Airfield Park Donnybrook
Dublin
Do4 Cp49
Director Name | Peter John Newman |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2021(56 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 01 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor 1 Marsden Street Manchester Lancashire M2 1HW |
Director Name | Emmet Kevin Brown |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 December 1991(26 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 26 December 1993) |
Role | Geologist |
Country of Residence | Ireland |
Correspondence Address | 45 Lower Dodder Road Rathfarnham Dublin 14 Irish |
Director Name | Vincent Perguson |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 December 1991(26 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 26 December 1993) |
Role | Company Director |
Correspondence Address | Penthouse No 2 Killiney Hill Apartments Killiney Co Dublin Irish |
Director Name | Michael Gerard Colley |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 December 1991(26 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 May 1992) |
Role | Geologist |
Correspondence Address | 11 Booterstown Park Blackrock Co Dublin Irish |
Director Name | Mr Anthony John Francis O'Reilly |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 December 1991(26 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 26 December 1993) |
Role | Company Director |
Correspondence Address | Castlemartin Kilcullen Co. Kildare Irish |
Director Name | James Stephen McCarthy |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 December 1991(26 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 September 1997) |
Role | Company Director |
Correspondence Address | Abbotsford Dublin Road Sutton Dublin 13 Ireland |
Director Name | Gerald Luke McGuinness |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 December 1991(26 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 26 December 1993) |
Role | Company Director |
Correspondence Address | Emsworth Malahide Dublin 17 Irish |
Director Name | Dr Desmond Patrick Joseph Conroy |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 December 1994) |
Role | Medical Doctor |
Correspondence Address | Lane View Coverhill Road Grotton Oldham Lancashire OL4 3RF |
Director Name | Richard Thomas Walter Lawrence Conroy |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 December 1994) |
Role | Medical Professor |
Correspondence Address | Silveracre Grange Road Rathfarnham Dublin 16 Irish |
Director Name | Brendan Patrick Gilmore |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 May 1992(26 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 September 1997) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | Ardvarna 5 Richmond Avenue South Dartry Dublin 6 Irish |
Director Name | Mr John Francis Meagher |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 May 1992(26 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 September 1997) |
Role | Company Director |
Correspondence Address | Arderin 74 Park Avenue Sandymount Dublin 4 Eire |
Director Name | Anthony John O'Reilly |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 December 1994(29 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 December 1999) |
Role | Company Executive |
Correspondence Address | 26 Leeson Park Dublin 4 Ireland |
Director Name | William Peter Kidney |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 February 1995(29 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 December 1999) |
Role | Chartered Accountant |
Correspondence Address | 38 Annsley Park Ranelagh Dublin 6 Ireland |
Director Name | William James Tilson |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 February 1996(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 September 1997) |
Role | Mining Executive |
Correspondence Address | 2 Laburnum Hazledene Anglesea Road Dublin 4 |
Director Name | Shane Anthony Reihill |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 September 1997(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 1999) |
Role | Business Executive |
Correspondence Address | Kingstown Penthouse Killiney Hill Park Killiney County Dublin |
Director Name | Dr Brian John Hillery |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 September 1997(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 1999) |
Role | University Professor Ucd |
Correspondence Address | Ingleside 36 Orwell Park Rathgar Dublin 6 Irish |
Director Name | Dr Vivien Nicolas Donne Caston |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | Isle Of Man Resident |
Status | Resigned |
Appointed | 19 September 1997(31 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 29 May 1998) |
Role | Geologist |
Correspondence Address | Hilltop Croit E Quill Laxey Isle Of Man |
Director Name | Andris Blankenburgs |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 July 1999) |
Role | Petroleum Engineer |
Correspondence Address | 51 Pembroke Lane Ballsbridge Dublin 4 Irish |
Director Name | Mr Philip Oliver James Tracy |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2001) |
Role | Petroleum Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Inverleith Avenue South Edinburgh Midlothian EH3 5QA Scotland |
Director Name | Mr Michael Gerald Graham |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 1999(34 years, 2 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 29 February 2016) |
