16-19 Eastcastle
London
W1W 8DY
Director Name | John Gartland |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 06 March 2020(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Fora 16-19 Eastcastle London W1W 8DY |
Director Name | Mihai Diac |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2022(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fora 16-19 Eastcastle London W1W 8DY |
Director Name | Maria O'Brien |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 29 November 2023(25 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Fora 16-19 Eastcastle London W1W 8DY |
Director Name | Patrick Timothy Keane |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 March 2024(25 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Engineer |
Country of Residence | Ireland |
Correspondence Address | Fora 16-19 Eastcastle London W1W 8DY |
Director Name | Mr Keith Alfred Charles Pyne |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 3 months (resigned 24 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Canterbury Way Exmouth Devon EX8 5QQ |
Director Name | Michael Tweedie Baker |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 8 months (resigned 02 January 2008) |
Role | Company Director |
Correspondence Address | Aish Barton Old Butterleigh Road Silverton Devon EX5 4HF |
Secretary Name | Mrs Pamela Rosina Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 3 months (resigned 24 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aishe Barton Old Butterleigh Road Silverton Devon EX5 4HF |
Director Name | Mr Simon Hugh Gregory |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(6 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 April 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | France Hill Chagford Devon TQ13 8JT |
Director Name | Mrs Pamela Rosina Baker |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(10 years, 4 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 24 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aishe Barton Old Butterleigh Road Silverton Devon EX5 4HF |
Director Name | Mr Adrian Kelly |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 July 2009(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 September 2010) |
Role | Executive |
Country of Residence | Ireland |
Correspondence Address | 19 Eden Court Rathfarnham Dublin 16 |
Director Name | Susan McCarthy |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 July 2009(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 February 2011) |
Role | Executive |
Country of Residence | Ireland |
Correspondence Address | 20 The Rectory Stepaside Dublin Ireland |
Secretary Name | Michael O'Brien |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 24 July 2009(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2013) |
Role | Executive |
Correspondence Address | 301 Orwell Park Grove Templeogue Dublin 6w |
Director Name | Anne Marie Kean |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 September 2010(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 November 2011) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 28 Rushbrook Avenue Templeogue Dublin 6w |
Director Name | Kenneth Johnston |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 November 2011(13 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 September 2012) |
Role | Engineer |
Country of Residence | Ireland |
Correspondence Address | 3 Kilmorane Heights Kilrush Road Ennis Co. Clare |
Director Name | Joe Lawlor |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 November 2011(13 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 September 2012) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 28 The Watermill Raheny Dublin Dublin 5 |
Director Name | Peter John Murphy |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 November 2011(13 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 September 2012) |
Role | Engineer |
Country of Residence | Ireland |
Correspondence Address | 10 Martello Avenue Sandycove, Dun Laoghaire Dublin Co. Dublin |
Director Name | Ciaran Gallagher |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 September 2012(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 December 2013) |
Role | Engineer |
Country of Residence | Ireland |
Correspondence Address | 27 Silvergrove Ballybeg Ennis Co Clare Ireland |
Director Name | Grainne O'Shea |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 September 2012(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 June 2016) |
Role | Chartered Engineer |
Country of Residence | Ireland |
Correspondence Address | 3 Cappagh Strand Road, Sandymount Dublin Dublin 4 |
Director Name | John O'Sullivan |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 November 2012(14 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 27 February 2013) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 38 Morehampton Terrace Donnybrook Dublin 4 Dublin |
Director Name | Garry Kavanagh |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 December 2013(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 April 2015) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 67 Philipsburg Avenue Fairview Dublin 3 |
