Balrath Road
Kells
Meath
Ireland
Director Name | Mr Gene Murtagh |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 20 January 1999(23 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 11 November 2008) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Ballybarrack House Ardee Road Dundalk Co. Louth Irish |
Director Name | Noel Crowe |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 24 November 2006(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 11 November 2008) |
Role | Company Director |
Correspondence Address | White House Cross Dromiskin County Louth Irish |
Secretary Name | Kingspan Group Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 September 2003(28 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (closed 11 November 2008) |
Correspondence Address | Greenfield Business Park No 2 Bagillt Road, Greenfield Holywell CH8 7GJ Wales |
Director Name | Mr Michael Leslie Norton |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(16 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 January 1999) |
Role | Company Director |
Correspondence Address | Beechfield Brook Way Anna Valley Andover Hants |
Director Name | Mr Anthony Patrick Richard Coates |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(16 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchards Chilbolton Stockbridge Hampshire SO20 6BA |
Director Name | Mr Terence Edmund Darlow |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(16 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 January 1999) |
Role | Company Director |
Correspondence Address | Le Jardin D Elizabeth Rue Des Prevosts St Savviours Guernsey Channel |
Director Name | Mr Colin Croft Eames |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(16 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 January 1999) |
Role | Company Director |
Correspondence Address | 35 St Edmunds Church Street Salisbury Wiltshire SP1 1EF |
Secretary Name | Mr Anthony Patrick Richard Coates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(16 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchards Chilbolton Stockbridge Hampshire SO20 6BA |
Director Name | Mr Gyula Peter Hainer |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(17 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 20 January 1999) |
Role | Finance Director |
Correspondence Address | 4 Ryon Close Andover Hants SP10 4DG |
Secretary Name | Gordon Andrew Murphy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 20 January 1999(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 September 2000) |
Role | Company Director |
Correspondence Address | 11 Manor Court Dunshaughlin Co Meath Irish |
Director Name | Mr Peter Johnston |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(23 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 08 August 2007) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Lisnalea 57 Station Road Craigavad Holywood BT18 0BP Northern Ireland |
Director Name | Eugene Murtagh |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 February 1999(23 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 June 2005) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Lios Na Carraige Kingscourt Cavan Irish |
Director Name | Brendan Murtagh |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 February 1999(23 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | Dunheeda Kingscourt Co.Cavan Irish |
Director Name | Eoin McCarthy |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 February 1999(23 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 22 February 2002) |
Role | Company Director |
Correspondence Address | Cabra Kingscourt Co.Cavan Ireland |
Secretary Name | Luci Grimes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(25 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 October 2002) |
Role | Company Director |
Correspondence Address | 3 The Orchard Cherryfield Avenue Ranelagh Dublin 6 Irish |
Director Name | David Drury |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(25 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 17 Mornington Banbridge Co Down Bt32 4qh BT32 4QH Northern Ireland |
Director Name | Mr Paul Drummond Neilson |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(26 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge Barn Mapleton Road Ashbourne Derbyshire DE6 2AA |
Secretary Name | Amanda McManus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(27 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 September 2003) |
Role | Company Director |
Correspondence Address | 10 Faughart Terrace St Marys Road Dundalk County Louth Irish |
Director Name | Mr Peter John Roberts |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry House Skips Lane Christleton Chester Cheshire CH3 7BE Wales |
Registered Address | Bagillt Road Greenfield Business Park No. 2 Greenfield, Holywell Clwyd CH8 7GJ Wales |
---|---|
Constituency | Delyn |
Parish | Holywell |
Ward | Greenfield |
Built Up Area | Flint |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2008 | Application for striking-off (1 page) |
11 January 2008 | Director resigned (1 page) |
4 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
24 October 2007 | Return made up to 12/10/07; full list of members (3 pages) |
11 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
9 August 2007 | Registered office changed on 09/08/07 from: 3 west portway industrial estate andover hampshire SP10 3LF (1 page) |
9 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
20 July 2007 | Director's particulars changed (1 page) |
25 April 2007 | Resolutions
|
20 February 2007 | Return made up to 30/11/06; full list of members (8 pages) |
20 February 2007 | Director's particulars changed (1 page) |
5 February 2007 | New director appointed (3 pages) |
6 December 2006 | Return made up to 12/10/06; full list of members (8 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
20 June 2006 | Return made up to 12/10/05; full list of members (7 pages) |
20 June 2006 | Director's particulars changed (1 page) |
4 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
28 September 2005 | Director resigned (1 page) |
7 June 2005 | New director appointed (2 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Return made up to 12/10/04; full list of members
|
2 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
5 November 2003 | Secretary resigned (1 page) |
5 November 2003 | Return made up to 12/10/03; full list of members (9 pages) |
4 November 2003 | New secretary appointed (2 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
4 April 2003 | New director appointed (2 pages) |
8 December 2002 | Return made up to 12/10/02; full list of members (8 pages) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | New secretary appointed (2 pages) |
19 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
20 May 2002 | Director resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
7 November 2001 | Return made up to 12/10/01; full list of members (8 pages) |
9 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
4 September 2001 | Registered office changed on 04/09/01 from: bagillt road greenfield business park no 2 greenfield holywell clwyd CH8 7GJ (1 page) |
2 April 2001 | Director's particulars changed (1 page) |
24 January 2001 | New director appointed (2 pages) |
14 December 2000 | Return made up to 12/10/00; full list of members (9 pages) |
21 November 2000 | Return made up to 12/10/99; full list of members
|
25 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
27 September 2000 | New secretary appointed (2 pages) |
27 September 2000 | Secretary resigned (1 page) |
4 July 2000 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2000 | Memorandum and Articles of Association (15 pages) |
16 May 2000 | Company name changed entec (pollution control) limite d\certificate issued on 17/05/00 (2 pages) |
16 June 1999 | Declaration of assistance for shares acquisition (25 pages) |
8 March 1999 | Registered office changed on 08/03/99 from: west portway andover hants SP10 3LF (1 page) |
22 February 1999 | Director resigned (1 page) |
18 February 1999 | New director appointed (3 pages) |
18 February 1999 | New director appointed (3 pages) |
18 February 1999 | New director appointed (3 pages) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | New secretary appointed (2 pages) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | New director appointed (3 pages) |
18 February 1999 | Secretary resigned;director resigned (1 page) |
18 February 1999 | New director appointed (3 pages) |
18 February 1999 | New director appointed (3 pages) |
3 November 1998 | Return made up to 12/10/98; change of members (8 pages) |
29 May 1998 | Accounts for a medium company made up to 31 December 1997 (17 pages) |
21 October 1997 | Return made up to 12/10/97; no change of members (6 pages) |
21 October 1997 | Accounts for a medium company made up to 31 December 1996 (17 pages) |
21 October 1996 | Return made up to 12/10/96; full list of members (8 pages) |
22 August 1996 | Full accounts made up to 31 December 1995 (20 pages) |
4 July 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 1995 | Return made up to 12/10/95; no change of members
|
24 May 1995 | Full accounts made up to 31 December 1994 (18 pages) |
7 August 1975 | Incorporation (15 pages) |