Englewood
Colorado
80110
United States
Director Name | Michael Leonard Reidy |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | American |
Status | Closed |
Appointed | 23 October 2000(83 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 15 September 2009) |
Role | Certified Public Accountant Fi |
Correspondence Address | 5721 South Ash Court Greenwood Village Colorado Arapahoe 80121 United States |
Director Name | Mr Geoffrey Joseph Meagher |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 02 May 2001(84 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (closed 15 September 2009) |
Role | Group Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Slievenamon Granges Road Kilkenny County Kilkenny Irish |
Director Name | Mr John Joseph Moloney |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 02 May 2001(84 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (closed 15 September 2009) |
Role | Chief Operating Officer |
Country of Residence | Ireland |
Correspondence Address | Seafield House Scartore Ballinacourty Dungarvan County Waterford Irish |
Director Name | Lance Brandon Allen |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | American |
Status | Closed |
Appointed | 19 July 2005(88 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 15 September 2009) |
Role | Vp International Operations |
Correspondence Address | Overlea 8 Howard Drive Hale Manchester WA15 0LT |
Director Name | Ms Hannah Josephine Talbot |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 19 July 2005(88 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 15 September 2009) |
Role | Deputy Group Finance Director |
Country of Residence | Ireland |
Correspondence Address | Owning Piltdown County Kilkenny Ireland |
Secretary Name | John Joseph Kiely |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 22 March 2007(89 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 15 September 2009) |
Role | Company Director |
Correspondence Address | 4 Capesthorne Road Christleton Chester \ CH3 7GA Wales |
Secretary Name | Susanne Margaret Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(74 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 25 September 1991) |
Role | Company Director |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Secretary Name | Miss Rosana Roughley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(74 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 July 1992) |
Role | Company Director |
Correspondence Address | 3 Birch Close Mount Harry Road Sevenoaks Kent TN13 3JQ |
Director Name | Colin James Daniel |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(74 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 30 July 1992) |
Role | Accountant |
Correspondence Address | 8 Moreton Lane Bishopstone Aylesbury Buckinghamshire HP17 8SQ |
Director Name | Mr John Patrick Odonovan |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 January 1992(74 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 1993) |
Role | Accountant |
Correspondence Address | Cuas Tawnies Lower Clonakilty County Cork Eire |
Director Name | James Michael Murphy |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 January 1992(74 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 30 July 1992) |
Role | Company Director |
Correspondence Address | 43 Broadwood Avenue Ruislip Middlesex HA4 7XS |
Director Name | James Roger Davenport |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(74 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 30 July 1992) |
Role | Company Director |
Correspondence Address | Firbanks 13 Donnay Close Gerrards Cross Buckinghamshire SL9 7PZ |
Director Name | John Anthony Barry |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 January 1992(74 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 30 July 1992) |
Role | Company Executive |
Correspondence Address | Brookville House Glanmire Cork Irish |
Director Name | Barry Stewart Jones |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(75 years, 3 months after company formation) |
Appointment Duration | 2 days (resigned 30 July 1992) |
Role | Company Director |
Correspondence Address | 30 Woodhall Close Cuckfield West Sussex RH17 5HJ |
Director Name | Miss Rosana Roughley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(75 years, 3 months after company formation) |
Appointment Duration | 2 days (resigned 30 July 1992) |
Role | Company Director |
Correspondence Address | 3 Birch Close Mount Harry Road Sevenoaks Kent TN13 3JQ |
Director Name | Robert Bardner |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(75 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 1996) |
Role | Company Executive |
Correspondence Address | 5 Mount Beacon Bath Avon BA1 5QP |
Director Name | Michael Keenan |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(75 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 February 1997) |
Role | Company Executive |
Correspondence Address | Chelworth Cottage 20 Upper Chelworth Green Cricklane Wiltshire SN6 6HP |
Director Name | Michael Keenan |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(75 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 February 1997) |
Role | Company Executive |
Correspondence Address | Chelworth Cottage 20 Upper Chelworth Green Cricklane Wiltshire SN6 6HP |
Director Name | Mr Stephen Oconnor |
---|---|
Date of Birth | December 1929 (Born 93 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 July 1992(75 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 February 1995) |
Role | Company Executive |
Correspondence Address | Gliddane Dungarvan County Waterford Irish |
Secretary Name | Michael Joseph Dempsey |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 July 1992(75 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 October 1994) |
Role | Company Director |
Correspondence Address | Ballycordrea Old Tramore Road Waterford Ireland |
Secretary Name | John Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(77 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 February 1998) |
Role | Company Director |
Correspondence Address | Carrigeen Cappoquin County Waterford Ireland |
Director Name | Matthew Walsh |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 February 1995(77 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 January 1999) |
Role | Company Director |
Correspondence Address | Kerwow Gliddane Dungarvan County Waterford Ireland |
Director Name | Mr Philip Ronald Sheath |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(80 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 October 2000) |
