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

ALDERMORE BANK PLC

APEX PLAZA, FORBURY ROAD, READING, RG1 1AX,
Company Registration Number
00947662
Public Limited Company
Active

Company Overview

About Aldermore Bank Plc
ALDERMORE BANK PLC was founded on 1969-02-10 and has its registered office in Reading. The organisation's status is listed as "Active". Aldermore Bank Plc is a Public 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
ALDERMORE BANK PLC
 
Legal Registered Office
APEX PLAZA
FORBURY ROAD
READING
RG1 1AX
Other companies in PE2
 
Telephone01372736700
 
Previous Names
RUFFLER BANK PLC24/06/2009
Filing Information
Company Number 00947662
Company ID Number 00947662
Date formed 1969-02-10
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/12/2024
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB681337134  
Last Datalog update: 2023-12-05 23:17:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALDERMORE BANK PLC
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 ALDERMORE BANK PLC
The following companies were found which have the same name as ALDERMORE BANK PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALDERMORE BANK NOMINEES LIMITED 1ST FLOOR BLOCK B WESTERN HOUSE LYNCH WOOD WESTERN HOUSE LYNCH WOOD PETERBOROUGH PE2 6FZ Dissolved Company formed on the 1996-06-27

Company Officers of ALDERMORE BANK PLC

Current Directors
Officer Role Date Appointed
ANCHNA DEVI
Company Secretary 2018-03-12
JOHAN PETRUS BURGER
Director 2018-03-14
PATRICK NOEL BUTLER
Director 2018-01-01
DANUTA GRAY
Director 2014-09-29
JOHN CHARLES FORTESCUE HITCHINS
Director 2014-05-28
CHRISTOPHER JAMES MACK
Director 2013-06-27
PHILLIP MONKS
Director 2009-05-20
CHRISTINE JOAN PALMER
Director 2017-05-16
ALAN PATRICK PULLINGER
Director 2018-03-14
PETER ANDERSON SHAW
Director 2014-09-04
CHRISTOPHER PAUL STAMPER
Director 2013-05-29
CATHERINE LUCY TURNER
Director 2014-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
MARIUS VAN NIEKERK
Company Secretary 2018-01-01 2018-03-11
RACHEL LOUISE SPENCER
Company Secretary 2015-02-27 2017-12-31
GLYN PARRY JONES
Director 2014-03-21 2017-02-06
NEIL ANDREW COCHRANE
Director 2014-09-04 2016-10-14
PETER BRAMWELL CARTWRIGHT
Director 2009-05-20 2016-04-18
DIONNE JANE PATRICIA SIMPSON
Company Secretary 2011-03-22 2015-02-27
JOHN DALRYMPLE CALLENDER
Director 2009-05-20 2015-02-27
STEPHEN BARRY
Director 2009-10-14 2014-09-21
JAYNE DOREEN ALMOND
Director 2011-04-04 2014-01-16
THOMAS DAVID GUY ARCULUS
Director 2010-10-19 2013-07-30
JOHN DUNCAN BAINES
Director 2010-10-12 2013-02-26
FINLAY STUART MCFADYEN
Director 2009-05-20 2012-03-26
STUART JOHN HAYNES
Company Secretary 2009-06-15 2011-03-22
SHANE BANNERTON
Company Secretary 2008-02-01 2009-05-20
SHANE BANNERTON
Director 2008-03-31 2009-05-20
KEVIN KENNEALLY
Company Secretary 1993-10-01 2008-02-01
DAVID BARTON
Director 1996-05-10 2007-08-30
FRANCISCO ANTHONY BODIE FABRIZI
Director 2004-10-14 2007-08-30
MICHAEL PATRICK BAILEY
Director 2004-07-07 2007-06-30
CLIFFORD MALCOLM BAKER
Director 1993-10-22 2005-03-31
JOHN ALAN BRIMLEY
Director 1994-06-20 2004-08-11
DINESH MAGANLAL CHANDARIA
Director 1998-06-17 2000-08-03
ANTHONY OLIVER
Company Secretary 1991-10-30 1993-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHAN PETRUS BURGER ALDERMORE GROUP PLC Director 2018-03-14 CURRENT 2008-12-03 Active
PATRICK NOEL BUTLER ALDERMORE GROUP PLC Director 2018-01-01 CURRENT 2008-12-03 Active
PATRICK NOEL BUTLER ARDONAGH MIDCO 2 PLC Director 2017-06-22 CURRENT 2017-03-20 Active
PATRICK NOEL BUTLER ARDONAGH MIDCO 3 PLC Director 2017-06-22 CURRENT 2017-04-21 Active
PATRICK NOEL BUTLER ARDONAGH SERVICES LIMITED Director 2016-04-08 CURRENT 2010-12-22 Active
PATRICK NOEL BUTLER ARDONAGH FINCO PLC Director 2016-04-08 CURRENT 2015-02-05 Active
PATRICK NOEL BUTLER RES MEDIA LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
PATRICK NOEL BUTLER THE RESOLUTION FOUNDATION Director 2014-11-24 CURRENT 2005-10-11 Active
PATRICK NOEL BUTLER HIKMA PHARMACEUTICALS PUBLIC LIMITED COMPANY Director 2014-04-01 CURRENT 2005-09-08 Active
DANUTA GRAY DIRECT LINE INSURANCE GROUP PLC Director 2017-02-01 CURRENT 1988-07-26 Active
DANUTA GRAY U K INSURANCE LIMITED Director 2017-02-01 CURRENT 1974-08-06 Active
DANUTA GRAY CHURCHILL INSURANCE COMPANY LIMITED Director 2017-02-01 CURRENT 1988-05-17 Active
DANUTA GRAY ALDERMORE GROUP PLC Director 2014-09-29 CURRENT 2008-12-03 Active
DANUTA GRAY OM RESIDUAL UK LIMITED Director 2013-03-01 CURRENT 1998-06-26 Active
