AIB JOINT VENTURES LIMITED
LONDON

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

Company number 02094213
Status Active
Incorporation Date 28 January 1987
Company Type Private Limited Company
Address AIB, ST. HELEN'S, 1, UNDERSHAFT, LONDON, EC3A 8AB
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and fifty 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 JOINT VENTURES LIMITED are www.aibjointventures.co.uk, and www.aib-joint-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine 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 Joint Ventures Limited is a Private Limited Company. The company registration number is 02094213. Aib Joint Ventures Limited has been working since 28 January 1987. The present status of the company is Active. The registered address of Aib Joint Ventures Limited is Aib St Helen S 1 Undershaft London Ec3a 8ab. . HAMILTON, Iain Alexander is a Secretary of the company. DUFF, Michael John is a Director 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 MCNAIR, Julie Margaret 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 BALDOCK, Robert Walter has been resigned. Director BOULCOTT, Simon Peter has been resigned. Director CARROLL, Noel John has been resigned. Director EARLEY, Damien Paul has been resigned. Director GRIFFIN, David William has been resigned. Director KILBY, Philip Julian has been resigned. Director LICENCE, Dennis John has been resigned. Director MCDAID, Leo Terence 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 RUTLEDGE, Robert has been resigned. Director RYAN, Paula Ann has been resigned. Director SULLIVAN, Francis Xavier has been resigned. Director SULLIVAN, Francis Xavier has been resigned. Director WARR, Steven Mark has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
HAMILTON, Iain Alexander
Appointed Date: 31 March 2017

Director
DUFF, Michael John
Appointed Date: 13 December 2011
61 years old

Director
JENNINGS, Colin Aubrey
Appointed Date: 11 January 2013
64 years old

Resigned Directors

Secretary
ANDERSON, Derek James
Resigned: 09 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: 26 September 2014

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

Secretary
MCNAIR, Julie Margaret
Resigned: 24 April 1998
Appointed Date: 21 March 1997

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

Secretary
PECK, Tiana Jennifer
Resigned: 26 September 2014
Appointed Date: 24 September 1999

Secretary
SCULLY, Claire Gertrude
Resigned: 21 March 1997
Appointed Date: 09 November 1993

Director
BALDOCK, Robert Walter
Resigned: 12 December 2011
Appointed Date: 30 June 2010
79 years old

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

Director
CARROLL, Noel John
Resigned: 09 May 2005
Appointed Date: 24 March 2000
68 years old

Director
EARLEY, Damien Paul
Resigned: 30 June 2010
Appointed Date: 10 May 2005
69 years old

Director
GRIFFIN, David William
Resigned: 25 April 1995
71 years old

Director
KILBY, Philip Julian
Resigned: 08 June 1998
74 years old

Director
LICENCE, Dennis John
Resigned: 31 May 2005
Appointed Date: 08 June 1998
77 years old

Director
MCDAID, Leo Terence
Resigned: 15 May 2009
Appointed Date: 07 September 2007
69 years old

Director
MULCAHY, Joan Geraldine
Resigned: 10 August 2007
Appointed Date: 08 June 1998
72 years old

Director
O'DONNELL, Hugh Anthony
Resigned: 14 December 2016
Appointed Date: 11 January 2013
55 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: 30 June 2010
71 years old

Director
RYAN, Paula Ann
Resigned: 21 September 2005
Appointed Date: 24 March 2000
65 years old

Director
SULLIVAN, Francis Xavier
Resigned: 31 October 2006
Appointed Date: 10 May 2005
78 years old

Director
SULLIVAN, Francis Xavier
Resigned: 08 June 1998
78 years old

Director
WARR, Steven Mark
Resigned: 30 April 2012
Appointed Date: 13 December 2011
65 years old

AIB JOINT VENTURES 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 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 140 more events
02 Apr 1987
Gazettable document

27 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Mar 1987
Accounting reference date notified as 28/02

20 Mar 1987
Registered office changed on 20/03/87 from: queensbridge house 60 upper thames street london EC4V 3BD

28 Jan 1987
Certificate of Incorporation

AIB JOINT VENTURES LIMITED Charges

31 March 1990
Legal mortgage
Delivered: 10 April 1990
Status: Outstanding
Persons entitled: Allied Irish Banks PLC.
Description: Freehold cecil house, 18 globe road, leeds LS11 5QG title…
30 March 1990
Legal mortgage
Delivered: 10 April 1990
Status: Outstanding
Persons entitled: Allied Irish Banks PLC.
Description: Land and bldgs situated at 55 eastfield side…