London
EC4M 9BE
Director Name | Mr Ian David Buchanan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2018(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9BE |
Director Name | Mr Mark Joseph Spain |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 03 December 2019(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9BE |
Director Name | Mr Peter Ronald Herbert |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9BE |
Director Name | Ms Clare Leslie Salmon |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9BE |
Director Name | Mr Richard Francis Sommers |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2021(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9BE |
Director Name | Mr Enda Michael Johnson |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 12 May 2022(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9BE |
Director Name | Mr Thomas David Wright |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 24 October 2022(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9BE |
Director Name | Mrs Gail Louise Goldie |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2024(14 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9BE |
Director Name | Mrs Helen Margaret Page |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2024(14 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9BE |
Secretary Name | Hill Wilson Secretarial Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 17 September 2009(same day as company formation) |
Correspondence Address | 40 Mespil Road Dublin 4 Ireland |
Director Name | Mr David McGowan |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2009(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9BE |
Director Name | Desmond Edward Crowley |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 September 2009(same day as company formation) |
Role | Banker |
Country of Residence | Ireland |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9BE |
Director Name | Ms Luciene Maureen James |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9BE |
Secretary Name | Ms Luciene Maureen James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 166 Westmorland Avenue Luton Bedfordshire LU3 2PU |
Director Name | Mr Dennis Holt |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9BE |
Director Name | Richard Aidan Hugh Boucher |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 March 2010(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 11 March 2011) |
Role | Banker |
Country of Residence | Ireland |
Correspondence Address | Kitwe 157 Vernon Avenue Clontarf Dublin 3 |
Director Name | Mr Stephen Howard Matchett |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2010(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 04 April 2014) |
Role | Banker |
Country of Residence | Northern Ireland |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9BE |
Director Name | Thomas McLlduff |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2010(5 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 20 August 2010) |
Role | Banker |
Country of Residence | Northern Ireland |
Correspondence Address | 9 Grey Point Helens Bay Co. Down BT19 1LB Northern Ireland |
Director Name | Ms Mary Eibhlin King |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 March 2010(5 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 October 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9BE |
Director Name | Mr Christopher Charles Fisher |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(6 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 31 March 2016) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9BE |
Director Name | Patrick Hugh Haren |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 September 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9BE |
Director Name | Mr David Bennett |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9BE |
Director Name | Ms Susan Elizabeth Harris |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9BE |
Director Name | Mr Daniel Laurence Collins |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 July 2015(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 May 2019) |
Role | Banker |
Country of Residence | Ireland |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9BE |
Director Name | Mr Neil Anthony Fuller |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2015(6 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2020) |