JOHN CHARLES FORTESCUE HITCHINS ALDERMORE GROUP PLC Director 2014-05-28 CURRENT 2008-12-03 Active
CHRISTOPHER JAMES MACK ALDERMORE INVOICE FINANCE LIMITED Director 2014-09-18 CURRENT 1990-03-20 Active
CHRISTOPHER JAMES MACK ALDERMORE INVOICE FINANCE (OXFORD) LIMITED Director 2014-09-18 CURRENT 1987-05-08 Active
CHRISTOPHER JAMES MACK ALDERMORE INVOICE FINANCE (HOLDINGS) LIMITED Director 2014-09-18 CURRENT 2009-05-21 Active
CHRISTOPHER JAMES MACK ALDERMORE GROUP PLC Director 2013-09-30 CURRENT 2008-12-03 Active
PHILLIP MONKS ALDERMORE INVOICE FINANCE LIMITED Director 2010-06-18 CURRENT 1990-03-20 Active
PHILLIP MONKS ALDERMORE INVOICE FINANCE (OXFORD) LIMITED Director 2010-06-18 CURRENT 1987-05-08 Active
PHILLIP MONKS ALDERMORE INVOICE FINANCE (HOLDINGS) LIMITED Director 2010-06-18 CURRENT 2009-05-21 Active
PHILLIP MONKS ALDERMORE BANK NOMINEES LIMITED Director 2009-05-20 CURRENT 1996-06-27 Dissolved 2015-02-03
PHILLIP MONKS ALDERMORE HOLDINGS LIMITED Director 2009-05-20 CURRENT 1972-04-28 Dissolved 2015-02-03
CHRISTINE JOAN PALMER ALDERMORE GROUP PLC Director 2017-05-16 CURRENT 2008-12-03 Active
ALAN PATRICK PULLINGER ALDERMORE GROUP PLC Director 2018-03-14 CURRENT 2008-12-03 Active
ALAN PATRICK PULLINGER FIRSTRAND BANK LIMITED Director 2015-10-01 CURRENT 2008-06-02 Active
PETER ANDERSON SHAW ESURE GROUP PLC Director 2017-03-08 CURRENT 2009-11-03 Active
PETER ANDERSON SHAW WILLIS LIMITED Director 2016-11-09 CURRENT 1922-04-12 Active
PETER ANDERSON SHAW ALDERMORE GROUP PLC Director 2014-09-04 CURRENT 2008-12-03 Active
CHRISTOPHER PAUL STAMPER AFS GROUP HOLDINGS LTD Director 2017-09-28 CURRENT 2015-02-13 Active
CHRISTOPHER PAUL STAMPER ALDERMORE GROUP PLC Director 2014-02-06 CURRENT 2008-12-03 Active
CATHERINE LUCY TURNER QUILTER INVESTORS LIMITED Director 2018-02-14 CURRENT 2001-06-04 Active
CATHERINE LUCY TURNER QUILTER PLC Director 2016-12-31 CURRENT 2007-10-19 Active
CATHERINE LUCY TURNER GWT TRADING LIMITED Director 2016-11-04 CURRENT 1994-11-04 Active
CATHERINE LUCY TURNER THE GURKHA WELFARE TRUST Director 2016-05-11 CURRENT 2004-04-08 Active
CATHERINE LUCY TURNER ALDERMORE GROUP PLC Director 2014-05-28 CURRENT 2008-12-03 Active
CATHERINE LUCY TURNER COUNTRYWIDE LIMITED Director 2013-07-31 CURRENT 2012-12-21 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
2024-04-02APPOINTMENT TERMINATED, DIRECTOR HETASH SURENDRAKUMAR KELLAN
2024-04-02APPOINTMENT TERMINATED, DIRECTOR ALAN PATRICK PULLINGER
2024-04-02DIRECTOR APPOINTED MARY SEEMANE VILAKAZI
2024-04-02DIRECTOR APPOINTED MARKOS GEORGE DAVIAS
2023-03-02Termination of appointment of Clive Stanley Parker-Wood on 2023-02-28
2023-03-02Appointment of Melissa Conway as company secretary on 2023-03-01
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-11-02TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE LUCY TURNER
2022-10-19AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-09-01Termination of appointment of Jonathan Patrick Lagan on 2022-08-31
2022-09-01Appointment of Mr Clive Stanley Parker-Wood as company secretary on 2022-09-01
2022-09-01AP03Appointment of Mr Clive Stanley Parker-Wood as company secretary on 2022-09-01
2022-09-01TM02Termination of appointment of Jonathan Patrick Lagan on 2022-08-31
2022-06-15AP03Appointment of Mr Jonathan Patrick Lagan as company secretary on 2022-06-04
2022-06-15TM02Termination of appointment of Kerryn Lynn Bodell on 2022-06-03
2022-05-04AP01DIRECTOR APPOINTED MR RALPH DOUGLAS COATES
2022-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MARY CLAIRE CORDELL
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-11-10RES10Resolutions passed:
  • Resolution of allotment of securities
2021-11-04AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-10-01AP01DIRECTOR APPOINTED MS RUTH ANNA HANDCOCK
2021-08-09CH01Director's details changed for Mr John Charles Fortescue Hitchins on 2021-06-21
2021-08-09AD02Register inspection address changed from C/O Aldermore Bank Plc C/O Aldermore Bank Plc 6th Floor the Monument Building 11 Monument Street London EC3R 8AF United Kingdom to 2-6 Austin Friars London EC2N 2HD
2021-08-06CH01Director's details changed for Mr Hetash Surendrakumar Kellan on 2021-08-06
2021-08-03AP01DIRECTOR APPOINTED MS ROSEMARY CAROL MURRAY
2021-06-21CH01Director's details changed for Mr Patrick Noel Butler on 2021-06-21
2021-06-21CH03SECRETARY'S DETAILS CHNAGED FOR MRS KERRYN LYNN BODELL on 2021-06-21
2021-05-24CH01Director's details changed for Mr Richard Lee Banks on 2021-05-14
2021-05-11AP01DIRECTOR APPOINTED STEVEN MARTIN COOPER
