Company NameAIB Corporate Leasing Limited
DirectorsJohn Silcox and Jonathan Barrie Dyer
Company StatusActive
Company Number01483027
CategoryPrivate Limited Company
Incorporation Date5 March 1980(44 years, 1 month ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJohn Silcox
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2014(34 years after company formation)
Appointment Duration10 years, 1 month
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressAib 13 Floor
70 Saint Mary Axe
London
EC3A 8BE
Secretary NameMr Adrian Richard Kelly
StatusCurrent
Appointed27 January 2022(41 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressAib 13 Floor
70 Saint Mary Axe
London
EC3A 8BE
Director NameMr Jonathan Barrie Dyer
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(42 years after company formation)
Appointment Duration2 years, 1 month
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressAib 13 Floor
70 Saint Mary Axe
London
EC3A 8BE
Director NameMr Jeremiah Fintan Lynes
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed21 December 1992(12 years, 9 months after company formation)
Appointment Duration10 months (resigned 18 October 1993)
RoleBanker
Correspondence Address10 Burgess Wood Road South
Beaconsfield
Buckinghamshire
HP9 1EU
Director NameMr Philip Julian Kilby
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(12 years, 9 months after company formation)
Appointment Duration9 years (resigned 28 December 2001)
RoleBanker
Correspondence AddressHolly Cottage
Bakers Lane
Kensworth
Bedfordshire
LU6 3RN
Director NameMr Michael John Ayrton
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(12 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 23 June 1999)
RoleBank Executive
Country of ResidenceEngland
Correspondence AddressBlue Firs 1 Holmemoor Drive
Sonning On Thames
Reading
Berkshire
RG4 0TE
Director NameDavid William Griffin
Date of BirthJune 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed21 December 1992(12 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 April 1995)
RoleBank Executive
Correspondence Address21 Beechwood Road
Beaconsfield
Buckinghamshire
HP9 1HP
Secretary NameClaire Gertrude Scully
NationalityBritish
StatusResigned
Appointed21 December 1992(12 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 March 1997)
RoleCompany Director
Correspondence Address138 Cavendish Avenue
Ealing
London
W13 0JN
Secretary NameJulie Margaret McNair
NationalityBritish
StatusResigned
Appointed21 March 1997(17 years after company formation)
Appointment Duration1 year, 1 month (resigned 24 April 1998)
RoleCompany Director
Correspondence Address33 Ainsdale Crescent
Pinner
Middlesex
HA5 5SF
Secretary NameEithne Christine Collins
NationalityBritish
StatusResigned
Appointed24 April 1998(18 years, 1 month after company formation)
Appointment Duration1 year (resigned 26 April 1999)
RoleCompany Director
Correspondence Address7 Briarbank Road
Ealing
London
W13 0HH
Director NameNoel John Carroll
Date of BirthDecember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed23 June 1999(19 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 December 2001)
RoleBanker
Correspondence AddressLismore
Manor Road
Penn
Buckinghamshire
HP10 8HY
Director NameMs Joan Geraldine Mulcahy
Date of BirthJune 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed23 June 1999(19 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 December 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address90 Richmond Park Road
East Sheen
London
SW14 8LA
Secretary NameMs Tiana Jennifer Peck
NationalityBritish
StatusResigned
Appointed24 September 1999(19 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Langham Road
Teddington
Middlesex
TW11 9HJ
Director NameJohn Damian Cunningham
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed24 March 2000(20 years after company formation)
Appointment Duration1 year, 9 months (resigned 28 December 2001)
RoleBank Manager
Correspondence Address10 Norman Avenue
St Margarets
Twickenham
Middlesex
TW1 2LY
Director NameMiss Paula Ann Ryan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(20 years after company formation)
Appointment Duration1 year, 9 months (resigned 28 December 2001)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address29 Meadow Road
Pinner
Middlesex
HA5 1EB
Director NameNeil David Higgs
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(21 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 April 2006)
