London
W1W 8DY
Director Name | Padraig O'Hiceadha |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 06 March 2020(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Head Of Business Markets And Trading |
Country of Residence | Ireland |
Correspondence Address | Fora 16-19 Eastcastle London W1W 8DY |
Director Name | Caitriona Kinsman |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 06 March 2020(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | General Manager |
Country of Residence | Ireland |
Correspondence Address | Fora 16-19 Eastcastle London W1W 8DY |
Director Name | Mr Stephen Patrick Walshe |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 06 January 2022(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Fora 16-19 Eastcastle London W1W 8DY |
Director Name | Mr 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 | Fora 16-19 Eastcastle London W1W 8DY |
Director Name | Michael Conry |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 March 2023(22 years, 7 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 | Mr Gary Patrick Connolly |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 March 2023(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Engineer |
Country of Residence | Northern Ireland |
Correspondence Address | Fora 16-19 Eastcastle London W1W 8DY |
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 | 5 years (resigned 28 September 2005) |
Role | Chartered Accountant |
Correspondence Address | 14 Mather Road North Mount Merrion County Dublin Irish |
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 | 6 years, 3 months (resigned 31 December 2006) |
Role | Executive Director |
Correspondence Address | 10 Willows Castletown Celbridge County Kildare Irish |
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 | 1 year, 9 months (resigned 21 June 2002) |
Role | Managing Director |
Correspondence Address | 3 Knocknacree Road Dalkey Dublin County Dublin Republic Of Ireland |
Secretary Name | Ann Markey |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 11 September 2000(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 May 2002) |
Role | Financial Controller |
Correspondence Address | 14 Mather Road North Mount Merrion County Dublin Irish |
Secretary Name | Michael O'Brien |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 09 May 2002(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 301 Orwell Park Grove Templegate Dublin 6w Ireland |
Director Name | Patrick Hayes |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 September 2005(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 June 2008) |
Role | Engineer |
Country of Residence | Ireland |
Correspondence Address | 159 Rathdown Park Greystones Co Wicklow Irish |
Director Name | Michael O Brien |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 July 2006(5 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 July 2006) |
Role | Secretary |
Correspondence Address | Esb Commercial Enterprises Stephen Court,Stephens Green Dublin 2 Irish |
Director Name | James Patrick Dollard |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 June 2007(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 March 2010) |
Role | Financial Controller |
Country of Residence | Republic Of Ireland |
Correspondence Address | 48 Bettyglen Dublin 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 | Dermot McArdle |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 March 2010(9 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 16 September 2010) |
Role | Financial Controller |
Country of Residence | Ireland |
Correspondence Address | Tricor Suite 7th Floor, 52/54 Gracechurch London Ec3v 0eh London EC3V 0EH |
Director Name | Jennifer Mary Farrelly |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 September 2010(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 November 2011) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 26 Hilton Gardens Ballinteer Dublin 16 |
Director Name | Mark Eldridge |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 November 2011(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 July 2014) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 16 Charleville Square Butterfield Avenue, Rathfarnham Dublin Dublin 14 |
Director Name | Francis Kenneth O'Donnell |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 December 2013(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 May 2017) |
Role | Engineer |
Country of Residence | Ireland |
Correspondence Address | Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR |
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 |
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 | Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Grace Arthur |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 2014(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 January 2019) |
Role | Finance Strategy Manager |
Country of Residence | Ireland |
Correspondence Address | 20 Radcliffe Hall St. Johns Road, Sandymount Dublin 4 Dublin Ireland |
Director Name | Edel Haverty |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 October 2014(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 January 2019) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Tricor Suite. 4th Floor, 50 Mark Lane London Ec3r 7qr |
Director Name | John Healy |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 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 | 2 years, 1 month (resigned 01 March 2017) |
Role | Company Director |
Correspondence Address | Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Michael O'Mahony |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2017(16 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 24 May 2019) |
Role | Engineer |
Country of Residence | Ireland |
Correspondence Address | Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | John Redmond |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2017(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2019) |