2021-05-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP MONKS
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DANUTA GRAY
2021-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/21 FROM Apex Plaza Forbury Road Reading RG1 1AX United Kingdom
2020-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/20 FROM 1st Floor, Block B Western House Lynch Wood Peterborough PE2 6FZ
2020-11-13AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANDERSON SHAW
2020-09-01AP01DIRECTOR APPOINTED MR RICHARD LEE BANKS
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE JOAN PALMER
2020-06-19OCS1096 Court Order to Rectify
2020-05-04AP01DIRECTOR APPOINTED MR DESMOND EDWARD CROWLEY
2020-02-25AP01DIRECTOR APPOINTED MARY CLAIRE CORDELL
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES MACK
2019-12-20CH01Director's details changed for Mr Peter Anderson Shaw on 2019-12-12
2019-11-22AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-11-19CH01Director's details changed for Mr Peter Anderson Shaw on 2019-10-28
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES
2019-11-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009476620014
2019-11-05ANNOTATIONAnnotation
2019-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 009476620014
2019-10-01AP03Appointment of Mrs Kerryn Lynn Bodell as company secretary on 2019-10-01
2019-10-01TM02Termination of appointment of Marius Van Niekerk on 2019-09-27
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL STAMPER
2018-12-14AP03Appointment of Mr Marius Van Niekerk as company secretary on 2018-12-12
2018-12-14TM02Termination of appointment of Anchna Devi on 2018-12-12
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-10-24AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-10-18AP01DIRECTOR APPOINTED MR HETASH SURENDRAKUMAR KELLAN
2018-09-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHAN PETRUS BURGER
2018-03-20AP01DIRECTOR APPOINTED MR JOHAN PETRUS BURGER
2018-03-20AP01DIRECTOR APPOINTED MR ALAN PATRICK PULLINGER
2018-03-20AP03Appointment of Miss Anchna Devi as company secretary on 2018-03-12
2018-03-20TM02Termination of appointment of Marius Van Niekerk on 2018-03-11
2018-03-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN PATRICK
2018-01-29CH01Director's details changed for Mr Christopher James Mack on 2018-01-26
2018-01-15CH01Director's details changed for Mr Christopher James Mack on 2018-01-12
2018-01-04AP03Appointment of Mr Marius Van Niekerk as company secretary on 2018-01-01
2018-01-04TM02Termination of appointment of Rachel Louise Spencer on 2017-12-31
2018-01-04AP01DIRECTOR APPOINTED MR PATRICK NOEL BUTLER
2017-12-18AA01Current accounting period extended from 31/12/17 TO 30/06/18
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SHARPE
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
2017-08-15AD02Register inspection address changed from C/O Aldermore Bank Plc 50 st. Mary Axe London EC3A 8FR England to C/O Aldermore Bank Plc C/O Aldermore Bank Plc 6th Floor the Monument Building 11 Monument Street London EC3R 8AF
2017-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES FORTESCUE HITCHINS / 07/08/2017
2017-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SHARPE / 07/08/2017
2017-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE LUCY TURNER / 07/08/2017
2017-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL STAMPER / 07/08/2017
2017-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDERSON SHAW / 07/08/2017
2017-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN PATRICK / 07/08/2017
2017-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE JOAN PALMER / 07/08/2017
2017-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP MONKS / 07/08/2017
2017-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MACK / 07/08/2017
2017-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DANUTA GRAY / 07/08/2017
2017-08-14CH03SECRETARY'S CHANGE OF PARTICULARS / MS RACHEL LOUISE SPENCER / 07/08/2017
2017-08-14AD03REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2017-08-02AUDAUDITOR'S RESIGNATION
2017-07-20RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/10/14
2017-07-20RP04SH01SECOND FILED SH01 - 30/09/15 STATEMENT OF CAPITAL GBP 3300017
2017-07-20ANNOTATIONClarification
2017-07-17RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/10/15
2017-07-17RP04SH01SECOND FILED SH01 - 31/03/15 STATEMENT OF CAPITAL GBP 3300016
2017-07-17RP04SH01SECOND FILED SH01 - 30/12/13 STATEMENT OF CAPITAL GBP 3300015
