Swords
Dublin
Ireland
Director Name | Mr John Fintan Connolly |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 25 September 2008(4 years, 7 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Sales Director |
Country of Residence | Ireland |
Correspondence Address | Hilton House Unit 3 Swords Business Park Swords K67 X971 Dublin Ireland |
Director Name | Mr Cormac Sheils |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 29 April 2016(12 years, 2 months after company formation) |
Appointment Duration | 8 years |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | Lockfield House Clonfert Maynooth Co Meath Ireland |
Director Name | Mr Edward Cameron Ingram |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2019(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 St Botolph Street London EC3A 7BB |
Director Name | Mr Guy Pakenham |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2021(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 St Botolph Street London EC3A 7BB |
Director Name | Kathy McDermott |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 07 September 2022(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 15 St Botolph Street London EC3A 7BB |
Director Name | Rajiv Gupta |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2023(19 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Cfo, Bidvest Noonan Gb |
Country of Residence | United Kingdom |
Correspondence Address | 15 St Botolph Street London EC3A 7BB |
Secretary Name | Rajiv Gupta |
---|---|
Status | Current |
Appointed | 19 October 2023(19 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Correspondence Address | 15 St Botolph Street London EC3A 7BB |
Director Name | Mr Sean Kavanagh |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 5 Cairn Manor Ratoath County Meath Republic Of Ireland |
Director Name | Bernard Lawlor |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 February 2004(1 day after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 September 2008) |
Role | Accountant |
Correspondence Address | 19 The Glade Belgard Heights Dublin 24 Irish |
Director Name | John Noel Noonan |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 February 2004(1 day after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 September 2008) |
Role | Managing Director |
Correspondence Address | Greenacre The Hill Malahide Co Dublin Irish |
Secretary Name | Bernard Lawlor |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 20 February 2004(1 day after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 September 2008) |
Role | Accountant |
Correspondence Address | 19 The Glade Belgard Heights Dublin 24 Irish |
Director Name | Peter Smyth |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 August 2004(6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 September 2008) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 59 Ramleh Park Milltown Dublin 6 Republic Of Ireland |
Director Name | Mr John Thomas Middleton |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 October 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Brookfield Road Bury Lancashire BL9 5JZ |
Director Name | Mr John O'Donoghue |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 September 2008(4 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 June 2020) |
Role | CEO |
Country of Residence | Ireland |
Correspondence Address | 22 Slemish Road Off Navan Road Dublin 7 Ireland |
Secretary Name | Declan Doyle |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 September 2008(4 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 June 2019) |
Role | Accountant |
Correspondence Address | Hilton House Swords Business Park Swords Dublin Ireland |
Director Name | Olivia Eurwen Roberts |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(6 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 April 2011) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 1st Floor West 459 London Road Camberley Surrey GU15 3JA |
Director Name | Mr John Gavin Loughrey |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 June 2011(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 21 August 2017) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 21 Palmer Street London SW1H 0AD |
Director Name | John Macinnes |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 December 2011(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 August 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Summerfield House Oberstown Tara Co Meath Ireland |
Director Name | Mr Raymond Christopher Foran |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 October 2014(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Apartment 12-11 The Arc 2 Queens Road Titanic Quarter Belfast BT3 9FH Northern Ireland |
Director Name | Mr Paul Harvey |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2017(13 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 17 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St. Magnus House 3 Lower Thames Street London EC3R 6HD |
Director Name | Mr Robert Cattell |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2018(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | St. Magnus House 3 Lower Thames Street London EC3R 6HD |