RoleBank Official
Correspondence Address34 Victoria Avenue
Droitwich
Worcestershire
WR9 7DF
Director NameMr Paul Stephen Morris
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(21 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 17 February 2010)
RoleBank Official
Country of ResidenceEngland
Correspondence Address20 Kelsey Lane
Balsall Common
CV7 7GL
Director NameRichard Martin James Taylor
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(21 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 December 2005)
RoleCorporate Banker
Correspondence Address5 St Ronans Avenue
Redland
Bristol
BS6 6EP
Director NameDavid McWilliam
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(21 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 17 February 2010)
RoleBanker
Correspondence Address87 Wakehurst Road
London
SW11 6DA
Director NameKieran Eugene O'Driscoll
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed19 December 2001(21 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2011)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Beaconsfield Road
Ealing
London
W5 5JE
Secretary NameKieran Eugene O'Driscoll
NationalityIrish
StatusResigned
Appointed28 December 2001(21 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 17 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Beaconsfield Road
Ealing
London
W5 5JE
Director NameMr Stuart Keith Marshall
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(29 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2012)
RoleBanker
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3A 8AB
Secretary NameJack Hippisley Baumer
NationalityBritish
StatusResigned
Appointed17 February 2010(29 years, 11 months after company formation)
Appointment Duration2 years (resigned 09 March 2012)
RoleCompany Director
Correspondence AddressSt Helen's 1 Undershaft
London
EC3A 8AB
Director NameMr Steve Laws
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(31 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 October 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3A 8AB
Director NameMr Paul Maitland Whitehead
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2011(31 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3A 8AB
Director NameJohn McMullen
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(32 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 28 February 2022)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3A 8AB
Director NameMr Martin McGovern
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(32 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreentrees 5 Green Lane
Oxhey
Hertfordshire
WD19 4NL
Secretary NameMrs Cerian Natasha Gilhooley
StatusResigned
Appointed04 October 2014(34 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 September 2016)
RoleCompany Director
Correspondence AddressSt Helen's 1 Undershaft
London
EC3A 8AB
Secretary NameMr David O'Callaghan
StatusResigned
Appointed09 September 2016(36 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressSt Helen's 1 Undershaft
London
EC3A 8AB
Secretary NameMr Iain Alexander Hamilton
StatusResigned
Appointed31 March 2017(37 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 2019)
RoleCompany Director
Correspondence AddressSt Helen's 1 Undershaft
London
EC3A 8AB
Secretary NameMr Brian Kearns
StatusResigned
Appointed28 June 2019(39 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 December 2020)
RoleCompany Director
Correspondence AddressSt Helen's 1 Undershaft
London
EC3A 8AB
Secretary NameMiss Elizabeth Anne Hallissey
StatusResigned
Appointed11 December 2020(40 years, 9 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
Secretary NameLondon Registrars P.L.C. (Corporation)
StatusResigned
Appointed01 October 2011(31 years, 7 months after company formation)
Appointment Duration3 years (resigned 04 October 2014)
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH

Contact

Websiteaibgroup.com

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

74 at £1Allied Irish Banks PLC
74.00%
Ordinary
26 at £1Allied Irish Banks PLC
26.00%
Preference

Financials

Year2014
Net Worth-£545,000
Cash£411,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 October 2023 (6 months ago)
Next Return Due2 November 2024 (6 months, 2 weeks from now)

Filing History

20 March 2024Registered office address changed from St Helen's 1 Undershaft London EC3A 8AB to Aib 13 Floor 70 Saint Mary Axe London EC3A8BE on 20 March 2024 (1 page)
