N.I.I.B. GROUP LIMITED
BELFAST

Company number NI003721
Status Active
Incorporation Date 10 July 1956
Company Type Private Limited Company
Address 1 DONEGALL SQUARE SOUTH, BELFAST, BT1 5LR
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 21 January 2017 with updates; Director's details changed for Mr Michael Patrick Joyce on 1 July 2016. The most likely internet sites of N.I.I.B. GROUP LIMITED are www.niibgroup.co.uk, and www.n-i-i-b-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and seven months. N I I B Group Limited is a Private Limited Company. The company registration number is NI003721. N I I B Group Limited has been working since 10 July 1956. The present status of the company is Active. The registered address of N I I B Group Limited is 1 Donegall Square South Belfast Bt1 5lr. . HILL WILSON SECRETARIAL LTD is a Secretary of the company. CARSON, Alan William is a Director of the company. JOYCE, Michael Patrick is a Director of the company. MCAREAVEY, Thomas is a Director of the company. MCGEE, James Gerard is a Director of the company. OLSEN, Adrian David is a Director of the company. WRIGHT, Ian George is a Director of the company. Secretary SYMON, Kenneth Andrew has been resigned. Secretary WRIGHT, Ian George has been resigned. Director ANDREWS, Michael Gregson has been resigned. Director BURKE, Brian Anthony has been resigned. Director CRANSTON, David has been resigned. Director KING, Mary Eibhlin has been resigned. Director LOGAN ROWE, Sylvia Agnes has been resigned. Director MATCHETT, Stephen Howard has been resigned. Director MCAREAVEY, Thomas has been resigned. Director MCDOWELL, Patrick has been resigned. Director MCGINN, Gerard has been resigned. Director MCGOWAN, David has been resigned. Director MCGOWAN, David has been resigned. Director SHEEHAN, Sean Pearse has been resigned. Director SINCLAIR, Eoin Macintosh has been resigned. Director SMYTH, Lorraine has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
HILL WILSON SECRETARIAL LTD
Appointed Date: 28 October 2010

Director
CARSON, Alan William
Appointed Date: 22 December 2009
58 years old

Director
JOYCE, Michael Patrick
Appointed Date: 20 December 2012
59 years old

Director
MCAREAVEY, Thomas
Appointed Date: 14 November 2016
55 years old

Director
MCGEE, James Gerard
Appointed Date: 08 February 2000
62 years old

Director
OLSEN, Adrian David
Appointed Date: 03 December 2015
65 years old

Director
WRIGHT, Ian George
Appointed Date: 20 December 2012
54 years old

Resigned Directors

Secretary
SYMON, Kenneth Andrew
Resigned: 01 December 2007
Appointed Date: 10 July 1956

Secretary
WRIGHT, Ian George
Resigned: 28 October 2010
Appointed Date: 01 December 2007

Director
ANDREWS, Michael Gregson
Resigned: 17 December 2009
Appointed Date: 10 July 1956
71 years old

Director
BURKE, Brian Anthony
Resigned: 01 December 2003
Appointed Date: 23 April 2001
73 years old

Director
CRANSTON, David
Resigned: 30 June 2010
Appointed Date: 08 February 2000
75 years old

Director
KING, Mary Eibhlin
Resigned: 20 December 2012
Appointed Date: 18 January 2012
69 years old

Director
LOGAN ROWE, Sylvia Agnes
Resigned: 01 March 2002
Appointed Date: 08 February 2000
73 years old

Director
MATCHETT, Stephen Howard
Resigned: 04 April 2014
Appointed Date: 18 January 2012
57 years old

Director
MCAREAVEY, Thomas
Resigned: 30 September 2015
Appointed Date: 04 April 2014
55 years old

Director
MCDOWELL, Patrick
Resigned: 31 March 2000
Appointed Date: 10 July 1956
85 years old

Director
MCGINN, Gerard
Resigned: 01 March 2002
Appointed Date: 10 July 1956
68 years old

Director
MCGOWAN, David
Resigned: 30 September 2015
Appointed Date: 18 January 2012
70 years old

Director
MCGOWAN, David
Resigned: 10 December 2004
Appointed Date: 01 March 2002
70 years old

