Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALLIED IRISH LIMITED
Company Information for

ALLIED IRISH LIMITED

AIB ST. HELEN'S, 1, UNDERSHAFT, LONDON, EC3A 8AB,
Company Registration Number
02549907
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Allied Irish Ltd
ALLIED IRISH LIMITED was founded on 1990-10-18 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Allied Irish 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
ALLIED IRISH LIMITED
 
Legal Registered Office
AIB ST. HELEN'S
1, UNDERSHAFT
LONDON
EC3A 8AB
Other companies in W1S
 
Filing Information
Company Number 02549907
Company ID Number 02549907
Date formed 1990-10-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts DORMANT
Last Datalog update: 2020-10-06 15:30:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLIED IRISH 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 ALLIED IRISH LIMITED
The following companies were found which have the same name as ALLIED IRISH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALLIED IRISH BANKS INDEPENDENT FINANCIAL SERVICES LIMITED AIB ST. HELEN'S 1, UNDERSHAFT 1, UNDERSHAFT LONDON EC3A 8AB Dissolved Company formed on the 1988-08-05
ALLIED IRISH BANKS PLC BRANCH REGISTRATION REFER TO PARENT REGISTRY Active Company formed on the 1993-01-01
ALLIED IRISH PROPERTIES LTD 8-10 IRISH STREET DOWNPATRICK CO DOWN NORTHERN IRELAND BT30 6BP Active - Proposal to Strike off Company formed on the 2007-04-04
ALLIED IRISH CONTRACTING CORP. 52-35 39TH ROAD, SUITE 3B Queens WOODSIDE NY 11377 Active Company formed on the 2008-02-13
ALLIED IRISH, LLC 2802B DELMAR DRIVE VICTORIA Texas 77901 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2012-04-12
ALLIED IRISH FINANCIAL GROUP INC. 123 WEST NYE LN STE 129 CARSON CITY NV 89706 Permanently Revoked Company formed on the 1996-03-11
ALLIED IRISH BANKS, PUBLIC LIMITED COMPANY RAFFLES PLACE Singapore 048620 Dissolved Company formed on the 2008-09-09
Allied Irish Banks North America Inc. Delaware Unknown
Allied Irish Global Investments LLC Delaware Unknown
Allied Irish Investments Inc. Delaware Unknown
Allied Irish Holdings Inc. Delaware Unknown
Allied Irish Textiles LLC Delaware Unknown
ALLIED IRISH/CALVERT TITLE, INC. 578 SE PALM BCH RD. STUART FL 34994 Inactive Company formed on the 1972-01-06
ALLIED IRISH GROWERS LIMITED LITTLE SILVER BANDON, CORK, IRELAND Active Company formed on the 2015-01-05
ALLIED IRISH COLLEGE LIMITED 5 VICTORIA ROAD CORK CO. CORK T12W6VC Dissolved Company formed on the 2012-04-02
ALLIED IRISH RENTALS LIMITED MARKET HOUSE MARKET SQUARE LETTERKENNY CO. DONEGAL Dissolved Company formed on the 2002-05-09
ALLIED IRISH CAR FINANCE LIMITED UNIT 5 NORTH RING BUSINESS PARK SANTRY DUBLIN 9 Dissolved Company formed on the 2000-11-01
ALLIED IRISH MOTOR FINANCE LIMITED UNIT 5 NORTH RING BUSINESS PARK SANTRY DUBLIN 9 Dissolved Company formed on the 2000-10-27
ALLIED IRISH ASSESSORS LIMITED 17A THE DOWNINGS PROSPEROUS, KILDARE, W91YX48, IRELAND W91YX48 Active Company formed on the 2000-09-15
ALLIED IRISH RECRUITMENT LIMITED OFFICE SUITE NUMBER 1 SHANNON TOWN CENTRE CO CLARE Dissolved Company formed on the 2000-08-01

