You are here: bizstats.co.uk > a-z index > N list > NR list

Nrp Realisation Limited LEICESTER


Nrp Realisation Limited is a private limited company located at C/O Smith Cooper, 47 New Walk, Leicester LE1 6TE. Incorporated on 1996-12-03, this 27-year-old company is run by 1 director and 1 secretary.
Director John B., appointed on 30 March 2007.
As far as secretaries are concerned, we can name: Avis B., appointed on 30 November 2007.
The company is officially classified as "manufacture concrete goods for construction" (Standard Industrial Classification: 2661). According to Companies House records there was a change of name on 2009-02-20 and their previous name was Norman Rhead (Precast) Limited. Moreover, the statutory accounts were filed on 31 December 2006 and the next filing is due on 31 January 2009.

Nrp Realisation Limited Address / Contact

Office Address C/o Smith Cooper
Office Address2 47 New Walk
Town Leicester
Post code LE1 6TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03287151
Date of Incorporation Tue, 3rd Dec 1996
Industry Manufacture concrete goods for construction
End of financial Year 31st March
Company age 28 years old
Account next due date Sat, 31st Jan 2009 (5535 days after)
Account last made up date Sun, 31st Dec 2006
Next confirmation statement due date Fri, 14th Oct 2016 (2016-10-14)
Return last made up date Sun, 30th Sep 2007

Company staff

Avis B.

Position: Secretary

Appointed: 30 November 2007

John B.

Position: Director

Appointed: 30 March 2007

David P.

Position: Director

Appointed: 30 March 2007

Resigned: 30 November 2007

David P.

Position: Secretary

Appointed: 30 March 2007

Resigned: 30 November 2007

Grafton Group Secretarial Services Limited

Position: Corporate Secretary

Appointed: 22 October 2002

Resigned: 30 March 2007

Peter B.

Position: Director

Appointed: 30 April 2001

Resigned: 30 March 2007

Michael M.

Position: Director

Appointed: 30 April 2001

Resigned: 29 January 2002

Michael M.

Position: Secretary

Appointed: 30 April 2001

Resigned: 30 March 2007

Michael C.

Position: Director

Appointed: 30 April 2001

Resigned: 30 March 2007

Kevin M.

Position: Director

Appointed: 30 April 2001

Resigned: 30 March 2007

Colm O.

Position: Director

Appointed: 30 April 2001

Resigned: 30 March 2007

Hilary H.

Position: Secretary

Appointed: 01 November 1998

Resigned: 27 April 2001

David R.

Position: Director

Appointed: 07 November 1997

Resigned: 27 April 2001

James A.

Position: Director

Appointed: 05 December 1996

Resigned: 27 April 2001

Helen A.

Position: Director

Appointed: 05 December 1996

Resigned: 30 April 2001

Helen A.

Position: Secretary

Appointed: 05 December 1996

Resigned: 01 November 1998

Joseph A.

Position: Director

Appointed: 05 December 1996

Resigned: 27 April 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 December 1996

Resigned: 05 December 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 03 December 1996

Resigned: 05 December 1996

Company previous names

Norman Rhead (precast) February 20, 2009

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Gazette Incorporation Miscellaneous Mortgage Officers Restoration
Annual return made up to 2008-03-12
filed on: 12th, March 2008
Free Download (4 pages)

Company search

Advertisements