Croom
County Limerick
Ireland
Director Name | Owen Raphael McGartoll |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 29 March 1992(3 years after company formation) |
Appointment Duration | 8 years, 1 month (closed 16 May 2000) |
Role | Company Director |
Correspondence Address | 58 The Anchorage Clarence Street Dun Laoghaire County Dublin Irish |
Secretary Name | Owen Raphael McGartoll |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 29 March 1992(3 years after company formation) |
Appointment Duration | 8 years, 1 month (closed 16 May 2000) |
Role | Company Director |
Correspondence Address | 58 The Anchorage Clarence Street Dun Laoghaire County Dublin Irish |
Director Name | Francesca Welbore-Ker |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 1993(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 16 May 2000) |
Role | Investment Asdviser |
Country of Residence | London |
Correspondence Address | 3 Britten Street Chelsea London SW3 3TY |
Director Name | Mr Hardon Kahlon |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Irish/Pakistani |
Status | Resigned |
Appointed | 29 March 1992(3 years after company formation) |
Appointment Duration | 3 months (resigned 29 June 1992) |
Role | Financial Adviser/Banker |
Correspondence Address | 4 Belgrave Mews West London SW1X 8HT |
Director Name | David Lloyd |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(3 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 September 1992) |
Role | Company Director |
Correspondence Address | Appletree Cottage 12 Leys Road Oxshott Leatherhead Surrey KT22 0QE |
Director Name | Julie McHardy |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 September 1993) |
Role | Company Director |
Correspondence Address | Nunsmere Hall Tarporley Road Sandiway Cheshire CW8 2ES |
Director Name | Malcolm Stuart McHardy |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 September 1993) |
Role | Businessman |
Correspondence Address | Nunsmere Hall Hotel Nunsmere Hall, Tarporley Road Oakmere Cheshire CW8 2ES |
Director Name | Mr John Paul McManus |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 March 1992(3 years after company formation) |
Appointment Duration | 1 month (resigned 29 April 1992) |
Role | Company Director |
Correspondence Address | Martinstown Stud Kilmallock Co Limerick Irish |
Director Name | Giuseppe Pecorelli |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 March 1992(3 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 March 1995) |
Role | Company Director |
Correspondence Address | Thornhill Stockton Avenue Fleet Hampshire GU13 8NS |
Director Name | Stephen Watson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(7 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 September 1996) |
Role | Hotel Manager |
Correspondence Address | Grooms Cottage Nidd Hall Nidd Harrogate North Yorkshire HG3 3BN |
Registered Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
Latest Accounts | 30 September 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 September |
16 May 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2000 | Full accounts made up to 30 September 1999 (10 pages) |
25 January 2000 | First Gazette notice for voluntary strike-off (1 page) |
16 December 1999 | Application for striking-off (1 page) |
26 April 1999 | Return made up to 29/03/99; full list of members (15 pages) |
27 November 1998 | Full accounts made up to 30 September 1998 (10 pages) |
11 April 1998 | Return made up to 29/03/98; full list of members (11 pages) |
23 January 1998 | Full accounts made up to 30 September 1997 (13 pages) |
17 April 1997 | Return made up to 29/03/97; full list of members
|
16 April 1997 | Full accounts made up to 30 September 1996 (16 pages) |
19 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1996 | Director resigned (1 page) |
16 August 1996 | New director appointed (2 pages) |
7 June 1996 | Resolutions
|
7 June 1996 | Nc inc already adjusted 18/05/93 (1 page) |
4 June 1996 | Registered office changed on 04/06/96 from: audrey house 15-20 ely place london EC1N 6SN (1 page) |
21 May 1996 | Full accounts made up to 30 September 1995 (16 pages) |
1 May 1996 | Return made up to 29/03/96; full list of members (11 pages) |
15 November 1995 | Particulars of mortgage/charge (4 pages) |
10 October 1995 | Director's particulars changed (2 pages) |
4 July 1995 | Resolutions
|
1 June 1995 | Full accounts made up to 30 September 1994 (16 pages) |
12 May 1995 | Return made up to 29/03/95; full list of members (14 pages) |
27 March 1995 | Director resigned (2 pages) |