Foxrock
Dublin 18
Secretary Name | Mr John Buckhout McShane |
---|---|
Status | Closed |
Appointed | 28 November 2008(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 08 February 2011) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 11 Lockwood Avenue Old Greenwich Connecticut Ct 06870 Ct06870 |
Director Name | Mr Edward Higase |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 01 October 2009(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 08 February 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 1 London Bridge London SE1 9BG |
Director Name | Mr Matthew Gutierrez |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 November 2009(9 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 08 February 2011) |
Role | Cfo - Emea |
Country of Residence | England |
Correspondence Address | 5th Floor 1 London Bridge London SE1 9BG |
Director Name | Charles Stuart McGregor |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 October 2006) |
Role | Tech Marketing Exec |
Country of Residence | England |
Correspondence Address | Bussock Mayne Snelsmore Newbury Berkshire RG14 3BP |
Secretary Name | Mr Edward John Hailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 February 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Cedars Mill Lane Calcot Reading RG31 7RS |
Director Name | Nicholas Paul Seaton Bray |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 December 2005) |
Role | Finance Director |
Correspondence Address | 4 Manor Farm Cottages Dummer Basingstoke Hampshire RG25 2EH |
Secretary Name | Nicholas Paul Seaton Bray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 December 2005) |
Role | Finance Director |
Correspondence Address | 4 Manor Farm Cottages Dummer Basingstoke Hampshire RG25 2EH |
Director Name | Mr Anthony Peter Frewer |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(6 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 159 Kempshott Lane Basingstoke Hampshire RG22 5LF |
Secretary Name | Robert Mark Ebrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(6 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 May 2006) |
Role | Company Director |
Correspondence Address | 2 Wharf Cottages Station Road Padworth Reading Berkshire RG7 4JN |
Director Name | Mr James Charles Robert Douglas |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(6 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 October 2006) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Lower Green Farm Horton Cum Studley Oxfordshire OX33 1AP |
Secretary Name | Mr James Charles Robert Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(6 years, 5 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 26 October 2006) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Lower Green Farm Horton Cum Studley Oxfordshire OX33 1AP |
Director Name | Niall Anderson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2006(6 years, 10 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 23 April 2007) |
Role | Regional Vice President |
Correspondence Address | 30 Hawkley Way Fleet Hampshire GU51 1AX |
Director Name | David Roy Carey |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 2006(6 years, 10 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 23 April 2007) |
Role | Ececutive |
Country of Residence | United States |
Correspondence Address | 27 Sunrise Hill Pittsford New York 14534 14534 |
Director Name | Mr John Buckhout McShane |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Status | Resigned |
Appointed | 26 October 2006(6 years, 10 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 23 April 2007) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 11 Lockwood Avenue Old Greenwich Connecticut Ct 06870 Ct06870 |
Director Name | Jean Francois Henri Pierre Mandeville |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 26 October 2006(6 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 February 2007) |
Role | Chief Financial Officer |
Correspondence Address | 55 Garfield Avenue Madison Nj 07940 Nj07940 |
Secretary Name | Mr John Buckhout McShane |
---|---|
Status | Resigned |
Appointed | 26 October 2006(6 years, 10 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 23 April 2007) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 11 Lockwood Avenue Old Greenwich Connecticut Ct 06870 Ct06870 |
Secretary Name | Tracey Michelle Butterfill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(6 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 23 February 2007) |
Role | Company Director |
Correspondence Address | The Old Police Station Ferry Road Thames Ditton Surrey KT7 0XZ |
Director Name | Jose Antonio Rios |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Venezuelan |
Status | Resigned |
Appointed | 16 February 2007(7 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 25 June 2007) |
Role | Chief Administrative Officer |
Correspondence Address | 19432 38th Court Sunny Isles Beach Florida 33160 United States |
Director Name | Mr Philip Casson Metcalf |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(7 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 April 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 48 High Street Sharnbrook Bedford MK44 1PF |
Director Name | Mr Bernard William Keogh |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 February 2007(7 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 23 April 2007) |
Role | Regional General Counsel |
Country of Residence | Ireland |
Correspondence Address | 12 Brighton Court Brighton Road Foxrock Dublin 18 |
Director Name | Anthony David Christie |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 April 2007(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 September 2009) |
Role | Managing Director Uk And Europ |
Correspondence Address | 18 Trelawney Grove Weybridge Surrey KT13 8SS |
