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(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Fora 16-19 Eastcastle London W1W 8DY |
Director Name | Mihai Diac |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2022(19 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fora 16-19 Eastcastle London W1W 8DY |
Director Name | James Roche |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 29 November 2023(20 years, 5 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Fora 16-19 Eastcastle London W1W 8DY |
Director Name | Patrick Timothy Keane |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 March 2024(20 years, 8 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Engineer |
Country of Residence | Ireland |
Correspondence Address | Fora 16-19 Eastcastle London W1W 8DY |
Director Name | Mr Dylan Jones |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Llwyndyrws Llandyfan Ammanford SA18 2TU Wales |
Secretary Name | Mr Alan Thomas John Davies |
---|---|
Nationality | Welsh |
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Brynmarlais, Ammanford Road Llandybie Ammanford Dyfed SA18 2ST Wales |
Director Name | Kevin Huw Daves |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 2005) |
Role | Company Director |
Correspondence Address | Stoneacre Heol Ddu Ammanford Camarthenshire SA18 2UG Wales |
Director Name | Mr Jeffrey Woosnam Morgan |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 April 2006) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 196 Cathedral Road Cardiff South Glamorgan CF11 9JF Wales |
Director Name | Mr Peter Darwell |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tramore 21 Rappax Road Hale Cheshire WA15 0NX |
Secretary Name | Mr Charles Malcolm McInnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Willoughby Close Alveston Bristol BS35 3RW |
Director Name | Nicola Monica Rose Jones |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 June 2010) |
Role | Company Director |
Correspondence Address | Llwyndyrws Llandyfan Ammanford Carmarthenshire SA18 2TU Wales |
Director Name | Mrs Angela Mary Davies |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 25 January 2008(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 June 2010) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Brynmarlais Llandybie Ammanford Carmarthenshire SA18 2ST Wales |
Director Name | Mr Alan Thomas John Davies |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 25 January 2008(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 June 2010) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Brynmarlais, Ammanford Road Llandybie Ammanford Dyfed SA18 2ST Wales |
Director Name | Mr Adrian Kelly |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 June 2010(6 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 February 2011) |
Role | Financial Controller |
Country of Residence | Ireland |
Correspondence Address | Tricor Suite 7th Floor 52-54 Gracechurch Street London EC3V 0EH |
Director Name | Susan McCarthy |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 June 2010(6 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 February 2011) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | Tricor Suite 7th Floor 52-54 Gracechurch Street London EC3V 0EH |
Secretary Name | Michael O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2010(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2013) |
Role | Company Director |
Correspondence Address | Tricor Suite 7th Floor 52-54 Gracechurch Street London EC3V 0EH |
Director Name | Anne Marie Kean |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 February 2011(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 September 2012) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 28 Rushbrook Avenue Templeogue Dublin 6w |
Director Name | Mark Eldridge |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 September 2012(9 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 27 February 2013) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 16 Charleville Square Butterfield Avenue, Rathfarnham Dublin Dublin 14 |
Director Name | Richard Martin O'Rourke |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 September 2012(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 December 2013) |
Role | Physicist |
Country of Residence | Ireland |
Correspondence Address | 27 Collins Square Dublin Dublin 7 |
Director Name | Kevin Hegarty |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 September 2012(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 December 2013) |
Role | Development Manager |
Country of Residence | Northern Ireland |
Correspondence Address | 213 Ecclesville Road Dungoran Fintona Co Tyrone BT78 2PE Northern Ireland |
Director Name | Garry Kavanagh |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 December 2013(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 April 2015) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 67 Philipsburg Avenue Fairview Dublin 3 |