Director
SHEEHAN, Sean Pearse
Resigned: 20 December 2012
Appointed Date: 22 December 2009
59 years old

Director
SINCLAIR, Eoin Macintosh
Resigned: 01 June 2000
Appointed Date: 10 July 1956
83 years old

Director
SMYTH, Lorraine
Resigned: 14 November 2016
Appointed Date: 30 September 2015
55 years old

Persons With Significant Control

Bank Of Ireland (Uk) Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

N.I.I.B. GROUP LIMITED Events

21 Mar 2017
Full accounts made up to 31 December 2016
03 Feb 2017
Confirmation statement made on 21 January 2017 with updates
01 Feb 2017
Director's details changed for Mr Michael Patrick Joyce on 1 July 2016
18 Jan 2017
Appointment of Thomas Mcareavey as a director on 14 November 2016
18 Jan 2017
Termination of appointment of Lorraine Smyth as a director on 14 November 2016
...
... and 240 more events
05 May 1975
Annual accts
25 Apr 1975
Resolutions
  • RES(NI) ‐ Special/extra resolution

25 Apr 1975
Not of incr in nom cap

25 Apr 1975
Return of allots (cash)

17 Feb 1975
Particulars re directors

N.I.I.B. GROUP LIMITED Charges

6 March 2000
Mortgage or charge
Delivered: 27 March 2000
Status: Outstanding
Persons entitled: London Asset Investment
Description: Security assignment schedule see doc 256 for details.
6 March 2000
Mortgage or charge
Delivered: 27 March 2000
Status: Outstanding
Persons entitled: London Asset Investment
Description: Security assignment schedule see doc 255 for details.
5 April 1984
Mortgage
Delivered: 13 April 1984
Status: Satisfied on 25 November 1985
Persons entitled: Chartered Trust Public Limited Company
Description: All rights under hire purchase agreements all monies the…
3 November 1983
Master agreement and mortgage
Delivered: 11 November 1983
Status: Satisfied on 25 November 1985
Persons entitled: Chartered Trust Public Limited Company
Description: All rights under hire purchase agreements all monies the…
21 June 1983
Letter of hypothecation
Delivered: 7 July 1983
Status: Satisfied on 25 November 1985
Persons entitled: Citibank N.A.
Description: All sums to the credit of the sterling deposit account…
15 June 1983
Charge
Delivered: 16 June 1983
Status: Satisfied on 25 November 1985
Persons entitled: Lloyds & Scottish Trust Limited
Description: The hire purchase agreements subject to the charge and all…
11 May 1983
Master agreement and mortgage
Delivered: 16 April 1984
Status: Satisfied on 25 November 1985
Persons entitled: Chartered Trust Public Limited Company
Description: All rights under hire purchase agreements all monies the…
31 March 1983
Charge
Delivered: 20 April 1983
Status: Satisfied on 25 November 1985
Persons entitled: N.H Credit Corporation Limited
Description: Batches of leasing hire purchase credit sale hiring or…
3 August 1982
Letter of hypothecation
Delivered: 4 August 1982
Status: Satisfied on 22 September 1983
Persons entitled: Citibank N.A.
Description: All sums to the credit of the sterling deposit account…
22 June 1982
Letter of hypothecation
Delivered: 29 June 1982
Status: Satisfied on 7 January 1983
Persons entitled: Citibank N.A.
Description: All sums to the credit of sterling deposit account.
21 August 1980
Fixed charge
Delivered: 10 September 1980
Status: Satisfied on 13 January 1982
Persons entitled: Lloyds and Scottish Trust LTD
Description: All monies under hire purchase agreements all chattels…
12 August 1980
Block financing agreement
Delivered: 26 August 1980
Status: Satisfied on 13 January 1982
Persons entitled: Allied Irish Finance Company Limited
Description: All hire purchase and hiring agreements all contractual…
15 June 1972
Floating charge
Delivered: 22 June 1972
Status: Satisfied on 1 December 1977
Persons entitled: Northern Bank Limited
Description: Undertaking & all property & assets present & future…
25 November 1971
Floating charge
Delivered: 30 November 1971
Status: Satisfied on 1 December 2007
Persons entitled: Northern Bank Development Corporation Limited
Description: Undertaking & all property & assets present & future…