Secretary Name | Mrs Tracey Michelle Butterfill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 November 2008) |
Role | Secretary |
Correspondence Address | 8 Minniedale Surbiton Surrey KT5 8DH |
Director Name | Sheela Cecilia Mary Cribbin |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 April 2007(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2009) |
Role | Accountant |
Correspondence Address | 16 The Drive Collegewood Park Clane County Kildare Ireland |
Director Name | Castle Notornis Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1999(same day as company formation) |
Correspondence Address | 47 Castle Street Reading Berkshire RG1 7SR |
Secretary Name | Pitsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1999(same day as company formation) |
Correspondence Address | 47 Castle Street Reading Berkshire RG1 7SR |
Director Name | Fibernet Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2009(9 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 September 2009) |
Correspondence Address | H02 42 Wilton Crescent London SW1X 8RX |
Registered Address | 5th Floor 1 London Bridge London SE1 9BG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£4,435,000 |
Cash | £2,000 |
Current Liabilities | £4,437,000 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders Statement of capital on 2011-01-04
|
4 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders Statement of capital on 2011-01-04
|
4 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders Statement of capital on 2011-01-04
|
26 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
13 October 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
13 October 2010 | Application to strike the company off the register (3 pages) |
13 October 2010 | Application to strike the company off the register (3 pages) |
19 March 2010 | Appointment of Mr. Matthew Gutierrez as a director (2 pages) |
19 March 2010 | Appointment of Mr. Matthew Gutierrez as a director (2 pages) |
30 December 2009 | Appointment of Mr. Edward Higase as a director (2 pages) |
30 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Termination of appointment of Sheela Cribbin as a director (1 page) |
30 December 2009 | Termination of appointment of Sheela Cribbin as a director (1 page) |
30 December 2009 | Appointment of Mr. Edward Higase as a director (2 pages) |
30 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 November 2009 | Appointment of Fibernet Holdings Limited as a director (1 page) |
3 November 2009 | Termination of appointment of Fibernet Holdings Limited as a director (1 page) |
3 November 2009 | Termination of appointment of Fibernet Holdings Limited as a director (1 page) |
3 November 2009 | Appointment of Fibernet Holdings Limited as a director (1 page) |
30 October 2009 | Full accounts made up to 31 December 2008 (22 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (22 pages) |
29 October 2009 | Termination of appointment of Anthony Christie as a director (1 page) |
29 October 2009 | Termination of appointment of Anthony Christie as a director (1 page) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
18 May 2009 | Full accounts made up to 31 December 2007 (20 pages) |
18 May 2009 | Full accounts made up to 31 December 2007 (20 pages) |
2 January 2009 | Return made up to 08/12/08; full list of members (4 pages) |
2 January 2009 | Return made up to 08/12/08; full list of members (4 pages) |
1 December 2008 | Appointment Terminate, Secretary Logged Form (1 page) |
1 December 2008 | Appointment terminate, secretary logged form (1 page) |
28 November 2008 | Secretary appointed mr john buckhout mcshane (1 page) |
28 November 2008 | Secretary appointed mr john buckhout mcshane (1 page) |
16 June 2008 | Director's change of particulars / anthony christie / 02/06/2008 (1 page) |
16 June 2008 | Director's Change of Particulars / anthony christie / 02/06/2008 / HouseName/Number was: , now: 18; Street was: south lodge, now: trelawney grove; Area was: mayfield road, now: ; Post Code was: KT13 9XE, now: KT13 8SS; Country was: , now: united kingdom (1 page) |
28 April 2008 | Accounting reference date extended from 31/08/2007 to 31/12/2007 (1 page) |
28 April 2008 | Accounting reference date extended from 31/08/2007 to 31/12/2007 (1 page) |
10 March 2008 | Secretary's Change of Particulars / tracey butterfill / 08/03/2008 / Title was: , now: mrs; HouseName/Number was: , now: 8; Street was: the old police station, now: minniedale; Area was: ferry road, now: ; Post Town was: thames ditton, now: surbiton; Post Code was: KT7 0XZ, now: KT5 8DH; Country was: , now: united kingdom; Occupation was: , now: co (2 pages) |
10 March 2008 | Secretary's change of particulars / tracey butterfill / 08/03/2008 (2 pages) |
11 December 2007 | Return made up to 08/12/07; full list of members (2 pages) |
11 December 2007 | Return made up to 08/12/07; full list of members (2 pages) |
11 December 2007 | Director's particulars changed (1 page) |
11 December 2007 | Director's particulars changed (1 page) |
21 September 2007 | Particulars of mortgage/charge (13 pages) |
21 September 2007 | Particulars of mortgage/charge (13 pages) |
4 September 2007 | Full accounts made up to 31 August 2006 (11 pages) |
4 September 2007 | Full accounts made up to 31 August 2006 (11 pages) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
8 August 2007 | New director appointed (1 page) |
8 August 2007 | New director appointed (1 page) |
27 July 2007 | Director's particulars changed (1 page) |
27 July 2007 | Director's particulars changed (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
1 June 2007 | Resolutions
|
1 June 2007 | Resolutions
|
26 April 2007 | New director appointed (1 page) |