20 October 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
13 May 2023Full accounts made up to 31 December 2022 (21 pages)
7 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
8 August 2022Full accounts made up to 31 December 2021 (22 pages)
3 March 2022Termination of appointment of John Mcmullen as a director on 28 February 2022 (1 page)
3 March 2022Appointment of Mr Jonathan Barrie Dyer as a director on 1 March 2022 (2 pages)
27 January 2022Appointment of Mr Adrian Richard Kelly as a secretary on 27 January 2022 (2 pages)
27 January 2022Termination of appointment of Elizabeth Anne Hallissey as a secretary on 26 January 2022 (1 page)
22 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
26 August 2021Full accounts made up to 31 December 2020 (21 pages)
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)
9 November 2020Full accounts made up to 31 December 2019 (20 pages)
23 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
17 August 2020Change of details for Aib Group P.L.C. as a person with significant control on 16 June 2020 (2 pages)
22 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
5 October 2019Full accounts made up to 31 December 2018 (20 pages)
19 July 2019Appointment of Mr Brian Kearns as a secretary on 28 June 2019 (2 pages)
19 July 2019Termination of appointment of Iain Alexander Hamilton as a secretary on 28 June 2019 (1 page)
28 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
6 September 2018Full accounts made up to 31 December 2017 (20 pages)
28 June 2018Cessation of Allied Irish Banks, P.L.C. as a person with significant control on 8 December 2017 (1 page)
28 June 2018Notification of Aib Group P.L.C. as a person with significant control on 8 December 2017 (2 pages)
28 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (19 pages)
6 October 2017Full accounts made up to 31 December 2016 (19 pages)
23 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 21 June 2017 with updates (4 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 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)
9 October 2016Full accounts made up to 31 December 2015 (17 pages)
9 October 2016Full accounts made up to 31 December 2015 (17 pages)
9 September 2016Appointment of Mr David O'callaghan as a secretary on 9 September 2016 (2 pages)
9 September 2016Termination of appointment of Cerian Natasha Gilhooley as a secretary on 9 September 2016 (1 page)
9 September 2016Termination of appointment of Cerian Natasha Gilhooley as a secretary on 9 September 2016 (1 page)
9 September 2016Appointment of Mr David O'callaghan as a secretary on 9 September 2016 (2 pages)
12 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(7 pages)
12 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(7 pages)
4 September 2015Full accounts made up to 31 December 2014 (15 pages)
4 September 2015Full accounts made up to 31 December 2014 (15 pages)
7 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(5 pages)
7 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(5 pages)
26 November 2014Appointment of Mrs Cerian Natasha Gilhooley as a secretary on 4 October 2014 (2 pages)
26 November 2014Appointment of Mrs Cerian Natasha Gilhooley as a secretary on 4 October 2014 (2 pages)
26 November 2014Appointment of Mrs Cerian Natasha Gilhooley as a secretary on 4 October 2014 (2 pages)
27 October 2014Register inspection address has been changed from Suite a 6 Honduras Street London EC1Y 0TH United Kingdom to St Helen's 1 Undershaft London EC3A 8AB (1 page)
27 October 2014Register inspection address has been changed from Suite a 6 Honduras Street London EC1Y 0TH United Kingdom to St Helen's 1 Undershaft London EC3A 8AB (1 page)
17 October 2014Termination of appointment of London Registrars Plc as a secretary on 4 October 2014 (1 page)
17 October 2014Termination of appointment of London Registrars Plc as a secretary on 4 October 2014 (1 page)
17 October 2014Termination of appointment of London Registrars Plc as a secretary on 4 October 2014 (1 page)
25 September 2014Full accounts made up to 31 December 2013 (15 pages)
25 September 2014Full accounts made up to 31 December 2013 (15 pages)
29 August 2014Section 519 (1 page)
29 August 2014Section 519 (1 page)
9 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(6 pages)
9 July 2014Director's details changed for John Mcmullen on 1 January 2014 (2 pages)
