Company NameAIB Holdings (U.K.) Limited
Company StatusDissolved
Company Number01537194
CategoryPrivate Limited Company
Incorporation Date6 January 1981(43 years, 3 months ago)
Dissolution Date14 February 2023 (1 year, 1 month ago)
Previous NamesAllied Irish Nominees (U.K.) Limited and Allied Irish Holdings (U.K.) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul Peter Scully
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed28 March 2017(36 years, 2 months after company formation)
Appointment Duration5 years, 10 months (closed 14 February 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAib St. Helen'S
1, Undershaft
London
EC3A 8AB
Director NameMr Patrick Joseph Short
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2021(40 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 14 February 2023)
RoleBank Manager
Country of ResidenceNorthern Ireland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3A 8AB
Secretary NameMr Adrian Richard Kelly
StatusClosed
Appointed27 January 2022(41 years, 1 month after company formation)
Appointment Duration1 year (closed 14 February 2023)
RoleCompany Director
Correspondence AddressAib St. Helen'S
1, Undershaft
London
EC3A 8AB
Director NameDavid William Griffin
Date of BirthJune 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed12 January 1993(12 years after company formation)
Appointment Duration2 years (resigned 12 January 1995)
RoleBank Executive
Correspondence Address21 Beechwood Road
Beaconsfield
Buckinghamshire
HP9 1HP
Director NameDermot O'Donoghue
Date of BirthNovember 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed12 January 1993(12 years after company formation)
Appointment Duration1 year, 11 months (resigned 03 January 1995)
RoleBank Executive
Correspondence AddressGarden Flat 2a St Peters Road
Old Ormond Lodge St Margarets
Twickenham
Middlesex
TW1 1QX
Secretary NameClaire Gertrude Scully
NationalityBritish
StatusResigned
Appointed12 January 1993(12 years after company formation)
Appointment Duration4 years, 2 months (resigned 21 March 1997)
RoleCompany Director
Correspondence Address138 Cavendish Avenue
Ealing
London
W13 0JN
Director NameMr Michael John Ayrton
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(12 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 18 May 1998)
RoleBank Executive
Country of ResidenceEngland
Correspondence AddressBlue Firs 1 Holmemoor Drive
Sonning On Thames
Reading
Berkshire
RG4 0TE
Director NameFrancis Xavier Sullivan
Date of BirthAugust 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed03 January 1995(14 years after company formation)
Appointment Duration11 years, 10 months (resigned 31 October 2006)
RoleBanker
Correspondence Address72 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1EP
Secretary NameEithne Christine Collins
NationalityBritish
StatusResigned
Appointed24 April 1998(17 years, 3 months 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
Appointed18 May 1998(17 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 12 July 2005)
RoleBanker
Correspondence AddressLismore
Manor Road
Penn
Buckinghamshire
HP10 8HY
Secretary NameJulie Margaret McNair
NationalityBritish
StatusResigned
Appointed26 April 1999(18 years, 3 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(18 years, 8 months after company formation)
Appointment Duration15 years (resigned 26 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankcentre-Britain Belmont Road
Uxbridge
Middlesex
UB8 1SA
Director NameJohn Damian Cunningham
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed24 March 2000(19 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 13 March 2012)
RoleBank Manager
Correspondence AddressBankcentre-Britain Belmont Road
Uxbridge
Middlesex
UB8 1SA
Director NameMiss Paula Ann Ryan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(19 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 September 2005)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address29 Meadow Road
Pinner
Middlesex
HA5 1EB
Director NameMr Simon Peter Boulcott
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(21 years after company formation)
Appointment Duration11 years, 1 month (resigned 28 February 2013)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Tenterden Street
Off Hanover Square
London
W1S 1TE
Director NameMr Gerard Mortimer O'Keeffe
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed31 October 2006(25 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 17 June 2016)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressAib St. Helen'S
1, Undershaft
London
EC3A 8AB
Director NameMr Colin Aubrey Jennings
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(32 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 25 May 2017)
RoleBanker
Country of ResidenceEngland
Correspondence AddressAib St. Helen'S
1, Undershaft
London
EC3A 8AB
Director NameMr Hugh Anthony O'Donnell
Date of BirthOctober 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed28 June 2013(32 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 December 2016)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressAib St. Helen'S
