4-6 Riverwalk Citywest Business Campus
Dublin 24
Ireland
Director Name | Richard Von Contzen |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | German |
Status | Closed |
Appointed | 25 August 2011(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 17 January 2017) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 1st Floor 4-6 Riverwalk Citywest Business Campus Dublin 24 Ireland |
Director Name | Ian Michael Clarke |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Role | Senior Tax Manager |
Correspondence Address | 132 Lovelace Drive Pyrford Surrey GU22 8RZ |
Director Name | Mr Thomas Stephen Keevil |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fig Street House Oak Lane Sevenoaks Kent TN13 1UA |
Director Name | Mark Edward Rolfe |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Paddock Godalming Surrey GU7 1XD |
Secretary Name | Mrs Alyson Anne Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 235 Firs Lane Winchmore Hill London N21 2PH |
Director Name | Adrian Duthie Goodrich |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 December 2005(2 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | 7 Burnaby Woods Greystones Co Wicklow Irish |
Director Name | Paul Michael Francis Williams |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 August 2007) |
Role | Company Director |
Correspondence Address | 35 Brighton Avenue Foxrock Dublin 18 Irish |
Director Name | Brendan McElroy |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 December 2005(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 2008) |
Role | Accountant |
Correspondence Address | 15 Chestnut Grove Dunboyne Co Meath Irish |
Secretary Name | Brendan McElroy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 January 2006(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2008) |
Role | Company Director |
Correspondence Address | 15 Chestnut Grove Dunboyne Co Meath Irish |
Director Name | John Colton |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 2006(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 August 2011) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Block D Cookstown Court Old Belgard Road Tallaght Dublin 24 Ireland |
Director Name | Martin Andrew Southgate |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Members Hill Brooklands Road Weybridge Surrey KT13 0QU |
Director Name | Giovanni Freda |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2011(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 August 2014) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 1st Floor 4-6 Riverwalk Citywest Business Campus Dublin 24 Ireland |
Director Name | Igor Tadija Dzaja |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 August 2014(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 April 2016) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Members Hill Brooklands Road Weybridge Surrey KT13 0QU |
Website | gallaher-group.com |
---|
Registered Address | Members Hill Brooklands Road Weybridge Surrey KT13 0QU |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
495.2m at €1 | Gallaher Overseas (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £358,536,066 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2016 | Application to strike the company off the register (3 pages) |
20 July 2016 | Group of companies' accounts made up to 31 December 2015 (170 pages) |
6 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
26 April 2016 | Termination of appointment of Igor Tadija Dzaja as a director on 19 April 2016 (1 page) |
30 November 2015 | Resolutions
|
21 July 2015 | Full accounts made up to 31 December 2014 (171 pages) |
7 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
4 September 2014 | Appointment of Igor Tadija Dzaja as a director on 27 August 2014 (2 pages) |
4 September 2014 | Termination of appointment of Giovanni Freda as a director on 27 August 2014 (1 page) |
29 August 2014 | Full accounts made up to 31 December 2013 (78 pages) |
11 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
29 August 2013 | Current accounting period shortened from 16 April 2014 to 31 December 2013 (1 page) |
20 August 2013 | Full accounts made up to 16 April 2013 (15 pages) |
10 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
12 October 2012 | Director's details changed for Giovanni Freda on 1 October 2012 (2 pages) |
12 October 2012 | Director's details changed for Richard Von Contzen on 1 October 2012 (2 pages) |
12 October 2012 | Director's details changed for Derek Joseph Mooney on 1 October 2012 (2 pages) |