Role | Chartered Secretary |
Country of Residence | Ireland |
Correspondence Address | 54 Taney Road Dundrum Dublin 14 Irish |
Director Name | Stephen Gerard Carroll |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 November 2000(35 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 October 2008) |
Role | Chartered Accountant |
Correspondence Address | 79 Knocknashee Goatstown Dublin 14 Irish |
Director Name | Mr Philip O'Quigley |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2008(43 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 2012) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 6 Blackheath Gardens Clontarf Dublin Dublin 3 |
Director Name | Mr John O'Sullivan |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 April 2012(46 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 August 2019) |
Role | Company Executive |
Country of Residence | Ireland |
Correspondence Address | Airfield House Airfield Park Donnybrook Dublin 4 Ireland |
Director Name | Mr Tony O'Reilly |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 April 2012(46 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 December 2019) |
Role | Company Executive |
Country of Residence | Malta |
Correspondence Address | Airfield House Airfield Park Donnybrook Dublin 4 Ireland |
Director Name | Dr Angus Murray McCoss |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2019(54 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | Mr Patrick Joseph Plunkett |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 December 2019(54 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 July 2021) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | Alan Scott Linn |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2021(55 years, 10 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 18 October 2021) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 December 1991(26 years, 2 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 10 September 2009) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2009(43 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 02 March 2023) |
Correspondence Address | 8th Floor 20 Farringdon Street London EC4A 4AB |
Registered Address | C/O Interpath Advisory 10th Floor 1 Marsden Street Manchester Lancashire M2 1HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
500k at £1 | Providence Resources PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,279,000 |
Cash | £125,000 |
Current Liabilities | £3,427,000 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 October 2009 | Delivered on: 9 October 2009 Satisfied on: 19 July 2011 Persons entitled: Bnp Paribas (As Security Trustee for the Finance Parties) Classification: A charge on account Secured details: All monies due or to become due from the company or any obligor to any finance party on any account whatsoever. Particulars: Fixed charge all of the chargor's rights title and interest in and to the security accounts,the deposit and the debt see image for full details. Fully Satisfied |
---|---|
5 October 2009 | Delivered on: 9 October 2009 Satisfied on: 19 July 2011 Persons entitled: Bnp Paribas (As Security Trustee for the Finance Parties) Classification: Security agreement Secured details: All monies due or to become due from the company or any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge the insurance policies and insurance proceeds, see image for full details. Fully Satisfied |
5 October 2009 | Delivered on: 9 October 2009 Satisfied on: 19 July 2011 Persons entitled: Bnp Paribas (As Security Trustee for the Finance Parties) Classification: Security agreement Secured details: All monies due or to become due from the debtor or any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the debtors accounts,equipment,general intangibles see image for full details. Fully Satisfied |
13 April 2006 | Delivered on: 24 April 2006 Satisfied on: 18 July 2011 Persons entitled: Macquarie Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 August 1998 | Delivered on: 29 August 1998 Satisfied on: 21 May 2004 Persons entitled: Icc Bank PLC Classification: Deed of collateral debenture containing a covenant not to create any mortgage,charge or lien ranking pari passu with or priority thereto Secured details: All sums due or to become due from providence resources public limited company to the chargee. Particulars: Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
9 September 1997 | Delivered on: 26 September 1997 Satisfied on: 12 April 2006 Persons entitled: Allied Irish Banks P.L.C. Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of this floating charge. Particulars: A floating charge over the undertaking and all property assets and rights present and future of the company.. See the mortgage charge document for full details. Fully Satisfied |
17 November 1995 | Delivered on: 2 December 1995 Satisfied on: 12 September 1997 Persons entitled: Icc Bank PLC Classification: Deed of debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge the undertaking and assets including its uncalled capital and goodwill. See the mortgage charge document for full details. Fully Satisfied |
18 June 1992 | Delivered on: 2 July 1992 Satisfied on: 12 September 1997 Persons entitled: Industrial Credit Corporation PLC Classification: Deed of collateral debenture Secured details: All monies due from conroy mines limited to the chargee. Particulars: Goodwill of business. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
