HAWTHORN LIFE DESIGNATED ACTIVITY COMPANY
SWORDS


Company number FC025647
Status Active
Incorporation Date 18 November 2004
Company Type Other company type
Address UNIT 5/6 GA, SWORDS BUSINESS CAMPUS, SWORDS, CO DUBLIN, IRELAND
Home Country IRELAND
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Details changed for a UK establishment - BR007928 Name Change Hartford life LIMITED,6 April 2016; Alteration of constitutional documents on 30 March 2016; Change of registered name of an overseas company on 14 April 2016 from Hawthorn life LIMITED. The most likely internet sites of HAWTHORN LIFE DESIGNATED ACTIVITY COMPANY are www.hawthornlifedesignatedactivity.co.uk, and www.hawthorn-life-designated-activity.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Hawthorn Life Designated Activity Company is a Other company type. The company registration number is FC025647. Hawthorn Life Designated Activity Company has been working since 18 November 2004. The present status of the company is Active. The registered address of Hawthorn Life Designated Activity Company is Unit 5 6 Ga Swords Business Campus Swords Co Dublin Ireland. . LAHIRI, Shampa is a Secretary of the company. COLLINS, Jonathan Andrew is a Director of the company. FAGAN, Colm is a Director of the company. MCARTHUR, Stephen Russell is a Director of the company. MCCARTHY, Brendan is a Director of the company. MICHAEL, Stephen Andrew is a Director of the company. MURRAY, Alastair Joseph is a Director of the company. Secretary CARROLL, William has been resigned. Secretary COLLINS, Lincoln Redman has been resigned. Secretary O'CALLAGHAN, Gemma has been resigned. Director ARENA, Robert has been resigned. Director BOYKO, Gregory Andrew has been resigned. Director BRENNAN, Gregory has been resigned. Director CARROLL, William has been resigned. Director COLLINS, Lincoln Redman has been resigned. Director DEENY, James Logan has been resigned. Director KALEN, Michael has been resigned. Director KAYES, Barry Charles has been resigned. Director KIDNEY, Aidan has been resigned. Director LEVENSON, David Nathan has been resigned. Director LIEBERMAN, Marc Russell has been resigned. Director O'SHEA, Daniel has been resigned. Director OLIVER, Lyndon Emanuel has been resigned. Director SANNIZZARO, Peter has been resigned. Director SOCHA, Mark Michael has been resigned.


Current Directors

Secretary
LAHIRI, Shampa
Appointed Date: 20 January 2011

Director
COLLINS, Jonathan Andrew
Appointed Date: 12 December 2013
59 years old

Director
FAGAN, Colm
Appointed Date: 23 March 2010
75 years old

Director
MCARTHUR, Stephen Russell
Appointed Date: 12 December 2013
66 years old

Director
MCCARTHY, Brendan
Appointed Date: 31 December 2015
60 years old

Director
MICHAEL, Stephen Andrew
Appointed Date: 12 December 2013
64 years old

Director
MURRAY, Alastair Joseph
Appointed Date: 12 December 2013
60 years old

Resigned Directors

Secretary
CARROLL, William
Resigned: 30 July 2010
Appointed Date: 18 April 2005

Secretary
COLLINS, Lincoln Redman
Resigned: 18 April 2005
Appointed Date: 16 December 2004

Secretary
O'CALLAGHAN, Gemma
Resigned: 20 January 2011
Appointed Date: 30 July 2010

Director
ARENA, Robert
Resigned: 29 May 2012
Appointed Date: 18 January 2011
57 years old

Director
BOYKO, Gregory Andrew
Resigned: 09 November 2006
Appointed Date: 16 December 2004
73 years old

Director
BRENNAN, Gregory
Resigned: 30 April 2009
Appointed Date: 26 April 2007
73 years old

Director
CARROLL, William
Resigned: 12 December 2013
Appointed Date: 31 August 2010
63 years old

Director
COLLINS, Lincoln Redman
Resigned: 13 April 2007
Appointed Date: 16 December 2004
65 years old

Director
DEENY, James Logan
Resigned: 31 December 2015
Appointed Date: 16 December 2004
81 years old

Director
KALEN, Michael
Resigned: 21 August 2008
Appointed Date: 26 April 2007
64 years old

Director
KAYES, Barry Charles
Resigned: 29 January 2010
Appointed Date: 26 April 2007
82 years old

Director
KIDNEY, Aidan
Resigned: 14 March 2013
Appointed Date: 07 September 2009
62 years old

Director
LEVENSON, David Nathan
Resigned: 03 November 2010
Appointed Date: 12 January 2010
59 years old

Director
LIEBERMAN, Marc Russell
Resigned: 07 September 2009
Appointed Date: 21 August 2008
62 years old

Director
O'SHEA, Daniel
Resigned: 12 December 2013
Appointed Date: 14 March 2013
52 years old

Director
OLIVER, Lyndon Emanuel
Resigned: 01 May 2007
Appointed Date: 16 December 2004
60 years old

Director
SANNIZZARO, Peter
Resigned: 12 December 2013
Appointed Date: 28 May 2012
59 years old

Director
SOCHA, Mark Michael
Resigned: 29 June 2011
Appointed Date: 11 November 2009
58 years old

HAWTHORN LIFE DESIGNATED ACTIVITY COMPANY Events

13 May 2016
Details changed for a UK establishment - BR007928 Name Change Hartford life LIMITED,6 April 2016
21 Apr 2016
Alteration of constitutional documents on 30 March 2016
21 Apr 2016
Change of registered name of an overseas company on 14 April 2016 from Hawthorn life LIMITED
18 Mar 2016
Details changed for a UK establishment - BR007928 Address Change Level 29 one canada square, canary wharf, london, E14 5DY,7 March 2016
09 Mar 2016
Full accounts made up to 31 December 2014
...
... and 55 more events
08 Mar 2005
BR007928 address change 12/01/05 one canada square floor 29 london E14 5AB
08 Mar 2005
Change of name 20/12/04 the hart
16 Dec 2004
BR007928 par appointed enos john charles laurel house york road, sutton on the forest york YO61 1DZ
16 Dec 2004
BR007928 registered
16 Dec 2004
Initial branch registration