1, Undershaft
London
EC3A 8AB
Director Name | Mr Patrick Joseph Short |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2021(40 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 14 February 2023) |
Role | Bank Manager |
Country of Residence | Northern Ireland |
Correspondence Address | St Helen's 1 Undershaft London EC3A 8AB |
Secretary Name | Mr Adrian Richard Kelly |
---|---|
Status | Closed |
Appointed | 27 January 2022(41 years, 1 month after company formation) |
Appointment Duration | 1 year (closed 14 February 2023) |
Role | Company Director |
Correspondence Address | Aib St. Helen'S 1, Undershaft London EC3A 8AB |
Director Name | David William Griffin |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 January 1993(12 years after company formation) |
Appointment Duration | 2 years (resigned 12 January 1995) |
Role | Bank Executive |
Correspondence Address | 21 Beechwood Road Beaconsfield Buckinghamshire HP9 1HP |
Director Name | Dermot O'Donoghue |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 January 1993(12 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 January 1995) |
Role | Bank Executive |
Correspondence Address | Garden Flat 2a St Peters Road Old Ormond Lodge St Margarets Twickenham Middlesex TW1 1QX |
Secretary Name | Claire Gertrude Scully |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(12 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 March 1997) |
Role | Company Director |
Correspondence Address | 138 Cavendish Avenue Ealing London W13 0JN |
Director Name | Mr Michael John Ayrton |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 May 1998) |
Role | Bank Executive |
Country of Residence | England |
Correspondence Address | Blue Firs 1 Holmemoor Drive Sonning On Thames Reading Berkshire RG4 0TE |
Director Name | Francis Xavier Sullivan |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 January 1995(14 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 October 2006) |
Role | Banker |
Correspondence Address | 72 Burkes Road Beaconsfield Buckinghamshire HP9 1EP |
Secretary Name | Eithne Christine Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(17 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 26 April 1999) |
Role | Company Director |
Correspondence Address | 7 Briarbank Road Ealing London W13 0HH |
Director Name | Noel John Carroll |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 May 1998(17 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 12 July 2005) |
Role | Banker |
Correspondence Address | Lismore Manor Road Penn Buckinghamshire HP10 8HY |
Secretary Name | Julie Margaret McNair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(18 years, 3 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(18 years, 8 months after company formation) |
Appointment Duration | 15 years (resigned 26 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bankcentre-Britain Belmont Road Uxbridge Middlesex UB8 1SA |
Director Name | John Damian Cunningham |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 March 2000(19 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 13 March 2012) |
Role | Bank Manager |
Correspondence Address | Bankcentre-Britain Belmont Road Uxbridge Middlesex UB8 1SA |
Director Name | Miss Paula Ann Ryan |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 September 2005) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 29 Meadow Road Pinner Middlesex HA5 1EB |
Director Name | Mr Simon Peter Boulcott |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(21 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 28 February 2013) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tenterden Street Off Hanover Square London W1S 1TE |
Director Name | Mr Gerard Mortimer O'Keeffe |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 October 2006(25 years, 10 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 1, Undershaft London EC3A 8AB |
Director Name | Mr Colin Aubrey Jennings |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2013(32 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 May 2017) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Aib St. Helen'S 1, Undershaft London EC3A 8AB |
Director Name | Mr Hugh Anthony O'Donnell |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 June 2013(32 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 December 2016) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | Aib St. Helen'S 1, Undershaft London EC3A 8AB |
Secretary Name | Mrs Cerian Natasha Gilhooley |
---|---|
Status | Resigned |
Appointed | 26 September 2014(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 September 2016) |
Role | Company Director |
Correspondence Address | Aib St. Helen'S 1, Undershaft London EC3A 8AB |
Secretary Name | Mr David O'Callaghan |
---|---|
Status | Resigned |
