Monkstown
County Dublin
Ireland
Director Name | Michael Crichton |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1992(17 years, 7 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | Tewkesbury Ballinclea Road Killiney Dublin Ireland |
Director Name | Dr Anthony Patrick Mullins |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 August 1992(17 years, 7 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Nutley Lodge Seaview Terrace Ballsbridge Dublin 4 Irish |
Secretary Name | John Bourke |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 01 August 1994(19 years, 7 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Company Director |
Correspondence Address | 17 Longford Terrace Monkstown County Dublin Ireland |
Director Name | Mr Austen Thwaite |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1995(20 years, 3 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Slaidburn Avenue Rawtenstall Rossendale Lancashire BB4 8JS |
Director Name | Jeremy Beloff |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | Glenwood Templewood Lane Farnham Common Buckinghamshire SL2 3HW |
Director Name | Mr Arthur Trevor Darby |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(17 years, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 26 February 1993) |
Role | Certified Accountant |
Correspondence Address | 24 High Park Crescent Sedgley Dudley West Midlands DY3 1QZ |
Director Name | Stephen Cornelius Flynn |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(17 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 November 1992) |
Role | Company Director |
Correspondence Address | 3 Astley Road Thame Oxfordshire OX9 3WQ |
Director Name | Carl David Shakes |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(17 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 April 1993) |
Role | Works Manager |
Correspondence Address | 65 Meadowvale Road Lickey End Bromsgrove Worcestershire B60 1JY |
Secretary Name | Mr Brian Donal Brennan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 1992(17 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | 1 Ryston Avenue Newbridge Co Kildare Irish |
Registered Address | Elliot House 151 Deansgatge Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
30 November 2000 | Dissolved (1 page) |
---|---|
31 August 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 June 2000 | Liquidators statement of receipts and payments (5 pages) |
11 January 2000 | Liquidators statement of receipts and payments (5 pages) |
6 August 1999 | Liquidators statement of receipts and payments (5 pages) |
15 January 1999 | Liquidators statement of receipts and payments (5 pages) |
29 June 1998 | Liquidators statement of receipts and payments (5 pages) |
19 January 1998 | Liquidators statement of receipts and payments (5 pages) |
24 July 1997 | Registered office changed on 24/07/97 from: buchler phillips traynor blackfriars house parsonage manchester M3 2HN (1 page) |
8 July 1997 | Liquidators statement of receipts and payments (5 pages) |
6 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
3 July 1996 | Appointment of a voluntary liquidator (1 page) |
3 July 1996 | Resolutions
|
23 June 1996 | Registered office changed on 23/06/96 from: 77 worple road isleworth middlesex (1 page) |
16 November 1995 | Director resigned (2 pages) |
23 October 1995 | Full accounts made up to 31 March 1995 (9 pages) |
25 September 1995 | Return made up to 01/08/95; full list of members (18 pages) |
17 August 1995 | New director appointed (2 pages) |
5 April 1990 | Resolutions
|