AIB COMMERCIAL FINANCE LIMITED
LONDON

Hellopages » City of London » City of London » EC3A 8AB

Company number 02314190
Status Active
Incorporation Date 7 November 1988
Company Type Private Limited Company
Address AIB, ST. HELEN'S, 1, UNDERSHAFT, LONDON, EC3A 8AB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Appointment of Mr Iain Alexander Hamilton as a secretary on 31 March 2017; Termination of appointment of David O'callaghan as a secretary on 31 March 2017; Termination of appointment of Hugh Anthony O'donnell as a director on 14 December 2016. The most likely internet sites of AIB COMMERCIAL FINANCE LIMITED are www.aibcommercialfinance.co.uk, and www.aib-commercial-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aib Commercial Finance Limited is a Private Limited Company. The company registration number is 02314190. Aib Commercial Finance Limited has been working since 07 November 1988. The present status of the company is Active. The registered address of Aib Commercial Finance Limited is Aib St Helen S 1 Undershaft London Ec3a 8ab. . HAMILTON, Iain Alexander is a Secretary of the company. JENNINGS, Colin Aubrey is a Director of the company. Secretary ANDERSON, Derek James has been resigned. Secretary COLLINS, Eithne Christine has been resigned. Secretary GILHOOLEY, Cerian Natasha has been resigned. Secretary KILGALLON, Margaret Celine has been resigned. Secretary MCNAIR, Julie Margaret has been resigned. Secretary O'CALLAGHAN, David has been resigned. Secretary PECK, Tiana Jennifer has been resigned. Secretary SCULLY, Claire Gertrude has been resigned. Director BAGGOTT, Neil John has been resigned. Director BLOWERS, Christopher David has been resigned. Director BOULCOTT, Simon Peter has been resigned. Director CARR, Laurence Dove Mabey has been resigned. Director CARROLL, Noel John has been resigned. Director CUNNINGHAM, John Damian has been resigned. Director FLYNN, Declan James has been resigned. Director GRIFFIN, David William has been resigned. Director LYNES, Jeremiah Fintan has been resigned. Director MCSWEENEY, Declan Peter has been resigned. Director MERRY, Alan has been resigned. Director MULCAHY, Joan Geraldine has been resigned. Director O'DONNELL, Hugh Anthony has been resigned. Director O'KEEFFE, Gerard Mortimer has been resigned. Director RYAN, Paula Ann has been resigned. Director SULLIVAN, Francis Xavier has been resigned. Director SULLIVAN, Francis Xavier has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HAMILTON, Iain Alexander
Appointed Date: 31 March 2017

Director
JENNINGS, Colin Aubrey
Appointed Date: 01 September 2013
64 years old

Resigned Directors

Secretary
ANDERSON, Derek James
Resigned: 10 November 1993

Secretary
COLLINS, Eithne Christine
Resigned: 26 April 1999
Appointed Date: 24 April 1998

Secretary
GILHOOLEY, Cerian Natasha
Resigned: 09 September 2016
Appointed Date: 07 September 2015

Secretary
KILGALLON, Margaret Celine
Resigned: 24 April 1998
Appointed Date: 21 March 1997

Secretary
MCNAIR, Julie Margaret
Resigned: 24 September 1999
Appointed Date: 26 April 1999

Secretary
O'CALLAGHAN, David
Resigned: 31 March 2017
Appointed Date: 09 September 2016

Secretary
PECK, Tiana Jennifer
Resigned: 07 September 2015
Appointed Date: 24 September 1999

Secretary
SCULLY, Claire Gertrude
Resigned: 21 March 1997
Appointed Date: 10 November 1993

Director
BAGGOTT, Neil John
Resigned: 24 March 2000
Appointed Date: 02 December 1994
71 years old

Director
BLOWERS, Christopher David
Resigned: 24 March 2000
Appointed Date: 10 November 1993
69 years old

Director
BOULCOTT, Simon Peter
Resigned: 28 February 2013
Appointed Date: 07 January 2002
67 years old

Director
CARR, Laurence Dove Mabey
Resigned: 29 June 1992
75 years old

Director
CARROLL, Noel John
Resigned: 12 July 2005
Appointed Date: 24 March 2000
68 years old

Director
CUNNINGHAM, John Damian
Resigned: 13 March 2012
Appointed Date: 24 March 2000
65 years old

Director
FLYNN, Declan James
Resigned: 24 March 2000
Appointed Date: 10 November 1993
68 years old

Director
GRIFFIN, David William
Resigned: 25 April 1995
Appointed Date: 25 October 1991
71 years old

Director
LYNES, Jeremiah Fintan
Resigned: 10 November 1993
Appointed Date: 29 June 1992
76 years old

Director
MCSWEENEY, Declan Peter
Resigned: 25 October 1991
72 years old

Director
MERRY, Alan
Resigned: 19 January 1993
71 years old

Director
MULCAHY, Joan Geraldine
Resigned: 10 August 2007
Appointed Date: 25 April 1995
72 years old

Director
O'DONNELL, Hugh Anthony
Resigned: 14 December 2016
Appointed Date: 05 February 2013
55 years old

Director
O'KEEFFE, Gerard Mortimer
Resigned: 17 June 2016
Appointed Date: 31 October 2006
59 years old

Director
RYAN, Paula Ann
Resigned: 21 September 2005
Appointed Date: 03 November 1999
65 years old

Director
SULLIVAN, Francis Xavier
Resigned: 31 October 2006
Appointed Date: 01 July 2005
78 years old

Director
SULLIVAN, Francis Xavier
Resigned: 02 December 1994
78 years old

AIB COMMERCIAL FINANCE LIMITED Events

12 Apr 2017
Appointment of Mr Iain Alexander Hamilton as a secretary on 31 March 2017
12 Apr 2017
Termination of appointment of David O'callaghan as a secretary on 31 March 2017
15 Dec 2016
Termination of appointment of Hugh Anthony O'donnell as a director on 14 December 2016
09 Sep 2016
Appointment of Mr David O'callaghan as a secretary on 9 September 2016
09 Sep 2016
Termination of appointment of Cerian Natasha Gilhooley as a secretary on 9 September 2016
...
... and 125 more events
21 Dec 1988
New director appointed

21 Dec 1988
Director resigned;new director appointed

21 Dec 1988
Registered office changed on 21/12/88 from: royex house aldermanbury square london EC2V 7LD

21 Dec 1988
Accounting reference date notified as 31/03

07 Nov 1988
Incorporation