70 Saint Mary Axe
London
EC3A 8BE
Director Name | John Silcox |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2021(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Aib St. Helen'S 1 Undershaft London EC3A 8AB |
Secretary Name | Mr Adrian Richard Kelly |
---|---|
Status | Current |
Appointed | 27 January 2022(35 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | Aib 13 Floor 70 Saint Mary Axe London EC3A 8BE |
Director Name | Francis Xavier Sullivan |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 December 1992(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 June 1998) |
Role | Banker |
Correspondence Address | 72 Burkes Road Beaconsfield Buckinghamshire HP9 1EP |
Director Name | David William Griffin |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 December 1992(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 April 1995) |
Role | Bank Executive |
Correspondence Address | 21 Beechwood Road Beaconsfield Buckinghamshire HP9 1HP |
Director Name | Mr Philip Julian Kilby |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 June 1998) |
Role | Banker |
Correspondence Address | Holly Cottage Bakers Lane Kensworth Bedfordshire LU6 3RN |
Secretary Name | Derek James Anderson |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 21 December 1992(5 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 November 1993) |
Role | Company Director |
Correspondence Address | Old Maples Sandy Rise Chalfont St Peter Buckinghamshire SL9 9TR |
Secretary Name | Claire Gertrude Scully |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 March 1997) |
Role | Company Director |
Correspondence Address | 138 Cavendish Avenue Ealing London W13 0JN |
Secretary Name | Julie Margaret McNair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 April 1998) |
Role | Company Director |
Correspondence Address | 33 Ainsdale Crescent Pinner Middlesex HA5 5SF |
Secretary Name | Eithne Christine Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(11 years, 2 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 | Ms Joan Geraldine Mulcahy |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 June 1998(11 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 10 August 2007) |
Role | Frinance Director |
Country of Residence | England |
Correspondence Address | 90 Richmond Park Road East Sheen London SW14 8LA |
Director Name | Mr Dennis John Licence |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 May 2005) |
Role | Bank Executive |
Country of Residence | Northern Ireland |
Correspondence Address | Millrace House 3 Dunadry Manor Ballbentragh Road Dunadry Antrim BT41 2RY Northern Ireland |
Secretary Name | Ms Tiana Jennifer Peck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(12 years, 8 months after company formation) |
Appointment Duration | 15 years (resigned 26 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aib, St. Helen'S 1, Undershaft London EC3A 8AB |
Director Name | Miss Paula Ann Ryan |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(13 years, 1 month 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 | Noel John Carroll |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 March 2000(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 May 2005) |
Role | Banker |
Correspondence Address | Lismore Manor Road Penn Buckinghamshire HP10 8HY |
Director Name | Mr Simon Peter Boulcott |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(14 years, 11 months 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 | Damien Paul Earley |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 10 May 2005(18 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 2010) |
Role | Bank Executive |
Correspondence Address | Bankcentre-Britain Belmont Road Uxbridge Middlesex UB8 1SA |
Director Name | Mr Gerard Mortimer O'Keeffe |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 October 2006(19 years, 9 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 Leo Terence McDaid |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 May 2009) |
Role | Bamk Executive |
Country of Residence | Northern Ireland |
Correspondence Address | 11 Beechlands Malonec Road Belfast County Antrim BT9 5HU Northern Ireland |
Director Name | Mr Robert Rutledge |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 2013) |
Role | Bank Executive |
Country of Residence | England |
Correspondence Address | Bankcentre - Britain Belmont Road Uxbridge Middlesex UB8 1SA |
Director Name | Mr Robert Walter Baldock |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 December 2011) |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | Bankcentre - Britain Belmont Road Uxbridge Middlesex UB8 1SA |
Director Name | Steven Mark Warr |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2011(24 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 April 2012) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Bankcentre Britain Belmont Road Uxbridge Middlesex UB8 1SA |
Director Name | Mr John Duff |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2011(24 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 25 September 2020) |
Role | Bank Executive |
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 | 11 January 2013(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 December 2016) |
Role | Chartered Accountant |
Country of Residence | Ireland |
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 | 11 January 2013(25 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 May 2017) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Aib, St. Helen'S 1, Undershaft London EC3A 8AB |
