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(13 years, 6 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(15 years, 9 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(15 years, 10 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(18 years, 6 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 | Kevin Charles McCabe |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 May 1999) |
Role | Property Developer |
Correspondence Address | The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Director Name | John Demou Demetriou |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 May 1999) |
Role | Economist |
Correspondence Address | 15 Norrice Lea London N2 0RD |
Director Name | David Clinton |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(2 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 February 1993) |
Role | Property Developer |
Correspondence Address | 213 Westburn Road Aberdeen Aberdeenshire AB2 4QF Scotland |
Secretary Name | Christine Ann Ash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(2 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 18 Holbeck Avenue Scarborough North Yorkshire YO11 2XQ |
Director Name | Mr John Lewis Burnley |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 May 1999) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Lantern Cottage Weeton Lane, Weeton Leeds LS17 0AN |
Secretary Name | Mrs Alana Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 May 1999) |
Role | Company Director |
Correspondence Address | 148 Longwestgate Scarborough North Yorkshire YO11 1RG |
Director Name | Mr Mark Edward Cherry |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 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 | 17 May 1999(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Torquay Wood Dublin 18 Irish |
Secretary Name | David McDowell |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 17 May 1999(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 June 2005) |
Role | Chartered Accountant |
Correspondence Address | The Bungalow Silchester Glenageary Co Dublin Irish |
Director Name | Robert Philip Graham Howe |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 April 2004) |
Role | Chartered Surveyor |
Correspondence Address | 60 Arthur Road Wimbledon London SW19 7DS |
Director Name | Michelle Marie Hunt |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(10 years, 8 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 |
Director Name | Alan Joseph Harris |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 May 2000(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 April 2004) |
Role | Secretary |
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 |
66 at 1 | Green Property LTD 66.67% Ordinary |
---|---|
33 at 1 | United House Realty LTD 33.33% Ordinary |
Latest Accounts | 30 September 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 March |
12 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 (2 pages) |
25 September 2008 | Director's change of particulars / paul culhane / 01/09/2008 (1 page) |
5 August 2008 | Return made up to 26/02/08; full list of members (4 pages) |
11 April 2008 | Director appointed paul culhane (4 pages) |
5 February 2008 | Accounting reference date extended from 30/09/07 to 30/03/08 (1 page) |
2 August 2007 | Full accounts made up to 30 September 2006 (14 pages) |
8 May 2007 | Return made up to 26/02/07; 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 (14 pages) |
14 March 2006 | Return made up to 26/02/06; full list of members (8 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (14 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) |
9 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
27 August 2004 | Full accounts made up to 30 September 2003 (13 pages) |
27 May 2004 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
25 May 2004 | Return made up to 26/02/04; full list of members
|
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
9 December 2003 | Director's particulars changed (1 page) |
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 (14 pages) |
7 April 2003 | New director appointed (1 page) |
11 March 2003 | Return made up to 26/02/03; full list of members
|
26 October 2002 | Director resigned (1 page) |
26 October 2002 | Director resigned (1 page) |
23 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
27 March 2002 | Return made up to 26/02/02; full list of members
|
24 August 2001 | Director's particulars changed (1 page) |
10 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2001 | Full accounts made up to 31 March 2000 (15 pages) |
2 April 2001 | Full accounts made up to 31 December 2000 (14 pages) |
21 March 2001 | Accounting reference date shortened from 24/03/01 to 31/12/00 (1 page) |
14 March 2001 | Return made up to 26/02/01; full list of members
|
6 July 2000 | New director appointed (3 pages) |
1 June 2000 | New director appointed (2 pages) |
21 March 2000 | Return made up to 26/02/00; full list of members
|
1 March 2000 | Full accounts made up to 31 March 1999 (10 pages) |
9 December 1999 | Director's particulars changed (1 page) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | New secretary appointed (2 pages) |
8 November 1999 | New director appointed (5 pages) |
8 November 1999 | Director resigned (1 page) |
3 November 1999 | New director appointed (2 pages) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Registered office changed on 18/10/99 from: europa house 20, esplanade scarborough north yorkshire. YO11 2AQ. (1 page) |
18 October 1999 | Secretary resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Return made up to 26/02/99; full list of members (6 pages) |
2 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
8 April 1998 | Return made up to 26/02/98; full list of members (11 pages) |
6 March 1998 | Secretary's particulars changed (1 page) |
6 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
15 December 1997 | Director's particulars changed (1 page) |
24 March 1997 | Secretary's particulars changed (1 page) |
24 March 1997 | Secretary resigned (1 page) |
19 March 1997 | Return made up to 26/02/97; full list of members
|
5 February 1997 | New secretary appointed (2 pages) |
29 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
24 March 1996 | Return made up to 26/02/96; full list of members (10 pages) |
3 August 1995 | Full accounts made up to 31 March 1995 (10 pages) |
22 March 1995 | Return made up to 26/02/95; full list of members (14 pages) |
1 September 1989 | Incorporation (13 pages) |