Role | Chief Risk Officer |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9BE |
Director Name | Mr John Neil Maltby |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2015(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9BE |
Director Name | Lewis Love |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2016(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 March 2018) |
Role | Bank Executive |
Country of Residence | Ireland |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9BE |
Director Name | Mr Patrick Noel Butler |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 January 2017(7 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 December 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9BE |
Director Name | Mr Thomas McAreavey |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 02 March 2017(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 October 2022) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9BE |
Director Name | Ms Mimi Kung |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 09 November 2017(8 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 09 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9BE |
Director Name | Mr John Duncan Baines |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(8 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 01 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9BE |
Director Name | Mr Ian Michael Brian McLaughlin |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2019(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 July 2023) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9BE |
Director Name | Ms Alison Sarah Burns |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2021(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9BE |
Director Name | Ms Polina Ievskaya |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British,Russian |
Status | Resigned |
Appointed | 18 November 2022(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 February 2024) |
Role | Chief Risk Officer |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9BE |
Website | www.365online.com |
---|---|
Telephone | 020 72362000 |
Telephone region | London |
Registered Address | Bow Bells House 1 Bread Street London EC4M 9BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
851m at £1 | Governor & Company Of The Bank Of Ireland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,020,000,000 |
Net Worth | £1,728,000,000 |
Cash | £2,147,483,647 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 2 weeks from now) |
1 March 2019 | Delivered on: 15 March 2019 Persons entitled: The Governor and Company of the Bank of England as Security Trustee Classification: A registered charge Outstanding |
---|---|
3 October 2017 | Delivered on: 10 October 2017 Persons entitled: The Governor & Company of the Bank of England (As Security Trustee) Classification: A registered charge Particulars: None. Outstanding |
12 February 2024 | Termination of appointment of Polina Ievskaya as a director on 7 February 2024 (1 page) |
---|---|
12 February 2024 | Appointment of Mrs Helen Margaret Page as a director on 9 February 2024 (2 pages) |
12 February 2024 | Termination of appointment of Alison Sarah Burns as a director on 31 January 2024 (1 page) |
30 January 2024 | Appointment of Mrs Gail Louise Goldie as a director on 22 January 2024 (2 pages) |
30 January 2024 | Termination of appointment of David William Sutherland as a director on 22 January 2024 (1 page) |
6 September 2023 | Appointment of Mr David William Sutherland as a director on 25 August 2023 (2 pages) |
5 September 2023 | Termination of appointment of Ian Michael Brian Mclaughlin as a director on 25 July 2023 (1 page) |
20 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
11 May 2023 | Group of companies' accounts made up to 31 December 2022 (176 pages) |
21 November 2022 | Appointment of Ms Polina Ievskaya as a director on 18 November 2022 (2 pages) |
25 October 2022 | Termination of appointment of Thomas Mcareavey as a director on 24 October 2022 (1 page) |
25 October 2022 | Appointment of Mr Thomas Wright as a director on 24 October 2022 (2 pages) |
6 September 2022 | Auditor's resignation (4 pages) |
29 June 2022 | Confirmation statement made on 21 June 2022 with updates (4 pages) |
17 May 2022 | Appointment of Mr Enda Michael Johnson as a director on 12 May 2022 (2 pages) |
