Dundela Park
Sandycove
County Dublin
Irish
Director Name | Mr Brian Oliver Forrester |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 20 March 2002(13 years after company formation) |
Appointment Duration | 4 years, 2 months (closed 23 May 2006) |
Role | Bank Executive |
Country of Residence | Ireland |
Correspondence Address | 49 Watson Road Killiney County Dublin Ireland |
Director Name | Giles Kerr |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 10 June 2005(16 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 23 May 2006) |
Role | Chartered Secretary |
Correspondence Address | 5 Dundela Park Sandycove County Dublin Irish |
Director Name | Mr Joseph Colm Fagan |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 February 1993(4 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 September 1993) |
Role | Head Of Finance |
Correspondence Address | 3 Beechurst Killarney Road Bray Co Wicklow Irish |
Director Name | Mr Ruairi Padraig O Floinn |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 February 1993(4 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 April 1997) |
Role | Assurance Company Executive |
Correspondence Address | Tudor Lodge Ardeevin Road Dalkey County Dublin Irish |
Secretary Name | John William Herbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(4 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 02 September 1993) |
Role | Company Director |
Correspondence Address | 20 Beech Glen Bracknell Berkshire RG12 7DQ |
Director Name | Thomas Patrick Collins |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 September 1993(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 April 1997) |
Role | Actuary |
Correspondence Address | 28 Pine Valley Park Dublin 16 Republic Of Ireland |
Director Name | Mr William Raymond Cotter |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 September 1993(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 16 May 2001) |
Role | Banker |
Country of Residence | Ireland |
Correspondence Address | 116 Shrewsbury Lawn Cabinteely Dublin Irish |
Secretary Name | Thomas Patrick Collins |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 02 September 1993(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 February 1999) |
Role | Actuary |
Correspondence Address | 28 Pine Valley Park Dublin 16 Republic Of Ireland |
Director Name | Robert Keenan |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 February 1997(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 April 2002) |
Role | Banker |
Correspondence Address | 21 Eagle Valley Powerscourt Demesne Enniskerry Co Wicklow Irish |
Director Name | John Gerard Collins |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 May 1997(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 10 June 2005) |
Role | Bank Executive |
Correspondence Address | 6 Foster Avenue Mount Merrion Co Dublin Ireland |
Secretary Name | John Gerard Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 May 2001) |
Role | Company Director |
Correspondence Address | 38 Biscayne Malahide County Dublin Irish |
Registered Address | Legal Department Bank Of Ireland 36 Queen Street London EC4R 1BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £300 |
Cash | £185 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2006 | Return made up to 22/02/06; full list of members (5 pages) |
17 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2005 | Application for striking-off (1 page) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | New director appointed (2 pages) |
16 June 2005 | Full accounts made up to 31 December 2004 (11 pages) |
3 March 2005 | Return made up to 22/02/05; full list of members (5 pages) |
25 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
6 March 2004 | Return made up to 22/02/04; full list of members (5 pages) |
1 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
13 March 2003 | Return made up to 22/02/03; full list of members (5 pages) |
11 October 2002 | Registered office changed on 11/10/02 from: 36 queen street london EC4R 1BN (1 page) |
8 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
8 May 2002 | Return made up to 22/02/02; full list of members
|
9 April 2002 | Director resigned (1 page) |
3 April 2002 | New director appointed (2 pages) |
19 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Secretary resigned (1 page) |
19 March 2001 | Return made up to 22/02/01; full list of members (7 pages) |
28 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
20 March 2000 | Return made up to 22/02/00; full list of members (7 pages) |
8 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
15 March 1999 | Return made up to 22/02/99; no change of members (6 pages) |
3 March 1999 | New secretary appointed (2 pages) |
3 March 1999 | Secretary resigned (1 page) |
7 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
17 March 1998 | Return made up to 22/02/98; no change of members (6 pages) |
30 September 1997 | Director's particulars changed (1 page) |
30 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
29 May 1997 | New director appointed (2 pages) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
19 March 1997 | Return made up to 22/02/97; full list of members (7 pages) |
26 February 1997 | New director appointed (2 pages) |
26 January 1997 | Registered office changed on 26/01/97 from: 34 high street slough berkshire SL1 1ED (1 page) |
14 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
20 March 1996 | Return made up to 22/02/96; no change of members (5 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
16 March 1995 | Return made up to 22/02/95; full list of members (6 pages) |