Role | Esb Secretary |
Country of Residence | Ireland |
Correspondence Address | Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Mr Jim Caplis |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 January 2019(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 March 2020) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Ms Siobhan McAdam |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 January 2019(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 March 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Donal Phelan |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 March 2020(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 June 2022) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Tricor Suite 4th Floor, 50 Mark Lane London EC3R 7QR |
Director Name | 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 | carringtonpower.co.uk |
---|---|
Telephone | 01604 061306 |
Telephone region | Northampton |
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 | Marchwood Power Development LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £106,000 |
Net Worth | £150,420,000 |
Cash | £14,133,000 |
Current Liabilities | £137,473,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
24 September 2012 | Delivered on: 3 October 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Share charge Secured details: All monies due or to become due from the borrower to any finance party on any account whatsoever. Particulars: All of its borrower shares and all corresponding distribution rights see image for full details. Outstanding |
---|---|
21 December 2006 | Delivered on: 22 December 2006 Persons entitled: Barclays Bank PLC (The Security Trustee) Classification: Share charge Secured details: All monies due or to become due from marchwood power limited to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future shares and dividends. See the mortgage charge document for full details. Outstanding |
30 January 2024 | Registered office address changed from Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR to Fora 16-19 Eastcastle London W1W 8DY on 30 January 2024 (1 page) |
---|---|
10 October 2023 | Full accounts made up to 31 December 2022 (32 pages) |
3 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
21 March 2023 | Appointment of Michael Conry as a director on 20 March 2023 (2 pages) |
20 March 2023 | Appointment of Gary Patrick Connolly as a director on 20 March 2023 (2 pages) |
5 October 2022 | Full accounts made up to 31 December 2021 (30 pages) |
29 June 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
28 June 2022 | Termination of appointment of Donal Phelan as a director on 16 June 2022 (1 page) |
28 June 2022 | Appointment of Glenn Pope as a director on 16 June 2022 (2 pages) |
21 March 2022 | Full accounts made up to 31 December 2020 (30 pages) |
6 January 2022 | Appointment of Stephen Walshe as a director on 6 January 2022 (2 pages) |
6 January 2022 | Termination of appointment of Paul Gerard Smith as a director on 6 January 2022 (1 page) |
30 June 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
26 May 2021 | Appointment of Paul Gerard Smith as a director on 26 May 2021 (2 pages) |
5 September 2020 | Full accounts made up to 31 December 2019 (26 pages) |
29 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
10 March 2020 | Termination of appointment of John Healy as a director on 6 March 2020 (1 page) |
10 March 2020 | Termination of appointment of Siobhan Mcadam as a director on 6 March 2020 (1 page) |
10 March 2020 | Termination of appointment of Marie Sinnott as a director on 6 March 2020 (1 page) |
10 March 2020 | Appointment of Caitriona Kinsman as a director on 6 March 2020 (2 pages) |
10 March 2020 | Appointment of Donal Phelan as a director on 6 March 2020 (2 pages) |
10 March 2020 | Termination of appointment of Jim Caplis as a director on 6 March 2020 (1 page) |
10 March 2020 | Appointment of Padraig O'hiceadha as a director on 6 March 2020 (2 pages) |
10 March 2020 | Termination of appointment of Paul Gerard Smith as a director on 6 March 2020 (1 page) |
12 December 2019 | Resolutions
|
2 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
9 August 2019 | Appointment of Marie Sinnott as a director on 1 August 2019 (2 pages) |
7 August 2019 | Termination of appointment of John Redmond as a director on 1 August 2019 (1 page) |
1 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
6 June 2019 | Termination of appointment of Michael O'mahony as a director on 24 May 2019 (1 page) |
6 June 2019 | Appointment of Paul Gerard Smith as a director on 24 May 2019 (2 pages) |
1 February 2019 | Appointment of Jim Caplis as a director on 14 January 2019 (2 pages) |
1 February 2019 | Termination of appointment of Jim Caplis as a director on 14 January 2019 (1 page) |
31 January 2019 | Termination of appointment of Edel Haverty as a director on 14 January 2019 (1 page) |
31 January 2019 | Appointment of Jim Caplis as a director on 14 January 2019 (2 pages) |
29 January 2019 | Appointment of Siobhan Mcadam as a director on 14 January 2019 (2 pages) |
25 January 2019 | Termination of appointment of Grace Arthur as a director on 14 January 2019 (1 page) |
8 November 2018 | Satisfaction of charge 2 in full (4 pages) |
25 September 2018 | Full accounts made up to 31 December 2017 (26 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
20 April 2018 | Notification of Esb Group (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
9 October 2017 | Auditor's resignation (1 page) |
9 October 2017 | Auditor's resignation (1 page) |
20 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
16 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
16 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
