Dalkey
Dublin
Irish
Director Name | Mr Charles Martin Nicholls |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (closed 20 July 2016) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 40 Alma Road Windsor Berks SL4 3HJ |
Director Name | Mr Scott Geoffrey Silk |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 October 2009(10 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (closed 20 July 2016) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 300 Brickstone Square Suit 201 Andover Ma 01810 |
Secretary Name | Scott Silk |
---|---|
Status | Closed |
Appointed | 01 October 2009(10 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (closed 20 July 2016) |
Role | Company Director |
Correspondence Address | 300 Brickstone Square Suite 201 Andover Massachusetts 01810 |
Director Name | Petrus Johannes De Wit |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 10 December 2009(1 year after company formation) |
Appointment Duration | 6 years, 7 months (closed 20 July 2016) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | 59 Spoorlaan Hollandsche Rading 3739 Kc |
Director Name | Christine Truesdale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(same day as company formation) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 45 Kennedy Drive Airdrie North Lanarkshire ML6 9AW Scotland |
Director Name | Frans Theodoor Van Schaik |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 January 2009(2 months, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 October 2009) |
Role | Managing Partner |
Correspondence Address | Apt 17 Central Park North New York United States |
Director Name | Thomas Erickson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 November 2010) |
Role | Company Director |
Country of Residence | Usa/Massachusetts |
Correspondence Address | PO Box 122 Prides Crossing Ma 01965 |
Director Name | Paul Thomas |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2010(1 year, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 02 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cbc House 24 Canning Street Edinburgh EH3 8EG Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2008(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2008(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2008(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Registered Address | Cbc House 24 Canning Street Edinburgh EH3 8EG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | £698,867 |
Current Liabilities | £1,458,698 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
20 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 July 2016 | Final Gazette dissolved following liquidation (1 page) |
20 April 2016 | Return of final meeting of voluntary winding up (10 pages) |
20 April 2016 | Return of final meeting of voluntary winding up (10 pages) |
15 December 2010 | Resolutions
|
15 December 2010 | Resolutions
|
6 December 2010 | Termination of appointment of Thomas Erickson as a director (2 pages) |
6 December 2010 | Termination of appointment of Thomas Erickson as a director (2 pages) |
6 December 2010 | Termination of appointment of Paul Thomas as a director (2 pages) |
6 December 2010 | Termination of appointment of Paul Thomas as a director (2 pages) |
30 September 2010 | Appointment of Paul Thomas as a director (6 pages) |
30 September 2010 | Appointment of Paul Thomas as a director (6 pages) |
23 August 2010 | Resolutions
|
23 August 2010 | Change of share class name or designation (2 pages) |
23 August 2010 | Resolutions
|
23 August 2010 | Change of share class name or designation (2 pages) |
23 August 2010 | Statement of capital following an allotment of shares on 23 July 2010
|
23 August 2010 | Statement of capital following an allotment of shares on 23 July 2010
|
18 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
18 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
23 February 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (13 pages) |
23 February 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (13 pages) |
17 February 2010 | Appointment of Scott Silk as a secretary (1 page) |
17 February 2010 | Appointment of Scott Silk as a secretary (1 page) |
13 January 2010 | Appointment of Thomas Erickson as a director (3 pages) |
13 January 2010 | Appointment of Thomas Erickson as a director (3 pages) |
9 January 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages) |
9 January 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages) |
6 January 2010 | Resolutions
|
6 January 2010 | Resolutions
|
30 December 2009 | Appointment of Petrus Johannes De Wit as a director (3 pages) |
30 December 2009 | Appointment of Petrus Johannes De Wit as a director (3 pages) |
26 November 2009 | Appointment of Scott Geoffrey Silk as a director (4 pages) |
26 November 2009 | Appointment of Scott Geoffrey Silk as a director (4 pages) |
23 November 2009 | Registered office address changed from 151 St. Vincent Street Glasgow G2 5NJ on 23 November 2009 (2 pages) |
23 November 2009 | Registered office address changed from 151 St. Vincent Street Glasgow G2 5NJ on 23 November 2009 (2 pages) |
13 November 2009 | Termination of appointment of Frans Van Schaik as a director (2 pages) |
13 November 2009 | Termination of appointment of Frans Van Schaik as a director (2 pages) |
11 November 2009 | Appointment of Charles Martin Nicholls as a director (2 pages) |
11 November 2009 | Appointment of Charles Martin Nicholls as a director (2 pages) |
20 April 2009 | Director appointed frans theodoor van schaik (1 page) |
20 April 2009 | Director appointed frans theodoor van schaik (1 page) |
14 February 2009 | Director appointed dermot berkery (2 pages) |
14 February 2009 | Director appointed dermot berkery (2 pages) |
11 February 2009 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
11 February 2009 | Appointment terminated director vindex services LIMITED (1 page) |
11 February 2009 | Appointment terminated director vindex LIMITED (1 page) |
11 February 2009 | Appointment terminated director vindex services LIMITED (1 page) |
11 February 2009 | Appointment terminated director vindex LIMITED (1 page) |
11 February 2009 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
29 January 2009 | Accounting reference date extended from 30/11/2009 to 31/01/2010 (1 page) |
29 January 2009 | Resolutions
|
29 January 2009 | Accounting reference date extended from 30/11/2009 to 31/01/2010 (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from quartermile one 15 lauriston place edinburgh EH3 9EP (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from quartermile one 15 lauriston place edinburgh EH3 9EP (1 page) |
29 January 2009 | Resolutions
|
15 January 2009 | Company name changed mm&s (5430) LIMITED\certificate issued on 16/01/09 (2 pages) |
15 January 2009 | Company name changed mm&s (5430) LIMITED\certificate issued on 16/01/09 (2 pages) |
14 January 2009 | Appointment terminated director christine truesdale (1 page) |
14 January 2009 | Appointment terminated director christine truesdale (1 page) |
20 November 2008 | Incorporation (13 pages) |
20 November 2008 | Incorporation (13 pages) |