This company is commonly known as Bank Of Ireland Home Mortgages Limited. The company was founded 50 years ago and was given the registration number 01130960. The firm's registered office is in BRISTOL. You can find them at One Temple Back East, Temple Back East, Bristol, . This company's SIC code is 74990 - Non-trading company.
Name | : | BANK OF IRELAND HOME MORTGAGES LIMITED |
---|---|---|
Company Number | : | 01130960 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 August 1973 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One Temple Back East, Temple Back East, Bristol, BS1 6DX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40, Mespil Road, Dublin 4, Ireland, | Corporate Secretary | 28 March 2011 | Active |
One Temple Back East, Temple Back East, Bristol, BS1 6DX | Director | 13 November 2018 | Active |
One Temple Back East, Temple Back East, Bristol, BS1 6DX | Director | 19 October 2022 | Active |
65 Deanfield Road, Henley On Thames, RG9 1UU | Secretary | 16 December 1997 | Active |
Kalingalinga, 11 Pinewood Gardens College Ride, Bagshot, GU19 5ES | Secretary | 01 January 1996 | Active |
3 Starling Close, Wokingham, RG41 3YY | Secretary | 28 May 1999 | Active |
Byways, Friary Road, Ascot, SL5 9HD | Secretary | - | Active |
Greystone Court, Little Sodbury Common, Chipping Sodbury, BS37 6QF | Director | 24 April 2000 | Active |
The Barn House, Rowlands Close Church Street, Bathford, BA1 7TZ | Director | 26 April 1999 | Active |
Glenwood, Old Avenue, Weybridge, KT13 0PU | Director | 01 October 1995 | Active |
162 Carlyle Road, Ealing, London, W5 4BJ | Director | - | Active |
53 Tycehurst Hill, Loughton, IG10 1BZ | Director | 01 January 1996 | Active |
Adare, Carrickbrennan Road, Monkstown, Ireland, IRISH | Director | 19 May 1995 | Active |
The New House, 49a Highgate Lane, Farnborough, GU14 8AA | Director | - | Active |
4 Offington Court, Sutton, Ireland, IRISH | Director | 19 March 1993 | Active |
One Temple Back East, Temple Back East, Bristol, England, BS1 6DX | Director | 01 November 2011 | Active |
18 Fernbrook Road, Caversham, Reading, RG4 7HG | Director | - | Active |
Frocester Cottage, Frocester, Stonehouse, GL10 3TE | Director | 12 September 1997 | Active |
One Temple Back East, Temple Back East, Bristol, England, BS1 6DX | Director | 04 January 2005 | Active |
30 Hammond End, Farnham Common, Slough, SL2 3LG | Director | 05 August 1994 | Active |
Down Barn, West Kington, Chippenham, SN14 5JL | Director | 12 September 1997 | Active |
One Temple Back East, Temple Back East, Bristol, BS1 6DX | Director | 22 December 2016 | Active |
One Temple Back East, Temple Back East, Bristol, BS1 6DX | Director | 09 December 2016 | Active |
Millview, 48 Littleworth, Wheatley, OX33 1TR | Director | 12 October 2001 | Active |
Direens, Enniskerry, Co Wicklow, | Director | - | Active |
Byways, Friary Road, Ascot, SL5 9HD | Director | - | Active |
2 Glenmalure Square, Milltown, Ireland, | Director | - | Active |
Westwinds, 149 The Drive, Rickmansworth, WD3 4DJ | Director | - | Active |
59 Green Park, Manor Road, Bournemouth, BH1 3HR | Director | - | Active |
One Temple Back East, Temple Back East, Bristol, BS1 6DX | Director | 25 February 2015 | Active |
17 Woodland Avenue, Windsor, SL4 4AG | Director | - | Active |
7 Charterhouse Close, Nailsea, BS48 4PU | Director | 26 April 1999 | 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 | |
---|---|---|---|
2024-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-26 | Officers | Appoint person director company with name date. | Download |
2022-10-26 | Officers | Termination director company with name termination date. | Download |
2022-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-18 | Officers | Change corporate secretary company with change date. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-28 | 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 |
2019-07-03 | Officers | Termination director company with name termination date. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-13 | Officers | Appoint person director company with name date. | Download |
2018-11-13 | Officers | Termination director company with name termination date. | Download |
2018-07-24 | Accounts | Accounts with accounts type full. | Download |
2018-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-19 | Accounts | Accounts with accounts type full. | Download |
2017-02-01 | Officers | Change person director company with change date. | Download |
2017-01-23 | Officers | Appoint person director company with name date. | Download |
2017-01-23 | Officers | Termination director company with name termination date. | Download |
2017-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.