Company NameTUK Rental Limited
Company StatusLiquidation
Company Number00502489
CategoryPrivate Limited Company
Incorporation Date18 December 1951(72 years, 4 months ago)
Previous Names7

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameRussell Bryan Gross
StatusCurrent
Appointed31 March 2022(70 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address31 Hill Street
London
W1J 5LS
Director NameMichael Alexander Palmer
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(40 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1994)
RoleSystems Director
Correspondence AddressHarewood House
Cold Ash
Newbury
Berkshire
RG16 9PF
Director NameAdrian Neil Armsden
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(40 years, 6 months after company formation)
Appointment Duration2 years (resigned 20 June 1994)
RoleCompany Director
Correspondence Address43 Swepstone Close
Lower Earley
Reading
Berkshire
RG6 3EY
Director NameWayne Roger Murray
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(40 years, 6 months after company formation)
Appointment Duration4 months (resigned 16 October 1992)
RoleFinance Director
Correspondence AddressGlebe House
Southend Bradfield
Reading
Berkshire
Director NameMichael Edward Metcalf
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(40 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTanglewood 19 Meadway
Esher
Surrey
KT10 9HG
Director NameRonald Alexander Lamont Campbell
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(40 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 March 1993)
RoleCompany Director
Correspondence AddressHolly Tree House
Shalbourne
Marlborough
Wiltshire
Director NameMr James Timothy Donovan
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(40 years, 6 months after company formation)
Appointment Duration4 years (resigned 05 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpcott House
Upcott Lane
Latton
Wiltshire
SN6 6DS
Director NameJames Alfred Geers
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(40 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 December 1992)
RoleCompany Director
Correspondence Address33 Private Road
Enfield
Middlesex
EN1 2EH
Director NameNicholas Detlef Lightowler
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(40 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 April 1996)
RoleCompany Director
Correspondence AddressThe Thatched Cottage
236 Amersham Road Hazlemere
High Wycombe
Buckinghamshire
HP15 7QN
Director NamePeter Harrop
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(40 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 March 1993)
RoleCompany Director
Correspondence Address20 Oakrits
Meldreth
Royston
Hertfordshire
SG8 6JH
Director NameJames Hughes
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(40 years, 6 months after company formation)
Appointment Duration1 week, 5 days (resigned 26 June 1992)
RolePersonnel Director
Correspondence Address41 Craigleith View
Edinburgh
Midlothian
EH4 3JY
Scotland
Secretary NameMiss Hazel Walker
NationalityBritish
StatusResigned
Appointed14 June 1992(40 years, 6 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 30 June 1992)
RoleCompany Director
Correspondence Address50 Kyrle Road
London
SW11 6BA
Secretary NameWayne Roger Murray
NationalityBritish
StatusResigned
Appointed30 June 1992(40 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 October 1992)
RoleCompany Director
Correspondence AddressGlebe House
Southend Bradfield
Reading
Berkshire
Director NameGlyn Xavier Moser
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(40 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 March 1995)
RoleOperations Director Thorn Emi Uk Rentalltd
Correspondence AddressField Farm
Colemore
Hampshire
GU34 3PX
Director NameDenis Mellon
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(40 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 April 1993)
RoleAccountant Distribution Director
Correspondence Address187 Marshalswick Lane
St Albans
Hertfordshire
AL1 4UZ
Secretary NameAlistair John Ritchie
NationalityBritish
StatusResigned
Appointed16 October 1992(40 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 April 1999)
