Rathfarnham
Dublin 14
Ireland
Director Name | Cormac Joseph Manning |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 10 August 2010(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 10 April 2012) |
Role | Chief Financial Officer |
Country of Residence | Ireland |
Correspondence Address | 51 Celbridge Abbey Celbridge Co Kildare Ireland |
Secretary Name | Cormac Manning |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 2010(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 10 April 2012) |
Role | Company Director |
Correspondence Address | 51 Celbridge Abbey Celbridge Co Kildare Ireland |
Director Name | Harveen Rai |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2011(13 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (closed 10 April 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | London Depot Rubastic Road Southall Middlesex UB2 5LL |
Director Name | Mr Nicholas Philip Weetman |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2011(13 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 10 April 2012) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 149 Brent Road Southall Middlesex UB2 5LJ |
Director Name | Gabriela Kleiner |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 12 March 1998(same day as company formation) |
Role | Managing Director |
Correspondence Address | Dorfstrasse 64 Geroldswil 8954 Switzerland Foreign |
Director Name | Albert Abderhalden |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 12 March 1998(same day as company formation) |
Role | Chairman |
Correspondence Address | Dienerstrasse 19 Zurich Ch 8004 Switzerland Foreign |
Secretary Name | Gabriela Kleiner |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 12 March 1998(same day as company formation) |
Role | Managing Director |
Correspondence Address | Dorfstrasse 64 Geroldswil 8954 Switzerland Foreign |
Director Name | Luca Maria Davide Miggiano |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(5 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 November 2003) |
Role | Sales Vice President |
Correspondence Address | Ifant Strasse 9-11 Dosffach Schrieren Zurich Ch 8952 |
Secretary Name | Luca Maria Davide Miggiano |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(5 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 November 2003) |
Role | Sales Vice President |
Correspondence Address | Ifant Strasse 9-11 Dosffach Schrieren Zurich Ch 8952 |
Director Name | Patrick McEniff |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 November 2003(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 February 2009) |
Role | Company Director |
Correspondence Address | Dunsany Meath Co Meath Irish |
Director Name | Hugo Anthony Kane |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 November 2003(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 February 2009) |
Role | Company Director |
Correspondence Address | The Millhouse Colbustown Kildare Irish |
Secretary Name | Mr Alan Lowther |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 November 2003(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 March 2007) |
Role | Company Executive |
Correspondence Address | 96 Avondale Road Killiney Co Dublin Irish |
Secretary Name | Pat Morrissey |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 09 March 2007(8 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 February 2009) |
Role | Company Director |
Correspondence Address | 15 Kincora Park Clontarf Dublin Irish |
Director Name | Mr Martin Clive Bott |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2009(10 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 23 November 2009) |
Role | Managing Director |
Country of Residence | United Kingodom |
Correspondence Address | Tanners Grange Tanyard Hill Shorne Gravesend Kent DA12 3EN |
Director Name | Ronan Minahan |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 February 2009(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 May 2010) |
Role | Finance Director |
Correspondence Address | 15 Newlands Road Clondalkin Dublin 22 Ireland |
Secretary Name | Ronan Minahan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 February 2009(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 May 2010) |
Role | Finance Director |
Correspondence Address | 15 Newlands Road Clondalkin Dublin 22 Ireland |
