Malahide
Dublin
Co Dublin
Secretary Name | Brendan Corcoran |
---|---|
Status | Current |
Appointed | 01 March 2017(7 years, 9 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | Fora 16-19 Eastcastle London W1W 8DY |
Director Name | Mr Gary Patrick Connolly |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 06 March 2020(10 years, 9 months after company formation) |
Appointment Duration | 4 years |
Role | Engineer |
Country of Residence | Northern Ireland |
Correspondence Address | Fora 16-19 Eastcastle London W1W 8DY |
Director Name | Mr Stephen Patrick Walshe |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 15 February 2021(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Fora 16-19 Eastcastle London W1W 8DY |
Director Name | Michael Conry |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 05 May 2023(13 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fora 16-19 Eastcastle London W1W 8DY |
Director Name | Mr Adrian Kelly |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 June 2009(same day as company formation) |
Role | Financial Controller |
Country of Residence | Ireland |
Correspondence Address | 19 Eden Court Rathfarnham Dublin 16 |
Director Name | Michael O'Brien |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 June 2009(same day as company formation) |
Role | Secretary |
Country of Residence | Ireland |
Correspondence Address | 301 Orwell Park Grove Templegate Dublin 6w Ireland |
Director Name | Joseph O'Mahoney |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 June 2009(same day as company formation) |
Role | Engineer |
Correspondence Address | 3 Carysfort Woods Blackrock County Dublin Ireland |
Director Name | Aidan O'Regan |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 June 2009(same day as company formation) |
Role | Chairman |
Correspondence Address | 1 Dunsandle Court Castlerock Dublin 15 Ireland |
Director Name | Ronan Sheehy |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 June 2009(same day as company formation) |
Role | Engineer |
Correspondence Address | 120 Drumnigh Wood Portmarnock County Dublin Ireland |
Director Name | Aidan O Regan |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 June 2009(same day as company formation) |
Role | Accountant |
Correspondence Address | 1 Dunsandle Court Castleknock Dublin 15 Ireland |
Secretary Name | Michael O'Brien |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 05 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 301 Orwell Park Grove Templegate Dublin 6w Ireland |
Director Name | Mr Andrew Malcolm Paine |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 March 2012) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Tricor Suite, 7th Floor, 52-54 Gracechurch Street London EC3V 0EH |
Director Name | Anne Marie Kean |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 September 2010(1 year, 3 months after company formation) |
Appointment Duration | 2 years (resigned 26 September 2012) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 28 Rushbrook Avenue Templeogue Dublin 6w |
Director Name | John McSweeney |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 September 2010(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 November 2011) |
Role | General Manager |
Country of Residence | Ireland |
Correspondence Address | 41 Oak Dene Ballinaclea Rd, Killiney Co Dublin Ireland |
Director Name | Patrick Hayes |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 November 2011(2 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 September 2012) |
Role | Engineer |
Country of Residence | Ireland |
Correspondence Address | 159 Rathdown Park Greystones Co. Wicklow |
Director Name | Mark Eldridge |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 September 2012(3 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 27 February 2013) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 16 Charleville Square Butterfield Avenue, Rathfarnham Dublin Dublin 14 |
Director Name | Kevin Hegarty |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 September 2012(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 December 2013) |
Role | Development Manager |
Country of Residence | Northern Ireland |
Correspondence Address | 213 Ecclesville Road Dungoran Fintona Co Tyrone BT78 2PE Northern Ireland |
Director Name | Michael O'Mahony |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 September 2012(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 May 2017) |
Role | Engineer |
Country of Residence | Ireland |
Correspondence Address | 2 Hermitage Grove Rathfarnham Dublin 16 |
Director Name | Claire Ryan |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 February 2013(3 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 December 2013) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Sandymount Court Dublin |
Director Name | Susan McCarthy |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 December 2013(4 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 16 January 2015) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 20 The Rectory Stepaside Dublin Co. Dublin Ireland |
Director Name | Victoria O'Brien |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 December 2013(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 January 2015) |
Role | Solicitor |
Country of Residence | Ireland |
Correspondence Address | 39 O'Curry Road Dublin8 Dublin Ireland |
Director Name | Richard Martin O Rourke |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 December 2013(4 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 September 2014) |
Role | Physicist |
Country of Residence | Ireland |
Correspondence Address | 27 Collins Square Dublin Dublin 7 |
Secretary Name | Victoria O'Brien |
---|---|
Status | Resigned |
Appointed | 31 December 2013(4 years, 7 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 |
