Sisl Realisations Ltd was registered on 05 June 1996 and are based in Norwich in Norfolk, it's status in the Companies House registry is set to "Active". Sands, Terrence Edward Dennis, Theobald, Keeley, Marrison, Robert Lee, Bembridge, Duncan Philip, Brand, Richard Adam, Bridgstock, Neil Robert, Friday, Michael John, Hodgkinson, Simon David, Hoy, William Leonard, Humble, Michael James, Marrison, Robert Lee, Pells, Michael Henry, Sands, Tracey, Weston, Alison Clare are the current directors of Sisl Realisations Ltd. The company is VAT Registered. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SANDS, Terrence Edward Dennis | 20 April 2004 | - | 1 |
THEOBALD, Keeley | 05 January 2015 | - | 1 |
BEMBRIDGE, Duncan Philip | 14 March 2002 | 22 April 2003 | 1 |
BRAND, Richard Adam | 23 December 2009 | 30 November 2012 | 1 |
BRIDGSTOCK, Neil Robert | 05 June 1996 | 23 December 2009 | 1 |
FRIDAY, Michael John | 08 April 2008 | 17 August 2020 | 1 |
HODGKINSON, Simon David | 05 June 1996 | 23 December 2009 | 1 |
HOY, William Leonard | 17 April 2020 | 17 August 2020 | 1 |
HUMBLE, Michael James | 01 December 2012 | 13 May 2016 | 1 |
MARRISON, Robert Lee | 01 August 2016 | 17 April 2020 | 1 |
PELLS, Michael Henry | 18 September 2017 | 01 June 2020 | 1 |
SANDS, Tracey | 01 June 2020 | 17 August 2020 | 1 |
WESTON, Alison Clare | 01 March 2018 | 05 July 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARRISON, Robert Lee | 10 February 2015 | 17 April 2020 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 01 October 2020 | |
MR04 - N/A | 24 September 2020 | |
MR04 - N/A | 24 September 2020 | |
MR04 - N/A | 24 September 2020 | |
MR04 - N/A | 17 September 2020 | |
MR04 - N/A | 17 September 2020 | |
MR01 - N/A | 17 September 2020 | |
AA01 - Change of accounting reference date | 02 September 2020 | |
TM01 - Termination of appointment of director | 26 August 2020 | |
TM01 - Termination of appointment of director | 26 August 2020 | |
TM01 - Termination of appointment of director | 26 August 2020 | |
TM01 - Termination of appointment of director | 26 August 2020 | |
AP01 - Appointment of director | 02 June 2020 | |
TM01 - Termination of appointment of director | 01 June 2020 | |
AP01 - Appointment of director | 01 June 2020 | |
AP01 - Appointment of director | 17 April 2020 | |
TM01 - Termination of appointment of director | 17 April 2020 | |
TM02 - Termination of appointment of secretary | 17 April 2020 | |
CS01 - N/A | 14 February 2020 | |
MR04 - N/A | 08 October 2019 | |
MR04 - N/A | 08 October 2019 | |
AA - Annual Accounts | 05 October 2019 | |
TM01 - Termination of appointment of director | 05 July 2019 | |
CS01 - N/A | 04 February 2019 | |
AA - Annual Accounts | 05 October 2018 | |
AP01 - Appointment of director | 02 March 2018 | |
CS01 - N/A | 06 February 2018 | |
AA - Annual Accounts | 05 October 2017 | |
AP01 - Appointment of director | 18 September 2017 | |
CH01 - Change of particulars for director | 09 August 2017 | |
CS01 - N/A | 31 January 2017 | |
AAMD - Amended Accounts | 28 October 2016 | |
AA - Annual Accounts | 11 October 2016 | |
AP01 - Appointment of director | 24 August 2016 | |
TM01 - Termination of appointment of director | 18 May 2016 | |
AR01 - Annual Return | 19 February 2016 | |
CH01 - Change of particulars for director | 19 February 2016 | |
CH01 - Change of particulars for director | 19 February 2016 | |
AA - Annual Accounts | 09 October 2015 | |
MR01 - N/A | 11 March 2015 | |
AR01 - Annual Return | 27 February 2015 | |
MR01 - N/A | 26 February 2015 | |
MR01 - N/A | 26 February 2015 | |
MR04 - N/A | 24 February 2015 | |
MR04 - N/A | 24 February 2015 | |
MR01 - N/A | 24 February 2015 | |
MR01 - N/A | 24 February 2015 | |
AP01 - Appointment of director | 11 February 2015 | |
AP03 - Appointment of secretary | 11 February 2015 | |
AA - Annual Accounts | 15 September 2014 | |
AR01 - Annual Return | 18 February 2014 | |
AA - Annual Accounts | 04 October 2013 | |
AR01 - Annual Return | 14 March 2013 | |
TM01 - Termination of appointment of director | 14 March 2013 | |
AP01 - Appointment of director | 14 March 2013 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 23 April 2012 | |
