Company NameAlibank London Nominees Limited
DirectorsBrian Martin Gillan and Janet Elaine Gahan
Company StatusActive
Company Number00214083
CategoryPrivate Limited Company
Incorporation Date1 June 1926(97 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Brian Martin Gillan
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed01 January 2022(95 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleBanker
Country of ResidenceNorthern Ireland
Correspondence AddressAib 13 Floor
70 Saint Mary Axe
London
EC3A 8BE
Secretary NameMr Adrian Richard Kelly
StatusCurrent
Appointed27 January 2022(95 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressAib 13 Floor
70 Saint Mary Axe
London
EC3A 8BE
Director NameMs Janet Elaine Gahan
Date of BirthJuly 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed24 June 2022(96 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleAccountant
Country of ResidenceIreland
Correspondence AddressAib 13 Floor
70 Saint Mary Axe
London
EC3A 8BE
Director NameIain Philip Crump
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(66 years, 6 months after company formation)
Appointment Duration19 years, 11 months (resigned 31 October 2012)
RoleBanker
Correspondence Address51 Belmont Road
Uxbridge
Middlesex
UB8 1RZ
Director NameMr Robert Patrick Rutledge
Date of BirthMarch 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed01 December 1992(66 years, 6 months after company formation)
Appointment Duration10 months (resigned 29 September 1993)
RoleBank Manager
Correspondence Address30 Ashlea Road
Gerrards Cross
Buckinghamshire
SL9 8NY
Director NameDavid William Petrie
Date of BirthJune 1940 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed01 December 1992(66 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 April 1999)
RoleBank Executive
Correspondence Address101 Burdon Road
Cheam
Surrey
SM2 7BZ
Director NameMs Katherine Mary O'Sullivan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed01 December 1992(66 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 September 1995)
RoleAssistant Bank Managerer
Correspondence AddressApartment 14
Wellington Lodge Serpentine Avenue
Ballsbridge
Dublin 4
Irish
Director NameMr Jeremiah Fintan Lynes
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed01 December 1992(66 years, 6 months after company formation)
Appointment Duration10 months (resigned 29 September 1993)
RoleBanker
Correspondence Address10 Burgess Wood Road South
Beaconsfield
Buckinghamshire
HP9 1EU
Director NameDerek Kinder
Date of BirthMay 1946 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed01 December 1992(66 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 24 March 2004)
RoleBanker
Correspondence AddressWalnut Tree Cottage
Broken Gate Lane
Denham
Buckinghamshire
UB9 4LB
Director NameFergus Gerard Cotter
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed01 December 1992(66 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 22 June 2001)
RoleSenior Bank Manager
Correspondence Address46a Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JA
Director NameNoel John Carroll
Date of BirthDecember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed01 December 1992(66 years, 6 months after company formation)
Appointment Duration10 months (resigned 29 September 1993)
RoleBanker
Correspondence AddressMelford Lodge Amersham Road
Hazlemere
High Wycombe
Buckinghamshire
HP15 7QN
Director NameMr Neil John Baggott
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(66 years, 6 months after company formation)
Appointment Duration10 months (resigned 29 September 1993)
RoleSenior Bank Manager
Correspondence AddressLangdale Whitmoor Lane
Sutton Green
Guildford
Surrey
GU4 7QD
Secretary NameDerek Kinder
NationalityIrish
StatusResigned
Appointed01 December 1992(66 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 May 1997)
RoleBanker
Correspondence AddressWalnut Tree Cottage
Broken Gate Lane
Denham
Buckinghamshire
UB9 4LB
Director NameAustin Francis Hogan
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(67 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 January 1996)
RoleBank Manager
Correspondence AddressFircrest
1 The Brow
Chalfont St Giles
Buckinghamshire
HP8 4JD
Director NameMichael Patrick Clifford
Date of BirthOctober 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed29 September 1993(67 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 November 1995)
RoleBank Manager
Correspondence AddressGubbah Gara
Temple Street
Brill
Buckinghamshire
HP18 9SU
Director NameFrancis Xavier Sullivan
Date of BirthAugust 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed29 September 1993(67 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 October 2006)
RoleBanker
Correspondence Address72 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1EP
Director NameEdmond Michael Drake
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed10 October 1995(69 years, 4 months after company formation)
Appointment Duration20 years, 11 months (resigned 24 September 2016)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAib, St Helen'S, Undershaft
London
EC3A 8AB
Director NameMrs Brenda Mary Bellis
