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, 4 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(23 years, 7 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, 1 month 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, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Engineer |
Country of Residence | Ireland |
Correspondence Address | Fora 16-19 Eastcastle London W1W 8DY |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Mr Harry James Banks |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 22 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broomside House Belmont Durham DH1 2QW |
Secretary Name | Mr David Joseph Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 22 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Honister Drive Sunderland SR5 1PA |
Director Name | John Alwyn Dickenson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(7 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 April 2009) |
Role | Development Director |
Correspondence Address | 1 Fieldhouse Terrace Durham City County Durham DH1 4NA |
Director Name | Mr Neil Andrew Brown |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(7 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 July 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Chaucer Lane Strensall York YO32 5PE |
Director Name | Susan McCarthy |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 July 2007(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 March 2010) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 20 The Rectory Stepaside Dublin Ireland |
Director Name | Mr Ian Michael Morl |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 July 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Rowland Crescent Castle Eden Hartlepool Cleveland TS27 4FE |
Director Name | Mr David Joseph Martin |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2008(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 July 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Honister Drive Sunderland SR5 1PA |
Director Name | Brian Ryan |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 July 2009(10 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 24 March 2010) |
Role | Engineer |
Country of Residence | Ireland |
Correspondence Address | 46 Fairyhouse Lodge Ratoath Co Meath Ireland |
Director Name | Mr Adrian Kelly |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 July 2009(10 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 24 March 2010) |
Role | Financial Controller |
Country of Residence | Ireland |
Correspondence Address | 19 Eden Court Rathfarnham Dublin 16 |
Secretary Name | Michael O'Brien |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 22 July 2009(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2013) |
Role | Secretary |
Correspondence Address | 301 Orwell Park Grove Templeogue Dublin 6w |
Director Name | Peter John Murphy |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 March 2010(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 September 2012) |
Role | Engineer |
Country of Residence | Ireland |
Correspondence Address | Tricor Suite, 7th Floor, 52-54 Gracechurch Street London EC3V 0EH |
Director Name | Dermot McArdle |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 March 2010(11 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 16 September 2010) |
Role | Financial Controller |
Country of Residence | Ireland |
Correspondence Address | Tricor Suite, 7th Floor, 52-54 Gracechurch Street London EC3V 0EH |
Director Name | John Patrick McManus |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 March 2010(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 November 2011) |
Role | Engineer |
Country of Residence | Ireland |
Correspondence Address | Tricor Suite, 7th Floor, 52-54 Gracechurch Street London EC3V 0EH |
Director Name | Jennifer Mary Farrelly |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 September 2010(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 November 2011) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 26 Hilton Gardens Ballinteer Dublin 16 |
Director Name | Grainne O Shea |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 September 2012(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 December 2013) |
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, 1 month 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, 1 month 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, 1 month 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, 2 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, 3 months after company formation) |
Appointment Duration | 5 years (resigned 11 February 2020) |
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(16 years, 7 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 Healy |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2017(18 years, 6 months 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 | John Redmond |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2017(18 years, 6 months 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 | Caitriona Kinsman |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 January 2019(20 years, 2 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, 4 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, 4 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(23 years, 7 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(24 years, 5 months 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 |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Website | www.variablepitch.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 |
Year | 2012 |
---|---|
Turnover | £4,622,000 |
Gross Profit | £3,891,000 |
Net Worth | £3,213,000 |
Cash | £1,518,000 |
Current Liabilities | £6,498,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 24 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 3 weeks from now) |