19 April 2022 | Group of companies' accounts made up to 31 December 2021 (182 pages) |
5 April 2022 | Termination of appointment of Jacqueline Dorothy Mary Noakes as a director on 31 March 2022 (1 page) |
24 March 2022 | Auditor's resignation (2 pages) |
22 March 2022 | Auditor's resignation (2 pages) |
29 December 2021 | Purchase of own shares.
|
24 December 2021 | Cancellation of shares. Statement of capital on 26 November 2021
|
18 December 2021 | Resolutions
|
21 September 2021 | Director's details changed for Mr Ian Michael Brian Mclaughlin on 1 September 2020 (2 pages) |
5 August 2021 | Appointment of Mr Richard Francis Sommers as a director on 3 August 2021 (2 pages) |
2 July 2021 | Appointment of Ms Clare Leslie Salmon as a director on 1 July 2021 (2 pages) |
30 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
4 May 2021 | Termination of appointment of John Duncan Baines as a director on 1 May 2021 (1 page) |
30 March 2021 | Second filing for the termination of Mimi Kung as a director (5 pages) |
29 March 2021 | Group of companies' accounts made up to 31 December 2020 (179 pages) |
18 March 2021 | Secretary's details changed for Hill Wilson Secretarial Ltd on 1 January 2021 (1 page) |
4 January 2021 | Appointment of Ms Alison Sarah Burns as a director on 1 January 2021 (2 pages) |
7 December 2020 | Termination of appointment of Robert Sharpe as a director on 30 November 2020 (1 page) |
9 November 2020 | Termination of appointment of Mimi Kung as a director on 7 November 2020
|
9 November 2020 | Termination of appointment of Mimi Kung as a director on 7 November 2020 (1 page) |
3 July 2020 | Purchase of own shares. (3 pages) |
1 July 2020 | Termination of appointment of Neil Anthony Fuller as a director on 30 June 2020 (1 page) |
24 June 2020 | Confirmation statement made on 21 June 2020 with updates (4 pages) |
22 June 2020 | Cancellation of shares. Statement of capital on 3 March 2020
|
10 June 2020 | Group of companies' accounts made up to 31 December 2019 (169 pages) |
4 May 2020 | Appointment of Mr Peter Ronald Herbert as a director on 1 May 2020 (2 pages) |
18 December 2019 | Termination of appointment of Myles O'grady as a director on 17 December 2019 (1 page) |
5 December 2019 | Appointment of Mr Mark Joseph Spain as a director on 3 December 2019 (2 pages) |
5 December 2019 | Appointment of Mr Ian Michael Brian Mclaughlin as a director on 2 December 2019 (2 pages) |
31 October 2019 | Termination of appointment of Desmond Edward Crowley as a director on 31 October 2019 (1 page) |
2 October 2019 | Interim accounts made up to 30 June 2019 (6 pages) |
2 September 2019 | Termination of appointment of John Neil Maltby as a director on 30 August 2019 (1 page) |
10 July 2019 | Appointment of Mr Myles O'grady as a director on 9 July 2019 (2 pages) |
21 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
12 June 2019 | Satisfaction of charge 070228850001 in full (1 page) |
4 June 2019 | Statement of capital on 4 June 2019
|
4 June 2019 | Reduced its capital and cancelled its capital redemption reserve as confirmed by an order of the high court of justice chancery division (1 page) |
4 June 2019 | Red cap, cancel cap red reserve (4 pages) |
10 May 2019 | Termination of appointment of Daniel Laurence Collins as a director on 1 May 2019 (1 page) |
15 March 2019 | Registration of charge 070228850002, created on 1 March 2019 (17 pages) |
15 March 2019 | Group of companies' accounts made up to 31 December 2018 (167 pages) |
28 December 2018 | Resolutions
|
2 November 2018 | Appointment of Mrs Jacqueline Dorothy Mary Noakes as a director on 31 October 2018 (2 pages) |
4 September 2018 | Appointment of Mr Ian David Buchanan as a director on 4 September 2018 (2 pages) |
31 July 2018 | Termination of appointment of Susan Elizabeth Harris as a director on 31 July 2018 (1 page) |
20 July 2018 | Notification of The Governor and Company of the Bank of Ireland as a person with significant control on 6 April 2016 (2 pages) |
18 July 2018 | Cessation of The Governor and the Company of the Bank of Ireland as a person with significant control on 7 July 2017 (1 page) |
18 July 2018 | Change of details for Bank of Ireland Group Plc as a person with significant control on 11 July 2017 (2 pages) |
2 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
31 May 2018 | Auditor's resignation (1 page) |
