AIB PENSIONS UK LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL1 3HZ

Company number 02692868
Status Active
Incorporation Date 2 March 1992
Company Type Private Limited Company
Address INSIDE PENSIONS, 54-56 VICTORIA STREET, 3RD FLOOR, ST ALBANS, HERTS, AL1 3HZ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Registration of charge 026928680001, created on 22 December 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of AIB PENSIONS UK LIMITED are www.aibpensionsuk.co.uk, and www.aib-pensions-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. Aib Pensions Uk Limited is a Private Limited Company. The company registration number is 02692868. Aib Pensions Uk Limited has been working since 02 March 1992. The present status of the company is Active. The registered address of Aib Pensions Uk Limited is Inside Pensions 54 56 Victoria Street 3rd Floor St Albans Herts Al1 3hz. . WHITTAKER, Beryl is a Secretary of the company. BANNON, Norbert is a Director of the company. BELL, Robin David is a Director of the company. LESTER, Christopher Peter is a Director of the company. MCAULEY, Sharon Patricia is a Director of the company. MURPHY, Noel Francis is a Director of the company. O'CONNOR, Gerard Patrick is a Director of the company. O'KANE, John Henry is a Director of the company. WORRALL, Rohan David is a Director of the company. Secretary DOYLE, Anthony Michael has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary JOHNSTON, Ivan Henry Eccles has been resigned. Secretary MCDONALD, Colum Francis has been resigned. Director BAUME, Philip Michael has been resigned. Director BOULCOTT, Simon Peter has been resigned. Director CLARKE, Jennifer has been resigned. Director DOYLE, Anthony Michael has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director FEELEY, Hugh Mary has been resigned. Director FROST, Susan has been resigned. Director GALLAGHER, James has been resigned. Director GODFREY, Tim has been resigned. Director GREEGAN, Martin Patrick has been resigned. Director GRIFFIN, David William has been resigned. Director HARVEY, Daniel Edward has been resigned. Director KELLY, Kevin John has been resigned. Director LICENCE, Dennis John has been resigned. Nominee Director LLOYD, Samuel George Alan has been resigned. Director MAGEE, Joseph William has been resigned. Director MCDONALD, Colum Francis has been resigned. Director MCELROY, Eamon Francis has been resigned. Director MCGOWAN, Joseph James Gerard has been resigned. Director MCKEON, Aidan has been resigned. Director MULCAHY, Joan Geraldine has been resigned. Director POLLOCK, James Brian has been resigned. Director RYAN, Pat has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
WHITTAKER, Beryl
Appointed Date: 12 March 2008

Director
BANNON, Norbert
Appointed Date: 15 April 2010
76 years old

Director
BELL, Robin David
Appointed Date: 23 August 1993
64 years old

Director
LESTER, Christopher Peter
Appointed Date: 01 February 2010
81 years old

Director
MCAULEY, Sharon Patricia
Appointed Date: 12 March 2007
63 years old

Director
MURPHY, Noel Francis
Appointed Date: 16 November 1998
56 years old

Director
O'CONNOR, Gerard Patrick
Appointed Date: 12 March 2008
64 years old

Director
O'KANE, John Henry
Appointed Date: 11 December 2008
64 years old

Director
WORRALL, Rohan David
Appointed Date: 01 August 2014
68 years old

Resigned Directors

Secretary
DOYLE, Anthony Michael
Resigned: 12 March 2008
Appointed Date: 28 November 2002

Nominee Secretary
DWYER, Daniel John
Resigned: 04 March 1992
Appointed Date: 02 March 1992

Secretary
JOHNSTON, Ivan Henry Eccles
Resigned: 17 October 1992
Appointed Date: 04 March 1992

Secretary
MCDONALD, Colum Francis
Resigned: 28 November 2002
Appointed Date: 11 December 1992

Director
BAUME, Philip Michael
Resigned: 23 August 1993
Appointed Date: 02 October 1992
70 years old

Director
BOULCOTT, Simon Peter
Resigned: 12 April 2010
Appointed Date: 05 January 2006
67 years old

Director
CLARKE, Jennifer
Resigned: 23 August 1993
Appointed Date: 27 March 1992
57 years old

Director
DOYLE, Anthony Michael
Resigned: 28 November 2002
Appointed Date: 28 November 2002

Nominee Director
DWYER, Daniel John
Resigned: 04 March 1992
Appointed Date: 02 March 1992
84 years old

Director
FEELEY, Hugh Mary
Resigned: 29 January 1996
Appointed Date: 27 March 1992
81 years old

Director
FROST, Susan
Resigned: 24 October 1996
Appointed Date: 23 August 1993
65 years old

Director
GALLAGHER, James
Resigned: 16 November 1998
Appointed Date: 05 November 1996
65 years old

Director
GODFREY, Tim
Resigned: 20 August 2002
Appointed Date: 18 June 1997
94 years old

Director
GREEGAN, Martin Patrick
Resigned: 23 August 1993
Appointed Date: 27 March 1992
60 years old

Director
GRIFFIN, David William
Resigned: 17 February 1995
Appointed Date: 27 March 1992
71 years old

Director
HARVEY, Daniel Edward
Resigned: 05 May 2000
Appointed Date: 23 September 1997
83 years old

Director
KELLY, Kevin John
Resigned: 19 March 1998
Appointed Date: 04 March 1992
84 years old

Director
LICENCE, Dennis John
Resigned: 29 June 2005
Appointed Date: 05 May 2000
77 years old

Nominee Director
LLOYD, Samuel George Alan
Resigned: 04 March 1992
Appointed Date: 02 March 1992
65 years old

Director
MAGEE, Joseph William
Resigned: 12 March 2015
Appointed Date: 03 September 1993
79 years old

Director
MCDONALD, Colum Francis
Resigned: 07 May 1994
Appointed Date: 04 March 1992
82 years old

Director
MCELROY, Eamon Francis
Resigned: 01 August 1997
Appointed Date: 27 March 1992
82 years old

Director
MCGOWAN, Joseph James Gerard
Resigned: 26 September 2008
Appointed Date: 09 December 2005
63 years old

Director
MCKEON, Aidan
Resigned: 31 December 2006
Appointed Date: 22 May 1998
78 years old

Director
MULCAHY, Joan Geraldine
Resigned: 13 February 2008
Appointed Date: 17 February 1995
72 years old

Director
POLLOCK, James Brian
Resigned: 27 June 1997
Appointed Date: 02 October 1992
96 years old

Director
RYAN, Pat
Resigned: 31 December 2010
Appointed Date: 09 December 2005
78 years old

Persons With Significant Control

Allied Irish Banks P.L.C.
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

Mr Norbert Bannon
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Aib Group (Uk) Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

AIB PENSIONS UK LIMITED Events

14 Mar 2017
Confirmation statement made on 2 March 2017 with updates
29 Dec 2016
Registration of charge 026928680001, created on 22 December 2016
06 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10

25 Aug 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 129 more events
01 Apr 1992
New secretary appointed

01 Apr 1992
Registered office changed on 01/04/92 from: 50 lincoln's inn fields london WC2A 3PF

01 Apr 1992
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

12 Mar 1992
Company name changed abragrange LIMITED\certificate issued on 13/03/92

02 Mar 1992
Incorporation

AIB PENSIONS UK LIMITED Charges

22 December 2016
Charge code 0269 2868 0001
Delivered: 29 December 2016
Status: Outstanding
Persons entitled: Legal and General Assurance Society Limited
Description: Contains fixed charge…