Director Name | Ronan Galwey |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 2009(11 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 August 2010) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 3 Fanagh Green Tirmoghan Donadea Co Kildare |
Director Name | Mark Gibson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2010(12 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 May 2011) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Farrers Walk Park Farm Estate Kingsnorth Ashford Kent TN23 3NL |
Director Name | Mr Ian John Toal |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2010(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 August 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Clatterpot Lane Cottesmore Rutland LE15 7DW |
Secretary Name | Ronan Galway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2010(12 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 August 2010) |
Role | Company Director |
Correspondence Address | 3 Fanagh Green Tirmoghan Donadea Kildare Ireland |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | delicedefrance.co.uk/ |
---|---|
Telephone | 020 89179600 |
Telephone region | London |
Registered Address | 149 Brent Road Southall Middlesex UB2 5LJ |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Southall Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
3.5m at £1 | Iaws Uk Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 March 2012 | Full accounts made up to 31 July 2011 (11 pages) |
6 March 2012 | Full accounts made up to 31 July 2011 (11 pages) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2011 | Application to strike the company off the register (4 pages) |
12 December 2011 | Application to strike the company off the register (4 pages) |
2 November 2011 | Solvency Statement dated 10/10/11 (2 pages) |
2 November 2011 | Statement of capital on 2 November 2011
|
2 November 2011 | Resolutions
|
2 November 2011 | Statement by Directors (2 pages) |
2 November 2011 | Statement by directors (2 pages) |
2 November 2011 | Statement of capital on 2 November 2011
|
2 November 2011 | Statement of capital on 2 November 2011
|
2 November 2011 | Solvency statement dated 10/10/11 (2 pages) |
2 November 2011 | Resolutions
|
15 September 2011 | Appointment of Mr Nicholas Philip Weetman as a director on 1 August 2011 (2 pages) |
15 September 2011 | Appointment of Mr Nicholas Philip Weetman as a director (2 pages) |
15 September 2011 | Termination of appointment of Ian John Toal as a director on 1 August 2011 (1 page) |
15 September 2011 | Termination of appointment of Ian Toal as a director (1 page) |
25 May 2011 | Termination of appointment of Mark Gibson as a director (2 pages) |
25 May 2011 | Appointment of Harveen Rai as a director (3 pages) |
25 May 2011 | Termination of appointment of Mark Gibson as a director (2 pages) |
25 May 2011 | Appointment of Harveen Rai as a director (3 pages) |
27 April 2011 | Director's details changed for David Jeremiah O'donoghue on 10 April 2011 (2 pages) |
27 April 2011 | Director's details changed for David Jeremiah O'donoghue on 10 April 2011 (2 pages) |
21 March 2011 | Register(s) moved to registered inspection location (2 pages) |
21 March 2011 | Register(s) moved to registered inspection location (2 pages) |
21 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (16 pages) |
21 March 2011 | Register inspection address has been changed (2 pages) |
21 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (16 pages) |
21 March 2011 | Register inspection address has been changed (2 pages) |
2 February 2011 | Full accounts made up to 31 July 2010 (12 pages) |
2 February 2011 | Full accounts made up to 31 July 2010 (12 pages) |
26 August 2010 | Appointment of Cormac Manning as a director (3 pages) |
26 August 2010 | Appointment of Cormac Manning as a secretary (3 pages) |
26 August 2010 | Termination of appointment of Ronan Galwey as a director (2 pages) |
26 August 2010 | Appointment of Cormac Manning as a director (3 pages) |
26 August 2010 | Termination of appointment of Ronan Galwey as a director (2 pages) |
26 August 2010 | Appointment of Cormac Manning as a secretary (3 pages) |
26 August 2010 | Termination of appointment of Ronan Galway as a secretary (2 pages) |
26 August 2010 | Termination of appointment of Ronan Galway as a secretary (2 pages) |
11 August 2010 | Auditor's resignation (1 page) |
11 August 2010 | Auditor's resignation (1 page) |