25 May 2018 | Change of details for The Govenor and Company of the Bank of Ireland as a person with significant control on 7 July 2017 (2 pages) |
21 May 2018 | Auditor's resignation (1 page) |
1 May 2018 | Appointment of Mr John Duncan Baines as a director on 1 May 2018 (2 pages) |
4 April 2018 | Appointment of Mr Philip Wynford Moore as a director on 1 April 2018 (2 pages) |
23 March 2018 | Group of companies' accounts made up to 31 December 2017 (163 pages) |
8 March 2018 | Termination of appointment of Lewis Love as a director on 2 March 2018 (1 page) |
2 January 2018 | Termination of appointment of Patrick Noel Butler as a director on 31 December 2017 (1 page) |
30 November 2017 | Termination of appointment of David Avery Weymouth as a director on 30 November 2017 (1 page) |
30 November 2017 | Termination of appointment of David Avery Weymouth as a director on 30 November 2017 (1 page) |
9 November 2017 | Appointment of Ms Mimi Kung as a director on 9 November 2017 (2 pages) |
9 November 2017 | Appointment of Ms Mimi Kung as a director on 9 November 2017 (2 pages) |
10 October 2017 | Registration of charge 070228850001, created on 3 October 2017 (18 pages) |
10 October 2017 | Registration of charge 070228850001, created on 3 October 2017 (18 pages) |
3 August 2017 | Termination of appointment of Peter Anderson Shaw as a director on 31 July 2017 (1 page) |
3 August 2017 | Termination of appointment of Peter Anderson Shaw as a director on 31 July 2017 (1 page) |
11 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
11 July 2017 | Notification of The Govenor and Company of the Bank of Ireland as a person with significant control on 11 July 2017 (1 page) |
11 July 2017 | Notification of The Govenor and Company of the Bank of Ireland as a person with significant control on 6 April 2016 (1 page) |
11 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
17 March 2017 | Group of companies' accounts made up to 31 December 2016 (196 pages) |
17 March 2017 | Group of companies' accounts made up to 31 December 2016 (196 pages) |
2 March 2017 | Appointment of Mr Thomas Mcareavey as a director on 2 March 2017 (2 pages) |
2 March 2017 | Appointment of Mr Thomas Mcareavey as a director on 2 March 2017 (2 pages) |
12 January 2017 | Appointment of Mr Patrick Noel Butler as a director on 10 January 2017 (2 pages) |
12 January 2017 | Appointment of Mr Patrick Noel Butler as a director on 10 January 2017 (2 pages) |
8 November 2016 | Appointment of Lewis Love as a director on 31 October 2016 (2 pages) |
8 November 2016 | Appointment of Lewis Love as a director on 31 October 2016 (2 pages) |
14 October 2016 | Termination of appointment of Patrick Hugh Haren as a director on 15 September 2016 (1 page) |
14 October 2016 | Termination of appointment of Patrick Hugh Haren as a director on 15 September 2016 (1 page) |
22 August 2016 | Termination of appointment of Lorraine Anne Smyth as a director on 12 August 2016 (2 pages) |
22 August 2016 | Termination of appointment of Lorraine Anne Smyth as a director on 12 August 2016 (2 pages) |
30 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
29 June 2016 | Termination of appointment of Senan Joseph Murphy as a director on 31 October 2015 (1 page) |
29 June 2016 | Termination of appointment of Senan Joseph Murphy as a director on 31 October 2015 (1 page) |
9 May 2016 | Appointment of Mr Robert Sharpe as a director on 25 April 2016 (2 pages) |
9 May 2016 | Appointment of Mr Robert Sharpe as a director on 25 April 2016 (2 pages) |
21 April 2016 | Termination of appointment of Christopher Charles Fisher as a director on 31 March 2016 (1 page) |
21 April 2016 | Termination of appointment of Christopher Charles Fisher as a director on 31 March 2016 (1 page) |
29 March 2016 | Group of companies' accounts made up to 31 December 2015 (194 pages) |
29 March 2016 | Group of companies' accounts made up to 31 December 2015 (194 pages) |
20 November 2015 | Appointment of Mr John Neil Maltby as a director on 18 November 2015 (2 pages) |
20 November 2015 | Appointment of Mr John Neil Maltby as a director on 18 November 2015 (2 pages) |
19 October 2015 | Termination of appointment of Laurel Claire Powers-Freeling as a director on 30 September 2015 (1 page) |
19 October 2015 | Termination of appointment of David Mcgowan as a director on 7 October 2015 (1 page) |
19 October 2015 | Appointment of Mr Neil Anthony Fuller as a director on 5 October 2015 (2 pages) |
