IRISH BANK RESOLUTION CORPORATION LIMITED
Vue d'ensemble
Nom de la société | IRISH BANK RESOLUTION CORPORATION LIMITED |
---|---|
Statut de la société | Active |
Forme juridique | Société étrangère |
Numéro de société | FC016044 |
Juridiction | Royaume-Uni |
Date de création |
Résumé
A des PSCs super sécurisés | Non |
---|---|
A des charges | Oui |
A un historique d'insolvabilité | Oui |
Le siège social est contesté | Non |
Où se situe IRISH BANK RESOLUTION CORPORATION LIMITED ?
Adresse du siège social | Branch Registration Refer To Parent Registry Ireland |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de IRISH BANK RESOLUTION CORPORATION LIMITED ?
En retard | Non |
---|---|
Prochains comptes | |
Fin de la prochaine période comptable le | 30 sept. 2012 |
Date d'échéance des prochains comptes | |
Derniers comptes | |
Derniers comptes arrêtés au | 31 déc. 2011 |
IRISH BANK RESOLUTION CORPORATION LIMITED est une société étrangère
Exigences comptables pour les sociétés étrangères | |
---|---|
Type de comptes étrangers | Les règles comptables du pays d'origine s'appliquent |
Conditions de publication des comptes | Date de publication des comptes fournie par l'entreprise |
Période comptable à partir de | Jour : 1 Mois : 10 |
Période comptable jusqu'à | Jour : 30 Mois : 9 |
Mois : | 9 |
Forme juridique | Re-Registration As A Private Company Following Nationalisation |
Est un établissement de crédit ou financier | Non |
Pays d'origine du registre | IRELAND |
Lieu d'enregistrement | Companies Reg. Office Dublin |
Numéro de société | 22045 |
Quels sont les derniers dépôts pour IRISH BANK RESOLUTION CORPORATION LIMITED ?
Date | Description | Document | Type | |
---|---|---|---|---|
Détails modifiés pour un établissement au Royaume-Uni - BR000969 Address Change 10 old jewry, london, , EC2R 8DN,30 juin 2014 | 3 pages | OSCH01 | ||
Nomination d'un liquidateur d'une société étrangère | 3 pages | OSLQ01 | ||
Liquidation d'une société étrangère | 3 pages | OSLQ03 | ||
Cessation de la nomination de Frank Daly en tant que directeur | 2 pages | OSTM01 | ||
Nomination d'un administrateur | 2 pages | OSAP01 | ||
Cessation de la nomination de Donal O'connor en tant que directeur | 2 pages | OSTM01 | ||
L'emplacement du registre des charges a été modifié | 1 pages | OSAD02 | ||
Nomination d'un administrateur | 3 pages | OSAP01 | ||
Nomination d'un administrateur | 3 pages | OSAP01 | ||
Nomination d'un administrateur | 3 pages | OSAP01 | ||
Cessation de la nomination de Maxwell Barrett en tant que secrétaire | 2 pages | OSTM02 | ||
Modification des coordonnées de l'administrateur Arthur Michael Robert Aynsley le 01 nov. 2011 | 3 pages | OSCH03 | ||
Nomination d'un secrétaire | 4 pages | OSAP03 | ||
Nomination d'un administrateur | 3 pages | OSAP01 | ||
Comptes consolidés établis au 31 déc. 2011 | 181 pages | AA | ||
Comptes consolidés établis au 31 déc. 2010 | 183 pages | AA | ||
Modification des documents constitutifs" le 14 oct. 2011 | 36 pages | OSCC01 | ||
Changement du nom enregistré" d'une société étrangère le 19 oct. 2011 de {change_name} | 4 pages | OSNM01 | ||
Divers Notification of overseas company closure due to registration in multiple jurisdictions | 1 pages | MISC | ||
Divers Multiple registrations- confirmation of the company in respect of which it intends to make future filings | 1 pages | MISC | ||
Cessation de la nomination de Elizabeth Harwerth en tant que directeur | 4 pages | OSTM01 | ||
Déclaration transitoire pour BR013942 - personne autorisée à représenter, Paul Gareth Kennedy Cuilin Allies River Road Rathmichael Dublin Ireland | pages | OSTN01-PAR | ||
Déclaration transitoire pour BR013942 - Modifications apportées à l'établissement au Royaume-Uni, Address Change 14/18 Great Victoria Street, Belfast, BT2 7BA | pages | OSTN01-CHNG | ||
Déclaration transitoire pour BR013942 - Modifications apportées à l'établissement au Royaume-Uni, Business Change Null | pages | OSTN01-CHNG | ||
Déclaration transitoire pour BR013942 - personne autorisée à représenter, Alan Martin Dukes C/O Anglo Irish Bank Corporation Limited Connaught House Dublin 4 Ireland | pages | OSTN01-PAR |
