Company NameFacility Management UK Limited
Company StatusActive
Company Number04048782
CategoryPrivate Limited Company
Incorporation Date8 August 2000(23 years, 9 months ago)
Previous NameLiftdirect Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameIain McGregor
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2019(18 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFora 16-19 Eastcastle
London
W1W 8DY
Secretary NameBrendan Corcoran
StatusCurrent
Appointed11 February 2020(19 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressFora 16-19 Eastcastle
London
W1W 8DY
Director NameDonal Phelan
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed06 March 2020(19 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressTricor Suite
4th Floor, 50 Mark Lane
London
EC3R 7QR
Director NameDavid McNamara
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed06 March 2020(19 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleEngineer
Country of ResidenceIreland
Correspondence AddressFora 16-19 Eastcastle
London
W1W 8DY
Director NameJohn Gartland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed06 March 2020(19 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressTricor Suite
4th Floor, 50 Mark Lane
London
EC3R 7QR
Director NameMihai Diac
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2020(19 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFora 16-19 Eastcastle
London
W1W 8DY
Director NameGlenn Pope
Date of BirthNovember 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed16 June 2022(21 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameMichael Conry
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed31 March 2023(22 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFora 16-19 Eastcastle
London
W1W 8DY
Director NameDaniel Joseph Curtin
Date of BirthJune 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed11 September 2000(1 month after company formation)
Appointment Duration4 months, 1 week (resigned 16 January 2001)
RoleDirector Commercial
Correspondence Address3 Knocknacree Road
Dalkey
Dublin
County Dublin
Republic Of Ireland
Director NameKevin McNamara
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed11 September 2000(1 month after company formation)
Appointment Duration4 months, 1 week (resigned 16 January 2001)
RoleExecutive Director
Correspondence Address10 Willows
Castletown
Celbridge
County Kildare
Irish
Director NameAnn Markey
Date of BirthAugust 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed11 September 2000(1 month after company formation)
Appointment Duration4 months, 1 week (resigned 16 January 2001)
RoleFinancial Controller
Correspondence Address14 Mather Road North
Mount Merrion
County Dublin
Irish
Secretary NameAnn Markey
NationalityIrish
StatusResigned
Appointed11 September 2000(1 month after company formation)
Appointment Duration4 months, 1 week (resigned 16 January 2001)
RoleFinancial Controller
Correspondence Address14 Mather Road North
Mount Merrion
County Dublin
Irish
Secretary NameBart Moriarty
NationalityIrish
StatusResigned
Appointed16 January 2001(5 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 01 December 2004)
RoleOperations Director
Correspondence Address25 Coolkill
Sandyford
Dublin 18
Irish
Director NameJohn Lynn
Date of BirthJune 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed29 January 2001(5 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 01 October 2004)
RoleEngineering Manager
Correspondence Address2 Pine Court
Blackrock
Co Dublin
Irish
Director NameBart Moriarty
Date of BirthMay 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed29 January 2001(5 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 20 July 2006)
RoleOperations Director
Correspondence Address25 Coolkill
Sandyford
Dublin 18
Irish
Director NameMr Andy Kinsella
Date of BirthMay 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2004(4 years, 1 month after company formation)
Appointment Duration12 months (resigned 28 September 2005)
RoleExecutive Dorector
Country of ResidenceIreland
Correspondence Address97 Avoca Park
Blackrock
County Dublin
Director NameKieran Paul Duignan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2004(4 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 21 June 2007)
RoleAccountant
Correspondence Address145 Barrington Road
