London
W1W 8DY
Secretary Name | Brendan Corcoran |
---|---|
Status | Current |
Appointed | 11 February 2020(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | Fora 16-19 Eastcastle London W1W 8DY |
Director Name | Donal Phelan |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 06 March 2020(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Tricor Suite 4th Floor, 50 Mark Lane London EC3R 7QR |
Director Name | David McNamara |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 06 March 2020(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Engineer |
Country of Residence | Ireland |
Correspondence Address | Fora 16-19 Eastcastle London W1W 8DY |
Director Name | John Gartland |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 06 March 2020(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Tricor Suite 4th Floor, 50 Mark Lane London EC3R 7QR |
Director Name | Mihai Diac |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2020(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fora 16-19 Eastcastle London W1W 8DY |
Director Name | Glenn Pope |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 16 June 2022(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Michael Conry |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 March 2023(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fora 16-19 Eastcastle London W1W 8DY |
Director Name | Daniel Joseph Curtin |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 September 2000(1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 16 January 2001) |
Role | Director Commercial |
Correspondence Address | 3 Knocknacree Road Dalkey Dublin County Dublin Republic Of Ireland |
Director Name | Kevin McNamara |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 September 2000(1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 16 January 2001) |
Role | Executive Director |
Correspondence Address | 10 Willows Castletown Celbridge County Kildare Irish |
Director Name | Ann Markey |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 September 2000(1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 16 January 2001) |
Role | Financial Controller |
Correspondence Address | 14 Mather Road North Mount Merrion County Dublin Irish |
Secretary Name | Ann Markey |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 11 September 2000(1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 16 January 2001) |
Role | Financial Controller |
Correspondence Address | 14 Mather Road North Mount Merrion County Dublin Irish |
Secretary Name | Bart Moriarty |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 16 January 2001(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 December 2004) |
Role | Operations Director |
Correspondence Address | 25 Coolkill Sandyford Dublin 18 Irish |
Director Name | John Lynn |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 January 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 October 2004) |
Role | Engineering Manager |
Correspondence Address | 2 Pine Court Blackrock Co Dublin Irish |
Director Name | Bart Moriarty |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 January 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 July 2006) |
Role | Operations Director |
Correspondence Address | 25 Coolkill Sandyford Dublin 18 Irish |
Director Name | Mr Andy Kinsella |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2004(4 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 28 September 2005) |
Role | Executive Dorector |
Country of Residence | Ireland |
Correspondence Address | 97 Avoca Park Blackrock County Dublin |
Director Name | Kieran Paul Duignan |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2004(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 June 2007) |
Role | Accountant |
Correspondence Address | 145 Barrington Road Properous Co. Kildare Irish |
Secretary Name | Michael O'Brien |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 2004(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 301 Orwell Park Grove Templegate Dublin 6w Ireland |
Director Name | John McSweeney |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 September 2005(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 June 2007) |
Role | General Manager |
Country of Residence | Ireland |
Correspondence Address | 41 Oak Dene Ballinaciea Road Killiney Co Dublin Irish |
Director Name | Vincent Flynn |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 July 2006(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 November 2011) |
Role | Engineer |
Country of Residence | Ireland |
Correspondence Address | 70 Brighton Square Rathgar Dublin 6 Irish |
Director Name | Oliver Brogan |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 June 2007(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 November 2011) |
Role | General Manager |
Country of Residence | Ireland |
Correspondence Address | 2 Kempton Park Navan Road Dublin Ireland |
Director Name | David Kennedy |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 June 2007(6 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 November 2007) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 53 Sycamore Road Mount Merrion Co Dublin Irish |
Director Name | Aisling Kennelly |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 January 2008(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 February 2011) |
Role | Financial Controller |
Country of Residence | Ireland |
Correspondence Address | 17 Riverwood Dale Castleknock Dublin 15 Irish |
Director Name | Michael O'Brien |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 June 2008(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 December 2013) |
Role | Secretary |
Country of Residence | Ireland |
Correspondence Address | 301 Orwell Park Grove Templegate Dublin 6w Ireland |
