMBE, DEVON, TQ8 8LX
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
1 October 2004
Resigned on
23 June 2005
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode TQ8 8LX £672,000

FINCH, ROBERT ANTHONY

Correspondence address
108 HIGH STREET, KIMPTON, HITCHIN, HERTFORDSHIRE, SG4 8QP
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
15 March 2000
Resigned on
14 November 2005
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode SG4 8QP £698,000

HOLT, JEREMY SIMON

Correspondence address
HALFWAYS, HADSPEN, CASTLE CARY, SOMERSET, BA7 7LW
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
19 July 1999
Resigned on
31 January 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA7 7LW £1,031,000

COLES, WILLIAM GEORGE

Correspondence address
8 CRANMERE COURT, MATFORD BUSINESS PARK, EXETER, DEVON, UK, EX2 8PW
Role RESIGNED
Secretary
Appointed on
13 May 1998
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX2 8PW £411,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
11 February 1998
Resigned on
11 February 1998

Average house price in the postcode NW8 8EP £749,000

COLES, MARILYN ELIZABETH

Correspondence address
11 HUNTERS MOON, DARTINGTON, TOTNES, DEVON, TQ9 6JT
Role RESIGNED
Secretary
Appointed on
11 February 1998
Resigned on
13 May 1998
Nationality
BRITISH

Average house price in the postcode TQ9 6JT £497,000


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