Secretary Name | Mrs Cerian Natasha Gilhooley |
---|---|
Status | Resigned |
Appointed | 26 September 2014(27 years, 8 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(29 years, 7 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 | 31 March 2017(30 years, 2 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 Richard Philip Dewhurst |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2017(30 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 August 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(32 years, 5 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(33 years, 10 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 |
Registered Address | Aib 13 Floor 70 Saint Mary Axe London EC3A 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
500 at £1 | Aib Group (Uk) PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,542,747 |
Cash | £4,567,305 |
Current Liabilities | £24,558 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
30 March 1990 | Delivered on: 10 April 1990 Persons entitled: Allied Irish Banks PLC. Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or mataham 300 limited to the chargee on any account whatsoever. Particulars: Land and bldgs situated at 55 eastfield side, sutton-in-ashfield, notts, title no nt 189966. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
31 March 1990 | Delivered on: 10 April 1990 Persons entitled: Allied Irish Banks PLC. Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or mataham 300 limited to the chargee on any account whatsoever. Particulars: Freehold cecil house, 18 globe road, leeds LS11 5QG title no wyk 442681. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 March 2024 | Registered office address changed from Aib, 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 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
30 May 2023 | Full accounts made up to 31 December 2022 (26 pages) |
7 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
19 July 2022 | Full accounts made up to 31 December 2021 (26 pages) |
27 January 2022 | Appointment of Mr Adrian Richard Kelly as a secretary on 27 January 2022 (2 pages) |
27 January 2022 | Termination of appointment of Elizabeth Anne Hallissey as a secretary on 26 January 2022 (1 page) |
27 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
16 September 2021 | Full accounts made up to 31 December 2020 (25 pages) |
16 September 2021 | Second filing for the termination of John Duff as a director (3 pages) |
6 September 2021 | Termination of appointment of Richard Philip Dewhurst as a director on 25 August 2021 (1 page) |
6 September 2021 | Appointment of John Silcox as a director on 25 August 2021 (2 pages) |
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) |
9 November 2020 | Full accounts made up to 31 December 2019 (23 pages) |
23 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
6 October 2020 | Appointment of Mr Patrick Joseph Short as a director on 2 October 2020 (2 pages) |
5 October 2020 | Termination of appointment of John Duff as a director on 5 October 2020 (1 page) |
5 October 2020 | Termination of appointment of John Duff as a director on 5 October 2020
|
2 October 2020 | Termination of appointment of a director (1 page) |
26 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (27 pages) |
30 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) |
22 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
6 September 2018 | Full accounts made up to 31 December 2017 (27 pages) |
21 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
17 August 2017 | Director's details changed for Mr Michael John Duff on 17 August 2017 (2 pages) |
17 August 2017 | Director's details changed for Mr Michael John Duff on 17 August 2017 (2 pages) |
5 June 2017 | Appointment of Mr Richard Philip Dewhurst as a director on 25 May 2017 (2 pages) |
5 June 2017 | Appointment of Mr Richard Philip Dewhurst 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) |
25 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 21 May 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 | 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) |
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 (26 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
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) |
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) |
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) |
31 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
13 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
31 July 2015 | Appointment of Mrs Cerian Natasha Gilhooley as a secretary on 26 September 2014 (2 pages) |
31 July 2015 | Appointment of Mrs Cerian Natasha Gilhooley as a secretary on 26 September 2014 (2 pages) |
31 July 2015 | Termination of appointment of Tiana Jennifer Peck as a secretary on 26 September 2014 (1 page) |
31 July 2015 | Termination of appointment of Tiana Jennifer Peck as a secretary on 26 September 2014 (1 page) |
9 June 2015 | Director's details changed for Mr Hugh Anthony O'donnell on 1 March 2015 (2 pages) |
9 June 2015 | Director's details changed for Michael John Duff on 1 March 2015 (2 pages) |
9 June 2015 | Director's details changed for Michael John Duff on 1 March 2015 (2 pages) |
9 June 2015 | Director's details changed for Mr. Gerard Mortimer O'keeffe on 1 March 2015 (2 pages) |
9 June 2015 | Director's details changed for Mr. Gerard Mortimer O'keeffe on 1 March 2015 (2 pages) |
9 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Secretary's details changed for Ms. Tiana Jennifer Peck on 1 March 2015 (1 page) |
