50 Mark Lane
London
EC3R 7QR
Secretary Name | Brendan Corcoran |
---|---|
Status | Closed |
Appointed | 11 February 2020(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 30 August 2022) |
Role | Company Director |
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 | Closed |
Appointed | 06 March 2020(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 30 August 2022) |
Role | Company Director |
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 | Closed |
Appointed | 06 March 2020(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 30 August 2022) |
Role | Engineer |
Country of Residence | Ireland |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Mr Harry James Banks |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 July 2009) |
Role | Chairman & Managing Director |
Country of Residence | England |
Correspondence Address | Broomside House Belmont Durham DH1 2QW |
Secretary Name | Mr David Joseph Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Honister Drive Sunderland SR5 1PA |
Director Name | Mr Neil Andrew Brown |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 July 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Chaucer Lane Strensall York YO32 5PE |
Director Name | John Alwyn Dickenson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 21 April 2009) |
Role | Development Director |
Correspondence Address | 1 Fieldhouse Terrace Durham City County Durham DH1 4NA |
Director Name | Mr Ian Michael Morl |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 July 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Rowland Crescent Castle Eden Hartlepool Cleveland TS27 4FE |
Director Name | Mr David Joseph Martin |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2008(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 July 2009) |
Role | Campany Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Honister Drive Sunderland SR5 1PA |
Director Name | Mr Philip Lionel Dyke |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 July 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Hazeldean Cottage 3 Backhouse Lane Wakefield West Yorkshire WF4 2LB |
Director Name | Mr Adrian Kelly |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 July 2009(3 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 24 March 2010) |
Role | Financial Controller |
Country of Residence | Ireland |
Correspondence Address | 19 Eden Court Rathfarnham Dublin 16 |
Director Name | Brian Ryan |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 July 2009(3 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 24 March 2010) |
Role | Enoneer |
Country of Residence | Ireland |
Correspondence Address | 46 Fairyhouse Lodge Ratoath Co Meath Ireland |
Director Name | Susan McCarthy |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 July 2009(3 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 24 March 2010) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 20 The Rectory Stepaside Dublin Ireland |
Secretary Name | Michael O'Brien |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 22 July 2009(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2013) |
Role | Secretary |
Country of Residence | Ireland |
Correspondence Address | 301 Orwell Park Grove Templegate Dublin 6w Ireland |
Director Name | Peter John Murphy |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 March 2010(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 September 2012) |
Role | Engineer |
Country of Residence | Ireland |
Correspondence Address | Tricor Suite, 7th Floor, 52-54 Gracechurch Street London EC3V 0EH |
Director Name | John Patrick McManus |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 March 2010(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 November 2011) |
Role | Engineer |
Country of Residence | Ireland |
Correspondence Address | Tricor Suite, 7th Floor, 52-54 Gracechurch Street London EC3V 0EH |
Director Name | Dermot McArdle |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 March 2010(4 years, 3 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 Street London EC3V 0EH |
Director Name | Jennifer Mary Farrelly |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 September 2010(4 years, 9 months 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 | Joe Lawlor |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 November 2011(5 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 September 2012) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 28 The Watermill Raheny Dublin Dublin 5 |
Director Name | Kenneth Johnston |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 November 2011(5 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 September 2012) |
Role | Engineer |
Country of Residence | Ireland |
Correspondence Address | 3 Kilmorane Heights Kilrush Road Ennis Co. Clare |
Director Name | Grainne O Shea |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 September 2012(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 December 2013) |
Role | Chartered Engineer |
Country of Residence | Ireland |
Correspondence Address | 3 Cappagh Strand Road, Sandymount Dublin Dublin 4 |
Director Name | John O'Sullivan |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 November 2012(6 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 27 February 2013) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 38 Morehampton Terrace Donnybrook Dublin 4 Dublin |