Properous
Co. Kildare
Irish
Secretary NameMichael O'Brien
NationalityIrish
StatusResigned
Appointed01 December 2004(4 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address301 Orwell Park Grove
Templegate
Dublin 6w
Ireland
Director NameJohn McSweeney
Date of BirthOctober 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed28 September 2005(5 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 21 June 2007)
RoleGeneral Manager
Country of ResidenceIreland
Correspondence Address41 Oak Dene
Ballinaciea Road
Killiney
Co Dublin
Irish
Director NameVincent Flynn
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed20 July 2006(5 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 November 2011)
RoleEngineer
Country of ResidenceIreland
Correspondence Address70 Brighton Square
Rathgar
Dublin 6
Irish
Director NameOliver Brogan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed21 June 2007(6 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 November 2011)
RoleGeneral Manager
Country of ResidenceIreland
Correspondence Address2 Kempton Park
Navan Road
Dublin
Ireland
Director NameDavid Kennedy
Date of BirthApril 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed21 June 2007(6 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 November 2007)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address53 Sycamore Road
Mount Merrion
Co Dublin
Irish
Director NameAisling Kennelly
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed17 January 2008(7 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 February 2011)
RoleFinancial Controller
Country of ResidenceIreland
Correspondence Address17 Riverwood Dale
Castleknock
Dublin
15
Irish
Director NameMichael O'Brien
Date of BirthMay 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed25 June 2008(7 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 December 2013)
RoleSecretary
Country of ResidenceIreland
Correspondence Address301 Orwell Park Grove
Templegate
Dublin 6w
Ireland
Director NamePeter Davis
Date of BirthAugust 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed23 November 2011(11 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 26 September 2012)
RoleEngineer
Country of ResidenceIreland
Correspondence Address21 Cedar Drive
Dunboyne
Co. Meath
Director NameMarie Moriarty
Date of BirthMarch 1980 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed23 November 2011(11 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 26 September 2012)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressBlock 8 Apt 173
Premier Square Finglas
Dublin
Dublin 11
Director NameKenneth Johnston
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed26 September 2012(12 years, 1 month after company formation)
Appointment Duration3 months (resigned 31 December 2012)
RoleEngineer
Country of ResidenceIreland
Correspondence Address3 Kilmorane Heights
Kilrush Road
Ennis
Co. Clare
Director NamePatrick Timothy Keane
Date of BirthOctober 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed27 February 2013(12 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 December 2013)
RoleEngineer
Country of ResidenceIreland
Correspondence AddressParson's Hall
Maynooth
Director NameVictoria O'Brien
Date of BirthAugust 1982 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed18 December 2013(13 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 January 2015)
RoleSolicitor
Country of ResidenceIreland
Correspondence AddressStephen Court
18/21 St Stephen's Green, Dublin 2
Dublin 2
Dublin
2
Secretary NameVictoria O'Brien
StatusResigned
Appointed31 December 2013(13 years, 4 months after company formation)
Appointment Duration1 year (resigned 29 January 2015)
RoleCompany Director
Correspondence AddressStephen Court
18/21 St Stephen's Green, Dublin 2
Dublin 2
Dublin
2
Director NameGarry Kavanagh
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2014(13 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 October 2016)
RoleAccountant
Country of ResidenceIreland
Correspondence Address67 Philipsburg Avenue
Fairview
Dublin
3
Director NameJohn Healy
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed26 January 2015(14 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 March 2020)
RoleRisk Manager
Country of ResidenceIreland
Correspondence AddressTricor Suite 7th Floor
52/54 Gracechurch St