18 July 2011 | Delivered on: 21 July 2011 Satisfied on: 11 April 2013 Persons entitled: Deutsche Bank Ag, London Branch Classification: A security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at singleton chichester t/n WSX335960 and all related rights see image for full details. Fully Satisfied |
25 February 1991 | Delivered on: 7 March 1991 Satisfied on: 12 September 1997 Persons entitled: Industrial Credit Corporation PLC Classification: Deed of collateral debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: And goodwill. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
1 December 2023 | Return of final meeting in a members' voluntary winding up (19 pages) |
---|---|
13 April 2023 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2 March 2023 (1 page) |
2 March 2023 | Resolutions
|
2 March 2023 | Appointment of a voluntary liquidator (3 pages) |
2 March 2023 | Declaration of solvency (6 pages) |
2 March 2023 | Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 10th Floor 1 Marsden Street Manchester Lancashire M2 1HW on 2 March 2023 (2 pages) |
29 November 2022 | Statement of capital following an allotment of shares on 25 October 2022
|
7 October 2022 | Full accounts made up to 31 December 2021 (20 pages) |
31 August 2022 | Confirmation statement made on 15 August 2022 with updates (3 pages) |
7 December 2021 | Appointment of Peter John Newman as a director on 18 October 2021 (2 pages) |
30 November 2021 | Termination of appointment of Alan Scott Linn as a director on 18 October 2021 (1 page) |
27 August 2021 | Termination of appointment of Patrick Joseph Plunkett as a director on 22 July 2021 (1 page) |
27 August 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
27 August 2021 | Appointment of Alan Linn as a director on 22 July 2021 (2 pages) |
29 July 2021 | Full accounts made up to 31 December 2020 (23 pages) |
1 February 2021 | Full accounts made up to 31 December 2019 (20 pages) |
2 September 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
27 August 2020 | Change of details for Providence Resources Plc as a person with significant control on 27 September 2019 (2 pages) |
28 July 2020 | Termination of appointment of Angus Murray Mccoss as a director on 20 July 2020 (1 page) |
19 December 2019 | Termination of appointment of Tony O'reilly as a director on 6 December 2019 (1 page) |
19 December 2019 | Appointment of Angus Mccoss as a director on 6 December 2019 (2 pages) |
19 December 2019 | Appointment of Patrick Plunkett as a director on 6 December 2019 (2 pages) |
16 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
29 August 2019 | Confirmation statement made on 15 August 2019 with updates (4 pages) |
28 August 2019 | Change of details for Providence Resources Plc as a person with significant control on 14 September 2016 (2 pages) |
13 August 2019 | Termination of appointment of John O'sullivan as a director on 6 August 2019 (1 page) |
8 August 2019 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page) |
6 August 2019 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 6 August 2019 (1 page) |
21 August 2018 | Full accounts made up to 31 December 2017 (20 pages) |
15 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
25 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
24 October 2016 | Confirmation statement made on 14 September 2016 with updates (10 pages) |
24 October 2016 | Confirmation statement made on 14 September 2016 with updates (10 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
30 March 2016 | Appointment of Simon Brett as a director on 29 February 2016 (3 pages) |
30 March 2016 | Appointment of Simon Brett as a director on 29 February 2016 (3 pages) |
30 March 2016 | Termination of appointment of Michael Gerald Graham as a director on 29 February 2016 (2 pages) |
30 March 2016 | Termination of appointment of Michael Gerald Graham as a director on 29 February 2016 (2 pages) |
5 January 2016 | Annual return made up to 26 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 26 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
15 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
15 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
6 January 2015 | Annual return made up to 26 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 26 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
10 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
10 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
7 January 2014 | Annual return made up to 26 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 26 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
18 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
11 April 2013 | Satisfaction of charge 10 in full (7 pages) |
11 April 2013 | Satisfaction of charge 10 in full (7 pages) |
17 January 2013 | Annual return made up to 26 December 2012 with a full list of shareholders (6 pages) |
17 January 2013 | Director's details changed for Mr Tony O'reilly on 16 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Mr Tony O'reilly on 16 January 2013 (2 pages) |
17 January 2013 | Annual return made up to 26 December 2012 with a full list of shareholders (6 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