1, Undershaft
London
EC3A 8AB
Secretary NameMrs Cerian Natasha Gilhooley
StatusResigned
Appointed26 September 2014(33 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 September 2016)
RoleCompany Director
Correspondence AddressAib St. Helen'S
1, Undershaft
London
EC3A 8AB
Secretary NameMr David O'Callaghan
StatusResigned
Appointed09 September 2016(35 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressAib St. Helen'S
1, Undershaft
London
EC3A 8AB
Secretary NameMr Iain Alexander Hamilton
StatusResigned
Appointed03 April 2017(36 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 2019)
RoleCompany Director
Correspondence AddressAib St. Helen'S
1, Undershaft
London
EC3A 8AB
Director NameMr Fergal Paul Scully
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed25 May 2017(36 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 December 2021)
RoleBanker
Country of ResidenceEngland
Correspondence AddressAib St. Helen'S
1, Undershaft
London
EC3A 8AB
Secretary NameMr Brian Kearns
StatusResigned
Appointed28 June 2019(38 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 December 2020)
RoleCompany Director
Correspondence AddressAib St. Helen'S
1, Undershaft
London
EC3A 8AB
Secretary NameMiss Elizabeth Anne Hallissey
StatusResigned
Appointed11 December 2020(39 years, 11 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

Websiteaibgb.co.uk
Telephone028 90236644
Telephone regionNorthern Ireland

Location

Registered AddressAib St. Helen'S
1, Undershaft
London
EC3A 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Shareholders

2.3m at £1Allied Irish Banks PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£23,653,417
Cash£23,491,178
Current Liabilities£100

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 December 2020Appointment of Miss Elizabeth Anne Hallissey as a secretary on 11 December 2020 (2 pages)
17 December 2020Termination of appointment of Brian Kearns as a secretary on 11 December 2020 (1 page)
9 November 2020Full accounts made up to 31 December 2019 (23 pages)
29 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
17 August 2020Change of details for Aib Group Plc as a person with significant control on 16 June 2020 (2 pages)
29 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
6 September 2019Full accounts made up to 31 December 2018 (27 pages)
30 July 2019Termination of appointment of Iain Alexander Hamilton as a secretary on 28 June 2019 (1 page)
30 July 2019Appointment of Mr Brian Kearns as a secretary on 28 June 2019 (2 pages)
24 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
3 August 2018Full accounts made up to 31 December 2017 (26 pages)
29 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
29 January 2018Notification of Aib Group Plc as a person with significant control on 12 December 2017 (2 pages)
29 January 2018Cessation of Allied Irish Banks, P.L.C. as a person with significant control on 12 December 2017 (1 page)
7 October 2017Full accounts made up to 31 December 2016 (23 pages)
7 October 2017Full accounts made up to 31 December 2016 (23 pages)
5 June 2017Appointment of Mr Fergal Paul Scully as a director on 25 May 2017 (2 pages)
5 June 2017Appointment of Mr Fergal Paul Scully as a director on 25 May 2017 (2 pages)
1 June 2017Termination of appointment of Colin Aubrey Jennings as a director on 25 May 2017 (1 page)
1 June 2017Termination of appointment of Colin Aubrey Jennings as a director on 25 May 2017 (1 page)
13 April 2017Appointment of Mr Iain Alexander Hamilton as a secretary on 3 April 2017 (2 pages)
13 April 2017Appointment of Mr Iain Alexander Hamilton as a secretary on 3 April 2017 (2 pages)
13 April 2017Appointment of Mr Paul Peter Scully as a director on 28 March 2017 (2 pages)
13 April 2017Appointment of Mr Paul Peter Scully as a director on 28 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)
8 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
15 December 2016Termination of appointment of Hugh Anthony O'donnell as a director on 14 December 2016 (1 page)
15 December 2016Termination of appointment of Hugh Anthony O'donnell as a director on 14 December 2016 (1 page)
9 October 2016Full accounts made up to 31 December 2015 (23 pages)
9 October 2016Full accounts made up to 31 December 2015 (23 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)
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 Gerard Mortimer O'keeffe as a director on 17 June 2016 (1 page)
9 June 2016Director's details changed for Mr Hugh Anthony O'donnell on 20 May 2016 (3 pages)
9 June 2016Director's details changed for Mr Hugh Anthony O'donnell on 20 May 2016 (3 pages)
29 January 2016Director's details changed for Mr Colin Aubrey Jennings on 1 March 2015 (2 pages)
29 January 2016Director's details changed for Mr Hugh Anthony O'donnell on 1 March 2015 (2 pages)
29 January 2016Director's details changed for Mr Colin Aubrey Jennings on 1 March 2015 (2 pages)
29 January 2016Director's details changed for Mr. Gerard Mortimer O'keeffe on 1 March 2015 (2 pages)
29 January 2016Director's details changed for Mr. Gerard Mortimer O'keeffe on 1 March 2015 (2 pages)