12 October 2012 | Director's details changed for Richard Von Contzen on 1 October 2012 (2 pages) |
12 October 2012 | Director's details changed for Derek Joseph Mooney on 1 October 2012 (2 pages) |
12 October 2012 | Director's details changed for Giovanni Freda on 1 October 2012 (2 pages) |
12 September 2012 | Full accounts made up to 16 April 2012 (83 pages) |
11 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Director's details changed for Richard Von Contzen on 23 September 2011 (2 pages) |
13 September 2011 | Full accounts made up to 16 April 2011 (77 pages) |
1 September 2011 | Appointment of Richard Von Contzen as a director (2 pages) |
1 September 2011 | Termination of appointment of John Colton as a director (1 page) |
1 September 2011 | Appointment of Richard Von Contzen as a director (2 pages) |
11 July 2011 | Director's details changed for Derek Joseph Mooney on 1 October 2009 (2 pages) |
11 July 2011 | Director's details changed for John Colton on 1 October 2009 (2 pages) |
11 July 2011 | Director's details changed for John Colton on 1 October 2009 (2 pages) |
11 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Director's details changed for Derek Joseph Mooney on 1 October 2009 (2 pages) |
10 June 2011 | Resolutions
|
3 June 2011 | Resolutions
|
9 March 2011 | Director's details changed for Giovanni Freda on 4 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Giovanni Freda on 4 March 2011 (2 pages) |
28 January 2011 | Termination of appointment of Martin Southgate as a director (1 page) |
28 January 2011 | Appointment of Giovanni Freda as a director (2 pages) |
11 January 2011 | Director's details changed for Martin Southgate on 10 January 2011 (2 pages) |
2 September 2010 | Full accounts made up to 16 April 2010 (79 pages) |
4 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (15 pages) |
4 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (15 pages) |
28 November 2009 | Director's details changed for Martin Southgate on 18 November 2009 (3 pages) |
28 November 2009 | Director's details changed for Derek Joseph Mooney on 16 November 2009 (3 pages) |
28 November 2009 | Director's details changed for Martin Southgate on 18 November 2009 (2 pages) |
21 November 2009 | Director's details changed for John Colton on 16 November 2009 (3 pages) |
7 October 2009 | Resolutions
|
25 September 2009 | Resolutions
|
6 August 2009 | Full accounts made up to 16 April 2009 (81 pages) |
3 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
2 July 2009 | Director appointed martin southgate (2 pages) |
2 July 2009 | Director's change of particulars / martin southgate / 29/06/2009 (1 page) |
16 October 2008 | Full accounts made up to 16 April 2008 (80 pages) |
1 October 2008 | Appointment terminated director brendan mcelroy (1 page) |
1 October 2008 | Appointment terminated secretary brendan mcelroy (1 page) |
6 August 2008 | Auditor's resignation (1 page) |
22 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
10 March 2008 | Full accounts made up to 16 April 2007 (11 pages) |
4 March 2008 | Prev sho from 31/12/2007 to 16/04/2007 (1 page) |
25 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
29 August 2007 | Declaration of assistance for shares acquisition (11 pages) |
29 August 2007 | Resolutions
|
29 August 2007 | Declaration of assistance for shares acquisition (11 pages) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | Director resigned (1 page) |
10 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
20 November 2006 | New director appointed (3 pages) |
20 November 2006 | Director resigned (1 page) |
8 November 2006 | Resolutions
|
30 August 2006 | Full accounts made up to 31 January 2006 (12 pages) |
26 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
1 June 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Accounting reference date extended from 31/12/05 to 31/01/06 (1 page) |
15 February 2006 | Secretary resigned (1 page) |
1 February 2006 | Company name changed gallaher uk finance\certificate issued on 01/02/06 (3 pages) |
24 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
4 January 2006 | Return made up to 16/12/05; full list of members (3 pages) |
12 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
14 July 2005 | Director's particulars changed (1 page) |
14 July 2005 | Return made up to 16/12/04; full list of members (3 pages) |
25 May 2004 | Declaration of assistance for shares acquisition (5 pages) |
25 May 2004 | Declaration of assistance for shares acquisition (5 pages) |
16 December 2003 | Incorporation (18 pages) |