Company number 03710068
Status Active
Incorporation Date 9 February 1999
Company Type Private Limited Company
Address STERLING HOUSE, 5 BUCKINGHAM PLACE BELLFIELD, ROAD WEST HIGH WYCOMBE, BUCKINGHAMSHIRE, HP13 5HQ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc
Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
GBP 100
. The most likely internet sites of ANGLO IRISH DEVELOPMENTS LIMITED are www.angloirishdevelopments.co.uk, and www.anglo-irish-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Maidenhead Rail Station is 8.1 miles; to Taplow Rail Station is 8.3 miles; to Burnham (Berks) Rail Station is 9 miles; to Wargrave Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anglo Irish Developments Limited is a Private Limited Company.
The company registration number is 03710068. Anglo Irish Developments Limited has been working since 09 February 1999.
The present status of the company is Active. The registered address of Anglo Irish Developments Limited is Sterling House 5 Buckingham Place Bellfield Road West High Wycombe Buckinghamshire Hp13 5hq. . CONWAY, Michael is a Secretary of the company. CONWAY, Michael is a Director of the company. MURPHY, Darragh is a Director of the company. Nominee Secretary GRANT SECRETARIES LIMITED has been resigned. Secretary MURPHY, Darragh has been resigned. Secretary O'NEILL, Philip has been resigned. Nominee Director GRANT DIRECTORS LIMITED has been resigned. Director O'NEILL, Philip has been resigned. Director OLEY, Louis Anton has been resigned. The company operates in "Renting and operating of Housing Association real estate".
Current Directors
Resigned Directors
Nominee Secretary
GRANT SECRETARIES LIMITED
Resigned: 12 May 1999
Appointed Date: 09 February 1999
Nominee Director
GRANT DIRECTORS LIMITED
Resigned: 12 May 1999
Appointed Date: 09 February 1999
Director
O'NEILL, Philip
Resigned: 06 February 2002
Appointed Date: 03 June 1999
66 years old
Director
OLEY, Louis Anton
Resigned: 12 November 2002
Appointed Date: 03 June 1999
82 years old
Persons With Significant Control
Michael Conway
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Darragh Murphy
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ANGLO IRISH DEVELOPMENTS LIMITED Events
17 Feb 2017
Confirmation statement made on 9 February 2017 with updates
14 Oct 2016
Total exemption small company accounts made up to 28 February 2016
18 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
22 Oct 2015
Total exemption small company accounts made up to 28 February 2015
16 Feb 2015
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
...
... and 55 more events
15 Jun 1999
Secretary resigned
15 Jun 1999
Director resigned
15 Jun 1999
Registered office changed on 15/06/99 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB
02 Jun 1999
Company name changed tripway consultancy LIMITED\certificate issued on 03/06/99
09 Feb 1999
Incorporation
14 March 2007
Legal charge
Delivered: 27 March 2007
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H 43 dyke road avenue hove t/no sx 136386 and by way of…
15 February 2006
Charge on deposit
Delivered: 21 February 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: By way of first fixed charge the deposit being all monies…
15 February 2006
Legal charge
Delivered: 21 February 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land and buildings known as 221 streatham high road london…
25 January 2000
Legal mortgage
Delivered: 29 January 2000
Status: Satisfied
on 8 March 2006
Persons entitled: Clydesdale Bank PLC
Description: The f/h property k/a 221 streatham high road streatham…
30 July 1999
Debenture
Delivered: 13 August 1999
Status: Satisfied
on 8 March 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
30 July 1999
Legal charge
Delivered: 10 August 1999
Status: Satisfied
on 8 March 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: The property known as 338 streatham high road, lambeth…