Secretary Name | Victoria O'Brien |
---|---|
Status | Resigned |
Appointed | 31 December 2013(10 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 29 January 2015) |
Role | Company Director |
Correspondence Address | 39 O'Curry Road Dublin 8 |
Secretary Name | John Healy |
---|---|
Status | Resigned |
Appointed | 29 January 2015(11 years, 7 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 | Thomas Daniel Gill |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 May 2015(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 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 | John Healy |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2017(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 March 2020) |
Role | Risk Manager |
Country of Residence | Ireland |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Caitriona Kinsman |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 January 2019(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 March 2020) |
Role | General Manager |
Country of Residence | Ireland |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Mr David Patrick Farrell |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 March 2020(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 June 2022) |
Role | Engineer |
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(16 years, 8 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 | Mr Glenn Pope |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 June 2022(19 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Lisa Dupuy |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 2023(19 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 29 November 2023) |
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 | 18 June 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2003(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 |
832.1k at £0.01 | Eco2 Cambrian LTD 73.50% Ordinary |
---|---|
300k at £0.01 | Esb Wind Development Uk LTD 26.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,836,000 |
Gross Profit | £5,572,000 |
Net Worth | £2,837,000 |
Cash | £6,179,000 |
Current Liabilities | £22,446,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
5 December 2023 | Termination of appointment of Lisa Dupuy as a director on 29 November 2023 (1 page) |
---|---|
5 December 2023 | Appointment of James Roche as a director on 29 November 2023 (2 pages) |
27 July 2023 | Full accounts made up to 31 December 2022 (31 pages) |
7 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
5 April 2023 | Appointment of Lisa Dupuy as a director on 31 March 2023 (2 pages) |
5 April 2023 | Termination of appointment of Glenn Pope as a director on 31 March 2023 (1 page) |
11 July 2022 | Accounts for a small company made up to 31 December 2021 (29 pages) |
24 June 2022 | Termination of appointment of David Patrick Farrell as a director on 16 June 2022 (1 page) |
24 June 2022 | Appointment of Glenn Pope as a director on 16 June 2022 (2 pages) |
24 June 2022 | Termination of appointment of Donal Phelan as a director on 16 June 2022 (1 page) |
24 June 2022 | Appointment of Mihai Diac as a director on 16 June 2022 (2 pages) |
7 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
18 August 2021 | Accounts for a small company made up to 31 December 2020 (29 pages) |
8 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
20 August 2020 | Full accounts made up to 31 December 2019 (29 pages) |
8 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
9 March 2020 | Appointment of John Gartland as a director on 6 March 2020 (2 pages) |
9 March 2020 | Termination of appointment of Marie Sinnott as a director on 6 March 2020 (1 page) |
9 March 2020 | Termination of appointment of John Healy as a director on 6 March 2020 (1 page) |
9 March 2020 | Appointment of Donal Phelan as a director on 6 March 2020 (2 pages) |
9 March 2020 | Appointment of David Patrick Farrell as a director on 6 March 2020 (2 pages) |
9 March 2020 | Termination of appointment of Caitriona Kinsman as a director on 6 March 2020 (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) |
30 July 2019 | Full accounts made up to 31 December 2018 (28 pages) |
7 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
21 January 2019 | Appointment of Caitriona Kinsman as a director on 14 January 2019 (2 pages) |
21 January 2019 | Termination of appointment of Adrian Kelly as a director on 14 January 2019 (1 page) |
11 July 2018 | Accounts for a small company made up to 31 December 2017 (27 pages) |
8 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
9 October 2017 | Auditor's resignation (1 page) |
9 October 2017 | Auditor's resignation (1 page) |
1 August 2017 | Full accounts made up to 31 December 2016 (26 pages) |
