Bank Of Ireland Home Mortgages Limited BRISTOL


Founded in 1973, Bank Of Ireland Home Mortgages, classified under reg no. 01130960 is an active company. Currently registered at One Temple Back East BS1 6DX, Bristol the company has been in the business for fifty one years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Thomas W., John-Anthony G.. Of them, John-Anthony G. has been with the company the longest, being appointed on 13 November 2018 and Thomas W. has been with the company for the least time - from 19 October 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bank Of Ireland Home Mortgages Limited Address / Contact

Office Address One Temple Back East
Office Address2 Temple Back East
Town Bristol
Post code BS1 6DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01130960
Date of Incorporation Thu, 23rd Aug 1973
Industry Non-trading company
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Thomas W.

Position: Director

Appointed: 19 October 2022

John-Anthony G.

Position: Director

Appointed: 13 November 2018

Hill Wilson Secretarial Limited

Position: Corporate Secretary

Appointed: 28 March 2011

Paul L.

Position: Director

Appointed: 22 December 2016

Resigned: 13 November 2018

Thomas M.

Position: Director

Appointed: 09 December 2016

Resigned: 19 October 2022

Lorraine S.

Position: Director

Appointed: 25 February 2015

Resigned: 09 December 2016

Richard H.

Position: Director

Appointed: 01 November 2011

Resigned: 22 December 2016

Michael J.

Position: Director

Appointed: 04 January 2005

Resigned: 28 June 2019

Roland M.

Position: Director

Appointed: 12 October 2001

Resigned: 04 January 2005

Dorothy B.

Position: Director

Appointed: 24 April 2000

Resigned: 29 April 2000

Robert H.

Position: Secretary

Appointed: 28 May 1999

Resigned: 28 March 2011

Richard B.

Position: Director

Appointed: 26 April 1999

Resigned: 09 February 2010

Stewart W.

Position: Director

Appointed: 26 April 1999

Resigned: 23 April 2002

Stuart B.

Position: Secretary

Appointed: 16 December 1997

Resigned: 28 May 1999

Richard J.

Position: Director

Appointed: 12 September 1997

Resigned: 26 April 1999

Ian K.

Position: Director

Appointed: 12 September 1997

Resigned: 26 April 1999

Geoffrey D.

Position: Director

Appointed: 01 January 1996

Resigned: 31 March 1998

Richard H.

Position: Secretary

Appointed: 01 January 1996

Resigned: 16 December 1997

John C.

Position: Director

Appointed: 01 October 1995

Resigned: 30 September 1997

Paul D.

Position: Director

Appointed: 19 May 1995

Resigned: 30 September 1997

Robert K.

Position: Director

Appointed: 05 August 1994

Resigned: 14 April 1997

Denis H.

Position: Director

Appointed: 19 March 1993

Resigned: 19 May 1995

Raymond T.

Position: Director

Appointed: 15 May 1992

Resigned: 16 December 1997

Paul H.

Position: Director

Appointed: 15 May 1992

Resigned: 12 December 1997

Seamus C.

Position: Director

Appointed: 15 May 1992

Resigned: 15 May 1994

Andrew R.

Position: Director

Appointed: 15 May 1992

Resigned: 30 September 1997

Anthony O.

Position: Director

Appointed: 15 May 1992

Resigned: 02 May 1996

Thomas O.

Position: Director

Appointed: 15 May 1992

Resigned: 31 December 1995

Desmond O.

Position: Director

Appointed: 15 May 1992

Resigned: 30 September 1997

Colin G.

Position: Director

Appointed: 15 May 1992

Resigned: 10 October 1997

Robert S.

Position: Director

Appointed: 15 May 1992

Resigned: 19 August 1994

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we identified, there is Bank Of Ireland Uk Holdings Plc from Belfast, Northern Ireland. The abovementioned PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bank Of Ireland Uk Holdings Plc

1 Donegall Square South, Belfast, BT1 5LR, Northern Ireland

Legal authority Companies Ac 2006
Legal form Public Limited Company
Country registered Northern Ireland
Place registered United Kingdom
Registration number Ni 6941
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 26th, September 2023
Free Download (12 pages)

Company search

Advertisements