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(70 years, 12 months after company formation)
Appointment Duration15 years, 4 months (resigned 13 September 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBankcentre-Britain Belmont Road
Uxbridge
Middlesex
UB8 1SA
Director NameMs Tiana Jennifer Peck
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(70 years, 12 months after company formation)
Appointment Duration19 years, 1 month (resigned 17 June 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAib, St Helen'S, Undershaft
London
EC3A 8AB
Secretary NameMargaret Celine Kilgallon
NationalityIrish
StatusResigned
Appointed12 May 1997(70 years, 12 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 April 1998)
RoleCompany Director
Correspondence Address13 Hollywood Court
Inglis Road Ealing
London
W5 3RJ
Director NameMiss Paula Ann Ryan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(71 years, 5 months after company formation)
Appointment Duration18 years, 8 months (resigned 17 June 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressAib, St Helen'S, Undershaft
London
EC3A 8AB
Secretary NameEithne Christine Collins
NationalityBritish
StatusResigned
Appointed24 April 1998(71 years, 11 months after company formation)
Appointment Duration1 year (resigned 26 April 1999)
RoleCompany Director
Correspondence Address7 Briarbank Road
Ealing
London
W13 0HH
Secretary NameJulie Margaret McNair
NationalityBritish
StatusResigned
Appointed26 April 1999(72 years, 11 months after company formation)
Appointment Duration5 months (resigned 24 September 1999)
RoleCompany Director
Correspondence Address33 Ainsdale Crescent
Pinner
Middlesex
HA5 5SF
Secretary NameMs Tiana Jennifer Peck
NationalityBritish
StatusResigned
Appointed24 September 1999(73 years, 4 months after company formation)
Appointment Duration16 years, 9 months (resigned 17 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAib, St Helen'S, Undershaft
London
EC3A 8AB
Director NameSimon Peter Boulcott
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(75 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 18 April 2013)
RoleBank Manager
Correspondence Address26 Meadow Way
Rickmansworth
Hertfordshire
WD3 7NQ
Director NameMr Gerard Mortimer O'Keeffe
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed31 October 2006(80 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 17 June 2016)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressAib, St Helen'S, Undershaft
London
EC3A 8AB
Director NameVicki Murphy
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(88 years after company formation)
Appointment Duration2 years (resigned 13 May 2016)
RoleBank Manager
Country of ResidenceEngland
Correspondence AddressAib, St Helen'S, Undershaft
London
EC3A 8AB
Director NameMr Patrick Desmond Moore
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed15 June 2016(90 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 20 March 2018)
RoleBanker
Country of ResidenceIreland
Correspondence AddressAib, St Helen'S, Undershaft
London
EC3A 8AB
Director NameMr Brendan O'Connor
Date of BirthJune 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed15 June 2016(90 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 04 June 2020)
RoleBanker
Country of ResidenceIreland
Correspondence AddressAib, St Helen'S, Undershaft
London
EC3A 8AB
Secretary NameMr David O'Callaghan
StatusResigned
Appointed15 June 2016(90 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressAib, St Helen'S, Undershaft
London
EC3A 8AB
Secretary NameMr Iain Alexander Hamilton
StatusResigned
Appointed31 March 2017(90 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 2019)
RoleCompany Director
Correspondence AddressAib, St Helen'S, Undershaft
London
EC3A 8AB
Director NameMr Adrian Gerald Moynihan
Date of BirthJune 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed06 April 2018(91 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 2022)
RoleBanker
Country of ResidenceIreland
Correspondence AddressAib, St Helen'S, Undershaft
London
EC3A 8AB
Secretary NameMr Brian Kearns
StatusResigned
Appointed28 June 2019(93 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 11 December 2020)
RoleCompany Director
Correspondence AddressAib, St Helen'S, Undershaft
London
EC3A 8AB
Director NameMr Robert Damien Mulhall
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed05 June 2020(94 years after company formation)
Appointment Duration2 years (resigned 24 June 2022)
RoleBank Executive
Country of ResidenceIreland
Correspondence AddressAib St. Helen'S
1 Undershaft
London
EC3A 8AB
Secretary NameMiss Elizabeth Anne Hallissey
StatusResigned
Appointed11 December 2020(94 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 January 2022)
RoleCompany Director
Correspondence AddressAib, St. Helen's 1 Undershaft
London
EC3A 8AB

Contact

Websiteaibim.ie

Location

Registered AddressAib 13 Floor
70 Saint Mary Axe
London
EC3A 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Allied Irish Banks PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Filing History

20 October 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