Director Name | Jim Caplis |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 January 2015(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 February 2021) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Tricor Services Europe Llp London, Ec3r 7qr |
Director Name | John Healy |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 January 2015(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 March 2020) |
Role | Risk Manager |
Country of Residence | Ireland |
Correspondence Address | Tricor Suite 7th Floor 52/54 Gracechurch St London EC3V 0EH |
Secretary Name | John Healy |
---|---|
Status | Resigned |
Appointed | 29 January 2015(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 2017) |
Role | Company Director |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | John Redmond |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2017(7 years, 11 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 | Marie Sinnott |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 2019(10 years, 1 month 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 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2009(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Website | hibernianwindpower.ie |
---|
Registered Address | Fora 16-19 Eastcastle London W1W 8DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
3 at €1 | Marchwood Power Development LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £704,000 |
Gross Profit | -£3,107,000 |
Net Worth | £79,593,000 |
Cash | £5,421,000 |
Current Liabilities | £88,109,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (2 months, 3 weeks from now) |
15 February 2021 | Termination of appointment of Jim Caplis as a director on 15 February 2021 (1 page) |
---|---|
15 February 2021 | Appointment of Stephen Walshe as a director on 15 February 2021 (2 pages) |
20 August 2020 | Full accounts made up to 31 December 2019 (27 pages) |
8 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
10 March 2020 | Termination of appointment of Marie Sinnott as a director on 6 March 2020 (1 page) |
10 March 2020 | Appointment of Gary Connolly as a director on 6 March 2020 (2 pages) |
10 March 2020 | Termination of appointment of John Healy as a director on 6 March 2020 (1 page) |
20 August 2019 | Full accounts made up to 31 December 2018 (27 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) |
6 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
5 July 2018 | Full accounts made up to 31 December 2017 (25 pages) |
5 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
9 January 2018 | Termination of appointment of Aidan O Regan as a director on 31 December 2017 (1 page) |
9 October 2017 | Auditor's resignation (1 page) |
9 October 2017 | Auditor's resignation (1 page) |
18 June 2017 | Full accounts made up to 31 December 2016 (28 pages) |
18 June 2017 | Full accounts made up to 31 December 2016 (28 pages) |
7 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
7 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
2 May 2017 | Termination of appointment of Michael O'mahony as a director on 1 May 2017 (1 page) |
2 May 2017 | Appointment of John Redmond as a director on 1 May 2017 (2 pages) |
2 May 2017 | Termination of appointment of Michael O'mahony as a director on 1 May 2017 (1 page) |
2 May 2017 | Appointment of John Redmond as a director on 1 May 2017 (2 pages) |
13 March 2017 | Termination of appointment of John Healy as a secretary on 1 March 2017 (1 page) |
13 March 2017 | Appointment of Brendan Corcoran as a secretary on 1 March 2017 (2 pages) |
13 March 2017 | Appointment of Brendan Corcoran as a secretary on 1 March 2017 (2 pages) |
13 March 2017 | Termination of appointment of John Healy as a secretary on 1 March 2017 (1 page) |
1 July 2016 | Full accounts made up to 31 December 2015 (28 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (28 pages) |
7 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
25 August 2015 | Full accounts made up to 31 December 2014 (21 pages) |
25 August 2015 | Full accounts made up to 31 December 2014 (21 pages) |
9 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
23 February 2015 | Appointment of Jim Caplis as a director on 16 January 2015 (2 pages) |
23 February 2015 | Appointment of Jim Caplis as a director on 16 January 2015 (2 pages) |
12 February 2015 | Termination of appointment of Susan Mccarthy as a director on 16 January 2015 (1 page) |
12 February 2015 | Termination of appointment of Susan Mccarthy as a director on 16 January 2015 (1 page) |
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 | 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) |
26 January 2015 | Termination of appointment of Victoria O'brien as a director on 26 January 2015 (1 page) |
26 January 2015 | Appointment of John Healy as a director on 26 January 2015 (2 pages) |
26 January 2015 | Appointment of John Healy as a director on 26 January 2015 (2 pages) |
26 January 2015 | Termination of appointment of Victoria O'brien as a director on 26 January 2015 (1 page) |
24 October 2014 | Termination of appointment of Richard Martin O Rourke as a director on 30 September 2014 (1 page) |
24 October 2014 | Termination of appointment of Richard Martin O Rourke as a director on 30 September 2014 (1 page) |
23 October 2014 | Appointment of David Mcnamara as a director on 30 September 2014 (2 pages) |
23 October 2014 | Appointment of David Mcnamara as a director on 30 September 2014 (2 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
9 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
24 April 2014 | Statement of capital following an allotment of shares on 28 January 2014
|
24 April 2014 | Statement of capital following an allotment of shares on 28 January 2014
|
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) |
29 January 2014 | Statement of capital following an allotment of shares on 28 January 2014
|