Director Name | O'Donnell Kenneth Francis |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 December 2013(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 May 2017) |
Role | Engineer |
Country of Residence | Ireland |
Correspondence Address | Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR |
Secretary Name | Victoria O'Brien |
---|---|
Status | Resigned |
Appointed | 31 December 2013(15 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 29 January 2015) |
Role | Company Director |
Correspondence Address | Stephen Court 18/21 St Stephen's Green, Dublin 2 Dublin 2 Dublin 2 |
Secretary Name | John Healy |
---|---|
Status | Resigned |
Appointed | 29 January 2015(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 2017) |
Role | Company Director |
Correspondence Address | Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Thomas Daniel Gill |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 May 2015(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 2017) |
Role | Engineer |
Country of Residence | Ireland |
Correspondence Address | Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | John Redmond |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2017(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2019) |
Role | Esb Secretary |
Country of Residence | Ireland |
Correspondence Address | Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | John Healy |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2017(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 March 2020) |
Role | Risk Manager |
Country of Residence | Ireland |
Correspondence Address | Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Caitriona Kinsman |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 January 2019(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 March 2020) |
Role | General Manager |
Country of Residence | Ireland |
Correspondence Address | Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Mr David Patrick Farrell |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 March 2020(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 June 2022) |
Role | Engineer |
Country of Residence | Ireland |
Correspondence Address | Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Donal Phelan |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 March 2020(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 June 2022) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Mr Glenn Pope |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 June 2022(24 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Lisa Dupuy |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 2023(25 years after company formation) |
Appointment Duration | 8 months (resigned 29 November 2023) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1998(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1998(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Website | devonwindpower.co.uk |
---|
Registered Address | Fora 16-19 Eastcastle London W1W 8DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Esb Asset Development Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,229,000 |
Gross Profit | £7,092,000 |
Net Worth | £6,379,000 |
Cash | £12,650,000 |
Current Liabilities | £19,847,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 3 weeks from now) |
3 December 2015 | Delivered on: 11 December 2015 Persons entitled: Gsc Grays Limited Classification: A registered charge Particulars: None. Outstanding |
---|---|
20 August 2010 | Delivered on: 6 September 2010 Persons entitled: North Devon District Council Classification: Charge over bank account Secured details: £250,000 due or to become due from the company to the chargee. Particulars: Company's bank account. Outstanding |
23 September 2005 | Delivered on: 28 September 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and M. baker (property services) limited to the chargee on any account whatsoever. Particulars: F/H property k/a crossways, berrydown cross, coombe martin, ilfracombe. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
20 August 2020 | Full accounts made up to 31 December 2019 (30 pages) |
---|---|
30 March 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
10 March 2020 | Termination of appointment of John Healy as a director on 6 March 2020 (1 page) |
10 March 2020 | Termination of appointment of Marie Sinnott as a director on 6 March 2020 (1 page) |
10 March 2020 | Appointment of David Patrick Farrell as a director on 6 March 2020 (2 pages) |
10 March 2020 | Termination of appointment of Caitriona Kinsman as a director on 6 March 2020 (1 page) |
10 March 2020 | Appointment of Donal Phelan as a director on 6 March 2020 (2 pages) |
10 March 2020 | Appointment of John Gartland as a director on 6 March 2020 (2 pages) |
9 August 2019 | Appointment of Marie Sinnott as a director on 1 August 2019 (2 pages) |
9 August 2019 | Termination of appointment of John Redmond as a director on 1 August 2019 (1 page) |
30 July 2019 | Full accounts made up to 31 December 2018 (28 pages) |
