Advanced company searchLink opens in new window

ROMNEY SERVICES LIMITED

Company number OE015315

Beneficial owners: 14 active beneficial owners / 2 active statements

Statement Active

All beneficial owners have been identified and all required information can be provided
Notified on
2 February 2024

Statement Active

Nobody has become or ceased to be a beneficial owner during the update period
Notified on
2 February 2024

Cathal O'Connor Active

Correspondence address
49 Dawson Street, Dublin 2, Ireland, D02PY05
Notified on
18 August 2022
Date of birth
April 1972
Nationality
Irish,
Nature of control
Ownership of shares - More than 25% with control over the trustees of a trust

Patrick Cooney Active

Correspondence address
49 Dawson Street, Dublin 2, Ireland, D02PY05
Notified on
10 August 2022
Date of birth
July 1964
Nationality
Irish,
Nature of control
Ownership of shares - More than 25% with control over the trustees of a trust

Daniel O'Carroll Active

Correspondence address
49 Dawson Street, Dublin, Ireland, D02PY05
Notified on
10 August 2022
Date of birth
March 1952
Nationality
Irish,
Nature of control
Ownership of shares - More than 25% with control over the trustees of a trust

Peter Quinton Active

Correspondence address
49 Dawson Street, Dublin 2, Ireland, D02PY05
Notified on
10 August 2022
Date of birth
October 1978
Nationality
Irish,
Nature of control
Ownership of shares - More than 25% with control over the trustees of a trust

Richard Talbot Active

Correspondence address
49 Dawson Street, Dublin 2, Ireland, D02PY05
Notified on
10 August 2022
Date of birth
October 1976
Nationality
Irish,
Nature of control
Ownership of shares - More than 25% with control over the trustees of a trust

Stephen Empey Active

Correspondence address
49 Dawson Street, Dublin 2, Ireland, D02PY05
Notified on
10 August 2022
Date of birth
January 1978
Nationality
Irish,
Nature of control
Ownership of shares - More than 25% with control over the trustees of a trust

Shona Mcneill Active

Correspondence address
49 Dawson Street, Dublin 2, Ireland, D02PY05
Notified on
10 August 2022
Date of birth
August 1969
Nationality
British,
Nature of control
Ownership of shares - More than 25% with control over the trustees of a trust

Lisa Scanlon Active

Correspondence address
49 Dawson Street, Dublin 2, Ireland, D02PY05
Notified on
10 August 2022
Date of birth
July 1976
Nationality
Irish,
Nature of control
Ownership of shares - More than 25% with control over the trustees of a trust

Eoin Lombard Active

Correspondence address
49 Dawson Street, Dublin 2, Ireland, D02PY05
Notified on
10 August 2022
Date of birth
December 1992
Nationality
Irish,
Nature of control
Ownership of shares - More than 25% with control over the trustees of a trust

Caitriona O'Kelly Active

Correspondence address
49 Dawson Street, Dublin 2, Ireland, D02PY05
Notified on
10 August 2022
Date of birth
December 1975
Nationality
Irish,
Nature of control
Ownership of shares - More than 25% with control over the trustees of a trust

Bernard Byrne Active

Correspondence address
49 Dawson Street, Dublin 2, Ireland, D02PY05
Notified on
10 August 2022
Date of birth
May 1968
Nationality
Irish,
Nature of control
Ownership of shares - More than 25% with control over the trustees of a trust

Allison Connolly Active

Correspondence address
49 Dawson Street, Dublin 2, Ireland, D02PY05
Notified on
10 August 2022
Date of birth
June 1978
Nationality
Irish,
Nature of control
Ownership of shares - More than 25% with control over the trustees of a trust

Joseph Ryan Active

Correspondence address
49 Dawson Street, Dublin 2, Ireland, D02PY05
Notified on
10 August 2022
Date of birth
May 1979
Nationality
Irish,
Nature of control
Ownership of shares - More than 25% with control over the trustees of a trust

Cathal Sheridan Active

Correspondence address
49 Dawson Street, Dublin 2, Ireland, D02PY05
Notified on
10 August 2022
Date of birth
September 1978
Nationality
Irish,
Nature of control
Ownership of shares - More than 25% with control over the trustees of a trust

Statement Withdrawn

All beneficial owners have been identified and all required information can be provided
Notified on
20 January 2023
Withdrawn on
2 February 2024