29 January 2014 | Statement of capital following an allotment of shares on 28 January 2014
|
8 January 2014 | Appointment of Victoria O'brien as a secretary (2 pages) |
8 January 2014 | Termination of appointment of Kevin Hegarty as a director (1 page) |
8 January 2014 | Termination of appointment of Michael O'brien as a secretary (1 page) |
8 January 2014 | Termination of appointment of Kevin Hegarty as a director (1 page) |
8 January 2014 | Termination of appointment of Michael O'brien as a director (1 page) |
8 January 2014 | Termination of appointment of Michael O'brien 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 Michael O'brien as a secretary (1 page) |
20 December 2013 | Appointment of Richard Martin O Rourke as a director (2 pages) |
20 December 2013 | Appointment of Richard Martin O Rourke as a director (2 pages) |
19 December 2013 | Appointment of Victoria O'brien as a director (2 pages) |
19 December 2013 | Termination of appointment of Claire Ryan as a director (1 page) |
19 December 2013 | Appointment of Susan Mccarthy as a director (2 pages) |
19 December 2013 | Appointment of Susan Mccarthy as a director (2 pages) |
19 December 2013 | Appointment of Victoria O'brien as a director (2 pages) |
19 December 2013 | Termination of appointment of Claire Ryan as a director (1 page) |
20 August 2013 | Full accounts made up to 31 December 2012 (20 pages) |
20 August 2013 | Full accounts made up to 31 December 2012 (20 pages) |
27 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
27 June 2013 | Termination of appointment of Joseph O'mahoney as a director (1 page) |
27 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
27 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
27 June 2013 | Termination of appointment of Joseph O'mahoney as a director (1 page) |
11 April 2013 | Termination of appointment of Mark Eldridge as a director (1 page) |
11 April 2013 | Appointment of Claire Ryan as a director (2 pages) |
11 April 2013 | Appointment of Claire Ryan as a director (2 pages) |
11 April 2013 | Termination of appointment of Mark Eldridge as a director (1 page) |
15 February 2013 | Change of name notice (2 pages) |
15 February 2013 | Change of name notice (2 pages) |
15 February 2013 | Company name changed esb wind development uk LIMITED\certificate issued on 15/02/13
|
15 February 2013 | Company name changed esb wind development uk LIMITED\certificate issued on 15/02/13
|
9 October 2012 | Appointment of Mark Eldridge as a director (2 pages) |
9 October 2012 | Appointment of Mark Eldridge as a director (2 pages) |
9 October 2012 | Appointment of Michael O'mahony as a director (2 pages) |
9 October 2012 | Appointment of Michael O'mahony as a director (2 pages) |
8 October 2012 | Appointment of Kevin Hegarty as a director (2 pages) |
8 October 2012 | Appointment of Kevin Hegarty as a director (2 pages) |
4 October 2012 | Termination of appointment of Patrick Hayes as a director (1 page) |
4 October 2012 | Termination of appointment of Anne Kean as a director (1 page) |
4 October 2012 | Termination of appointment of Anne Kean as a director (1 page) |
4 October 2012 | Termination of appointment of Patrick Hayes as a director (1 page) |
6 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
8 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Termination of appointment of Andrew Paine as a director (1 page) |
9 May 2012 | Termination of appointment of Andrew Paine as a director (1 page) |
9 December 2011 | Termination of appointment of John Mcsweeney as a director (1 page) |
9 December 2011 | Termination of appointment of John Mcsweeney as a director (1 page) |
24 November 2011 | Appointment of Patrick Hayes as a director (2 pages) |
24 November 2011 | Appointment of Patrick Hayes as a director (2 pages) |
18 August 2011 | Full accounts made up to 31 December 2010 (20 pages) |
18 August 2011 | Full accounts made up to 31 December 2010 (20 pages) |
8 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Termination of appointment of Ronan Sheehy as a director (1 page) |
25 February 2011 | Termination of appointment of Ronan Sheehy as a director (1 page) |
10 November 2010 | Appointment of Aidan O Regan as a director (1 page) |
10 November 2010 | Appointment of Aidan O Regan as a director (1 page) |
5 October 2010 | Termination of appointment of Aidan O'regan as a director (1 page) |
5 October 2010 | Termination of appointment of a director (1 page) |
5 October 2010 | Termination of appointment of Aidan O'regan as a director (1 page) |
5 October 2010 | Termination of appointment of a director (1 page) |
4 October 2010 | Termination of appointment of Adrian Kelly as a director (1 page) |
4 October 2010 | Termination of appointment of Adrian Kelly as a director (1 page) |
4 October 2010 | Appointment of John Mcsweeney as a director (2 pages) |
4 October 2010 | Appointment of John Mcsweeney as a director (2 pages) |
2 October 2010 | Appointment of Anne Marie Kean as a director (2 pages) |
2 October 2010 | Appointment of Anne Marie Kean as a director (2 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
21 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Registered office address changed from Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF on 8 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF on 8 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF on 8 June 2010 (2 pages) |
26 May 2010 | Appointment of Andrew Malcolm Paine as a director (2 pages) |
26 May 2010 | Appointment of Andrew Malcolm Paine as a director (2 pages) |
25 July 2009 | Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page) |
25 July 2009 | Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page) |
9 June 2009 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
9 June 2009 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
5 June 2009 | Incorporation (32 pages) |
5 June 2009 | Incorporation (32 pages) |