This company is commonly known as Aib Corporate Leasing Limited. The company was founded 44 years ago and was given the registration number 01483027. The firm's registered office is in LONDON. You can find them at St Helen's, 1 Undershaft, London, . This company's SIC code is 64910 - Financial leasing.
Name | : | AIB CORPORATE LEASING LIMITED |
---|---|---|
Company Number | : | 01483027 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 1980 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Helen's, 1 Undershaft, London, EC3A 8AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Aib, 13 Floor, 70 Saint Mary Axe, London, United Kingdom, EC3A8BE | Secretary | 27 January 2022 | Active |
Aib, 13 Floor, 70 Saint Mary Axe, London, United Kingdom, EC3A8BE | Director | 01 March 2022 | Active |
Aib, 13 Floor, 70 Saint Mary Axe, London, United Kingdom, EC3A8BE | Director | 27 February 2014 | Active |
St Helen's, 1 Undershaft, London, United Kingdom, EC3A 8AB | Secretary | 17 February 2010 | Active |
7 Briarbank Road, Ealing, London, W13 0HH | Secretary | 24 April 1998 | Active |
St Helen's, 1 Undershaft, London, EC3A 8AB | Secretary | 04 October 2014 | Active |
Aib, St. Helen's, 1 Undershaft, London, United Kingdom, EC3A 8AB | Secretary | 11 December 2020 | Active |
St Helen's, 1 Undershaft, London, EC3A 8AB | Secretary | 31 March 2017 | Active |
St Helen's, 1 Undershaft, London, EC3A 8AB | Secretary | 28 June 2019 | Active |
33 Ainsdale Crescent, Pinner, HA5 5SF | Secretary | 26 April 1999 | Active |
33 Ainsdale Crescent, Pinner, HA5 5SF | Secretary | 21 March 1997 | Active |
St Helen's, 1 Undershaft, London, EC3A 8AB | Secretary | 09 September 2016 | Active |
25 Beaconsfield Road, Ealing, London, W5 5JE | Secretary | 28 December 2001 | Active |
58 Langham Road, Teddington, TW11 9HJ | Secretary | 24 September 1999 | Active |
138 Cavendish Avenue, Ealing, London, W13 0JN | Secretary | - | Active |
Suite A, 6 Honduras Street, London, United Kingdom, EC1Y 0TH | Corporate Secretary | 01 October 2011 | Active |
Blue Firs, 1 Holmemoor Drive, Sonning On Thames, Reading, RG4 0TE | Director | - | Active |
Lismore, Manor Road, Penn, HP10 8HY | Director | 23 June 1999 | Active |
10 Norman Avenue, St Margarets, Twickenham, TW1 2LY | Director | 24 March 2000 | Active |
21 Beechwood Road, Beaconsfield, HP9 1HP | Director | - | Active |
34 Victoria Avenue, Droitwich, WR9 7DF | Director | 19 December 2001 | Active |
Holly Cottage, Bakers Lane, Kensworth, LU6 3RN | Director | - | Active |
St Helen's, 1 Undershaft, London, United Kingdom, EC3A 8AB | Director | 31 March 2011 | Active |
10 Burgess Wood Road South, Beaconsfield, HP9 1EU | Director | - | Active |
St Helen's, 1 Undershaft, London, United Kingdom, EC3A 8AB | Director | 17 February 2010 | Active |
Greentrees, 5 Green Lane, Oxhey, United Kingdom, WD19 4NL | Director | 31 July 2012 | Active |
St Helen's, 1 Undershaft, London, United Kingdom, EC3A 8AB | Director | 31 July 2012 | Active |
87 Wakehurst Road, London, SW11 6DA | Director | 19 December 2001 | Active |
20 Kelsey Lane, Balsall Common, CV7 7GL | Director | 19 December 2001 | Active |
90 Richmond Park Road, East Sheen, London, SW14 8LA | Director | 23 June 1999 | Active |
St Helen's, 1 Undershaft, London, United Kingdom, EC3A 8AB | Director | 17 February 2010 | Active |
25 Beaconsfield Road, Ealing, London, W5 5JE | Director | 19 December 2001 | Active |
29 Meadow Road, Pinner, HA5 1EB | Director | 24 March 2000 | Active |
5 St Ronans Avenue, Redland, Bristol, BS6 6EP | Director | 19 December 2001 | Active |
St Helen's, 1 Undershaft, London, United Kingdom, EC3A 8AB | Director | 18 October 2011 | Active |
Aib Group P.L.C. | ||
Notified on | : | 08 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | Allied Irish Banks Plc, 10 Molesworth Street, Dublin, Ireland, |
Nature of control | : |
|
Allied Irish Banks, P.L.C. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | Bankcentre, P O Box 452, Dublin, Ireland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Address | Change registered office address company with date old address new address. | Download |
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-13 | Accounts | Accounts with accounts type full. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-08 | Accounts | Accounts with accounts type full. | Download |
2022-03-03 | Officers | Termination director company with name termination date. | Download |
2022-03-03 | Officers | Appoint person director company with name date. | Download |
2022-01-27 | Officers | Appoint person secretary company with name date. | Download |
2022-01-27 | Officers | Termination secretary company with name termination date. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-26 | Accounts | Accounts with accounts type full. | Download |
2020-12-17 | Officers | Termination secretary company with name termination date. | Download |
2020-12-17 | Officers | Appoint person secretary company with name date. | Download |
2020-11-09 | Accounts | Accounts with accounts type full. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-05 | Accounts | Accounts with accounts type full. | Download |
2019-07-19 | Officers | Appoint person secretary company with name date. | Download |
2019-07-19 | Officers | Termination secretary company with name termination date. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-06 | Accounts | Accounts with accounts type full. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.