11 April 2008 | Delivered on: 21 April 2008 Persons entitled: Hsbc Bank PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery (for details of properties charged please refer to the form 395) see image for full details. Outstanding |
---|
5 December 2023 | Termination of appointment of Lisa Dupuy as a director on 29 November 2023 (1 page) |
---|---|
5 December 2023 | Appointment of Maria O'brien as a director on 29 November 2023 (2 pages) |
25 October 2023 | Confirmation statement made on 24 October 2023 with no updates (3 pages) |
27 June 2023 | Accounts for a small company made up to 31 December 2022 (29 pages) |
5 April 2023 | Termination of appointment of Glenn Pope as a director on 31 March 2023 (1 page) |
5 April 2023 | Appointment of Lisa Dupuy as a director on 31 March 2023 (2 pages) |
24 October 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
4 August 2022 | Accounts for a small company made up to 31 December 2021 (32 pages) |
24 June 2022 | Termination of appointment of David Patrick Farrell as a director on 16 June 2022 (1 page) |
24 June 2022 | Termination of appointment of Donal Phelan as a director on 16 June 2022 (1 page) |
24 June 2022 | Appointment of Mihai Diac as a director on 16 June 2022 (2 pages) |
24 June 2022 | Appointment of Glenn Pope as a director on 16 June 2022 (2 pages) |
9 November 2021 | Satisfaction of charge 1 in full (1 page) |
26 October 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
21 May 2021 | Accounts for a small company made up to 31 December 2020 (30 pages) |
28 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
20 August 2020 | Accounts for a small company made up to 31 December 2019 (31 pages) |
11 March 2020 | Termination of appointment of Caitriona Kinsman as a director on 6 March 2020 (1 page) |
11 March 2020 | Appointment of David Patrick Farrell as a director on 6 March 2020 (2 pages) |
11 March 2020 | Termination of appointment of John Healy as a director on 6 March 2020 (1 page) |
11 March 2020 | Termination of appointment of Marie Sinnott as a director on 6 March 2020 (1 page) |
11 March 2020 | Appointment of Donal Phelan as a director on 6 March 2020 (2 pages) |
11 March 2020 | Appointment of John Gartland as a director on 6 March 2020 (2 pages) |
13 February 2020 | Termination of appointment of John Healy as a secretary on 11 February 2020 (1 page) |
13 February 2020 | Appointment of Brendan Corcoran as a secretary on 11 February 2020 (2 pages) |
24 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
9 August 2019 | Appointment of Marie Sinnott as a director on 1 August 2019 (2 pages) |
7 August 2019 | Termination of appointment of John Redmond as a director on 1 August 2019 (1 page) |
23 July 2019 | Accounts for a small company made up to 31 December 2018 (29 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) |
24 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
6 August 2018 | Full accounts made up to 31 December 2017 (32 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with updates (5 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with updates (5 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 (30 pages) |
27 July 2017 | Full accounts made up to 31 December 2016 (30 pages) |
4 May 2017 | Termination of appointment of Michael Young as a director on 1 May 2017 (1 page) |
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 Thomas Daniel Gill 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 Mr Adrian Kelly 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 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 | Appointment of John Healy 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 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) |
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) |
1 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
11 July 2016 | Full accounts made up to 31 December 2015 (31 pages) |
11 July 2016 | Full accounts made up to 31 December 2015 (31 pages) |
13 April 2016 | Termination of appointment of David Joseph Martin as a director on 22 July 2009 (2 pages) |
13 April 2016 | Termination of appointment of David Joseph Martin as a director on 22 July 2009 (2 pages) |
29 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
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) |
12 June 2015 | Termination of appointment of Joseph Scally as a director on 27 May 2015 (1 page) |
12 June 2015 | Termination of appointment of Joseph Scally as a director on 27 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) |
30 January 2015 | Appointment of John Healy as a secretary on 29 January 2015 (2 pages) |
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 | Termination of appointment of Victoria O'brien as a secretary on 29 January 2015 (1 page) |
5 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
2 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
31 March 2014 | Registered office address changed from Tricor Suite, 7Th Floor, 52-54 Gracechurch Street London EC3V 0EH on 31 March 2014 (2 pages) |
31 March 2014 | Registered office address changed from Tricor Suite, 7Th Floor, 52-54 Gracechurch Street London EC3V 0EH on 31 March 2014 (2 pages) |
9 January 2014 | Termination of appointment of Michael O;Brien as a secretary (1 page) |
9 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 | Appointment of O'donnell Kenneth Francis as a director (2 pages) |
8 January 2014 | Appointment of O'donnell Kenneth Francis as a director (2 pages) |
8 January 2014 | Appointment of Victoria O'brien as a secretary (2 pages) |
19 December 2013 | Termination of appointment of Grainne O Shea as a director (1 page) |
19 December 2013 | Termination of appointment of Suzanne Ward as a director (1 page) |
19 December 2013 | Termination of appointment of Suzanne Ward as a director (1 page) |
