Company NameJ H C Realisations Limited
DirectorsRobert Carl Fearnley and Roger Christopher Harrington
Company StatusActive
Company NumberSC012468
CategoryPrivate Limited Company
Incorporation Date6 December 1922(101 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Carl Fearnley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2007(84 years, 8 months after company formation)
Appointment Duration16 years, 9 months
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence Address1 Wellheads Avenue
Dyce
Aberdeen
AB21 7PB
Scotland
Director NameMr Roger Christopher Harrington
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(86 years, 10 months after company formation)
Appointment Duration14 years, 7 months
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Wellheads Avenue
Dyce
Aberdeen
AB21 7PB
Scotland
Secretary NameSunbury Secretaries Limited (Corporation)
StatusCurrent
Appointed01 July 2010(87 years, 7 months after company formation)
Appointment Duration13 years, 10 months
Correspondence Address12 Plumtree Court
London
EC4A 4HT
Director NameAlan Paul Busson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1988(65 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 December 2001)
RoleAssistant To Company Sec
Correspondence Address41 Home Close
Chiseldon
Swindon
Wiltshire
SN4 0ND
Director NamePhilip Robert Sutherland Howie
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1988(65 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 12 February 1999)
RoleChartered Secretary
Correspondence Address4 Charlham Way
Down Ampney
Cirencester
Gloucestershire
GL7 5RB
Wales
Secretary NamePhilip Robert Sutherland Howie
NationalityBritish
StatusResigned
Appointed24 June 1988(65 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 January 1994)
RoleCompany Director
Correspondence Address4 Charlham Way
Down Ampney
Cirencester
Gloucestershire
GL7 5RB
Wales
Secretary NameAlan Paul Busson
NationalityBritish
StatusResigned
Appointed04 January 1994(71 years, 1 month after company formation)
Appointment Duration6 days (resigned 10 January 1994)
RoleCompany Director
Correspondence Address4 Sambre Road
Ridgeway View Chiseldon
Swindon
Wiltshire
SN4 0JB
Secretary NameJason Anthony Keene
NationalityBritish
StatusResigned
Appointed10 January 1994(71 years, 1 month after company formation)
Appointment Duration3 years (resigned 07 February 1997)
RoleCompany Director
Correspondence Address43 Lytchett Way
Nythe
Swindon
Wiltshire
SN3 3PL
Secretary NameEdward Geoffrey Parker
NationalityBritish
StatusResigned
Appointed07 February 1997(74 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 November 1999)
RoleCompany Director
Correspondence AddressThe Maltings 3 Back Lane
Ramsbury
Marlborough
Wiltshire
SN8 2QH
Director NameEdward Geoffrey Parker
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(76 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 November 1999)
RoleAssistant To The Sec
Correspondence AddressThe Maltings 3 Back Lane
Ramsbury
Marlborough
Wiltshire
SN8 2QH
Director NamePeter Muir Elliott
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(77 years after company formation)
Appointment Duration10 months, 1 week (resigned 30 September 2000)
RoleCompany Director
Correspondence AddressCopse Side Lincombe Lane
Boars Hill
Oxford
Oxfordshire
OX1 5DY
Secretary NameAmanda Jane Sin-Fai-Lam
NationalityBritish
StatusResigned
Appointed26 November 1999(77 years after company formation)
Appointment Duration8 months, 4 weeks (resigned 22 August 2000)
RoleCompany Director
Correspondence Address12 Maidstone Road
Swindon
Wiltshire
SN1 3NN
Secretary NameAlan Paul Busson
NationalityBritish
StatusResigned
Appointed22 August 2000(77 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 April 2001)
RoleCompany Director
Correspondence Address41 Home Close
Chiseldon
Swindon
Wiltshire
SN4 0ND
Director NamePatrick Herbert Foster
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2000(77 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Forester Road
Bath
Somerset
BA2 6QF
Secretary NameRebecca Jayne Wright
StatusResigned
Appointed12 April 2001(78 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address1 Wellheads Avenue
Dyce
Aberdeen
AB21 7PB
Scotland
Director NameDouglas Patrick Chapman
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(79 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 2003)
RoleOil Company Executive
Correspondence Address93 Teddington Park Road
Teddington
Middlesex
TW11 8NG
Director NameFrancis William Michael Starkie
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(79 years after company formation)
Appointment Duration7 years, 10 months (resigned 30 September 2009)
RoleGroup Chief Accountant
Correspondence Address99 Mildmay Road
London
N1 4PU
Director NameJames Grant Nemeth
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2003(80 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 August 2005)
RoleVice President - Tax
Correspondence Address10 Cleve Place
Bridgewater Road
Weybridge
Surrey
KT13 0ER
Director NameMr Adam Charles Little
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(81 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 August 2007)
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address4 Kingston Lane
Teddington
Middlesex
TW11 9HW

Location

Registered Address1 Wellheads Avenue
Dyce
Aberdeen
AB21 7PB
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Next Accounts Due30 September 2011 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due14 September 2016 (overdue)

Filing History

30 July 2020Order of court - dissolution void (1 page)