Qui sont les dirigeants de IRISH BANK RESOLUTION CORPORATION LIMITED ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
---|---|---|---|---|---|---|---|---|---|---|
BRADY, Philip | Secrétaire | Stephen Court 18-21 St Stephens Greend Dublin 2 C/O Irish Bank Resolution Corporation Limited Ireland | 170774300001 | |||||||
AYNSLEY, Arthur Michael Royal | Administrateur | Malborough Road Glengeary Limasol Dublin Ireland | Ireland | Australian | Banker | 159026000002 | ||||
CAWLEY, Noel | Administrateur | Eadestown Naas Newpark Lodge Stud Kildare Ireland | Ireland | Irish | Company Director | 159026270001 | ||||
DALY, Frank Maurice | Administrateur | Rathdown Park Terenure 85 Dublin 6w Ireland | Ireland | Irish | Retired Civil Servant | 159026180001 | ||||
DUKES, Alan Martin | Administrateur | Tully West Kildare Tully West Ireland | Ireland | Irish | Consultant | 159023840001 | ||||
EAMES, Aidan | Administrateur | Drumnigh Portmarnock Drumnigh House Dublin Ireland | Ireland | Irish | Solicitor | 159026460001 | ||||
ELLINGHAM, Oliver Bernard | Administrateur | c/o Irish Bank Resolution Corporation Limited 18-21 St Stephen's Green Dublin 2 Stephen Court Ireland | United Kingdom | British | Company Director | 177523800001 | ||||
HORAN, Maurice Benedict | Administrateur | c/o Irish Bank Resolution Corporation Limited 18-21 St Stephen's Green Dublin 2 Stephen Court Ireland | Ireland | Irish | Company Director | 208836870001 | ||||
KEANE, Maurice Augustine | Administrateur | Manor Green Rathfarnham 6 Dublin 16 Ireland | Ireland | British | None | 54089110001 | ||||
KENNEDY, Paul Gareth | Administrateur | Allies River Road Old Conna Rathmichael Cuilin Dublin Ireland | Ireland | Irish | Banker | 159026370001 | ||||
MCGREAL, Roger | Administrateur | Stephen Court 18-21 St Stephens Greend Dublin 2 C/O Irish Bank Resolution Corporation Limited Ireland | Ireland | Irish | Company Director | 66616180001 | ||||
RIDGWAY, Alan | Administrateur | c/o Irish Bank Resolution Corporation Limited 18-21 St Stephen's Green Dublin 2 Stephen Court Ireland | Luxembourg | Irish | Company Director | 172998940001 | ||||
BARRETT, Maxwell Jude | Secrétaire | Roebuck Road Clonskeagh 51 The Palms Dublin 14 Ireland | British | 159026540001 | ||||||
DALY, Bernard | Secrétaire | Collins Avenue West Dublin 253 9 Ireland | British | 159026640001 | ||||||
MERCER, Natasha Caulfield | Secrétaire | Belmont Avenue Donnybrook 44 Dublin 4 Ireland | British | 159026840001 | ||||||
MURPHY, Ronan | Secrétaire | 43 Clonkeen Road Blackrock IRISH Co Dublin Ireland | British | 19817800001 | ||||||
BARRETT, William Richard | Administrateur | 4 Homelee Serpentine Avenue IRISH Ballsbridge Dublin 4 Ireland | Irish | Banker | 47328110001 | |||||
BRADSHAW, Lar | Administrateur | Church Road Killiney Airlie Dublin Ireland | Ireland | Irish | Non Executive Director | 159018640001 | ||||
BROWNE, Thomas | Administrateur | Brighton Road Foxrock Ferney Hill Dublin 18 Ireland | Ireland | Irish | Banker | 215937180001 | ||||
COLEBY, Anthony Laurie | Administrateur | Horse Fair OX16 0AH Banbury Country Chambers Oxfordshire United Kingdom | United Kingdom | British | Banker | 144752200001 | ||||
CURRAN, Maurice Robert | Administrateur | Woodsise Drive Castle Park Rathfarnham 14 Dublin 14 Ireland | Ireland | Irish | Solicitor | 159001960001 | ||||
DALY, Frank Maurice | Administrateur | Rathdown Park Terenure 85 Dublin 6w Ireland | Ireland | Irish | Retired Civil Servant | 159026180001 | ||||
DRUMM, David Kenneth | Administrateur | Abington Malahide 20 Dublin Ireland | Ireland | Irish | Chief Executive Officer | 159018230001 | ||||
DRURY, Fintan Colm | Administrateur | Russian Village Kilquade Glenaphouca Wicklow Ireland | Ireland | Irish | Non Executive Director | 171446720001 | ||||
FITZPATRICK, Sean Patrick | Administrateur | Camaderry Whitshed Road IRISH Greystones Co Wicklow Ireland | Ireland | Irish | Chartered Accountant | 2885780001 | ||||
HARWERTH, Elizabeth Noel | Administrateur | c/o Anglo Irish Bank Corporation Limited Burlington Road Dublin 4 Connaught House Ireland | Irish | Company Director | 161335320001 | |||||
HERATY, Anne | Administrateur | Highfield House Rathgar 2 Dublin 6 Ireland | Ireland | Irish | Company Director | 159019080001 | ||||