19 December 2013 | Termination of appointment of Stephen Walshe as a director (1 page) |
19 December 2013 | Termination of appointment of Stephen Walshe as a director (1 page) |
19 December 2013 | Appointment of Joseph Scally as a director (2 pages) |
19 December 2013 | Appointment of Joseph Scally as a director (2 pages) |
19 December 2013 | Termination of appointment of Grainne O Shea as a director (1 page) |
18 December 2013 | Appointment of Garry Kavanagh as a director (2 pages) |
18 December 2013 | Appointment of Garry Kavanagh as a director (2 pages) |
5 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
20 August 2013 | Full accounts made up to 31 December 2012 (20 pages) |
20 August 2013 | Full accounts made up to 31 December 2012 (20 pages) |
17 April 2013 | Appointment of Stephen Walshe as a director (2 pages) |
17 April 2013 | Appointment of Stephen Walshe as a director (2 pages) |
16 April 2013 | Termination of appointment of John O'sullivan as a director (1 page) |
16 April 2013 | Termination of appointment of John O'sullivan as a director (1 page) |
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) |
7 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Termination of appointment of a director (1 page) |
9 October 2012 | Appointment of Suzanne Ward as a director (2 pages) |
9 October 2012 | Termination of appointment of a director (1 page) |
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 Suzanne Ward as a director (2 pages) |
9 October 2012 | Termination of appointment of a director (1 page) |
9 October 2012 | Termination of appointment of 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 Peter Murphy as a director (1 page) |
6 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
9 December 2011 | Termination of appointment of John Mcmanus as a director (1 page) |
9 December 2011 | Termination of appointment of Jennifer Farrelly as a director (1 page) |
9 December 2011 | Termination of appointment of Jennifer Farrelly as a director (1 page) |
9 December 2011 | Termination of appointment of John Mcmanus as a director (1 page) |
10 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (6 pages) |
18 August 2011 | Full accounts made up to 31 December 2010 (20 pages) |
18 August 2011 | Full accounts made up to 31 December 2010 (20 pages) |
2 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (7 pages) |
2 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (7 pages) |
11 October 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
11 October 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
4 October 2010 | Termination of appointment of Dermot Mcardle as a director (1 page) |
4 October 2010 | Termination of appointment of Dermot Mcardle as a director (1 page) |
1 October 2010 | Appointment of Jennifer Mary Farrelly as a director (2 pages) |
1 October 2010 | Appointment of Jennifer Mary Farrelly as a director (2 pages) |
20 September 2010 | Full accounts made up to 31 March 2010 (21 pages) |
20 September 2010 | Full accounts made up to 31 March 2010 (21 pages) |
8 June 2010 | Registered office address changed from 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 8 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 8 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 8 June 2010 (2 pages) |
26 May 2010 | Appointment of John Patrick Mcmanus as a director (2 pages) |
26 May 2010 | Appointment of Dermot Mcardle as a director (2 pages) |
26 May 2010 | Appointment of John Patrick Mcmanus as a director (2 pages) |
26 May 2010 | Appointment of Peter John Murphy as a director (4 pages) |
26 May 2010 | Appointment of Peter John Murphy as a director (4 pages) |
26 May 2010 | Appointment of Dermot Mcardle as a director (2 pages) |
25 May 2010 | Termination of appointment of Brian Ryan as a director (1 page) |
25 May 2010 | Termination of appointment of Susan Mccarthy as a director (1 page) |
25 May 2010 | Termination of appointment of Adrian Kelly as a director (1 page) |
25 May 2010 | Termination of appointment of Susan Mccarthy as a director (1 page) |
25 May 2010 | Termination of appointment of Brian Ryan as a director (1 page) |
25 May 2010 | Termination of appointment of Adrian Kelly as a director (1 page) |
23 December 2009 | Full accounts made up to 31 March 2009 (17 pages) |
23 December 2009 | Full accounts made up to 31 March 2009 (17 pages) |
14 December 2009 | Director's details changed for Brian Ryan on 29 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Susan Mccarthy on 29 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr David Joseph Martin on 29 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Susan Mccarthy on 29 October 2009 (2 pages) |
14 December 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (6 pages) |
14 December 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (6 pages) |
14 December 2009 | Director's details changed for Adrian Kelly on 29 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr David Joseph Martin on 29 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Adrian Kelly on 29 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Brian Ryan on 29 October 2009 (2 pages) |
4 August 2009 | Secretary appointed michael o;brien (1 page) |
4 August 2009 | Director appointed adrian kelly (2 pages) |
4 August 2009 | Director appointed adrian kelly (2 pages) |
4 August 2009 | Secretary appointed michael o;brien (1 page) |
28 July 2009 | Appointment terminated director neil brown (1 page) |
28 July 2009 | Appointment terminated director neil brown (1 page) |
28 July 2009 | Director appointed susan mccarthy (2 pages) |
28 July 2009 | Appointment terminated director harry banks (1 page) |
28 July 2009 | Director appointed brian ryan (2 pages) |
28 July 2009 | Appointment terminated secretary david martin (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from west cornforth ferryhill county durham DL17 9EU (1 page) |