Director Name | Joseph Scally |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 December 2013(8 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 May 2015) |
Role | Engineer |
Country of Residence | Ireland |
Correspondence Address | 24 Brighton Place Foxrock Dublin Dublin 18 |
Director Name | O'Donnell Kenneth Francis |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 December 2013(8 years 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 | Garry Kavanagh |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 December 2013(8 years 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(8 years after company formation) |
Appointment Duration | 1 year (resigned 29 January 2015) |
Role | Company Director |
Correspondence Address | Stephen Court 18/21 St Stephen's Green, Dublin 2 Dublin 2 Dublin 2 |
Secretary Name | John Healy |
---|---|
Status | Resigned |
Appointed | 29 January 2015(9 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 11 February 2020) |
Role | Company Director |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Thomas Daniel Gill |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 May 2015(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 January 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(11 years, 4 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 | Mark Fogarty |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2017(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 March 2020) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | John Healy |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2017(11 years, 4 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 | Marie Sinnott |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 2019(13 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (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 | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2005(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2005(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Registered Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1 |
Current Liabilities | £3,940,118 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 December 2008 | Delivered on: 30 December 2008 Satisfied on: 25 July 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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. Fully Satisfied |
---|
14 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
---|---|
20 August 2020 | Accounts for a small company made up to 31 December 2019 (18 pages) |
11 March 2020 | Termination of appointment of Marie Sinnott as a director on 6 March 2020 (1 page) |
11 March 2020 | Appointment of Donal Phelan as a director on 6 March 2020 (2 pages) |
11 March 2020 | Termination of appointment of Mark Fogarty as a director on 6 March 2020 (1 page) |
11 March 2020 | Termination of appointment of John Healy as a director on 6 March 2020 (1 page) |
11 March 2020 | Appointment of David Patrick Farrell as a director on 6 March 2020 (2 pages) |
14 February 2020 | Termination of appointment of John Healy as a secretary on 11 February 2020 (1 page) |
14 February 2020 | Appointment of Brendan Corcoran as a secretary on 11 February 2020 (2 pages) |
16 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
6 September 2019 | Accounts for a small company made up to 31 December 2018 (19 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) |
25 January 2019 | Termination of appointment of Thomas Daniel Gill as a director on 14 January 2019 (1 page) |
25 January 2019 | Appointment of John Gartland as a director on 14 January 2019 (2 pages) |
14 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
12 July 2018 | Accounts for a small company made up to 31 December 2017 (21 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
9 October 2017 | Auditor's resignation (1 page) |
9 October 2017 | Auditor's resignation (1 page) |
27 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
27 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
4 May 2017 | Appointment of John Healy as a director on 1 May 2017 (2 pages) |
4 May 2017 | Appointment of John Healy as a director on 1 May 2017 (2 pages) |
4 May 2017 | Appointment of Mark Fogarty as a director on 1 May 2017 (2 pages) |
4 May 2017 | Appointment of John Redmond as a director on 1 May 2017 (2 pages) |
4 May 2017 | Appointment of John Redmond as a director on 1 May 2017 (2 pages) |
4 May 2017 | Termination of appointment of O'donnell Kenneth Francis as a director on 1 May 2017 (1 page) |
4 May 2017 | Appointment of Mark Fogarty as a director on 1 May 2017 (2 pages) |
4 May 2017 | Termination of appointment of O'donnell Kenneth Francis as a director on 1 May 2017 (1 page) |
4 May 2017 | Termination of appointment of Michael Young as a director on 1 May 2017 (1 page) |
4 May 2017 | Termination of appointment of Michael Young as a director on 1 May 2017 (1 page) |
3 April 2017 | Director's details changed for O'donnell Kenneth Francis on 1 March 2017 (2 pages) |
3 April 2017 | Director's details changed for O'donnell Kenneth Francis on 1 March 2017 (2 pages) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
11 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
11 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
13 April 2016 | Termination of appointment of David Joseph Martin as a director on 22 July 2009 (2 pages) |
13 April 2016 | Termination of appointment of David Joseph Martin as a director on 22 July 2009 (2 pages) |