5 July 2023Accounts for a dormant company made up to 31 December 2022 (1 page)
27 October 2022Director's details changed for Ms Janet Elaine Gahan on 27 October 2022 (2 pages)
7 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
22 September 2022Accounts for a dormant company made up to 31 December 2021 (1 page)
27 June 2022Appointment of Ms Janet Elaine Gahan as a director on 24 June 2022 (2 pages)
27 June 2022Termination of appointment of Robert Damien Mulhall as a director on 24 June 2022 (1 page)
27 January 2022Termination of appointment of Elizabeth Anne Hallissey as a secretary on 26 January 2022 (1 page)
27 January 2022Appointment of Mr Adrian Richard Kelly as a secretary on 27 January 2022 (2 pages)
5 January 2022Termination of appointment of Adrian Gerald Moynihan as a director on 1 January 2022 (1 page)
5 January 2022Appointment of Mr Brian Martin Gillan as a director on 1 January 2022 (2 pages)
25 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
4 October 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
18 December 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
17 December 2020Termination of appointment of Brian Kearns as a secretary on 11 December 2020 (1 page)
17 December 2020Appointment of Miss Elizabeth Anne Hallissey as a secretary on 11 December 2020 (2 pages)
23 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
17 August 2020Change of details for Aib Group Public Limited Company as a person with significant control on 16 June 2020 (2 pages)
9 June 2020Appointment of Mr Robert Damien Mulhall as a director on 5 June 2020 (2 pages)
9 June 2020Termination of appointment of Brendan O'connor as a director on 4 June 2020 (1 page)
15 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
31 July 2019Appointment of Mr Brian Kearns as a secretary on 28 June 2019 (2 pages)
30 July 2019Termination of appointment of Iain Alexander Hamilton as a secretary on 28 June 2019 (1 page)
8 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
11 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
17 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
11 April 2018Notification of Aib Group Public Limited Company as a person with significant control on 8 December 2017 (2 pages)
11 April 2018Cessation of Allied Irish Banks, P.L.C. as a person with significant control on 8 December 2017 (1 page)
6 April 2018Appointment of Mr Adrian Gerald Moynihan as a director on 6 April 2018 (2 pages)
6 April 2018Termination of appointment of Patrick Desmond Moore as a director on 20 March 2018 (1 page)
13 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 April 2017Appointment of Mr Iain Alexander Hamilton as a secretary on 31 March 2017 (2 pages)
12 April 2017Termination of appointment of David O'callaghan as a secretary on 31 March 2017 (1 page)
12 April 2017Termination of appointment of David O'callaghan as a secretary on 31 March 2017 (1 page)
12 April 2017Appointment of Mr Iain Alexander Hamilton as a secretary on 31 March 2017 (2 pages)
5 January 2017Termination of appointment of Edmond Michael Drake as a director on 24 September 2016 (1 page)
5 January 2017Termination of appointment of Edmond Michael Drake as a director on 24 September 2016 (1 page)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 June 2016Termination of appointment of Tiana Jennifer Peck as a secretary on 17 June 2016 (1 page)
20 June 2016Termination of appointment of Tiana Jennifer Peck as a director on 17 June 2016 (1 page)
20 June 2016Termination of appointment of Tiana Jennifer Peck as a director on 17 June 2016 (1 page)
20 June 2016Termination of appointment of Tiana Jennifer Peck as a secretary on 17 June 2016 (1 page)
20 June 2016Termination of appointment of Gerard Mortimer O'keeffe as a director on 17 June 2016 (1 page)
20 June 2016Termination of appointment of Paula Ann Ryan as a director on 17 June 2016 (1 page)
20 June 2016Termination of appointment of Gerard Mortimer O'keeffe as a director on 17 June 2016 (1 page)
20 June 2016Termination of appointment of Paula Ann Ryan as a director on 17 June 2016 (1 page)
16 June 2016Appointment of Mr David O'callaghan as a secretary on 15 June 2016 (2 pages)
16 June 2016Appointment of Mr Brendan O'connor as a director on 15 June 2016 (2 pages)
16 June 2016Appointment of Mr Brendan O'connor as a director on 15 June 2016 (2 pages)
16 June 2016Appointment of Mr Patrick Desmond Moore as a director on 15 June 2016 (2 pages)
16 June 2016Appointment of Mr David O'callaghan as a secretary on 15 June 2016 (2 pages)
16 June 2016Appointment of Mr Patrick Desmond Moore as a director on 15 June 2016 (2 pages)
19 May 2016Termination of appointment of Vicki Murphy as a director on 13 May 2016 (1 page)
19 May 2016Termination of appointment of Vicki Murphy as a director on 13 May 2016 (1 page)
4 April 2016Registered office address changed from C/O Cerian Gilhooley St. Helen's Undershaft London EC3A 8AB to C/O Uk Legal Aib, St Helen's, Undershaft London EC3A 8AB on 4 April 2016 (1 page)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(5 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(5 pages)
