IRISH BANK RESOLUTION CORPORATION LIMITED


Company number FC016044
Status Active
Incorporation Date 1 May 1991
Company Type Other company type
Address BRANCH REGISTRATION, REFER TO PARENT REGISTRY, IRELAND
Home Country IRELAND
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Details changed for a UK establishment - BR000969 Address Change 10 old jewry, london, , EC2R 8DN,30 June 2014; Appointment of a liquidator of an overseas company; Winding up of an overseas company. The most likely internet sites of IRISH BANK RESOLUTION CORPORATION LIMITED are www.irishbankresolutioncorporation.co.uk, and www.irish-bank-resolution-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Irish Bank Resolution Corporation Limited is a Other company type. The company registration number is FC016044. Irish Bank Resolution Corporation Limited has been working since 01 May 1991. The present status of the company is Active. The registered address of Irish Bank Resolution Corporation Limited is Branch Registration Refer To Parent Registry Ireland. . BRADY, Philip is a Secretary of the company. AYNSLEY, Arthur Michael Royal is a Director of the company. CAWLEY, Noel is a Director of the company. DALY, Frank Maurice is a Director of the company. DUKES, Alan Martin is a Director of the company. EAMES, Aidan is a Director of the company. ELLINGHAM, Oliver Bernard is a Director of the company. HORAN, Maurice is a Director of the company. KEANE, Maurice Augustine is a Director of the company. KENNEDY, Paul Gareth is a Director of the company. MCGREAL, Roger is a Director of the company. RIDGWAY, Alan is a Director of the company. Secretary BARRETT, Maxwell Jude has been resigned. Secretary DALY, Bernard has been resigned. Secretary MERCER, Natasha Caulfield has been resigned. Secretary MURPHY, Ronan has been resigned. Director BARRETT, William Richard has been resigned. Director BRADSHAW, Lar has been resigned. Director BROWNE, Thomas has been resigned. Director COLEBY, Anthony Laurie has been resigned. Director CURRAN, Maurice Robert has been resigned. Director DALY, Frank Maurice has been resigned. Director DRUMM, David Kenneth has been resigned. Director DRURY, Fintan Colm has been resigned. Director FITZPATRICK, Sean Patrick has been resigned. Director HARWERTH, Elizabeth Noel has been resigned. Director HERATY, Anne has been resigned. Director JACOB, Michael Desmond has been resigned. Director JAMAL, Patrica has been resigned. Director KILLEN, Peter Richard has been resigned. Director MCATEER, William Anthony has been resigned. Director MCCANN, William Mary has been resigned. Director MCGANN, Gary has been resigned. Director MURPHY, Augustine Gerard has been resigned. Director MURRAY, Peter Cyril has been resigned. Director O'BRIEN, Anthony has been resigned. Director O'CONNOR, Donal Amrtin has been resigned. Director O'MAHONEY, Tiarnan has been resigned. Director QUILLIGAN, Declan has been resigned. Director ROWAN, John Anthony has been resigned. Director STANZEL, Anton has been resigned. Director SULLIVAN, Edmond Francis has been resigned. Director WHELAN, Patrick has been resigned. Director WRIGHT, Patrick Joseph has been resigned.


Current Directors

Secretary
BRADY, Philip
Appointed Date: 13 January 2012

Director
AYNSLEY, Arthur Michael Royal
Appointed Date: 07 September 2009
67 years old

Director
CAWLEY, Noel
Appointed Date: 24 May 2010
80 years old

Director
DALY, Frank Maurice
Appointed Date: 22 December 2009
80 years old

Director
DUKES, Alan Martin
Appointed Date: 18 December 2008
80 years old

Director
EAMES, Aidan
Appointed Date: 24 May 2010
66 years old

Director
ELLINGHAM, Oliver Bernard
Appointed Date: 14 October 2011
68 years old

Director
HORAN, Maurice
Appointed Date: 09 August 2012
69 years old

Director
KEANE, Maurice Augustine
Appointed Date: 21 January 2009
84 years old

Director
KENNEDY, Paul Gareth
Appointed Date: 24 May 2010
67 years old

Director
MCGREAL, Roger
Appointed Date: 15 November 2011
73 years old

Director
RIDGWAY, Alan
Appointed Date: 09 August 2012
60 years old

Resigned Directors

Secretary
BARRETT, Maxwell Jude
Resigned: 13 January 2012
Appointed Date: 05 July 2010

Secretary
DALY, Bernard
Resigned: 02 February 2007
Appointed Date: 26 September 2003

Secretary
MERCER, Natasha Caulfield
Resigned: 05 July 2010
Appointed Date: 02 February 2007

Secretary
MURPHY, Ronan
Resigned: 26 September 2003
Appointed Date: 26 July 1993

Director
BARRETT, William Richard
Resigned: 01 January 2000
Appointed Date: 26 July 1993
79 years old

Director
BRADSHAW, Lar
Resigned: 18 December 2008
Appointed Date: 12 October 2004
65 years old

Director
BROWNE, Thomas
Resigned: 28 November 2007
Appointed Date: 20 January 2004
63 years old

