1, Undershaft
London
EC3A 8AB
Director Name | Mr Fergal Paul Scully |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 25 May 2017(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 08 December 2020) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Aib St. Helen'S 1, Undershaft London EC3A 8AB |
Secretary Name | Mr Brian Kearns |
---|---|
Status | Closed |
Appointed | 28 June 2019(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 08 December 2020) |
Role | Company Director |
Correspondence Address | Aib St. Helen'S 1, Undershaft London EC3A 8AB |
Director Name | Francis Xavier Sullivan |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 October 1992(2 years after company formation) |
Appointment Duration | 14 years (resigned 31 October 2006) |
Role | Banker |
Correspondence Address | 72 Burkes Road Beaconsfield Buckinghamshire HP9 1EP |
Director Name | Mr Philip Julian Kilby |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(2 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 May 1996) |
Role | Banker |
Correspondence Address | Holly Cottage Bakers Lane Kensworth Bedfordshire LU6 3RN |
Director Name | Mr Michael Gerard Potts |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 November 1995) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Colga Sway Road Brockenhurst Hampshire SO42 7RX |
Secretary Name | Mr Philip Julian Kilby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(2 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 May 1996) |
Role | Company Director |
Correspondence Address | Holly Cottage Bakers Lane Kensworth Bedfordshire LU6 3RN |
Director Name | Mrs Brenda Mary Bellis |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(5 years, 7 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 13 September 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bankcentre-Britain Belmont Road Uxbridge Middlesex UB8 1SA |
Secretary Name | Margaret Celine Kilgallon |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 23 May 1996(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 April 1998) |
Role | Secretary |
Correspondence Address | 13 Hollywood Court Inglis Road Ealing London W5 3RJ |
Secretary Name | Eithne Christine Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(7 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 26 April 1999) |
Role | Company Director |
Correspondence Address | 7 Briarbank Road Ealing London W13 0HH |
Secretary Name | Julie Margaret McNair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(8 years, 6 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(8 years, 11 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 07 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bankcentre 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(9 years, 5 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 | John Damian Cunningham |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 March 2000(9 years, 5 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 | Mr Simon Peter Boulcott |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(11 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 28 February 2013) |
Role | Bank Manager |
Country of Residence | United Kingdom |
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(16 years 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 Hugh Anthony O'Donnell |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 February 2013(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 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 | 01 September 2013(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 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 | 07 September 2015(24 years, 11 months after company formation) |
Appointment Duration | 1 year (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(25 years, 11 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(26 years, 5 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 |
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 |
74 at £1 | Aib Holdings Uk LTD 74.00% Ordinary A |
---|---|
26 at £1 | Aib Holdings Uk LTD 26.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 December 1990 | Delivered on: 4 January 1991 Persons entitled: Allied Irish Banks PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
13 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
---|---|
3 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
6 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) |
26 April 2017 | Appointment of Mr Paul Peter Scully as a director on 28 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) |
15 December 2016 | Termination of appointment of Hugh Anthony O'donnell as a director on 14 December 2016 (1 page) |
25 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 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) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
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) |
14 October 2015 | Director's details changed for Mr Colin Aubrey Jennings on 1 March 2015 (2 pages) |
14 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Director's details changed for Mr Colin Aubrey Jennings on 1 March 2015 (2 pages) |
14 October 2015 | Director's details changed for Mr. Gerard Mortimer O'keeffe on 1 March 2015 (2 pages) |
14 October 2015 | Director's details changed for Mr Hugh Anthony O'donnell on 1 March 2015 (2 pages) |
14 October 2015 | Director's details changed for Mr Hugh Anthony O'donnell on 1 March 2015 (2 pages) |