London
EC3V 0EH
Secretary NameJohn Healy
StatusResigned
Appointed29 January 2015(14 years, 5 months after company formation)
Appointment Duration5 years (resigned 11 February 2020)
RoleCompany Director
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameMark Fogarty
Date of BirthDecember 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2017(16 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 March 2020)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehibernianwindpower.ie

Location

Registered AddressFora
16-19 Eastcastle
London
W1W 8DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Esb Asset Development Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,624,000
Gross Profit£4,397,000
Net Worth£9,738,000
Cash£10,698,000
Current Liabilities£5,309,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 June 2023 (10 months, 2 weeks ago)
Next Return Due3 July 2024 (1 month, 4 weeks from now)

Filing History

20 August 2020Full accounts made up to 31 December 2019 (23 pages)
22 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
11 March 2020Appointment of David Mcnamara as a director on 6 March 2020 (2 pages)
11 March 2020Termination of appointment of Mark Fogarty as a director on 6 March 2020 (1 page)
11 March 2020Termination of appointment of Martin Stronge as a director on 6 March 2020 (1 page)
11 March 2020Appointment of Donal Phelan as a director on 6 March 2020 (2 pages)
11 March 2020Termination of appointment of John Healy as a director on 6 March 2020 (1 page)
11 March 2020Appointment of John Gartland as a director on 6 March 2020 (2 pages)
11 March 2020Termination of appointment of Marie Sinnott as a director on 6 March 2020 (1 page)
11 March 2020Appointment of Mihai Diac as a director on 6 March 2020 (2 pages)
11 March 2020Termination of appointment of Paul Gerard Smith as a director on 6 March 2020 (1 page)
13 February 2020Appointment of Brendan Corcoran as a secretary on 11 February 2020 (2 pages)
13 February 2020Termination of appointment of John Healy as a secretary on 11 February 2020 (1 page)
2 September 2019Termination of appointment of Michael O'brien as a director on 31 August 2019 (1 page)
9 August 2019Appointment of Marie Sinnott as a director on 1 August 2019 (2 pages)
7 August 2019Termination of appointment of John Redmond as a director on 1 August 2019 (1 page)
23 July 2019Full accounts made up to 31 December 2018 (23 pages)
19 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
11 April 2019Appointment of Iain Mcgregor as a director on 5 April 2019 (2 pages)
31 January 2019Termination of appointment of Jacinta Ryan as a director on 14 January 2019 (1 page)
25 January 2019Appointment of Martin Stronge as a director on 14 January 2019 (2 pages)
21 September 2018Notification of Esb Asset Development Uk Limited as a person with significant control on 6 April 2016 (2 pages)
16 July 2018Full accounts made up to 31 December 2017 (23 pages)
19 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
9 October 2017Auditor's resignation (1 page)
9 October 2017Auditor's resignation (1 page)
20 July 2017Appointment of Paul Gerard Smith as a director on 20 July 2017 (2 pages)
20 July 2017Appointment of Paul Gerard Smith as a director on 20 July 2017 (2 pages)
20 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
16 June 2017Full accounts made up to 31 December 2016 (22 pages)
16 June 2017Full accounts made up to 31 December 2016 (22 pages)
4 May 2017Appointment of Mark Fogarty as a director on 1 May 2017 (2 pages)
4 May 2017Appointment of John Redmond as a director on 1 May 2017 (2 pages)
4 May 2017Appointment of John Redmond as a director on 1 May 2017 (2 pages)
4 May 2017Appointment of Mark Fogarty as a director (2 pages)
4 May 2017Appointment of Mark Fogarty as a director on 1 May 2017 (2 pages)
4 May 2017Appointment of Mark Fogarty as a director (2 pages)
13 October 2016Termination of appointment of Garry Kavanagh as a director on 13 October 2016 (1 page)
13 October 2016Termination of appointment of Garry Kavanagh as a director on 13 October 2016 (1 page)
4 August 2016Full accounts made up to 31 December 2015 (23 pages)
4 August 2016Full accounts made up to 31 December 2015 (23 pages)
28 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 2
(7 pages)
28 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 2