4 April 2016Registered office address changed from C/O Cerian Gilhooley St. Helen's Undershaft London EC3A 8AB to C/O Uk Legal Aib, St Helen's, Undershaft London EC3A 8AB on 4 April 2016 (1 page)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 April 2015Registered office address changed from 51 Belmont Road Uxbridge Middlesex UB8 1RZ to C/O Cerian Gilhooley St. Helen's Undershaft London EC3A 8AB on 20 April 2015 (1 page)
20 April 2015Director's details changed for Vicki Murphy on 1 January 2015 (2 pages)
20 April 2015Director's details changed for Edmond Michael Drake on 1 January 2015 (2 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
20 April 2015Director's details changed for Paula Ann Ryan on 1 January 2015 (2 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
20 April 2015Secretary's details changed for Ms. Tiana Jennifer Peck on 24 February 2015 (1 page)
20 April 2015Director's details changed for Edmond Michael Drake on 1 January 2015 (2 pages)
20 April 2015Director's details changed for Vicki Murphy on 1 January 2015 (2 pages)
20 April 2015Director's details changed for Paula Ann Ryan on 1 January 2015 (2 pages)
20 April 2015Secretary's details changed for Ms. Tiana Jennifer Peck on 24 February 2015 (1 page)
20 April 2015Registered office address changed from 51 Belmont Road Uxbridge Middlesex UB8 1RZ to C/O Cerian Gilhooley St. Helen's Undershaft London EC3A 8AB on 20 April 2015 (1 page)
4 August 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
4 August 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
22 May 2014Appointment of Vicki Murphy as a director (3 pages)
22 May 2014Appointment of Vicki Murphy as a director (3 pages)
17 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(16 pages)
17 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(16 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
9 May 2013Termination of appointment of Simon Boulcott as a director (2 pages)
9 May 2013Termination of appointment of Simon Boulcott as a director (2 pages)
2 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (17 pages)
2 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (17 pages)
30 November 2012Termination of appointment of Iain Crump as a director (2 pages)
30 November 2012Termination of appointment of Iain Crump as a director (2 pages)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 October 2012Termination of appointment of Brenda Bellis as a director (2 pages)
1 October 2012Termination of appointment of Brenda Bellis as a director (2 pages)
3 May 2012Registered office address changed from Bankcentre - Britain Belmont Road Uxbridge Middlesex UB8 1SA on 3 May 2012 (2 pages)
3 May 2012Registered office address changed from Bankcentre - Britain Belmont Road Uxbridge Middlesex UB8 1SA on 3 May 2012 (2 pages)
3 May 2012Registered office address changed from Bankcentre - Britain Belmont Road Uxbridge Middlesex UB8 1SA on 3 May 2012 (2 pages)
1 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (19 pages)
1 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (19 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
15 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (19 pages)
15 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (19 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
6 May 2010Director's details changed for Brenda Mary Bellis on 26 April 2010 (3 pages)
6 May 2010Director's details changed for Brenda Mary Bellis on 26 April 2010 (3 pages)
29 April 2010Secretary's details changed for Ms. Tiana Jennifer Peck on 26 April 2010 (3 pages)
29 April 2010Director's details changed for Edmond Michael Drake on 27 April 2010 (3 pages)
29 April 2010Director's details changed for Edmond Michael Drake on 27 April 2010 (3 pages)
29 April 2010Director's details changed for Paula Ann Ryan on 27 April 2010 (3 pages)
29 April 2010Director's details changed for Mr. Gerard Mortimer O'keeffe on 26 April 2010 (3 pages)
29 April 2010Director's details changed for Ms. Tiana Jennifer Peck on 27 April 2010 (3 pages)
29 April 2010Director's details changed for Mr. Gerard Mortimer O'keeffe on 26 April 2010 (3 pages)
29 April 2010Director's details changed for Iain Philip Crump on 27 April 2010 (3 pages)
29 April 2010Director's details changed for Ms. Tiana Jennifer Peck on 27 April 2010 (3 pages)
29 April 2010Director's details changed for Paula Ann Ryan on 27 April 2010 (3 pages)
29 April 2010Director's details changed for Iain Philip Crump on 27 April 2010 (3 pages)
29 April 2010Secretary's details changed for Ms. Tiana Jennifer Peck on 26 April 2010 (3 pages)
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (19 pages)
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (19 pages)
15 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
15 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
22 April 2009Return made up to 31/03/09; full list of members (12 pages)
22 April 2009Return made up to 31/03/09; full list of members (12 pages)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
1 May 2008Return made up to 31/03/08; no change of members (9 pages)
1 May 2008Return made up to 31/03/08; no change of members (9 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