9 July 2014Director's details changed for John Mcmullen on 1 January 2014 (2 pages)
9 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(6 pages)
9 July 2014Director's details changed for John Mcmullen on 1 January 2014 (2 pages)
21 March 2014Termination of appointment of Martin Mcgovern as a director (1 page)
21 March 2014Termination of appointment of Martin Mcgovern as a director (1 page)
28 February 2014Appointment of John Silcox as a director (2 pages)
28 February 2014Appointment of John Silcox as a director (2 pages)
4 October 2013Full accounts made up to 31 December 2012 (20 pages)
4 October 2013Full accounts made up to 31 December 2012 (20 pages)
16 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (7 pages)
16 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (7 pages)
15 July 2013Director's details changed for Mr Martin Mcgovern on 1 April 2013 (2 pages)
15 July 2013Director's details changed for Mr Martin Mcgovern on 1 April 2013 (2 pages)
15 July 2013Director's details changed for Mr Martin Mcgovern on 1 April 2013 (2 pages)
10 July 2013Secretary's details changed for London Registrars Plc on 9 February 2013 (2 pages)
10 July 2013Secretary's details changed for London Registrars Plc on 9 February 2013 (2 pages)
10 July 2013Secretary's details changed for London Registrars Plc on 9 February 2013 (2 pages)
9 July 2013Director's details changed for Mr Martin Mcgovern on 1 January 2013 (2 pages)
9 July 2013Director's details changed for Mr Martin Mcgovern on 1 January 2013 (2 pages)
9 July 2013Director's details changed for Mr Martin Mcgovern on 1 January 2013 (2 pages)
13 February 2013Register inspection address has been changed from 4Th Floor Haines House 21 John Street London WC1N 2BP United Kingdom (1 page)
13 February 2013Register inspection address has been changed from 4Th Floor Haines House 21 John Street London WC1N 2BP United Kingdom (1 page)
2 October 2012Full accounts made up to 31 December 2011 (22 pages)
2 October 2012Full accounts made up to 31 December 2011 (22 pages)
4 September 2012Appointment of John Mcmullen as a director (2 pages)
4 September 2012Appointment of John Mcmullen as a director (2 pages)
22 August 2012Termination of appointment of Stuart Marshall as a director (1 page)
22 August 2012Appointment of Martin Mcgovern as a director (2 pages)
22 August 2012Appointment of Martin Mcgovern as a director (2 pages)
22 August 2012Termination of appointment of Stuart Marshall as a director (1 page)
23 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
4 July 2012Termination of appointment of Paul Whitehead as a director (1 page)
4 July 2012Termination of appointment of Paul Whitehead as a director (1 page)
13 March 2012Termination of appointment of Jack Baumer as a secretary (1 page)
13 March 2012Termination of appointment of Jack Baumer as a secretary (1 page)
29 November 2011Full accounts made up to 31 December 2010 (20 pages)
29 November 2011Full accounts made up to 31 December 2010 (20 pages)
7 November 2011Appointment of Paul Maitland Whitehead as a director (2 pages)
7 November 2011Appointment of Paul Maitland Whitehead as a director (2 pages)
7 November 2011Termination of appointment of Steve Laws as a director (1 page)
7 November 2011Termination of appointment of Steve Laws as a director (1 page)
10 October 2011Termination of appointment of Kieran O'driscoll as a director (1 page)
10 October 2011Termination of appointment of Kieran O'driscoll as a director (1 page)
7 October 2011Appointment of London Registrars Plc as a secretary (2 pages)
7 October 2011Appointment of London Registrars Plc as a secretary (2 pages)
19 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
19 July 2011Termination of appointment of Kieran O'driscoll as a director (1 page)
19 July 2011Termination of appointment of Kieran O'driscoll as a director (1 page)
19 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
18 July 2011Appointment of Mr Steve Laws as a director (2 pages)
18 July 2011Appointment of Mr Steve Laws as a director (2 pages)
5 July 2011Register inspection address has been changed (1 page)
5 July 2011Register(s) moved to registered inspection location (1 page)
5 July 2011Register(s) moved to registered inspection location (1 page)
5 July 2011Register inspection address has been changed (1 page)
23 December 2010Registered office address changed from , 4Th Floor Haines House 21 John Street, London, WC1N 2BP on 23 December 2010 (1 page)
