Croom
County Limerick
Ireland
Director Name | Owen Raphael McGartoll |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 06 July 1992(2 years after company formation) |
Appointment Duration | 9 years, 1 month (closed 28 August 2001) |
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 | 06 July 1992(2 years after company formation) |
Appointment Duration | 9 years, 1 month (closed 28 August 2001) |
Role | Company Director |
Correspondence Address | 58 The Anchorage Clarence Street Dun Laoghaire County Dublin Irish |
Director Name | David Lloyd |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(2 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 September 1992) |
Role | Company Director |
Correspondence Address | Appletree Cottage 12 Leys Road Oxshott Leatherhead Surrey KT22 0QE |
Director Name | Eamon Francis McElroy |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 July 1992(2 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 21 June 2000) |
Role | Bank Executive |
Correspondence Address | 1a Malone Park Central Belfast County Antrim BT9 6NP Northern Ireland |
Director Name | Giuseppe Pecorelli |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 July 1992(2 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 January 1993) |
Role | Company Director |
Correspondence Address | Thornhill Stockton Avenue Fleet Hampshire GU13 8NS |
Director Name | Francesca Welbore-Ker |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 21 June 2000) |
Role | Investment Adviser |
Country of Residence | London |
Correspondence Address | 3 Britten Street Chelsea London SW3 3TY |
Director Name | Mr Michael James Drummey |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 February 1993(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 May 2000) |
Role | Marketing Director |
Correspondence Address | 18 Terrent Court Dedworth Road Windsor Berkshire SL4 5BH |
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 | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
6 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2001 | Application for striking-off (1 page) |
31 July 2000 | Return made up to 06/07/00; full list of members (7 pages) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
21 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
28 July 1999 | Return made up to 06/07/99; full list of members (15 pages) |
17 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
24 April 1998 | Full accounts made up to 31 December 1997 (11 pages) |
4 March 1998 | Director's particulars changed (1 page) |
9 October 1997 | Director's particulars changed (1 page) |
31 July 1997 | Return made up to 06/07/97; full list of members (14 pages) |
7 May 1997 | Full accounts made up to 30 September 1996 (11 pages) |
21 July 1996 | Return made up to 06/07/96; no change of members (12 pages) |
3 June 1996 | Registered office changed on 03/06/96 from: audrey house 15-20 ely place london EC1N 6SN (1 page) |
10 October 1995 | Director's particulars changed (2 pages) |
25 July 1995 | Return made up to 06/07/95; full list of members
|
6 July 1995 | Resolutions
|
19 May 1995 | Full accounts made up to 30 September 1994 (12 pages) |