AA - Annual Accounts | 23 August 2011 | |
AR01 - Annual Return | 28 February 2011 | |
TM01 - Termination of appointment of director | 19 January 2011 | |
AA - Annual Accounts | 22 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 March 2010 | |
AR01 - Annual Return | 01 March 2010 | |
TM02 - Termination of appointment of secretary | 01 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
AP01 - Appointment of director | 14 January 2010 | |
TM01 - Termination of appointment of director | 14 January 2010 | |
AP01 - Appointment of director | 14 January 2010 | |
TM01 - Termination of appointment of director | 14 January 2010 | |
MG01 - Particulars of a mortgage or charge | 31 December 2009 | |
MG01 - Particulars of a mortgage or charge | 31 December 2009 | |
MG01 - Particulars of a mortgage or charge | 24 December 2009 | |
MG01 - Particulars of a mortgage or charge | 24 December 2009 | |
AA - Annual Accounts | 05 November 2009 | |
363a - Annual Return | 04 February 2009 | |
AA - Annual Accounts | 31 October 2008 | |
288a - Notice of appointment of directors or secretaries | 15 April 2008 | |
363a - Annual Return | 04 February 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 04 February 2008 | |
287 - Change in situation or address of Registered Office | 04 February 2008 | |
353 - Register of members | 04 February 2008 | |
AA - Annual Accounts | 30 October 2007 | |
363s - Annual Return | 09 March 2007 | |
CERTNM - Change of name certificate | 09 November 2006 | |
AA - Annual Accounts | 25 September 2006 | |
363s - Annual Return | 07 February 2006 | |
AA - Annual Accounts | 07 November 2005 | |
363a - Annual Return | 08 February 2005 | |
AA - Annual Accounts | 08 February 2005 | |
RESOLUTIONS - N/A | 07 January 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 January 2005 | |
123 - Notice of increase in nominal capital | 07 January 2005 | |
288a - Notice of appointment of directors or secretaries | 26 April 2004 | |
363a - Annual Return | 10 September 2003 | |
AA - Annual Accounts | 02 September 2003 | |
363a - Annual Return | 24 June 2003 | |
288b - Notice of resignation of directors or secretaries | 28 April 2003 | |
287 - Change in situation or address of Registered Office | 05 December 2002 | |
AA - Annual Accounts | 02 October 2002 | |
288a - Notice of appointment of directors or secretaries | 21 May 2002 | |
AA - Annual Accounts | 24 October 2001 | |
363s - Annual Return | 22 October 2001 | |
AA - Annual Accounts | 14 May 2001 | |
363s - Annual Return | 26 June 2000 | |
AA - Annual Accounts | 31 March 2000 | |
RESOLUTIONS - N/A | 30 December 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 December 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 December 1999 | |
395 - Particulars of a mortgage or charge | 01 July 1999 | |
363s - Annual Return | 24 June 1999 | |
AA - Annual Accounts | 02 April 1999 | |
225 - Change of Accounting Reference Date | 24 December 1998 | |
363s - Annual Return | 24 June 1998 | |
AA - Annual Accounts | 01 April 1998 | |
395 - Particulars of a mortgage or charge | 20 January 1998 | |
363s - Annual Return | 06 August 1997 | |
225 - Change of Accounting Reference Date | 14 January 1997 | |
287 - Change in situation or address of Registered Office | 10 June 1996 | |
288 - N/A | 10 June 1996 | |
288 - N/A | 10 June 1996 | |
288 - N/A | 10 June 1996 | |
288 - N/A | 10 June 1996 | |
NEWINC - New incorporation documents | 05 June 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 September 2020 | Outstanding |
N/A |
A registered charge | 11 March 2015 | Fully Satisfied |
N/A |
A registered charge | 26 February 2015 | Fully Satisfied |
N/A |
A registered charge | 26 February 2015 | Fully Satisfied |
N/A |
A registered charge | 16 February 2015 | Fully Satisfied |
N/A |
A registered charge | 16 February 2015 | Fully Satisfied |
N/A |
Debenture | 23 December 2009 | Fully Satisfied |
N/A |
Debenture | 23 December 2009 | Fully Satisfied |
N/A |
Debenture | 23 December 2009 | Fully Satisfied |
N/A |
Debenture | 23 December 2009 | Fully Satisfied |
N/A |
Debenture | 23 June 1999 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 14 January 1998 | Fully Satisfied |
N/A |