Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BANK OF IRELAND TRUSTEE COMPANY LIMITED
Company Information for

BANK OF IRELAND TRUSTEE COMPANY LIMITED

C/O MAZARS LLP, 45 CHURCH STREET, BIRMINGHAM, B3 2RT,
Company Registration Number
00385057
Private Limited Company
Liquidation

Company Overview

About Bank Of Ireland Trustee Company Ltd
BANK OF IRELAND TRUSTEE COMPANY LIMITED was founded on 1944-01-19 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Bank Of Ireland Trustee Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BANK OF IRELAND TRUSTEE COMPANY LIMITED
 
Legal Registered Office
C/O MAZARS LLP
45 CHURCH STREET
BIRMINGHAM
B3 2RT
Other companies in BS1
 
Filing Information
Company Number 00385057
Company ID Number 00385057
Date formed 1944-01-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 31/03/2019
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts FULL
Last Datalog update: 2019-12-09 11:40:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BANK OF IRELAND TRUSTEE COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BANK OF IRELAND TRUSTEE COMPANY LIMITED
The following companies were found which have the same name as BANK OF IRELAND TRUSTEE COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BANK OF IRELAND TRUSTEE COMPANY LIMITED BANK OF IRELAND COLLEGE GREEN DUBLIN 2 DUBLIN, DUBLIN, Ireland Ceased Company formed on the 1962-10-16