Director Name | Peter Davis |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 November 2011(11 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 September 2012) |
Role | Engineer |
Country of Residence | Ireland |
Correspondence Address | 21 Cedar Drive Dunboyne Co. Meath |
Director Name | Marie Moriarty |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 November 2011(11 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 September 2012) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Block 8 Apt 173 Premier Square Finglas Dublin Dublin 11 |
Director Name | Kenneth Johnston |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 September 2012(12 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 31 December 2012) |
Role | Engineer |
Country of Residence | Ireland |
Correspondence Address | 3 Kilmorane Heights Kilrush Road Ennis Co. Clare |
Director Name | Patrick Timothy Keane |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 February 2013(12 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 December 2013) |
Role | Engineer |
Country of Residence | Ireland |
Correspondence Address | Parson's Hall Maynooth |
Director Name | Victoria O'Brien |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 December 2013(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 January 2015) |
Role | Solicitor |
Country of Residence | Ireland |
Correspondence Address | Stephen Court 18/21 St Stephen's Green, Dublin 2 Dublin 2 Dublin 2 |
Secretary Name | Victoria O'Brien |
---|---|
Status | Resigned |
Appointed | 31 December 2013(13 years, 4 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 |
Director Name | Garry Kavanagh |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 2014(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 October 2016) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 67 Philipsburg Avenue Fairview Dublin 3 |
Director Name | John Healy |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 January 2015(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 March 2020) |
Role | Risk Manager |
Country of Residence | Ireland |
Correspondence Address | Tricor Suite 7th Floor 52/54 Gracechurch St London EC3V 0EH |
Secretary Name | John Healy |
---|---|
Status | Resigned |
Appointed | 29 January 2015(14 years, 5 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 | Mark Fogarty |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2017(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 March 2020) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | hibernianwindpower.ie |
---|
Registered Address | Fora 16-19 Eastcastle London W1W 8DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Esb Asset Development Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,624,000 |
Gross Profit | £4,397,000 |
Net Worth | £9,738,000 |
Cash | £10,698,000 |
Current Liabilities | £5,309,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 3 July 2024 (1 month, 4 weeks from now) |
20 August 2020 | Full accounts made up to 31 December 2019 (23 pages) |
---|---|
22 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
11 March 2020 | Appointment of David Mcnamara as a director on 6 March 2020 (2 pages) |
11 March 2020 | Termination of appointment of Mark Fogarty as a director on 6 March 2020 (1 page) |
11 March 2020 | Termination of appointment of Martin Stronge 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 | Termination of appointment of John Healy as a director on 6 March 2020 (1 page) |
11 March 2020 | Appointment of John Gartland as a director on 6 March 2020 (2 pages) |
11 March 2020 | Termination of appointment of Marie Sinnott as a director on 6 March 2020 (1 page) |
11 March 2020 | Appointment of Mihai Diac as a director on 6 March 2020 (2 pages) |
11 March 2020 | Termination of appointment of Paul Gerard Smith as a director on 6 March 2020 (1 page) |
13 February 2020 | Appointment of Brendan Corcoran as a secretary on 11 February 2020 (2 pages) |
13 February 2020 | Termination of appointment of John Healy as a secretary on 11 February 2020 (1 page) |
2 September 2019 | Termination of appointment of Michael O'brien as a director on 31 August 2019 (1 page) |
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 | Full accounts made up to 31 December 2018 (23 pages) |
19 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
11 April 2019 | Appointment of Iain Mcgregor as a director on 5 April 2019 (2 pages) |
31 January 2019 | Termination of appointment of Jacinta Ryan as a director on 14 January 2019 (1 page) |
25 January 2019 | Appointment of Martin Stronge as a director on 14 January 2019 (2 pages) |
21 September 2018 | Notification of Esb Asset Development Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
16 July 2018 | Full accounts made up to 31 December 2017 (23 pages) |
19 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
9 October 2017 | Auditor's resignation (1 page) |
9 October 2017 | Auditor's resignation (1 page) |
20 July 2017 | Appointment of Paul Gerard Smith as a director on 20 July 2017 (2 pages) |
20 July 2017 | Appointment of Paul Gerard Smith as a director on 20 July 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
16 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
16 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
4 May 2017 | Appointment of Mark Fogarty 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 Redmond as a director on 1 May 2017 (2 pages) |
4 May 2017 | Appointment of Mark Fogarty as a director (2 pages) |
4 May 2017 | Appointment of Mark Fogarty as a director on 1 May 2017 (2 pages) |
4 May 2017 | Appointment of Mark Fogarty as a director (2 pages) |
