BANK OF IRELAND (UK) PLC
LONDON

Hellopages » City of London » City of London » EC4M 9BE
Company number 07022885
Status Active
Incorporation Date 17 September 2009
Company Type Public Limited Company
Address BOW BELLS HOUSE 1, BREAD STREET, LONDON, EC4M 9BE
Home Country United Kingdom
Nature of Business 64191 - Banks
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Group of companies' accounts made up to 31 December 2016; Appointment of Mr Thomas Mcareavey as a director on 2 March 2017; Appointment of Mr Patrick Noel Butler as a director on 10 January 2017. The most likely internet sites of BANK OF IRELAND (UK) PLC are www.bankofirelanduk.co.uk, and www.bank-of-ireland-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and five months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bank of Ireland Uk Plc is a Public Limited Company. The company registration number is 07022885. Bank of Ireland Uk Plc has been working since 17 September 2009. The present status of the company is Active. The registered address of Bank of Ireland Uk Plc is Bow Bells House 1 Bread Street London Ec4m 9be. . HILL WILSON SECRETARIAL LTD is a Secretary of the company. BUTLER, Patrick Noel is a Director of the company. COLLINS, Daniel Laurence is a Director of the company. CROWLEY, Desmond Edward is a Director of the company. FULLER, Neil Anthony is a Director of the company. HARRIS, Susan Elizabeth is a Director of the company. LOVE, Lewis is a Director of the company. MALTBY, John Neil is a Director of the company. MCAREAVEY, Thomas is a Director of the company. SHARPE, Robert is a Director of the company. SHAW, Peter Anderson is a Director of the company. WEYMOUTH, David Avery is a Director of the company. Secretary JAMES, Luciene Maureen has been resigned. Director BENNETT, David has been resigned. Director BOUCHER, Richard Aidan Hugh has been resigned. Director FISHER, Christopher Charles has been resigned. Director HAREN, Patrick Hugh has been resigned. Director HOLT, Dennis has been resigned. Director JAMES, Luciene Maureen has been resigned. Director KING, Mary Eibhlin has been resigned. Director MATCHETT, Stephen Howard has been resigned. Director MCGOWAN, David has been resigned. Director MCLLDUFF, Thomas has been resigned. Director MCLOUGHLIN, John William has been resigned. Director MURPHY, Senan Joseph has been resigned. Director POWERS-FREELING, Laurel Claire has been resigned. Director SMYTH, Lorraine Anne has been resigned. Director THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director WALKER, Robert has been resigned. The company operates in "Banks".


Current Directors

Secretary
HILL WILSON SECRETARIAL LTD
Appointed Date: 17 September 2009

Director
BUTLER, Patrick Noel
Appointed Date: 10 January 2017
65 years old

Director
COLLINS, Daniel Laurence
Appointed Date: 16 July 2015
66 years old

Director
CROWLEY, Desmond Edward
Appointed Date: 17 September 2009
66 years old

Director
FULLER, Neil Anthony
Appointed Date: 05 October 2015
59 years old

Director
HARRIS, Susan Elizabeth
Appointed Date: 01 July 2015
65 years old

Director
LOVE, Lewis
Appointed Date: 31 October 2016
66 years old

Director
MALTBY, John Neil
Appointed Date: 18 November 2015
64 years old

Director
MCAREAVEY, Thomas
Appointed Date: 02 March 2017
55 years old

Director
SHARPE, Robert
Appointed Date: 25 April 2016
77 years old

Director
SHAW, Peter Anderson
Appointed Date: 01 January 2013
66 years old

Director
WEYMOUTH, David Avery
Appointed Date: 01 June 2015
70 years old

Resigned Directors

Secretary
JAMES, Luciene Maureen
Resigned: 17 September 2009
Appointed Date: 17 September 2009

Director
BENNETT, David
Resigned: 31 March 2015
Appointed Date: 07 February 2013
63 years old

Director
BOUCHER, Richard Aidan Hugh
Resigned: 11 March 2011
Appointed Date: 10 March 2010
67 years old

Director
FISHER, Christopher Charles
Resigned: 31 March 2016
Appointed Date: 26 March 2010
72 years old

Director
HAREN, Patrick Hugh
Resigned: 15 September 2016
Appointed Date: 29 June 2012
75 years old

Director
HOLT, Dennis
Resigned: 29 June 2012
Appointed Date: 02 March 2010
77 years old

Director
JAMES, Luciene Maureen
Resigned: 17 September 2009
Appointed Date: 17 September 2009
63 years old

Director
KING, Mary Eibhlin
Resigned: 16 October 2012
Appointed Date: 15 March 2010
69 years old

Director
MATCHETT, Stephen Howard
Resigned: 04 April 2014
Appointed Date: 11 March 2010
57 years old

Director
MCGOWAN, David
Resigned: 07 October 2015
Appointed Date: 17 September 2009
70 years old

Director
MCLLDUFF, Thomas
Resigned: 20 August 2010
Appointed Date: 11 March 2010
52 years old

Director
MCLOUGHLIN, John William
Resigned: 29 June 2012
Appointed Date: 15 March 2010
62 years old

Director
MURPHY, Senan Joseph
Resigned: 31 October 2015
Appointed Date: 29 June 2012
57 years old

Director
POWERS-FREELING, Laurel Claire
Resigned: 30 September 2015
Appointed Date: 29 April 2010
68 years old

Director
SMYTH, Lorraine Anne
Resigned: 12 August 2016
Appointed Date: 08 September 2014
54 years old

Director
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 17 September 2009
Appointed Date: 17 September 2009

Director
WALKER, Robert
Resigned: 28 March 2013
Appointed Date: 26 March 2010
73 years old

BANK OF IRELAND (UK) PLC Events

17 Mar 2017
Group of companies' accounts made up to 31 December 2016
02 Mar 2017
Appointment of Mr Thomas Mcareavey as a director on 2 March 2017
12 Jan 2017
Appointment of Mr Patrick Noel Butler as a director on 10 January 2017
08 Nov 2016
Appointment of Lewis Love as a director on 31 October 2016
14 Oct 2016
Termination of appointment of Patrick Hugh Haren as a director on 15 September 2016
...
... and 80 more events
08 Oct 2009
Appointment of Desmond Edward Crowley as a director
08 Oct 2009
Appointment of David Mcgowan as a director
08 Oct 2009
Appointment of Hill Wilson Secretarial Ltd as a secretary
08 Oct 2009
Registered office address changed from 280 Gray's Inn Road London WC1X 8EB on 8 October 2009
17 Sep 2009
Incorporation