AIB G.P. NO.1 LIMITED
LONDON HACKREMCO (NO. 2168) LIMITED

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

Company number 05168226
Status Active
Incorporation Date 1 July 2004
Company Type Private Limited Company
Address AIB, 1, ST. HELEN'S, 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 seventy-three 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 G.P. NO.1 LIMITED are www.aibgpno1.co.uk, and www.aib-g-p-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three 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 G P No 1 Limited is a Private Limited Company. The company registration number is 05168226. Aib G P No 1 Limited has been working since 01 July 2004. The present status of the company is Active. The registered address of Aib G P No 1 Limited is Aib 1 St Helen S Undershaft London Ec3a 8ab. . HAMILTON, Iain Alexander is a Secretary of the company. JENNINGS, Colin Aubrey is a Director of the company. Secretary GILHOOLEY, Cerian Natasha has been resigned. Secretary O'CALLAGHAN, David has been resigned. Secretary PECK, Tiana Jennifer has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director BOULCOTT, Simon Peter has been resigned. Director CUNNINGHAM, John Damian has been resigned. Director HENNEBERRY, Robbie James has been resigned. Director MCKEON, Aidan has been resigned. Director O'DONNELL, Hugh Anthony has been resigned. Director O'KEEFFE, Gerard Mortimer has been resigned. Director RUTLEDGE, Robert has been resigned. Director SULLIVAN, Francis Xavier has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED 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: 06 December 2012
64 years old

Resigned Directors

Secretary
GILHOOLEY, Cerian Natasha
Resigned: 09 September 2016
Appointed Date: 26 September 2014

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

Secretary
PECK, Tiana Jennifer
Resigned: 26 September 2014
Appointed Date: 29 November 2004

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 29 November 2004
Appointed Date: 01 July 2004

Director
BOULCOTT, Simon Peter
Resigned: 28 February 2013
Appointed Date: 01 May 2009
67 years old

Director
CUNNINGHAM, John Damian
Resigned: 13 March 2012
Appointed Date: 29 November 2004
65 years old

Director
HENNEBERRY, Robbie James
Resigned: 01 May 2009
Appointed Date: 07 June 2006
62 years old

Director
MCKEON, Aidan
Resigned: 30 September 2005
Appointed Date: 14 December 2004
78 years old

Director
O'DONNELL, Hugh Anthony
Resigned: 14 December 2016
Appointed Date: 06 December 2012
54 years old

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

Director
RUTLEDGE, Robert
Resigned: 28 February 2013
Appointed Date: 01 May 2009
71 years old

Director
SULLIVAN, Francis Xavier
Resigned: 31 October 2006
Appointed Date: 29 November 2004
78 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 29 November 2004
Appointed Date: 01 July 2004

Persons With Significant Control

Aib Holdings (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AIB G.P. NO.1 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
06 Oct 2016
Full accounts made up to 31 December 2015
09 Sep 2016
Appointment of Mr David O'callaghan as a secretary on 9 September 2016
...
... and 63 more events
06 Dec 2004
Secretary resigned
06 Dec 2004
Memorandum and Articles of Association
06 Dec 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

29 Nov 2004
Company name changed hackremco (no. 2168) LIMITED\certificate issued on 29/11/04
01 Jul 2004
Incorporation