Ranelagh
Dublin 6
Ireland
Director Name | Mark Munro |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 26 February 2003(15 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 05 May 2009) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 14 Longford Terrace Monkstown Co Dublin Ireland |
Secretary Name | Mark Munro |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 21 June 2005(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 05 May 2009) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 14 Longford Terrace Monkstown Co Dublin Ireland |
Director Name | James McKenna |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 22 July 2005(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 05 May 2009) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 3 Kilteragh Road Foxrock Dublin 18 Irish |
Director Name | Mr Paul Culhane |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 18 March 2008(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 05 May 2009) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Killough House Ballyorney Road Enniskerry Wicklow Ireland |
Director Name | Sir Neil Gowanloch Westbrook |
---|---|
Date of Birth | January 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 July 1998) |
Role | Chartered Surveyor |
Correspondence Address | White Gables Castle Hill Prestbury Cheshire SK10 4AR |
Director Name | James Wilson Davis |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stables, Smithy Fold Watling Street, Affetside Bury Lancashire BL8 3QS |
Director Name | Mr Richard Jonathan Briggs |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 July 1998) |
Role | Company Director |
Correspondence Address | 8 Greenway Wilmslow Cheshire SK9 1LU |
Secretary Name | Mr Richard Jonathan Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 July 1998) |
Role | Company Director |
Correspondence Address | 8 Greenway Wilmslow Cheshire SK9 1LU |
Director Name | Mr Mark Edward Cherry |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 April 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Glebe House Chequers Lane Preston Hitchin Hertfordshire SG4 7TY |
Director Name | Mr Daniel John Kitchen |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Torquay Wood Dublin 18 Irish |
Secretary Name | Mr Andrew James Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(10 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 09 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 240 Padgbury Lane Congleton Cheshire CW12 4HU |
Director Name | Robert Philip Graham Howe |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(11 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 April 2004) |
Role | Chartered Surveyor |
Correspondence Address | 60 Arthur Road Wimbledon London SW19 7DS |
Secretary Name | David McDowell |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 09 April 1999(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 21 June 2005) |
Role | Accountant |
Correspondence Address | The Bungalow Silchester Glenageary Co Dublin Irish |
Director Name | Michelle Marie Hunt |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 2002) |
Role | Accountant |
Correspondence Address | 62 First Avenue Chelmsford Essex CM1 1RU |
Director Name | Thomas David Leader |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 2003) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Silvers Ridgway Pyrford Surrey GU22 8PN |
Director Name | Michael Stuart Tapp |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(12 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 06 February 2003) |
Role | Chartered Surveyor |
Correspondence Address | 132 Wymering Mansions Wymering Road London W9 2NF |
Director Name | Alan Joseph Harris |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 May 2000(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 April 2004) |
Role | Chartered Surveyor |
Correspondence Address | Brendon Catlins Lane Eastcote Pinner Middlesex HA5 2EZ |
Registered Address | 3rd Floor 45 Maddox Street London W1S 2PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
50 at 1 | Green T P Limited 50.00% Ordinary |
---|---|
50 at 1 | Green T P Limited 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,714,534 |
Current Liabilities | £517,822 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 March |
5 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2008 | Application for striking-off (3 pages) |
30 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
25 September 2008 | Director's change of particulars / paul culhane / 01/09/2008 (1 page) |
11 April 2008 | Director appointed paul culhane (3 pages) |
5 February 2008 | Accounting reference date extended from 30/09/07 to 30/03/08 (1 page) |
12 November 2007 | Return made up to 09/10/07; full list of members (7 pages) |
2 August 2007 | Accounts made up to 30 September 2006 (14 pages) |
24 March 2007 | Director's particulars changed (1 page) |
24 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2006 | Return made up to 09/10/06; full list of members
|
26 October 2006 | Registered office changed on 26/10/06 from: flat 7 1 clephane road islington london N1 2TJ (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: greyfriars greyfriars drive ascot berkshire SL5 9JD (1 page) |
2 August 2006 | Accounts made up to 30 September 2005 (16 pages) |
11 November 2005 | Return made up to 09/10/05; full list of members (7 pages) |
5 August 2005 | Accounts made up to 30 September 2004 (18 pages) |
4 August 2005 | New director appointed (4 pages) |
18 July 2005 | New secretary appointed (1 page) |
18 July 2005 | Secretary resigned (1 page) |
10 July 2005 | Registered office changed on 10/07/05 from: mwb business exchange liberty house 222 regent street london W1B 5TR (1 page) |
20 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
27 August 2004 | Accounts made up to 30 September 2003 (17 pages) |
27 May 2004 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2004 | Director resigned (1 page) |
2 February 2004 | Registered office changed on 02/02/04 from: c/o green property (uk) LTD 8 exchange quay manchester M5 3EJ (1 page) |
3 December 2003 | Director's particulars changed (1 page) |
7 November 2003 | Return made up to 09/10/03; full list of members
|
1 November 2003 | Accounts made up to 31 December 2002 (17 pages) |
26 July 2003 | Resolutions
|
7 April 2003 | New director appointed (1 page) |
27 March 2003 | Director resigned (1 page) |
30 November 2002 | Resolutions
|
18 November 2002 | Particulars of mortgage/charge (13 pages) |
7 November 2002 | Return made up to 09/10/02; full list of members
|
26 October 2002 | Director resigned (1 page) |
26 October 2002 | Director resigned (1 page) |
22 July 2002 | Accounts made up to 31 December 2001 (17 pages) |
2 November 2001 | Return made up to 09/10/01; full list of members
|
24 August 2001 | Director's particulars changed (1 page) |
13 June 2001 | Accounts made up to 31 December 2000 (17 pages) |
27 October 2000 | Return made up to 09/10/00; full list of members
|
27 July 2000 | Accounts made up to 31 December 1999 (20 pages) |
6 July 2000 | New director appointed (3 pages) |
3 May 2000 | Director's particulars changed (1 page) |
11 February 2000 | New director appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |
9 December 1999 | Director's particulars changed (1 page) |
9 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 1999 | Accounts made up to 31 December 1998 (20 pages) |
7 July 1999 | Registered office changed on 07/07/99 from: neil house twining road trafford park manchester M17 1TE (1 page) |
15 April 1999 | Secretary resigned (1 page) |
15 February 1999 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
2 February 1999 | Accounts made up to 30 June 1998 (14 pages) |
9 November 1998 | Return made up to 09/10/98; no change of members (9 pages) |
23 October 1998 | New director appointed (2 pages) |
17 August 1998 | New secretary appointed (2 pages) |
7 August 1998 | Secretary resigned;director resigned (1 page) |
7 August 1998 | New director appointed (3 pages) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | New director appointed (3 pages) |
7 August 1998 | New director appointed (3 pages) |
3 April 1998 | Accounts made up to 30 June 1997 (15 pages) |
4 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 1997 | Return made up to 09/10/97; no change of members
|
27 February 1997 | Accounts made up to 30 June 1996 (14 pages) |
10 November 1996 | Return made up to 09/10/96; full list of members (9 pages) |
19 December 1995 | Accounts made up to 30 June 1995 (12 pages) |
29 September 1987 | Incorporation (12 pages) |