London
EC3A 8AB
Director Name | Mr Robert Damien Mulhall |
---|---|
Date of Birth | February 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 05 June 2020(94 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Bank Executive |
Country of Residence | Ireland |
Correspondence Address | Aib St. Helen'S 1 Undershaft London EC3A 8AB |
Secretary Name | Miss Elizabeth Anne Hallissey |
---|---|
Status | Current |
Appointed | 11 December 2020(94 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | Aib, St. Helen's 1 Undershaft London EC3A 8AB |
Director Name | Mr Brian Martin Gillan |
---|---|
Date of Birth | April 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 January 2022(95 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Banker |
Country of Residence | Northern Ireland |
Correspondence Address | Aib, St Helen'S, Undershaft London EC3A 8AB |
Secretary Name | Mr Adrian Richard Kelly |
---|---|
Status | Current |
Appointed | 27 January 2022(95 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Aib, St Helen'S, Undershaft London EC3A 8AB |
Director Name | Ms Janet Elaine Gahan |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 24 June 2022(96 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Aib, St Helen'S, Undershaft London EC3A 8AB |
Director Name | Mr Robert Patrick Rutledge |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 1992(66 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 29 September 1993) |
Role | Bank Manager |
Correspondence Address | 30 Ashlea Road Gerrards Cross Buckinghamshire SL9 8NY |
Director Name | David William Petrie |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 1992(66 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 April 1999) |
Role | Bank Executive |
Correspondence Address | 101 Burdon Road Cheam Surrey SM2 7BZ |
Director Name | Ms Katherine Mary O'Sullivan |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 1992(66 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 September 1995) |
Role | Assistant Bank Managerer |
Correspondence Address | Apartment 14 Wellington Lodge Serpentine Avenue Ballsbridge Dublin 4 Irish |
Director Name | Mr Jeremiah Fintan Lynes |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 1992(66 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 29 September 1993) |
Role | Banker |
Correspondence Address | 10 Burgess Wood Road South Beaconsfield Buckinghamshire HP9 1EU |
Director Name | Derek Kinder |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 1992(66 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 24 March 2004) |
Role | Banker |
Correspondence Address | Walnut Tree Cottage Broken Gate Lane Denham Buckinghamshire UB9 4LB |
Director Name | Iain Philip Crump |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(66 years, 6 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 31 October 2012) |
Role | Banker |
Correspondence Address | 51 Belmont Road Uxbridge Middlesex UB8 1RZ |
Director Name | Fergus Gerard Cotter |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 1992(66 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 22 June 2001) |
Role | Senior Bank Manager |
Correspondence Address | 46a Chipperfield Road Kings Langley Hertfordshire WD4 9JA |
Director Name | Mr Neil John Baggott |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(66 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 29 September 1993) |
Role | Senior Bank Manager |
Correspondence Address | Langdale Whitmoor Lane Sutton Green Guildford Surrey GU4 7QD |
Director Name | Noel John Carroll |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 1992(66 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 29 September 1993) |
Role | Banker |
Correspondence Address | Melford Lodge Amersham Road Hazlemere High Wycombe Buckinghamshire HP15 7QN |
Secretary Name | Derek Kinder |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 1992(66 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 May 1997) |
Role | Banker |
Correspondence Address | Walnut Tree Cottage Broken Gate Lane Denham Buckinghamshire UB9 4LB |
Director Name | Michael Patrick Clifford |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 September 1993(67 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 November 1995) |
Role | Bank Manager |
Correspondence Address | Gubbah Gara Temple Street Brill Buckinghamshire HP18 9SU |
Director Name | Austin Francis Hogan |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(67 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 January 1996) |
Role | Bank Manager |
Correspondence Address | Fircrest 1 The Brow Chalfont St Giles Buckinghamshire HP8 4JD |
Director Name | Francis Xavier Sullivan |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 September 1993(67 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 October 2006) |
Role | Banker |
Correspondence Address | 72 Burkes Road Beaconsfield Buckinghamshire HP9 1EP |