(7 pages)
1 February 2016Appointment of Michael O'brien as a director on 1 January 2016 (2 pages)
1 February 2016Appointment of Michael O'brien as a director on 1 January 2016 (2 pages)
28 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(5 pages)
28 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(5 pages)
25 August 2015Full accounts made up to 31 December 2014 (17 pages)
25 August 2015Full accounts made up to 31 December 2014 (17 pages)
30 January 2015Appointment of John Healy as a secretary on 29 January 2015 (2 pages)
30 January 2015Appointment of John Healy as a secretary on 29 January 2015 (2 pages)
30 January 2015Termination of appointment of Victoria O'brien as a secretary on 29 January 2015 (1 page)
30 January 2015Termination of appointment of Victoria O'brien as a secretary on 29 January 2015 (1 page)
27 January 2015Appointment of John Healy as a director on 26 January 2015 (2 pages)
27 January 2015Appointment of John Healy as a director on 26 January 2015 (2 pages)
26 January 2015Termination of appointment of Victoria O'brien as a director on 26 January 2015 (1 page)
26 January 2015Termination of appointment of Victoria O'brien as a director on 26 January 2015 (1 page)
6 October 2014Full accounts made up to 31 December 2013 (17 pages)
6 October 2014Full accounts made up to 31 December 2013 (17 pages)
28 August 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(6 pages)
28 August 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(6 pages)
1 July 2014Termination of appointment of Suzanne Ward as a director (1 page)
1 July 2014Appointment of Garry Kavanagh as a director (2 pages)
1 July 2014Termination of appointment of Marion Quane as a director (1 page)
1 July 2014Appointment of Garry Kavanagh as a director (2 pages)
1 July 2014Appointment of Jacinta Ryan as a director (2 pages)
1 July 2014Appointment of Jacinta Ryan as a director (2 pages)
1 July 2014Termination of appointment of Suzanne Ward as a director (1 page)
1 July 2014Termination of appointment of Marion Quane as a director (1 page)
31 March 2014Registered office address changed from Tricor Suite, 7Th Floor, 52-54 Gracechurch Street London EC3V 0EH on 31 March 2014 (2 pages)
31 March 2014Registered office address changed from Tricor Suite, 7Th Floor, 52-54 Gracechurch Street London EC3V 0EH on 31 March 2014 (2 pages)
17 January 2014Appointment of Marion Eileen Quane as a director (2 pages)
17 January 2014Appointment of Marion Eileen Quane as a director (2 pages)
9 January 2014Termination of appointment of Michael O'brien as a secretary (1 page)
9 January 2014Termination of appointment of Michael O'brien as a secretary (1 page)
8 January 2014Termination of appointment of Patrick Keane as a director (1 page)
8 January 2014Appointment of Victoria O'brien as a secretary (2 pages)
8 January 2014Appointment of Victoria O'brien as a director (2 pages)
8 January 2014Termination of appointment of John O'sullivan as a director (1 page)
8 January 2014Termination of appointment of Michael O'brien as a director (1 page)
8 January 2014Appointment of Victoria O'brien as a secretary (2 pages)
8 January 2014Appointment of Suzanne Ward as a director (2 pages)
8 January 2014Termination of appointment of Patrick Keane as a director (1 page)
8 January 2014Termination of appointment of Joseph Scally as a director (1 page)
8 January 2014Appointment of Victoria O'brien as a director (2 pages)
8 January 2014Appointment of Suzanne Ward as a director (2 pages)
8 January 2014Termination of appointment of Michael O'brien as a director (1 page)
8 January 2014Termination of appointment of John O'sullivan as a director (1 page)
8 January 2014Termination of appointment of Joseph Scally as a director (1 page)
1 October 2013Full accounts made up to 31 December 2012 (16 pages)
1 October 2013Full accounts made up to 31 December 2012 (16 pages)
27 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(7 pages)
27 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(7 pages)
17 April 2013Appointment of Patrick Timothy Keane as a director (2 pages)
17 April 2013Appointment of Patrick Timothy Keane as a director (2 pages)
1 February 2013Termination of appointment of Kenneth Johnston as a director (1 page)
1 February 2013Termination of appointment of Kenneth Johnston as a director (1 page)