Director Name | Ms Janice Brannigan |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2018(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 October 2022) |
Role | Managing Director |
Country of Residence | Northern Ireland |
Correspondence Address | 15 St Botolph Street London EC3A 7BB |
Director Name | Mr Michael Patrick Kennedy |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 2019(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 15 St Botolph Street London EC3A 7BB |
Secretary Name | Mr Michael Patrick Kennedy |
---|---|
Status | Resigned |
Appointed | 01 June 2019(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 2022) |
Role | Company Director |
Correspondence Address | 15 St Botolph Street London EC3A 7BB |
Director Name | Mary Kealy |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 September 2020(16 years, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 11 August 2021) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | St. Magnus House 3 Lower Thames Street London EC3R 6HD |
Director Name | Mr Simon Kenneth Giles |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2021(17 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 January 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 St Botolph Street London EC3A 7BB |
Director Name | Mr Scott Brannigan |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2021(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 September 2022) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 15 St Botolph Street London EC3A 7BB |
Director Name | Ms Charlotte Helen Marshall |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2021(17 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 2022) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 15 St Botolph Street London EC3A 7BB |
Director Name | Mr Simon Paul Golesworthy |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2022(18 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 14 October 2022) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | 15 St Botolph Street London EC3A 7BB |
Secretary Name | Ms Una Irene Geraldine Ni Mhurchu |
---|---|
Status | Resigned |
Appointed | 01 August 2022(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 October 2023) |
Role | Company Director |
Correspondence Address | Hilton House Unit 3 Swords Business Park Swords K67 X971 Dublin Ireland |
Director Name | Jeffrey Paul Flanagan |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2022(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 St Botolph Street London EC3A 7BB |
Secretary Name | Porema Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Correspondence Address | 22 Northumberland Road Ballsbridge Dublin 4 D4 |
Website | www.noonan.co.uk/regions/ |
---|---|
Telephone | 01276 418280 |
Telephone region | Camberley |
Registered Address | 15 St Botolph Street London EC3A 7BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Portsoken |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £4,257,190 |
Gross Profit | £906,163 |
Net Worth | £1,262,415 |
Cash | £409,248 |
Current Liabilities | £485,438 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
23 June 2010 | Delivered on: 7 July 2010 Persons entitled: Ulster Bank Ireland Limited (As Security Trustee) Classification: Share charge Secured details: All monies due or to become due from the company to the chargee and the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares being 1 euro ordinary share of €1 each and 1 sterling ordinary share of £1 each in the capital of federal security newco (NI) limited, including all dividends. See image for full details. Outstanding |
---|---|
23 June 2010 | Delivered on: 7 July 2010 Persons entitled: Ulster Bank Ireland Limited (As Security Trustee) Classification: Share charge Secured details: All monies due or to become due from the company to the chargee and the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares being 1 euro ordinary share of €1 each and 1 sterling ordinary share of £1 each in the capital of federal security newco (NI) limited, including all dividends. See image for full details. Outstanding |
23 June 2010 | Delivered on: 2 July 2010 Persons entitled: Ulster Bank Ireland Limited (As Security Trustee) Classification: Composite debenture Secured details: All monies due or to become due from the company to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
26 September 2008 | Delivered on: 16 October 2008 Persons entitled: Ulster Bank Ireland Limited Classification: Deed of accession Secured details: All monies due or to become due from the company to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
26 September 2008 | Delivered on: 16 October 2008 Persons entitled: Ulster Bank Ireland Limited Classification: Deed of accession to an irish law debenture Secured details: All monies due or to become due from the company to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
25 November 2020 | Appointment of Mary Kealy as a director on 16 September 2020 (2 pages) |
---|---|
1 September 2020 | Termination of appointment of John Macinnes as a director on 31 August 2020 (1 page) |
8 July 2020 | Termination of appointment of Robert Cattell as a director on 30 June 2020 (1 page) |