9 June 2015 | Director's details changed for Mr Colin Aubrey Jennings on 1 March 2015 (2 pages) |
9 June 2015 | Secretary's details changed for Ms. Tiana Jennifer Peck on 1 March 2015 (1 page) |
9 June 2015 | Director's details changed for Michael John Duff on 1 March 2015 (2 pages) |
9 June 2015 | Director's details changed for Mr Hugh Anthony O'donnell on 1 March 2015 (2 pages) |
9 June 2015 | Director's details changed for Mr. Gerard Mortimer O'keeffe on 1 March 2015 (2 pages) |
9 June 2015 | Director's details changed for Mr Hugh Anthony O'donnell on 1 March 2015 (2 pages) |
9 June 2015 | Director's details changed for Mr Colin Aubrey Jennings on 1 March 2015 (2 pages) |
9 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Secretary's details changed for Ms. Tiana Jennifer Peck on 1 March 2015 (1 page) |
9 June 2015 | Director's details changed for Mr Colin Aubrey Jennings on 1 March 2015 (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) |
8 October 2014 | Full accounts made up to 31 December 2013 (34 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (34 pages) |
18 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
6 December 2013 | Section 519 (2 pages) |
6 December 2013 | Section 519 (2 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (31 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (31 pages) |
21 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (16 pages) |
21 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (16 pages) |
12 March 2013 | Termination of appointment of Robert Rutledge as a director (2 pages) |
12 March 2013 | Termination of appointment of Robert Rutledge as a director (2 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) |
25 January 2013 | Appointment of Colin Aubrey Jennings as a director (3 pages) |
25 January 2013 | Appointment of Colin Aubrey Jennings as a director (3 pages) |
25 January 2013 | Appointment of Hugh Anthony O'donnell as a director (3 pages) |
25 January 2013 | Appointment of Hugh Anthony O'donnell as a director (3 pages) |
20 August 2012 | Full accounts made up to 31 December 2011 (32 pages) |
20 August 2012 | Full accounts made up to 31 December 2011 (32 pages) |
8 June 2012 | Director's details changed for Robert Rutledge on 23 April 2012 (3 pages) |
8 June 2012 | Director's details changed for Michael John Duff on 23 April 2012 (3 pages) |
8 June 2012 | Director's details changed for Robert Rutledge on 23 April 2012 (3 pages) |
8 June 2012 | Director's details changed for Michael John Duff on 23 April 2012 (3 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. 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) |
6 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (16 pages) |
6 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (16 pages) |
14 May 2012 | Termination of appointment of Steven Warr as a director (2 pages) |
14 May 2012 | Termination of appointment of Steven Warr 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) |
28 December 2011 | Termination of appointment of Robert Baldock as a director (2 pages) |
28 December 2011 | Appointment of Michael John Duff as a director (3 pages) |
28 December 2011 | Appointment of Michael John Duff as a director (3 pages) |
28 December 2011 | Termination of appointment of Robert Baldock as a director (2 pages) |
28 December 2011 | Appointment of Steve Mark Warr as a director (3 pages) |
28 December 2011 | Appointment of Steve Mark Warr as a director (3 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (29 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (29 pages) |
3 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (16 pages) |
3 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (16 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
5 July 2010 | Termination of appointment of Damien Earley as a director (2 pages) |
5 July 2010 | Appointment of Robert Walter Baldock as a director (3 pages) |
5 July 2010 | Appointment of Robert Walter Baldock as a director (3 pages) |
5 July 2010 | Termination of appointment of Damien Earley as a director (2 pages) |
5 July 2010 | Appointment of Robert Rutledge as a director (3 pages) |
5 July 2010 | Appointment of Robert Rutledge as a director (3 pages) |
10 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (15 pages) |
10 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (15 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. 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. Simon Peter Boulcott on 26 April 2010 (3 pages) |
28 April 2010 | Director's details changed for Damien Paul Earley on 26 April 2010 (3 pages) |
28 April 2010 | Director's details changed for Damien Paul Earley on 26 April 2010 (3 pages) |
28 April 2010 | Secretary's details changed for Ms. Tiana Jennifer Peck on 26 April 2010 (3 pages) |
28 April 2010 | Secretary's details changed for Ms. Tiana Jennifer Peck on 26 April 2010 (3 pages) |
21 October 2009 | Full accounts made up to 31 December 2008 (21 pages) |
21 October 2009 | Full accounts made up to 31 December 2008 (21 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) |
24 June 2009 | Return made up to 21/05/09; full list of members (10 pages) |
24 June 2009 | Return made up to 21/05/09; full list of members (10 pages) |
2 June 2009 | Appointment terminated director leo mcdaid (1 page) |
2 June 2009 | Appointment terminated director leo mcdaid (1 page) |
23 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
23 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