28 April 2007Return made up to 31/03/07; full list of members (10 pages)
28 April 2007Return made up to 31/03/07; full list of members (10 pages)
7 December 2006New director appointed (2 pages)
7 December 2006New director appointed (2 pages)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
18 April 2006Return made up to 31/03/06; full list of members (10 pages)
18 April 2006Return made up to 31/03/06; full list of members (10 pages)
22 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
22 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
20 April 2005Return made up to 31/03/05; full list of members (10 pages)
20 April 2005Return made up to 31/03/05; full list of members (10 pages)
6 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
6 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
21 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
21 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
4 December 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
4 December 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
13 April 2003Return made up to 31/03/03; full list of members (11 pages)
13 April 2003Return made up to 31/03/03; full list of members (11 pages)
30 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
30 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
15 April 2002Return made up to 31/03/02; full list of members (9 pages)
15 April 2002Return made up to 31/03/02; full list of members (9 pages)
29 January 2002New director appointed (3 pages)
29 January 2002New director appointed (3 pages)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
22 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
22 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
12 April 2001Return made up to 31/03/01; full list of members (9 pages)
12 April 2001Return made up to 31/03/01; full list of members (9 pages)
25 September 2000Secretary's particulars changed (1 page)
25 September 2000Secretary's particulars changed (1 page)
28 June 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
28 June 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
15 April 2000Return made up to 31/03/00; full list of members (10 pages)
15 April 2000Return made up to 31/03/00; full list of members (10 pages)
27 January 2000Director's particulars changed (1 page)
27 January 2000Director's particulars changed (1 page)
11 November 1999Director's particulars changed (1 page)
11 November 1999Director's particulars changed (1 page)
26 October 1999Secretary resigned (1 page)
26 October 1999New secretary appointed (2 pages)
26 October 1999Secretary resigned (1 page)
26 October 1999New secretary appointed (2 pages)
14 September 1999Director resigned (1 page)
14 September 1999Director resigned (1 page)
19 August 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
19 August 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
19 May 1999New secretary appointed (2 pages)
19 May 1999New secretary appointed (2 pages)
19 May 1999Secretary resigned (1 page)
19 May 1999Secretary resigned (1 page)
19 April 1999Return made up to 31/03/99; no change of members (9 pages)
19 April 1999Return made up to 31/03/99; no change of members (9 pages)
3 July 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
3 July 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
8 April 1998Return made up to 31/03/98; full list of members (11 pages)
8 April 1998Return made up to 31/03/98; full list of members (11 pages)
5 December 1997New director appointed (2 pages)
5 December 1997New director appointed (2 pages)
2 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
2 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
9 June 1997New secretary appointed (2 pages)
9 June 1997New secretary appointed (2 pages)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
9 June 1997Secretary resigned (1 page)
9 June 1997Secretary resigned (1 page)
28 April 1997Return made up to 31/03/97; no change of members (7 pages)
28 April 1997Return made up to 31/03/97; no change of members (7 pages)
25 April 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
25 April 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
12 April 1996Return made up to 31/03/96; change of members (8 pages)
12 April 1996Return made up to 31/03/96; change of members (8 pages)
25 February 1996Director resigned (2 pages)
25 February 1996Director resigned (2 pages)
7 December 1995Director resigned (4 pages)
7 December 1995Director resigned (4 pages)
14 September 1995Director resigned (4 pages)
14 September 1995Director resigned (4 pages)
15 May 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
15 May 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
18 April 1995Director's particulars changed (4 pages)
18 April 1995Director's particulars changed (4 pages)
13 April 1995Return made up to 31/03/95; full list of members (18 pages)
13 April 1995Return made up to 31/03/95; full list of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
8 September 1971Memorandum and Articles of Association (25 pages)
8 September 1971Memorandum and Articles of Association (25 pages)