Company NameTM Realisations One Limited
DirectorAlan Thomas Crane
Company StatusDissolved
Company Number02116694
CategoryPrivate Limited Company
Incorporation Date30 March 1987(37 years ago)
Previous NameCulpin Planning Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAlan Thomas Crane
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1993(6 years, 1 month after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Correspondence AddressWest Cottage
Horns Hill
Westerham
Kent
TN16 1PP
Director NamePiers Patrick Augustine Brogan
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish/Australian
StatusResigned
Appointed05 December 1992(5 years, 8 months after company formation)
Appointment Duration2 years (resigned 05 December 1994)
RoleCivil Engineer
Correspondence AddressWentways
Waldron
East Sussex
TN21 0QW
Director NameGiles Thomas Roderick Clarke
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1992(5 years, 8 months after company formation)
Appointment Duration1 year (resigned 05 December 1993)
RoleDevelopment Planner
Country of ResidenceUnited Kingdom
Correspondence Address2a Talbot Place
Blackheath
London
Greater London
SE3 0TZ
Director NameIan Vaughan Green
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1992(5 years, 8 months after company formation)
Appointment Duration1 year (resigned 05 December 1993)
RoleConsultant
Correspondence AddressJalan Tanjung 43
Menteng
Jakarta
Pusat 10350
Foreign
Director NameDavid Leonard Morgan
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1992(5 years, 8 months after company formation)
Appointment Duration2 years (resigned 03 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield House
Manor Farm Road, Waresley
Sandy
Bedfordshire
SG19 3BX
Director NameKeith Christopher White
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1992(5 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 14 July 1993)
RoleConsulting Engineer
Correspondence AddressLongmead
8 Hillcroft Avenue
Purley
Surrey
CR8 3DG
Secretary NamePeter Dawes
NationalityBritish
StatusResigned
Appointed05 December 1992(5 years, 8 months after company formation)
Appointment Duration2 years (resigned 03 January 1995)
RoleCompany Director
Correspondence Address90 High Street
Bottisham
Cambridge
CB5 9BA
Secretary NameBrett Nicholas Gladden
NationalityBritish
StatusResigned
Appointed05 December 1992(5 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 January 1995)
RoleCompany Director
Correspondence Address38 Orchard Avenue
Belvedere
Kent
DA17 5PD
Director NameKieran Anthony Looby
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(6 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 April 1995)
RoleEngineer
Correspondence AddressJalan Sinabung 11 No 5
Kebayoran Baru
Jakarta
Selatan
12120
Director NameShaun Martin Breeze
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1994(7 years, 5 months after company formation)
Appointment Duration8 months (resigned 01 May 1995)
RoleFinancial Controller/Accountan
Correspondence AddressHill Side
Tea Garden Lane
Tunbridge Wells
Kent
TN3 9JH
Director NameMartin Richard Tull
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1994(7 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 03 April 1995)
RoleConsulting Engineer
Correspondence Address27 Swift Close
Crowborough
East Sussex
TN6 1UN
Secretary NameKeith Leslie Eyles
NationalityBritish
StatusResigned
Appointed17 January 1995(7 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 07 June 1995)
RoleCompany Director
Correspondence Address14 London Road
Twyford
Reading
Berkshire
RG10 9ER

Location

Registered AddressPO Box 55
1 Surrey Street
London
WC2R 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1993 (30 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

7 January 2000Dissolved (1 page)
18 October 1999Liquidators statement of receipts and payments (5 pages)
7 October 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
7 October 1998Liquidators statement of receipts and payments (5 pages)
20 October 1997Liquidators statement of receipts and payments (5 pages)
24 March 1997Liquidators statement of receipts and payments (3 pages)
2 October 1996Liquidators statement of receipts and payments (5 pages)
7 May 1996Company name changed culpin planning LIMITED\certificate issued on 08/05/96 (2 pages)
25 September 1995Registered office changed on 25/09/95 from: 2,killick street kings cross london N1 9JJ (1 page)
25 September 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
25 September 1995Appointment of a voluntary liquidator (2 pages)
13 June 1995Secretary resigned (2 pages)
10 May 1995Director resigned (2 pages)
10 May 1995Director resigned (2 pages)
10 May 1995Director resigned (2 pages)
5 May 1995Director resigned (2 pages)