30 June 2020 | Termination of appointment of John O'donoghue as a director on 30 June 2020 (1 page) |
3 March 2020 | Confirmation statement made on 19 February 2020 with updates (5 pages) |
20 February 2020 | Change of details for Crane Midco Limited as a person with significant control on 20 November 2019 (2 pages) |
13 February 2020 | Termination of appointment of Paul Harvey as a director on 17 December 2019 (1 page) |
30 January 2020 | Full accounts made up to 30 June 2019 (48 pages) |
9 December 2019 | Memorandum and Articles of Association (9 pages) |
9 December 2019 | Resolutions
|
2 December 2019 | Resolutions
|
20 November 2019 | Registered office address changed from Ground Floor 47 Paul Street London EC2A 4LP United Kingdom to St. Magnus House 3 Lower Thames Street London EC3R 6HD on 20 November 2019 (1 page) |
19 November 2019 | Satisfaction of charge 2 in full (1 page) |
19 November 2019 | Satisfaction of charge 3 in full (1 page) |
19 November 2019 | Satisfaction of charge 4 in full (1 page) |
19 November 2019 | Satisfaction of charge 1 in full (1 page) |
19 November 2019 | Satisfaction of charge 5 in full (1 page) |
18 June 2019 | Appointment of Mr Edward Cameron Ingram as a director on 1 June 2019 (2 pages) |
18 June 2019 | Appointment of Mr Michael Patrick Kennedy as a director on 1 June 2019 (2 pages) |
18 June 2019 | Appointment of Mr Michael Patrick Kennedy as a secretary on 1 June 2019 (2 pages) |
18 June 2019 | Termination of appointment of Declan Doyle as a secretary on 1 June 2019 (1 page) |
14 March 2019 | Auditor's resignation (2 pages) |
1 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
27 February 2019 | Director's details changed for Mr John Fintan Connolly on 26 February 2019 (2 pages) |
25 February 2019 | Full accounts made up to 30 June 2018 (40 pages) |
19 November 2018 | Appointment of Ms Janice Brannigan as a director on 25 October 2018 (2 pages) |
19 November 2018 | Appointment of Mr Robert Cattell as a director on 25 October 2018 (2 pages) |
10 October 2018 | Director's details changed for Fintan Connolly on 10 October 2018 (2 pages) |
8 March 2018 | Current accounting period extended from 31 December 2017 to 30 June 2018 (3 pages) |
5 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
5 March 2018 | Director's details changed for Declan Doyle on 23 February 2018 (2 pages) |
22 February 2018 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page) |
2 January 2018 | Appointment of Mr Paul Harvey as a director on 24 November 2017 (2 pages) |
2 January 2018 | Appointment of Mr Paul Harvey as a director on 24 November 2017 (2 pages) |
27 November 2017 | Registered office address changed from Wyvern House Frimley High Street Frimley Camberley Surrey GU16 7HJ to Ground Floor 47 Paul Street London EC2A 4LP on 27 November 2017 (1 page) |
27 November 2017 | Registered office address changed from Wyvern House Frimley High Street Frimley Camberley Surrey GU16 7HJ to Ground Floor 47 Paul Street London EC2A 4LP on 27 November 2017 (1 page) |
2 October 2017 | Termination of appointment of Raymond Christopher Foran as a director on 30 September 2017 (1 page) |
2 October 2017 | Termination of appointment of Raymond Christopher Foran as a director on 30 September 2017 (1 page) |
25 September 2017 | Full accounts made up to 31 December 2016 (51 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (51 pages) |
12 September 2017 | Termination of appointment of John Gavin Loughrey as a director on 21 August 2017 (1 page) |
12 September 2017 | Termination of appointment of John Gavin Loughrey as a director on 21 August 2017 (1 page) |
20 February 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
27 May 2016 | Full accounts made up to 31 December 2015 (52 pages) |
27 May 2016 | Full accounts made up to 31 December 2015 (52 pages) |
23 May 2016 | Director's details changed for Mr Raymond Christopher Foran on 3 May 2016 (2 pages) |
23 May 2016 | Appointment of Mr Cormac Sheils as a director on 29 April 2016 (2 pages) |
23 May 2016 | Appointment of Mr Cormac Sheils as a director on 29 April 2016 (2 pages) |
23 May 2016 | Director's details changed for Mr Raymond Christopher Foran on 3 May 2016 (2 pages) |
2 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
27 August 2015 | Full accounts made up to 31 December 2014 (38 pages) |
27 August 2015 | Full accounts made up to 31 December 2014 (38 pages) |
13 August 2015 | Director's details changed for Declan Doyle on 15 July 2015 (2 pages) |
13 August 2015 | Director's details changed for Declan Doyle on 15 July 2015 (2 pages) |
13 August 2015 | Secretary's details changed for Declan Doyle on 15 July 2015 (1 page) |
13 August 2015 | Secretary's details changed for Declan Doyle on 15 July 2015 (1 page) |
3 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
23 February 2015 | Registered office address changed from 1St Floor West 459 London Road Camberley Surrey GU15 3JA to Wyvern House Frimley High Street Frimley Camberley Surrey GU16 7HJ on 23 February 2015 (1 page) |
23 February 2015 | Registered office address changed from 1St Floor West 459 London Road Camberley Surrey GU15 3JA to Wyvern House Frimley High Street Frimley Camberley Surrey GU16 7HJ on 23 February 2015 (1 page) |