18 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
25 August 2015 | Full accounts made up to 31 December 2014 (12 pages) |
25 August 2015 | Full accounts made up to 31 December 2014 (12 pages) |
1 July 2015 | Appointment of Thomas Daniel Gill as a director on 26 May 2015 (2 pages) |
1 July 2015 | Appointment of Thomas Daniel Gill as a director on 26 May 2015 (2 pages) |
12 June 2015 | Termination of appointment of Joseph Scally as a director on 27 May 2015 (1 page) |
12 June 2015 | Termination of appointment of Joseph Scally as a director on 27 May 2015 (1 page) |
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 | 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) |
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) |
16 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
2 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (13 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) |
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) |
8 January 2014 | Appointment of Victoria O'brien as a secretary (2 pages) |
8 January 2014 | Termination of appointment of Michael O'brien as a secretary (1 page) |
8 January 2014 | Termination of appointment of Suzanne Ward as a director (1 page) |
8 January 2014 | Appointment of Victoria O'brien as a secretary (2 pages) |
8 January 2014 | Termination of appointment of Suzanne Ward as a director (1 page) |
8 January 2014 | Termination of appointment of Michael O'brien as a secretary (1 page) |
8 January 2014 | Appointment of O'donnell Kenneth Francis as a director (2 pages) |
8 January 2014 | Appointment of O'donnell Kenneth Francis as a director (2 pages) |
19 December 2013 | Termination of appointment of Grainne O Shea as a director (1 page) |
19 December 2013 | Termination of appointment of Stephen Walshe as a director (1 page) |
19 December 2013 | Termination of appointment of Stephen Walshe as a director (1 page) |
19 December 2013 | Appointment of Joseph Scally as a director (2 pages) |
19 December 2013 | Termination of appointment of Grainne O Shea as a director (1 page) |
19 December 2013 | Appointment of Joseph Scally as a director (2 pages) |
18 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Appointment of Garry Kavanagh as a director (2 pages) |
18 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Appointment of Garry Kavanagh as a director (2 pages) |
20 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
20 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
17 April 2013 | Appointment of Stephen Walshe as a director (2 pages) |
17 April 2013 | Appointment of Stephen Walshe as a director (2 pages) |
16 April 2013 | Termination of appointment of John O'sullivan as a director (1 page) |
16 April 2013 | Termination of appointment of John O'sullivan as a director (1 page) |
17 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
17 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
29 November 2012 | Appointment of John O'sullivan as a director (2 pages) |
29 November 2012 | Appointment of John O'sullivan as a director (2 pages) |
9 October 2012 | Appointment of Suzanne Ward as a director (2 pages) |
9 October 2012 | Appointment of Suzanne Ward as a director (2 pages) |
9 October 2012 | Appointment of Grainne O Shea as a director (2 pages) |
9 October 2012 | Appointment of Grainne O Shea as a director (2 pages) |
8 October 2012 | Termination of appointment of Kenneth Johnston as a director (1 page) |
8 October 2012 | Termination of appointment of Peter Murphy as a director (1 page) |
8 October 2012 | Termination of appointment of Kenneth Johnston as a director (1 page) |
8 October 2012 | Termination of appointment of Joe Lawlor as a director (1 page) |
8 October 2012 | Termination of appointment of Joe Lawlor as a director (1 page) |
8 October 2012 | Termination of appointment of Peter Murphy as a director (1 page) |
6 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
19 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
19 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
9 December 2011 | Termination of appointment of Jennifer Farrelly as a director (1 page) |
9 December 2011 | Termination of appointment of John Mcmanus as a director (1 page) |
9 December 2011 | Termination of appointment of John Mcmanus as a director (1 page) |
9 December 2011 | Termination of appointment of Jennifer Farrelly as a director (1 page) |
24 November 2011 | Appointment of Kenneth Johnston as a director (2 pages) |
24 November 2011 | Appointment of Kenneth Johnston as a director (2 pages) |
24 November 2011 | Appointment of Joe Lawlor as a director (2 pages) |
24 November 2011 | Appointment of Joe Lawlor as a director (2 pages) |
18 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
18 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
14 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
11 October 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
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 March 2010 (15 pages) |
20 September 2010 | Full accounts made up to 31 March 2010 (15 pages) |
8 June 2010 | Registered office address changed from 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 8 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 8 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 8 June 2010 (2 pages) |
26 May 2010 | Appointment of John Patrick Mcmanus as a director (2 pages) |
26 May 2010 | Appointment of Dermot Mcardle as a director (2 pages) |
