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, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 12 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, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 12 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, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 12 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, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 12 May 2009) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Killough House Ballyorney Road Enniskerry Wicklow Ireland |
Director Name | Mr Mark Edward Cherry |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(4 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 23 April 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Glebe House Chequers Lane Preston Hitchin Hertfordshire SG4 7TY |
Director Name | John Corcoran |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 April 1992(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 1993) |
Role | Property Developer |
Correspondence Address | 33 Wellington Road Dublin 4 Irish |
Director Name | John Demou Demetriou |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 January 1999) |
Role | Economist |
Correspondence Address | 15 Norrice Lea London N2 0RD |
Director Name | Jean Rogers |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 October 1994) |
Role | Secretary |
Correspondence Address | 20 Woodlands Park Road Greenwich London SE10 9XD |
Secretary Name | Jean Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 October 1994) |
Role | Company Director |
Correspondence Address | 20 Woodlands Park Road Greenwich London SE10 9XD |
Secretary Name | David McDowell |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 24 October 1994(6 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 21 June 2005) |
Role | Secretary |
Correspondence Address | The Bungalow Silchester Road Glenaleary Co Dublin Irish |
Director Name | Harry Frixou Demetriou |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 January 1999) |
Role | Company Director |
Correspondence Address | Rua Cesar Valejo 360 Apt 131-B Real Parque 05685 Sao Paulo Sp Brazil |
Director Name | Alan Joseph Harris |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 June 1999(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 April 2004) |
Role | Company Director |
Correspondence Address | Brendon Catlins Lane Eastcote Pinner Middlesex HA5 2EZ |
Director Name | Michelle Marie Hunt |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2002) |
Role | Accountant |
Correspondence Address | 62 First Avenue Chelmsford Essex CM1 1RU |
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 |
Latest Accounts | 30 September 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2008 | Application for striking-off (3 pages) |
25 September 2008 | Director's change of particulars / paul culhane / 01/09/2008 (1 page) |
14 May 2008 | Return made up to 05/04/08; full list of members (4 pages) |
11 April 2008 | Director appointed paul culhane (4 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (12 pages) |
26 April 2007 | Return made up to 05/04/07; full list of members (7 pages) |
24 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 March 2007 | Director's particulars changed (1 page) |
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 | Full accounts made up to 30 September 2005 (10 pages) |
24 April 2006 | Return made up to 05/04/06; full list of members (7 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (10 pages) |
4 August 2005 | New director appointed (4 pages) |
19 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) |
18 May 2005 | Return made up to 05/04/05; full list of members (7 pages) |
27 August 2004 | Full accounts made up to 30 September 2003 (8 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) |
8 April 2004 | Return made up to 05/04/04; full list of members (8 pages) |
3 December 2003 | Director's particulars changed (1 page) |
28 November 2003 | Registered office changed on 28/11/03 from: prince frederick house 37 maddox street london W1S 2PP (1 page) |
1 November 2003 | Full accounts made up to 31 December 2002 (9 pages) |
27 April 2003 | Return made up to 05/04/03; full list of members (7 pages) |
27 April 2003 | New director appointed (1 page) |
26 October 2002 | Director resigned (1 page) |
23 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
24 August 2001 | Director's particulars changed (1 page) |
13 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
19 April 2001 | Return made up to 05/04/01; full list of members (7 pages) |
27 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
6 July 2000 | New director appointed (3 pages) |
4 May 2000 | Return made up to 05/04/00; full list of members (7 pages) |
3 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
14 July 1999 | New director appointed (2 pages) |
30 April 1999 | Return made up to 05/04/99; full list of members
|
6 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
6 May 1998 | Return made up to 05/04/98; full list of members (7 pages) |
13 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
1 May 1997 | Return made up to 05/04/97; full list of members (7 pages) |
20 March 1997 | Director's particulars changed (1 page) |
2 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
25 June 1996 | Registered office changed on 25/06/96 from: aldford house 63A south audley street london W1Y 5FB (1 page) |
13 May 1996 | Return made up to 05/04/96; no change of members (7 pages) |
1 June 1995 | Full accounts made up to 31 December 1994 (9 pages) |
26 April 1995 | Return made up to 05/04/95; full list of members (8 pages) |
26 November 1987 | Incorporation (12 pages) |