29 November 2012Appointment of John O'sullivan as a director (2 pages)
29 November 2012Appointment of John O'sullivan as a director (2 pages)
9 October 2012Appointment of Kenneth Johnston as a director (2 pages)
9 October 2012Appointment of Kenneth Johnston as a director (2 pages)
4 October 2012Termination of appointment of Peter Davis as a director (1 page)
4 October 2012Termination of appointment of Marie Moriarty as a director (1 page)
4 October 2012Termination of appointment of Marie Moriarty as a director (1 page)
4 October 2012Termination of appointment of Peter Davis as a director (1 page)
12 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (7 pages)
12 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (7 pages)
6 September 2012Full accounts made up to 31 December 2011 (15 pages)
6 September 2012Full accounts made up to 31 December 2011 (15 pages)
9 December 2011Termination of appointment of Vincent Flynn as a director (1 page)
9 December 2011Termination of appointment of Vincent Flynn as a director (1 page)
9 December 2011Termination of appointment of Gerry Tallon as a director (1 page)
9 December 2011Termination of appointment of Gerry Tallon as a director (1 page)
9 December 2011Termination of appointment of Oliver Brogan as a director (1 page)
9 December 2011Termination of appointment of Oliver Brogan as a director (1 page)
24 November 2011Appointment of Peter Davis as a director (2 pages)
24 November 2011Appointment of Peter Davis as a director (2 pages)
24 November 2011Appointment of Joseph Scally as a director (2 pages)
24 November 2011Appointment of Joseph Scally as a director (2 pages)
24 November 2011Appointment of Marie Moriarty as a director (2 pages)
24 November 2011Appointment of Marie Moriarty as a director (2 pages)
14 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (7 pages)
14 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (7 pages)
18 August 2011Full accounts made up to 31 December 2010 (14 pages)
18 August 2011Full accounts made up to 31 December 2010 (14 pages)
25 February 2011Appointment of Gerry Tallon as a director (2 pages)
25 February 2011Appointment of Gerry Tallon as a director (2 pages)
24 February 2011Termination of appointment of Aisling Kennelly as a director (1 page)
24 February 2011Termination of appointment of Aisling Kennelly as a director (1 page)
20 September 2010Full accounts made up to 31 December 2009 (15 pages)
20 September 2010Full accounts made up to 31 December 2009 (15 pages)
31 August 2010Annual return made up to 27 August 2010 with a full list of shareholders (7 pages)
31 August 2010Annual return made up to 27 August 2010 with a full list of shareholders (7 pages)
8 June 2010Registered office address changed from 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 8 June 2010 (2 pages)
21 September 2009Full accounts made up to 31 December 2008 (14 pages)
21 September 2009Full accounts made up to 31 December 2008 (14 pages)
28 August 2009Return made up to 27/08/09; full list of members (4 pages)
28 August 2009Return made up to 27/08/09; full list of members (4 pages)
24 March 2009Registered office changed on 24/03/2009 from 165 queen victoria street london EC4V 4DD (1 page)
24 March 2009Registered office changed on 24/03/2009 from 165 queen victoria street london EC4V 4DD (1 page)
29 September 2008Full accounts made up to 31 December 2007 (15 pages)
29 September 2008Full accounts made up to 31 December 2007 (15 pages)
29 August 2008Return made up to 27/08/08; full list of members (4 pages)
29 August 2008Return made up to 27/08/08; full list of members (4 pages)
27 August 2008Appointment terminated director john redmond (1 page)
27 August 2008Director appointed michael o'brien (2 pages)
27 August 2008Director appointed michael o'brien (2 pages)
27 August 2008Appointment terminated director john redmond (1 page)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
24 October 2007Full accounts made up to 31 December 2006 (15 pages)
24 October 2007Full accounts made up to 31 December 2006 (15 pages)
19 September 2007Return made up to 27/08/07; full list of members (3 pages)
19 September 2007Return made up to 27/08/07; full list of members (3 pages)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007New director appointed (1 page)
24 July 2007New director appointed (1 page)
