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

BANK OF IRELAND HOME MORTGAGES LIMITED

One Temple Back East, Temple Back East, Bristol, BS1 6DX,
Company Registration Number
01130960
Private Limited Company
Active

Company Overview

About Bank Of Ireland Home Mortgages Ltd
BANK OF IRELAND HOME MORTGAGES LIMITED was founded on 1973-08-23 and has its registered office in Bristol. The organisation's status is listed as "Active". Bank Of Ireland Home Mortgages Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BANK OF IRELAND HOME MORTGAGES LIMITED
 
Legal Registered Office
One Temple Back East
Temple Back East
Bristol
BS1 6DX
Other companies in BS1
 
Telephone0118 939 3393
 
Filing Information
Company Number 01130960
Company ID Number 01130960
Date formed 1973-08-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2025-01-21
Return next due 2026-02-04
Type of accounts DORMANT
Last Datalog update: 2025-01-24 18:51:45
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 HOME MORTGAGES 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.

Company Officers of BANK OF IRELAND HOME MORTGAGES LIMITED

Current Directors
Officer Role Date Appointed
HILL WILSON SECRETARIAL LIMITED
Company Secretary 2011-03-28
MICHAEL PATRICK JOYCE
Director 2005-01-04
PAUL FRANCIS LEONARD
Director 2016-12-22
THOMAS MCAREAVEY
Director 2016-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD HOLDEN
Director 2011-11-01 2016-12-22
LORRAINE ANNE SMYTH
Director 2015-02-25 2016-12-09
ROBERT JOHN HETHERINGTON
Company Secretary 1999-05-28 2011-03-28
RICHARD MARTIN BROWN
Director 1999-04-26 2010-02-09
ROLAND CLIFFORD MCCORMACK
Director 2001-10-12 2005-01-04
STEWART WILLIAM WRIGHT
Director 1999-04-26 2002-04-23
DOROTHY ANN BERRESFORD
Director 2000-04-24 2000-04-29
STUART WILLIAM BELL
Company Secretary 1997-12-16 1999-05-28
RICHARD DAVID JENKINS
Director 1997-09-12 1999-04-26
IAN DAVID KENNEDY
Director 1997-09-12 1999-04-26
GEOFFREY LEIGH DANIEL DRIBBELL
Director 1996-01-01 1998-03-31
RICHARD ARTHUR HAYNES
Company Secretary 1996-01-01 1997-12-16
RAYMOND JOHN THOMPSON
Director 1992-05-15 1997-12-16
PAUL DANIEL HOWARD
Director 1992-05-15 1997-12-12
COLIN THOMAS GODDARD
Director 1992-05-15 1997-10-10
JOHN BOSCO CLIFFORD
Director 1995-10-01 1997-09-30
PAUL MICHAEL D`ALTON
Director 1995-05-19 1997-09-30
DESMOND JOSEPH LEVINS O'REILLY
Director 1992-05-15 1997-09-30
ANDREW ROGERS
Director 1992-05-15 1997-09-30
ROBERT KEENAN
Director 1994-08-05 1997-04-14
ANTHONY BRENDAN O'CONNELL
Director 1992-05-15 1996-05-02
THOMAS GABRIEL O'NEILL
Company Secretary 1992-05-15 1995-12-31
THOMAS GABRIEL O'NEILL
Director 1992-05-15 1995-12-31
DENIS HANRAHAN
Director 1993-03-19 1995-05-19
ROBERT SHARPE
Director 1992-05-15 1994-08-19
SEAMUS CREEDON
Director 1992-05-15 1994-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL PATRICK JOYCE LEADER FINANCIAL SERVICES LIMITED Director 2013-01-07 CURRENT 1999-01-20 Liquidation
MICHAEL PATRICK JOYCE N.I.I.B. GROUP LIMITED Director 2012-12-20 CURRENT 1956-07-10 Active
MICHAEL PATRICK JOYCE BOI (UK) PENSIONS TRUSTEES LIMITED Director 2011-09-21 CURRENT 1965-12-22 Active
PAUL FRANCIS LEONARD MAPLE AND MAY (HOMES) LTD. Director 2017-04-26 CURRENT 2015-04-30 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 Liquidation
PAUL FRANCIS LEONARD BANK OF IRELAND TRUSTEE COMPANY LIMITED Director 2016-12-22 CURRENT 1944-01-19 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 ONE TEMPLE QUAY LIMITED Director 2016-12-22 CURRENT 1986-07-11 Dissolved 2018-07-09
PAUL FRANCIS LEONARD BANK OF IRELAND BRITAIN HOLDINGS LIMITED Director 2016-12-22 CURRENT 1986-11-20 Active
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 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 BRISTOL & WEST PLC Director 2016-12-09 CURRENT 1987-04-21 Liquidation
THOMAS MCAREAVEY BANK OF IRELAND TRUSTEE COMPANY LIMITED Director 2016-12-09 CURRENT 1944-01-19 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 Liquidation
THOMAS MCAREAVEY COLLEGE GREEN LIMITED Director 2014-04-01 CURRENT 1985-11-01 Liquidation
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