Company Officers of BANK OF IRELAND TRUSTEE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
HILL WILSON SECRETARIAL LIMITED
Company Secretary 2008-12-03
PAUL FRANCIS LEONARD
Director 2016-12-22
THOMAS MCAREAVEY
Director 2016-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD HOLDEN
Director 2015-05-08 2016-12-22
LORRAINE ANNE SMYTH
Director 2015-01-30 2016-12-09
JAMES LITTLE
Director 2001-05-09 2016-09-09
SEAN PEARSE SHEEHAN
Director 2013-02-25 2015-05-08
NICHOLAS GERARD FAHY
Director 2013-03-18 2014-02-28
STEPHEN HOWARD MATCHETT
Director 2003-04-09 2014-02-28
MARTIN SAMUEL SLOSS
Director 2007-07-01 2014-02-28
MARY EIBHLIN KING
Director 2011-01-17 2013-04-08
DERMOT MURRAY
Director 2010-11-04 2013-02-01
THOMAS BERNARD MCAREAVEY
Company Secretary 2003-04-09 2012-10-26
PATRICK JOSEPH BYRNE
Director 2012-05-10 2012-09-21
SEAN EUGENE HEGARTY
Director 2005-02-15 2010-11-12
MICHAEL KIDD
Director 2007-09-01 2010-06-18
STEPHEN KIRKPATRICK
Director 2008-03-31 2009-07-17
DAVID MCGOWAN
Director 2001-08-31 2007-10-16
MICHAEL GEORGE MCQUADE
Director 1992-09-01 2006-03-31
RICHARD ALFRED DICKIE GLASGOW
Director 2002-08-07 2005-09-26
BRIAN ANTHONY BURKE
Company Secretary 1999-11-30 2003-04-09
BRIAN ANTHONY BURKE
Director 1998-04-21 2003-04-09
PAUL FRANCIS LEONARD
Director 1999-10-20 2001-11-09
GERARD MAJELLA JOSEPH MCGINN
Director 1995-03-27 2001-08-31
DAVID RUSH
Director 1992-05-08 2001-05-09
ROBIN CECIL YOUNG
Company Secretary 1992-05-08 1999-11-30
JAMES PETER MCALISTER
Director 1997-03-20 1999-02-28
HUGH JAMES MCALINNEY
Director 1992-05-08 1998-01-20
HELEN FRANCES MARY NOLAN
Director 1997-03-20 1997-10-21
DENIS FRAZER HARRISON
Director 1992-05-08 1997-09-30
BRIAN BURKE
Director 1992-05-08 1997-03-20
DENIS PATRICK MURPHY
Director 1992-05-08 1995-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HILL WILSON SECRETARIAL LIMITED GATES CONTRACT HIRE LIMITED Company Secretary 2017-11-24 CURRENT 2006-08-16 Liquidation
HILL WILSON SECRETARIAL LIMITED MARSHALL LEASING LIMITED Company Secretary 2017-11-24 CURRENT 1919-07-10 Liquidation
HILL WILSON SECRETARIAL LIMITED BRISTOL & WEST PLC Company Secretary 2012-11-16 CURRENT 1987-04-21 Liquidation
HILL WILSON SECRETARIAL LIMITED BANK OF IRELAND UK HOLDINGS PLC Company Secretary 2012-11-16 CURRENT 1967-05-05 Active
HILL WILSON SECRETARIAL LIMITED MIDASGRANGE LTD Company Secretary 2012-08-31 CURRENT 2003-09-08 Active
HILL WILSON SECRETARIAL LIMITED BOI CAPITAL EXCHANGE LIMITED Company Secretary 2012-03-12 CURRENT 2010-12-20 Liquidation
HILL WILSON SECRETARIAL LIMITED BANK OF IRELAND PERSONAL FINANCE LIMITED Company Secretary 2011-09-29 CURRENT 1981-07-02 Liquidation
HILL WILSON SECRETARIAL LIMITED LEADER FINANCIAL SERVICES LIMITED Company Secretary 2011-09-29 CURRENT 1999-01-20 Liquidation
HILL WILSON SECRETARIAL LIMITED BANK OF IRELAND BUSINESS FINANCE LIMITED Company Secretary 2011-08-11 CURRENT 1981-06-04 Liquidation
HILL WILSON SECRETARIAL LIMITED L&B (NO.16) Company Secretary 2008-12-18 CURRENT 2002-01-07 Active
HILL WILSON SECRETARIAL LIMITED BANK OF IRELAND DIRECT MARKETING LIMITED Company Secretary 2008-12-03 CURRENT 1990-03-01 Liquidation
HILL WILSON SECRETARIAL LIMITED BANK OF IRELAND BRITAIN HOLDINGS LIMITED Company Secretary 2008-12-03 CURRENT 1986-11-20 Active
HILL WILSON SECRETARIAL LIMITED COLLEGE GREEN LIMITED Company Secretary 2008-11-24 CURRENT 1985-11-01 Liquidation
HILL WILSON SECRETARIAL LIMITED MORTGAGES FOR EVERYONE LIMITED Company Secretary 2008-01-25 CURRENT 1991-03-14 Dissolved 2013-09-07
HILL WILSON SECRETARIAL LIMITED B&W SERVICES NUMBER 1 Company Secretary 2008-01-25 CURRENT 2003-06-05 Dissolved 2014-01-15
HILL WILSON SECRETARIAL LIMITED BRISTOL & WEST BUILDING AND CONSTRUCTION LIMITED Company Secretary 2008-01-25 CURRENT 1986-07-11 Dissolved 2013-09-07
HILL WILSON SECRETARIAL LIMITED BRISTOL & WEST INSURANCE SERVICES LIMITED Company Secretary 2008-01-25 CURRENT 1986-07-11 Dissolved 2013-09-07
HILL WILSON SECRETARIAL LIMITED BRISTOL & WEST PROPERTY SERVICES LIMITED Company Secretary 2008-01-25 CURRENT 1989-03-14 Dissolved 2013-09-07
HILL WILSON SECRETARIAL LIMITED B&W SERVICES NUMBER 2 Company Secretary 2008-01-25 CURRENT 2003-06-05 Dissolved 2014-01-15
HILL WILSON SECRETARIAL LIMITED GIDDY & GIDDY LIMITED Company Secretary 2008-01-25 CURRENT 1987-02-18 Dissolved 2014-11-21
HILL WILSON SECRETARIAL LIMITED MESSENGER MAY BAVERSTOCK Company Secretary 2008-01-25 CURRENT 1986-06-12 Liquidation
HILL WILSON SECRETARIAL LIMITED BOI G.P. NO 1 LIMITED Company Secretary 2008-01-25 CURRENT 2005-01-05 Active
HILL WILSON SECRETARIAL LIMITED ONE TEMPLE QUAY LIMITED Company Secretary 2008-01-25 CURRENT 1986-07-11 Dissolved 2018-07-09
HILL WILSON SECRETARIAL LIMITED BRISTOL & WEST PERSONAL PENSIONS LIMITED Company Secretary 2008-01-25 CURRENT 1988-04-13 Liquidation
HILL WILSON SECRETARIAL LIMITED HAWK RESIDENTIAL LIMITED Company Secretary 2008-01-25 CURRENT 1987-12-22 Liquidation
HILL WILSON SECRETARIAL LIMITED BRISTOL & WEST PROPERTY AGENTS LIMITED Company Secretary 2008-01-01 CURRENT 1986-07-21 Dissolved 2013-09-07
