50 Mark Lane
London
EC3R 7QR
Secretary Name | Brendan Corcoran |
---|---|
Status | Closed |
Appointed | 11 February 2020(12 years, 7 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(12 years, 8 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(12 years, 8 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 | 19 December 2007(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broomside House Belmont Durham DH1 2QW |
Director Name | Mr Neil Andrew Brown |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 July 2009) |
Role | Company 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 | 19 December 2007(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 April 2009) |
Role | Company 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 | 19 December 2007(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Rowland Crescent Castle Eden Hartlepool Cleveland TS27 4FE |
Secretary Name | Mr David Joseph Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 July 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Honister Drive Sunderland SR5 1PA |
Director Name | Mr David Joseph Martin |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 July 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Honister Drive Sunderland SR5 1PA |
Director Name | Brian Ryan |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 July 2009(2 years after company formation) |
Appointment Duration | 8 months (resigned 24 March 2010) |
Role | Engineer |
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(2 years 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 |
Director Name | Mr Adrian Kelly |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 July 2009(2 years 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 |
Secretary Name | Michael O'Brien |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 22 July 2009(2 years 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 | John Patrick McManus |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 March 2010(2 years, 8 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(2 years, 8 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 | Peter John Murphy |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 March 2010(2 years, 8 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 | Jennifer Mary Farrelly |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 September 2010(3 years, 2 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(4 years, 4 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 | Ms Suzanne Ward |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 September 2012(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 December 2013) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Bridge Bungalow Piltown Road Bettystown Co Meath Ireland |
Director Name | Grainne O Shea |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 September 2012(5 years, 2 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(5 years, 4 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 | Stephen Walshe |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 February 2013(5 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 December 2013) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Fitzroy Avenue Dublin |
Director Name | Garry Kavanagh |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 December 2013(6 years, 5 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 |
Director Name | Joseph Scally |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 December 2013(6 years, 5 months 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(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 May 2017) |
Role | Engineer |
Country of Residence | Ireland |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Secretary Name | Victoria O'Brien |
---|---|
Status | Resigned |
Appointed | 31 December 2013(6 years, 5 months 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(7 years, 6 months 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(7 years, 10 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(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2019) |
Role | Esb Secretary |
Country of Residence | Ireland |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Mark Fogarty |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2017(9 years, 9 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(9 years, 9 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(12 years 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 | Bondlaw Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2007(same day as company formation) |
Correspondence Address | 39-49 Commercial Road Southampton Hampshire SO15 1GA |
Secretary Name | Bondlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2007(same day as company formation) |
Correspondence Address | 39/49 Commercial Road Southampton Hampshire SO15 1GA |
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 | £100,000 |
Current Liabilities | £3,841,000 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 April 2008 | Delivered on: 21 April 2008 Persons entitled: Hsbc Bank PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the borrower to the finance parties 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 see image for full details. Outstanding |
---|
20 August 2020 | Accounts for a small company made up to 31 December 2019 (18 pages) |
---|---|
22 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
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) |
11 March 2020 | Termination of appointment of Mark Fogarty 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 Marie Sinnott as a director on 6 March 2020 (1 page) |
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) |
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) |
24 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
25 January 2019 | Appointment of John Gartland as a director on 14 January 2019 (2 pages) |
25 January 2019 | Termination of appointment of Thomas Daniel Gill as a director on 14 January 2019 (1 page) |
11 July 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
22 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
9 October 2017 | Auditor's resignation (1 page) |
9 October 2017 | Auditor's resignation (1 page) |
28 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
28 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
4 May 2017 | Appointment of Mark Fogarty as a director on 1 May 2017 (2 pages) |
4 May 2017 | Appointment of Mark Fogarty as a director (2 pages) |
4 May 2017 | Termination of appointment of Michael Young as a director on 1 May 2017 (1 page) |
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 | Appointment of Mark Fogarty as a director (2 pages) |
4 May 2017 | Appointment of John Healy 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 | Appointment of John Healy as a director on 1 May 2017 (2 pages) |
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) |
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) |
23 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