4 June 2010 | Appointment of Mark Gibson as a director (3 pages) |
4 June 2010 | Appointment of Ian Toal as a director (3 pages) |
4 June 2010 | Termination of appointment of Ronan Minahan as a director (2 pages) |
4 June 2010 | Appointment of Mark Gibson as a director (3 pages) |
4 June 2010 | Termination of appointment of Ronan Minahan as a secretary (2 pages) |
4 June 2010 | Appointment of Ronan Galway as a secretary (3 pages) |
4 June 2010 | Termination of appointment of Ronan Minahan as a secretary (2 pages) |
4 June 2010 | Termination of appointment of Ronan Minahan as a director (2 pages) |
4 June 2010 | Appointment of Ian Toal as a director (3 pages) |
4 June 2010 | Appointment of Ronan Galway as a secretary (3 pages) |
4 May 2010 | Full accounts made up to 31 July 2009 (12 pages) |
4 May 2010 | Full accounts made up to 31 July 2009 (12 pages) |
15 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (15 pages) |
15 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (15 pages) |
23 February 2010 | Appointment of David O,Donoghue as a director (3 pages) |
23 February 2010 | Appointment of David O,Donoghue as a director (3 pages) |
21 January 2010 | Termination of appointment of Martin Bott as a director (2 pages) |
21 January 2010 | Termination of appointment of Martin Bott as a director (2 pages) |
22 May 2009 | Full accounts made up to 31 July 2008 (12 pages) |
22 May 2009 | Full accounts made up to 31 July 2008 (12 pages) |
13 April 2009 | Director appointed ronan galwey (3 pages) |
13 April 2009 | Director appointed ronan galwey (3 pages) |
6 April 2009 | Return made up to 12/03/09; full list of members (5 pages) |
6 April 2009 | Return made up to 12/03/09; full list of members (5 pages) |
10 March 2009 | Director and secretary appointed ronan minahan (3 pages) |
10 March 2009 | Appointment Terminated Secretary pat morrissey (1 page) |
10 March 2009 | Appointment terminated director hugo kane (1 page) |
10 March 2009 | Director appointed martin bott (3 pages) |
10 March 2009 | Director and secretary appointed ronan minahan (3 pages) |
10 March 2009 | Appointment terminated director patrick mceniff (1 page) |
10 March 2009 | Appointment Terminated Director patrick mceniff (1 page) |
10 March 2009 | Director appointed martin bott (3 pages) |
10 March 2009 | Appointment Terminated Director hugo kane (1 page) |
10 March 2009 | Appointment terminated secretary pat morrissey (1 page) |
23 February 2009 | Memorandum and Articles of Association (11 pages) |
23 February 2009 | Memorandum and Articles of Association (11 pages) |
18 February 2009 | Company name changed hiestand (uk) LIMITED\certificate issued on 19/02/09 (2 pages) |
18 February 2009 | Company name changed hiestand (uk) LIMITED\certificate issued on 19/02/09 (2 pages) |
3 June 2008 | Full accounts made up to 31 July 2007 (11 pages) |
3 June 2008 | Full accounts made up to 31 July 2007 (11 pages) |
2 June 2008 | Return made up to 12/03/08; full list of members (7 pages) |
2 June 2008 | Return made up to 12/03/08; full list of members (7 pages) |
11 December 2007 | Secretary resigned (1 page) |
11 December 2007 | Secretary resigned (1 page) |
11 December 2007 | New secretary appointed (2 pages) |
11 December 2007 | New secretary appointed (2 pages) |
8 June 2007 | Full accounts made up to 31 July 2006 (12 pages) |
8 June 2007 | Full accounts made up to 31 July 2006 (12 pages) |
10 April 2007 | Return made up to 12/03/07; change of members (7 pages) |
10 April 2007 | Return made up to 12/03/07; change of members (7 pages) |
31 May 2006 | Return made up to 12/03/06; full list of members
|
31 May 2006 | Return made up to 12/03/06; full list of members (6 pages) |
10 May 2006 | Full accounts made up to 31 July 2005 (13 pages) |
10 May 2006 | Full accounts made up to 31 July 2005 (13 pages) |
1 September 2005 | Full accounts made up to 31 July 2004 (16 pages) |
1 September 2005 | Full accounts made up to 31 July 2004 (16 pages) |
9 May 2005 | Return made up to 12/03/05; full list of members (7 pages) |
9 May 2005 | Return made up to 12/03/05; full list of members (7 pages) |
17 December 2004 | Full accounts made up to 31 December 2003 (17 pages) |
17 December 2004 | Full accounts made up to 31 December 2003 (17 pages) |
15 July 2004 | Accounting reference date shortened from 31/12/04 to 31/07/04 (1 page) |
15 July 2004 | Accounting reference date shortened from 31/12/04 to 31/07/04 (1 page) |