Company Officers of ALLIED IRISH LIMITED

Current Directors
Officer Role Date Appointed
IAIN ALEXANDER HAMILTON
Company Secretary 2017-03-31
FERGAL PAUL SCULLY
Director 2017-05-25
PAUL PETER SCULLY
Director 2017-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN AUBREY JENNINGS
Director 2013-09-01 2017-05-25
DAVID O'CALLAGHAN
Company Secretary 2016-09-09 2017-03-31
HUGH ANTHONY O'DONNELL
Director 2013-02-05 2016-12-14
CERIAN NATASHA GILHOOLEY
Company Secretary 2015-09-07 2016-09-09
GERARD MORTIMER O'KEEFFE
Director 2006-10-31 2016-06-17
TIANA JENNIFER PECK
Company Secretary 1999-09-24 2015-09-07
SIMON PETER BOULCOTT
Director 2002-01-07 2013-02-28
BRENDA MARY BELLIS
Director 1996-05-23 2012-09-13
JOHN DAMIAN CUNNINGHAM
Director 2000-03-24 2012-03-13
FRANCIS XAVIER SULLIVAN
Director 1992-10-18 2006-10-31
PAULA ANN RYAN
Director 2000-03-24 2005-09-21
JULIE MARGARET MCNAIR
Company Secretary 1999-04-26 1999-09-24
EITHNE CHRISTINE COLLINS
Company Secretary 1998-04-24 1999-04-26
MARGARET CELINE KILGALLON
Company Secretary 1996-05-23 1998-04-24
PHILIP JULIAN KILBY
Company Secretary 1992-10-18 1996-05-23
PHILIP JULIAN KILBY
Director 1992-10-18 1996-05-23
MICHAEL GERARD POTTS
Director 1992-10-18 1995-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FERGAL PAUL SCULLY AIB HOLDINGS (U.K.) LIMITED Director 2017-05-25 CURRENT 1981-01-06 Active - Proposal to Strike off
FERGAL PAUL SCULLY AIB LIMITED Director 2017-05-25 CURRENT 1989-01-03 Active - Proposal to Strike off
FERGAL PAUL SCULLY AIB GROUP LIMITED Director 2017-05-25 CURRENT 1995-05-23 Active - Proposal to Strike off
FERGAL PAUL SCULLY AIB COMMERCIAL FINANCE LIMITED Director 2017-05-25 CURRENT 1988-11-07 Active - Proposal to Strike off
FERGAL PAUL SCULLY AIB G.P. NO.1 LIMITED Director 2017-05-25 CURRENT 2004-07-01 Active - Proposal to Strike off
FERGAL PAUL SCULLY MIDTOWN HOLDINGS LIMITED Director 2017-05-25 CURRENT 1965-03-25 Active - Proposal to Strike off
PAUL PETER SCULLY AIB G.P. NO.1 LIMITED Director 2017-03-30 CURRENT 2004-07-01 Active - Proposal to Strike off
PAUL PETER SCULLY AIB HOLDINGS (U.K.) LIMITED Director 2017-03-28 CURRENT 1981-01-06 Active - Proposal to Strike off
PAUL PETER SCULLY AIB LIMITED Director 2017-03-28 CURRENT 1989-01-03 Active - Proposal to Strike off
PAUL PETER SCULLY AIB GROUP LIMITED Director 2017-03-28 CURRENT 1995-05-23 Active - Proposal to Strike off
PAUL PETER SCULLY AIB INVESTMENT MANAGEMENT LIMITED Director 2017-03-28 CURRENT 1972-12-21 Active - Proposal to Strike off
PAUL PETER SCULLY AIB COMMERCIAL FINANCE LIMITED Director 2017-03-28 CURRENT 1988-11-07 Active - Proposal to Strike off
PAUL PETER SCULLY AIB ASSET MANAGEMENT HOLDINGS LIMITED Director 2017-03-28 CURRENT 1995-11-30 Active
PAUL PETER SCULLY MIDTOWN HOLDINGS LIMITED Director 2017-03-28 CURRENT 1965-03-25 Active - Proposal to Strike off