Appointed | 09 September 2016(35 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | Aib St. Helen'S 1, Undershaft London EC3A 8AB |
Secretary Name | Mr Iain Alexander Hamilton |
---|---|
Status | Resigned |
Appointed | 03 April 2017(36 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 June 2019) |
Role | Company Director |
Correspondence Address | Aib St. Helen'S 1, Undershaft London EC3A 8AB |
Director Name | Mr Fergal Paul Scully |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 May 2017(36 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 December 2021) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Aib St. Helen'S 1, Undershaft London EC3A 8AB |
Secretary Name | Mr Brian Kearns |
---|---|
Status | Resigned |
Appointed | 28 June 2019(38 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 December 2020) |
Role | Company Director |
Correspondence Address | Aib St. Helen'S 1, Undershaft London EC3A 8AB |
Secretary Name | Miss Elizabeth Anne Hallissey |
---|---|
Status | Resigned |
Appointed | 11 December 2020(39 years, 11 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 | aibgb.co.uk |
---|---|
Telephone | 028 90236644 |
Telephone region | Northern Ireland |
Registered Address | Aib St. Helen'S 1, Undershaft London EC3A 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
2.3m at £1 | Allied Irish Banks PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,653,417 |
Cash | £23,491,178 |
Current Liabilities | £100 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 December 2020 | Appointment of Miss Elizabeth Anne Hallissey as a secretary on 11 December 2020 (2 pages) |
---|---|
17 December 2020 | Termination of appointment of Brian Kearns as a secretary on 11 December 2020 (1 page) |
9 November 2020 | Full accounts made up to 31 December 2019 (23 pages) |
29 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
17 August 2020 | Change of details for Aib Group Plc as a person with significant control on 16 June 2020 (2 pages) |
29 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
6 September 2019 | Full accounts made up to 31 December 2018 (27 pages) |
30 July 2019 | Termination of appointment of Iain Alexander Hamilton as a secretary on 28 June 2019 (1 page) |
30 July 2019 | Appointment of Mr Brian Kearns as a secretary on 28 June 2019 (2 pages) |
24 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
3 August 2018 | Full accounts made up to 31 December 2017 (26 pages) |
29 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
29 January 2018 | Notification of Aib Group Plc as a person with significant control on 12 December 2017 (2 pages) |
29 January 2018 | Cessation of Allied Irish Banks, P.L.C. as a person with significant control on 12 December 2017 (1 page) |
7 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
5 June 2017 | Appointment of Mr Fergal Paul Scully as a director on 25 May 2017 (2 pages) |
5 June 2017 | Appointment of Mr Fergal Paul Scully as a director on 25 May 2017 (2 pages) |
1 June 2017 | Termination of appointment of Colin Aubrey Jennings as a director on 25 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Colin Aubrey Jennings as a director on 25 May 2017 (1 page) |
13 April 2017 | Appointment of Mr Iain Alexander Hamilton as a secretary on 3 April 2017 (2 pages) |
13 April 2017 | Appointment of Mr Iain Alexander Hamilton as a secretary on 3 April 2017 (2 pages) |
13 April 2017 | Appointment of Mr Paul Peter Scully as a director on 28 March 2017 (2 pages) |
13 April 2017 | Appointment of Mr Paul Peter Scully as a director on 28 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) |
8 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
15 December 2016 | Termination of appointment of Hugh Anthony O'donnell as a director on 14 December 2016 (1 page) |
15 December 2016 | Termination of appointment of Hugh Anthony O'donnell as a director on 14 December 2016 (1 page) |
9 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
9 September 2016 | Appointment of Mr David O'callaghan as a secretary on 9 September 2016 (2 pages) |
9 September 2016 | Termination of appointment of Cerian Natasha Gilhooley as a secretary on 9 September 2016 (1 page) |
9 September 2016 | Termination of appointment of Cerian Natasha Gilhooley as a secretary on 9 September 2016 (1 page) |
9 September 2016 | Appointment of Mr David O'callaghan as a secretary on 9 September 2016 (2 pages) |
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 Gerard Mortimer O'keeffe as a director on 17 June 2016 (1 page) |
9 June 2016 | Director's details changed for Mr Hugh Anthony O'donnell on 20 May 2016 (3 pages) |
9 June 2016 | Director's details changed for Mr Hugh Anthony O'donnell on 20 May 2016 (3 pages) |
29 January 2016 | Director's details changed for Mr Colin Aubrey Jennings on 1 March 2015 (2 pages) |
