Balrath Road
Kells
Meath
Ireland
Director Name | Mr John Francis Treanor |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 2000(17 years, 7 months after company formation) |
Appointment Duration | 22 years, 6 months (closed 21 February 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Orchard Cottage Whyle Lane, Brockmanton Leominster Herefordshire HR6 0RQ Wales |
Director Name | Mr Peter Charles Wilson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 08 February 2001(18 years, 1 month after company formation) |
Appointment Duration | 22 years (closed 21 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Southbank Close Hereford HR1 2TQ Wales |
Secretary Name | Kingspan Group Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 September 2003(20 years, 9 months after company formation) |
Appointment Duration | 19 years, 5 months (closed 21 February 2023) |
Correspondence Address | Greenfield Business Park No 2 Bagillt Road, Greenfield Holywell CH8 7GJ Wales |
Director Name | Dr Alan David Havard |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 September 1993) |
Role | Non Executive |
Country of Residence | England |
Correspondence Address | 78 Trafalgar Road Southport Merseyside PR8 2NJ |
Director Name | Dr John Keith Robinson |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 February 1992(9 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 25 January 1993) |
Role | General Manager |
Correspondence Address | 2 Crown Court 123 Park Road London NW8 7JH |
Director Name | Mr Robert John Richards |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 July 1993) |
Role | Human Resource Manager |
Correspondence Address | 36 Leazes Avenue Chaldon Caterham Surrey CR3 5AH |
Director Name | Derek Corf |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 1994) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Moss Nook 28 Mossborough Road St Helens Merseyside WA11 8QN |
Secretary Name | Vivien Anne Luckins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 July 1999) |
Role | Company Director |
Correspondence Address | Great Luckins Barn Higher Chisworth Glossop Derbyshire SK13 5SA |
Director Name | Mr Rodney Grahame Wilson |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 1994) |
Role | Geologist |
Correspondence Address | 45 Cambridge Street London SW1V 4PR |
Director Name | Nicholas Mark Hargrave Bamfield |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(10 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 March 1994) |
Role | Accountant |
Correspondence Address | 155 Elborough Street London SW18 5DS |
Director Name | Mr Donald Grant Fairley |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(10 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 March 1994) |
Role | Chief Executive |
Correspondence Address | 10 Gainsborough Close Camberley Surrey GU15 3UE |
Director Name | Mr John Christopher Whelan |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chestnuts Ladythorn Crescent Bramhall Stockport Cheshire SK7 2HB |
Director Name | Russell Grant Shiels |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 March 1994(11 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 04 April 2000) |
Role | Managing Director |
Correspondence Address | Poplar Barn Beningbrough York Yorkshire YO30 1BY |
Director Name | Norman Denis Kennelly |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 August 1995) |
Role | Financial Director |
Correspondence Address | 8 Nerina Road Morning Side Sandton 2175 Republic Of South Africa Foreign |
Director Name | Douglas Walter Kydd |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 March 1994(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 August 1996) |
Role | Manager |
Correspondence Address | 48a Oaklands Road Orchards 2192 |
Director Name | Vivien Anne Luckins |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 1999) |
Role | Chartered Accountant |
Correspondence Address | Great Luckins Barn Higher Chisworth Glossop Derbyshire SK13 5SA |
Director Name | Ralph Llewellyn Oxenham |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 August 1996) |
Role | Company Director |
Correspondence Address | 190 Third Street Chartwell Randburg Republic Of South Africa Foreign |
Director Name | Mr William Gerard Bergh |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 August 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 11 37 Lexham Gardens London W8 5JR |
Director Name | Mr Eoin McCarthy |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 August 1996(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waters Edge Scilly Walk Scilly Kinsale Cork Ireland |
Director Name | Brendan Murtagh |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 August 1996(13 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | Dunheeda Kingscourt Co.Cavan Irish |
Director Name | Eugene Murtagh |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 August 1996(13 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 24 June 2005) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Lios Na Carraige Kingscourt Cavan Irish |
Director Name | Mr Brendan Laurence Deering |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 April 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Cloisters Road Letchworth Hertfordshire SG6 3JR |
Secretary Name | Mr John Francis Treanor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1999(16 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard Cottage Whyle Lane, Brockmanton Leominster Herefordshire HR6 0RQ Wales |
Director Name | James Norval Paul |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 February 2002) |
Role | Business Executive |
Correspondence Address | The Old Granary Bilton In Ainsty York North Yorkshire YO26 7NN |
Secretary Name | Gordon Andrew Murphy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 18 May 2000(17 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 15 September 2000) |
Role | Company Director |
Correspondence Address | 11 Manor Court Dunshaughlin Co Meath Irish |
Secretary Name | Luci Grimes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(17 years, 8 months 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 |
Secretary Name | Amanda McManus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(19 years, 9 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 |
Website | www.kingspanpanels.com |
---|---|
Email address | [email protected] |
Telephone | 01352 716100 |