2017-07-17RP04SH01SECOND FILED SH01 - 31/10/13 STATEMENT OF CAPITAL GBP 3300013
2017-07-17RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/10/13
2017-07-17RP04SH01SECOND FILED SH01 - 23/08/13 STATEMENT OF CAPITAL GBP 3300012
2017-07-17RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/10/12
2017-07-17RP04SH01SECOND FILED SH01 - 26/03/12 STATEMENT OF CAPITAL GBP 3300010
2017-07-17RP04SH01SECOND FILED SH01 - 09/11/11 STATEMENT OF CAPITAL GBP 3300009
2017-07-17RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/10/11
2017-07-17RP04SH01SECOND FILED SH01 - 31/08/11 STATEMENT OF CAPITAL GBP 3300008
2017-07-17RP04SH01SECOND FILED SH01 - 28/07/11 STATEMENT OF CAPITAL GBP 3300007
2017-07-17RP04SH01SECOND FILED SH01 - 30/06/11 STATEMENT OF CAPITAL GBP 3300006
2017-07-17RP04SH01SECOND FILED SH01 - 17/06/11 STATEMENT OF CAPITAL GBP 3300005
2017-07-17RP04SH01SECOND FILED SH01 - 21/02/11 STATEMENT OF CAPITAL GBP 3300004
2017-07-17RP04SH01SECOND FILED SH01 - 21/02/11 STATEMENT OF CAPITAL GBP 3300004
2017-07-17RP04SH01SECOND FILED SH01 - 13/12/10 STATEMENT OF CAPITAL GBP 3300003
2017-07-17RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/10/10
2017-07-17RP04SH01SECOND FILED SH01 - 24/08/10 STATEMENT OF CAPITAL GBP 3300002
2017-07-17RP04SH01SECOND FILED SH01 - 23/02/10 STATEMENT OF CAPITAL GBP 3300001
2017-07-17RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/10/09
2017-07-17ANNOTATIONClarification
2017-05-26AP01DIRECTOR APPOINTED MRS CHRISTINE JOAN PALMER
2017-05-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-27TM01APPOINTMENT TERMINATED, DIRECTOR GLYN JONES
2016-11-29AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN PATRICK
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 3300017
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR NEIL COCHRANE
2016-05-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW COCHRANE / 22/04/2016
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER CARTWRIGHT
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 3300017
2015-11-13AR0130/10/15 FULL LIST
2015-11-13AR0130/10/15 FULL LIST
2015-10-28SH0130/09/15 STATEMENT OF CAPITAL GBP 3300017.00
2015-10-28SH0130/09/15 STATEMENT OF CAPITAL GBP 3300017.00
2015-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW COCHRANE / 27/08/2015
2015-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDERSON SHAW / 27/08/2015
2015-08-28CH03SECRETARY'S CHANGE OF PARTICULARS / MS RACHEL LOUISE SPENCER / 27/08/2015
2015-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES FORTESCUE HITCHINS / 27/08/2015
2015-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BRAMWELL CARTWRIGHT / 27/08/2015
2015-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE LUCY TURNER / 27/08/2015
2015-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL STAMPER / 27/08/2015
2015-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP MONKS / 27/08/2015
2015-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MACK / 27/08/2015
2015-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN PARRY JONES / 27/08/2015
2015-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DANUTA GRAY / 27/08/2015
2015-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DANUTA GRAY / 10/08/2015
2015-07-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 237-DIR INDEM 805-REP TO MEMBS RE INVEST PUB CO INT IN SHARES 809-REG INT IN SHARES DISC TO PUB CO
2015-07-24AD02SAIL ADDRESS CHANGED FROM: C/O ALDERMORE BANK PLC 4TH FLOOR BLOCK D APEX PLAZA, FORBURY ROAD READING BERKSHIRE RG1 1AX
2015-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 009476620012
2015-06-30AP01DIRECTOR APPOINTED MR ROBERT SHARPE
2015-05-26ANNOTATIONClarification
2015-05-26RP04SECOND FILING FOR FORM SH01
2015-05-15RES01ADOPT ARTICLES 27/04/2015
2015-05-07LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 3300016
2015-05-07SH0131/03/15 STATEMENT OF CAPITAL GBP 3300015
2015-05-07SH0131/03/15 STATEMENT OF CAPITAL GBP 3300015
2015-04-10AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/14
2015-03-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-04TM02APPOINTMENT TERMINATED, SECRETARY DIONNE SIMPSON
2015-03-02AP03SECRETARY APPOINTED MS RACHEL LOUISE SPENCER
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CALLENDER
2014-12-03ANNOTATIONClarification
2014-12-03RP04SECOND FILING FOR FORM AP01
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 3300015
2014-11-27AR0130/10/14 FULL LIST
2014-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DANUTA GREY / 29/09/2014
2014-10-02AP01DIRECTOR APPOINTED DANUTA GREY