29 January 2016 | Director's details changed for Mr Hugh Anthony O'donnell on 1 March 2015 (2 pages) |
29 January 2016 | Director's details changed for Mr Colin Aubrey Jennings on 1 March 2015 (2 pages) |
29 January 2016 | Director's details changed for Mr. Gerard Mortimer O'keeffe on 1 March 2015 (2 pages) |
29 January 2016 | Director's details changed for Mr. Gerard Mortimer O'keeffe on 1 March 2015 (2 pages) |
29 January 2016 | Director's details changed for Mr Hugh Anthony O'donnell on 1 March 2015 (2 pages) |
29 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
4 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
14 July 2015 | Appointment of Mrs Cerian Natasha Gilhooley as a secretary on 26 September 2014 (2 pages) |
14 July 2015 | Termination of appointment of Tiana Jennifer Peck as a secretary on 26 September 2014 (1 page) |
14 July 2015 | Termination of appointment of Tiana Jennifer Peck as a secretary on 26 September 2014 (1 page) |
14 July 2015 | Appointment of Mrs Cerian Natasha Gilhooley as a secretary on 26 September 2014 (2 pages) |
24 February 2015 | Registered office address changed from 4 Tenterden Street Off Hanover Street London W1S 1TE to Aib St. Helen's 1, Undershaft London EC3A 8AB on 24 February 2015 (1 page) |
24 February 2015 | Registered office address changed from 4 Tenterden Street Off Hanover Street London W1S 1TE to Aib St. Helen's 1, Undershaft London EC3A 8AB on 24 February 2015 (1 page) |
23 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
3 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
17 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
20 December 2013 | Section 519 ca 2006 (1 page) |
20 December 2013 | Section 519 ca 2006 (1 page) |
25 July 2013 | Appointment of Hugh Anthony O'donnell as a director (3 pages) |
25 July 2013 | Appointment of Hugh Anthony O'donnell as a director (3 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
11 March 2013 | Termination of appointment of Simon Boulcott as a director (2 pages) |
11 March 2013 | Termination of appointment of Simon Boulcott as a director (2 pages) |
20 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (14 pages) |
20 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (14 pages) |
14 February 2013 | Appointment of Colin Aubrey Jennings as a director (3 pages) |
14 February 2013 | Appointment of Colin Aubrey Jennings as a director (3 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
8 June 2012 | Director's details changed for Mr. Simon Peter Boulcott on 23 April 2012 (3 pages) |
8 June 2012 | Director's details changed for Mr. Gerard Mortimer O'keeffe on 23 April 2012 (3 pages) |
8 June 2012 | Director's details changed for Mr. Gerard Mortimer O'keeffe on 23 April 2012 (3 pages) |
8 June 2012 | Director's details changed for Mr. Simon Peter Boulcott on 23 April 2012 (3 pages) |
3 May 2012 | Registered office address changed from Bankcentre-Britain Belmont Road Uxbridge Middlesex UB81SA on 3 May 2012 (2 pages) |
3 May 2012 | Registered office address changed from Bankcentre-Britain Belmont Road Uxbridge Middlesex UB81SA on 3 May 2012 (2 pages) |
3 May 2012 | Registered office address changed from Bankcentre-Britain Belmont Road Uxbridge Middlesex UB81SA on 3 May 2012 (2 pages) |
30 March 2012 | Termination of appointment of John Cunningham as a director (2 pages) |
30 March 2012 | Termination of appointment of John Cunningham as a director (2 pages) |
23 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (15 pages) |
23 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (15 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
3 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (15 pages) |
3 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (15 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
6 May 2010 | Director's details changed for Mr. Gerard Mortimer O'keeffe on 26 April 2010 (3 pages) |
6 May 2010 | Director's details changed for Mr. Simon Peter Boulcott on 26 April 2010 (3 pages) |
6 May 2010 | Director's details changed for Mr. Gerard Mortimer O'keeffe on 26 April 2010 (3 pages) |
6 May 2010 | Director's details changed for John Damian Cunningham on 26 April 2010 (3 pages) |
6 May 2010 | Director's details changed for Mr. Simon Peter Boulcott on 26 April 2010 (3 pages) |
6 May 2010 | Director's details changed for John Damian Cunningham on 26 April 2010 (3 pages) |
28 April 2010 | Secretary's details changed for Ms. Tiana Jennifer Peck on 26 April 2010 (4 pages) |
28 April 2010 | Secretary's details changed for Ms. Tiana Jennifer Peck on 26 April 2010 (4 pages) |
16 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (15 pages) |
16 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (15 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
29 September 2009 | Director's change of particulars / simon boulcott / 24/09/2009 (1 page) |