29 January 2016Director's details changed for Mr Hugh Anthony O'donnell on 1 March 2015 (2 pages)
29 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2,254,102
(4 pages)
29 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2,254,102
(4 pages)
4 October 2015Full accounts made up to 31 December 2014 (23 pages)
4 October 2015Full accounts made up to 31 December 2014 (23 pages)
14 July 2015Appointment of Mrs Cerian Natasha Gilhooley as a secretary on 26 September 2014 (2 pages)
14 July 2015Termination of appointment of Tiana Jennifer Peck as a secretary on 26 September 2014 (1 page)
14 July 2015Termination of appointment of Tiana Jennifer Peck as a secretary on 26 September 2014 (1 page)
14 July 2015Appointment of Mrs Cerian Natasha Gilhooley as a secretary on 26 September 2014 (2 pages)
24 February 2015Registered 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 2015Registered 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 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2,254,102
(6 pages)
23 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2,254,102
(6 pages)
3 October 2014Full accounts made up to 31 December 2013 (22 pages)
3 October 2014Full accounts made up to 31 December 2013 (22 pages)
17 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2,254,102
(15 pages)
17 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2,254,102
(15 pages)
20 December 2013Section 519 ca 2006 (1 page)
20 December 2013Section 519 ca 2006 (1 page)
25 July 2013Appointment of Hugh Anthony O'donnell as a director (3 pages)
25 July 2013Appointment of Hugh Anthony O'donnell as a director (3 pages)
12 July 2013Full accounts made up to 31 December 2012 (21 pages)
12 July 2013Full accounts made up to 31 December 2012 (21 pages)
11 March 2013Termination of appointment of Simon Boulcott as a director (2 pages)
11 March 2013Termination of appointment of Simon Boulcott as a director (2 pages)
20 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (14 pages)
20 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (14 pages)
14 February 2013Appointment of Colin Aubrey Jennings as a director (3 pages)
14 February 2013Appointment of Colin Aubrey Jennings as a director (3 pages)
1 October 2012Full accounts made up to 31 December 2011 (24 pages)
1 October 2012Full accounts made up to 31 December 2011 (24 pages)
8 June 2012Director's details changed for Mr. Simon Peter Boulcott on 23 April 2012 (3 pages)
8 June 2012Director's details changed for Mr. Gerard Mortimer O'keeffe on 23 April 2012 (3 pages)
8 June 2012Director's details changed for Mr. Gerard Mortimer O'keeffe on 23 April 2012 (3 pages)
8 June 2012Director's details changed for Mr. Simon Peter Boulcott on 23 April 2012 (3 pages)
3 May 2012Registered office address changed from Bankcentre-Britain Belmont Road Uxbridge Middlesex UB81SA on 3 May 2012 (2 pages)
3 May 2012Registered office address changed from Bankcentre-Britain Belmont Road Uxbridge Middlesex UB81SA on 3 May 2012 (2 pages)
3 May 2012Registered office address changed from Bankcentre-Britain Belmont Road Uxbridge Middlesex UB81SA on 3 May 2012 (2 pages)
30 March 2012Termination of appointment of John Cunningham as a director (2 pages)
30 March 2012Termination of appointment of John Cunningham as a director (2 pages)
23 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (15 pages)
23 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (15 pages)
4 October 2011Full accounts made up to 31 December 2010 (20 pages)
4 October 2011Full accounts made up to 31 December 2010 (20 pages)
3 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (15 pages)
3 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (15 pages)
3 October 2010Full accounts made up to 31 December 2009 (21 pages)
3 October 2010Full accounts made up to 31 December 2009 (21 pages)
6 May 2010Director's details changed for Mr. Gerard Mortimer O'keeffe on 26 April 2010 (3 pages)
6 May 2010Director's details changed for Mr. Simon Peter Boulcott on 26 April 2010 (3 pages)
6 May 2010Director's details changed for Mr. Gerard Mortimer O'keeffe on 26 April 2010 (3 pages)
6 May 2010Director's details changed for John Damian Cunningham on 26 April 2010 (3 pages)
6 May 2010Director's details changed for Mr. Simon Peter Boulcott on 26 April 2010 (3 pages)
6 May 2010Director's details changed for John Damian Cunningham on 26 April 2010 (3 pages)
28 April 2010Secretary's details changed for Ms. Tiana Jennifer Peck on 26 April 2010 (4 pages)
28 April 2010Secretary's details changed for Ms. Tiana Jennifer Peck on 26 April 2010 (4 pages)
16 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (15 pages)
16 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (15 pages)
5 November 2009Full accounts made up to 31 December 2008 (20 pages)
5 November 2009Full accounts made up to 31 December 2008 (20 pages)
29 September 2009Director's change of particulars / simon boulcott / 24/09/2009 (1 page)
29 September 2009Director's change of particulars / simon boulcott / 24/09/2009 (1 page)