22 May 2012 | Appointment of Mr John O'sullivan as a director (3 pages) |
22 May 2012 | Appointment of Mr Tony O'reilly as a director (3 pages) |
22 May 2012 | Termination of appointment of Philip O'quigley as a director (2 pages) |
22 May 2012 | Appointment of Mr John O'sullivan as a director (3 pages) |
22 May 2012 | Appointment of Mr Tony O'reilly as a director (3 pages) |
22 May 2012 | Termination of appointment of Philip O'quigley as a director (2 pages) |
10 January 2012 | Annual return made up to 26 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 26 December 2011 with a full list of shareholders (5 pages) |
29 December 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
29 December 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
19 October 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 19 October 2011 (1 page) |
19 October 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 19 October 2011 (1 page) |
13 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
6 January 2011 | Annual return made up to 26 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 26 December 2010 with a full list of shareholders (5 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
14 January 2010 | Director's details changed for Michael Graham on 26 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Michael Graham on 26 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 26 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Secretary's details changed for Tmf Corporate Administration Services Limited on 26 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 26 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Secretary's details changed for Tmf Corporate Administration Services Limited on 26 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Philip O'quigley on 26 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Philip O'quigley on 26 December 2009 (2 pages) |
21 October 2009 | Resolutions
|
21 October 2009 | Resolutions
|
21 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
21 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
20 October 2009 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page) |
20 October 2009 | Appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
20 October 2009 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 20 October 2009 (1 page) |
20 October 2009 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 20 October 2009 (1 page) |
20 October 2009 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page) |
20 October 2009 | Appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
29 December 2008 | Return made up to 26/12/08; full list of members (3 pages) |
29 December 2008 | Return made up to 26/12/08; full list of members (3 pages) |
23 December 2008 | Director appointed philip o'quigley (1 page) |
23 December 2008 | Director appointed philip o'quigley (1 page) |
22 December 2008 | Appointment terminated director stephen carroll (1 page) |
22 December 2008 | Appointment terminated director stephen carroll (1 page) |
1 November 2008 | Full accounts made up to 31 December 2007 (20 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (20 pages) |
11 January 2008 | Return made up to 26/12/07; full list of members (2 pages) |
11 January 2008 | Return made up to 26/12/07; full list of members (2 pages) |
4 January 2008 | Full accounts made up to 31 December 2006 (19 pages) |
4 January 2008 | Full accounts made up to 31 December 2006 (19 pages) |
19 January 2007 | Return made up to 26/12/06; full list of members (2 pages) |
19 January 2007 | Return made up to 26/12/06; full list of members (2 pages) |
19 January 2007 | Director's particulars changed (1 page) |
19 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Full accounts made up to 31 December 2004 (18 pages) |
16 January 2007 | Full accounts made up to 31 December 2005 (18 pages) |
16 January 2007 | Full accounts made up to 31 December 2005 (18 pages) |
16 January 2007 | Full accounts made up to 31 December 2004 (18 pages) |
24 April 2006 | Particulars of mortgage/charge (14 pages) |
24 April 2006 | Particulars of mortgage/charge (14 pages) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2006 | Return made up to 26/12/05; full list of members (2 pages) |
11 January 2006 | Return made up to 26/12/05; full list of members (2 pages) |
11 July 2005 | Company name changed atlantic resources (uk) LIMITED\certificate issued on 11/07/05 (2 pages) |
11 July 2005 | Company name changed atlantic resources (uk) LIMITED\certificate issued on 11/07/05 (2 pages) |
5 April 2005 | Full accounts made up to 31 December 2003 (17 pages) |
5 April 2005 | Full accounts made up to 31 December 2003 (17 pages) |
3 February 2005 | Return made up to 26/12/04; full list of members (2 pages) |
3 February 2005 | Return made up to 26/12/04; full list of members (2 pages) |
21 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2004 | Amended full accounts made up to 31 December 2001 (20 pages) |
16 February 2004 | Full accounts made up to 31 December 2002 (18 pages) |
16 February 2004 | Amended full accounts made up to 31 December 2001 (20 pages) |
16 February 2004 | Full accounts made up to 31 December 2002 (18 pages) |
9 January 2004 | Return made up to 26/12/03; full list of members (5 pages) |
9 January 2004 | Return made up to 26/12/03; full list of members (5 pages) |
22 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