28 April 2004 | Return made up to 12/03/04; full list of members (9 pages) |
28 April 2004 | Return made up to 12/03/04; full list of members (9 pages) |
11 February 2004 | Auditors res (1 page) |
11 February 2004 | Auditors res (1 page) |
6 January 2004 | New director appointed (3 pages) |
6 January 2004 | New director appointed (3 pages) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Secretary resigned (1 page) |
6 January 2004 | New director appointed (3 pages) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | New director appointed (3 pages) |
6 January 2004 | New secretary appointed (2 pages) |
6 January 2004 | Registered office changed on 06/01/04 from: woolley barns, woolley, wantage, oxfordshire OX12 8NJ (1 page) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Secretary resigned (1 page) |
6 January 2004 | New secretary appointed (2 pages) |
6 January 2004 | Registered office changed on 06/01/04 from: woolley barns, woolley, wantage, oxfordshire OX12 8NJ (1 page) |
22 December 2003 | Particulars of contract relating to shares (3 pages) |
22 December 2003 | Ad 25/11/03--------- £ si 3440000@1=3440000 £ ic 60000/3500000 (2 pages) |
22 December 2003 | Ad 25/11/03--------- £ si 3440000@1=3440000 £ ic 60000/3500000 (2 pages) |
22 December 2003 | Particulars of contract relating to shares (3 pages) |
18 December 2003 | Nc inc already adjusted 26/11/03 (1 page) |
18 December 2003 | Nc inc already adjusted 26/11/03 (1 page) |
5 December 2003 | Resolutions
|
5 December 2003 | Resolutions
|
10 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
10 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | Return made up to 12/03/03; full list of members (7 pages) |
3 July 2003 | New secretary appointed (2 pages) |
3 July 2003 | Secretary resigned;director resigned (1 page) |
3 July 2003 | Secretary resigned;director resigned (1 page) |
3 July 2003 | New secretary appointed (2 pages) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | Return made up to 12/03/03; full list of members
|
15 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
15 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
18 June 2002 | Auditor's resignation (1 page) |
18 June 2002 | Auditor's resignation (1 page) |
3 May 2002 | Return made up to 12/03/02; full list of members (6 pages) |
3 May 2002 | Return made up to 12/03/02; full list of members (6 pages) |
23 May 2001 | Return made up to 12/03/01; full list of members (6 pages) |
23 May 2001 | Return made up to 12/03/01; full list of members (6 pages) |
14 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
14 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
11 December 2000 | Full accounts made up to 31 December 1999 (14 pages) |
11 December 2000 | Full accounts made up to 31 December 1999 (14 pages) |
13 April 2000 | Return made up to 12/03/00; full list of members (6 pages) |
13 April 2000 | Return made up to 12/03/00; full list of members (6 pages) |
28 March 2000 | Registered office changed on 28/03/00 from: 1000 great west road, brentford, middlesex TW8 9HH (1 page) |
28 March 2000 | Registered office changed on 28/03/00 from: 1000 great west road, brentford, middlesex TW8 9HH (1 page) |
7 January 2000 | Full accounts made up to 31 December 1998 (13 pages) |
7 January 2000 | Full accounts made up to 31 December 1998 (13 pages) |
16 August 1999 | Return made up to 12/03/99; full list of members (5 pages) |
16 August 1999 | Return made up to 12/03/99; full list of members (5 pages) |
25 January 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
25 January 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
23 April 1998 | Ad 12/03/98--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages) |
23 April 1998 | Ad 12/03/98--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | Registered office changed on 16/03/98 from: 8 baker street, london, W1M 1DA (1 page) |
16 March 1998 | New secretary appointed;new director appointed (2 pages) |
16 March 1998 | Registered office changed on 16/03/98 from: 8 baker street, london, W1M 1DA (1 page) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New secretary appointed;new director appointed (2 pages) |
16 March 1998 | Secretary resigned (1 page) |
16 March 1998 | Secretary resigned (1 page) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Director resigned (1 page) |
12 March 1998 | Incorporation (15 pages) |