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEPHENS
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MYERS
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BARRY
2014-09-25MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 7
2014-09-23AP01DIRECTOR APPOINTED MR NEIL ANDREW COCHRANE
2014-09-22AP01DIRECTOR APPOINTED PETER ANDERSON SHAW
2014-07-28AP01DIRECTOR APPOINTED MR JOHN CHARLES FORTESCUE HITCHINS
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SOSKIN
2014-06-06AP01DIRECTOR APPOINTED MS CATHERINE LUCY TURNER
2014-04-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-24MISCSECTION 519
2014-04-17MISCSECTION 519
2014-04-17AUDAUDITOR'S RESIGNATION
2014-03-28AP01DIRECTOR APPOINTED MR GLYN PARRY JONES
2014-02-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-02-07SH0130/12/13 STATEMENT OF CAPITAL GBP 3300015
2014-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE ALMOND
2013-11-28SH0131/10/13 STATEMENT OF CAPITAL GBP 3300013
2013-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BARRY / 29/10/2013
2013-11-06AR0130/10/13 FULL LIST
2013-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER MYERS / 29/10/2013
2013-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ST JOHN STEPHENS / 29/10/2013
2013-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DALRYMPLE CALLENDER / 29/10/2013
2013-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP MONKS / 29/10/2013
2013-10-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT
2013-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 009476620011
2013-09-19SH0123/08/13 STATEMENT OF CAPITAL GBP 3300012
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ARCULUS
2013-06-27AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES MACK
2013-05-30AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL STAMPER
2013-05-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BRAMWELL CARTWRIGHT / 29/10/2012
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BAINES
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILKINS
2012-12-17ANNOTATIONReplacement
2012-12-17AR0130/10/12 FULL LIST AMEND
2012-12-17ANNOTATIONReplaced
2012-11-22AR0130/10/12 FULL LIST
2012-10-02CH03SECRETARY'S CHANGE OF PARTICULARS / DIONNE JANE PATRICIA BALDWIN / 14/09/2012
2012-06-07AP01DIRECTOR APPOINTED MR DAVID GIDEON FRANK AURELE XAVIER SOSKIN
2012-04-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-05SH0126/03/12 STATEMENT OF CAPITAL GBP 3300010
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR FINLAY MCFADYEN
2011-11-18SH0109/11/11 STATEMENT OF CAPITAL GBP 3300009
2011-11-15AR0130/10/11 FULL LIST
2011-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FINLAY STUART MCFADYEN / 17/10/2011
2011-09-27SH0131/08/11 STATEMENT OF CAPITAL GBP 3300007
2011-08-19SH0128/07/11 STATEMENT OF CAPITAL GBP 3300006
2011-07-11SH0130/06/11 STATEMENT OF CAPITAL GBP 3300005
2011-04-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-08AP01DIRECTOR APPOINTED MRS JAYNE DOREEN ALMOND
2011-03-28AP03SECRETARY APPOINTED DIONNE JANE PATRICIA BALDWIN
2011-03-28TM02APPOINTMENT TERMINATED, SECRETARY STUART HAYNES
2011-03-10AP01DIRECTOR APPOINTED IAN JOHN WILKINS
2011-03-01AD02SAIL ADDRESS CHANGED FROM: C/O MARTIN KAYE SOLICITORS THE FOUNDRY EUSTON WAY TELFORD SHROPSHIRE TF3 4LY ENGLAND
2010-11-29AP01DIRECTOR APPOINTED JOHN DUNCAN BAINES
2010-11-25AR0130/10/10 FULL LIST
2010-11-12AP01DIRECTOR APPOINTED THOMAS DAVID GUY ARCULUS
2010-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK MOLYNEUX
2010-06-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-04-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JERVIS RHODES
2010-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-11-30AR0130/10/09 FULL LIST
2009-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR STUART JOHN HAYNES / 17/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK MOLYNEUX / 17/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BARRY / 17/11/2009
2009-11-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ST JOHN STEPHENS / 17/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JERVIS RHODES / 17/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER MYERS / 17/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP MONKS / 17/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FINLAY STUART MCFADYEN / 17/11/2009
2009-11-30AD02SAIL ADDRESS CREATED
2009-11-04AP01DIRECTOR APPOINTED STEPHEN JOHN BARRY
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
641 - Monetary intermediation
64191 - Banks