19 October 2015 | Appointment of Mr Neil Anthony Fuller as a director on 5 October 2015 (2 pages) |
19 October 2015 | Appointment of Mr Neil Anthony Fuller as a director on 5 October 2015 (2 pages) |
19 October 2015 | Termination of appointment of David Mcgowan as a director on 7 October 2015 (1 page) |
19 October 2015 | Termination of appointment of David Mcgowan as a director on 7 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Laurel Claire Powers-Freeling as a director on 30 September 2015 (1 page) |
13 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
24 July 2015 | Appointment of Mr Daniel Laurence Collins as a director on 16 July 2015 (2 pages) |
24 July 2015 | Appointment of Mr Daniel Laurence Collins as a director on 16 July 2015 (2 pages) |
17 July 2015 | Appointment of Ms Susan Elizabeth Harris as a director on 1 July 2015 (2 pages) |
17 July 2015 | Appointment of Mr David Avery Weymouth as a director on 1 June 2015 (2 pages) |
17 July 2015 | Appointment of Mr David Avery Weymouth as a director on 1 June 2015 (2 pages) |
17 July 2015 | Appointment of Ms Susan Elizabeth Harris as a director on 1 July 2015 (2 pages) |
17 July 2015 | Appointment of Mr David Avery Weymouth as a director on 1 June 2015 (2 pages) |
17 July 2015 | Appointment of Ms Susan Elizabeth Harris as a director on 1 July 2015 (2 pages) |
10 July 2015 | Termination of appointment of David Bennett as a director on 31 March 2015 (1 page) |
10 July 2015 | Termination of appointment of David Bennett as a director on 31 March 2015 (1 page) |
22 June 2015 | Purchase of own shares. (3 pages) |
22 June 2015 | Purchase of own shares. (3 pages) |
15 April 2015 | Group of companies' accounts made up to 31 December 2014 (183 pages) |
15 April 2015 | Group of companies' accounts made up to 31 December 2014 (183 pages) |
5 November 2014 | Director's details changed for Lorraine Anne Smyth on 13 October 2014 (2 pages) |
5 November 2014 | Director's details changed for Lorraine Anne Smyth on 13 October 2014 (2 pages) |
24 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
18 September 2014 | Appointment of Lorraine Anne Smyth as a director on 8 September 2014 (2 pages) |
18 September 2014 | Appointment of Lorraine Anne Smyth as a director on 8 September 2014 (2 pages) |
18 September 2014 | Appointment of Lorraine Anne Smyth as a director on 8 September 2014 (2 pages) |
14 April 2014 | Group of companies' accounts made up to 31 December 2013 (164 pages) |
14 April 2014 | Group of companies' accounts made up to 31 December 2013 (164 pages) |
4 April 2014 | Termination of appointment of Stephen Matchett as a director (1 page) |
4 April 2014 | Termination of appointment of Stephen Matchett as a director (1 page) |
17 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
14 May 2013 | Group of companies' accounts made up to 31 December 2012 (153 pages) |
14 May 2013 | Group of companies' accounts made up to 31 December 2012 (153 pages) |
29 April 2013 | Second filing of SH01 previously delivered to Companies House
|
29 April 2013 | Second filing of SH01 previously delivered to Companies House
|
29 April 2013 | Second filing of SH01 previously delivered to Companies House
|
29 April 2013 | Second filing of SH01 previously delivered to Companies House
|
3 April 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
3 April 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
3 April 2013 | Termination of appointment of Robert Walker as a director (1 page) |
3 April 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
3 April 2013 | Termination of appointment of Robert Walker as a director (1 page) |
8 February 2013 | Appointment of Mr David Bennett as a director (2 pages) |
8 February 2013 | Appointment of Mr David Bennett as a director (2 pages) |
2 January 2013 | Appointment of Mr Peter Anderson Shaw as a director (2 pages) |
2 January 2013 | Appointment of Mr Peter Anderson Shaw as a director (2 pages) |
19 December 2012 | Statement of capital following an allotment of shares on 19 December 2012
|
19 December 2012 | Statement of capital following an allotment of shares on 19 December 2012
|
16 October 2012 | Termination of appointment of Mary King as a director (1 page) |
16 October 2012 | Termination of appointment of Mary King as a director (1 page) |
19 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (9 pages) |
