Company number NI040520
Status Active
Incorporation Date 30 March 2001
Company Type Private Limited Company
Address HILL VELLACOTT, CHAMBER OF COMMERCE HOUSE, 22 GREAT VICTORIA STREET, BELFAST, BT2 7BA
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc
Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Director's details changed for Mr Philip Mcmichael on 22 March 2017; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of ASSET MANAGEMENT (IRELAND) LIMITED are www.assetmanagementireland.co.uk, and www.asset-management-ireland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Asset Management Ireland Limited is a Private Limited Company.
The company registration number is NI040520. Asset Management Ireland Limited has been working since 30 March 2001.
The present status of the company is Active. The registered address of Asset Management Ireland Limited is Hill Vellacott Chamber of Commerce House 22 Great Victoria Street Belfast Bt2 7ba. . MCMICHAEL, Philip is a Secretary of the company. MCMICHAEL, Philip is a Director of the company. Secretary GILLESPIE, William John has been resigned. Director GILLESPIE, Patricia Ann has been resigned. Director GILLESPIE, William John has been resigned. Director PALMER, Robert Desmond has been resigned. The company operates in "Other information service activities n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Asset Management (Ireland) Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ASSET MANAGEMENT (IRELAND) LIMITED Events
31 Mar 2017
Confirmation statement made on 30 March 2017 with updates
27 Mar 2017
Director's details changed for Mr Philip Mcmichael on 22 March 2017
23 Jan 2017
Total exemption small company accounts made up to 31 May 2016
07 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
02 Mar 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 51 more events
30 Mar 2001
Certificate of incorporation
30 Mar 2001
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
30 Mar 2001
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
10 July 2014
Charge code NI04 0520 0004
Delivered: 22 July 2014
Status: Satisfied
on 1 March 2016
Persons entitled: Patricia Ann Gillespie
William John Gillespie
Description: Contains fixed charge…
10 July 2014
Charge code NI04 0520 0003
Delivered: 18 July 2014
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Contains fixed charge…
24 March 2003
Mortgage or charge
Delivered: 1 April 2003
Status: Satisfied
on 11 July 2014
Persons entitled: Northern Bank
Donegall Square West
Description: All monies charge over all book debts. All book debts and…
24 March 2003
Mortgage or charge
Delivered: 1 April 2003
Status: Satisfied
on 11 July 2014
Persons entitled: Donegall Square West
Northern Bank
Description: All monies floating charge. The undertaking of the company…