Mahon
Cork
Republic Of Ireland
Director Name | Mr Jonathan Park |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 25 May 2012(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 03 February 2015) |
Role | Business Executive |
Country of Residence | Ireland |
Correspondence Address | McAfee Ireland Ltd 2000 City Gate Mahon Cork Ireland |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 October 2004(4 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 03 February 2015) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Evan Scott Collins |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 December 1999(same day as company formation) |
Role | Chief Financial Offficer |
Correspondence Address | 78 Deodora Drive Atherton California 94027 |
Secretary Name | Antonia Carney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(same day as company formation) |
Role | Corporate Controller |
Correspondence Address | 1459 Cherrydale Drive San Jose California Ca 95125 |
Director Name | Christopher Peter Denton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 January 2002) |
Role | Director Of Legal Affairs |
Correspondence Address | 112 Central Avenue Burlingame San Mateo Ca 94010-5236 United States |
Secretary Name | Rebecca Liao |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 February 2003) |
Role | Secretary |
Correspondence Address | 3067 Delta Road San Jose California 951 35 Foreign |
Director Name | Stephen Charles Richards |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 January 2002(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 January 2005) |
Role | Business Executive |
Correspondence Address | 21710 Rainbow Drive Cupertino Ca 95014 United States |
Director Name | Paul Derek Holmes |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2005) |
Role | Business Executive |
Correspondence Address | Tinnegieterstraat 25 1825 Dt Alkmaar The Netherlands |
Director Name | Kent Hart Roberts |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 2003(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 June 2006) |
Role | Ecp General Counsel |
Correspondence Address | 4001 Lover's Lane Circle Dallas Texas 75225 United States |
Secretary Name | Paul Derek Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2005) |
Role | Business Executive |
Correspondence Address | Tinnegieterstraat 25 1825 Dt Alkmaar The Netherlands |
Secretary Name | Kent Hart Roberts |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 28 October 2004(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2006) |
Role | General Counsel |
Correspondence Address | 4001 Lover's Lane Circle Dallas Texas 75225 United States |
Director Name | Eric Fitzrobert Brown |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2006(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 April 2008) |
Role | Business Executive |
Correspondence Address | 1187 Windrock Drive McLean Virginia 22102 Irish |
Secretary Name | Eric Fitzrobert Brown |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 June 2006(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 April 2008) |
Role | Business Executive |
Correspondence Address | 1187 Windrock Drive McLean Virginia 22102 Irish |
Director Name | Anthony Emmet Ruiseal |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 November 2006(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 April 2011) |
Role | Accountant |
Correspondence Address | C/O McAfee Ireland Limited Building 2000 Citygate Mahon Cork Ireland |
Director Name | Mr Keith Stanley Krzeminski |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 June 2008(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 March 2011) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | McAfee, Inc. 5000 Headquarters Drive Piano Texas 75024 United States |
Director Name | Douglas Clinton Rice |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 April 2011(11 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 January 2012) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 5000 Headquarters Drive Plano Texas 75024 United States |
Director Name | Kandis Lanas Tate-Thompson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2012(12 years, 1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 30 April 2012) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 5000 Headquarters Drive Plano Texas 75024 United States |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 100 New Bridge Street London EC4V 6JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mcafee Inc. 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2014 | Application to strike the company off the register (3 pages) |
17 March 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-03-17
|
8 October 2013 | Amended accounts made up to 31 December 2011 (9 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
14 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (14 pages) |