Telephone region | Mold |
Registered Address | Greenfield Business Park No 2 Bagillt Road, Greenfield Holywell Clwyd CH8 7GJ Wales |
---|---|
Constituency | Delyn |
Parish | Holywell |
Ward | Greenfield |
Built Up Area | Flint |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 May 1992 | Delivered on: 27 May 1992 Satisfied on: 25 March 1994 Persons entitled: Close Brothers LTD Classification: Credit agreement Secured details: £74,556.20 due from the company to the chargee. Particulars: All its right title and interest in and to all sums payable under the insurance for full details see form 395. Fully Satisfied |
---|---|
21 February 1983 | Delivered on: 3 March 1983 Satisfied on: 2 June 1990 Persons entitled: Briggs Amasco Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement and the laminate supply agreement both dated 9 feb 1983. Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill book & other debts uncalled capital. Stock in trade, work in progress with all buildings & fixtures. Fully Satisfied |
24 January 1983 | Delivered on: 26 January 1983 Satisfied on: 10 June 1996 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill book & other debts uncalled capital. All fixtures fixed plant and machinery. Fully Satisfied |
30 October 2015 | Restoration by order of the court (6 pages) |
---|---|
1 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2010 | Application to strike the company off the register (3 pages) |
31 December 2009 | Re-registration of Memorandum and Articles (12 pages) |
31 December 2009 | Re-registration from a private limited company to a private unlimited company (2 pages) |
31 December 2009 | Certificate of re-registration from Limited to Unlimited (1 page) |
31 December 2009 | (1 page) |
14 December 2009 | Auditor's resignation (1 page) |
3 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders Statement of capital on 2009-12-03
|
24 October 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
1 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
11 January 2008 | Director resigned (1 page) |
12 December 2007 | Location of debenture register (1 page) |
12 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
12 December 2007 | Location of register of members (1 page) |
15 October 2007 | Resolutions
|
11 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
8 March 2007 | Return made up to 20/02/07; full list of members
|
4 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
10 March 2006 | Return made up to 20/02/06; full list of members (8 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
28 September 2005 | Director resigned (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
12 March 2004 | Return made up to 20/02/04; full list of members (8 pages) |
5 November 2003 | Secretary resigned (1 page) |
4 November 2003 | New secretary appointed (2 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
9 September 2003 | Return made up to 20/02/03; full list of members
|
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | New secretary appointed (2 pages) |
19 September 2002 | Full accounts made up to 31 December 2001 (17 pages) |
20 May 2002 | Director resigned (1 page) |
18 March 2002 | Return made up to 20/02/02; full list of members (8 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
22 March 2001 | New director appointed (2 pages) |
6 March 2001 | Return made up to 20/02/01; full list of members (8 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
27 September 2000 | Secretary resigned (1 page) |
27 September 2000 | New secretary appointed (2 pages) |
15 September 2000 | New director appointed (2 pages) |
26 June 2000 | Registered office changed on 26/06/00 from: po box 3 charlestown glossop derbyshire SK13 8LE (1 page) |
7 June 2000 | Director's particulars changed (1 page) |
1 June 2000 | Secretary resigned (1 page) |
1 June 2000 | New secretary appointed (2 pages) |
25 May 2000 | Return made up to 20/02/00; full list of members
|
18 April 2000 | Resolutions
|
18 April 2000 | Declaration of assistance for shares acquisition (12 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
9 November 1999 | New director appointed (2 pages) |
30 September 1999 | New secretary appointed (2 pages) |
30 September 1999 | Secretary resigned (1 page) |
29 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | Return made up to 20/02/99; no change of members
|
18 August 1998 | Full accounts made up to 31 December 1997 (19 pages) |
8 April 1998 | Return made up to 20/02/98; no change of members (6 pages) |
26 February 1998 | Company name changed kooltherm insulation products li mited\certificate issued on 27/02/98 (3 pages) |
24 September 1997 | Full accounts made up to 31 December 1996 (19 pages) |
27 March 1997 | Return made up to 20/02/97; full list of members
|
12 March 1997 | Declaration of assistance for shares acquisition (7 pages) |
12 March 1997 | Resolutions
|
30 December 1996 | Director's particulars changed (1 page) |
19 October 1996 | Accounting reference date extended from 30/06/96 to 31/12/96 (1 page) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | New director appointed (2 pages) |
19 September 1996 | Director resigned (1 page) |
19 September 1996 | Director resigned (1 page) |
5 September 1996 | Accounting reference date shortened from 30/06 to 31/12 (1 page) |
5 September 1996 | Auditor's resignation (2 pages) |
10 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1996 | Return made up to 20/02/96; no change of members
|
20 March 1996 | Director resigned (2 pages) |
20 March 1996 | Director resigned (2 pages) |
20 March 1996 | Director resigned (2 pages) |
12 January 1996 | Full accounts made up to 30 June 1995 (17 pages) |
12 January 1996 | Accounting reference date shortened from 31/03 to 30/06 (1 page) |
31 August 1995 | Director resigned (2 pages) |
28 April 1995 | Registered office changed on 28/04/95 from: c/o pilkington brothers prescot road st helens merseyside WA1O 3TT (1 page) |
28 April 1995 | Return made up to 20/02/95; full list of members (8 pages) |
4 February 1995 | Full accounts made up to 31 March 1994 (19 pages) |
24 September 1993 | Full accounts made up to 31 March 1993 (17 pages) |
1 February 1993 | Full accounts made up to 31 March 1992 (17 pages) |
5 March 1992 | Full accounts made up to 31 March 1991 (18 pages) |
13 May 1991 | Full accounts made up to 31 March 1990 (19 pages) |
29 December 1982 | Incorporation (17 pages) |