26 May 2010 | Appointment of Dermot Mcardle as a director (2 pages) |
26 May 2010 | Appointment of Peter John Murphy as a director (2 pages) |
26 May 2010 | Appointment of Peter John Murphy as a director (2 pages) |
26 May 2010 | Appointment of John Patrick Mcmanus as a director (2 pages) |
25 May 2010 | Termination of appointment of Susan Mccarthy as a director (1 page) |
25 May 2010 | Termination of appointment of Adrian Kelly as a director (1 page) |
25 May 2010 | Termination of appointment of Brian Ryan as a director (1 page) |
25 May 2010 | Termination of appointment of Susan Mccarthy as a director (1 page) |
25 May 2010 | Termination of appointment of Brian Ryan as a director (1 page) |
25 May 2010 | Termination of appointment of Adrian Kelly as a director (1 page) |
23 December 2009 | Full accounts made up to 31 March 2009 (14 pages) |
23 December 2009 | Full accounts made up to 31 March 2009 (14 pages) |
21 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
17 August 2009 | Memorandum and Articles of Association (12 pages) |
17 August 2009 | Memorandum and Articles of Association (12 pages) |
12 August 2009 | Company name changed H.J.banks (renewable energy) LIMITED\certificate issued on 12/08/09 (2 pages) |
12 August 2009 | Company name changed H.J.banks (renewable energy) LIMITED\certificate issued on 12/08/09 (2 pages) |
4 August 2009 | Director appointed adrian kelly (2 pages) |
4 August 2009 | Director appointed adrian kelly (2 pages) |
4 August 2009 | Secretary appointed michael o'brien (1 page) |
4 August 2009 | Secretary appointed michael o'brien (1 page) |
3 August 2009 | Director appointed brian ryan (2 pages) |
3 August 2009 | Director appointed brian ryan (2 pages) |
28 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 July 2009 | Appointment terminated director philip dyke (1 page) |
27 July 2009 | Appointment terminated director harry banks (1 page) |
27 July 2009 | Appointment terminated director neil brown (1 page) |
27 July 2009 | Appointment terminated director ian morl (1 page) |
27 July 2009 | Director appointed susan mccarthy (2 pages) |
27 July 2009 | Appointment terminated director neil brown (1 page) |
27 July 2009 | Director appointed susan mccarthy (2 pages) |
27 July 2009 | Appointment terminated director ian morl (1 page) |
27 July 2009 | Appointment terminated secretary david martin (1 page) |
27 July 2009 | Appointment terminated director harry banks (1 page) |
27 July 2009 | Appointment terminated director philip dyke (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from thrislington industrial estate, west cornforth ferryhill co durham DL17 9EU (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from thrislington industrial estate, west cornforth ferryhill co durham DL17 9EU (1 page) |
27 July 2009 | Appointment terminated secretary david martin (1 page) |
30 April 2009 | Appointment terminated director john dickenson (1 page) |
30 April 2009 | Appointment terminated director john dickenson (1 page) |
20 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
20 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
12 January 2009 | Return made up to 14/12/08; full list of members (5 pages) |
12 January 2009 | Return made up to 14/12/08; full list of members (5 pages) |
8 January 2009 | Resolutions
|
8 January 2009 | Resolutions
|
8 January 2009 | Resolutions
|
8 January 2009 | Resolutions
|
30 December 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 April 2008 | Director appointed philip lionel dyke (2 pages) |
18 April 2008 | Director appointed philip lionel dyke (2 pages) |
11 April 2008 | Director appointed david joseph martin (2 pages) |
11 April 2008 | Director appointed david joseph martin (2 pages) |
19 December 2007 | New director appointed (2 pages) |
19 December 2007 | New director appointed (2 pages) |
14 December 2007 | Return made up to 14/12/07; full list of members (2 pages) |
14 December 2007 | Return made up to 14/12/07; full list of members (2 pages) |
21 October 2007 | Full accounts made up to 31 March 2007 (10 pages) |
21 October 2007 | Full accounts made up to 31 March 2007 (10 pages) |
14 June 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
14 June 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
19 December 2006 | Return made up to 14/12/06; full list of members (2 pages) |
19 December 2006 | Return made up to 14/12/06; full list of members (2 pages) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
10 May 2006 | New director appointed (3 pages) |
10 May 2006 | New director appointed (3 pages) |
26 April 2006 | New director appointed (3 pages) |
26 April 2006 | New director appointed (3 pages) |
3 March 2006 | New director appointed (5 pages) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | New secretary appointed (2 pages) |
3 March 2006 | Registered office changed on 03/03/06 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | New secretary appointed (2 pages) |
3 March 2006 | Registered office changed on 03/03/06 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
3 March 2006 | New director appointed (5 pages) |
2 March 2006 | Company name changed crossco (919) LIMITED\certificate issued on 02/03/06 (2 pages) |
2 March 2006 | Company name changed crossco (919) LIMITED\certificate issued on 02/03/06 (2 pages) |
14 December 2005 | Incorporation (15 pages) |
14 December 2005 | Incorporation (15 pages) |