EGI HOLDINGS LIMITED
DUBLIN 2


Company number FC029220
Status Active
Incorporation Date 18 May 2009
Company Type Other company type
Address 6TH FLOOR, 2 GRAND CANAL SQUARE, DUBLIN 2, IRELAND
Home Country IRELAND
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Alteration of constitutional documents on 26 October 2016; Details changed for a UK establishment - BR013827 Address Change Gcc secretarial - rsa insurance group PLC 9TH floor one plantation place, 30 fenchurch street, london, EC3M 3BD, united kingdom,21 October 2016; Full accounts made up to 31 December 2015. The most likely internet sites of EGI HOLDINGS LIMITED are www.egiholdings.co.uk, and www.egi-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and five months. Egi Holdings Limited is a Other company type. The company registration number is FC029220. Egi Holdings Limited has been working since 18 May 2009. The present status of the company is Active. The registered address of Egi Holdings Limited is 6th Floor 2 Grand Canal Square Dublin 2 Ireland. . ROYSUN LIMITED is a Secretary of the company. CRASTON, Ian Adam is a Director of the company. NEWTON, Matthew John is a Director of the company. Secretary POSSENE, Julia Caroline has been resigned. Director BERGIN, Blathnaid has been resigned. Director CLAYTON, Robert John has been resigned. Director HINTON, Martin has been resigned. Director MILES, Paul Lewis has been resigned. Director POSTLES, Martin David has been resigned.


Current Directors

Secretary
ROYSUN LIMITED
Appointed Date: 29 June 2010

Director
CRASTON, Ian Adam
Appointed Date: 24 September 2009
59 years old

Director
NEWTON, Matthew John
Appointed Date: 27 April 2016
48 years old

Resigned Directors

Secretary
POSSENE, Julia Caroline
Resigned: 09 June 2010
Appointed Date: 24 September 2009

Director
BERGIN, Blathnaid
Resigned: 25 August 2016
Appointed Date: 11 August 2014
50 years old

Director
CLAYTON, Robert John
Resigned: 25 October 2013
Appointed Date: 24 September 2009
54 years old

Director
HINTON, Martin
Resigned: 28 July 2015
Appointed Date: 27 January 2014
60 years old

Director
MILES, Paul Lewis
Resigned: 30 June 2010
Appointed Date: 24 September 2009
54 years old

Director
POSTLES, Martin David
Resigned: 23 March 2016
Appointed Date: 03 September 2013
65 years old

EGI HOLDINGS LIMITED Events

28 Nov 2016
Alteration of constitutional documents on 26 October 2016
04 Nov 2016
Details changed for a UK establishment - BR013827 Address Change Gcc secretarial - rsa insurance group PLC 9TH floor one plantation place, 30 fenchurch street, london, EC3M 3BD, united kingdom,21 October 2016
04 Nov 2016
Full accounts made up to 31 December 2015
10 Oct 2016
Termination of appointment of Blathnaid Bergin as a director on 25 August 2016
14 Jul 2016
Appointment of Matthew John Newton as a director on 27 April 2016
...
... and 21 more events
04 Jan 2010
Secretary's details changed for Julia Caroline Possene on 1 October 2009
04 Jan 2010
Director's details changed for Mr Ian Adam Craston on 1 October 2009
04 Jan 2010
Director's details changed for Mr Robert John Clayton on 1 October 2009
24 Sep 2009
Business address st. Marks court chart way horsham west sussex RH12 1XL
24 Sep 2009
Place of business registration