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) |
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) |
14 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
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) |
24 April 2015 | Termination of appointment of Garry Kavanagh as a director on 22 April 2015 (1 page) |
24 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 | Appointment of Michael Young as a director on 22 April 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) |
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) |
2 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
16 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
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 | Termination of appointment of Michael O'brien as a secretary (1 page) |
8 January 2014 | Termination of appointment of Michael O'brien as a secretary (1 page) |
8 January 2014 | Appointment of Victoria O'brien as a secretary (2 pages) |
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) |
8 January 2014 | Appointment of Victoria O'brien as a secretary (2 pages) |
19 December 2013 | Appointment of Joseph Scally as a director (2 pages) |
19 December 2013 | Termination of appointment of Suzanne Ward as a director (1 page) |
19 December 2013 | Termination of appointment of Suzanne Ward as a director (1 page) |
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) |
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 | Termination of appointment of Grainne O Shea as a director (1 page) |
18 December 2013 | Appointment of Garry Kavanagh 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 (13 pages) |
20 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
17 April 2013 | Appointment of Stephen Walshe as a director (2 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) |
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) |
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 Grainne O Shea as a director (2 pages) |
9 October 2012 | Appointment of Suzanne Ward as a director (2 pages) |
9 October 2012 | Termination of appointment of a director (1 page) |
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 | Termination of appointment of 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) |
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) |
13 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Annual return made up to 12 July 2012 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 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) |
18 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 12 July 2011 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 (14 pages) |
20 September 2010 | Full accounts made up to 31 March 2010 (14 pages) |
13 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 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 John Patrick Mcmanus as a director (2 pages) |
26 May 2010 | Appointment of Peter John Murphy 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 Dermot Mcardle as a director (2 pages) |
25 May 2010 | Termination of appointment of Brian Ryan 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) |
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 Susan Mccarthy as a director (1 page) |
23 December 2009 | Group of companies' accounts made up to 31 March 2009 (23 pages) |
23 December 2009 | Group of companies' accounts made up to 31 March 2009 (23 pages) |
4 August 2009 | Director appointed adrian kelly (3 pages) |
4 August 2009 | Director appointed adrian kelly (3 pages) |
4 August 2009 | Secretary appointed michael o'brien (2 pages) |
4 August 2009 | Secretary appointed michael o'brien (2 pages) |
28 July 2009 | Registered office changed on 28/07/2009 from west cornforth ferryhill county durham DL17 9EU (1 page) |
28 July 2009 | Director appointed susan mccarthy (2 pages) |
28 July 2009 | Appointment terminated director neil brown (1 page) |
28 July 2009 | Appointment terminated director neil brown (1 page) |
28 July 2009 | Appointment terminated director ian morl (1 page) |
28 July 2009 | Director appointed brian ryan (2 pages) |
28 July 2009 | Appointment terminated director harry banks (1 page) |
28 July 2009 | Appointment terminated secretary david martin (1 page) |
28 July 2009 | Appointment terminated director harry banks (1 page) |
28 July 2009 | Director appointed brian ryan (2 pages) |
28 July 2009 | Director appointed susan mccarthy (2 pages) |
28 July 2009 | Registered office changed on 28/07/2009 from west cornforth ferryhill county durham DL17 9EU (1 page) |
28 July 2009 | Appointment terminated director ian morl (1 page) |
28 July 2009 | Appointment terminated secretary david martin (1 page) |
13 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
13 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
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 (11 pages) |
20 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
22 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
22 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
19 May 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
19 May 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
21 April 2008 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
21 April 2008 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
11 April 2008 | Director appointed david joseph martin (2 pages) |
11 April 2008 | Director appointed david joseph martin (2 pages) |
8 February 2008 | Ad 31/01/08--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
8 February 2008 | Nc inc already adjusted 31/01/08 (2 pages) |
8 February 2008 | Resolutions
|
8 February 2008 | Ad 31/01/08--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
8 February 2008 | Nc inc already adjusted 31/01/08 (2 pages) |
8 February 2008 | Resolutions
|
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | Secretary resigned (1 page) |
8 January 2008 | New director appointed (3 pages) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New director appointed (3 pages) |
8 January 2008 | Registered office changed on 08/01/08 from: 39-49 commercial road southampton hampshire SO15 1GA (1 page) |
8 January 2008 | New director appointed (3 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | New director appointed (3 pages) |
8 January 2008 | New secretary appointed (2 pages) |
8 January 2008 | Registered office changed on 08/01/08 from: 39-49 commercial road southampton hampshire SO15 1GA (1 page) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New director appointed (3 pages) |
8 January 2008 | New director appointed (3 pages) |
8 January 2008 | New secretary appointed (2 pages) |
21 December 2007 | Memorandum and Articles of Association (15 pages) |
21 December 2007 | Memorandum and Articles of Association (15 pages) |
18 December 2007 | Company name changed bondco 1232 LIMITED\certificate issued on 18/12/07 (2 pages) |
18 December 2007 | Company name changed bondco 1232 LIMITED\certificate issued on 18/12/07 (2 pages) |
12 July 2007 | Incorporation (20 pages) |
12 July 2007 | Incorporation (20 pages) |