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Prudential Regulation Authority UK Monetary financial institutions : Banking

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 ALDERMORE BANK PLC
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION MASTER CLARK 2016-05-06 to 2016-05-06 Aldermore Bank Plc v Thomas
COURT OF APPEAL CIVIL DIVISION THE CHANCELLOR OF THE HIGH COURT 2015-10-28 to 2015-11-26 A3/2014/1961 Aldermore Bank PLC -v- Rana. Appeal of Claimant from the order of His Honour Judge Pelling QC, dated 28th May 2014, filed 18th June 2014.
2015-11-26APPEAL
2015-11-25FINAL DECISIONS
2015-11-24FINAL DECISIONS
2015-11-23FINAL DECISIONS
2015-11-23FINAL DECISIONS
2015-11-20FINAL DECISIONS
2015-11-19FINAL DECISIONS
2015-10-28APPEAL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-08 Outstanding BARCLAYS BANK PLC
2013-10-03 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2010-06-30 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2010-04-07 Outstanding TURKEY MILL INVESTMENTS LIMITED
RENT DEPOSIT DEED 2009-12-16 Outstanding PEARL ASSURANCE PUBLIC LIMITED COMPANY
DEED OF CHARGE OVER CREDIT BALANCES 2009-09-11 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC
DEED OF CHARGE 1994-12-23 Satisfied BANK AUSTRIA AG
MORTGAGE 1981-06-12 Satisfied A. P. BANK LIMITED
LEGAL MORTGAGE 1980-04-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1980-04-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1980-03-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1980-03-06 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

