Booterstown
County Dublin
Ireland
Director Name | Stephen Carroll |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 December 1996(10 years, 10 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Accountant |
Correspondence Address | 6 Merrion Crescent Booterstown County Dublin Ireland |
Director Name | Mr John Hugh Russell Lander |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 1998(11 years, 11 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Camelot 26 The Island Thames Ditton Surrey KT7 0SH |
Director Name | Michael James Doherty |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 27 May 1992) |
Role | Company Director |
Correspondence Address | 37 Trodds Lane Merrow Guildford Surrey GU1 2XY |
Director Name | Mr Neil James O'Donoghue |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 December 1992) |
Role | Company Director |
Correspondence Address | Hilton Balinteer Road Dundrum Dublin Co Dublin Irish |
Secretary Name | Mr Frederick Ivor Bendle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | Rubec Cottage Wickhill Finchampstead Berkshire RG11 3SW |
Director Name | Frank Joseph Traynor |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 May 1992(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 December 1996) |
Role | Engineer |
Correspondence Address | 34 Rathdown Park Terenure Dublin Irish |
Director Name | Mr Neil James |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 June 1992(6 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 December 1992) |
Role | Engineer |
Correspondence Address | "Hilton" Ballinteer Road Dundrum Dublin 16 Ireland |
Director Name | Mr Duncan Alexander McGregor |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(6 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 20 December 1996) |
Role | Consultant |
Correspondence Address | New Town Lodge Stud Kildare Irish |
Director Name | Emmet Kevin Brown |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 December 1996(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 February 1998) |
Role | Geologist |
Country of Residence | Ireland |
Correspondence Address | 45 Lower Dodder Road Rathfarnham Dublin 14 Irish |
Registered Address | PO Box 55 1 Surrey Street London WC2R 2NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
29 December 1999 | Dissolved (1 page) |
---|---|
29 September 1999 | Liquidators statement of receipts and payments (5 pages) |
29 September 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 May 1999 | Liquidators statement of receipts and payments (5 pages) |
21 May 1998 | Registered office changed on 21/05/98 from: first floor, bucklersbury house, 83 cannon street, london EC4N 8PE (1 page) |
19 May 1998 | Declaration of solvency (3 pages) |
19 May 1998 | Ex./res 7/5/98 liq's authority (1 page) |
19 May 1998 | Appointment of a voluntary liquidator (1 page) |
19 May 1998 | Resolutions
|
6 March 1998 | Director resigned (1 page) |
6 March 1998 | New director appointed (2 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
6 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
13 February 1997 | Return made up to 31/12/96; no change of members
|
13 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | New director appointed (3 pages) |
13 February 1997 | New director appointed (3 pages) |
13 February 1997 | Director resigned (1 page) |
30 January 1997 | Registered office changed on 30/01/97 from: dashwood house, 69 old broad street, london, EC2M 1PE (1 page) |
16 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
12 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
24 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
6 July 1995 | Registered office changed on 06/07/95 from: 8TH floor, royex house, 5 aldermanbury square, london EC2V 7HD (1 page) |