23 December 2010Registered office address changed from , 4Th Floor Haines House 21 John Street, London, WC1N 2BP on 23 December 2010 (1 page)
15 December 2010Registered office address changed from , Aib Capital Markets, St Helen's 1 Undershaft, London, EC3A 8AB on 15 December 2010 (2 pages)
15 December 2010Registered office address changed from , Aib Capital Markets, St Helen's 1 Undershaft, London, EC3A 8AB on 15 December 2010 (2 pages)
7 October 2010Full accounts made up to 31 December 2009 (21 pages)
7 October 2010Full accounts made up to 31 December 2009 (21 pages)
16 August 2010Registered office address changed from , Bankcentre-Britain, Belmont Road, Uxbridge, Middlesex, UB8 1SA on 16 August 2010 (2 pages)
16 August 2010Registered office address changed from , Bankcentre-Britain, Belmont Road, Uxbridge, Middlesex, UB8 1SA on 16 August 2010 (2 pages)
16 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (14 pages)
16 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (14 pages)
23 June 2010Appointment of Kieran Eugene O'driscoll as a director (3 pages)
23 June 2010Appointment of Kieran Eugene O'driscoll as a director (3 pages)
16 June 2010Termination of appointment of Kieran O'driscoll as a secretary (2 pages)
16 June 2010Appointment of Stuart Keith Marshall as a director (3 pages)
16 June 2010Termination of appointment of Paul Morris as a director (2 pages)
16 June 2010Appointment of Jack Hippisley Baumer as a secretary (3 pages)
16 June 2010Appointment of Stuart Keith Marshall as a director (3 pages)
16 June 2010Termination of appointment of David Mcwilliam as a director (2 pages)
16 June 2010Termination of appointment of David Mcwilliam as a director (2 pages)
16 June 2010Appointment of Jack Hippisley Baumer as a secretary (3 pages)
16 June 2010Termination of appointment of Paul Morris as a director (2 pages)
16 June 2010Termination of appointment of Kieran O'driscoll as a secretary (2 pages)
12 December 2009Full accounts made up to 31 December 2008 (17 pages)
12 December 2009Full accounts made up to 31 December 2008 (17 pages)
22 July 2009Return made up to 21/06/09; full list of members (10 pages)
22 July 2009Return made up to 21/06/09; full list of members (10 pages)
26 May 2009Return made up to 21/06/08; full list of members (9 pages)
26 May 2009Return made up to 21/06/08; full list of members (9 pages)
18 November 2008Full accounts made up to 31 December 2007 (17 pages)
18 November 2008Full accounts made up to 31 December 2007 (17 pages)
30 October 2007Full accounts made up to 31 December 2006 (17 pages)
30 October 2007Full accounts made up to 31 December 2006 (17 pages)
24 July 2007Return made up to 21/06/07; no change of members (7 pages)
24 July 2007Return made up to 21/06/07; no change of members (7 pages)
6 June 2007Full accounts made up to 31 December 2005 (17 pages)
6 June 2007Full accounts made up to 31 December 2005 (17 pages)
26 July 2006Return made up to 21/06/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
26 July 2006Return made up to 21/06/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
12 July 2005Return made up to 21/06/05; full list of members (8 pages)
12 July 2005Return made up to 21/06/05; full list of members (8 pages)
14 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
14 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
6 July 2004Director's particulars changed (1 page)
6 July 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 2004Director's particulars changed (1 page)
6 July 2004Director's particulars changed (1 page)
6 July 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 2004Director's particulars changed (1 page)
30 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
30 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
6 December 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
6 December 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
24 September 2003Secretary's particulars changed;director's particulars changed (1 page)
24 September 2003Secretary's particulars changed;director's particulars changed (1 page)
17 September 2003Director's particulars changed (1 page)
17 September 2003Director's particulars changed (1 page)
17 September 2003Director's particulars changed (1 page)
17 September 2003Director's particulars changed (1 page)
10 August 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 August 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