RoleCompany Director
Correspondence AddressThe Coach House
68 York Road
Weybridge
Surrey
KT13 9DY
Director NameDouglas Donald Anderson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed06 November 1992(40 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 February 1998)
RoleCompany Director
Correspondence AddressSouth Grange Manor
Bagshot Road
Sunninghill
Berkshire
SL5 9SP
Director NameMartin Lindsay Robinson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1993(41 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Holly Court
Cow Lane Bramcote
Nottingham
Nottinghamshire
NG9 3DZ
Director NameGeorge Edward Hansen
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 1993(41 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 July 1996)
RoleCompany Director
Correspondence AddressPine Trees Wentworth Drive
Virginia Water
Surrey
GU25 4NY
Director NameAdrian Neil Armsden
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1994(42 years, 6 months after company formation)
Appointment Duration1 year (resigned 14 June 1995)
RoleCompany Director
Correspondence Address43 Swepstone Close
Lower Earley
Reading
Berkshire
RG6 3EY
Director NameMichael John Briant
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(43 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 1998)
RoleAccountant
Correspondence AddressWarrens
Goldenfields Close
Liphook
Hampshire
GU30 7EZ
Director NameGraham John Cant
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1998(46 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 June 2000)
RoleManaging Director
Correspondence Address16 Spring Close
Parkfield
Latimer
Buckinghamshire
HP5 1UH
Director NameColin James O'Shea
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1998(46 years, 2 months after company formation)
Appointment Duration6 months (resigned 03 September 1998)
RoleManagement Accountant
Correspondence Address58 Belmont Crescent
Maidenhead
Berkshire
SL6 6LP
Director NameAlistair John Ritchie
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1998(46 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 1999)
RoleSolicitor
Correspondence AddressThe Coach House
68 York Road
Weybridge
Surrey
KT13 9DY
Director NameNicholas Stephen Wakelam
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1998(46 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 June 2000)
RoleAccountant
Correspondence Address5 Moresby Close
Westlea
Swindon
Wiltshire
SN5 7BX
Director NameRoger James Walter
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1998(46 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 August 1999)
RoleAccountant
Correspondence Address15 The Farthingales
Maidenhead
Berkshire
SL6 1TE
Director NameChristopher Simon Brooks
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1998(46 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 June 2000)
RoleAccountant
Correspondence AddressRose Cottage Main Street
West Hagbourne
Didcot
Oxfordshire
OX11 0NB
Director NameGareth Rhys Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(47 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 June 2000)
RoleSolicitor
Correspondence AddressBrickhouse
115 Bradenstoke
Chippenham
Wiltshire
SN15 4ES
Secretary NameGareth Rhys Williams
NationalityBritish
StatusResigned
Appointed30 April 1999(47 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 October 2000)
RoleSolicitor
Correspondence AddressBrickhouse
115 Bradenstoke
Chippenham
Wiltshire
SN15 4ES
Director NameHarold Roger Wallis Mavity
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(48 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address187 Hammersmith Grove
London
LU6 0NP
Director NameMichael John Neal
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(48 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 February 2004)
RoleCompany Director
Correspondence Address19 Woolmer's Lane
Letty Green
Hertford
Hertfordshire
SG14 2NU
Secretary NameMr Barry Alexander Ralph Gerrard
NationalityBritish
StatusResigned
Appointed23 October 2000(48 years, 10 months after company formation)
Appointment Duration21 years, 5 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Mowbray Close
Bromham
Bedfordshire
MK43 8LF