19 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (9 pages) |
16 July 2012 | Statement of capital following an allotment of shares on 16 July 2012
|
16 July 2012 | Statement of capital following an allotment of shares on 16 July 2012
|
9 July 2012 | Termination of appointment of John Mcloughlin as a director (2 pages) |
9 July 2012 | Termination of appointment of John Mcloughlin as a director (2 pages) |
9 July 2012 | Appointment of Patrick Hugh Haren as a director (3 pages) |
9 July 2012 | Termination of appointment of Dennis Holt as a director (2 pages) |
9 July 2012 | Termination of appointment of Dennis Holt as a director (2 pages) |
9 July 2012 | Appointment of Patrick Hugh Haren as a director (3 pages) |
4 July 2012 | Appointment of Mr Senan Joseph Murphy as a director (2 pages) |
4 July 2012 | Appointment of Mr Senan Joseph Murphy as a director (2 pages) |
9 May 2012 | Full accounts made up to 31 December 2011 (128 pages) |
9 May 2012 | Full accounts made up to 31 December 2011 (128 pages) |
18 April 2012 | Secretary's details changed for Hill Wilson Secretarial Ltd on 6 April 2012 (3 pages) |
18 April 2012 | Secretary's details changed for Hill Wilson Secretarial Ltd on 6 April 2012 (3 pages) |
18 April 2012 | Secretary's details changed for Hill Wilson Secretarial Ltd on 6 April 2012 (3 pages) |
16 February 2012 | Director's details changed for Mr David Mcgowan on 27 October 2011 (2 pages) |
16 February 2012 | Director's details changed for Mr David Mcgowan on 27 October 2011 (2 pages) |
4 January 2012 | Statement of capital following an allotment of shares on 21 December 2011
|
4 January 2012 | Statement of capital following an allotment of shares on 21 December 2011
|
20 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (8 pages) |
20 September 2011 | Director's details changed for Laurel Powers Freeling on 17 September 2011 (2 pages) |
20 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (8 pages) |
20 September 2011 | Director's details changed for Laurel Powers Freeling on 17 September 2011 (2 pages) |
20 September 2011 | Director's details changed for Robert Walker on 17 September 2011 (2 pages) |
20 September 2011 | Director's details changed for Robert Walker on 17 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Mr Stephen Howard Matchett on 17 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Mr Christopher Charles Fisher on 17 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Mr Stephen Howard Matchett on 17 September 2011 (2 pages) |
19 September 2011 | Director's details changed for David Mcgowan on 17 September 2011 (2 pages) |
19 September 2011 | Director's details changed for David Mcgowan on 17 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Dennis Holt on 17 September 2011 (2 pages) |
19 September 2011 | Director's details changed for John William Mcloughlin on 17 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Mr Christopher Charles Fisher on 17 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Desmond Edward Crowley on 17 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Dennis Holt on 17 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Desmond Edward Crowley on 17 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Mary Eibhlin King on 17 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Mary Eibhlin King on 17 September 2011 (2 pages) |
19 September 2011 | Secretary's details changed for Hill Wilson Secretarial Ltd on 17 September 2011 (2 pages) |
19 September 2011 | Director's details changed for John William Mcloughlin on 17 September 2011 (2 pages) |
19 September 2011 | Secretary's details changed for Hill Wilson Secretarial Ltd on 17 September 2011 (2 pages) |
16 June 2011 | Full accounts made up to 31 December 2010 (75 pages) |
16 June 2011 | Full accounts made up to 31 December 2010 (75 pages) |
17 March 2011 | Termination of appointment of Richard Boucher as a director (2 pages) |
17 March 2011 | Termination of appointment of Richard Boucher as a director (2 pages) |
23 February 2011 | Resolutions
|
23 February 2011 | Resolutions
|
19 October 2010 | Termination of appointment of Luciene James as a secretary (1 page) |
19 October 2010 | Termination of appointment of Luciene James as a secretary (1 page) |
19 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (22 pages) |
19 October 2010 | Termination of appointment of The Company Registration Agents Limited as a director (1 page) |