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
2020-09-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-09-10DS01Application to strike the company off the register
2020-08-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-31AP03Appointment of Mr Brian Kearns as company secretary on 2019-06-28
2019-07-30TM02Termination of appointment of Iain Alexander Hamilton on 2019-06-28
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES
2018-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES
2017-06-06AP01DIRECTOR APPOINTED MR FERGAL PAUL SCULLY
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR COLIN AUBREY JENNINGS
2017-04-26AP01DIRECTOR APPOINTED MR PAUL PETER SCULLY
2017-04-12AP03Appointment of Mr Iain Alexander Hamilton as company secretary on 2017-03-31
2017-04-12TM02Termination of appointment of David O'callaghan on 2017-03-31
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR HUGH ANTHONY O'DONNELL
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-09-09AP03Appointment of Mr David O'callaghan as company secretary on 2016-09-09
2016-09-09TM02Termination of appointment of Cerian Natasha Gilhooley on 2016-09-09
2016-09-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR GERARD MORTIMER O'KEEFFE
2016-06-09CH01Director's details changed for Mr Hugh Anthony O'donnell on 2016-05-20
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-14AR0111/10/15 ANNUAL RETURN FULL LIST
2015-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. GERARD MORTIMER O'KEEFFE / 01/03/2015
2015-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH ANTHONY O'DONNELL / 01/03/2015
2015-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN AUBREY JENNINGS / 01/03/2015
2015-09-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-09AP03Appointment of Mrs Cerian Natasha Gilhooley as company secretary on 2015-09-07
2015-09-09TM02Termination of appointment of Tiana Jennifer Peck on 2015-09-07
2015-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/15 FROM 4 Tenterden Street Off Hanover Street London W1S 1TE
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-05AR0111/10/14 ANNUAL RETURN FULL LIST
2014-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-22AR0111/10/13 FULL LIST
2013-09-20AP01DIRECTOR APPOINTED MR COLIN AUBREY JENNINGS
2013-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-17AP01DIRECTOR APPOINTED HUGH ANTHONY O'DONNELL
2013-03-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BOULCOTT
2012-10-24AR0111/10/12 FULL LIST
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA BELLIS
2012-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2012 FROM BANKCENTRE - BRITAIN BELMONT ROAD UXBRIDGE UB8 1SA
2012-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CUNNINGHAM
2011-12-09AR0111/10/11 FULL LIST
2011-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-10-26AR0111/10/10 FULL LIST
2010-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMON PETER BOULCOTT / 26/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. GERARD MORTIMER O'KEEFFE / 26/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDA MARY BELLIS / 26/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAMIAN CUNNINGHAM / 26/04/2010
2010-04-29CH03SECRETARY'S CHANGE OF PARTICULARS / MS. TIANA JENNIFER PECK / 26/04/2010
2009-10-21AR0111/10/09 FULL LIST
2009-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-29288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON BOULCOTT / 24/09/2009
2008-10-23363aRETURN MADE UP TO 11/10/08; NO CHANGE OF MEMBERS
2008-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-11-09363sRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-12-07288aNEW DIRECTOR APPOINTED
2006-11-17288bDIRECTOR RESIGNED
2006-11-09363sRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-11-23363sRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-10-17288bDIRECTOR RESIGNED
2005-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-10-25363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-11-12363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2002-10-26363sRETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
2002-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-01-29288aNEW DIRECTOR APPOINTED
2001-10-26363sRETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS
2001-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-01-30288cDIRECTOR'S PARTICULARS CHANGED
2000-11-06363aRETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS
2000-09-25288cSECRETARY'S PARTICULARS CHANGED
2000-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-04-12288aNEW DIRECTOR APPOINTED
2000-04-12288aNEW DIRECTOR APPOINTED
1999-11-04363aRETURN MADE UP TO 18/10/99; NO CHANGE OF MEMBERS
1999-10-26288aNEW SECRETARY APPOINTED
1999-10-26288bSECRETARY RESIGNED
1999-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-05-19288bSECRETARY RESIGNED
1999-05-19288aNEW SECRETARY APPOINTED
1998-11-09363aRETURN MADE UP TO 18/10/98; CHANGE OF MEMBERS
1998-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-05-08288cDIRECTOR'S PARTICULARS CHANGED
1998-05-08288bSECRETARY RESIGNED
1998-05-08288aNEW SECRETARY APPOINTED
1998-05-08288cDIRECTOR'S PARTICULARS CHANGED
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

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company



Licences & Regulatory approval
We could not find any licences issued to ALLIED IRISH 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 ALLIED IRISH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1991-01-04 Outstanding ALLIED IRISH BANKS PLC
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
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

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 ALLIED IRISH LIMITED

Intangible Assets
Patents
We have not found any records of ALLIED IRISH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLIED IRISH LIMITED
Trademarks
We have not found any records of ALLIED IRISH LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE SHEAR-FORM MACHINE TOOLS LIMITED 1980-03-13 Outstanding

We have found 1 mortgage charges which are owed to ALLIED IRISH LIMITED

Income
Government Income
We have not found government income sources for ALLIED IRISH 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 ALLIED IRISH 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 ALLIED IRISH 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 ALLIED IRISH 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 ALLIED IRISH 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.