Company NameDavid Allen Poster Sites Limited
DirectorsAndy Joseph Sherry and Joanne Elred Grant
Company StatusActive
Company NumberFC013722
CategoryOther company type
Incorporation Date22 September 1986(37 years, 6 months ago)

Directors

Director NameAndy Joseph Sherry
Date of BirthJuly 1973 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed20 August 2008(21 years, 11 months after company formation)
Appointment Duration15 years, 7 months
RoleAccountant
Country of ResidenceIreland
Correspondence Address6 Sandyford Park Burton Hall Road
Leapardstown
Dublin
D18
Director NameMrs Joanne Elred Grant
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2009(23 years, 3 months after company formation)
Appointment Duration14 years, 3 months
RoleManaging Director
Country of ResidenceNorthern Ireland
Correspondence Address6 Sandyford Park Burton Hall Road
Leopardstown
Dublin D18
Secretary NameAndy Sherry
NationalityBritish
StatusCurrent
Appointed23 December 2009(23 years, 3 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence Address6 Sandyford Park Burton Hall Road
Leopardstown
D18
Director NameGeoffrey Ian Brailey
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1986(1 month, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 11 April 1990)
RoleChartered Accountant
Correspondence Address2 Romaine Close
Burgess Hill
West Sussex
RH15 0NS
Director NameCharles Daniels
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1986(1 month, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 25 January 1991)
RoleCompany Director
Correspondence Address23 Brackendale Road
Camberley
Surrey
GU15 2JN
Director NameRobert Green
NationalityBritish
StatusResigned
Appointed06 November 1986(1 month, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 June 1987)
RoleCompany Director
Correspondence Address30 Nonsuch Walk
Cheam
Surrey
SM2 7NG
Director NameMr George Sturdy
Date of BirthAugust 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed06 November 1986(1 month, 2 weeks after company formation)
Appointment Duration12 years, 8 months (resigned 23 July 1999)
RoleCompany Director
Correspondence Address17 Dublin Street
Baldoyle
Dublin
Irish
Secretary NameGeoffrey Ian Brailey
NationalityBritish
StatusResigned
Appointed06 November 1986(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 10 August 1989)
RoleChartered Accountant
Correspondence Address2 Romaine Close
Burgess Hill
West Sussex
RH15 0NS
Director NamePaul Edward Coote
Date of BirthDecember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2000(13 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 20 August 2008)
RoleFinance Director
Correspondence Address30 Butterfield Avenue
Rathfarnham
Dublin 14
Irish
Director NameNiamh Cleary
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed14 March 2000(13 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 06 December 2010)
RoleManaging Director
Country of ResidenceNorthern Ireland
Correspondence AddressLyndale
Westminster Road
Foxrock
Dublin 18
Irish
Director NameMr Lawrence Richard Haines
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(13 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 23 December 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House 1 Sherwood Drive
Maidenhead
Berkshire
SL6 4NY
Director NameMr Philip Idris James Thomas
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(15 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 23 December 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWoodlands
Fee Farm Road, Claygate
Esher
Surrey
KT10 0JX
Secretary NameMr Philip Idris James Thomas
NationalityBritish
StatusResigned
Appointed01 January 2002(15 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 23 December 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWoodlands
Fee Farm Road, Claygate
Esher
Surrey
KT10 0JX

Location

Registered AddressPhilip Thomas
C/O Jcdecaux Uk Ltd
991 Great West Road
Brentford Middlesex
TW8 9DN
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Country of ResidenceIreland

Financials

Year2014
Turnover£369,097
Gross Profit£369,097
Net Worth£5,265,865
Current Liabilities£163,021

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due6 October 2016 (overdue)

Filing History

28 November 2014Admin closure 28/11/2014 (1 page)
28 November 2014Admin closure 28/11/2014 (1 page)
7 August 2012Appointment of a director (3 pages)
7 August 2012Appointment of Andy Sherry as a secretary (3 pages)
7 August 2012Appointment of Andy Sherry as a secretary (3 pages)
7 August 2012Appointment of a director (3 pages)
7 August 2012Appointment of a director (3 pages)
7 August 2012Appointment of a director (3 pages)
2 July 2012Termination of appointment of Paul Coote as a director (2 pages)
2 July 2012Termination of appointment of Philip Thomas as a director (2 pages)
2 July 2012Termination of appointment of Philip Thomas as secretary (2 pages)
2 July 2012Termination of appointment of Lawrence Haines as a director (2 pages)
2 July 2012Termination of appointment of Niamh Cleary as a director (2 pages)
2 July 2012Termination of appointment of Niamh Cleary as a director (2 pages)
2 July 2012Termination of appointment of Lawrence Haines as a director (2 pages)
2 July 2012Termination of appointment of Philip Thomas as a director (2 pages)
2 July 2012Termination of appointment of Philip Thomas as secretary (2 pages)
2 July 2012Termination of appointment of Paul Coote as a director (2 pages)
2 May 2008Full accounts made up to 31 December 2006 (19 pages)
2 May 2008Full accounts made up to 31 December 2006 (19 pages)
3 November 2006Full accounts made up to 31 December 2005 (14 pages)
3 November 2006Full accounts made up to 31 December 2005 (14 pages)
2 February 2006Full accounts made up to 31 December 2004 (14 pages)
2 February 2006Full accounts made up to 31 December 2004 (14 pages)
26 April 2005Full accounts made up to 31 December 2003 (14 pages)
26 April 2005Full accounts made up to 31 December 2003 (14 pages)
11 February 2004Pa:res/app (1 page)
11 February 2004Pa:res/app (1 page)
27 January 2004Director resigned (2 pages)
27 January 2004Director resigned (2 pages)
27 January 2004Director resigned (2 pages)
27 January 2004Director resigned (2 pages)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
27 January 2004Director resigned (2 pages)
27 January 2004New director appointed (2 pages)
27 January 2004Director resigned (2 pages)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
27 January 2004Secretary resigned (2 pages)
27 January 2004Director resigned (2 pages)
27 January 2004Director resigned (2 pages)
27 January 2004New director appointed (2 pages)
27 January 2004Secretary resigned (2 pages)
12 December 2003Full accounts made up to 31 December 2002 (14 pages)
12 December 2003Full accounts made up to 31 December 2002 (14 pages)
5 November 2002Full accounts made up to 31 December 2001 (14 pages)
5 November 2002Full accounts made up to 31 December 2001 (14 pages)
29 July 2002Full accounts made up to 31 December 2000 (13 pages)
29 July 2002Full accounts made up to 31 December 2000 (13 pages)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
13 September 2001Full accounts made up to 31 December 1999 (12 pages)
13 September 2001Full accounts made up to 31 December 1999 (12 pages)
21 May 1999Full accounts made up to 31 December 1998 (14 pages)
21 May 1999Full accounts made up to 31 December 1998 (14 pages)
25 March 1998Full accounts made up to 31 December 1996 (14 pages)
25 March 1998Full accounts made up to 31 December 1996 (14 pages)
7 July 1997Pa:res/app (1 page)
7 July 1997Pa:res/app (1 page)
9 April 1997Full accounts made up to 31 December 1995 (9 pages)
9 April 1997Full accounts made up to 31 December 1995 (9 pages)
13 December 1977Incorporation (22 pages)
13 December 1977Incorporation (22 pages)