Director Name | Edmond Michael Drake |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 October 1995(69 years, 4 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 24 September 2016) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | Aib, St Helen'S, Undershaft London EC3A 8AB |
Director Name | Mrs Brenda Mary Bellis |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(70 years, 12 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 13 September 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bankcentre-Britain Belmont Road Uxbridge Middlesex UB8 1SA |
Director Name | Ms Tiana Jennifer Peck |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(70 years, 12 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 17 June 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Aib, St Helen'S, Undershaft London EC3A 8AB |
Secretary Name | Margaret Celine Kilgallon |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 12 May 1997(70 years, 12 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 24 April 1998) |
Role | Company Director |
Correspondence Address | 13 Hollywood Court Inglis Road Ealing London W5 3RJ |
Director Name | Miss Paula Ann Ryan |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(71 years, 5 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 17 June 2016) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Aib, St Helen'S, Undershaft London EC3A 8AB |
Secretary Name | Eithne Christine Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(71 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 26 April 1999) |
Role | Company Director |
Correspondence Address | 7 Briarbank Road Ealing London W13 0HH |
Secretary Name | Julie Margaret McNair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(72 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 24 September 1999) |
Role | Company Director |
Correspondence Address | 33 Ainsdale Crescent Pinner Middlesex HA5 5SF |
Secretary Name | Ms Tiana Jennifer Peck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(73 years, 4 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 17 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aib, St Helen'S, Undershaft London EC3A 8AB |
Director Name | Simon Peter Boulcott |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(75 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 18 April 2013) |
Role | Bank Manager |
Correspondence Address | 26 Meadow Way Rickmansworth Hertfordshire WD3 7NQ |
Director Name | Mr Gerard Mortimer O'Keeffe |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 October 2006(80 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 17 June 2016) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Aib, St Helen'S, Undershaft London EC3A 8AB |
Director Name | Vicki Murphy |
---|---|
Date of Birth | March 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(88 years after company formation) |
Appointment Duration | 2 years (resigned 13 May 2016) |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | Aib, St Helen'S, Undershaft London EC3A 8AB |
Director Name | Mr Brendan O'Connor |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 June 2016(90 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 June 2020) |
Role | Banker |
Country of Residence | Ireland |
Correspondence Address | Aib, St Helen'S, Undershaft London EC3A 8AB |
Director Name | Mr Patrick Desmond Moore |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 June 2016(90 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 March 2018) |
Role | Banker |
Country of Residence | Ireland |
Correspondence Address | Aib, St Helen'S, Undershaft London EC3A 8AB |
Secretary Name | Mr David O'Callaghan |
---|---|
Status | Resigned |
Appointed | 15 June 2016(90 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | Aib, St Helen'S, Undershaft London EC3A 8AB |
Secretary Name | Mr Iain Alexander Hamilton |
---|---|
Status | Resigned |
Appointed | 31 March 2017(90 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 June 2019) |
Role | Company Director |
Correspondence Address | Aib, St Helen'S, Undershaft London EC3A 8AB |
Director Name | Mr Adrian Gerald Moynihan |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 April 2018(91 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 2022) |
Role | Banker |
Country of Residence | Ireland |
Correspondence Address | Aib, St Helen'S, Undershaft London EC3A 8AB |
Secretary Name | Mr Brian Kearns |
---|---|
Status | Resigned |
Appointed | 28 June 2019(93 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 December 2020) |
Role | Company Director |
Correspondence Address | Aib, St Helen'S, Undershaft London EC3A 8AB |
Director Name | Mr Robert Damien Mulhall |
---|---|
Date of Birth | February 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 June 2020(94 years after company formation) |
Appointment Duration | 2 years (resigned 24 June 2022) |
Role | Bank Executive |
Country of Residence | Ireland |
Correspondence Address | Aib St. Helen'S 1 Undershaft London EC3A 8AB |
Secretary Name | Miss Elizabeth Anne Hallissey |
---|---|
Status | Resigned |