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 ALDERMORE BANK PLC

Intangible Assets
Patents
We have not found any records of ALDERMORE BANK PLC registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ALDERMORE BANK PLC owns 20 domain names.

aldermore-mortgages.co.uk   aldermore.co.uk   aldermoreaf.co.uk   aldermoreassetfinance.co.uk   aldermorebank.co.uk   aldermorecm.co.uk   aldermoredeposits.co.uk   aldermoreif.co.uk   aldermoreinvoicefinance.co.uk   aldermoreleasing.co.uk   aldermoresavings.co.uk   ruffler.co.uk   rufflerbank.co.uk   absolutebf.co.uk   absoluteif.co.uk   absoluteinvoicefinance.co.uk   project-dna.co.uk   british-credit.co.uk   biorefining.co.uk   bankunitedkingdom.co.uk  

Trademarks

Trademark applications by ALDERMORE BANK PLC

ALDERMORE BANK PLC is the Original Applicant for the trademark Aldermore: See what our bank can do for you ™ (UK00003090389) through the UKIPO on the 2015-01-21
Trademark classes: Bank cards; credit cards; charge cards; cash cards; debit cards; electronic apparatus for use with bank cards, credit cards, charge cards, cash cards and debit cards; electronic apparatus for use with bank card, credit card, charge card, cash card and debit card transactions; electronic apparatus for use in the storage or retrieval of data; electronic apparatus for use in the storage or retrieval of data from bank cards, credit cards, charge cards, cash cards and debit cards; electronic apparatus for encoding, reading or verifying bank cards, credit cards, charge cards, cash cards and debit cards; electronic apparatus for encoding, reading or verifying bank card, credit card, charge card, cash card and debit card transactions; electronic apparatus for use in accessing internet banking services; computer software; computer hardware; publications in electronic format; electronic instructional and teaching apparatus and instruments; audio visual teaching apparatus; information in the form of computer programs, films, videos, DVDs, CD-ROMS, compact discs, computer software; information and data downloadable from the Internet. Printed matter; printed publications; periodical publications; newspapers; brochures; magazines; books; booklets; price lists; flyers; leaflets; reports; listings being printed matter; computer print-outs; address books; notebooks; reference books; manuals; catalogues; newsletters; calendars; diaries;folders; conference folders; posters; instructional and teaching materials (other than apparatus); advertising and promotional materials; statements and prospectuses; stationery; printed labels of paper or plastic; paper and plastic bags, boxes, cases, containers, cartons, other packaging materials and parts and fittings thereof; paper, cardboard; photographs; photograph albums; drawings; stickers. Establishment of business and retail stores; the preparation and distribution of promotional materials; business appraisal services; business management services; business administration services; business management and administration; business advisory services; business development services; business organisation services; business consultancy services; management consultancy services; business information, enquiry, research and investigation services; economic forecasting and analysis; advertising, marketing and publicity services; advertising in online, on-demand and other media, in particular in the aforesaid media and via the aforesaid media; direct mail publicity campaigns;direct mail advertising,operating, management, advertising and marketing of online websites; public relations; direct marketing services; market surveys, analysis and research; event marketing; organisation of business shows; database marketing; sales promotion services; preparing and placing of advertisements; consultancy services relating to advertising, publicity and marketing; advisory and consultancy services relating to all the aforesaid. Banking and financial services; banking services; financial services; stock brokerage; management of stocks; stock market services; trading in stocks; investment banking consulting and advisory services; banking services; automated banking services; computerised banking services; electronic banking services; internet banking services; financial assistance, consultancy, information, research, advice relating to personal remuneration and benefits planning and organisation; financial management, assistance, advice, consultancy, information and research services; tax and duty services; insolvency services; investment services; valuation services; real estate services; real estate agency and appraisal; real estate management; advisory services in relation to all the aforesaid; financial consulting and advisory services; financial valuation services; actuarial consulting and advisory services; insurance services; insurance consulting and advisory services; financial valuation services in the areas of business enterprises, inventories, assets, equipment, licensing, real estate and intellectual property; pension and fund services, management of pension funds; pension plan services; real estate management services; real estate appraisal services; risk management services; providing consultancy and advisory services and information in the fields of investment banking consultancy and advisory services, financial consulting and advisory services, financial valuation services in the areas of business enterprises, inventories, assets, equipment, licencing, real estate and intellectual property, real estate appraisal services, and risk management; advisory and information services relating to all the aforesaid services. Publishing;corporate entertainment; production of radio and of television programmes; providing on-line electronic publications (not downloadable); publication of texts (other than publicity texts); publication of texts and printed matter, also in electronic form and via the Internet; online publication of electronic books; drafting of texts (other than publicity texts); publication of books;arranging and conducting of conferences and congresses; organisation of lectures, fora, symposia, congresses and colloquia; education services; training services; coaching services; information, consultation and advisory services relating to any of the aforesaid services, including such services provided online from a computer network or via the Internet or extranets.
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
2,709
DEBENTURE 287
MORTGAGE 285
MORTGAGE DEED 136
ASSIGNMENT OF RENTAL INCOME 62
MORTGAGE DEED (CORPORATE) 56
MORTGAGE WITH FLOATING CHARGE 49
CHATTEL MORTGAGE 46
LEGAL CHARGE 46
MORTGAGE DEED (CORPORATE WITH FLOATING CHARGE) 36

