JOHN SISK & SON (HOLDINGS) LIMITED
CLONDALKIN


Company number FC030085
Status Active
Incorporation Date 1 January 2011
Company Type Other company type
Address WILTON WORKS, NAAS ROAD, CLONDALKIN, DUBLIN 22, IRELAND
Home Country IRELAND
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Appointment of Patrick Lucey as a director on 20 April 2016; Appointment of Paul Hackett as a director on 20 April 2016; Appointment of Frank Quirk as a director on 20 April 2016. The most likely internet sites of JOHN SISK & SON (HOLDINGS) LIMITED are www.johnsisksonholdings.co.uk, and www.john-sisk-son-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. John Sisk Son Holdings Limited is a Other company type. The company registration number is FC030085. John Sisk Son Holdings Limited has been working since 01 January 2011. The present status of the company is Active. The registered address of John Sisk Son Holdings Limited is Wilton Works Naas Road Clondalkin Dublin 22 Ireland. . TOLES, Maura is a Secretary of the company. BOWCOTT, Stephen is a Director of the company. HACKETT, Paul is a Director of the company. LUCEY, Patrick is a Director of the company. QUIRK, Frank is a Director of the company. SISK, John Patrick is a Director of the company. SISK, Owen is a Director of the company. SISK, Richard is a Director of the company. Director COSTELLO, Thomas has been resigned. Director CRABTREE, Garry Keith has been resigned. Director NAGLE, Liam has been resigned. Director PENNY, Gerard Francis has been resigned. Director SISK, George Herbert has been resigned. Director WILSON, Paul has been resigned.


Current Directors

Secretary
TOLES, Maura
Appointed Date: 24 February 2011

Director
BOWCOTT, Stephen
Appointed Date: 01 September 2015
70 years old

Director
HACKETT, Paul
Appointed Date: 20 April 2016
67 years old

Director
LUCEY, Patrick
Appointed Date: 20 April 2016
65 years old

Director
QUIRK, Frank
Appointed Date: 20 April 2016
63 years old

Director
SISK, John Patrick
Appointed Date: 13 July 2012
50 years old

Director
SISK, Owen
Appointed Date: 13 July 2012
45 years old

Director
SISK, Richard
Appointed Date: 13 July 2012
53 years old

Resigned Directors

Director
COSTELLO, Thomas
Resigned: 13 July 2012
Appointed Date: 24 February 2011
67 years old

Director
CRABTREE, Garry Keith
Resigned: 15 December 2015
Appointed Date: 10 July 2012
72 years old

Director
NAGLE, Liam
Resigned: 03 March 2014
Appointed Date: 24 February 2011
63 years old

Director
PENNY, Gerard Francis
Resigned: 05 July 2013
Appointed Date: 24 February 2011
60 years old

Director
SISK, George Herbert
Resigned: 13 July 2012
Appointed Date: 24 February 2011
84 years old

Director
WILSON, Paul
Resigned: 23 June 2012
Appointed Date: 24 February 2011
70 years old

JOHN SISK & SON (HOLDINGS) LIMITED Events

17 Aug 2016
Appointment of Patrick Lucey as a director on 20 April 2016
17 Aug 2016
Appointment of Paul Hackett as a director on 20 April 2016
17 Aug 2016
Appointment of Frank Quirk as a director on 20 April 2016
17 Aug 2016
Termination of appointment of Paul Wilson as a director on 23 June 2012
17 Aug 2016
Termination of appointment of George Herbert Sisk as a director on 13 July 2012
...
... and 11 more events
24 Feb 2011
Appointment at registration for BR015079 - person authorised to represent, Nagle Liam 1 Curo Park Frogmore St Albans United Kingdomal2 2Dd
24 Feb 2011
Appointment at registration for BR015079 - person authorised to represent, Wilson Paul 1 Curo Park Frogmore St Albans United Kingdomal2 2Dd
24 Feb 2011
Registration of a UK establishment of an overseas company
24 Feb 2011
Appointment at registration for BR015079 - person authorised to represent, Dennehy John 1 Curo Park Frogmore St Albans United Kingdomal2 2Dd
24 Feb 2011
Appointment at registration for BR015079 - person authorised to represent, Penny Gerard 1 Curo Park Frogmore St Albans United Kingdomal2 2Dd