Appointed | 11 December 2020(94 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 January 2022) |
Role | Company Director |
Correspondence Address | Aib, St. Helen's 1 Undershaft London EC3A 8AB |
Website | aibim.ie |
---|
Registered Address | Aib, St Helen'S Undershaft London EC3A 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
100 at £1 | Allied Irish Banks PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 October 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2023 (3 weeks, 1 day from now) |
18 December 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
---|---|
17 December 2020 | Termination of appointment of Brian Kearns as a secretary on 11 December 2020 (1 page) |
17 December 2020 | Appointment of Miss Elizabeth Anne Hallissey as a secretary on 11 December 2020 (2 pages) |
23 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
17 August 2020 | Change of details for Aib Group Public Limited Company as a person with significant control on 16 June 2020 (2 pages) |
9 June 2020 | Appointment of Mr Robert Damien Mulhall as a director on 5 June 2020 (2 pages) |
9 June 2020 | Termination of appointment of Brendan O'connor as a director on 4 June 2020 (1 page) |
15 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
31 July 2019 | Appointment of Mr Brian Kearns as a secretary on 28 June 2019 (2 pages) |
30 July 2019 | Termination of appointment of Iain Alexander Hamilton as a secretary on 28 June 2019 (1 page) |
8 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
11 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
17 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
11 April 2018 | Notification of Aib Group Public Limited Company as a person with significant control on 8 December 2017 (2 pages) |
11 April 2018 | Cessation of Allied Irish Banks, P.L.C. as a person with significant control on 8 December 2017 (1 page) |
6 April 2018 | Appointment of Mr Adrian Gerald Moynihan as a director on 6 April 2018 (2 pages) |
6 April 2018 | Termination of appointment of Patrick Desmond Moore as a director on 20 March 2018 (1 page) |
13 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
18 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
12 April 2017 | Appointment of Mr Iain Alexander Hamilton as a secretary on 31 March 2017 (2 pages) |
12 April 2017 | Termination of appointment of David O'callaghan as a secretary on 31 March 2017 (1 page) |
12 April 2017 | Termination of appointment of David O'callaghan as a secretary on 31 March 2017 (1 page) |
12 April 2017 | Appointment of Mr Iain Alexander Hamilton as a secretary on 31 March 2017 (2 pages) |
5 January 2017 | Termination of appointment of Edmond Michael Drake as a director on 24 September 2016 (1 page) |
5 January 2017 | Termination of appointment of Edmond Michael Drake as a director on 24 September 2016 (1 page) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 June 2016 | Termination of appointment of Tiana Jennifer Peck as a secretary on 17 June 2016 (1 page) |
20 June 2016 | Termination of appointment of Tiana Jennifer Peck as a director on 17 June 2016 (1 page) |
20 June 2016 | Termination of appointment of Tiana Jennifer Peck as a director on 17 June 2016 (1 page) |
20 June 2016 | Termination of appointment of Tiana Jennifer Peck as a secretary on 17 June 2016 (1 page) |
20 June 2016 | Termination of appointment of Gerard Mortimer O'keeffe as a director on 17 June 2016 (1 page) |
20 June 2016 | Termination of appointment of Paula Ann Ryan as a director on 17 June 2016 (1 page) |
20 June 2016 | Termination of appointment of Gerard Mortimer O'keeffe as a director on 17 June 2016 (1 page) |
20 June 2016 | Termination of appointment of Paula Ann Ryan as a director on 17 June 2016 (1 page) |
16 June 2016 | Appointment of Mr David O'callaghan as a secretary on 15 June 2016 (2 pages) |
16 June 2016 | Appointment of Mr Brendan O'connor as a director on 15 June 2016 (2 pages) |
16 June 2016 | Appointment of Mr Brendan O'connor as a director on 15 June 2016 (2 pages) |
16 June 2016 | Appointment of Mr Patrick Desmond Moore as a director on 15 June 2016 (2 pages) |
16 June 2016 | Appointment of Mr David O'callaghan as a secretary on 15 June 2016 (2 pages) |
16 June 2016 | Appointment of Mr Patrick Desmond Moore as a director on 15 June 2016 (2 pages) |
19 May 2016 | Termination of appointment of Vicki Murphy as a director on 13 May 2016 (1 page) |
19 May 2016 | Termination of appointment of Vicki Murphy as a director on 13 May 2016 (1 page) |
4 April 2016 | Registered 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 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Registered 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 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 April 2015 | Registered 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 2015 | Director's details changed for Vicki Murphy on 1 January 2015 (2 pages) |
20 April 2015 | Director's details changed for Edmond Michael Drake on 1 January 2015 (2 pages) |
