LONDON IRISH HOLDINGS LIMITED - LONDON
Company Profile | Company Filings |
Overview
LONDON IRISH HOLDINGS LIMITED is a Private Limited Company from LONDON and has the status: In Administration.
LONDON IRISH HOLDINGS LIMITED was incorporated 27 years ago on 01/04/1997 and has the registered number: 03342451. The accounts status is GROUP and accounts are next due on 29/06/2023.
LONDON IRISH HOLDINGS LIMITED was incorporated 27 years ago on 01/04/1997 and has the registered number: 03342451. The accounts status is GROUP and accounts are next due on 29/06/2023.
LONDON IRISH HOLDINGS LIMITED - LONDON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 6 | 30/06/2021 | 29/06/2023 |
Registered Office
RESOLVE ADVISORY LIMITED
LONDON
WC2N 6JU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/06/2022 | 14/07/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL ROWLAND CROSSAN | Jun 1956 | British | Director | 2013-12-13 | CURRENT |
MR ADRIAN ALLI | Secretary | 2020-07-24 | CURRENT | ||
MR MICHAEL O'HAGAN | Aug 1964 | Irish | Director | 2013-12-13 | CURRENT |
MAURICE ANTHONY O'CONNELL | Apr 1958 | Irish | Director | 1997-07-11 UNTIL 2013-12-13 | RESIGNED |
NOEL STEPHEN TRAYNOR | Dec 1940 | Irish | Director | 2001-06-19 UNTIL 2013-12-13 | RESIGNED |
MR IAN CHARLES BOUCHER TAYLOR | Sep 1954 | British | Director | 2005-05-18 UNTIL 2008-04-03 | RESIGNED |
MR JOHN STACPOOLE | Nov 1933 | British | Director | 1997-06-05 UNTIL 2003-09-17 | RESIGNED |
MR JAMES EDMUND JOHN STACPOOLE | Feb 1978 | British | Director | 2003-09-17 UNTIL 2012-11-04 | RESIGNED |
MR JONATHAN ROBERT TURNER | Jun 1975 | Irish | Director | 2017-12-14 UNTIL 2022-10-03 | RESIGNED |
DECLAN FRANCIS RYAN | Sep 1963 | Irish | Director | 2003-07-02 UNTIL 2010-09-24 | RESIGNED |
ALLAN ROBSON | Nov 1954 | British | Director | 2018-04-06 UNTIL 2023-01-28 | RESIGNED |
MR GEOFFREY DEAN READ | Dec 1954 | Irish | Director | 1997-06-05 UNTIL 2001-10-30 | RESIGNED |
MR STEVEN MARK PALMER | Apr 1960 | British | Director | 2005-06-02 UNTIL 2014-01-31 | RESIGNED |
JOHN GERARD ONEILL | May 1947 | Irish | Director | 1997-07-11 UNTIL 2001-11-21 | RESIGNED |
CONOR O'SHEA | Oct 1970 | Irish | Director | 2003-01-22 UNTIL 2005-03-11 | RESIGNED |
MR NIGEL NORTHRIDGE | Jan 1956 | British | Director | 2019-01-24 UNTIL 2022-09-30 | RESIGNED |
MR ANTONY RICHARD SANDERSON | Apr 1954 | British | Director | 2001-12-12 UNTIL 2003-01-22 | RESIGNED |
HELEN WYN WILLIAMS | Jan 1960 | Secretary | 2001-12-12 UNTIL 2003-09-01 | RESIGNED | |
MR JOHN STACPOOLE | Nov 1933 | British | Secretary | 1997-08-29 UNTIL 2003-09-17 | RESIGNED |
MR CHRISTOPHER MILES | Secretary | 2011-11-01 UNTIL 2014-04-01 | RESIGNED | ||
PETER CHARLES ADAMS | May 1953 | British | Secretary | 2003-09-02 UNTIL 2008-04-03 | RESIGNED |
MR. TREVOR ANTHONY BYRNE | Secretary | 2014-04-01 UNTIL 2015-05-31 | RESIGNED | ||
PAUL GUMM | Secretary | 2008-04-24 UNTIL 2011-11-01 | RESIGNED | ||