19 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (22 pages) |
19 October 2010 | Termination of appointment of The Company Registration Agents Limited as a director (1 page) |
11 October 2010 | Statement of capital following an allotment of shares on 7 October 2010
|
11 October 2010 | Statement of company's objects (2 pages) |
11 October 2010 | Statement of capital following an allotment of shares on 7 October 2010
|
11 October 2010 | Statement of capital following an allotment of shares on 7 October 2010
|
11 October 2010 | Statement of company's objects (2 pages) |
11 October 2010 | Resolutions
|
11 October 2010 | Resolutions
|
27 September 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
27 September 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
10 September 2010 | Termination of appointment of Thomas Mcllduff as a director (2 pages) |
10 September 2010 | Termination of appointment of Thomas Mcllduff as a director (2 pages) |
1 September 2010 | Full accounts made up to 31 March 2010 (14 pages) |
1 September 2010 | Full accounts made up to 31 March 2010 (14 pages) |
14 July 2010 | Appointment of Laurel Powers Freeling as a director (3 pages) |
14 July 2010 | Appointment of Robert Walker as a director (3 pages) |
14 July 2010 | Appointment of Laurel Powers Freeling as a director (3 pages) |
14 July 2010 | Appointment of Robert Walker as a director (3 pages) |
28 May 2010 | Appointment of Mr Christopher Charles Fisher as a director (3 pages) |
28 May 2010 | Appointment of Mr Christopher Charles Fisher as a director (3 pages) |
7 May 2010 | Appointment of Mary Eibhlin King as a director (3 pages) |
7 May 2010 | Appointment of Mary Eibhlin King as a director (3 pages) |
9 April 2010 | Appointment of John William Mcloughlin as a director (6 pages) |
9 April 2010 | Appointment of John William Mcloughlin as a director (6 pages) |
8 April 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
8 April 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
1 April 2010 | Trading certificate for a public company (3 pages) |
1 April 2010 | Trading certificate for a public company (3 pages) |
1 April 2010 | Commence business and borrow (1 page) |
1 April 2010 | Commence business and borrow (1 page) |
31 March 2010 | Appointment of Dennis Holt as a director (3 pages) |
31 March 2010 | Appointment of Richard Aidan Hugh Boucher as a director (3 pages) |
31 March 2010 | Appointment of Dennis Holt as a director (3 pages) |
31 March 2010 | Appointment of Thomas Mcllduff as a director (3 pages) |
31 March 2010 | Appointment of Richard Aidan Hugh Boucher as a director (3 pages) |
31 March 2010 | Appointment of Thomas Mcllduff as a director (3 pages) |
31 March 2010 | Appointment of Stephen Howard Matchett as a director (3 pages) |
31 March 2010 | Appointment of Stephen Howard Matchett as a director (3 pages) |
25 November 2009 | Current accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages) |
25 November 2009 | Current accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages) |
8 October 2009 | Registered office address changed from 280 Gray's Inn Road London WC1X 8EB on 8 October 2009 (1 page) |
8 October 2009 | The company registration agents LIMITED resigned as sec on 17/09/09. doc logged. (1 page) |
8 October 2009 | The company registration agents LIMITED resigned as sec on 17/09/09. doc logged. (1 page) |
8 October 2009 | Appointment of Hill Wilson Secretarial Ltd as a secretary (1 page) |
8 October 2009 | Appointment of Desmond Edward Crowley as a director (3 pages) |
8 October 2009 | Appointment of Desmond Edward Crowley as a director (3 pages) |
8 October 2009 | Termination of appointment of Luciene James as a director (1 page) |
8 October 2009 | Termination of appointment of Luciene James as a director (1 page) |
8 October 2009 | Registered office address changed from 280 Gray's Inn Road London WC1X 8EB on 8 October 2009 (1 page) |
8 October 2009 | Appointment of David Mcgowan as a director (3 pages) |
8 October 2009 | Registered office address changed from 280 Gray's Inn Road London WC1X 8EB on 8 October 2009 (1 page) |
8 October 2009 | Appointment of Hill Wilson Secretarial Ltd as a secretary (1 page) |
8 October 2009 | Appointment of David Mcgowan as a director (3 pages) |
17 September 2009 | Incorporation (14 pages) |
17 September 2009 | Incorporation (14 pages) |