AIB DC PENSIONS (UK) LIMITED
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL1 3HZ
Company number 05194771
Status Active
Incorporation Date 2 August 2004
Company Type Private Limited Company
Address INSIDE PENSIONS THIRD FLOOR, 54-56 VICTORIA STREET, ST. ALBANS, HERTFORDSHIRE, AL1 3HZ
Home Country United Kingdom
Nature of Business 65300 - Pension funding
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 2 August 2016 with updates; Appointment of Mr Michael O'sullivan as a director on 1 March 2016. The most likely internet sites of AIB DC PENSIONS (UK) LIMITED are www.aibdcpensionsuk.co.uk, and www.aib-dc-pensions-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Aib Dc Pensions Uk Limited is a Private Limited Company. The company registration number is 05194771. Aib Dc Pensions Uk Limited has been working since 02 August 2004. The present status of the company is Active. The registered address of Aib Dc Pensions Uk Limited is Inside Pensions Third Floor 54 56 Victoria Street St Albans Hertfordshire Al1 3hz. . WHITTAKER, Beryl is a Secretary of the company. BLACK, William Kyle is a Director of the company. GILLANDERS, Leslie is a Director of the company. HODGES, Barry is a Director of the company. JORDAN, Mark Thomas is a Director of the company. LOCKWOOD, Mark Stephen is a Director of the company. O'SULLIVAN, Michael is a Director of the company. RUSSELL, Niall is a Director of the company. SULLIVAN, Francis Xavier is a Director of the company. Secretary CORMICAN, Ian has been resigned. Secretary DOYLE, Anthony Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ASTRUC, Paul Jacques Sylvain has been resigned. Director BELL, Robin David has been resigned. Director CORMICAN, Ian has been resigned. Director DINMORE, Frederick John has been resigned. Director FLETCHER, Keith has been resigned. Director HALPIN, Tricia has been resigned. Director HAMEER, Murtaza has been resigned. Director HUNTER, Brian has been resigned. Director JONES, Georgina Emma Mary has been resigned. Director LANNING, Michael has been resigned. Director REILLY, Aisling has been resigned. Director STEWART, Jeremy Paul has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Pension funding".


Current Directors

Secretary
WHITTAKER, Beryl
Appointed Date: 11 March 2008

Director
BLACK, William Kyle
Appointed Date: 01 January 2014
62 years old

Director
GILLANDERS, Leslie
Appointed Date: 01 August 2011
64 years old

Director
HODGES, Barry
Appointed Date: 01 November 2013
59 years old

Director
JORDAN, Mark Thomas
Appointed Date: 01 July 2009
55 years old

Director
LOCKWOOD, Mark Stephen
Appointed Date: 07 July 2014
49 years old

Director
O'SULLIVAN, Michael
Appointed Date: 01 March 2016
67 years old

Director
RUSSELL, Niall
Appointed Date: 01 September 2010
56 years old

Director
SULLIVAN, Francis Xavier
Appointed Date: 01 November 2009
78 years old

Resigned Directors

Secretary
CORMICAN, Ian
Resigned: 04 August 2004
Appointed Date: 02 August 2004

Secretary
DOYLE, Anthony Michael
Resigned: 11 March 2008
Appointed Date: 04 August 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 August 2004
Appointed Date: 02 August 2004

Director
ASTRUC, Paul Jacques Sylvain
Resigned: 23 June 2010
Appointed Date: 04 August 2004
59 years old

Director
BELL, Robin David
Resigned: 31 July 2011
Appointed Date: 04 August 2004
64 years old

Director
CORMICAN, Ian
Resigned: 04 August 2004
Appointed Date: 02 August 2004
52 years old

Director
DINMORE, Frederick John
Resigned: 31 October 2009
Appointed Date: 04 August 2004
88 years old

Director
FLETCHER, Keith
Resigned: 30 June 2009
Appointed Date: 04 August 2004
51 years old

Director
HALPIN, Tricia
Resigned: 25 June 2013
Appointed Date: 04 August 2004
62 years old

Director
HAMEER, Murtaza
Resigned: 29 February 2016
Appointed Date: 02 December 2013
46 years old

Director
HUNTER, Brian
Resigned: 13 May 2014
Appointed Date: 17 June 2008
60 years old

Director
JONES, Georgina Emma Mary
Resigned: 04 August 2004
Appointed Date: 02 August 2004
49 years old

Director
LANNING, Michael
Resigned: 25 October 2013
Appointed Date: 01 July 2009
51 years old

Director
REILLY, Aisling
Resigned: 30 June 2009
Appointed Date: 28 November 2005
53 years old

Director
STEWART, Jeremy Paul
Resigned: 17 May 2008
Appointed Date: 04 August 2004
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 August 2004
Appointed Date: 02 August 2004

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 02 August 2004
Appointed Date: 02 August 2004

Persons With Significant Control

Mr Frank Xavier Sullivan
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

Aib Group (Uk) Plc
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

AIB DC PENSIONS (UK) LIMITED Events

06 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Aug 2016
Confirmation statement made on 2 August 2016 with updates
15 Aug 2016
Appointment of Mr Michael O'sullivan as a director on 1 March 2016
15 Aug 2016
Termination of appointment of Murtaza Hameer as a director on 29 February 2016
27 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1

...
... and 68 more events
12 Aug 2004
Director resigned
06 Aug 2004
Secretary resigned;director resigned
06 Aug 2004
Director resigned
06 Aug 2004
New secretary appointed;new director appointed
02 Aug 2004
Incorporation