4 May 2017 | Appointment of John Redmond as a director on 1 May 2017 (2 pages) |
4 May 2017 | Termination of appointment of Francis Kenneth O'donnell as a director on 1 May 2017 (1 page) |
4 May 2017 | Appointment of Michael O'mahony as a director on 1 May 2017 (2 pages) |
4 May 2017 | Termination of appointment of Francis Kenneth O'donnell as a director on 1 May 2017 (1 page) |
4 May 2017 | Appointment of Michael O'mahony 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) |
13 March 2017 | Appointment of Brendan Corcoran as a secretary on 1 March 2017 (2 pages) |
13 March 2017 | Termination of appointment of John Healy as a secretary on 1 March 2017 (1 page) |
13 March 2017 | Appointment of Brendan Corcoran as a secretary on 1 March 2017 (2 pages) |
13 March 2017 | Termination of appointment of John Healy as a secretary on 1 March 2017 (1 page) |
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
|
27 July 2016 | Director's details changed for O'donnell Kenneth Francis on 29 June 2016 (2 pages) |
27 July 2016 | Director's details changed for O'donnell Kenneth Francis on 29 June 2016 (2 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (27 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (27 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
27 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
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) |
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) |
26 January 2015 | Termination of appointment of Victoria O'brien as a director on 26 January 2015 (1 page) |
26 January 2015 | Appointment of John Healy as a director on 26 January 2015 (2 pages) |
26 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) |
24 October 2014 | Appointment of Edel Haverty as a director on 22 October 2014 (2 pages) |
24 October 2014 | Appointment of Edel Haverty as a director on 22 October 2014 (2 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
25 September 2014 | Termination of appointment of Stephen Walshe as a director on 1 February 2014 (1 page) |
25 September 2014 | Termination of appointment of Stephen Walshe as a director on 1 February 2014 (1 page) |
25 September 2014 | Termination of appointment of Stephen Walshe as a director on 1 February 2014 (1 page) |
15 August 2014 | Termination of appointment of Emer Anne Walsh as a director on 15 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Emer Anne Walsh as a director on 15 August 2014 (1 page) |
25 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
8 July 2014 | Appointment of Grace Arthur as a director (2 pages) |
8 July 2014 | Termination of appointment of Mark Eldridge as a director (1 page) |
8 July 2014 | Termination of appointment of Mark Eldridge as a director (1 page) |
8 July 2014 | Appointment of Grace Arthur as a director (2 pages) |
7 April 2014 | Registered office address changed from Tricor Suite 7Th Floor, 52/54 Gracechurch Street London EC3V 0EH London EC3V 0EH England on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from Tricor Suite 7Th Floor, 52/54 Gracechurch Street London EC3V 0EH London EC3V 0EH England on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from Tricor Suite 7Th Floor, 52/54 Gracechurch Street London EC3V 0EH London EC3V 0EH England on 7 April 2014 (1 page) |
17 January 2014 | Appointment of Emer Anne Walsh as a director (2 pages) |
17 January 2014 | Appointment of Emer Anne Walsh as a director (2 pages) |
9 January 2014 | Appointment of O'donnell Kenneth Francis as a director (2 pages) |
9 January 2014 | Appointment of Victoria O'brien as a secretary (2 pages) |
9 January 2014 | Termination of appointment of Michael O'brien as a director (1 page) |
9 January 2014 | Termination of appointment of Michael O'brien as a secretary (1 page) |
9 January 2014 | Appointment of Victoria O'brien as a director (2 pages) |
9 January 2014 | Termination of appointment of Michael O'brien as a director (1 page) |
9 January 2014 | Termination of appointment of Michael O'brien as a secretary (1 page) |
9 January 2014 | Appointment of Victoria O'brien as a director (2 pages) |
9 January 2014 | Appointment of Victoria O'brien as a secretary (2 pages) |
9 January 2014 | Appointment of O'donnell Kenneth Francis as a director (2 pages) |
20 August 2013 | Full accounts made up to 31 December 2012 (19 pages) |
20 August 2013 | Full accounts made up to 31 December 2012 (19 pages) |
26 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
3 October 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
1 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (6 pages) |
9 December 2011 | Termination of appointment of Paul Tobin as a director (1 page) |
9 December 2011 | Termination of appointment of Jennifer Farrelly as a director (1 page) |
9 December 2011 | Termination of appointment of Deirdre Shields as a director (1 page) |
9 December 2011 | Termination of appointment of Deirdre Shields as a director (1 page) |
9 December 2011 | Termination of appointment of Paul Tobin as a director (1 page) |
9 December 2011 | Termination of appointment of Jennifer Farrelly as a director (1 page) |
24 November 2011 | Appointment of Stephen Walshe as a director (2 pages) |
24 November 2011 | Appointment of Mark Eldridge as a director (2 pages) |
24 November 2011 | Appointment of Stephen Walshe as a director (2 pages) |
24 November 2011 | Appointment of Mark Eldridge as a director (2 pages) |
18 August 2011 | Full accounts made up to 31 December 2010 (24 pages) |
18 August 2011 | Full accounts made up to 31 December 2010 (24 pages) |
26 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (7 pages) |
4 October 2010 | Termination of appointment of Dermot Mcardle as a director (1 page) |
4 October 2010 | Termination of appointment of Dermot Mcardle as a director (1 page) |
1 October 2010 | Appointment of Jennifer Mary Farrelly as a director (2 pages) |