1 August 2017 | Full accounts made up to 31 December 2016 (26 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (7 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (7 pages) |
2 May 2017 | Appointment of John Redmond as a director on 1 May 2017 (2 pages) |
2 May 2017 | Termination of appointment of Thomas Daniel Gill as a director on 1 May 2017 (1 page) |
2 May 2017 | Termination of appointment of Thomas Daniel Gill as a director on 1 May 2017 (1 page) |
2 May 2017 | Appointment of Mr Adrian Kelly as a director on 1 May 2017 (2 pages) |
2 May 2017 | Appointment of John Redmond as a director on 1 May 2017 (2 pages) |
2 May 2017 | Termination of appointment of Michael Young as a director on 1 May 2017 (1 page) |
2 May 2017 | Appointment of John Healy as a director on 1 May 2017 (2 pages) |
2 May 2017 | Termination of appointment of Michael Young as a director on 1 May 2017 (1 page) |
2 May 2017 | Appointment of Mr Adrian Kelly as a director on 1 May 2017 (2 pages) |
2 May 2017 | Termination of appointment of Jacinta Ryan as a director on 1 May 2017 (1 page) |
2 May 2017 | Termination of appointment of Jacinta Ryan as a director on 1 May 2017 (1 page) |
2 May 2017 | Appointment of John Healy as a director on 1 May 2017 (2 pages) |
10 March 2017 | Appointment of Brendan Corcoran as a secretary on 1 March 2017 (2 pages) |
10 March 2017 | Termination of appointment of John Healy as a secretary on 1 March 2017 (1 page) |
10 March 2017 | Appointment of Brendan Corcoran as a secretary on 1 March 2017 (2 pages) |
10 March 2017 | Termination of appointment of John Healy as a secretary on 1 March 2017 (1 page) |
11 July 2016 | Full accounts made up to 31 December 2015 (25 pages) |
11 July 2016 | Full accounts made up to 31 December 2015 (25 pages) |
7 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
2 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
2 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
2 July 2015 | Appointment of Thomas Daniel Gill as a director on 26 May 2015 (2 pages) |
2 July 2015 | Appointment of Thomas Daniel Gill as a director on 26 May 2015 (2 pages) |
19 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
12 June 2015 | Termination of appointment of Joseph Scally as a director on 26 May 2015 (1 page) |
12 June 2015 | Termination of appointment of Joseph Scally as a director on 26 May 2015 (1 page) |
23 April 2015 | Appointment of Michael Young as a director on 22 April 2015 (2 pages) |
23 April 2015 | Appointment of Michael Young as a director on 22 April 2015 (2 pages) |
23 April 2015 | Termination of appointment of Garry Kavanagh as a director on 22 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Garry Kavanagh as a director on 22 April 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) |
30 January 2015 | Termination of appointment of Victoria O'brien as a secretary on 29 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) |
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 Suzanne Ward as a director (1 page) |
18 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
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) |
2 January 2014 | Termination of appointment of Michael O'brien as a secretary (1 page) |
2 January 2014 | Appointment of Victoria O'brien as a secretary (2 pages) |
2 January 2014 | Appointment of Victoria O'brien as a secretary (2 pages) |
2 January 2014 | Termination of appointment of Michael O'brien as a secretary (1 page) |
20 December 2013 | Termination of appointment of Richard O'rourke as a director (1 page) |
20 December 2013 | Termination of appointment of Richard O'rourke as a director (1 page) |
19 December 2013 | Termination of appointment of Kevin Hegarty as a director (1 page) |
19 December 2013 | Termination of appointment of Claire Ryan as a director (1 page) |
19 December 2013 | Termination of appointment of Kevin Hegarty as a director (1 page) |
19 December 2013 | Termination of appointment of Claire Ryan as a director (1 page) |
18 December 2013 | Appointment of Suzanne Ward as a director (2 pages) |
18 December 2013 | Appointment of Joseph Scally as a director (2 pages) |
18 December 2013 | Appointment of Garry Kavanagh as a director (2 pages) |
18 December 2013 | Appointment of Joseph Scally as a director (2 pages) |
18 December 2013 | Appointment of Suzanne Ward as a director (2 pages) |
18 December 2013 | Appointment of Garry Kavanagh 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) |
19 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (7 pages) |
19 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (7 pages) |
11 April 2013 | Appointment of Claire Ryan as a director (2 pages) |
11 April 2013 | Termination of appointment of Mark Eldridge as a director (1 page) |
11 April 2013 | Appointment of Claire Ryan as a director (2 pages) |
11 April 2013 | Termination of appointment of Mark Eldridge as a director (1 page) |
