Background WavePink WaveYellow Wave

VIKING FINANCE (IRELAND) LIMITED (FC028254)

VIKING FINANCE (IRELAND) LIMITED (FC028254) is an active UK company. incorporated on 1 September 2007. with registered office in Dublin. VIKING FINANCE (IRELAND) LIMITED has been registered for 18 years. Current directors include WALBY, Michael William, WISEMAN, Graham.

Company Number
FC028254
Status
active
Type
oversea-company
Incorporated
1 September 2007
Age
18 years
Address
35 Rosemount Business Park, Dublin
Directors
WALBY, Michael William, WISEMAN, Graham

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIKING FINANCE (IRELAND) LIMITED

VIKING FINANCE (IRELAND) LIMITED is an active company incorporated on 1 September 2007 with the registered office located in Dublin. VIKING FINANCE (IRELAND) LIMITED was registered 18 years ago.

Status

active

Active since 18 years ago

Company No

FC028254

OVERSEA-COMPANY Company

Age

18 Years

Incorporated 1 September 2007

Size

N/A

Accounts

ARD: /

Up to Date

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 8 November 2019 (6 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A
Contact
Address

35 Rosemount Business Park Dublin, ,

Timeline

No significant events found

Capital Table
People

Officers

8

3 Active
5 Resigned

BRADWELL LIMITED

Active
Arthur Cox Building, Dublin
Corporate secretary
Appointed 20 Mar 2008

WALBY, Michael William

Active
Beuamont Leys Lane, LeicesterLE4 2BN
Born June 1973
Director
Appointed 26 Sept 2018

WISEMAN, Graham

Active
Beaumont Leys Lane, LeicesterLE4 2B
Born November 1946
Director
Appointed 11 Jun 2019

BIRKS, Peter Geoffrey

Resigned
Whitley Hill, Henley In ArdenB95 5DJ
Born August 1963
Director
Appointed 20 Mar 2008
Resigned 20 Mar 2008

HORN, Michael Leslie

Resigned
Costock Road, LeicesterLE12 6LY
Born July 1970
Director
Appointed 20 Mar 2008
Resigned 20 Apr 2018

MASLEN, Neil David

Resigned
Beaumont Leys Lane, LeicesterLE4 2BN
Born December 1972
Director
Appointed 25 Oct 2016
Resigned 08 Jan 2019

MOORE, John

Resigned
Kent Road, HarrogateHG1 2EU
Born July 1960
Director
Appointed 20 Mar 2008
Resigned 21 Jan 2015

MOSELEY, Elizabeth Violet

Resigned
Beaumont Leys Lane, LeicesterLE4 2BN
Born January 1963
Director
Appointed 21 Jan 2015
Resigned 25 Oct 2016
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Full
8 November 2019
AAAnnual Accounts
Appoint Person Director Overseas Company With Name Appointment Date
11 September 2019
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
3 September 2019
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
21 February 2019
OSTM01OSTM01
Accounts With Accounts Type Full
26 October 2018
AAAnnual Accounts
Termination Person Director Overseas Company With Name Termination Date
24 July 2018
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
11 December 2017
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
23 November 2017
OSTM01OSTM01
Accounts With Accounts Type Full
22 November 2017
AAAnnual Accounts
Accounts With Accounts Type Full
20 October 2016
AAAnnual Accounts
Change Constitutional Documents Overseas Company With Date
11 August 2016
OSCC01OSCC01
Accounts With Accounts Type Full
16 November 2015
AAAnnual Accounts
Appoint Person Director Overseas Company With Name Appointment Date
1 May 2015
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
1 May 2015
OSTM01OSTM01
Accounts With Accounts Type Full
11 September 2014
AAAnnual Accounts
Accounts With Accounts Type Full
23 August 2013
AAAnnual Accounts
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Annual Return Overseas Company
4 January 2011
OSTN01OSTN01
Annual Return Update With Change Details
4 January 2011
OSTN01-CHNGOSTN01-CHNG
Annual Return Add Person Authorised To Represent To Uk Establishment
4 January 2011
OSTN01-PAROSTN01-PAR
Annual Return Add Person Authorised To Accept Service To Uk Establishment
4 January 2011
OSTN01-PAROSTN01-PAR
Annual Return Update With Change Details
4 January 2011
OSTN01-CHNGOSTN01-CHNG
Annual Return Update With Change Details
4 January 2011
OSTN01-CHNGOSTN01-CHNG
Change Company Details By Uk Establishment Overseas Company With Change Details
6 December 2010
OSCH01OSCH01
Change Person Authorised To Represent Overseas Company With Change Date
21 October 2010
OSCH09OSCH09
Accounts With Accounts Type Full
21 October 2010
AAAnnual Accounts
Change Person Authorised To Represent Overseas Company With Change Date
16 September 2010
OSCH09OSCH09
Miscellaneous
11 April 2008
MISCMISC
Legacy
10 April 2008
FPAFPA
Legacy
10 April 2008
692(1)(c)692(1)(c)
Legacy
10 April 2008
225Change of Accounting Reference Date
Legacy
20 March 2008
BUSADDBUSADD
Legacy
20 March 2008
691691