22 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
17 September 2003 | Secretary's particulars changed (1 page) |
17 September 2003 | Secretary's particulars changed (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ (1 page) |
26 January 2003 | Return made up to 26/12/02; full list of members (5 pages) |
26 January 2003 | Return made up to 26/12/02; full list of members (5 pages) |
24 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
24 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
31 January 2002 | Return made up to 26/12/01; full list of members (6 pages) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Return made up to 26/12/01; full list of members (6 pages) |
29 November 2001 | Full accounts made up to 31 December 2000 (20 pages) |
29 November 2001 | Full accounts made up to 31 December 2000 (20 pages) |
28 November 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
28 November 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
29 October 2001 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
29 October 2001 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | Return made up to 26/12/00; full list of members (6 pages) |
12 March 2001 | Return made up to 26/12/00; full list of members (6 pages) |
22 November 2000 | Full accounts made up to 31 December 1999 (19 pages) |
22 November 2000 | Full accounts made up to 31 December 1999 (19 pages) |
1 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
1 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Return made up to 26/12/99; full list of members (5 pages) |
24 March 2000 | Return made up to 26/12/99; full list of members (5 pages) |
24 March 2000 | Director resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | New director appointed (2 pages) |
16 July 1999 | Full accounts made up to 31 December 1998 (20 pages) |
16 July 1999 | Full accounts made up to 31 December 1998 (20 pages) |
16 July 1999 | Accounting reference date shortened from 31/08/99 to 31/12/98 (1 page) |
16 July 1999 | Accounting reference date shortened from 31/08/99 to 31/12/98 (1 page) |
18 February 1999 | Return made up to 26/12/98; full list of members (8 pages) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Return made up to 26/12/98; full list of members (8 pages) |
29 August 1998 | Particulars of mortgage/charge (3 pages) |
29 August 1998 | Particulars of mortgage/charge (3 pages) |
6 July 1998 | Full accounts made up to 31 August 1997 (18 pages) |
6 July 1998 | Full accounts made up to 31 August 1997 (18 pages) |
16 April 1998 | Return made up to 26/12/97; full list of members (9 pages) |
16 April 1998 | Return made up to 26/12/97; full list of members (9 pages) |
26 March 1998 | Director resigned (1 page) |
26 March 1998 | Director resigned (1 page) |
26 March 1998 | Director resigned (1 page) |
26 March 1998 | New director appointed (3 pages) |
26 March 1998 | New director appointed (3 pages) |
26 March 1998 | Director resigned (1 page) |
26 March 1998 | Director resigned (1 page) |
26 March 1998 | Director resigned (1 page) |
26 March 1998 | Director resigned (1 page) |
26 March 1998 | Director resigned (1 page) |
26 September 1997 | Particulars of mortgage/charge (3 pages) |
26 September 1997 | Particulars of mortgage/charge (3 pages) |
12 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 September 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 July 1997 | Full accounts made up to 31 August 1996 (19 pages) |
1 July 1997 | Full accounts made up to 31 August 1996 (19 pages) |
18 February 1997 | Return made up to 26/12/96; full list of members (9 pages) |
18 February 1997 | Return made up to 26/12/96; full list of members (9 pages) |
10 January 1997 | Secretary's particulars changed (1 page) |
10 January 1997 | Secretary's particulars changed (1 page) |
2 July 1996 | Full accounts made up to 31 August 1995 (18 pages) |
2 July 1996 | Full accounts made up to 31 August 1995 (18 pages) |
25 February 1996 | Return made up to 26/12/95; full list of members (9 pages) |
25 February 1996 | New director appointed (2 pages) |
25 February 1996 | New director appointed (2 pages) |
25 February 1996 | New director appointed (2 pages) |
25 February 1996 | Return made up to 26/12/95; full list of members (9 pages) |
25 February 1996 | New director appointed (2 pages) |
2 December 1995 | Particulars of mortgage/charge (4 pages) |
2 December 1995 | Particulars of mortgage/charge (4 pages) |
7 July 1995 | Full accounts made up to 31 August 1994 (18 pages) |
7 July 1995 | Full accounts made up to 31 August 1994 (18 pages) |
5 July 1995 | Delivery ext'd 3 mth 31/08/94 (2 pages) |
5 July 1995 | Delivery ext'd 3 mth 31/08/94 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
26 June 1990 | Memorandum and Articles of Association (12 pages) |
26 June 1990 | Memorandum and Articles of Association (12 pages) |
25 February 1988 | Company name changed A.B. exploration LIMITED\certificate issued on 26/02/88 (2 pages) |
25 February 1988 | Company name changed A.B. exploration LIMITED\certificate issued on 26/02/88 (2 pages) |
11 April 1980 | Company name changed\certificate issued on 11/04/80 (2 pages) |
11 April 1980 | Company name changed\certificate issued on 11/04/80 (2 pages) |
6 October 1965 | Certificate of incorporation (1 page) |
6 October 1965 | Certificate of incorporation (1 page) |