JACOB, Michael Desmond | Administrateur | Greyfield Newtownpark Avenue IRISH Blackrock Co. Dublin Ireland | Irish | Accountant | 47328080001 | |||||
JAMAL, Patrica | Administrateur | St. Margaret's Close Putney SW15 6HL London 8 United Kingdom | United Kingdom | British | Non Executive Director | 159015880001 | ||||
KILLEN, Peter Richard | Administrateur | 3 Killeen Terrace IRISH Malahide Co. Dublin Ireland | Irish | Banker | 47328090001 | |||||
MCATEER, William Anthony | Administrateur | 7 Highfield Court IRISH Marley Grange Dublin 16 Ireland | Irish | Chartered Accountant | 47328070001 | |||||
MCCANN, William Mary | Administrateur | Kind Edward Road Bray Kylemore Wicklow Ireland | Irish | Banker | 47414720002 | |||||
MCGANN, Gary | Administrateur | Stonehouse Donnybrook Cherryfield Dublin 4 Ireland | Ireland | Irish | Non Executive Director | 41200650001 | ||||
MURPHY, Augustine Gerard | Administrateur | Meevagh Asgard Road IRISH Howth Co Dublin Ireland | Irish | Chartered Accountant | 19817830001 | |||||
MURRAY, Peter Cyril | Administrateur | Ash Pembroke Gardens IRISH Ballsbridge Dublin 4 Ireland | Irish | Chartered Accountant | 47328130002 |
IRISH BANK RESOLUTION CORPORATION LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
Deed of charge over credit balances | Créé le 23 déc. 2008 Livré le 03 janv. 2009 | En cours | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon account number: 13543420 sort code: 20-77-67 account name: bb re anglo irish bank corporation PLC. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Subcharge | Créé le 22 avr. 1999 Livré le 27 avr. 1999 | En cours | Montant garanti All present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in any capacity whatsoever of the company to the chargee (the "participant") under any transaction document (as defined) | |
Brèves mentions The debenture dated 31ST december creating a charge by way of legal submortgage over albion house commercial way woking t/n's SY324753 and SY637181,122 thorpe road norwich t/n NK188201,norfolk house queensway birmingham t/n WK118424 and norwich union house,plymouth by way of first fixed charge all rights under the secured documents being the facility letter,the debenture or the duty of care agreement. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Subcharge | Créé le 01 avr. 1999 Livré le 21 avr. 1999 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever under any transaction document (as defined) | |
Brèves mentions Submortgage of the debenture dated 1ST february 1999 between the company and bourne end property trading limied and all rights under the secured documents (as defined). See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Standard security which was presented for registration in scotland on the 13TH april 1999 | Créé le 30 mars 1999 Livré le 14 avr. 1999 | Totalement satisfaite | Montant garanti All present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of the company to the chargee under (I) the participation agreement to be dated on or about the date of execution of the standard security entered into between the company and the chargee; (ii) this standard security; or (iii) any other document designated by the company and the chargee as being a "transaction document" | |
Brèves mentions Subjects k/a and forming 247 main street coatbridge t/n-LAN2112 together with (a) the whole parts, privileges and pertinents effeiring thereto.. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Subcharge | Créé le 30 sept. 1998 Livré le 13 oct. 1998 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever under any transaction document (as therein defined) | |
Brèves mentions Subcharge of the debenture dated on or about the date of the subcharge executed by bourne end (hyde) limited in favour or the company and all rights under the secured documents (as defined). See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
|
IRISH BANK RESOLUTION CORPORATION LIMITED a-t-elle des procédures d'insolvabilité ?
Numéro de dossier | Dates | Type | Praticiens | Autre | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 | Foreign insolvency |
|
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0