1 October 2010 | Appointment of Jennifer Mary Farrelly as a director (2 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
10 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (7 pages) |
10 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (7 pages) |
10 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (7 pages) |
18 June 2010 | Registered office address changed from 31 Fishpool Street St Albans Hertfordshire AL3 4RF England on 18 June 2010 (1 page) |
18 June 2010 | Registered office address changed from 31 Fishpool Street St Albans Hertfordshire AL3 4RF England on 18 June 2010 (1 page) |
18 June 2010 | Appointment of Dermot Mcardle as a director (2 pages) |
18 June 2010 | Appointment of Dermot Mcardle as a director (2 pages) |
18 June 2010 | Termination of appointment of James Dollard as a director (1 page) |
18 June 2010 | Termination of appointment of James Dollard as a director (1 page) |
15 June 2010 | Termination of appointment of James Dollard as a director (1 page) |
15 June 2010 | Termination of appointment of James Dollard as a director (1 page) |
21 September 2009 | Full accounts made up to 31 December 2008 (20 pages) |
21 September 2009 | Full accounts made up to 31 December 2008 (20 pages) |
26 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
26 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
4 May 2009 | Director appointed paul andrew tobin (2 pages) |
4 May 2009 | Director appointed paul andrew tobin (2 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from 31 fishpool street st albans hertfordshire AL3 4RF england (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 31 fishpool street st albans hertfordshire AL3 4RF england (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from 165 queen victoria street london EC4V 4DD (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from 165 queen victoria street london EC4V 4DD (1 page) |
29 September 2008 | Full accounts made up to 31 December 2007 (21 pages) |
29 September 2008 | Full accounts made up to 31 December 2007 (21 pages) |
29 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
29 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
27 August 2008 | Appointment terminated director patrick hayes (1 page) |
27 August 2008 | Appointment terminated director patrick hayes (1 page) |
27 August 2008 | Appointment terminated director john redmond (1 page) |
27 August 2008 | Director appointed michael o'brien (2 pages) |
27 August 2008 | Appointment terminated director john redmond (1 page) |
27 August 2008 | Director appointed michael o'brien (2 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
5 September 2007 | Return made up to 08/08/07; no change of members (8 pages) |
5 September 2007 | Return made up to 08/08/07; no change of members (8 pages) |
24 July 2007 | New director appointed (1 page) |
24 July 2007 | New director appointed (1 page) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
22 December 2006 | Particulars of mortgage/charge (9 pages) |
22 December 2006 | Particulars of mortgage/charge (9 pages) |
18 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
18 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
12 September 2006 | Return made up to 08/08/06; full list of members (8 pages) |
12 September 2006 | Return made up to 08/08/06; full list of members (8 pages) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
2 September 2005 | Return made up to 08/08/05; full list of members (7 pages) |
2 September 2005 | Return made up to 08/08/05; full list of members (7 pages) |
1 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
1 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
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) |
22 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
22 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
15 September 2004 | Return made up to 08/08/04; full list of members (7 pages) |
15 September 2004 | Return made up to 08/08/04; full list of members (7 pages) |
9 September 2003 | Return made up to 08/08/03; full list of members (7 pages) |
9 September 2003 | Return made up to 08/08/03; full list of members (7 pages) |
23 June 2003 | Amended full accounts made up to 31 December 2001 (10 pages) |
23 June 2003 | Amended full accounts made up to 31 December 2001 (10 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 08/08/02; full list of members (7 pages) |
3 September 2002 | Return made up to 08/08/02; full list of members (7 pages) |
4 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
10 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
10 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
6 September 2001 | Return made up to 08/08/01; full list of members (6 pages) |
6 September 2001 | Return made up to 08/08/01; full list of members (6 pages) |
27 March 2001 | Company name changed liftdelta LIMITED\certificate issued on 27/03/01 (2 pages) |
27 March 2001 | Company name changed liftdelta LIMITED\certificate issued on 27/03/01 (2 pages) |
12 March 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
12 March 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
16 November 2000 | New director appointed (3 pages) |
16 November 2000 | New director appointed (3 pages) |
16 November 2000 | Registered office changed on 16/11/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
16 November 2000 | New director appointed (3 pages) |
16 November 2000 | Registered office changed on 16/11/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
16 November 2000 | New secretary appointed;new director appointed (2 pages) |
16 November 2000 | New director appointed (3 pages) |
16 November 2000 | New secretary appointed;new director appointed (2 pages) |
13 November 2000 | Secretary resigned (1 page) |
13 November 2000 | Secretary resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
8 August 2000 | Incorporation (13 pages) |
8 August 2000 | Incorporation (13 pages) |