26 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
7 August 2002Return made up to 21/06/02; full list of members (8 pages)
7 August 2002Return made up to 21/06/02; full list of members (8 pages)
31 January 2002Director resigned (1 page)
31 January 2002Secretary resigned (1 page)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
31 January 2002New secretary appointed (2 pages)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
31 January 2002Secretary resigned (1 page)
31 January 2002New secretary appointed (2 pages)
21 January 2002New director appointed (2 pages)
21 January 2002Memorandum and Articles of Association (6 pages)
21 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
21 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
21 January 2002Memorandum and Articles of Association (6 pages)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (4 pages)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (4 pages)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
24 December 2001Company name changed aib (local authority services) l imited\certificate issued on 24/12/01 (2 pages)
24 December 2001Company name changed aib (local authority services) l imited\certificate issued on 24/12/01 (2 pages)
20 July 2001Return made up to 21/06/01; full list of members (7 pages)
20 July 2001Return made up to 21/06/01; full list of members (7 pages)
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)
30 January 2001Director's particulars changed (1 page)
30 January 2001Director's particulars changed (1 page)
25 September 2000Secretary's particulars changed (1 page)
25 September 2000Secretary's particulars changed (1 page)
14 July 2000Director's particulars changed (1 page)
14 July 2000Director's particulars changed (1 page)
6 July 2000Return made up to 21/06/00; full list of members (8 pages)
6 July 2000Return made up to 21/06/00; full list of members (8 pages)
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)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
26 October 1999New secretary appointed (2 pages)
26 October 1999Secretary resigned (1 page)
26 October 1999New secretary appointed (2 pages)
26 October 1999Secretary 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)
14 July 1999Return made up to 21/06/99; no change of members (5 pages)
14 July 1999Return made up to 21/06/99; no change of members (5 pages)
7 July 1999New director appointed (2 pages)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
19 May 1999Secretary resigned (1 page)
19 May 1999New secretary appointed (2 pages)
19 May 1999New secretary appointed (2 pages)
19 May 1999Secretary resigned (1 page)
3 July 1998Return made up to 21/06/98; no change of members (5 pages)
3 July 1998Return made up to 21/06/98; no change of members (5 pages)
26 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
26 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
30 June 1997Return made up to 21/06/97; full list of members (6 pages)
30 June 1997Return made up to 21/06/97; full list of members (6 pages)
30 June 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
30 June 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
24 April 1997Secretary resigned (1 page)
24 April 1997New secretary appointed (2 pages)
24 April 1997New secretary appointed (2 pages)
24 April 1997Secretary resigned (1 page)
27 August 1996Full accounts made up to 31 December 1995 (8 pages)
27 August 1996Full accounts made up to 31 December 1995 (8 pages)
19 July 1996Return made up to 21/06/96; no change of members (5 pages)
26 October 1995Full accounts made up to 31 December 1994 (8 pages)
26 October 1995Full accounts made up to 31 December 1994 (8 pages)
7 July 1995Return made up to 21/06/95; full list of members (8 pages)
7 July 1995Return made up to 21/06/95; full list of members (8 pages)
1 May 1995Director resigned (4 pages)
1 May 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (110 pages)
15 February 1990Memorandum and Articles of Association (40 pages)
15 February 1990Memorandum and Articles of Association (40 pages)
5 January 1990Company name changed allied irish investment bank (lo cal authority services) LIMITED\certificate issued on 08/01/90 (2 pages)
5 January 1990Company name changed allied irish investment bank (lo cal authority services) LIMITED\certificate issued on 08/01/90 (2 pages)
5 March 1980Certificate of incorporation (1 page)
5 March 1980Certificate of incorporation (1 page)