Dublin
D02 Ayy91
Ireland
Director Name | Mr David Richard Harrison |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2020(19 years, 3 months after company formation) |
Appointment Duration | 9 months (closed 20 April 2021) |
Role | Vice President Project Management |
Country of Residence | England |
Correspondence Address | 5th Floor Riverview House Dublin D02 Ay91 Ireland |
Director Name | Ms Caitriona Patricia Donnelly |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 20 July 2020(19 years, 3 months after company formation) |
Appointment Duration | 9 months (closed 20 April 2021) |
Role | Group Financial Controller |
Country of Residence | Ireland |
Correspondence Address | 5th Floor Riverview House 21 - 23 City Quay Dublin D02 Ay91 Ireland |
Director Name | Mr Donal Anthony Breen |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 20 July 2020(19 years, 3 months after company formation) |
Appointment Duration | 9 months (closed 20 April 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 5th Floor Riverview House 21 - 23 City Quay Dublin D02 Ay91 Ireland |
Secretary Name | Davidson Chalmers Stewart (Secretarial Services) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2014(13 years after company formation) |
Appointment Duration | 7 years (closed 20 April 2021) |
Correspondence Address | 12 Hope Street Edinburgh EH2 4DB Scotland |
Director Name | Forbes Ian James Alexander |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(1 week after company formation) |
Appointment Duration | 12 years, 12 months (resigned 01 April 2014) |
Role | Treasurer |
Correspondence Address | 12 Hope Street Edinburgh Midlothian EH2 4DB Scotland |
Director Name | Timothy Lee Main |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 April 2001(1 week after company formation) |
Appointment Duration | 1 year (resigned 15 April 2002) |
Role | President |
Correspondence Address | 860 Sand Pine Drive Ne St Petersburg Florida 33703 Foreign |
Director Name | Chris Alan Lewis |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 April 2001(1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 January 2005) |
Role | Chief Financial Officer |
Correspondence Address | 3978 Arlington Drive Palm Harbour Florida 34685 34685 |
Director Name | Scott Douglas Brown |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 June 2001(2 months, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 April 2002) |
Role | Company Director |
Correspondence Address | 750 Sand Pine Drive N.E. St Petersburg Florida Fl 33703 Foreign |
Director Name | Lawrence Joseph Murphy |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 June 2001(2 months, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 April 2002) |
Role | Company Director |
Correspondence Address | 4793 Fairway Ridge South West Broomfield Mi 48323 United States |
Director Name | John Patrick Redmond Jr |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 June 2001(2 months, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 April 2002) |
Role | Company Director |
Correspondence Address | 2521 Carlisle Place Sarasota Florida 34231 United States |
Director Name | Courtney James Ryan |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 June 2001(2 months, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 April 2002) |
Role | Company Director |
Correspondence Address | 1728 Amberwynd Circle Snead Island Florida 34221 United States |
Director Name | William Edward Peters |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 April 2002(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 January 2005) |
Role | Company Director |
Correspondence Address | 5403 Mira Vista Dr Palm Harbour Florida 34685 |
Director Name | John Joseph Granato |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 January 2005(3 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 March 2005) |
Role | Treasurer |
Correspondence Address | Apt 19306 11850 Dr Martin Luther King Jr St North St Petersburg Florida 33716 United States |
Director Name | John Peter Lovato |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 January 2005(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 07 December 2012) |
Role | President |
Correspondence Address | 12 Hope Street Edinburgh Midlothian EH2 4DB Scotland |
Director Name | Mr Ashvin Lad |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(4 years, 9 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 19 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hope Street Edinburgh Midlothian EH2 4DB Scotland |
Director Name | Otto Johannes Theodorus Maria Bik |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2006(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 April 2014) |
Role | Company Director |
Correspondence Address | 12 Hope Street Edinburgh Midlothian EH2 4DB Scotland |
Director Name | Mr Trevor Kay |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Beechwood Terrace West Newport On Tay Fife DD6 8JH Scotland |
Director Name | Michael Dastoor |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2006(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | Usa Florida |
Correspondence Address | 12 Hope Street Edinburgh Midlothian EH2 4DB Scotland |
Director Name | Sergio Alonso Cadavid |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 August 2006(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 April 2014) |
Role | Treasurer |
Country of Residence | Usa Florida |
Correspondence Address | 12 Hope Street Edinburgh Midlothian EH2 4DB Scotland |