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
6 June 2012 | Appointment of Jonathan Park as a director on 25 May 2012 (3 pages) |
6 June 2012 | Termination of appointment of Kandis Lanas Tate-Thompson as a director on 30 April 2012 (2 pages) |
16 February 2012 | Termination of appointment of Douglas Clinton Rice as a director on 31 January 2012 (2 pages) |
16 February 2012 | Appointment of Kandis Lanas Tate-Thompson as a director on 31 January 2012 (3 pages) |
20 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (14 pages) |
23 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
18 May 2011 | Appointment of Timothy James Daly as a director (3 pages) |
11 May 2011 | Appointment of Douglas Clinton Rice as a director (3 pages) |
11 May 2011 | Termination of appointment of Keith Krzeminski as a director (2 pages) |
11 May 2011 | Termination of appointment of Anthony Ruiseal as a director (2 pages) |
18 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (14 pages) |
13 August 2010 | Director's details changed for Keith Stanley Krzeminski on 1 June 2010 (3 pages) |
13 August 2010 | Director's details changed for Keith Stanley Krzeminski on 1 June 2010 (3 pages) |
6 August 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
17 March 2010 | Director's details changed for Anthony Emmet Ruiseal on 19 February 2010 (3 pages) |
17 March 2010 | Director's details changed for Anthony Emmet Ruiseal on 1 October 2009 (3 pages) |
17 March 2010 | Director's details changed for Anthony Emmet Ruiseal on 1 October 2009 (3 pages) |
17 March 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (14 pages) |
9 September 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
8 January 2009 | Return made up to 20/12/08; full list of members (5 pages) |
4 July 2008 | Director appointed keith stanley krzeminski (2 pages) |
4 June 2008 | Appointment terminated director and secretary eric brown (1 page) |
8 May 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
2 January 2008 | Return made up to 20/12/07; full list of members (6 pages) |
26 June 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
16 February 2007 | Return made up to 20/12/06; full list of members (6 pages) |
23 November 2006 | New director appointed (3 pages) |
21 November 2006 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
21 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
27 June 2006 | New secretary appointed;new director appointed (2 pages) |
27 June 2006 | Secretary resigned;director resigned (1 page) |
31 January 2006 | Return made up to 20/12/05; full list of members (6 pages) |
5 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
2 August 2005 | Resolutions
|
1 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 May 2005 | Full accounts made up to 31 December 2003 (11 pages) |
11 April 2005 | Resolutions
|
6 April 2005 | Secretary resigned;director resigned (1 page) |
3 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 March 2005 | Return made up to 20/12/04; full list of members (8 pages) |
3 March 2005 | New secretary appointed (2 pages) |
27 January 2005 | New secretary appointed (2 pages) |
26 January 2005 | Director resigned (1 page) |
7 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 November 2004 | Director's particulars changed (1 page) |
4 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
13 January 2004 | Return made up to 20/12/03; full list of members (6 pages) |
9 January 2004 | Full accounts made up to 31 December 2001 (13 pages) |
9 January 2004 | Full accounts made up to 31 December 2002 (13 pages) |
10 August 2003 | Resolutions
|
23 April 2003 | Auditor's resignation (1 page) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | New secretary appointed;new director appointed (2 pages) |
11 February 2003 | Return made up to 20/12/02; full list of members (5 pages) |
24 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
4 July 2002 | Full accounts made up to 31 December 2000 (13 pages) |
1 May 2002 | New director appointed (2 pages) |
9 April 2002 | Director resigned (1 page) |
12 March 2002 | Return made up to 20/12/01; full list of members (5 pages) |
4 October 2001 | Registered office changed on 04/10/01 from: 9 greyfriars road, reading, berkshire RG1 1JG (1 page) |
3 April 2001 | Return made up to 20/12/00; full list of members (5 pages) |
3 April 2001 | New director appointed (3 pages) |
3 April 2001 | Secretary resigned (1 page) |
3 April 2001 | New secretary appointed (2 pages) |
6 February 2000 | New secretary appointed (2 pages) |
6 February 2000 | Registered office changed on 06/02/00 from: 9 greyfriars road, reading, berkshire RG1 1JG (1 page) |
6 February 2000 | New director appointed (2 pages) |
6 February 2000 | Director resigned (1 page) |
6 February 2000 | Secretary resigned (1 page) |
20 December 1999 | Incorporation (19 pages) |