13 October 2016 | Termination of appointment of Garry Kavanagh as a director on 13 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Garry Kavanagh as a director on 13 October 2016 (1 page) |
4 August 2016 | Full accounts made up to 31 December 2015 (23 pages) |
4 August 2016 | Full accounts made up to 31 December 2015 (23 pages) |
28 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
1 February 2016 | Appointment of Michael O'brien as a director on 1 January 2016 (2 pages) |
1 February 2016 | Appointment of Michael O'brien as a director on 1 January 2016 (2 pages) |
28 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
25 August 2015 | Full accounts made up to 31 December 2014 (17 pages) |
25 August 2015 | Full accounts made up to 31 December 2014 (17 pages) |
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) |
27 January 2015 | Appointment of John Healy as a director on 26 January 2015 (2 pages) |
27 January 2015 | Appointment of John Healy as a director on 26 January 2015 (2 pages) |
26 January 2015 | Termination of appointment of Victoria O'brien as a director on 26 January 2015 (1 page) |
26 January 2015 | Termination of appointment of Victoria O'brien as a director on 26 January 2015 (1 page) |
6 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
28 August 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
1 July 2014 | Termination of appointment of Suzanne Ward as a director (1 page) |
1 July 2014 | Appointment of Garry Kavanagh as a director (2 pages) |
1 July 2014 | Termination of appointment of Marion Quane as a director (1 page) |
1 July 2014 | Appointment of Garry Kavanagh as a director (2 pages) |
1 July 2014 | Appointment of Jacinta Ryan as a director (2 pages) |
1 July 2014 | Appointment of Jacinta Ryan as a director (2 pages) |
1 July 2014 | Termination of appointment of Suzanne Ward as a director (1 page) |
1 July 2014 | Termination of appointment of Marion Quane as a director (1 page) |
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) |
17 January 2014 | Appointment of Marion Eileen Quane as a director (2 pages) |
17 January 2014 | Appointment of Marion Eileen Quane as a director (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 | Termination of appointment of Patrick Keane as a director (1 page) |
8 January 2014 | Appointment of Victoria O'brien as a secretary (2 pages) |
8 January 2014 | Appointment of Victoria O'brien as a director (2 pages) |
8 January 2014 | Termination of appointment of John O'sullivan as a director (1 page) |
8 January 2014 | Termination of appointment of Michael O'brien as a director (1 page) |
8 January 2014 | Appointment of Victoria O'brien as a secretary (2 pages) |
8 January 2014 | Appointment of Suzanne Ward as a director (2 pages) |
8 January 2014 | Termination of appointment of Patrick Keane as a director (1 page) |
8 January 2014 | Termination of appointment of Joseph Scally as a director (1 page) |
8 January 2014 | Appointment of Victoria O'brien as a director (2 pages) |
8 January 2014 | Appointment of Suzanne Ward as a director (2 pages) |
8 January 2014 | Termination of appointment of Michael O'brien as a director (1 page) |
8 January 2014 | Termination of appointment of John O'sullivan as a director (1 page) |
8 January 2014 | Termination of appointment of Joseph Scally as a director (1 page) |
1 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
27 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
17 April 2013 | Appointment of Patrick Timothy Keane as a director (2 pages) |
17 April 2013 | Appointment of Patrick Timothy Keane as a director (2 pages) |
1 February 2013 | Termination of appointment of Kenneth Johnston as a director (1 page) |
1 February 2013 | Termination of appointment of Kenneth Johnston 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) |
9 October 2012 | Appointment of Kenneth Johnston as a director (2 pages) |
9 October 2012 | Appointment of Kenneth Johnston as a director (2 pages) |
4 October 2012 | Termination of appointment of Peter Davis as a director (1 page) |
4 October 2012 | Termination of appointment of Marie Moriarty as a director (1 page) |
4 October 2012 | Termination of appointment of Marie Moriarty as a director (1 page) |
4 October 2012 | Termination of appointment of Peter Davis as a director (1 page) |
12 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (7 pages) |
12 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (7 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
9 December 2011 | Termination of appointment of Vincent Flynn as a director (1 page) |
9 December 2011 | Termination of appointment of Vincent Flynn as a director (1 page) |
9 December 2011 | Termination of appointment of Gerry Tallon as a director (1 page) |
9 December 2011 | Termination of appointment of Gerry Tallon as a director (1 page) |
9 December 2011 | Termination of appointment of Oliver Brogan as a director (1 page) |
9 December 2011 | Termination of appointment of Oliver Brogan as a director (1 page) |
24 November 2011 | Appointment of Peter Davis as a director (2 pages) |
24 November 2011 | Appointment of Peter Davis as a director (2 pages) |
24 November 2011 | Appointment of Joseph Scally as a director (2 pages) |
24 November 2011 | Appointment of Joseph Scally as a director (2 pages) |
24 November 2011 | Appointment of Marie Moriarty as a director (2 pages) |
24 November 2011 | Appointment of Marie Moriarty as a director (2 pages) |
14 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (7 pages) |
14 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (7 pages) |
18 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
18 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
25 February 2011 | Appointment of Gerry Tallon as a director (2 pages) |
25 February 2011 | Appointment of Gerry Tallon as a director (2 pages) |