9 October 2012 | Appointment of Mark Eldridge as a director (2 pages) |
9 October 2012 | Appointment of Richard Martin O'rourke as a director (2 pages) |
9 October 2012 | Appointment of Mark Eldridge as a director (2 pages) |
9 October 2012 | Appointment of Richard Martin O'rourke as a director (2 pages) |
8 October 2012 | Termination of appointment of Anne Kean as a director (1 page) |
8 October 2012 | Appointment of Kevin Hegarty as a director (2 pages) |
8 October 2012 | Appointment of Kevin Hegarty as a director (2 pages) |
8 October 2012 | Termination of appointment of Anne Kean as a director (1 page) |
8 October 2012 | Termination of appointment of Brian Ryan as a director (1 page) |
8 October 2012 | Termination of appointment of Brian Ryan as a director (1 page) |
6 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
25 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Termination of appointment of Andrew Paine as a director (1 page) |
9 May 2012 | Termination of appointment of Andrew Paine as a director (1 page) |
18 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
18 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
21 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (7 pages) |
25 February 2011 | Appointment of Anne Marie Kean as a director (2 pages) |
25 February 2011 | Appointment of Anne Marie Kean as a director (2 pages) |
24 February 2011 | Termination of appointment of Adrian Kelly as a director (1 page) |
24 February 2011 | Termination of appointment of Adrian Kelly as a director (1 page) |
24 February 2011 | Termination of appointment of Susan Mccarthy as a director (1 page) |
24 February 2011 | Termination of appointment of Susan Mccarthy as a director (1 page) |
20 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
15 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (16 pages) |
15 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (16 pages) |
13 July 2010 | Appointment of Michael O'brien as a secretary (3 pages) |
13 July 2010 | Appointment of Michael O'brien as a secretary (3 pages) |
1 July 2010 | Registered office address changed from Vision House Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS on 1 July 2010 (2 pages) |
1 July 2010 | Registered office address changed from Vision House Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS on 1 July 2010 (2 pages) |
1 July 2010 | Appointment of Susan Mccarthy as a director (3 pages) |
1 July 2010 | Appointment of Susan Mccarthy as a director (3 pages) |
1 July 2010 | Appointment of Andrew Malcolm Paine as a director (3 pages) |
1 July 2010 | Registered office address changed from Vision House Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS on 1 July 2010 (2 pages) |
1 July 2010 | Appointment of Adrian Kelly as a director (3 pages) |
1 July 2010 | Appointment of Andrew Malcolm Paine as a director (3 pages) |
1 July 2010 | Appointment of Adrian Kelly as a director (3 pages) |
1 July 2010 | Appointment of Brian Ryan as a director (3 pages) |
1 July 2010 | Appointment of Brian Ryan as a director (3 pages) |
30 June 2010 | Termination of appointment of Peter Darwell as a director (2 pages) |
30 June 2010 | Termination of appointment of Darren Williams as a director (2 pages) |
30 June 2010 | Termination of appointment of Charles Mcinnes as a secretary (2 pages) |
30 June 2010 | Termination of appointment of Dylan Jones as a director (2 pages) |
30 June 2010 | Termination of appointment of Christopher Richards as a director (2 pages) |
30 June 2010 | Termination of appointment of Nicola Jones as a director (2 pages) |
30 June 2010 | Termination of appointment of Angela Davies as a director (2 pages) |
30 June 2010 | Termination of appointment of Dylan Jones as a director (2 pages) |
30 June 2010 | Termination of appointment of David Williams as a director (2 pages) |
30 June 2010 | Termination of appointment of Peter Darwell as a director (2 pages) |
30 June 2010 | Termination of appointment of David Williams as a director (2 pages) |
30 June 2010 | Termination of appointment of Darren Williams as a director (2 pages) |
30 June 2010 | Termination of appointment of Christopher Richards as a director (2 pages) |
30 June 2010 | Termination of appointment of Nicola Jones as a director (2 pages) |
30 June 2010 | Termination of appointment of Alan Davies as a director (2 pages) |
30 June 2010 | Termination of appointment of Alan Davies as a director (2 pages) |
30 June 2010 | Termination of appointment of Angela Davies as a director (2 pages) |
30 June 2010 | Termination of appointment of Charles Mcinnes as a secretary (2 pages) |
3 February 2010 | Director's details changed for Darren Williams on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Darren Williams on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Darren Williams on 1 October 2009 (2 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (12 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (12 pages) |
