FIRSTRAND (IRELAND) PUBLIC LIMITED COMPANY

Register to unlock more data on OkredoRegister

FIRSTRAND (IRELAND) PUBLIC LIMITED COMPANY

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

FC026929

Incorporation date

27/07/2006

Size

Full

Classification

-

Contacts

Registered address

Registered address

33 Sir John Rogersons Quay, Dublin 2, Copy
copy info iconCopy
See on map
Latest events (Record since 27/07/2006)
dot icon05/07/2010
Closure of UK establishment(s) BR008926 and overseas company FC026929 on 2010-06-28
dot icon02/02/2010
Termination of appointment for a UK establishment - Transaction OSTM03- BR008926 Person Authorised to Represent terminated 24/10/2008 jonathan carl sandow
dot icon02/02/2010
Termination of appointment for a UK establishment - Transaction OSTM03- BR008926 Person Authorised to Accept terminated 24/10/2008 jonathan carl sandow
dot icon27/01/2010
Full accounts made up to 2009-06-30
dot icon27/01/2010
Full accounts made up to 2008-06-30
dot icon27/01/2010
Full accounts made up to 2007-06-30
dot icon22/01/2010
Director's details changed for Patrick Vincent Carroll Smith on 2007-07-02
dot icon22/01/2010
Appointment of Peter Cyril Murray as a director
dot icon21/01/2010
Miscellaneous
dot icon21/01/2010
Termination of appointment of Justin Clarke as a director
dot icon21/01/2010
Termination of appointment of Christopher Brown as a director
dot icon21/01/2010
Termination of appointment of Andreas Ribbens as a director
dot icon17/01/2010
Termination of appointment of Justin Clarke as a director
dot icon15/01/2010
Details changed for an overseas company - Change in Accounts Details 31/07 to 30/06 09Mths
dot icon11/01/2010
Termination of appointment of Lindsay Collet as a director
dot icon15/12/2009
Termination of appointment for a UK establishment - Transaction OSTM03- BR008926 Person Authorised to Accept terminated 31/12/2007 garth howard johnson
dot icon15/12/2009
Termination of appointment for a UK establishment - Transaction OSTM03- BR008926 Person Authorised to Accept terminated 03/12/2009 ian douglas rhys hopkins
dot icon15/12/2009
Secretary's details changed for Tudor Trust Limited on 2006-09-18
dot icon15/12/2009
Director's details changed for Neil Michael Patrick Sherlock on 2009-12-01
dot icon15/12/2009
Director's details changed for David William Dillon on 2009-12-01
dot icon15/12/2009
Appointment of Patrick Vincent Carroll Smith as a person authorised to accept service for UK establishment BR008926 on 2009-12-03.
dot icon15/12/2009
Appointment of Mark Nicholas Standish as a person authorised to represent UK establishment BR008926 on 2008-10-01.
dot icon10/12/2009
Termination of appointment of a director
dot icon10/12/2009
Termination of appointment of Andreas Ribbens as a director
dot icon10/12/2009
Termination of appointment of Alastair Cunningham as a director
dot icon10/12/2009
Termination of appointment of Raphael Martin as a director
dot icon10/12/2009
Appointment of Andreas Stephanus Ribbens as a director
dot icon10/12/2009
Appointment of Alastair Dunsomre Cunningham as a director
dot icon10/12/2009
Appointment of Raphael Caradoc Martin as a director
dot icon10/12/2009
Appointment of Christopher Allan Brown as a director
dot icon10/12/2009
Appointment of Jurie Johannes Human Bester as a director
dot icon10/12/2009
Appointment of Darriel Anthony Scott as a director
dot icon10/12/2009
Appointment of Stephen Eric Peters as a director
dot icon10/12/2009
Appointment of Michael Grant Field as a director
dot icon10/12/2009
Termination of appointment of a director
dot icon10/12/2009
Termination of appointment of Derek Prout-Jones as a director
dot icon10/01/2008
Change of address 23/11/07 bran
dot icon10/07/2007
BR008926 address change 25/06/07 2ND floor archway house 77 ty glas avenue llanishen cardiff CF14 5DX
dot icon22/11/2006
Change of name 19/10/06 rmb int
dot icon22/11/2006
Change in legal form 19/10/06 p
dot icon22/11/2006
Altn constitutional doc 191006
dot icon28/07/2006
BR008926 par appointed johnson garth howard 2 swan bridge farm st marys well bay road lavernock cardiff CF64 5UJ
dot icon28/07/2006
BR008926 par appointed sandow jonathan carl bordeaux 116 penstone court chandlery way century wharf cardiff bay cardiff CF10 5NP
dot icon28/07/2006
BR008926 pa appointed hopkins ian douglas rhys yr hen fendy pontneathvaughan road glyneath SA11 5NT
dot icon28/07/2006
BR008926 pa appointed hopkins ian douglas rhys
dot icon27/07/2006
BR008926 registered
dot icon27/07/2006
Initial branch registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2009
dot iconLast change occurred
30/06/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2009
dot iconNext account date
30/06/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Michael Grant Field
Director
09/08/2007 - Present
9
Martin, Raphael Caradoc
Director
27/03/2008 - 27/06/2008
9
Murray, Peter Cyril
Director
27/07/2006 - 19/08/2009
5
Smith, Patrick Vincent Carroll
Director
27/07/2006 - Present
5
Sherlock, Neil Michael Patrick
Director
27/07/2006 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FIRSTRAND (IRELAND) PUBLIC LIMITED COMPANY

FIRSTRAND (IRELAND) PUBLIC LIMITED COMPANY is an(a) Converted / Closed company incorporated on 27/07/2006 with the registered office located at 33 Sir John Rogersons Quay, Dublin 2, . There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FIRSTRAND (IRELAND) PUBLIC LIMITED COMPANY?

toggle

FIRSTRAND (IRELAND) PUBLIC LIMITED COMPANY is currently Converted / Closed. It was registered on 27/07/2006 and dissolved on 05/07/2010.

Where is FIRSTRAND (IRELAND) PUBLIC LIMITED COMPANY located?

toggle

FIRSTRAND (IRELAND) PUBLIC LIMITED COMPANY is registered at 33 Sir John Rogersons Quay, Dublin 2, .

What is the latest filing for FIRSTRAND (IRELAND) PUBLIC LIMITED COMPANY?

toggle

The latest filing was on 05/07/2010: Closure of UK establishment(s) BR008926 and overseas company FC026929 on 2010-06-28.