1 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
21 January 2019 | Appointment of Caitriona Kinsman as a director on 14 January 2019 (2 pages) |
21 January 2019 | Termination of appointment of Adrian Kelly as a director on 14 January 2019 (1 page) |
11 July 2018 | Full accounts made up to 31 December 2017 (27 pages) |
3 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
9 October 2017 | Auditor's resignation (1 page) |
9 October 2017 | Auditor's resignation (1 page) |
27 July 2017 | Full accounts made up to 31 December 2016 (25 pages) |
27 July 2017 | Full accounts made up to 31 December 2016 (25 pages) |
4 May 2017 | Termination of appointment of Thomas Daniel Gill as a director on 1 May 2017 (1 page) |
4 May 2017 | Appointment of John Healy as a director on 1 May 2017 (2 pages) |
4 May 2017 | Appointment of Mr Adrian Kelly as a director on 1 May 2017 (2 pages) |
4 May 2017 | Termination of appointment of a director (1 page) |
4 May 2017 | Termination of appointment of a director (1 page) |
4 May 2017 | Termination of appointment of Michael Young as a director on 1 May 2017 (1 page) |
4 May 2017 | Termination of appointment of Michael Young as a director on 1 May 2017 (1 page) |
4 May 2017 | Appointment of John Healy as a director on 1 May 2017 (2 pages) |
4 May 2017 | Termination of appointment of Thomas Daniel Gill as a director on 1 May 2017 (1 page) |
4 May 2017 | Termination of appointment of O'donnell Kenneth Francis as a director on 1 May 2017 (1 page) |
4 May 2017 | Termination of appointment of O'donnell Kenneth Francis as a director on 1 May 2017 (1 page) |
4 May 2017 | Appointment of John Redmond as a director on 1 May 2017 (2 pages) |
4 May 2017 | Appointment of John Redmond as a director on 1 May 2017 (2 pages) |
4 May 2017 | Appointment of Mr Adrian Kelly as a director on 1 May 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
3 April 2017 | Director's details changed for O'donnell Kenneth Francis on 1 March 2017 (2 pages) |
3 April 2017 | Director's details changed for O'donnell Kenneth Francis on 1 March 2017 (2 pages) |
13 March 2017 | Appointment of Brendan Corcoran as a secretary on 1 March 2017 (2 pages) |
13 March 2017 | Appointment of Brendan Corcoran as a secretary on 1 March 2017 (2 pages) |
13 March 2017 | Termination of appointment of John Healy as a secretary on 1 March 2017 (1 page) |
13 March 2017 | Termination of appointment of John Healy as a secretary on 1 March 2017 (1 page) |
1 July 2016 | Full accounts made up to 31 December 2015 (25 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (25 pages) |
9 June 2016 | Termination of appointment of Grainne O'shea as a director on 2 June 2016 (1 page) |
9 June 2016 | Termination of appointment of Grainne O'shea as a director on 2 June 2016 (1 page) |
1 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
11 December 2015 | Registration of charge 035369760003, created on 3 December 2015 (31 pages) |
11 December 2015 | Registration of charge 035369760003, created on 3 December 2015 (31 pages) |
25 August 2015 | Full accounts made up to 31 December 2014 (19 pages) |
25 August 2015 | Full accounts made up to 31 December 2014 (19 pages) |
1 July 2015 | Appointment of Thomas Daniel Gill as a director on 26 May 2015 (2 pages) |
1 July 2015 | Appointment of Thomas Daniel Gill as a director on 26 May 2015 (2 pages) |
29 May 2015 | Termination of appointment of Joseph Scally as a director on 26 May 2015 (1 page) |
29 May 2015 | Termination of appointment of Joseph Scally as a director on 26 May 2015 (1 page) |
23 April 2015 | Appointment of Michael Young as a director on 22 April 2015 (2 pages) |
23 April 2015 | Appointment of Michael Young as a director on 22 April 2015 (2 pages) |
23 April 2015 | Termination of appointment of Garry Kavanagh as a director on 22 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Garry Kavanagh as a director on 22 April 2015 (1 page) |
31 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
30 January 2015 | Termination of appointment of Victoria O'brien as a secretary on 29 January 2015 (1 page) |
30 January 2015 | Appointment of John Healy as a secretary on 29 January 2015 (2 pages) |
30 January 2015 | Termination of appointment of Victoria O'brien as a secretary on 29 January 2015 (1 page) |
30 January 2015 | Appointment of John Healy as a secretary on 29 January 2015 (2 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
7 April 2014 | Registered office address changed from Tricor Suite 7Th Floor 52/54 Gracechurch Street London EC3V 0EH on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from Tricor Suite 7Th Floor 52/54 Gracechurch Street London EC3V 0EH on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from Tricor Suite 7Th Floor 52/54 Gracechurch Street London EC3V 0EH on 7 April 2014 (1 page) |
1 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
8 January 2014 | Termination of appointment of Stephen Walshe as a director (1 page) |
8 January 2014 | Appointment of Victoria O'brien as a secretary (2 pages) |
8 January 2014 | Termination of appointment of Michael O'brien as a secretary (1 page) |