23 June 2009 | Return made up to 18/06/09; full list of members (7 pages) |
23 June 2009 | Return made up to 18/06/09; full list of members (7 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
24 October 2008 | Return made up to 18/06/08; full list of members (7 pages) |
24 October 2008 | Return made up to 18/06/08; full list of members (7 pages) |
22 October 2008 | Director appointed alan thomas john davies logged form (2 pages) |
22 October 2008 | Director appointed alan thomas john davies logged form (2 pages) |
22 October 2008 | Director appointed darren williams (3 pages) |
22 October 2008 | Director appointed nicola monica rose jones (2 pages) |
22 October 2008 | Director appointed angela mary davies (2 pages) |
22 October 2008 | Director appointed angela mary davies (2 pages) |
22 October 2008 | Director appointed nicola monica rose jones (2 pages) |
22 October 2008 | Director appointed darren williams (3 pages) |
1 October 2008 | Director appointed alan thomas john davies (3 pages) |
1 October 2008 | Director appointed alan thomas john davies (3 pages) |
5 September 2008 | Registered office changed on 05/09/2008 from 8TH floor brunel house 2 fitzalan road cardiff CF24 0EB (1 page) |
5 September 2008 | Registered office changed on 05/09/2008 from 8TH floor brunel house 2 fitzalan road cardiff CF24 0EB (1 page) |
23 June 2008 | Return made up to 18/06/06; change of members; amend (8 pages) |
23 June 2008 | Return made up to 18/06/07; full list of members; amend (8 pages) |
23 June 2008 | Return made up to 18/06/07; full list of members; amend (8 pages) |
23 June 2008 | Return made up to 18/06/06; change of members; amend (8 pages) |
10 July 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
10 July 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
5 July 2007 | Return made up to 18/06/07; no change of members (8 pages) |
5 July 2007 | Return made up to 18/06/07; no change of members (8 pages) |
4 December 2006 | Registered office changed on 04/12/06 from: 11-13 penhill road cardiff south glamorgan CF11 9UP (1 page) |
4 December 2006 | Registered office changed on 04/12/06 from: 11-13 penhill road cardiff south glamorgan CF11 9UP (1 page) |
4 September 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
4 September 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
30 June 2006 | Return made up to 18/06/06; full list of members (9 pages) |
30 June 2006 | Return made up to 18/06/06; full list of members (9 pages) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
1 February 2006 | Resolutions
|
1 February 2006 | Resolutions
|
17 November 2005 | Director's particulars changed (1 page) |
17 November 2005 | Director's particulars changed (1 page) |
14 July 2005 | Return made up to 18/06/05; full list of members (8 pages) |
14 July 2005 | Return made up to 18/06/05; full list of members (8 pages) |
25 May 2005 | Ad 28/02/05--------- £ si [email protected]=8320 £ ic 3000/11320 (2 pages) |
25 May 2005 | Ad 28/02/05--------- £ si [email protected]=8320 £ ic 3000/11320 (2 pages) |
18 March 2005 | New secretary appointed (2 pages) |
18 March 2005 | New director appointed (3 pages) |
18 March 2005 | Resolutions
|
18 March 2005 | Registered office changed on 18/03/05 from: 13A victoria gardens neath west glamorgan SA11 3AY (1 page) |
18 March 2005 | New director appointed (3 pages) |
18 March 2005 | New secretary appointed (2 pages) |
18 March 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
18 March 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Registered office changed on 18/03/05 from: 13A victoria gardens neath west glamorgan SA11 3AY (1 page) |
18 March 2005 | Secretary resigned;director resigned (1 page) |
18 March 2005 | New director appointed (3 pages) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Resolutions
|
18 March 2005 | Secretary resigned;director resigned (1 page) |
18 March 2005 | New director appointed (3 pages) |
18 March 2005 | New director appointed (3 pages) |
18 March 2005 | New director appointed (3 pages) |
8 March 2005 | Ad 19/06/03--------- £ si [email protected] (2 pages) |
8 March 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
8 March 2005 | Ad 19/06/03--------- £ si [email protected] (2 pages) |
8 March 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
22 July 2004 | Return made up to 18/06/04; full list of members (7 pages) |
22 July 2004 | Return made up to 18/06/04; full list of members (7 pages) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New secretary appointed;new director appointed (2 pages) |
22 July 2003 | New secretary appointed;new director appointed (2 pages) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Secretary resigned (1 page) |
18 June 2003 | Incorporation (13 pages) |
18 June 2003 | Incorporation (13 pages) |