AIB UK LOAN MANAGEMENT LIMITED
LONDON REFAL 209 LIMITED

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

Company number 02265458
Status Active
Incorporation Date 8 June 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 sixty-four events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; 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. The most likely internet sites of AIB UK LOAN MANAGEMENT LIMITED are www.aibukloanmanagement.co.uk, and www.aib-uk-loan-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five 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 Uk Loan Management Limited is a Private Limited Company. The company registration number is 02265458. Aib Uk Loan Management Limited has been working since 08 June 1988. The present status of the company is Active. The registered address of Aib Uk Loan Management 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. MORRIS, Michael Vivian is a Director of the company. O'SHEA, Donall is a Director of the company. Secretary ANDERSON, Derek James has been resigned. Secretary COLLINS, Eithne Christine 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 AYRTON, Michael John has been resigned. Director BOLAND, Robert Matthew has been resigned. Director BOULCOTT, Simon Peter has been resigned. Director CARROLL, Noel John has been resigned. Director CUNNINGHAM, John Damian has been resigned. Director DRURY-BYRNE, Patrick David has been resigned. Director ELLIOTT, Albert Edward has been resigned. Director GRIFFIN, David William has been resigned. Director HAMMOND, Simon Mark has been resigned. Director KELLY, Sharon has been resigned. Director KILTY, John Francis has been resigned. Director LYNES, Jeremiah Fintan has been resigned. Director MCMAHON, Eugene Anthony has been resigned. Director MORTENSEN, Keld has been resigned. Director NAUGHTON, Rachel Fiona has been resigned. Director O'DONNELL, Hugh Anthony has been resigned. Director O'KEEFFE, Gerard Mortimer has been resigned. Director O'NEILL, Ronan Gerard has been resigned. Director O'NEILL, Shane has been resigned. Director REID, Stephen John Kent has been resigned. Director RENWICK, David has been resigned. Director RUTLEDGE, Robert has been resigned. Director RYAN, Paula Ann has been resigned. Director SPRATT, Peter Norman has been resigned. Director STANLEY, Paul Gerard has been resigned. Director SULLIVAN, Francis Xavier has been resigned. Director TREBLE, Nicholas John has been resigned. Director WHITE, Stephen Charles 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: 18 February 2013
64 years old

Director
MORRIS, Michael Vivian
Appointed Date: 28 January 2016
51 years old

Director
O'SHEA, Donall
Appointed Date: 28 January 2016
54 years old

Resigned Directors

Secretary
ANDERSON, Derek James
Resigned: 07 December 1992

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

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: 17 June 2016

Secretary
PECK, Tiana Jennifer
Resigned: 17 June 2016
Appointed Date: 24 September 1999

Secretary
SCULLY, Claire Gertrude
Resigned: 21 March 1997
Appointed Date: 07 December 1992

Director
AYRTON, Michael John
Resigned: 18 May 1998
Appointed Date: 07 December 1992
81 years old

Director
BOLAND, Robert Matthew
Resigned: 10 June 2011
Appointed Date: 15 December 2010
56 years old

Director
BOULCOTT, Simon Peter
Resigned: 20 December 2010
Appointed Date: 07 January 2002
67 years old

Director
CARROLL, Noel John
Resigned: 12 July 2005
Appointed Date: 18 May 1998
68 years old

Director
CUNNINGHAM, John Damian
Resigned: 21 December 2010
Appointed Date: 24 March 2000
65 years old

Director
DRURY-BYRNE, Patrick David
Resigned: 31 March 2014
Appointed Date: 23 July 2012
51 years old

Director
ELLIOTT, Albert Edward
Resigned: 07 December 1992
79 years old

Director
GRIFFIN, David William
Resigned: 03 January 1995
Appointed Date: 07 December 1992
71 years old

Director
HAMMOND, Simon Mark
Resigned: 08 September 2011
Appointed Date: 15 December 2010
64 years old

Director
KELLY, Sharon
Resigned: 31 March 2014
Appointed Date: 21 January 2013
57 years old

Director
KILTY, John Francis
Resigned: 05 January 1996
Appointed Date: 07 December 1992
69 years old

Director
LYNES, Jeremiah Fintan
Resigned: 18 October 1993
Appointed Date: 07 December 1992
76 years old

Director
MCMAHON, Eugene Anthony
Resigned: 11 January 2013
Appointed Date: 18 October 2011
64 years old

Director
MORTENSEN, Keld
Resigned: 18 October 2011
Appointed Date: 15 December 2010
63 years old

Director
NAUGHTON, Rachel Fiona
Resigned: 31 March 2014
Appointed Date: 15 December 2010
50 years old

Director
O'DONNELL, Hugh Anthony
Resigned: 14 December 2016
Appointed Date: 15 December 2010
55 years old

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

Director
O'NEILL, Ronan Gerard
Resigned: 26 June 2013
Appointed Date: 18 October 2011
72 years old

Director
O'NEILL, Shane
Resigned: 09 December 2015
Appointed Date: 31 March 2014
53 years old

Director
REID, Stephen John Kent
Resigned: 31 March 2014
Appointed Date: 23 July 2013
62 years old

Director
RENWICK, David
Resigned: 07 December 2015
Appointed Date: 31 March 2014
61 years old

Director
RUTLEDGE, Robert
Resigned: 28 February 2013
Appointed Date: 15 December 2010
71 years old

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

Director
SPRATT, Peter Norman
Resigned: 31 May 2013
Appointed Date: 01 August 2011
66 years old

Director
STANLEY, Paul Gerard
Resigned: 18 October 2011
Appointed Date: 15 December 2010
62 years old

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

Director
TREBLE, Nicholas John
Resigned: 04 July 2012
Appointed Date: 15 December 2010
66 years old

Director
WHITE, Stephen Charles
Resigned: 03 February 2001
Appointed Date: 05 January 1996
74 years old

Persons With Significant Control

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

AIB UK LOAN MANAGEMENT LIMITED Events

12 Apr 2017
Confirmation statement made on 11 April 2017 with updates
10 Apr 2017
Appointment of Mr Iain Alexander Hamilton as a secretary on 31 March 2017
10 Apr 2017
Termination of appointment of David O'callaghan as a secretary on 31 March 2017
01 Feb 2017
Confirmation statement made on 31 January 2017 with updates
30 Jan 2017
Confirmation statement made on 26 January 2017 with updates
...
... and 154 more events
15 Sep 1988
Director resigned;new director appointed

15 Sep 1988
Registered office changed on 15/09/88 from: queensbridge house 60 upper thames street london EC4V 3BD

15 Sep 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Sep 1988
Accounting reference date notified as 31/03

08 Jun 1988
Incorporation