Grand Canal Dock
Dublin 2
Ireland
Director Name | Eoin Muldowney |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 October 2021(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 5 Hanover Quay Grand Canal Dock Dublin 2 Ireland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 August 2016(8 months after company formation) |
Appointment Duration | 7 years, 8 months |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Ms Michele Marie Compton |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 16 December 2015(same day as company formation) |
Role | Lawyer |
Country of Residence | Luxembourg |
Correspondence Address | Delphi International Operations Luxembourg S.A.R.L L-4940 Bascharage Luxembourg |
Director Name | Mr David Matthew Sherbin |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 2015(same day as company formation) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 5725 Delphi Drive Troy Michigan 48098-2815 United States |
Director Name | Gavin Stewart Gray |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2017(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 October 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Binley Court 2 Brindle Avenue Coventry Warwickshire CV3 1JG |
Director Name | Mr Sean Patrick Corcoran |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 December 2017(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2020) |
Role | Assistant General Counsel |
Country of Residence | United States |
Correspondence Address | 5725 Delphi Drive Troy Michigan 48098-2815 |
Director Name | Sally Lawlor |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2020(4 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 30 September 2021) |
Role | Tax Consultant |
Country of Residence | Ireland |
Correspondence Address | 5 Hanover Quay Grand Canal Dock Dublin 2 Ireland |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2015(same day as company formation) |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Registered Address | 1 Park Row Leeds LS1 5AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
15 December 2017 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
---|---|
5 December 2017 | Appointment of Sean Patrick Corcoran as a director on 4 December 2017 (2 pages) |
4 December 2017 | Termination of appointment of Michele Marie Compton as a director on 4 December 2017 (1 page) |
30 November 2017 | Statement of capital on 30 November 2017
|
30 November 2017 | Resolutions
|
30 November 2017 | Solvency Statement dated 29/11/17 (3 pages) |
30 November 2017 | Statement by Directors (3 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
21 August 2017 | Appointment of Gavin Stewart Gray as a director on 10 February 2017 (2 pages) |
3 January 2017 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
15 August 2016 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 15 August 2016 (2 pages) |
15 August 2016 | Termination of appointment of Mitre Secretaries Limited as a secretary on 15 August 2016 (1 page) |
15 August 2016 | Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 1 Park Row Leeds LS1 5AB on 15 August 2016 (1 page) |
15 January 2016 | Statement of capital following an allotment of shares on 17 December 2015
|
16 December 2015 | Incorporation Statement of capital on 2015-12-16
|