Director Name | Ronald Darroch |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2011(9 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 December 2011) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | 12 Hope Street Edinburgh Midlothian EH2 4DB Scotland |
Director Name | Mr Bryan Maguire |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2011(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Hope Street Edinburgh Midlothian EH2 4DB Scotland |
Director Name | Mr Paul Mark O'Neill |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 June 2013(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Hope Street Edinburgh Midlothian EH2 4DB Scotland |
Director Name | John Allan Chesser |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2014(13 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 January 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 12 Hope Street Edinburgh Midlothian EH2 4DB Scotland |
Director Name | Daniel Leo Montenaro |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2014(13 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 May 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 12 Hope Street Edinburgh Midlothian EH2 4DB Scotland |
Secretary Name | Daniel Leo Montenaro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(13 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 February 2015) |
Role | Company Director |
Correspondence Address | 12 Hope Street Edinburgh Midlothian EH2 4DB Scotland |
Director Name | Grant Richard Newmyer |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 January 2015(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 October 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 12 Hope Street Edinburgh Midlothian EH2 4DB Scotland |
Director Name | Aniko Katalin Posztos |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 18 May 2018(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 July 2020) |
Role | Company Director |
Country of Residence | Hungary |
Correspondence Address | 9700 Szombathely Vasarter U. 1. Hungary |
Director Name | Davidson Chalmers (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Correspondence Address | 12 Hope Street Edinburgh Midlothian EH2 4DB Scotland |
Secretary Name | Davidson Chalmers (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Correspondence Address | 12 Hope Street Edinburgh EH2 4DB Scotland |
Website | jabil.com |
---|
Registered Address | 12 Hope Street Edinburgh Midlothian EH2 4DB Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
102 at $1 | Iqor Support Services Netherland B.v. 98.08% Dollar |
---|---|
2 at €1 | Iqor Support Services Netherland B.v. 1.92% Euro |
Year | 2014 |
---|---|
Turnover | £6,343,000 |
Gross Profit | £2,841,000 |
Net Worth | £4,474,000 |
Cash | £262,000 |
Current Liabilities | £584,000 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
28 June 2012 | Delivered on: 11 July 2012 Persons entitled: 4 Merchant Square Residential Limited Classification: Rent deposit deed Secured details: All sums due or to become due. Particulars: Full title guarantee by way of first fixed charge all its interest in the account please see form. Outstanding |
---|
17 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
---|---|
10 March 2017 | Termination of appointment of Bryan Maguire as a director on 1 July 2016 (1 page) |
1 March 2017 | Director's details changed for Daniel Leo Montenaro on 15 February 2017 (2 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
7 April 2016 | Director's details changed for Bryan Maguire on 5 December 2011 (2 pages) |
7 April 2016 | Director's details changed for Paul Mark O'neill on 26 June 2013 (2 pages) |
7 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Director's details changed for Daniel Leo Montenaro on 1 April 2014 (2 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
21 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
24 March 2015 | Termination of appointment of Daniel Leo Montenaro as a secretary on 9 February 2015 (2 pages) |
24 March 2015 | Termination of appointment of Daniel Leo Montenaro as a secretary on 9 February 2015 (2 pages) |
13 March 2015 | Termination of appointment of John Allan Chesser as a director on 16 January 2015 (2 pages) |
10 March 2015 | Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
6 March 2015 | Appointment of Grant Richard Newmyer as a director on 16 January 2015 (3 pages) |
2 March 2015 | Auditor's resignation (1 page) |
21 October 2014 | Company name changed jabil circuit U.K. LIMITED\certificate issued on 21/10/14
|
21 October 2014 | Resolutions
|
20 October 2014 | Statement of capital following an allotment of shares on 27 August 2014
|
14 October 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
6 October 2014 | Full accounts made up to 31 August 2013 (23 pages) |
4 July 2014 | Appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary (3 pages) |
9 May 2014 | Termination of appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary (2 pages) |
9 May 2014 | Termination of appointment of Michael Dastoor as a director (2 pages) |
9 May 2014 | Appointment of John Allan Chesser as a director (3 pages) |
9 May 2014 | Termination of appointment of Sergio Cadavid as a director (2 pages) |
9 May 2014 | Appointment of Daniel Leo Montenaro as a secretary (3 pages) |
9 May 2014 | Termination of appointment of Forbes Alexander as a director (2 pages) |
9 May 2014 | Termination of appointment of Otto Bik as a director (3 pages) |
9 May 2014 | Appointment of Daniel Leo Montenaro as a director (3 pages) |
3 January 2014 | Full accounts made up to 31 August 2012 (23 pages) |
3 July 2013 | Appointment of Paul Mark O'neill as a director (4 pages) |
22 May 2013 | Full accounts made up to 31 August 2011 (24 pages) |