24 February 2011 | Termination of appointment of Aisling Kennelly as a director (1 page) |
24 February 2011 | Termination of appointment of Aisling Kennelly as a director (1 page) |
20 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
31 August 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (7 pages) |
31 August 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (7 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) |
21 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
21 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
28 August 2009 | Return made up to 27/08/09; full list of members (4 pages) |
28 August 2009 | Return made up to 27/08/09; full list of members (4 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from 165 queen victoria street london EC4V 4DD (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 165 queen victoria street london EC4V 4DD (1 page) |
29 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
29 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
29 August 2008 | Return made up to 27/08/08; full list of members (4 pages) |
29 August 2008 | Return made up to 27/08/08; full list of members (4 pages) |
27 August 2008 | Appointment terminated director john redmond (1 page) |
27 August 2008 | Director appointed michael o'brien (2 pages) |
27 August 2008 | Director appointed michael o'brien (2 pages) |
27 August 2008 | Appointment terminated director john redmond (1 page) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
24 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
19 September 2007 | Return made up to 27/08/07; full list of members (3 pages) |
19 September 2007 | Return made up to 27/08/07; full list of members (3 pages) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | New director appointed (1 page) |
24 July 2007 | New director appointed (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | New director appointed (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | New director appointed (1 page) |
18 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
18 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
12 September 2006 | Return made up to 27/08/06; full list of members (8 pages) |
12 September 2006 | Return made up to 27/08/06; full list of members (8 pages) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | Director resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
2 September 2005 | Return made up to 27/08/05; full list of members (8 pages) |
2 September 2005 | Return made up to 27/08/05; full list of members (8 pages) |
1 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
1 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
12 April 2005 | New secretary appointed (1 page) |
12 April 2005 | Secretary resigned (1 page) |
12 April 2005 | Secretary resigned (1 page) |
12 April 2005 | New secretary appointed (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: 122 london road kingston upon thames surrey KT2 6QJ (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: 122 london road kingston upon thames surrey KT2 6QJ (1 page) |
2 December 2004 | New director appointed (2 pages) |
2 December 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (1 page) |
24 November 2004 | New director appointed (1 page) |
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | Director resigned (1 page) |
22 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
22 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
21 September 2004 | Return made up to 27/08/04; full list of members (7 pages) |
21 September 2004 | Return made up to 27/08/04; full list of members (7 pages) |
9 September 2003 | Return made up to 27/08/03; full list of members (7 pages) |
9 September 2003 | Return made up to 27/08/03; full list of members (7 pages) |
23 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
23 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
3 September 2002 | Return made up to 27/08/02; full list of members (7 pages) |
3 September 2002 | Return made up to 27/08/02; full list of members (7 pages) |
10 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
10 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
6 September 2001 | Return made up to 27/08/01; full list of members (5 pages) |
6 September 2001 | Return made up to 27/08/01; full list of members (5 pages) |
27 March 2001 | Company name changed liftdirect LIMITED\certificate issued on 27/03/01 (2 pages) |
27 March 2001 | Company name changed liftdirect LIMITED\certificate issued on 27/03/01 (2 pages) |
12 March 2001 | New director appointed (1 page) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New secretary appointed (1 page) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (1 page) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Secretary resigned;director resigned (1 page) |
12 March 2001 | New secretary appointed (1 page) |
12 March 2001 | Secretary resigned;director resigned (1 page) |
12 March 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
20 November 2000 | New director appointed (3 pages) |
20 November 2000 | New secretary appointed;new director appointed (2 pages) |
20 November 2000 | New secretary appointed;new director appointed (2 pages) |
20 November 2000 | Registered office changed on 20/11/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
20 November 2000 | Registered office changed on 20/11/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
20 November 2000 | New director appointed (3 pages) |
20 November 2000 | New director appointed (3 pages) |
20 November 2000 | New director appointed (3 pages) |
15 November 2000 | Secretary resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Secretary resigned (1 page) |
8 August 2000 | Incorporation (13 pages) |
8 August 2000 | Incorporation (13 pages) |