8 January 2014 | Appointment of Victoria O'brien as a secretary (2 pages) |
8 January 2014 | Termination of appointment of Stephen Walshe as a director (1 page) |
8 January 2014 | Termination of appointment of Ciaran Gallagher as a director (1 page) |
8 January 2014 | Termination of appointment of Michael O'brien as a secretary (1 page) |
8 January 2014 | Termination of appointment of Ciaran Gallagher as a director (1 page) |
7 January 2014 | Appointment of O'donnell Kenneth Francis as a director (2 pages) |
7 January 2014 | Appointment of O'donnell Kenneth Francis as a director (2 pages) |
19 December 2013 | Appointment of Joseph Scally as a director (2 pages) |
19 December 2013 | Appointment of Joseph Scally as a director (2 pages) |
18 December 2013 | Appointment of Garry Kavanagh as a director (2 pages) |
18 December 2013 | Appointment of Garry Kavanagh as a director (2 pages) |
20 August 2013 | Full accounts made up to 31 December 2012 (19 pages) |
20 August 2013 | Full accounts made up to 31 December 2012 (19 pages) |
12 April 2013 | Termination of appointment of John O'sullivan as a director (1 page) |
12 April 2013 | Termination of appointment of John O'sullivan as a director (1 page) |
10 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (7 pages) |
10 April 2013 | Appointment of Stephen Walshe as a director (2 pages) |
10 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (7 pages) |
10 April 2013 | Appointment of Stephen Walshe as a director (2 pages) |
29 November 2012 | Appointment of John O'sullivan as a director (2 pages) |
29 November 2012 | Appointment of John O'sullivan as a director (2 pages) |
9 October 2012 | Appointment of Ciaran Gallagher as a director (2 pages) |
9 October 2012 | Appointment of Grainne O'shea as a director (2 pages) |
9 October 2012 | Appointment of Grainne O'shea as a director (2 pages) |
9 October 2012 | Appointment of Ciaran Gallagher as a director (2 pages) |
8 October 2012 | Termination of appointment of Peter Murphy as a director (1 page) |
8 October 2012 | Termination of appointment of Peter Murphy as a director (1 page) |
8 October 2012 | Termination of appointment of Kenneth Johnston as a director (1 page) |
8 October 2012 | Termination of appointment of Kenneth Johnston as a director (1 page) |
8 October 2012 | Termination of appointment of Joe Lawlor as a director (1 page) |
8 October 2012 | Termination of appointment of Joe Lawlor as a director (1 page) |
6 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
2 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
9 December 2011 | Termination of appointment of Brian Ryan as a director (1 page) |
9 December 2011 | Termination of appointment of Andrew Paine as a director (1 page) |
9 December 2011 | Termination of appointment of Brian Ryan as a director (1 page) |
9 December 2011 | Termination of appointment of Anne Kean as a director (1 page) |
9 December 2011 | Termination of appointment of Anne Kean as a director (1 page) |
9 December 2011 | Termination of appointment of Andrew Paine as a director (1 page) |
24 November 2011 | Appointment of Kenneth Johnston as a director (2 pages) |
24 November 2011 | Appointment of Joe Lawlor as a director (2 pages) |
24 November 2011 | Appointment of Peter John Murphy as a director (2 pages) |
24 November 2011 | Appointment of Peter John Murphy as a director (2 pages) |
24 November 2011 | Appointment of Kenneth Johnston as a director (2 pages) |
24 November 2011 | Appointment of Joe Lawlor as a director (2 pages) |
18 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
18 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
30 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (7 pages) |
30 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (7 pages) |
25 February 2011 | Termination of appointment of Susan Mccarthy as a director (1 page) |
25 February 2011 | Termination of appointment of Susan Mccarthy as a director (1 page) |
4 October 2010 | Appointment of Anne Marie Kean as a director (2 pages) |
4 October 2010 | Termination of appointment of Adrian Kelly as a director (1 page) |
4 October 2010 | Appointment of Anne Marie Kean as a director (2 pages) |
4 October 2010 | Termination of appointment of Adrian Kelly as a director (1 page) |
20 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
6 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 June 2010 | Appointment of Andrew Malcolm Paine as a director (2 pages) |
25 June 2010 | Appointment of Andrew Malcolm Paine as a director (2 pages) |
23 June 2010 | Registered office address changed from Aquis Court 31 Fishpool Street St. Albans AL3 4RF on 23 June 2010 (1 page) |
23 June 2010 | Registered office address changed from Aquis Court 31 Fishpool Street St. Albans AL3 4RF on 23 June 2010 (1 page) |
13 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
25 August 2009 | Resolutions
|
25 August 2009 | Resolutions
|
17 August 2009 | Secretary appointed michael o'brien (2 pages) |
17 August 2009 | Secretary appointed michael o'brien (2 pages) |