Director
COLEBY, Anthony Laurie
Resigned: 26 January 2001
Appointed Date: 13 September 1994
90 years old

Director
CURRAN, Maurice Robert
Resigned: 15 January 1999
Appointed Date: 18 December 1992
86 years old

Director
DALY, Frank Maurice
Resigned: 22 December 2009
Appointed Date: 18 December 2008
80 years old

Director
DRUMM, David Kenneth
Resigned: 19 December 2008
Appointed Date: 22 September 2004
58 years old

Director
DRURY, Fintan Colm
Resigned: 27 June 2008
Appointed Date: 30 May 2002
67 years old

Director
FITZPATRICK, Sean Patrick
Resigned: 18 December 2008
Appointed Date: 26 July 1993
77 years old

Director
HARWERTH, Elizabeth Noel
Resigned: 19 January 2009
Appointed Date: 02 February 2007
77 years old

Director
HERATY, Anne
Resigned: 19 January 2009
Appointed Date: 27 April 2006
65 years old

Director
JACOB, Michael Desmond
Resigned: 19 January 2009
Appointed Date: 26 July 1993
80 years old

Director
JAMAL, Patrica
Resigned: 21 March 2006
Appointed Date: 07 January 2003
82 years old

Director
KILLEN, Peter Richard
Resigned: 23 January 2004
Appointed Date: 26 July 1993
77 years old

Director
MCATEER, William Anthony
Resigned: 07 January 2009
Appointed Date: 26 July 1993
74 years old

Director
MCCANN, William Mary
Resigned: 12 November 2001
Appointed Date: 23 October 1998
81 years old

Director
MCGANN, Gary
Resigned: 19 January 2009
Appointed Date: 30 January 2004
75 years old

Director
MURPHY, Augustine Gerard
Resigned: 15 January 1999
Appointed Date: 26 July 1993
92 years old

Director
MURRAY, Peter Cyril
Resigned: 28 January 2005
Appointed Date: 26 July 1993
77 years old

Director
O'BRIEN, Anthony
Resigned: 26 January 2001
Appointed Date: 07 March 1997
88 years old

Director
O'CONNOR, Donal Amrtin
Resigned: 14 June 2010
Appointed Date: 26 June 2008
74 years old

Director
O'MAHONEY, Tiarnan
Resigned: 02 December 2004
Appointed Date: 26 July 1993
66 years old

Director
QUILLIGAN, Declan
Resigned: 07 September 2009
Appointed Date: 26 January 2006
62 years old

Director
ROWAN, John Anthony
Resigned: 31 December 2005
Appointed Date: 23 October 1998
67 years old

Director
STANZEL, Anton
Resigned: 28 January 2005
Appointed Date: 19 April 2001
86 years old

Director
SULLIVAN, Edmond Francis
Resigned: 19 January 2009
Appointed Date: 12 November 2001
77 years old

Director
WHELAN, Patrick
Resigned: 19 February 2009
Appointed Date: 06 July 2006
63 years old

Director
WRIGHT, Patrick Joseph
Resigned: 02 February 2007
Appointed Date: 07 February 2000
84 years old

IRISH BANK RESOLUTION CORPORATION LIMITED Events

22 Jul 2014
Details changed for a UK establishment - BR000969 Address Change 10 old jewry, london, , EC2R 8DN,30 June 2014
15 Feb 2013
Appointment of a liquidator of an overseas company
15 Feb 2013
Winding up of an overseas company
31 Jan 2013
Termination of appointment of Frank Daly as a director
31 Jan 2013
Appointment of a director
...
... and 141 more events
31 Mar 1992
Pa:par

11 Jul 1991
ARD notified as 30/09

05 Jul 1991
Business address moor house 119 london wall london EC2Y 5ET

05 Jul 1991
Foreign company registration
17 Nov 1964
Initial branch registration

IRISH BANK RESOLUTION CORPORATION LIMITED Charges

23 December 2008
Deed of charge over credit balances
Delivered: 3 January 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
22 April 1999
Subcharge
Delivered: 27 April 1999
Status: Outstanding
Persons entitled: Wurttembergische Hypothekenbank Aktiengesellschaft
Description: The debenture dated 31ST december creating a charge by way…
1 April 1999
Subcharge
Delivered: 21 April 1999
Status: Satisfied on 8 November 2000
Persons entitled: Wuttemberische Hypothekenbank Aktiengesellschaft
Description: Submortgage of the debenture dated 1ST february 1999…
30 March 1999
Standard security which was presented for registration in scotland on the 13TH april 1999
Delivered: 14 April 1999
Status: Satisfied on 8 November 2000
Persons entitled: Wurttembergische Hypothekenbank Aktiengesellschaft
Description: Subjects k/a and forming 247 main street coatbridge…
30 September 1998
Subcharge
Delivered: 13 October 1998
Status: Satisfied on 8 November 2000
Persons entitled: Wurttembergische Hypothekenbank Aktiengesellschaft
Description: Subcharge of the debenture dated on or about the date of…