29 September 2009 | Director's change of particulars / simon boulcott / 24/09/2009 (1 page) |
9 March 2009 | Return made up to 17/01/09; full list of members (10 pages) |
9 March 2009 | Return made up to 17/01/09; full list of members (10 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
12 February 2008 | Return made up to 12/01/08; no change of members (7 pages) |
12 February 2008 | Return made up to 12/01/08; no change of members (7 pages) |
10 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
10 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
1 February 2007 | Return made up to 12/01/07; full list of members (7 pages) |
1 February 2007 | Return made up to 12/01/07; full list of members (7 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) |
31 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
28 March 2006 | Return made up to 12/01/06; full list of members (7 pages) |
28 March 2006 | Return made up to 12/01/06; full list of members (7 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
24 January 2005 | Return made up to 12/01/05; full list of members (8 pages) |
24 January 2005 | Return made up to 12/01/05; full list of members (8 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
19 January 2004 | Return made up to 12/01/04; full list of members (8 pages) |
19 January 2004 | Return made up to 12/01/04; full list of members (8 pages) |
16 September 2003 | Full accounts made up to 31 December 2002 (10 pages) |
16 September 2003 | Full accounts made up to 31 December 2002 (10 pages) |
29 January 2003 | Return made up to 12/01/03; full list of members (8 pages) |
29 January 2003 | Return made up to 12/01/03; full list of members (8 pages) |
1 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
1 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
30 January 2002 | Return made up to 12/01/02; full list of members (7 pages) |
30 January 2002 | Return made up to 12/01/02; full list of members (7 pages) |
29 January 2002 | New director appointed (3 pages) |
29 January 2002 | New director appointed (3 pages) |
16 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
16 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
30 January 2001 | Director's particulars changed (1 page) |
30 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
30 January 2001 | Director's particulars changed (1 page) |
30 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
25 September 2000 | Secretary's particulars changed (1 page) |
25 September 2000 | Secretary's particulars changed (1 page) |
14 July 2000 | Director's particulars changed (1 page) |
14 July 2000 | Director's particulars changed (1 page) |
6 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
6 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
15 March 2000 | Return made up to 12/01/00; full list of members (7 pages) |
15 March 2000 | Return made up to 12/01/00; full list of members (7 pages) |
26 October 1999 | New secretary appointed (2 pages) |
26 October 1999 | Secretary resigned (1 page) |
26 October 1999 | Secretary resigned (1 page) |
26 October 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 May 1999 | New secretary appointed (2 pages) |
25 April 1999 | Full accounts made up to 31 December 1998 (13 pages) |
25 April 1999 | Full accounts made up to 31 December 1998 (13 pages) |
29 January 1999 | Return made up to 12/01/99; no change of members (5 pages) |
29 January 1999 | Return made up to 12/01/99; no change of members (5 pages) |
29 December 1998 | Auditor's resignation (1 page) |
29 December 1998 | Auditor's resignation (1 page) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
31 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
21 January 1998 | Return made up to 12/01/98; no change of members (5 pages) |
21 January 1998 | Return made up to 12/01/98; no change of members (5 pages) |
4 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
4 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | New secretary appointed (1 page) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | New secretary appointed (1 page) |
4 February 1997 | Return made up to 12/01/97; full list of members (6 pages) |
4 February 1997 | Return made up to 12/01/97; full list of members (6 pages) |
14 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
14 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
23 January 1996 | Return made up to 12/01/96; no change of members (4 pages) |
23 January 1996 | Return made up to 12/01/96; no change of members (4 pages) |
31 March 1995 | Full accounts made up to 31 December 1994 (13 pages) |
31 March 1995 | Full accounts made up to 31 December 1994 (13 pages) |
14 February 1990 | Memorandum and Articles of Association (24 pages) |
14 February 1990 | Memorandum and Articles of Association (24 pages) |