11 June 2008 | Return made up to 21/05/08; no change of members
|
11 June 2008 | Return made up to 21/05/08; no change of members
|
25 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
21 September 2007 | New director appointed (2 pages) |
21 September 2007 | New director appointed (2 pages) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
22 June 2007 | Return made up to 21/05/07; no change of members (8 pages) |
22 June 2007 | Return made up to 21/05/07; no change of members (8 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) |
5 November 2006 | Full accounts made up to 31 December 2005 (23 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (23 pages) |
8 June 2006 | Return made up to 21/05/06; full list of members (8 pages) |
8 June 2006 | Return made up to 21/05/06; full list of members (8 pages) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Director resigned (1 page) |
31 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
31 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Director resigned (1 page) |
31 May 2005 | Return made up to 21/05/05; full list of members
|
31 May 2005 | Return made up to 21/05/05; full list of members
|
22 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
28 May 2004 | Return made up to 21/05/04; full list of members (8 pages) |
28 May 2004 | Return made up to 21/05/04; full list of members (8 pages) |
12 January 2004 | Director's particulars changed (1 page) |
12 January 2004 | Director's particulars changed (1 page) |
24 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
24 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
30 May 2003 | Return made up to 21/05/03; full list of members (8 pages) |
30 May 2003 | Return made up to 21/05/03; full list of members (8 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
14 June 2002 | Return made up to 21/05/02; full list of members (8 pages) |
14 June 2002 | Return made up to 21/05/02; full list of members (8 pages) |
29 January 2002 | New director appointed (3 pages) |
29 January 2002 | New director appointed (3 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
27 June 2001 | Return made up to 21/05/01; full list of members (7 pages) |
27 June 2001 | Return made up to 21/05/01; full list of members (7 pages) |
3 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
3 October 2000 | Full accounts made up to 31 December 1999 (11 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) |
1 June 2000 | Return made up to 21/05/00; full list of members (7 pages) |
1 June 2000 | Return made up to 21/05/00; full list of members (7 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) |
26 October 1999 | Secretary resigned (1 page) |
26 October 1999 | Secretary resigned (1 page) |
26 October 1999 | New secretary appointed (2 pages) |
26 October 1999 | New secretary appointed (2 pages) |
14 June 1999 | Return made up to 21/05/99; change of members (6 pages) |
14 June 1999 | Return made up to 21/05/99; change of members (6 pages) |
19 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | Secretary resigned (1 page) |
19 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | Secretary resigned (1 page) |
25 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
25 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
29 December 1998 | Auditor's resignation (1 page) |
29 December 1998 | Auditor's resignation (1 page) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | Director resigned (1 page) |
22 June 1998 | Return made up to 21/05/98; no change of members (5 pages) |
22 June 1998 | Return made up to 21/05/98; no change of members (5 pages) |
31 May 1998 | Full accounts made up to 31 December 1997 (8 pages) |
31 May 1998 | Full accounts made up to 31 December 1997 (8 pages) |
30 May 1997 | Return made up to 21/05/97; full list of members (6 pages) |
30 May 1997 | Return made up to 21/05/97; full list of members (6 pages) |
7 May 1997 | Full accounts made up to 31 December 1996 (6 pages) |
7 May 1997 | Full accounts made up to 31 December 1996 (6 pages) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | New secretary appointed (1 page) |
24 April 1997 | New secretary appointed (1 page) |
24 April 1997 | Secretary resigned (1 page) |
4 June 1996 | Return made up to 21/05/96; no change of members (5 pages) |
4 June 1996 | Return made up to 21/05/96; no change of members (5 pages) |
19 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
19 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
13 June 1995 | Return made up to 21/05/95; no change of members (10 pages) |
13 June 1995 | Return made up to 21/05/95; no change of members (10 pages) |
1 May 1995 | Director resigned (4 pages) |
1 May 1995 | Director resigned (4 pages) |
31 March 1995 | Full accounts made up to 31 December 1994 (9 pages) |
31 March 1995 | Full accounts made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
10 April 1990 | Particulars of mortgage/charge (6 pages) |
10 April 1990 | Particulars of mortgage/charge (6 pages) |
15 February 1990 | Memorandum and Articles of Association (10 pages) |
15 February 1990 | Memorandum and Articles of Association (10 pages) |
5 January 1990 | Company name changed\certificate issued on 05/01/90 (2 pages) |
5 January 1990 | Company name changed\certificate issued on 05/01/90 (2 pages) |
28 August 1987 | Company name changed\certificate issued on 28/08/87 (2 pages) |
28 August 1987 | Company name changed\certificate issued on 28/08/87 (2 pages) |
28 January 1987 | Certificate of Incorporation (1 page) |
28 January 1987 | Certificate of Incorporation (1 page) |