Mount Merrion
Co Dublin
Irish
Director Name | David Francis Macneice |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 09 July 1992(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 31 Lissadel Crescent Malahide County Dublin |
Director Name | Joseph Thomas Benedict Molloy |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 09 July 1992(same day as company formation) |
Role | Banker |
Country of Residence | Ireland |
Correspondence Address | 51 Merville Road Stillorgan County Dublin Ireland |
Secretary Name | Joseph Thomas Benedict Molloy |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 09 July 1992(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 51 Merville Road Stillorgan County Dublin Ireland |
Director Name | Dr Margaret Downes |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 02 September 1993(1 year, 1 month after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 16 Lansdowne Road Dublin 4 Ireland |
Director Name | Anthony James Harrison |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 1994(2 years, 5 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Chartered Accountant |
Correspondence Address | 17 Summerfield Road Ealing London W5 1ND |
Director Name | Roger Daniels |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Lancet Lane Maidstone Kent ME15 9RY |
Director Name | Gertrude Ann Fahey |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 July 1992(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | Cabrini 44 Rathfarnham Wood Dublin 14 Irish |
Website | unicornfinancialservices.co.uk/ |
---|---|
Telephone | 01342 834300 |
Telephone region | East Grinstead |
Registered Address | Hillgate House 26 Old Bailey London EC4M 7PL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Latest Accounts | 29 November 1994 (29 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 November |
4 December 1998 | Dissolved (1 page) |
---|---|
4 September 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 June 1998 | Liquidators statement of receipts and payments (5 pages) |
30 December 1997 | Liquidators statement of receipts and payments (5 pages) |
9 July 1997 | Liquidators statement of receipts and payments (5 pages) |
21 January 1997 | Liquidators statement of receipts and payments (5 pages) |
2 August 1996 | Liquidators statement of receipts and payments (5 pages) |
21 June 1995 | Registered office changed on 21/06/95 from: unicorn house, P.O. box 129 160 euston road london NW1 2BP (1 page) |
14 June 1995 | Resolutions
|
14 June 1995 | Declaration of solvency (6 pages) |
14 June 1995 | Appointment of a voluntary liquidator (2 pages) |
29 March 1995 | Full accounts made up to 29 November 1994 (13 pages) |