AIB INSURANCE SERVICES (N.I.) LIMITED
BELFAST


Company number NI021833
Status Active
Incorporation Date 12 August 1988
Company Type Private Limited Company
Address 92 ANN STREET, BELFAST, BT1 3HH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Termination of appointment of Claire Lynn Boyd as a secretary on 31 January 2017; Appointment of Mr Iain Hamilton as a secretary on 31 January 2017; Confirmation statement made on 1 October 2016 with updates. The most likely internet sites of AIB INSURANCE SERVICES (N.I.) LIMITED are www.aibinsuranceservicesni.co.uk, and www.aib-insurance-services-n-i.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. Aib Insurance Services N I Limited is a Private Limited Company. The company registration number is NI021833. Aib Insurance Services N I Limited has been working since 12 August 1988. The present status of the company is Active. The registered address of Aib Insurance Services N I Limited is 92 Ann Street Belfast Bt1 3hh. . HAMILTON, Iain is a Secretary of the company. GRIBBON, Paul Joseph is a Director of the company. MOORE, Patrick Desmond is a Director of the company. Secretary BOYD, Claire Lynn has been resigned. Secretary ELLESMERE, Mark James has been resigned. Secretary HEWITT, Catherine Elizabeth has been resigned. Secretary SMYTH, Thomas Clement has been resigned. Secretary WHITE, Julie has been resigned. Director BENNETT, Kieran has been resigned. Director HARVEY, Daniel Edward has been resigned. Director MAGEE, Joseph William has been resigned. Director MCARDLE, Sean Patrick has been resigned. Director MCGINN, Gerard Majella Joseph has been resigned. Director MCGOWAN, Joseph James Gerard has been resigned. Director MCMAHON, James Gerard has been resigned. Director MURRAY, Elizabeth has been resigned. Director SHEERIN, Seamus has been resigned. Director SOWNEY, Eileen Elizabeth has been resigned. Director TIMONEY, Kevin Peter has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HAMILTON, Iain
Appointed Date: 31 January 2017

Director
GRIBBON, Paul Joseph
Appointed Date: 27 January 2014
64 years old

Director
MOORE, Patrick Desmond
Appointed Date: 27 January 2014
63 years old

Resigned Directors

Secretary
BOYD, Claire Lynn
Resigned: 31 January 2017
Appointed Date: 26 August 2014

Secretary
ELLESMERE, Mark James
Resigned: 19 June 2006
Appointed Date: 12 August 1988

Secretary
HEWITT, Catherine Elizabeth
Resigned: 21 May 2008
Appointed Date: 19 June 2006

Secretary
SMYTH, Thomas Clement
Resigned: 27 January 2014
Appointed Date: 21 May 2008

Secretary
WHITE, Julie
Resigned: 26 August 2014
Appointed Date: 27 January 2014

Director
BENNETT, Kieran
Resigned: 22 August 2005
Appointed Date: 21 March 2003
68 years old

Director
HARVEY, Daniel Edward
Resigned: 30 September 1999
Appointed Date: 12 August 1988
83 years old

Director
MAGEE, Joseph William
Resigned: 21 March 2003
Appointed Date: 12 August 1988
79 years old

Director
MCARDLE, Sean Patrick
Resigned: 25 May 2007
Appointed Date: 22 August 2005
77 years old

Director
MCGINN, Gerard Majella Joseph
Resigned: 27 January 2014
Appointed Date: 06 September 2012
68 years old

Director
MCGOWAN, Joseph James Gerard
Resigned: 30 September 2014
Appointed Date: 06 September 2012
63 years old

Director
MCMAHON, James Gerard
Resigned: 31 May 2000
Appointed Date: 30 September 1999
78 years old

Director
MURRAY, Elizabeth
Resigned: 21 November 2014
Appointed Date: 06 September 2012
64 years old

Director
SHEERIN, Seamus
Resigned: 12 May 2005
Appointed Date: 30 September 1999
62 years old

Director
SOWNEY, Eileen Elizabeth
Resigned: 14 December 2011
Appointed Date: 25 May 2007
71 years old

Director
TIMONEY, Kevin Peter
Resigned: 06 September 2012
Appointed Date: 12 May 2005
69 years old

Persons With Significant Control

Allied Irish Banks Plc
Notified on: 21 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

AIB INSURANCE SERVICES (N.I.) LIMITED Events

31 Jan 2017
Termination of appointment of Claire Lynn Boyd as a secretary on 31 January 2017
31 Jan 2017
Appointment of Mr Iain Hamilton as a secretary on 31 January 2017
12 Oct 2016
Confirmation statement made on 1 October 2016 with updates
22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
06 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2

...
... and 94 more events
12 Aug 1988
Articles

12 Aug 1988
Memorandum

12 Aug 1988
Pars re dirs/sit reg off

12 Aug 1988
Statement of nominal cap

12 Aug 1988
Decln complnce reg new co