MR PAUL FORSYTH | Secretary | 2015-06-01 UNTIL 2020-07-24 | RESIGNED | ||
PENNSEC LIMITED | Corporate Nominee Secretary | 1997-04-01 UNTIL 1997-08-29 | RESIGNED | ||
PENNINGTONS DIRECTORS (NO 1) LIMITED | Corporate Nominee Director | 1997-04-01 UNTIL 1997-06-05 | RESIGNED | ||
GUY GIBSON BERINGER | Aug 1955 | British | Director | 2008-11-11 UNTIL 2014-01-31 | RESIGNED |
MR DAVID FITZGERALD | Aug 1960 | Irish | Director | 2013-12-13 UNTIL 2016-02-23 | RESIGNED |
MR JOHN FRANCIS FINN | Jul 1949 | British | Director | 1998-02-11 UNTIL 2001-09-25 | RESIGNED |
MR BRIAN FACER | Mar 1970 | British | Director | 2017-10-16 UNTIL 2021-02-06 | RESIGNED |
MR PHILIP FRANCIS CUSACK | May 1952 | Irish | Director | 2013-12-13 UNTIL 2017-02-28 | RESIGNED |
MRS MARY ASSUMPTA CUSACK | Aug 1972 | Irish | Director | 2013-12-13 UNTIL 2017-03-28 | RESIGNED |
MR ANDREW MAXWELL COPPEL | Aug 1950 | British | Director | 2008-04-24 UNTIL 2011-03-31 | RESIGNED |
MR JOHN OLIVER CONLAN | Jul 1942 | British | Director | 1997-07-11 UNTIL 2013-12-13 | RESIGNED |
KEVIN THOMAS CLANCY | Apr 1950 | Irish | Director | 1997-07-11 UNTIL 2013-12-13 | RESIGNED |
MR ROBERT EDWARD CASEY | Jul 1978 | Irish | Director | 2014-10-01 UNTIL 2017-05-31 | RESIGNED |
ANTHONY CARRAGHER | Nov 1970 | Irish | Director | 2008-05-09 UNTIL 2010-09-24 | RESIGNED |
SHANE HOLLAND | Jul 1968 | Irish | Director | 2007-05-31 UNTIL 2013-12-13 | RESIGNED |
MR MARK LAURENCE BENSTED | Jan 1958 | British | Director | 2013-12-13 UNTIL 2022-09-30 | RESIGNED |
ANDREW MARTIN | Mar 1967 | British | Director | 2009-09-01 UNTIL 2013-12-13 | RESIGNED |
MR MARTIN FRANCIS MCCARTNEY MVO | Jan 1945 | Irish | Director | 2015-06-01 UNTIL 2017-09-19 | RESIGNED |
BRENDAN MULLIN | Oct 1963 | Irish | Director | 2002-05-22 UNTIL 2006-11-23 | RESIGNED |
PATRICK TIMOTHY KIELY | Jun 1960 | Irish | Director | 1997-09-01 UNTIL 2001-11-21 | RESIGNED |
KEITH GERARD MALLINSON WOOD | Jan 1972 | Irish | Director | 2008-11-11 UNTIL 2010-05-04 | RESIGNED |
MR NIGEL HARGREAVES NORTHRIDGE | Jan 1956 | British | Director | 2008-09-18 UNTIL 2010-03-29 | RESIGNED |
GRAHAM WALPOLE | Nov 1962 | British | Director | 2008-11-03 UNTIL 2009-06-30 | RESIGNED |
STEVEN FUCHS TYE | Sep 1953 | American | Director | 1997-04-02 UNTIL 2001-11-21 | RESIGNED |
GRAHAM WALKER | Jul 1939 | British | Director | 2001-10-30 UNTIL 2004-06-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
London Irish Consortium (2013) Limited | 2016-06-30 | Sunbury On Thames |
Ownership of shares 75 to 100 percent Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent Voting rights 75 to 100 percent as firm Right to appoint and remove directors Right to appoint and remove directors as firm Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
London Irish Holdings Limited - Period Ending 2020-06-30 | 2021-06-29 | 30-06-2020 | £2,727 Cash £-12,903,465 equity |