6 November 2014 | Appointment of Raymond Christopher Foran as a director on 24 October 2014 (3 pages) |
6 November 2014 | Appointment of Raymond Christopher Foran as a director on 24 October 2014 (3 pages) |
25 April 2014 | Full accounts made up to 31 December 2013 (37 pages) |
25 April 2014 | Full accounts made up to 31 December 2013 (37 pages) |
27 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
20 January 2014 | Director's details changed for Mr John Gavin Loughrey on 8 January 2014 (3 pages) |
20 January 2014 | Director's details changed for Mr John Gavin Loughrey on 8 January 2014 (3 pages) |
20 January 2014 | Director's details changed for Mr John Gavin Loughrey on 8 January 2014 (3 pages) |
16 August 2013 | Director's details changed for Mr Gavin Loughrey on 3 June 2011 (3 pages) |
16 August 2013 | Director's details changed for Mr Gavin Loughrey on 3 June 2011 (3 pages) |
16 August 2013 | Director's details changed for Mr Gavin Loughrey on 3 June 2011 (3 pages) |
23 July 2013 | Secretary's details changed for Declan Doyle on 15 July 2013 (2 pages) |
23 July 2013 | Director's details changed for Declan Doyle on 15 July 2013 (2 pages) |
23 July 2013 | Secretary's details changed for Declan Doyle on 15 July 2013 (2 pages) |
23 July 2013 | Director's details changed for Declan Doyle on 15 July 2013 (2 pages) |
17 May 2013 | Group of companies' accounts made up to 31 December 2012 (43 pages) |
17 May 2013 | Group of companies' accounts made up to 31 December 2012 (43 pages) |
1 March 2013 | Director's details changed for Declan Doyle on 19 February 2013 (2 pages) |
1 March 2013 | Director's details changed for Declan Doyle on 19 February 2013 (2 pages) |
1 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (10 pages) |
1 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (10 pages) |
1 March 2013 | Secretary's details changed for Declan Doyle on 19 February 2013 (2 pages) |
1 March 2013 | Secretary's details changed for Declan Doyle on 19 February 2013 (2 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (34 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (34 pages) |
16 March 2012 | Director's details changed for Mr Gavin Loughrey on 27 February 2012 (3 pages) |
16 March 2012 | Director's details changed for Mr Gavin Loughrey on 27 February 2012 (3 pages) |
22 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (10 pages) |
22 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (10 pages) |
8 February 2012 | Appointment of John Macinners as a director on 15 December 2011 (3 pages) |
8 February 2012 | Appointment of John Macinners as a director on 15 December 2011 (3 pages) |
14 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
14 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
9 June 2011 | Termination of appointment of Olivia Roberts as a director (1 page) |
9 June 2011 | Appointment of Mr Gavin Loughrey as a director (2 pages) |
9 June 2011 | Termination of appointment of Olivia Roberts as a director (1 page) |
9 June 2011 | Appointment of Mr Gavin Loughrey as a director (2 pages) |
1 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (9 pages) |
1 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (9 pages) |
9 November 2010 | Appointment of Olivia Eurwen Roberts as a director (3 pages) |
9 November 2010 | Termination of appointment of John Middleton as a director (2 pages) |
9 November 2010 | Termination of appointment of John Middleton as a director (2 pages) |
9 November 2010 | Appointment of Olivia Eurwen Roberts as a director (3 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
2 July 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
2 July 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
14 April 2010 | Full accounts made up to 31 December 2009 (20 pages) |
14 April 2010 | Full accounts made up to 31 December 2009 (20 pages) |
6 March 2010 | Register(s) moved to registered inspection location (1 page) |
6 March 2010 | Register(s) moved to registered inspection location (1 page) |
5 March 2010 | Register inspection address has been changed (1 page) |
5 March 2010 | Director's details changed for John Middleton on 19 February 2010 (2 pages) |
5 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Director's details changed for John Middleton on 19 February 2010 (2 pages) |
5 March 2010 | Register inspection address has been changed (1 page) |
13 December 2009 | Full accounts made up to 31 December 2008 (20 pages) |
13 December 2009 | Full accounts made up to 31 December 2008 (20 pages) |
11 August 2009 | Ad 17/07/09\eur si 1@1=1\eur ic 0/1\ (2 pages) |
11 August 2009 | Ad 17/07/09\eur si 1@1=1\eur ic 0/1\ (2 pages) |
7 August 2009 | Resolutions
|
7 August 2009 | Nc inc already adjusted 17/07/09 (1 page) |
7 August 2009 | Nc inc already adjusted 17/07/09 (1 page) |
7 August 2009 | Resolutions
|
12 May 2009 | Registered office changed on 12/05/2009 from laser house 18 doman road camberley surrey GU15 sdf (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from laser house 18 doman road camberley surrey GU15 sdf (1 page) |
27 April 2009 | Memorandum and Articles of Association (11 pages) |
