Malamide
Co Dublin
Irish
Director Name | Declan David Mary Gibbons |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 April 1992(7 years, 1 month after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | 35 St. Fintans Park Sutton Dublin 13 Irish |
Director Name | Alan David Jones |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 1992(7 years, 1 month after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Managing Director |
Correspondence Address | 112 Birchwood Road Wilmington Dartford Kent DA2 7HG |
Director Name | Mr Patrick Joseph Moran |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 April 1992(7 years, 1 month after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Chief Executive & Chairman |
Country of Residence | Ireland |
Correspondence Address | 19 Fitzwilliam Square Dublin 2 Irish |
Director Name | Derek Bert Tubby |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 1992(7 years, 1 month after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | Tilmans Sandy Lane Great Chart Ashford Kent TN26 1JN |
Secretary Name | Bryan James Key |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 1992(7 years, 1 month after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | 15 Taunton Close Barnehurst Bexleyheath Kent DA7 6NN |
Director Name | Bryan James Key |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 1992(7 years, 6 months after company formation) |
Appointment Duration | 31 years |
Role | Accountant |
Correspondence Address | 15 Taunton Close Barnehurst Bexleyheath Kent DA7 6NN |
Director Name | Mr Richard George Hayes |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 02 December 1992(7 years, 8 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Truddor Grange Newtownmountkennedy Co Wicklow Ireland Irish |
Director Name | Charles James Wemyss |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1993(8 years, 1 month after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Managing Director |
Correspondence Address | Roselands Heather Lane, Ravenshead Nottingham Nottinghamshire NG15 9AS |
Director Name | Mr Mark Alfred Franklin |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 January 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 Woolwich Road Upper Abbeywood London SE2 0DY |
Director Name | Derek Peter Walter Garrett |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Woodpecker Court Hastings Road Pembury Tunbridge Wells Kent TN2 4JU |
Registered Address | C/O Price Waterhouse 9 Bond Court Leeds LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 1993 (30 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
7 March 1999 | Dissolved (1 page) |
---|---|
7 December 1998 | Liquidators statement of receipts and payments (5 pages) |
7 December 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
27 October 1998 | Liquidators statement of receipts and payments (5 pages) |
20 April 1998 | Liquidators statement of receipts and payments (5 pages) |
31 October 1997 | Liquidators statement of receipts and payments (5 pages) |
23 April 1997 | Liquidators statement of receipts and payments (5 pages) |
25 October 1996 | Liquidators statement of receipts and payments (5 pages) |
2 May 1996 | Liquidators statement of receipts and payments (5 pages) |
28 September 1995 | Liquidators statement of receipts and payments (10 pages) |
21 April 1995 | Liquidators statement of receipts and payments (12 pages) |