9 March 2009Return made up to 17/01/09; full list of members (10 pages)
9 March 2009Return made up to 17/01/09; full list of members (10 pages)
29 October 2008Full accounts made up to 31 December 2007 (14 pages)
29 October 2008Full accounts made up to 31 December 2007 (14 pages)
12 February 2008Return made up to 12/01/08; no change of members (7 pages)
12 February 2008Return made up to 12/01/08; no change of members (7 pages)
10 October 2007Full accounts made up to 31 December 2006 (13 pages)
10 October 2007Full accounts made up to 31 December 2006 (13 pages)
1 February 2007Return made up to 12/01/07; full list of members (7 pages)
1 February 2007Return made up to 12/01/07; full list of members (7 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)
31 October 2006Full accounts made up to 31 December 2005 (13 pages)
31 October 2006Full accounts made up to 31 December 2005 (13 pages)
28 March 2006Return made up to 12/01/06; full list of members (7 pages)
28 March 2006Return made up to 12/01/06; full list of members (7 pages)
2 November 2005Full accounts made up to 31 December 2004 (11 pages)
2 November 2005Full accounts made up to 31 December 2004 (11 pages)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
24 January 2005Return made up to 12/01/05; full list of members (8 pages)
24 January 2005Return made up to 12/01/05; full list of members (8 pages)
30 October 2004Full accounts made up to 31 December 2003 (11 pages)
30 October 2004Full accounts made up to 31 December 2003 (11 pages)
19 January 2004Return made up to 12/01/04; full list of members (8 pages)
19 January 2004Return made up to 12/01/04; full list of members (8 pages)
16 September 2003Full accounts made up to 31 December 2002 (10 pages)
16 September 2003Full accounts made up to 31 December 2002 (10 pages)
29 January 2003Return made up to 12/01/03; full list of members (8 pages)
29 January 2003Return made up to 12/01/03; full list of members (8 pages)
1 July 2002Full accounts made up to 31 December 2001 (11 pages)
1 July 2002Full accounts made up to 31 December 2001 (11 pages)
30 January 2002Return made up to 12/01/02; full list of members (7 pages)
30 January 2002Return made up to 12/01/02; full list of members (7 pages)
29 January 2002New director appointed (3 pages)
29 January 2002New director appointed (3 pages)
16 August 2001Full accounts made up to 31 December 2000 (12 pages)
16 August 2001Full accounts made up to 31 December 2000 (12 pages)
30 January 2001Director's particulars changed (1 page)
30 January 2001Return made up to 12/01/01; full list of members (6 pages)
30 January 2001Director's particulars changed (1 page)
30 January 2001Return made up to 12/01/01; full list of members (6 pages)
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 2000Full accounts made up to 31 December 1999 (11 pages)
6 July 2000Full accounts made up to 31 December 1999 (11 pages)
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)
15 March 2000Return made up to 12/01/00; full list of members (7 pages)
15 March 2000Return made up to 12/01/00; full list of members (7 pages)
26 October 1999New secretary appointed (2 pages)
26 October 1999Secretary resigned (1 page)
26 October 1999Secretary resigned (1 page)
26 October 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 May 1999New secretary appointed (2 pages)
25 April 1999Full accounts made up to 31 December 1998 (13 pages)
25 April 1999Full accounts made up to 31 December 1998 (13 pages)
29 January 1999Return made up to 12/01/99; no change of members (5 pages)
29 January 1999Return made up to 12/01/99; no change of members (5 pages)
29 December 1998Auditor's resignation (1 page)
29 December 1998Auditor's resignation (1 page)
9 June 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
31 May 1998Director resigned (1 page)
31 May 1998Director resigned (1 page)
31 May 1998Full accounts made up to 31 December 1997 (12 pages)
31 May 1998Full accounts made up to 31 December 1997 (12 pages)
21 January 1998Return made up to 12/01/98; no change of members (5 pages)
21 January 1998Return made up to 12/01/98; no change of members (5 pages)
4 May 1997Full accounts made up to 31 December 1996 (11 pages)
4 May 1997Full accounts made up to 31 December 1996 (11 pages)
24 April 1997Secretary resigned (1 page)
24 April 1997New secretary appointed (1 page)
24 April 1997Secretary resigned (1 page)
24 April 1997New secretary appointed (1 page)
4 February 1997Return made up to 12/01/97; full list of members (6 pages)
4 February 1997Return made up to 12/01/97; full list of members (6 pages)
14 October 1996Full accounts made up to 31 December 1995 (14 pages)
14 October 1996Full accounts made up to 31 December 1995 (14 pages)
23 January 1996Return made up to 12/01/96; no change of members (4 pages)
23 January 1996Return made up to 12/01/96; no change of members (4 pages)
31 March 1995Full accounts made up to 31 December 1994 (13 pages)
31 March 1995Full accounts made up to 31 December 1994 (13 pages)
14 February 1990Memorandum and Articles of Association (24 pages)
14 February 1990Memorandum and Articles of Association (24 pages)