Foxrock Dublin 18
Irish
Director Name | Keith Hamilton Hazell Jones |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 1998(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 24 May 2005) |
Role | Insurance Broker |
Correspondence Address | 5 The Mews Cobham Park Cobham Surrey KT11 3LD |
Director Name | Mr Howard James Cooper |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | English |
Status | Closed |
Appointed | 10 January 2002(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 24 May 2005) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 37 Engliff Lane Woking Surrey GU22 8SU |
Secretary Name | Hilary Burrow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 2002(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 24 May 2005) |
Role | Company Director |
Correspondence Address | 6 Pelham Terrace Lewes East Sussex BN7 2DR |
Director Name | Timothy Lawrence Ireland |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 July 1996) |
Role | Insurance Broker |
Correspondence Address | Eatons Farm The Village Ashurst Steyning West Sussex BN44 3AP |
Director Name | Mrs Sarah Jane St Clair Kelly |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 November 1994) |
Role | Insurance Broker |
Correspondence Address | Flat 2 70 Queenstgate London SW7 5JJ |
Director Name | Mr Michael Anthony Sonn |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 July 1996) |
Role | Finance Director |
Correspondence Address | 18 Mulberry Close Gidea Park Romford Essex RM2 6DX |
Director Name | Mrs Maureen Molly Whiffin |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 July 1996) |
Role | Accountant |
Correspondence Address | 28 Grimsdells Lane Amersham Buckinghamshire HP6 6HF |
Secretary Name | Mr Roger Ayton Hutchison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(7 years, 4 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 20 December 2001) |
Role | Company Director |
Correspondence Address | Adair Cottage Haverhill Road Castle Camps Cambridge Cambridgeshire CB1 6TB |
Director Name | Simon Francis Hilary Jones |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 07 January 2004) |
Role | Company Director |
Correspondence Address | 10 Castle View Road Weybridge Surrey KT13 9AB |
Secretary Name | Mraul Paul Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(17 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 The Dunterns Alnwick Northumberland NE66 1AN |
Registered Address | Nbj House 2 Southlands Road Bromley BR2 9QP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Bromley Common and Keston |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £25,100 |
Latest Accounts | 30 June 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
24 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2005 | Return made up to 27/12/04; full list of members (7 pages) |
24 December 2004 | Application for striking-off (1 page) |
24 November 2004 | Accounts made up to 30 June 2004 (5 pages) |
27 July 2004 | Secretary's particulars changed (1 page) |
27 May 2004 | Director's particulars changed (1 page) |
4 May 2004 | Resolutions
|
14 April 2004 | Accounts made up to 30 June 2003 (5 pages) |
13 April 2004 | Director resigned (1 page) |
10 February 2004 | Return made up to 27/12/03; full list of members (7 pages) |
8 December 2003 | Director's particulars changed (1 page) |
29 January 2003 | Return made up to 27/12/02; full list of members (9 pages) |
3 January 2003 | Full accounts made up to 30 June 2002 (11 pages) |
20 November 2002 | Secretary resigned (1 page) |
20 November 2002 | New secretary appointed (1 page) |
31 July 2002 | Director's particulars changed (1 page) |
11 February 2002 | Full accounts made up to 30 June 2001 (10 pages) |
4 February 2002 | New secretary appointed (2 pages) |
4 February 2002 | Secretary resigned (1 page) |
4 February 2002 | Director's particulars changed (1 page) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | Return made up to 27/12/01; full list of members (6 pages) |
23 March 2001 | Full accounts made up to 30 June 2000 (10 pages) |
15 January 2001 | Return made up to 27/12/00; full list of members (6 pages) |
13 November 2000 | Director's particulars changed (1 page) |
18 February 2000 | Full accounts made up to 30 June 1999 (10 pages) |
28 January 2000 | Return made up to 27/12/99; no change of members (5 pages) |
10 December 1999 | Director's particulars changed (1 page) |
18 January 1999 | Full accounts made up to 30 June 1998 (10 pages) |
7 January 1999 | Return made up to 27/12/98; no change of members (7 pages) |
1 December 1998 | New director appointed (2 pages) |
16 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
27 January 1998 | Director's particulars changed (1 page) |
27 January 1998 | Return made up to 27/12/97; full list of members (6 pages) |
3 February 1997 | Company name changed T.L. ireland & co. (Internationa l) LIMITED\certificate issued on 04/02/97 (4 pages) |
26 January 1997 | Return made up to 27/12/96; change of members (6 pages) |
10 January 1997 | Full accounts made up to 30 June 1996 (12 pages) |
15 November 1996 | New director appointed (2 pages) |
11 November 1996 | Registered office changed on 11/11/96 from: nbj house 2 southlands road bromley kent BR2 9QP (1 page) |
24 October 1996 | Director resigned (1 page) |
24 October 1996 | Director resigned (1 page) |
24 October 1996 | Director resigned (1 page) |
25 February 1996 | Full accounts made up to 30 June 1995 (12 pages) |
19 January 1996 | Return made up to 27/12/95; no change of members (6 pages) |
4 October 1995 | Registered office changed on 04/10/95 from: 46 aldgate high street london EC3N 1AL (1 page) |
9 March 1995 | Full accounts made up to 30 June 1994 (22 pages) |
16 August 1984 | Incorporation (13 pages) |