PAUL FRANCIS LEONARD MAPLE AND MAY (HOMES) LTD. Director 2017-04-26 CURRENT 2015-04-30 Active
PAUL FRANCIS LEONARD BANK OF IRELAND HOME MORTGAGES LIMITED Director 2016-12-22 CURRENT 1973-08-23 Active
PAUL FRANCIS LEONARD MESSENGER MAY BAVERSTOCK Director 2016-12-22 CURRENT 1986-06-12 Liquidation
PAUL FRANCIS LEONARD BOI G.P. NO 1 LIMITED Director 2016-12-22 CURRENT 2005-01-05 Active
PAUL FRANCIS LEONARD ONE TEMPLE QUAY LIMITED Director 2016-12-22 CURRENT 1986-07-11 Dissolved 2018-07-09
PAUL FRANCIS LEONARD BRISTOL & WEST PERSONAL PENSIONS LIMITED Director 2016-12-22 CURRENT 1988-04-13 Liquidation
PAUL FRANCIS LEONARD BANK OF IRELAND DIRECT MARKETING LIMITED Director 2016-12-22 CURRENT 1990-03-01 Liquidation
PAUL FRANCIS LEONARD HAWK RESIDENTIAL LIMITED Director 2016-12-22 CURRENT 1987-12-22 Liquidation
PAUL FRANCIS LEONARD BANK OF IRELAND FUND MANAGERS LIMITED Director 2016-12-22 CURRENT 1984-03-16 Liquidation
PAUL FRANCIS LEONARD COLLEGE GREEN LIMITED Director 2016-12-22 CURRENT 1985-11-01 Liquidation
PAUL FRANCIS LEONARD BANK OF IRELAND BRITAIN HOLDINGS LIMITED Director 2016-12-22 CURRENT 1986-11-20 Active
PAUL FRANCIS LEONARD MAPLE AND MAY LTD. Director 2016-04-26 CURRENT 2000-02-07 Active
THOMAS MCAREAVEY BANK OF IRELAND UK HOLDINGS PLC Director 2017-04-18 CURRENT 1967-05-05 Active
THOMAS MCAREAVEY BANK OF IRELAND (UK) PLC Director 2017-03-02 CURRENT 2009-09-17 Active
THOMAS MCAREAVEY BANK OF IRELAND HOME MORTGAGES LIMITED Director 2016-12-09 CURRENT 1973-08-23 Active
THOMAS MCAREAVEY BRISTOL & WEST PLC Director 2016-12-09 CURRENT 1987-04-21 Liquidation
THOMAS MCAREAVEY N.I.I.B. GROUP LIMITED Director 2016-11-14 CURRENT 1956-07-10 Active
THOMAS MCAREAVEY BOI G.P. NO 1 LIMITED Director 2014-04-01 CURRENT 2005-01-05 Active
THOMAS MCAREAVEY BRISTOL & WEST PERSONAL PENSIONS LIMITED Director 2014-04-01 CURRENT 1988-04-13 Liquidation
THOMAS MCAREAVEY L&B (NO.16) Director 2014-04-01 CURRENT 2002-01-07 Active
THOMAS MCAREAVEY COLLEGE GREEN LIMITED Director 2014-04-01 CURRENT 1985-11-01 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-12-09LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-04-18AD02Register inspection address changed from Bow Bells House 1 Bread Street London EC4M 9BE England to Bow Bells House 1 Bread Street London EC4M 9BE
2019-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/19 FROM 1 Temple Back East Temple Quay Bristol BS1 6DX
2019-04-12LIQ01Voluntary liquidation declaration of solvency
2019-04-12600Appointment of a voluntary liquidator
2019-04-12LRESSPResolutions passed:
  • Special resolution to wind up on 2019-03-27
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES
2018-11-13AP01DIRECTOR APPOINTED MR JOHN-ANTHONY GREER
2018-11-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FRANCIS LEONARD
2018-09-20AA01Previous accounting period extended from 31/12/17 TO 30/06/18
2018-01-29AAMDAmended full accounts made up to 2016-12-31
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES
2017-09-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 250000
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2017-01-23AP01DIRECTOR APPOINTED THOMAS MCAREAVEY
2017-01-23TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE ANNE SMYTH
2017-01-04AP01DIRECTOR APPOINTED PAUL FRANCIS LEONARD
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOLDEN
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LITTLE
2016-06-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 250000
2016-02-17AR0121/01/16 ANNUAL RETURN FULL LIST
2015-06-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-28AP01DIRECTOR APPOINTED MR RICHARD HOLDEN
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR SEAN PEARSE SHEEHAN
2015-02-15LATEST SOC15/02/15 STATEMENT OF CAPITAL;GBP 250000
2015-02-15AR0121/01/15 ANNUAL RETURN FULL LIST
2015-02-13AP01DIRECTOR APPOINTED MS LORRAINE ANNE SMYTH
2015-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES LITTLE / 06/01/2015
2014-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES LITTLE / 04/09/2014
2014-05-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MATCHETT
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FAHY
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SLOSS
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 250000
2014-01-21AR0121/01/14 FULL LIST
2013-07-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-08AR0107/05/13 FULL LIST
2013-05-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2013-05-07AD02SAIL ADDRESS CREATED
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MARY KING
2013-03-20AP01DIRECTOR APPOINTED MR NICHOLAS GERARD FAHY
2013-02-25AP01DIRECTOR APPOINTED MR SEAN PEARSE SHEEHAN
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT MURRAY
2012-11-09RES13REMOVE SHARE CAP LIMIT 26/10/2012
2012-11-09RES01ADOPT ARTICLES 26/10/2012
2012-11-09CC04STATEMENT OF COMPANY'S OBJECTS
2012-10-30TM02APPOINTMENT TERMINATED, SECRETARY THOMAS MCAREAVEY
2012-09-24TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK BYRNE
2012-05-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-15AP01DIRECTOR APPOINTED MR PATRICK JOSEPH BYRNE