Location

Registered Address31 Hill Street
London
W1J 5LS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£6,839,000
Current Liabilities£404,000

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Next Accounts Due30 July 2004 (overdue)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Next Return Due30 April 2017 (overdue)

Charges

28 August 1990Delivered on: 5 September 1990
Persons entitled: Sun Alliance Pensions Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The deposit of £25,000.00 together with all interest earned thereon and any future sums which the company pays from time to time pursuant to the rent security deposit deed.
Outstanding

Filing History

14 April 2022Registered office address changed from Pricewaterhousecoopers Llp 12 Plumtree Court London EC4A 4HT to 31 Hill Street London W1J 5LS on 14 April 2022 (2 pages)
14 April 2022Appointment of Russell Bryan Gross as a secretary on 31 March 2022 (3 pages)
13 April 2022Termination of appointment of Barry Alexander Ralph Gerrard as a secretary on 31 March 2022 (2 pages)
20 October 2017Restoration by order of the court (2 pages)
20 October 2017Restoration by order of the court (2 pages)
14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 December 2010Compulsory strike-off action has been suspended (1 page)
1 December 2010Compulsory strike-off action has been suspended (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
21 May 2008Order of court - dissolution void (2 pages)
21 May 2008Order of court - dissolution void (2 pages)
21 July 2006Dissolved (1 page)
21 July 2006Dissolved (1 page)
21 April 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
21 April 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
6 December 2005Liquidators' statement of receipts and payments (5 pages)
6 December 2005Liquidators statement of receipts and payments (5 pages)
6 December 2005Liquidators' statement of receipts and payments (5 pages)
10 November 2004Registered office changed on 10/11/04 from: technology house ampthill road bedford bedfordshire MK42 9QQ (1 page)
10 November 2004Registered office changed on 10/11/04 from: technology house ampthill road bedford bedfordshire MK42 9QQ (1 page)
1 November 2004Administrator's progress report (23 pages)
1 November 2004Notice of move from Administration case to Creditors Voluntary Liquidation (23 pages)
1 November 2004Notice of move from Administration case to Creditors Voluntary Liquidation (23 pages)
1 November 2004Administrator's progress report (23 pages)
1 October 2004Notice of extension of period of Administration (1 page)
1 October 2004Notice of extension of period of Administration (1 page)
27 April 2004Administrator's progress report (11 pages)
27 April 2004Administrator's progress report (11 pages)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
11 December 2003Result of meeting of creditors (4 pages)
11 December 2003Result of meeting of creditors (4 pages)
10 December 2003Statement of affairs (7 pages)
10 December 2003Statement of affairs (7 pages)
1 December 2003Director resigned (1 page)
1 December 2003Director resigned (1 page)
21 November 2003Statement of administrator's proposal (27 pages)
21 November 2003Statement of administrator's proposal (27 pages)
10 October 2003Appointment of an administrator (1 page)
10 October 2003Appointment of an administrator (1 page)
20 August 2003Director's particulars changed (1 page)
20 August 2003Director's particulars changed (1 page)
4 August 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
4 August 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
17 April 2003Return made up to 16/04/03; full list of members (3 pages)
17 April 2003Return made up to 16/04/03; full list of members (3 pages)
14 August 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
14 August 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
16 July 2002Return made up to 14/06/02; full list of members (5 pages)
16 July 2002Return made up to 14/06/02; full list of members (5 pages)
31 July 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
31 July 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
18 July 2001Return made up to 14/06/01; full list of members (5 pages)
18 July 2001Return made up to 14/06/01; full list of members (5 pages)
16 February 2001Company name changed thorn uk rental LIMITED\certificate issued on 16/02/01 (2 pages)
16 February 2001Company name changed thorn uk rental LIMITED\certificate issued on 16/02/01 (2 pages)
9 February 2001Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
9 February 2001Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
14 November 2000Secretary resigned (1 page)
14 November 2000Secretary resigned (1 page)
14 November 2000Registered office changed on 14/11/00 from: baird house arlington business park theale reading, berks RG7 4SA (1 page)
14 November 2000New secretary appointed (2 pages)
14 November 2000New secretary appointed (2 pages)
14 November 2000Registered office changed on 14/11/00 from: baird house arlington business park theale reading, berks RG7 4SA (1 page)
27 October 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
27 October 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
4 August 2000Director's particulars changed (1 page)
4 August 2000Director's particulars changed (1 page)
17 July 2000New director appointed (3 pages)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
17 July 2000New director appointed (3 pages)
17 July 2000New director appointed (3 pages)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
17 July 2000New director appointed (3 pages)
4 July 2000Return made up to 14/06/00; full list of members (7 pages)
4 July 2000Return made up to 14/06/00; full list of members (7 pages)
2 February 2000Full accounts made up to 31 March 1999 (8 pages)
2 February 2000Full accounts made up to 31 March 1999 (8 pages)
27 January 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