We have found 3928 mortgage charges which are owed to ALDERMORE BANK PLC

Income
Government Income

Government spend with ALDERMORE BANK PLC

Government Department Income DateTransaction(s) Value Services/Products
Eastbourne Borough Council 2016-6 GBP £1,225 Supplies & Services
Eastbourne Borough Council 2016-5 GBP £1,295 Supplies & Services
Eastbourne Borough Council 2016-4 GBP £2,408 Supplies & Services
Eastbourne Borough Council 2016-2 GBP £2,000 Supplies & Services
Eastbourne Borough Council 2016-1 GBP £4,423 Supplies & Services
South Gloucestershire Council 2015-12 GBP £650 Printing & Stationery
Eastbourne Borough Council 2015-12 GBP £2,288 Supplies & Services
Eastbourne Borough Council 2015-11 GBP £450 Supplies & Services
Eastbourne Borough Council 2015-10 GBP £1,463 Supplies & Services
South Gloucestershire Council 2015-10 GBP £8,303 Intra Directorate Recharges
Portsmouth City Council 2015-7 GBP £146,625 Equipment, furniture and materials
Eastbourne Borough Council 2015-7 GBP £533 Supplies & Services
Eastbourne Borough Council 2015-6 GBP £2,195 Supplies & Services
Eastbourne Borough Council 2015-4 GBP £563 Supplies & Services
Eastbourne Borough Council 2015-2 GBP £2,523 Supplies & Services
London Borough of Sutton 2015-2 GBP £22,894 Hired Vehicles
Eastbourne Borough Council 2014-12 GBP £2,565 Supplies & Services
Barnsley Metropolitan Borough Council 2014-11 GBP £1,138 Publicity / Advertising (non staff)
London Borough of Sutton 2014-11 GBP £22,894 Hired Vehicles
Eastbourne Borough Council 2014-11 GBP £3,825 Supplies & Services
Eastbourne Borough Council 2014-10 GBP £435 Supplies & Services
South Gloucestershire Council 2014-10 GBP £674 Advertising - General
London Borough of Sutton 2014-8 GBP £22,894 Hired Vehicles
Eastbourne Borough Council 2014-8 GBP £600 Supplies & Services
Portsmouth City Council 2014-8 GBP £103,740 Equipment, furniture and materials
Shropshire Council 2013-12 GBP £8,046 Transport Related-Direct Transport Costs
Suffolk County Council 2012-3 GBP £1,060 Equipment - Operational Leases

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ALDERMORE BANK PLC 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.
Import/Export of Goods
Goods imported/exported by ALDERMORE BANK PLC
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2018-12-0084717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party ALDERMORE BANK PLCEvent TypePetitions to Wind Up (Companies)
Defending partyWILLS ESTATES LIMITEDEvent Date2013-05-15
SolicitorTurner Parkinson LLP
In the High Court of Justice (Chancery Division) Manchester District Registry case number 3433 A petition to wind up the above-named company 08078836, Wills Estates Limited, 89 South Ferry Quay, Liverpool L3 4EW presented on 15 May 2013 by ALDERMORE BANK PLC t/a Aldermore Invoice Finance of 1st Floor, Block B, Western House, Lunch Wood, Peterborough PE2 6FZ claiming to be a creditor of the company will be heard at Manchester District Registry at Bridge Street West, Manchester M60 9DJ on 1 July 2013 at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its solicitors in accordance with Rule 4.16 by 1600 hours on 28 June 2013 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALDERMORE BANK PLC 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 ALDERMORE BANK PLC any grants or awards.
Ownership
    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.