17 May 2013 | Full accounts made up to 31 August 2010 (22 pages) |
16 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders Statement of capital on 2013-04-16
|
16 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders Statement of capital on 2013-04-16
|
10 April 2013 | Director's details changed for Meheryar Kaikhushrao Dastoor on 16 June 2011 (3 pages) |
19 December 2012 | Termination of appointment of John Lovato as a director (2 pages) |
11 July 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 June 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (7 pages) |
11 June 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (7 pages) |
29 February 2012 | Appointment of Bryan Maguire as a director (3 pages) |
14 February 2012 | Auditor's resignation (2 pages) |
10 February 2012 | Section 519 (1 page) |
6 January 2012 | Termination of appointment of Ronald Darroch as a director (2 pages) |
5 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (7 pages) |
5 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (7 pages) |
5 May 2011 | Director's details changed for John Peter Lovato on 4 August 2010 (3 pages) |
5 May 2011 | Director's details changed for John Peter Lovato on 4 August 2010 (3 pages) |
31 March 2011 | Appointment of Ronald Darroch as a director (3 pages) |
6 September 2010 | Full accounts made up to 31 August 2009 (22 pages) |
30 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (7 pages) |
30 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (7 pages) |
29 April 2010 | Director's details changed for Otto Johannes Theodorus Maria Bik on 1 April 2010 (3 pages) |
29 April 2010 | Director's details changed for Forbes Ian James Alexander on 1 April 2010 (3 pages) |
29 April 2010 | Director's details changed for Ashvin Lad on 1 April 2010 (3 pages) |
29 April 2010 | Director's details changed for Otto Johannes Theodorus Maria Bik on 1 April 2010 (3 pages) |
29 April 2010 | Director's details changed for Forbes Ian James Alexander on 1 April 2010 (3 pages) |
29 April 2010 | Director's details changed for Meheryar Kaikhushrao Dastoor on 1 April 2010 (3 pages) |
29 April 2010 | Director's details changed for Sergio Alonso Cadavid on 1 April 2010 (3 pages) |
29 April 2010 | Director's details changed for John Peter Lovato on 1 April 2010 (3 pages) |
29 April 2010 | Director's details changed for Ashvin Lad on 1 April 2010 (3 pages) |
29 April 2010 | Director's details changed for Sergio Alonso Cadavid on 1 April 2010 (3 pages) |
29 April 2010 | Director's details changed for Meheryar Kaikhushrao Dastoor on 1 April 2010 (3 pages) |
29 April 2010 | Director's details changed for John Peter Lovato on 1 April 2010 (3 pages) |
12 April 2010 | Termination of appointment of Trevor Kay as a director (2 pages) |
11 August 2009 | Full accounts made up to 31 August 2008 (23 pages) |
11 May 2009 | Return made up to 02/04/09; full list of members (5 pages) |
8 May 2009 | Director's change of particulars / ashvin lad / 23/02/2006 (1 page) |
10 September 2008 | Full accounts made up to 31 August 2007 (23 pages) |
23 May 2008 | Return made up to 02/04/08; full list of members (5 pages) |
1 October 2007 | Full accounts made up to 31 August 2006 (22 pages) |
24 April 2007 | Return made up to 02/04/07; full list of members (4 pages) |
9 January 2007 | Director's particulars changed (1 page) |
14 December 2006 | Director's particulars changed (1 page) |
13 November 2006 | New director appointed (2 pages) |
6 July 2006 | Full accounts made up to 31 August 2005 (18 pages) |
3 April 2006 | Return made up to 02/04/06; full list of members (3 pages) |
22 February 2006 | New director appointed (1 page) |
22 February 2006 | New director appointed (1 page) |
22 February 2006 | New director appointed (1 page) |
16 February 2006 | New director appointed (1 page) |
6 October 2005 | Full accounts made up to 31 August 2004 (19 pages) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Return made up to 02/04/05; full list of members (8 pages) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | New director appointed (2 pages) |
27 July 2004 | Full accounts made up to 31 August 2003 (21 pages) |
19 May 2004 | Return made up to 02/04/04; full list of members (9 pages) |
14 July 2003 | Full accounts made up to 31 August 2002 (20 pages) |
8 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
29 January 2003 | Delivery ext'd 3 mth 31/08/02 (2 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Accounting reference date extended from 30/04/02 to 31/08/02 (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
4 April 2002 | Return made up to 02/04/02; full list of members (10 pages) |
22 January 2002 | Registered office changed on 22/01/02 from: 10 castle terrace edinburgh midlothian EH1 2DP (1 page) |
14 December 2001 | Secretary's particulars changed (1 page) |
6 September 2001 | Memorandum and Articles of Association (7 pages) |
6 September 2001 | Nc inc already adjusted 31/08/01 (1 page) |
6 September 2001 | Particulars of contract relating to shares (4 pages) |
6 September 2001 | Resolutions
|
6 September 2001 | Ad 31/08/01--------- us$ si 1@1=1 us$ ic 100/101 (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
15 June 2001 | Memorandum and Articles of Association (15 pages) |
15 June 2001 | Resolutions
|
15 June 2001 | Nc dec already adjusted 12/06/01 (1 page) |
15 June 2001 | Ad 12/06/01--------- us$ si 100@1=100 us$ ic 0/100 (2 pages) |
15 June 2001 | Nc inc already adjusted 12/06/01 (1 page) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | Director resigned (1 page) |
2 April 2001 | Incorporation (31 pages) |