14 October 2015 | Director's details changed for Mr. Gerard Mortimer O'keeffe on 1 March 2015 (2 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 September 2015 | Termination of appointment of Tiana Jennifer Peck as a secretary on 7 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Tiana Jennifer Peck as a secretary on 7 September 2015 (1 page) |
9 September 2015 | Appointment of Mrs Cerian Natasha Gilhooley as a secretary on 7 September 2015 (2 pages) |
9 September 2015 | Appointment of Mrs Cerian Natasha Gilhooley as a secretary on 7 September 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) |
5 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
25 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
22 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
20 September 2013 | Appointment of Mr Colin Aubrey Jennings as a director (3 pages) |
17 April 2013 | Appointment of Hugh Anthony O'donnell as a director (3 pages) |
11 March 2013 | Termination of appointment of Simon Boulcott as a director (2 pages) |
24 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (14 pages) |
1 October 2012 | Termination of appointment of Brenda Bellis as a director (2 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
3 May 2012 | Registered office address changed from Bankcentre - Britain Belmont Road Uxbridge UB8 1SA on 3 May 2012 (2 pages) |
3 May 2012 | Registered office address changed from Bankcentre - Britain Belmont Road Uxbridge UB8 1SA on 3 May 2012 (2 pages) |
30 March 2012 | Termination of appointment of John Cunningham as a director (2 pages) |
9 December 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (16 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
26 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (16 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
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. 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 Brenda Mary Bellis on 26 April 2010 (3 pages) |
29 April 2010 | Secretary's details changed for Ms. Tiana Jennifer Peck on 26 April 2010 (3 pages) |
21 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (16 pages) |
15 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
29 September 2009 | Director's change of particulars / simon boulcott / 24/09/2009 (1 page) |
23 October 2008 | Return made up to 11/10/08; no change of members (10 pages) |
17 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
9 November 2007 | Return made up to 18/10/07; full list of members (8 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
7 December 2006 | New director appointed (2 pages) |
17 November 2006 | Director resigned (1 page) |
9 November 2006 | Return made up to 18/10/06; full list of members (8 pages) |
25 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
23 November 2005 | Return made up to 18/10/05; full list of members (8 pages) |
17 October 2005 | Director resigned (1 page) |
22 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
25 October 2004 | Return made up to 18/10/04; full list of members (8 pages) |
6 July 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
4 December 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
12 November 2003 | Return made up to 18/10/03; full list of members (8 pages) |
26 October 2002 | Return made up to 18/10/02; full list of members (8 pages) |
30 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
29 January 2002 | New director appointed (3 pages) |
26 October 2001 | Return made up to 18/10/01; full list of members (7 pages) |
22 June 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
30 January 2001 | Director's particulars changed (1 page) |
6 November 2000 | Return made up to 18/10/00; full list of members (6 pages) |
25 September 2000 | Secretary's particulars changed (1 page) |
28 June 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
4 November 1999 | Return made up to 18/10/99; no change of members (5 pages) |
26 October 1999 | New secretary appointed (2 pages) |
26 October 1999 | Secretary resigned (1 page) |
19 August 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
19 May 1999 | Secretary resigned (1 page) |
19 May 1999 | New secretary appointed (2 pages) |
9 November 1998 | Return made up to 18/10/98; change of members (7 pages) |
30 September 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
8 May 1998 | New secretary appointed (1 page) |
8 May 1998 | Director's particulars changed (1 page) |
8 May 1998 | Secretary resigned (1 page) |
27 October 1997 | Return made up to 18/10/97; full list of members (6 pages) |
13 August 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
17 December 1996 | Resolutions
|
11 November 1996 | Secretary's particulars changed (1 page) |
11 November 1996 | Return made up to 18/10/96; no change of members (5 pages) |
5 June 1996 | New director appointed (2 pages) |
5 June 1996 | Secretary resigned;director resigned (2 pages) |
5 June 1996 | New secretary appointed (1 page) |
3 June 1996 | Full accounts made up to 31 December 1995 (6 pages) |
25 April 1996 | Company name changed greenbank residential developmen t LIMITED\certificate issued on 26/04/96 (3 pages) |
21 February 1996 | Director resigned (2 pages) |
21 February 1996 | Return made up to 18/10/95; no change of members (6 pages) |
30 March 1995 | Full accounts made up to 31 December 1994 (6 pages) |
22 January 1991 | Resolutions
|