20 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Director's details changed for Paula Ann Ryan on 1 January 2015 (2 pages) |
20 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Secretary's details changed for Ms. Tiana Jennifer Peck on 24 February 2015 (1 page) |
20 April 2015 | Director's details changed for Edmond Michael Drake on 1 January 2015 (2 pages) |
20 April 2015 | Director's details changed for Vicki Murphy on 1 January 2015 (2 pages) |
20 April 2015 | Director's details changed for Paula Ann Ryan on 1 January 2015 (2 pages) |
20 April 2015 | Secretary's details changed for Ms. Tiana Jennifer Peck on 24 February 2015 (1 page) |
20 April 2015 | Registered 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 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
4 August 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
22 May 2014 | Appointment of Vicki Murphy as a director (3 pages) |
22 May 2014 | Appointment of Vicki Murphy as a director (3 pages) |
17 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
9 May 2013 | Termination of appointment of Simon Boulcott as a director (2 pages) |
9 May 2013 | Termination of appointment of Simon Boulcott as a director (2 pages) |
2 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (17 pages) |
2 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (17 pages) |
30 November 2012 | Termination of appointment of Iain Crump as a director (2 pages) |
30 November 2012 | Termination of appointment of Iain Crump as a director (2 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
1 October 2012 | Termination of appointment of Brenda Bellis as a director (2 pages) |
1 October 2012 | Termination of appointment of Brenda Bellis as a director (2 pages) |
3 May 2012 | Registered office address changed from Bankcentre - Britain Belmont Road Uxbridge Middlesex UB8 1SA on 3 May 2012 (2 pages) |
3 May 2012 | Registered office address changed from Bankcentre - Britain Belmont Road Uxbridge Middlesex UB8 1SA on 3 May 2012 (2 pages) |
3 May 2012 | Registered office address changed from Bankcentre - Britain Belmont Road Uxbridge Middlesex UB8 1SA on 3 May 2012 (2 pages) |
1 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (19 pages) |
1 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (19 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
15 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (19 pages) |
15 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (19 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
6 May 2010 | Director's details changed for Brenda Mary Bellis on 26 April 2010 (3 pages) |
6 May 2010 | Director's details changed for Brenda Mary Bellis on 26 April 2010 (3 pages) |
29 April 2010 | Secretary's details changed for Ms. Tiana Jennifer Peck on 26 April 2010 (3 pages) |
29 April 2010 | Director's details changed for Edmond Michael Drake on 27 April 2010 (3 pages) |
29 April 2010 | Director's details changed for Edmond Michael Drake on 27 April 2010 (3 pages) |
29 April 2010 | Director's details changed for Paula Ann Ryan on 27 April 2010 (3 pages) |
29 April 2010 | Director's details changed for Mr. Gerard Mortimer O'keeffe on 26 April 2010 (3 pages) |
29 April 2010 | Director's details changed for Ms. Tiana Jennifer Peck on 27 April 2010 (3 pages) |
29 April 2010 | Director's details changed for Mr. Gerard Mortimer O'keeffe on 26 April 2010 (3 pages) |
29 April 2010 | Director's details changed for Iain Philip Crump on 27 April 2010 (3 pages) |
29 April 2010 | Director's details changed for Ms. Tiana Jennifer Peck on 27 April 2010 (3 pages) |
29 April 2010 | Director's details changed for Paula Ann Ryan on 27 April 2010 (3 pages) |
29 April 2010 | Director's details changed for Iain Philip Crump on 27 April 2010 (3 pages) |
29 April 2010 | Secretary's details changed for Ms. Tiana Jennifer Peck on 26 April 2010 (3 pages) |
16 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (19 pages) |
16 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (19 pages) |
15 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
15 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
22 April 2009 | Return made up to 31/03/09; full list of members (12 pages) |
22 April 2009 | Return made up to 31/03/09; full list of members (12 pages) |
17 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
17 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
1 May 2008 | Return made up to 31/03/08; no change of members (9 pages) |
1 May 2008 | Return made up to 31/03/08; no change of members (9 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
28 April 2007 | Return made up to 31/03/07; full list of members (10 pages) |
28 April 2007 | Return made up to 31/03/07; full list of members (10 pages) |
7 December 2006 | New director appointed (2 pages) |
7 December 2006 | New director appointed (2 pages) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Director resigned (1 page) |
25 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
25 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
