Ceng Realisations Limited LONDON


Ceng Realisations started in year 1929 as Private Limited Company with registration number 00236485. The Ceng Realisations company has been functioning successfully for 95 years now and its status is active. The firm's office is based in London at 7 More London Riverside. Postal code: SE1 2RT. Since 2015/12/29 Ceng Realisations Limited is no longer carrying the name Clydesdale Engineering.

Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ceng Realisations Limited Address / Contact

Office Address 7 More London Riverside
Town London
Post code SE1 2RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00236485
Date of Incorporation Fri, 18th Jan 1929
Industry Non-trading company
End of financial Year 31st December
Company age 95 years old
Account next due date Sat, 30th Sep 2017 (2390 days after)
Account last made up date Thu, 31st Dec 2015
Next confirmation statement due date Thu, 13th Jul 2017 (2017-07-13)
Return last made up date Wed, 29th Jun 2016

Company staff

Neil D.

Position: Secretary

Resigned: 24 April 1995

Claire S.

Position: Director

Appointed: 17 February 2015

Resigned: 03 December 2015

Georgina M.

Position: Director

Appointed: 01 October 2012

Resigned: 16 February 2015

John W.

Position: Director

Appointed: 25 June 2010

Resigned: 01 January 2011

Michael S.

Position: Secretary

Appointed: 25 March 2010

Resigned: 21 September 2012

Michael S.

Position: Director

Appointed: 25 March 2010

Resigned: 21 September 2012

David D.

Position: Director

Appointed: 28 December 2007

Resigned: 11 November 2016

Stephen B.

Position: Secretary

Appointed: 08 March 2006

Resigned: 24 February 2010

Stephen B.

Position: Director

Appointed: 08 March 2006

Resigned: 24 February 2010

Kevin R.

Position: Secretary

Appointed: 01 September 2002

Resigned: 09 March 2006

Kevin R.

Position: Director

Appointed: 01 September 2002

Resigned: 09 March 2006

Sharon P.

Position: Secretary

Appointed: 01 September 2001

Resigned: 01 September 2002

Sharon P.

Position: Director

Appointed: 01 September 2001

Resigned: 01 September 2002

Wing C.

Position: Director

Appointed: 31 August 1999

Resigned: 01 September 2001

John S.

Position: Director

Appointed: 31 August 1999

Resigned: 31 December 2007

Wing C.

Position: Secretary

Appointed: 31 August 1999

Resigned: 01 September 2001

Melvyn H.

Position: Director

Appointed: 17 June 1997

Resigned: 31 August 1999

Maurice U.

Position: Director

Appointed: 22 January 1997

Resigned: 31 August 1999

Kevin S.

Position: Secretary

Appointed: 24 April 1995

Resigned: 31 August 1999

Kevin S.

Position: Director

Appointed: 24 April 1995

Resigned: 31 August 1999

John W.

Position: Director

Appointed: 01 October 1993

Resigned: 31 August 1999

Ambar P.

Position: Director

Appointed: 18 July 1992

Resigned: 18 November 1997

Colin D.

Position: Director

Appointed: 18 July 1992

Resigned: 04 December 1993

Neil D.

Position: Director

Appointed: 18 July 1992

Resigned: 31 August 1999

Maurice U.

Position: Director

Appointed: 18 July 1992

Resigned: 01 October 1993

Richard H.

Position: Director

Appointed: 18 July 1992

Resigned: 18 November 1997

Robert T.

Position: Director

Appointed: 18 July 1992

Resigned: 31 August 1995

Company previous names

Clydesdale Engineering December 29, 2015

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Gazette Mortgage Officers Resolution Restoration
Dormant company accounts reported for the period up to 2015/12/31
filed on: 17th, September 2016
Free Download (5 pages)

Company search

Advertisements