27 April 2009 | Memorandum and Articles of Association (11 pages) |
23 March 2009 | Return made up to 19/02/09; full list of members (6 pages) |
23 March 2009 | Return made up to 19/02/09; full list of members (6 pages) |
21 December 2008 | Resolutions
|
21 December 2008 | Resolutions
|
4 November 2008 | Director appointed fintan connolly (2 pages) |
4 November 2008 | Director appointed fintan connolly (2 pages) |
31 October 2008 | Appointment terminated director and secretary bernard lawlor (1 page) |
31 October 2008 | Appointment terminated director and secretary bernard lawlor (1 page) |
31 October 2008 | Accounts for a medium company made up to 31 December 2007 (16 pages) |
31 October 2008 | Accounts for a medium company made up to 31 December 2007 (16 pages) |
30 October 2008 | Location of register of members (1 page) |
30 October 2008 | Appointment terminated director john noonan (1 page) |
30 October 2008 | Director appointed john o'donoghue (2 pages) |
30 October 2008 | Director appointed john o'donoghue (2 pages) |
30 October 2008 | Appointment terminated director john noonan (1 page) |
30 October 2008 | Appointment terminated director peter smyth (1 page) |
30 October 2008 | Director and secretary appointed declan doyle (2 pages) |
30 October 2008 | Director and secretary appointed declan doyle (2 pages) |
30 October 2008 | Appointment terminated director peter smyth (1 page) |
30 October 2008 | Location of register of members (1 page) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
19 May 2008 | Company name changed footprint cleaning contractors LIMITED\certificate issued on 20/05/08 (2 pages) |
19 May 2008 | Company name changed footprint cleaning contractors LIMITED\certificate issued on 20/05/08 (2 pages) |
10 March 2008 | Memorandum and Articles of Association (9 pages) |
10 March 2008 | Memorandum and Articles of Association (9 pages) |
6 March 2008 | Return made up to 19/02/08; full list of members (4 pages) |
6 March 2008 | Return made up to 19/02/08; full list of members (4 pages) |
15 October 2007 | Accounts for a medium company made up to 31 December 2006 (15 pages) |
15 October 2007 | Accounts for a medium company made up to 31 December 2006 (15 pages) |
22 March 2007 | Return made up to 19/02/07; full list of members (8 pages) |
22 March 2007 | Return made up to 19/02/07; full list of members (8 pages) |
1 December 2006 | Registered office changed on 01/12/06 from: 2 heap bridge, bury, lancashire BL9 7HR (1 page) |
1 December 2006 | Registered office changed on 01/12/06 from: 2 heap bridge, bury, lancashire BL9 7HR (1 page) |
7 November 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
7 November 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
7 November 2006 | Accounts for a medium company made up to 31 December 2005 (16 pages) |
7 November 2006 | Accounts for a medium company made up to 31 December 2005 (16 pages) |
26 April 2006 | Accounts for a medium company made up to 28 February 2005 (16 pages) |
26 April 2006 | Accounts for a medium company made up to 28 February 2005 (16 pages) |
6 April 2006 | Return made up to 19/02/06; full list of members (8 pages) |
6 April 2006 | Ad 17/02/05--------- £ si 49900@1 (2 pages) |
6 April 2006 | Ad 17/02/05--------- £ si 49900@1 (2 pages) |
6 April 2006 | Return made up to 19/02/06; full list of members (8 pages) |
25 January 2006 | Registered office changed on 25/01/06 from: bridge house, heap bridge, bury, lancashire BL9 7HT (1 page) |
25 January 2006 | Registered office changed on 25/01/06 from: bridge house, heap bridge, bury, lancashire BL9 7HT (1 page) |
16 January 2006 | New director appointed (3 pages) |
16 January 2006 | New director appointed (3 pages) |
21 April 2005 | Return made up to 19/02/05; full list of members (7 pages) |
21 April 2005 | Return made up to 19/02/05; full list of members (7 pages) |
4 November 2004 | Company name changed footprint cleaning LIMITED\certificate issued on 04/11/04 (2 pages) |
4 November 2004 | Company name changed footprint cleaning LIMITED\certificate issued on 04/11/04 (2 pages) |
13 October 2004 | Director's particulars changed (1 page) |
13 October 2004 | Director's particulars changed (1 page) |
16 September 2004 | Registered office changed on 16/09/04 from: bridge house wrap bridge bury lancashire BL9 7HT (1 page) |
16 September 2004 | Registered office changed on 16/09/04 from: bridge house wrap bridge bury lancashire BL9 7HT (1 page) |
3 September 2004 | Resolutions
|
3 September 2004 | Resolutions
|
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | New director appointed (2 pages) |
27 August 2004 | Company name changed wild about water LIMITED\certificate issued on 27/08/04 (2 pages) |
27 August 2004 | Company name changed wild about water LIMITED\certificate issued on 27/08/04 (2 pages) |
15 April 2004 | Secretary resigned (1 page) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | Secretary resigned (1 page) |
15 April 2004 | New secretary appointed;new director appointed (2 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | New secretary appointed;new director appointed (2 pages) |
19 February 2004 | Incorporation (16 pages) |
19 February 2004 | Incorporation (16 pages) |