Role | Chartered Secretary |
Correspondence Address | 12 Eldon Drive Walmley Sutton Coldfield West Midlands B76 1LT |
Secretary Name | Mr Philip Ronald Sheath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(80 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 22 March 2007) |
Role | Chartered Sec |
Correspondence Address | 12 Eldon Drive Walmley Sutton Coldfield West Midlands B76 1LT |
Director Name | Mr Ciaran Vincent Brady |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 January 1999(81 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 29 October 1999) |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | 78 Coolamber Park Knocklyon Road Templeogue Dublin 16 |
Director Name | Mr Paul Vernon |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(81 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 October 2000) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Merridale Hale Cheshire WA15 0LJ |
Director Name | Wesley Allen |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 October 2000(83 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 July 2005) |
Role | Company Director |
Correspondence Address | 38 Glenmoor Drive Cherry Hills Village Colorado 80110 United States |
Director Name | Kevin Edward Patrick Toland |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 October 2000(83 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 July 2005) |
Role | Group Director Of Strategy & M |
Correspondence Address | 928 Pine Street Winnetka Illinois 60093 Ireland |
Director Name | Robert Horvath |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(83 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 January 2001) |
Role | Chief Executive |
Correspondence Address | 14 Norgrove Park Gerrards Cross Buckinghamshire SL9 8QT |
Director Name | William Gerard Murphy |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 May 2001(84 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 July 2005) |
Role | Chief Executive |
Correspondence Address | Wetlands Callan Road Kilkenny Irish |
Registered Address | Unit 11 Brunel Court Rudheath Way Northwich Cheshire CW9 7LP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Latest Accounts | 30 December 2006 (16 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2007 | Return made up to 30/09/07; full list of members
|
30 October 2007 | Accounts for a dormant company made up to 30 December 2006 (3 pages) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: second floor, 2 albert road, tamworth, staffordshire B79 7JN (1 page) |
12 April 2007 | New secretary appointed (2 pages) |
6 November 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
17 November 2005 | Director's particulars changed (1 page) |
8 November 2005 | Accounts for a dormant company made up to 1 January 2005 (2 pages) |
28 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
5 October 2005 | New director appointed (3 pages) |
30 August 2005 | New director appointed (2 pages) |
19 August 2005 | Director resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
1 November 2004 | Return made up to 30/09/04; full list of members (8 pages) |
27 October 2004 | Accounts for a dormant company made up to 3 January 2004 (2 pages) |
13 October 2004 | Director's particulars changed (1 page) |
9 August 2004 | Director's particulars changed (1 page) |
28 February 2004 | Director's particulars changed (1 page) |
17 February 2004 | Director's particulars changed (1 page) |
11 February 2004 | Director's particulars changed (1 page) |
21 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
21 October 2003 | Accounts for a dormant company made up to 4 January 2003 (2 pages) |
14 February 2003 | Director's particulars changed (1 page) |
1 November 2002 | Return made up to 30/09/02; full list of members (8 pages) |
1 November 2002 | New director appointed (2 pages) |
22 October 2002 | Full accounts made up to 29 December 2001 (7 pages) |
21 August 2002 | Resolutions
|
1 November 2001 | Full accounts made up to 30 December 2000 (9 pages) |
30 October 2001 | Resolutions
|
22 October 2001 | Return made up to 30/09/01; full list of members (8 pages) |
28 August 2001 | Registered office changed on 28/08/01 from: unit 16B amington ind est, silica road, tamworth, staffordshire B77 4DT (1 page) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
13 February 2001 | Director resigned (1 page) |
13 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | New director appointed (2 pages) |
31 October 2000 | Return made up to 30/09/00; full list of members (5 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
3 May 2000 | Registered office changed on 03/05/00 from: laburnam house, 7 scotland street, whitchurch, shropshire SY13 1SJ (1 page) |
4 November 1999 | Amended full accounts made up to 2 January 1999 (16 pages) |
4 November 1999 | Director resigned (1 page) |
1 November 1999 | Full accounts made up to 2 January 1999 (15 pages) |
27 October 1999 | Resolutions
|
8 October 1999 | Return made up to 30/09/99; full list of members (8 pages) |
15 September 1999 | Director's particulars changed (1 page) |
25 August 1999 | Resolutions
|
16 February 1999 | Return made up to 30/01/99; full list of members (7 pages) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Registered office changed on 16/02/99 from: unit 12, hambridge lane, newbury, berkshire RG14 5TU (1 page) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
16 October 1998 | Full accounts made up to 3 January 1998 (21 pages) |
9 March 1998 | Secretary resigned (1 page) |
9 March 1998 | New secretary appointed;new director appointed (2 pages) |
9 March 1998 | Director resigned (1 page) |
20 February 1998 | Return made up to 30/01/98; no change of members (4 pages) |
4 February 1998 | Full accounts made up to 31 December 1996 (19 pages) |
2 December 1997 | New director appointed (2 pages) |
25 March 1997 | Director resigned (1 page) |
7 February 1997 | Return made up to 30/01/97; no change of members (5 pages) |
19 December 1996 | Director's particulars changed (1 page) |
29 October 1996 | Full accounts made up to 31 December 1995 (19 pages) |
8 August 1996 | Registered office changed on 08/08/96 from: unit 22 leafield industrial est, leafield way potley lane, corsham, wiltshire SN13 9RS (1 page) |
8 August 1996 | Director resigned (1 page) |
20 February 1996 | Return made up to 30/01/96; full list of members (6 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
13 June 1995 | Director resigned;new director appointed (3 pages) |
10 May 1995 | Return made up to 30/01/95; no change of members (8 pages) |