26 April 2007 | New director appointed (1 page) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: 1 london bridge london SE1 9BG (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: 1 london bridge london SE1 9BG (1 page) |
16 April 2007 | New director appointed (1 page) |
16 April 2007 | New director appointed (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | New secretary appointed (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | New secretary appointed (1 page) |
6 March 2007 | Secretary resigned (1 page) |
6 March 2007 | Secretary resigned (1 page) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | Location of register of members (1 page) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | Registered office changed on 01/03/07 from: rosalind house jays close viables basingstoke hampshire RG22 4BS (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | New director appointed (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: rosalind house jays close viables basingstoke hampshire RG22 4BS (1 page) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | Location of register of members (1 page) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (1 page) |
4 January 2007 | Ad 19/12/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 January 2007 | Ad 19/12/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 December 2006 | Return made up to 08/12/06; full list of members (3 pages) |
20 December 2006 | Return made up to 08/12/06; full list of members (3 pages) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Secretary resigned;director resigned (1 page) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | New secretary appointed;new director appointed (2 pages) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Secretary resigned;director resigned (1 page) |
8 December 2006 | New secretary appointed;new director appointed (2 pages) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | New director appointed (2 pages) |
15 November 2006 | New secretary appointed (2 pages) |
15 November 2006 | New secretary appointed (2 pages) |
30 June 2006 | Full accounts made up to 31 August 2005 (11 pages) |
30 June 2006 | Full accounts made up to 31 August 2005 (11 pages) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | New secretary appointed (2 pages) |
15 June 2006 | New secretary appointed (2 pages) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | New director appointed (2 pages) |
5 January 2006 | New secretary appointed (2 pages) |
5 January 2006 | New secretary appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | Secretary resigned;director resigned (1 page) |
5 January 2006 | Secretary resigned;director resigned (1 page) |
14 December 2005 | Return made up to 08/12/05; full list of members (2 pages) |
14 December 2005 | Return made up to 08/12/05; full list of members (2 pages) |
16 December 2004 | Return made up to 08/12/04; full list of members (7 pages) |
16 December 2004 | Return made up to 08/12/04; full list of members (7 pages) |
3 November 2004 | Full accounts made up to 31 August 2004 (12 pages) |
3 November 2004 | Full accounts made up to 31 August 2004 (12 pages) |
18 May 2004 | Full accounts made up to 31 August 2003 (13 pages) |
18 May 2004 | Full accounts made up to 31 August 2003 (13 pages) |
14 December 2003 | Return made up to 08/12/03; full list of members
|
14 December 2003 | Return made up to 08/12/03; full list of members (7 pages) |
30 September 2003 | Full accounts made up to 31 August 2002 (15 pages) |
30 September 2003 | Full accounts made up to 31 August 2002 (15 pages) |
18 June 2003 | Delivery ext'd 3 mth 31/08/02 (1 page) |
18 June 2003 | Delivery ext'd 3 mth 31/08/02 (1 page) |
13 December 2002 | Return made up to 08/12/02; full list of members (7 pages) |
13 December 2002 | Return made up to 08/12/02; full list of members (7 pages) |
18 August 2002 | Full accounts made up to 31 August 2001 (14 pages) |
18 August 2002 | Full accounts made up to 31 August 2001 (14 pages) |
6 August 2002 | Auditor's resignation (1 page) |
6 August 2002 | Auditor's resignation (1 page) |
3 July 2002 | Delivery ext'd 3 mth 31/08/01 (1 page) |
3 July 2002 | Delivery ext'd 3 mth 31/08/01 (1 page) |
19 April 2002 | Full accounts made up to 31 August 2000 (10 pages) |
19 April 2002 | Full accounts made up to 31 August 2000 (10 pages) |
11 December 2001 | Return made up to 08/12/01; full list of members (6 pages) |
11 December 2001 | Return made up to 08/12/01; full list of members (6 pages) |
20 August 2001 | New secretary appointed;new director appointed (2 pages) |
20 August 2001 | New secretary appointed;new director appointed (2 pages) |
2 July 2001 | Registered office changed on 02/07/01 from: olympus house calleva park, aldermaston reading berkshire RG7 8SA (1 page) |
2 July 2001 | Delivery ext'd 3 mth 31/08/00 (1 page) |
2 July 2001 | Registered office changed on 02/07/01 from: olympus house calleva park, aldermaston reading berkshire RG7 8SA (1 page) |
2 July 2001 | Delivery ext'd 3 mth 31/08/00 (1 page) |
19 February 2001 | Secretary resigned (1 page) |
19 February 2001 | Secretary resigned (1 page) |
22 January 2001 | Return made up to 08/12/00; full list of members (6 pages) |
22 January 2001 | Return made up to 08/12/00; full list of members
|
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Secretary resigned (1 page) |
12 January 2000 | Secretary resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
10 January 2000 | Accounting reference date shortened from 31/12/00 to 31/08/00 (1 page) |
10 January 2000 | Accounting reference date shortened from 31/12/00 to 31/08/00 (1 page) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New secretary appointed (2 pages) |
7 January 2000 | New secretary appointed (2 pages) |
8 December 1999 | Incorporation (16 pages) |
8 December 1999 | Incorporation (16 pages) |