27 January 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
13 July 1999Return made up to 14/06/99; no change of members (9 pages)
13 July 1999Return made up to 14/06/99; no change of members (9 pages)
18 May 1999New secretary appointed;new director appointed (2 pages)
18 May 1999New secretary appointed;new director appointed (2 pages)
18 May 1999Secretary resigned;director resigned (1 page)
18 May 1999Secretary resigned;director resigned (1 page)
26 November 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
26 November 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
1 October 1998Full accounts made up to 31 March 1998 (9 pages)
1 October 1998Full accounts made up to 31 March 1998 (9 pages)
10 September 1998New director appointed (2 pages)
10 September 1998New director appointed (2 pages)
9 September 1998Director resigned (1 page)
9 September 1998Director resigned (1 page)
19 June 1998Return made up to 14/06/98; full list of members (15 pages)
19 June 1998Return made up to 14/06/98; full list of members (15 pages)
5 March 1998New director appointed (6 pages)
5 March 1998New director appointed (2 pages)
5 March 1998Director resigned (1 page)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (6 pages)
5 March 1998New director appointed (3 pages)
5 March 1998New director appointed (2 pages)
5 March 1998Director resigned (1 page)
5 March 1998New director appointed (3 pages)
5 March 1998Director resigned (1 page)
5 March 1998New director appointed (2 pages)
19 December 1997Full accounts made up to 31 March 1997 (6 pages)
19 December 1997Full accounts made up to 31 March 1997 (6 pages)
27 June 1997Return made up to 14/06/97; full list of members (6 pages)
27 June 1997Return made up to 14/06/97; full list of members (6 pages)
26 January 1997Full accounts made up to 31 March 1996 (8 pages)
26 January 1997Full accounts made up to 31 March 1996 (8 pages)
15 July 1996Memorandum and Articles of Association (6 pages)
15 July 1996Director resigned (1 page)
15 July 1996Director resigned (1 page)
15 July 1996Director resigned (1 page)
15 July 1996Resolutions
  • SRES13 ‐ Special resolution
(7 pages)
15 July 1996Declaration of assistance for shares acquisition (4 pages)
15 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 July 1996Director resigned (1 page)
15 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 July 1996Memorandum and Articles of Association (6 pages)
15 July 1996Director resigned (1 page)
15 July 1996Resolutions
  • SRES13 ‐ Special resolution
(7 pages)
15 July 1996Declaration of assistance for shares acquisition (4 pages)
15 July 1996Director resigned (1 page)
9 July 1996Return made up to 14/06/96; full list of members (8 pages)
9 July 1996Return made up to 14/06/96; full list of members (8 pages)
10 June 1996Company name changed thorn emi uk rental LIMITED\certificate issued on 11/06/96 (2 pages)
10 June 1996Company name changed thorn emi uk rental LIMITED\certificate issued on 11/06/96 (2 pages)
9 May 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
1 March 1996Director's particulars changed (2 pages)
1 March 1996Director's particulars changed (2 pages)
19 February 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 February 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 February 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 February 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 February 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 February 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 February 1996Full accounts made up to 31 March 1995 (9 pages)
1 February 1996Full accounts made up to 31 March 1995 (9 pages)
19 June 1995Return made up to 14/06/95; full list of members (18 pages)
19 June 1995Return made up to 14/06/95; full list of members (18 pages)
18 April 1995New director appointed (4 pages)
18 April 1995New director appointed (4 pages)
12 April 1995Director resigned (4 pages)
12 April 1995Director resigned (4 pages)
16 March 1995Director resigned (2 pages)
16 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (101 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
29 June 1992Return made up to 14/06/92; full list of members (11 pages)
29 June 1992Return made up to 14/06/92; full list of members (11 pages)
1 July 1991Return made up to 14/06/91; full list of members (10 pages)
1 July 1991Return made up to 14/06/91; full list of members (10 pages)
29 January 1991Full accounts made up to 31 March 1990 (11 pages)
29 January 1991Full accounts made up to 31 March 1990 (11 pages)
5 September 1990Particulars of mortgage/charge (3 pages)
5 September 1990Particulars of mortgage/charge (3 pages)
8 September 1989Company name changed thorn emi television rentals lim ited\certificate issued on 11/09/89 (2 pages)
8 September 1989Company name changed thorn emi television rentals lim ited\certificate issued on 11/09/89 (2 pages)
25 March 1987Company name changed television rentals LIMITED\certificate issued on 25/03/87 (2 pages)
25 March 1987Company name changed television rentals LIMITED\certificate issued on 25/03/87 (2 pages)
12 March 1987Company name changed thorn emi television rentals lim ited\certificate issued on 12/03/87 (3 pages)
12 March 1987Company name changed thorn emi television rentals lim ited\certificate issued on 12/03/87 (3 pages)
30 September 1981Company name changed\certificate issued on 30/09/81 (2 pages)
30 September 1981Company name changed\certificate issued on 30/09/81 (2 pages)
12 August 1981Company name changed\certificate issued on 12/08/81 (2 pages)
12 August 1981Company name changed\certificate issued on 12/08/81 (2 pages)
7 January 1969Company name changed\certificate issued on 07/01/69 (2 pages)
7 January 1969Company name changed\certificate issued on 07/01/69 (2 pages)
18 December 1951Certificate of incorporation (1 page)
18 December 1951Certificate of incorporation (1 page)