18 April 2006 | Return made up to 31/03/06; full list of members (10 pages) |
18 April 2006 | Return made up to 31/03/06; full list of members (10 pages) |
22 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
22 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
20 April 2005 | Return made up to 31/03/05; full list of members (10 pages) |
20 April 2005 | Return made up to 31/03/05; full list of members (10 pages) |
6 July 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
6 July 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
21 April 2004 | Return made up to 31/03/04; full list of members
|
21 April 2004 | Return made up to 31/03/04; full list of members
|
4 December 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
4 December 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
13 April 2003 | Return made up to 31/03/03; full list of members (11 pages) |
13 April 2003 | Return made up to 31/03/03; full list of members (11 pages) |
30 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
30 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
15 April 2002 | Return made up to 31/03/02; full list of members (9 pages) |
15 April 2002 | Return made up to 31/03/02; full list of members (9 pages) |
29 January 2002 | New director appointed (3 pages) |
29 January 2002 | New director appointed (3 pages) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
22 June 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
22 June 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
12 April 2001 | Return made up to 31/03/01; full list of members (9 pages) |
12 April 2001 | Return made up to 31/03/01; full list of members (9 pages) |
25 September 2000 | Secretary's particulars changed (1 page) |
25 September 2000 | Secretary's particulars changed (1 page) |
28 June 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
28 June 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
15 April 2000 | Return made up to 31/03/00; full list of members (10 pages) |
15 April 2000 | Return made up to 31/03/00; full list of members (10 pages) |
27 January 2000 | Director's particulars changed (1 page) |
27 January 2000 | Director's particulars changed (1 page) |
11 November 1999 | Director's particulars changed (1 page) |
11 November 1999 | Director's particulars changed (1 page) |
26 October 1999 | Secretary resigned (1 page) |
26 October 1999 | New secretary appointed (2 pages) |
26 October 1999 | Secretary resigned (1 page) |
26 October 1999 | New secretary appointed (2 pages) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | Director resigned (1 page) |
19 August 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
19 August 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
19 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | Secretary resigned (1 page) |
19 May 1999 | Secretary resigned (1 page) |
19 April 1999 | Return made up to 31/03/99; no change of members (9 pages) |
19 April 1999 | Return made up to 31/03/99; no change of members (9 pages) |
3 July 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
3 July 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
8 April 1998 | Return made up to 31/03/98; full list of members (11 pages) |
8 April 1998 | Return made up to 31/03/98; full list of members (11 pages) |
5 December 1997 | New director appointed (2 pages) |
5 December 1997 | New director appointed (2 pages) |
2 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
2 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
9 June 1997 | New secretary appointed (2 pages) |
9 June 1997 | New secretary appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | Secretary resigned (1 page) |
9 June 1997 | Secretary resigned (1 page) |
28 April 1997 | Return made up to 31/03/97; no change of members (7 pages) |
28 April 1997 | Return made up to 31/03/97; no change of members (7 pages) |
25 April 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
25 April 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
12 April 1996 | Return made up to 31/03/96; change of members (8 pages) |
12 April 1996 | Return made up to 31/03/96; change of members (8 pages) |
25 February 1996 | Director resigned (2 pages) |
25 February 1996 | Director resigned (2 pages) |
7 December 1995 | Director resigned (4 pages) |
7 December 1995 | Director resigned (4 pages) |
14 September 1995 | Director resigned (4 pages) |
14 September 1995 | Director resigned (4 pages) |
15 May 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
15 May 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
18 April 1995 | Director's particulars changed (4 pages) |
18 April 1995 | Director's particulars changed (4 pages) |
13 April 1995 | Return made up to 31/03/95; full list of members (18 pages) |
13 April 1995 | Return made up to 31/03/95; full list of members (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
8 September 1971 | Memorandum and Articles of Association (25 pages) |
8 September 1971 | Memorandum and Articles of Association (25 pages) |