This company is commonly known as Bank Of Ireland Business Finance Limited. The company was founded 42 years ago and was given the registration number NI014954. The firm's registered office is in BELFAST. You can find them at 1 Donegall Square South, , Belfast, . This company's SIC code is 64910 - Financial leasing.
Name | : | BANK OF IRELAND BUSINESS FINANCE LIMITED |
---|---|---|
Company Number | : | NI014954 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 June 1981 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 1 Donegall Square South, Belfast, BT1 5LR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40, Mespil Road, Dublin 4, Ireland, | Corporate Secretary | 11 August 2011 | Active |
1, Donegall Square South, Belfast, BT1 5LR | Director | 16 December 2021 | Active |
1, Donegall Square South, Belfast, BT1 5LR | Director | 16 December 2021 | Active |
1, Donegall Square South, Belfast, BT1 5LR | Director | 16 December 2021 | Active |
276 Killaughey Road, Donaghadee, Co Down, BT21 0LY | Secretary | 04 June 1981 | Active |
26/32 Central Avenue, Bangor,, Co. Down., BT20 3AF | Secretary | 01 December 2007 | Active |
1, Donegall Square South, Belfast, Northern Ireland, BT1 5LR | Director | 01 December 2003 | Active |
19 Whinney Hill, Holywood, Co Down, BT180HW | Director | 23 April 2001 | Active |
63 Wroslyn Road, Freeland, Witney, OX29 8HL | Director | 03 May 2005 | Active |
1, Donegall Square South, Belfast, Northern Ireland, BT1 5LR | Director | 03 May 2005 | Active |
Greystones, Syreford Road, Shipton Oliffe, GL544JG | Director | 23 August 2001 | Active |
1, Donegall Square South, Belfast, Northern Ireland, BT1 5LR | Director | 14 May 2007 | Active |
147a Wroslyn Road, Freeland, Whitney, OX88HR | Director | 23 August 2001 | Active |
4 Butterfield Orchrd, Rathfarnham, Dublin 14, | Director | 23 August 2001 | Active |
3 Meadowlands, Jordanstown, Newetownabbey, BT37 OUR | Director | 04 June 1981 | Active |
9 Farmleigh Close, Stillorgan, Co Dublin, | Director | 28 September 2001 | Active |
66b Osborne Park, Belfast, BT9 1JP | Director | 23 August 2001 | Active |
70 Grass Pastures Road, Wraxall, Bristol, BS48 1HE | Director | 01 July 2004 | Active |
1, Cosmur Close, London, W12 9SF | Director | 23 August 2001 | Active |
1, Donegall Square South, Belfast, Northern Ireland, BT1 5LR | Director | 13 December 2013 | Active |
1, Donegall Square South, Belfast, Northern Ireland, BT1 5LR | Director | 03 May 2005 | Active |
Frome Hall, Frome Hall Lane, Stroud, GL53JH | Director | 23 August 2001 | Active |
1, Donegall Square South, Belfast, Northern Ireland, BT1 5LR | Director | 14 May 2007 | Active |
1, Donegall Square South, Belfast, BT1 5LR | Director | 27 October 2017 | Active |
1 Deanfield, Bangor, Co Down, BT19 2NX | Director | 04 June 1981 | Active |
Bank Of Ireland Uk Holdings Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | 1, Donegall Square South, Belfast, Northern Ireland, BT1 5LR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-02 | Insolvency | Liquidation declaration of solvency northern ireland. | Download |
2023-02-02 | Insolvency | Liquidation appointment of liquidator. | Download |
2023-02-02 | Resolution | Resolution. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-14 | Officers | Termination director company with name termination date. | Download |
2021-12-23 | Officers | Appoint person director company with name date. | Download |
2021-12-23 | Officers | Appoint person director company with name date. | Download |
2021-12-23 | Officers | Appoint person director company with name date. | Download |
2021-08-02 | Accounts | Accounts with accounts type full. | Download |
2021-03-18 | Officers | Change corporate secretary company with change date. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type full. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-16 | Accounts | Accounts with accounts type full. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-07 | Officers | Termination director company with name termination date. | Download |
2018-07-24 | Accounts | Accounts with accounts type full. | Download |
2018-07-10 | Auditors | Auditors resignation company. | Download |
2018-03-07 | Officers | Termination director company with name termination date. | Download |
2018-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-02 | Officers | Appoint person director company with name date. | Download |
2017-11-02 | Officers | Termination director company with name termination date. | Download |
2017-04-21 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.