This company is commonly known as Aib Dc Pensions (uk) Limited. The company was founded 19 years ago and was given the registration number 05194771. The firm's registered office is in ST. ALBANS. You can find them at First Floor, Trident House, 42-48, Victoria Street, St. Albans, . This company's SIC code is 65300 - Pension funding.
Name | : | AIB DC PENSIONS (UK) LIMITED |
---|---|---|
Company Number | : | 05194771 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 August 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor, Trident House, 42-48, Victoria Street, St. Albans, England, AL1 3HZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Trident House, 42-48, Victoria Street, St. Albans, England, AL1 3HZ | Secretary | 08 June 2022 | Active |
First Floor, Trident House, 42-48, Victoria Street, St. Albans, England, AL1 3HZ | Director | 01 August 2011 | Active |
First Floor, Trident House, 42-48, Victoria Street, St. Albans, England, AL1 3HZ | Director | 01 December 2018 | Active |
First Floor, Trident House, 42-48, Victoria Street, St. Albans, England, AL1 3HZ | Director | 01 September 2023 | Active |
First Floor, Trident House, 42-48, Victoria Street, St. Albans, England, AL1 3HZ | Director | 01 August 2021 | Active |
First Floor, Trident House 42-48, Victoria Street, St. Albans, England, AL1 3HZ | Director | 01 October 2018 | Active |
First Floor, Trident House, 42-48, Victoria Street, St. Albans, England, AL1 3HZ | Director | 01 September 2010 | Active |
33 Woodcroft Avenue, Mill Hill, London, NW7 2AH | Secretary | 02 August 2004 | Active |
24 Rathmichael Woods, Old Bray Road, Shankill, Ireland, IRISH | Secretary | 04 August 2004 | Active |
First Floor, Trident House, 42-48, Victoria Street, St. Albans, England, AL1 3HZ | Secretary | 28 February 2019 | Active |
First Floor, Trident House, 42-48, Victoria Street, St. Albans, England, AL1 3HZ | Secretary | 11 March 2008 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 August 2004 | Active |
14 Bradmore Way, Hatfield, AL9 7QX | Director | 04 August 2004 | Active |
40 Bayview Road, Killinchy, Newtownards, BT23 6TW | Director | 04 August 2004 | Active |
32, York Avenue, Whitehead, Carrickfergus, Northern Ireland, BT38 9QT | Director | 01 January 2014 | Active |
First Floor, Trident House, 42-48, Victoria Street, St. Albans, England, AL1 3HZ | Director | 01 January 2017 | Active |
First Floor, Trident House, 42-48, Victoria Street, St. Albans, England, AL1 3HZ | Director | 01 December 2021 | Active |
33 Woodcroft Avenue, Mill Hill, London, NW7 2AH | Director | 02 August 2004 | Active |
Chalk House Gravesend Road, Wrotham, Sevenoaks, TN15 7QD | Director | 04 August 2004 | Active |
1 Castleton, Templepatrick, Ballyclare, BT39 0AZ | Director | 04 August 2004 | Active |
First Floor, Trident House, 42-48, Victoria Street, St. Albans, England, AL1 3HZ | Director | 08 June 2022 | Active |
First Floor, Trident House, 42-48, Victoria Street, St. Albans, England, AL1 3HZ | Director | 01 August 2021 | Active |
51, Belmont Road, Uxbridge, United Kingdom, UB8 1RZ | Director | 04 August 2004 | Active |
Allied Irish Banks, 1 Undershaft, St Helens, London, England, EC3A 8AB | Director | 02 December 2013 | Active |
Allied Irish Bank Gb, Podium Floor, St Helens, 1 Undershaft, London, England, EC3A 8AB | Director | 01 November 2013 | Active |
54-46, Victoria Street, 3rd Floor, St Albans, United Kingdom, AL1 3HZ | Director | 17 June 2008 | Active |
34 Fortune Green Road, London, NW6 1UJ | Director | 02 August 2004 | Active |
Inside Pensions, Third Floor, 54-56 Victoria Street, St. Albans, England, AL1 3HZ | Director | 01 July 2009 | Active |
6, Victoria Street, St. Albans, England, AL1 3JB | Director | 01 July 2009 | Active |
First Floor, Trident House, 42-48, Victoria Street, St. Albans, England, AL1 3HZ | Director | 01 January 2018 | Active |
Walnut Grove, 29, Leith Park Road, Gravesend, England, DA12 1LW | Director | 07 July 2014 | Active |
First Floor, Trident House, 42-48, Victoria Street, St. Albans, England, AL1 3HZ | Director | 08 June 2023 | Active |
First Floor, Trident House, 42-48, Victoria Street, St. Albans, England, AL1 3HZ | Director | 01 August 2021 | Active |
First Floor, Trident House, 42-48, Victoria Street, St. Albans, England, AL1 3HZ | Director | 01 November 2019 | Active |
Inside Pensions, Third Floor, 54-56 Victoria Street, St. Albans, AL1 3HZ | Director | 01 March 2016 | Active |
Mr Thomas Francis Hall | ||
Notified on | : | 23 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor, Trident House, 42-48, Victoria Street, St. Albans, England, AL1 3HZ |
Nature of control | : |
|
Mr Frank Xavier Sullivan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1947 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | First Floor, Trident House, 42-48, Victoria Street, St. Albans, England, AL1 3HZ |
Nature of control | : |
|
Aib Group (Uk) Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | 92, Ann Street, Belfast, Northern Ireland, BT1 3HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Officers | Termination director company with name termination date. | Download |
2023-10-13 | Officers | Termination director company with name termination date. | Download |
2023-09-13 | Officers | Termination director company with name termination date. | Download |
2023-09-05 | Officers | Appoint person director company with name date. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-28 | Officers | Appoint person director company with name date. | Download |
2023-06-15 | Officers | Termination director company with name termination date. | Download |
2023-06-02 | Officers | Termination director company with name termination date. | Download |
2022-08-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Officers | Appoint person director company with name date. | Download |
2022-07-01 | Officers | Termination secretary company with name termination date. | Download |
2022-07-01 | Officers | Appoint person secretary company with name date. | Download |
2022-03-29 | Officers | Termination director company with name termination date. | Download |
2021-12-14 | Officers | Appoint person director company with name date. | Download |
2021-12-13 | Officers | Appoint person director company with name date. | Download |
2021-12-13 | Officers | Termination director company with name termination date. | Download |
2021-10-11 | Officers | Appoint person director company with name date. | Download |
2021-10-08 | Officers | Appoint person director company with name date. | Download |
2021-08-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-05 | Officers | Termination director company with name termination date. | Download |
2020-11-18 | Officers | Termination director company with name termination date. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.