Gordon Avenue
Foxrock
Dublin 18
Irish
Secretary Name | European Golf Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 October 1997(10 years, 11 months after company formation) |
Appointment Duration | 7 years (closed 02 November 2004) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Director Name | Trevor Steve Abrahmsohn |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(4 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 February 1992) |
Role | Company Director |
Correspondence Address | 18 Hampstead Way London NW11 7LS |
Director Name | Mr William D'Urban Sunnucks |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(4 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 January 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Gores Farm Salmons Lane Coggeshall Essex CO6 1RZ |
Secretary Name | Mr William D'Urban Sunnucks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(4 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 January 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Gores Farm Salmons Lane Coggeshall Essex CO6 1RZ |
Secretary Name | Rupert Howard Milton Horner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 May 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Home Farm House 33 High Street Chipstead Sevenoaks Kent TN13 2RW |
Director Name | Rupert Howard Milton Horner |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 May 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Home Farm House 33 High Street Chipstead Sevenoaks Kent TN13 2RW |
Director Name | Mr Richard Charles Thompson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Marlborough Place London NW8 0PA |
Director Name | Mr Alexander Jong-Luan Chiang |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 February 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 40 Sutherland Chase Ascot Berkshire SL5 8TF |
Director Name | Michael David Friend |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 September 2001) |
Role | Solicitor |
Correspondence Address | 2 Red Lion Cottages Aldenham Hertfordshire WD25 8BB |
Director Name | Neill Hughes |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 February 2002(15 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 31 July 2002) |
Role | Investment |
Country of Residence | Northern Ireland |
Correspondence Address | 16 London Bridge Road Sandymount Dublin 4 Irish |
Director Name | Craig Scott Dyce |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 June 2004) |
Role | Accountant |
Correspondence Address | 1 Falcon Close Lightwater Surrey GU18 5NB |
Registered Address | Harbottle & Lewis Hanover House 14 Hanover Square London W1S 1HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,992,260 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | New director appointed (3 pages) |
18 May 2004 | Application for striking-off (1 page) |
1 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2003 | Return made up to 01/09/03; full list of members
|
2 September 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
1 June 2003 | Registered office changed on 01/06/03 from: the clubhouse stockley park uxbridge middlesex UB11 1AQ (1 page) |
2 October 2002 | Return made up to 01/09/02; full list of members
|
17 September 2002 | Director resigned (1 page) |
17 September 2002 | New director appointed (2 pages) |
13 June 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
29 May 2002 | New director appointed (2 pages) |
7 May 2002 | Director resigned (1 page) |
23 November 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
6 November 2001 | Director resigned (1 page) |
11 September 2001 | Return made up to 01/09/01; full list of members (6 pages) |
30 October 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
23 October 2000 | Return made up to 01/09/00; full list of members (6 pages) |
22 September 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
6 September 1999 | Return made up to 01/09/99; full list of members (7 pages) |
16 October 1998 | Return made up to 01/09/98; no change of members
|
13 October 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
13 October 1998 | Resolutions
|
22 January 1998 | Registered office changed on 22/01/98 from: 77A windsor road chobham surrey GU24 8LD (1 page) |
30 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
29 October 1997 | Return made up to 01/09/97; full list of members
|
22 October 1997 | New director appointed (3 pages) |
22 October 1997 | New director appointed (3 pages) |
22 October 1997 | New secretary appointed (2 pages) |
3 October 1996 | Return made up to 01/09/96; no change of members (6 pages) |
22 June 1996 | Auditor's resignation (1 page) |
30 April 1996 | Accounting reference date shortened from 31/03/96 to 31/12/95 (1 page) |
30 April 1996 | Full accounts made up to 31 December 1995 (6 pages) |
6 October 1995 | Full accounts made up to 31 March 1995 (8 pages) |
13 September 1995 | Return made up to 01/09/95; no change of members (8 pages) |
19 December 1991 | Particulars of mortgage/charge (7 pages) |
5 November 1991 | Particulars of mortgage/charge (3 pages) |
24 October 1991 | Memorandum and Articles of Association (11 pages) |