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
2025-01-24Register inspection address changed from Bow Bells House Bow Bells House London EC4M 9BE England to 45 Gresham Street London EC2V 7EH
2025-01-24CONFIRMATION STATEMENT MADE ON 21/01/25, WITH NO UPDATES
2024-07-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-01-23CONFIRMATION STATEMENT MADE ON 21/01/24, WITH NO UPDATES
2023-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-26CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES
2023-01-26CS01CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES
2022-10-26AP01DIRECTOR APPOINTED MR THOMAS WRIGHT
2022-10-26TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MCAREAVEY
2022-09-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-02CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2021-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-18CH04SECRETARY'S DETAILS CHNAGED FOR HILL WILSON SECRETARIAL LIMITED on 2021-01-01
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES
2020-09-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES
2019-08-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATRICK JOYCE
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
2018-07-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-01CH01Director's details changed for Mr Michael Patrick Joyce on 2016-07-01
2017-01-23AP01DIRECTOR APPOINTED THOMAS MCAREAVEY
2017-01-23TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE ANNE SMYTH
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 4156430
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOLDEN
2017-01-04AP01DIRECTOR APPOINTED PAUL FRANCIS LEONARD
2016-06-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 4156430
2016-02-17AR0121/01/16 ANNUAL RETURN FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-16AP01DIRECTOR APPOINTED MS LORRAINE ANNE SMYTH
2015-02-15LATEST SOC15/02/15 STATEMENT OF CAPITAL;GBP 4156430
2015-02-15AR0121/01/15 ANNUAL RETURN FULL LIST
2014-07-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 4156430
2014-01-21AR0121/01/14 ANNUAL RETURN FULL LIST
2013-06-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-08AR0107/05/13 ANNUAL RETURN FULL LIST
2013-05-08AD03Register(s) moved to registered inspection location
2013-05-08AD02Register inspection address has been changed
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-16AR0115/05/12 ANNUAL RETURN FULL LIST
2012-04-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HILL WILSON SECRETARIAL LIMITED / 06/04/2012
2011-11-08AP01DIRECTOR APPOINTED MR RICHARD HOLDEN
2011-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-20AA01PREVSHO FROM 31/03/2011 TO 31/12/2010
2011-05-17AR0115/05/11 FULL LIST
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PATRICK JOYCE / 15/05/2011
2011-04-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-04-04AP04CORPORATE SECRETARY APPOINTED HILL WILSON SECRETARIAL LIMITED
2011-04-01TM02APPOINTMENT TERMINATED, SECRETARY ROBERT HETHERINGTON
2010-06-11AR0115/05/10 FULL LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PATRICK JOYCE / 15/05/2010
2010-04-07AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-03-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BROWN
2009-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2009 FROM PLAZA WEST BRIDGE STREET READING BERKSHIRE RG1 2LZ
2009-06-08363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-02-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-30363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2007-10-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-07363sRETURN MADE UP TO 15/05/07; CHANGE OF MEMBERS
2007-04-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-12MEM/ARTSARTICLES OF ASSOCIATION
2007-04-12RES13SHAR RIGHTS AND DETAILS 28/03/07
2007-04-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-07-18AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-26363sRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2005-07-08AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-06363sRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2005-02-10288aNEW DIRECTOR APPOINTED
2005-01-26288bDIRECTOR RESIGNED
2005-01-26288aNEW DIRECTOR APPOINTED
2004-09-14ELRESS386 DISP APP AUDS 14/07/04
2004-09-14ELRESS366A DISP HOLDING AGM 14/07/04
2004-05-21363sRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2004-05-14AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-08-28AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-11363sRETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS
2002-05-30AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-23363sRETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS
2002-05-20288bDIRECTOR RESIGNED
2001-10-18288aNEW DIRECTOR APPOINTED
2001-06-06AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-05-30363(288)DIRECTOR RESIGNED
2001-05-30363sRETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS
2000-08-17288aNEW DIRECTOR APPOINTED
2000-08-14288bDIRECTOR RESIGNED
2000-06-09363sRETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS
2000-05-24AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
1999-06-15288aNEW SECRETARY APPOINTED
1999-06-15288bSECRETARY RESIGNED
1999-06-03AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
1999-06-01363sRETURN MADE UP TO 15/05/99; NO CHANGE OF MEMBERS
1999-05-15288aNEW DIRECTOR APPOINTED
1999-05-15288bDIRECTOR RESIGNED
1999-05-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BANK OF IRELAND HOME MORTGAGES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BANK OF IRELAND HOME MORTGAGES 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 HOME MORTGAGES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 HOME MORTGAGES LIMITED

Intangible Assets
Patents
We have not found any records of BANK OF IRELAND HOME MORTGAGES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BANK OF IRELAND HOME MORTGAGES LIMITED owns 1 domain names.

bim-online.co.uk  

Trademarks
We have not found any records of BANK OF IRELAND HOME MORTGAGES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
MORTGAGE DEED ATLANTIC PROPERTY SERVICES LTD 2002-10-31 Outstanding

We have found 1 mortgage charges which are owed to BANK OF IRELAND HOME MORTGAGES LIMITED

Income
Government Income
We have not found government income sources for BANK OF IRELAND HOME MORTGAGES 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 (74990 - Non-trading company) as BANK OF IRELAND HOME MORTGAGES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BANK OF IRELAND HOME MORTGAGES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BANK OF IRELAND HOME MORTGAGES 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 HOME MORTGAGES 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.