28 July 2009 | Appointment terminated director harry banks (1 page) |
28 July 2009 | Director appointed brian ryan (2 pages) |
28 July 2009 | Appointment terminated secretary david martin (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from west cornforth ferryhill county durham DL17 9EU (1 page) |
28 July 2009 | Director appointed susan mccarthy (2 pages) |
28 July 2009 | Appointment terminated director ian morl (1 page) |
28 July 2009 | Appointment terminated director ian morl (1 page) |
30 April 2009 | Appointment terminated director john dickenson (1 page) |
30 April 2009 | Appointment terminated director john dickenson (1 page) |
29 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
29 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
30 October 2008 | Return made up to 29/10/08; full list of members (4 pages) |
30 October 2008 | Return made up to 29/10/08; full list of members (4 pages) |
21 April 2008 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
21 April 2008 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
11 April 2008 | Director appointed david joseph martin (2 pages) |
11 April 2008 | Director appointed david joseph martin (2 pages) |
14 March 2008 | Resolutions
|
14 March 2008 | Resolutions
|
8 February 2008 | Ad 31/01/08--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
8 February 2008 | Ad 31/01/08--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
8 February 2008 | Resolutions
|
8 February 2008 | Nc inc already adjusted 31/01/08 (2 pages) |
8 February 2008 | Resolutions
|
8 February 2008 | Nc inc already adjusted 31/01/08 (2 pages) |
8 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
8 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
19 December 2007 | New director appointed (2 pages) |
19 December 2007 | New director appointed (2 pages) |
1 November 2007 | Return made up to 29/10/07; full list of members (2 pages) |
1 November 2007 | Return made up to 29/10/07; full list of members (2 pages) |
1 November 2006 | Return made up to 29/10/06; full list of members (2 pages) |
1 November 2006 | Return made up to 29/10/06; full list of members (2 pages) |
31 October 2006 | Full accounts made up to 31 March 2006 (10 pages) |
31 October 2006 | Full accounts made up to 31 March 2006 (10 pages) |
5 July 2006 | Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page) |
5 July 2006 | Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
2 December 2005 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
2 December 2005 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
15 November 2005 | Return made up to 29/10/05; full list of members (2 pages) |
15 November 2005 | Return made up to 29/10/05; full list of members (2 pages) |
14 November 2005 | Company name changed denby park development company l imited\certificate issued on 14/11/05 (2 pages) |
14 November 2005 | Company name changed denby park development company l imited\certificate issued on 14/11/05 (2 pages) |
31 May 2005 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
31 May 2005 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
4 November 2004 | Return made up to 29/10/04; full list of members (6 pages) |
4 November 2004 | Return made up to 29/10/04; full list of members (6 pages) |
6 September 2004 | Accounts for a dormant company made up to 31 October 2003 (3 pages) |
6 September 2004 | Accounts for a dormant company made up to 31 October 2003 (3 pages) |
21 June 2004 | Secretary's particulars changed (1 page) |
21 June 2004 | Secretary's particulars changed (1 page) |
5 November 2003 | Return made up to 29/10/03; full list of members
|
5 November 2003 | Return made up to 29/10/03; full list of members
|
19 August 2003 | Accounts for a dormant company made up to 31 October 2002 (3 pages) |
19 August 2003 | Accounts for a dormant company made up to 31 October 2002 (3 pages) |
1 November 2002 | Return made up to 29/10/02; full list of members (6 pages) |
1 November 2002 | Return made up to 29/10/02; full list of members (6 pages) |
19 August 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
19 August 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
24 June 2002 | Registered office changed on 24/06/02 from: st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
24 June 2002 | Registered office changed on 24/06/02 from: st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
16 April 2002 | New director appointed (3 pages) |
16 April 2002 | New director appointed (3 pages) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Secretary resigned (1 page) |
5 April 2002 | Secretary resigned (1 page) |
5 April 2002 | New secretary appointed (2 pages) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | New secretary appointed (2 pages) |
4 March 2002 | Total exemption full accounts made up to 30 October 2000 (5 pages) |
4 March 2002 | Total exemption full accounts made up to 30 October 2000 (5 pages) |
27 December 2001 | Return made up to 29/10/01; full list of members (6 pages) |
27 December 2001 | Return made up to 29/10/01; full list of members (6 pages) |
25 January 2001 | Return made up to 29/10/00; full list of members (6 pages) |
25 January 2001 | Return made up to 29/10/00; full list of members (6 pages) |
1 December 1999 | Return made up to 29/10/99; full list of members (6 pages) |
1 December 1999 | Return made up to 29/10/99; full list of members (6 pages) |
24 November 1999 | Company name changed crossco (370) LIMITED\certificate issued on 25/11/99 (2 pages) |
24 November 1999 | Company name changed crossco (370) LIMITED\certificate issued on 25/11/99 (2 pages) |
23 November 1999 | Accounts for a dormant company made up to 31 October 1999 (4 pages) |
23 November 1999 | Accounts for a dormant company made up to 31 October 1999 (4 pages) |
29 October 1998 | Incorporation (16 pages) |
29 October 1998 | Incorporation (16 pages) |