11 August 2009 | Appointment terminated director and secretary pamela baker (1 page) |
11 August 2009 | Director appointed susan mccarthy (2 pages) |
11 August 2009 | Appointment terminated director and secretary pamela baker (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from baring house 6 baring crescent exeter devon EX1 1TL (1 page) |
11 August 2009 | Director appointed susan mccarthy (2 pages) |
11 August 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
11 August 2009 | Director appointed brian ryan (2 pages) |
11 August 2009 | Appointment terminated director keith pyne (1 page) |
11 August 2009 | Director appointed adrian kelly (2 pages) |
11 August 2009 | Appointment terminated director keith pyne (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from baring house 6 baring crescent exeter devon EX1 1TL (1 page) |
11 August 2009 | Director appointed brian ryan (2 pages) |
11 August 2009 | Director appointed adrian kelly (2 pages) |
11 August 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
16 June 2009 | Full accounts made up to 31 March 2009 (14 pages) |
16 June 2009 | Full accounts made up to 31 March 2009 (14 pages) |
28 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
28 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
1 December 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
1 December 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
2 September 2008 | Director appointed mrs pamela rosina baker (2 pages) |
2 September 2008 | Director appointed mrs pamela rosina baker (2 pages) |
22 April 2008 | Appointment terminated director michael baker (1 page) |
22 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
22 April 2008 | Appointment terminated director michael baker (1 page) |
22 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
18 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
18 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
19 April 2007 | Return made up to 30/03/07; full list of members (7 pages) |
19 April 2007 | Return made up to 30/03/07; full list of members (7 pages) |
22 December 2006 | Full accounts made up to 31 March 2006 (13 pages) |
22 December 2006 | Full accounts made up to 31 March 2006 (13 pages) |
19 April 2006 | Return made up to 30/03/06; full list of members (7 pages) |
19 April 2006 | Return made up to 30/03/06; full list of members (7 pages) |
15 November 2005 | Full accounts made up to 31 March 2005 (12 pages) |
15 November 2005 | Full accounts made up to 31 March 2005 (12 pages) |
28 September 2005 | Particulars of mortgage/charge (3 pages) |
28 September 2005 | Particulars of mortgage/charge (3 pages) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
20 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
20 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | New director appointed (2 pages) |
29 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
29 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
18 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
18 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
27 October 2003 | Secretary's particulars changed (1 page) |
27 October 2003 | Secretary's particulars changed (1 page) |
27 October 2003 | Director's particulars changed (1 page) |
27 October 2003 | Director's particulars changed (1 page) |
29 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
29 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
20 December 2002 | Full accounts made up to 31 March 2002 (13 pages) |
20 December 2002 | Full accounts made up to 31 March 2002 (13 pages) |
10 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
10 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
18 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
18 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
14 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
14 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
12 April 2000 | Return made up to 30/03/00; full list of members
|
12 April 2000 | Return made up to 30/03/00; full list of members
|
26 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
15 April 1999 | Return made up to 30/03/99; full list of members (6 pages) |
15 April 1999 | Return made up to 30/03/99; full list of members (6 pages) |
7 May 1998 | Resolutions
|
7 May 1998 | Secretary resigned (1 page) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | New secretary appointed (2 pages) |
7 May 1998 | New secretary appointed (2 pages) |
7 May 1998 | Resolutions
|
7 May 1998 | Secretary resigned (1 page) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | Registered office changed on 07/05/98 from: po box 55 7 spa road london SE16 3QQ (1 page) |
7 May 1998 | Registered office changed on 07/05/98 from: po box 55 7 spa road london SE16 3QQ (1 page) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | Director resigned (1 page) |
27 April 1998 | Company name changed asterwing LIMITED\certificate issued on 28/04/98 (2 pages) |
27 April 1998 | Company name changed asterwing LIMITED\certificate issued on 28/04/98 (2 pages) |
30 March 1998 | Incorporation (15 pages) |
30 March 1998 | Incorporation (15 pages) |