This company is commonly known as Aghoco 1215 Limited. The company was founded 10 years ago and was given the registration number 08998759. The firm's registered office is in MANCHESTER. You can find them at One St Peter's Square, , Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | AGHOCO 1215 LIMITED |
---|---|---|
Company Number | : | 08998759 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 2014 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One St Peter's Square, Manchester, United Kingdom, M2 3DE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, St. Peters Square, Manchester, United Kingdom, M2 3DE | Corporate Secretary | 15 April 2014 | Active |
Kilpatrick House, Kilpatrick, Collinstown, Ireland, N91Y D58 | Director | 02 May 2014 | Active |
One St Peter's Square, Manchester, United Kingdom, M2 3DE | Director | 01 May 2023 | Active |
Kilpatrick House, Kilpatrick, Collinstown, Ireland, N91Y D58 | Director | 01 January 2022 | Active |
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB | Director | 15 April 2014 | Active |
One St Peter's Square, Manchester, United Kingdom, M2 3DE | Director | 23 October 2017 | Active |
Ballinaskeagh House, Raharney, County Westmeath, Ireland, | Director | 02 May 2014 | Active |
One St Peter's Square, Manchester, United Kingdom, M2 3DE | Director | 15 December 2015 | Active |
Kilpatrick House, Kilpatrick, Collinstown, Ireland, N91Y D58 | Director | 30 April 2020 | Active |
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB | Corporate Director | 15 April 2014 | Active |
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB | Corporate Nominee Director | 15 April 2014 | Active |
Mr Michael O'Leary | ||
Notified on | : | 26 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | Irish |
Country of residence | : | Ireland |
Address | : | Kilpatrick House, Kilpatrick, Collinstown, Ireland, N91Y D58 |
Nature of control | : |
|
Ms Emmet Ward | ||
Notified on | : | 30 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | One St Peter's Square, Manchester, United Kingdom, M2 3DE |
Nature of control | : |
|
Mr Ronan Lennon | ||
Notified on | : | 20 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1989 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | One St Peter's Square, Manchester, United Kingdom, M2 3DE |
Nature of control | : |
|
Pascal Keegan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | Irish |
Country of residence | : | Ireland |
Address | : | Ballinaskeagh House, Raharney, County Westmeath, Ireland, |
Nature of control | : |
|
Neal Mcmahon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1985 |
Nationality | : | Irish |
Country of residence | : | Ireland |
Address | : | Ballinaskeagh House, Raharney, Co. Westmeath, Ireland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-02 | Officers | Termination director company with name termination date. | Download |
2023-05-02 | Officers | Appoint person director company with name date. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-24 | Change of name | Certificate change of name company. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Officers | Appoint person director company with name date. | Download |
2022-03-29 | Officers | Termination director company with name termination date. | Download |
2022-01-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-07 | Officers | Change person director company with change date. | Download |
2020-08-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-07 | Officers | Change person director company with change date. | Download |
2020-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-26 | Officers | Appoint person director company with name date. | Download |
2020-05-26 | Officers | Termination director company with name termination date. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.