2012-05-09AR0108/05/12 FULL LIST
2012-04-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HILL WILSON SECRETARIAL LIMITED / 06/04/2012
2011-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2011 FROM 36 QUEEN STREET LONDON. EC4R 1BN
2011-06-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY EIBHLIN KING / 08/05/2011
2011-05-31AR0108/05/11 FULL LIST
2011-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SAMUEL SLOSS / 08/05/2011
2011-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DERMOT MURRAY / 08/05/2011
2011-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HOWARD MATCHETT / 08/05/2011
2011-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES LITTLE / 08/05/2011
2011-05-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS BERNARD MCAREAVEY / 08/05/2011
2011-05-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HILL WILSON SECRETARIAL LIMITED / 08/05/2011
2011-04-26AA01PREVSHO FROM 31/03/2011 TO 31/12/2010
2011-04-18AP01DIRECTOR APPOINTED MARY EIBHLIN KING
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR SEAN HEGARTY
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KIDD
2011-04-08AP01DIRECTOR APPOINTED DERMOT MURRAY
2010-12-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-09AR0108/05/10 FULL LIST
2009-08-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-28288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN KIRKPATRICK
2009-06-01363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2008-12-31288aSECRETARY APPOINTED HILL WILSON SECRETARIAL LIMITED
2008-09-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-23363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2008-04-08288aDIRECTOR APPOINTED STEPHEN KIRKPATRICK
2007-11-14288bDIRECTOR RESIGNED
2007-11-06AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-23288aNEW DIRECTOR APPOINTED
2007-07-21288aNEW DIRECTOR APPOINTED
2007-06-07363aRETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2007-01-09AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-07363aRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2006-04-24288bDIRECTOR RESIGNED
2005-12-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-08ELRESS386 DISP APP AUDS 14/10/05
2005-11-08ELRESS366A DISP HOLDING AGM 14/10/05
2005-10-06288bDIRECTOR RESIGNED
2005-10-06363aRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2005-10-06353LOCATION OF REGISTER OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BANK OF IRELAND TRUSTEE COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2019-04-02
Fines / Sanctions
No fines or sanctions have been issued against BANK OF IRELAND TRUSTEE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BANK OF IRELAND TRUSTEE COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BANK OF IRELAND TRUSTEE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of BANK OF IRELAND TRUSTEE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BANK OF IRELAND TRUSTEE COMPANY LIMITED
Trademarks
We have not found any records of BANK OF IRELAND TRUSTEE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BANK OF IRELAND TRUSTEE COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as BANK OF IRELAND TRUSTEE COMPANY LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where BANK OF IRELAND TRUSTEE COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyBANK OF IRELAND TRUSTEE COMPANY LIMITEDEvent Date2019-03-28
Notice is hereby given that the following resolutions were passed on 27 March 2019 , as a special resolution and an ordinary resolution respectively: "That the Companies be wound up voluntarily and that Simon David Chandler (IP No. 008822 ) and Scott Christian Bevan (IP No. 9614 ) both of Mazars LLP , 45 Church Street, Birmingham, B3 2RT be appointed as Joint Liquidators for the purposes of such voluntary windings up." Further details contact: The Joint Liquidators, Tel: 0121 232 9512 . Alternative contact: Phillip Shaughnessy. Ag EG122355
 
Initiating party Event Type
Defending partyBANK OF IRELAND TRUSTEE COMPANY LIMITEDEvent Date2019-03-27
Notice is hereby given that creditors of the Companies are required, on or before 1 May 2019 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Joint Liquidators at Mazars LLP, 45 Church Street, Birmingham, B3 2RT. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 27 March 2019 Office Holder Details: Simon David Chandler (IP No. 008822 ) and Scott Christian Bevan (IP No. 9614 ) both of Mazars LLP , 45 Church Street, Birmingham, B3 2RT Further details contact: The Joint Liquidators, Tel: 0121 232 9512 . Alternative contact: Phillip Shaughnessy. Ag EG122355
 
Initiating party Event Type
Defending partyBANK OF IRELAND TRUSTEE COMPANY LIMITEDEvent Date2019-03-27
Simon David Chandler (IP No. 008822 ) and Scott Christian Bevan (IP No. 9614 ) both of Mazars LLP , 45 Church Street, Birmingham, B3 2RT : Ag EG122355
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BANK OF IRELAND TRUSTEE COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BANK OF IRELAND TRUSTEE COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.