24 July 2007Director resigned (1 page)
24 July 2007New director appointed (1 page)
24 July 2007Director resigned (1 page)
24 July 2007New director appointed (1 page)
18 October 2006Full accounts made up to 31 December 2005 (14 pages)
18 October 2006Full accounts made up to 31 December 2005 (14 pages)
12 September 2006Return made up to 27/08/06; full list of members (8 pages)
12 September 2006Return made up to 27/08/06; full list of members (8 pages)
14 August 2006New director appointed (2 pages)
14 August 2006Director resigned (1 page)
14 August 2006New director appointed (2 pages)
14 August 2006Director resigned (1 page)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
2 September 2005Return made up to 27/08/05; full list of members (8 pages)
2 September 2005Return made up to 27/08/05; full list of members (8 pages)
1 September 2005Full accounts made up to 31 December 2004 (12 pages)
1 September 2005Full accounts made up to 31 December 2004 (12 pages)
12 April 2005New secretary appointed (1 page)
12 April 2005Secretary resigned (1 page)
12 April 2005Secretary resigned (1 page)
12 April 2005New secretary appointed (1 page)
22 February 2005Registered office changed on 22/02/05 from: 122 london road kingston upon thames surrey KT2 6QJ (1 page)
22 February 2005Registered office changed on 22/02/05 from: 122 london road kingston upon thames surrey KT2 6QJ (1 page)
2 December 2004New director appointed (2 pages)
2 December 2004New director appointed (2 pages)
24 November 2004New director appointed (1 page)
24 November 2004New director appointed (1 page)
12 November 2004New director appointed (2 pages)
12 November 2004Director resigned (1 page)
12 November 2004New director appointed (2 pages)
12 November 2004Director resigned (1 page)
22 September 2004Full accounts made up to 31 December 2003 (13 pages)
22 September 2004Full accounts made up to 31 December 2003 (13 pages)
21 September 2004Return made up to 27/08/04; full list of members (7 pages)
21 September 2004Return made up to 27/08/04; full list of members (7 pages)
9 September 2003Return made up to 27/08/03; full list of members (7 pages)
9 September 2003Return made up to 27/08/03; full list of members (7 pages)
23 June 2003Full accounts made up to 31 December 2002 (13 pages)
23 June 2003Full accounts made up to 31 December 2002 (13 pages)
3 September 2002Return made up to 27/08/02; full list of members (7 pages)
3 September 2002Return made up to 27/08/02; full list of members (7 pages)
10 June 2002Full accounts made up to 31 December 2001 (12 pages)
10 June 2002Full accounts made up to 31 December 2001 (12 pages)
6 September 2001Return made up to 27/08/01; full list of members (5 pages)
6 September 2001Return made up to 27/08/01; full list of members (5 pages)
27 March 2001Company name changed liftdirect LIMITED\certificate issued on 27/03/01 (2 pages)
27 March 2001Company name changed liftdirect LIMITED\certificate issued on 27/03/01 (2 pages)
12 March 2001New director appointed (1 page)
12 March 2001Director resigned (1 page)
12 March 2001New director appointed (2 pages)
12 March 2001New secretary appointed (1 page)
12 March 2001Director resigned (1 page)
12 March 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
12 March 2001Director resigned (1 page)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (1 page)
12 March 2001Director resigned (1 page)
12 March 2001Secretary resigned;director resigned (1 page)
12 March 2001New secretary appointed (1 page)
12 March 2001Secretary resigned;director resigned (1 page)
12 March 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
20 November 2000New director appointed (3 pages)
20 November 2000New secretary appointed;new director appointed (2 pages)
20 November 2000New secretary appointed;new director appointed (2 pages)
20 November 2000Registered office changed on 20/11/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
20 November 2000Registered office changed on 20/11/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
20 November 2000New director appointed (3 pages)
20 November 2000New director appointed (3 pages)
20 November 2000New director appointed (3 pages)
15 November 2000Secretary resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000Secretary resigned (1 page)
8 August 2000Incorporation (13 pages)
8 August 2000Incorporation (13 pages)