Company NameEC Nominees Limited
Company StatusActive
Company Number02020401
CategoryPrivate Limited Company
Incorporation Date16 May 1986(37 years, 12 months ago)
Previous NameTrushelfco (No. 985) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Anouk Gauthier
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2018(32 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleGroup General Counsel
Country of ResidenceEngland
Correspondence Address33 Cannon Street
London
EC4M 5SB
Director NameMr Stephane Albert Bernard
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBelgian
StatusCurrent
Appointed10 May 2019(33 years after company formation)
Appointment Duration4 years, 12 months
RoleCOO
Country of ResidenceBelgium
Correspondence Address1 Boulevard Du Roi Albert Ii
Brussels
B-1210
Director NameMrs Kathleen Jean Godelieve Holemans
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBelgian
StatusCurrent
Appointed18 May 2020(34 years after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address1 Boulevard Du Roi Albert Ii
Brussels
B-1210
Director NameSamantha Louise Brooks
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(6 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 October 1994)
RoleBank Official
Correspondence Address43 Sheppey Road
Dagenham
Essex
RM9 4LH
Director NameRobert William Fisher
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(6 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 October 1996)
RoleBank Employee
Correspondence AddressTintagel Parkway
Bexley
Kent
DA5 2JD
Director NameKenneth MacDonald Ellis
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(6 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 December 1993)
RoleBank Employee
Correspondence Address8 Copford Close
Billericay
Essex
CM11 2DX
Director NameRosaleen Elizabeth Duggan
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed22 August 1992(6 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 October 1994)
RoleBank Official
Correspondence AddressFlat 3
59 Langley Park Road
Sutton
Surrey
SM2 5HA
Director NameGraham Derek Edward Cox
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(6 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 October 1994)
RoleBank Official
Correspondence Address45 King Edwards Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5PQ
Director NameAlan George Coster
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(6 years, 3 months after company formation)
Appointment Duration5 months (resigned 20 January 1993)
RoleBank Employee
Correspondence Address60 Theydon Grove
Epping
Essex
CM16 4QA
Director NamePeter Andrew Cooper
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(6 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 October 1994)
RoleBank Official
Correspondence Address107 Haynes Road
Hornchurch
Essex
RM11 2HX
Director NameJohn Charles Hood
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(6 years, 3 months after company formation)
Appointment Duration6 months (resigned 23 February 1993)
RoleBank Official
Correspondence Address18 Marwell Close
Romford
Essex
RM1 2TE
Director NameTrevor Rodney Blewer
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(6 years, 3 months after company formation)
Appointment Duration5 months (resigned 20 January 1993)
RoleBank Employee
Correspondence Address58 Mill Park Avenue
Hornchurch
Essex
RM12 6HD
Director NameDesmond Ivo Hill
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(6 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 October 1996)
RoleBank Official
Correspondence Address14 Bowes Wood
New Ash Green
Longfield
Kent
DA3 8QJ
Director NameRoy Leonard Gymer
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(6 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 March 1995)
RoleBank Official
Correspondence Address82 Stratton Drive
Barking
Essex
IG11 9HD
Director NameMrs Debora Ann Allsop
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(6 years, 3 months after company formation)
Appointment Duration6 years (resigned 01 September 1998)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address42 Birch Road
Collier Row
Romford
Essex
RM7 8EP
Director NameMs Lisa Jane Hall
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(6 years, 3 months after company formation)
Appointment Duration6 years (resigned 01 September 1998)
RoleBank Official
Correspondence Address67 Berwick Crescent
Sidcup
Kent
DA15 8HY
Secretary NameJane Elizabeth Lawson
NationalityBritish
StatusResigned
Appointed22 August 1992(6 years, 3 months after company formation)
Appointment Duration1 year (resigned 20 September 1993)
RoleCompany Director
Correspondence AddressOld Post Office Cottage
Lower Froyle
Alton
Hants
GU34 4LJ
Director NameMr Paul William Holmes
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(7 years after company formation)
Appointment Duration6 years, 10 months (resigned 12 April 2000)
RoleBank Offficial
Country of ResidenceUnited Kingdom
Correspondence Address6 Steed Close
Hornchurch
Essex
RM11 1FZ
Director NameLucy Jane Brewster
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(7 years after company formation)
Appointment Duration6 years, 11 months (resigned 11 May 2000)
RoleBank Official
Correspondence Address1 Vanburgh Terrace
Blackheath
London
SE3 7AP
Secretary NameJeremy Hussain Siddiqui
NationalityBritish
StatusResigned
Appointed20 September 1993(7 years, 4 months after company formation)
Appointment Duration3 years (resigned 15 October 1996)
RoleCompany Director
Correspondence Address47b Lurline Gardens
London
SW1 4DD
Director NameLynda Anne Bailey
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(7 years, 10 months after company formation)
Appointment Duration7 months (resigned 18 October 1994)
RoleBank Official
Correspondence Address8 Blondin Street
London
EC3 2TR
Director NameCraig Richard Gwynne
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(8 years after company formation)
Appointment Duration2 years, 5 months (resigned 15 October 1996)
RoleBank Official
Correspondence Address33 Hazelberry Avenue
Abbots Langley
Hertford
Hertfordshire
WD5 0DE
Director NameMr Kevin Peter Jennings
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(8 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 February 1998)
RoleBank Employee
Country of ResidenceEngland
Correspondence Address86 Silvesters
Harlow
Essex
CM19 5NW
Director NameDerek Clark
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(8 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 October 1996)
RoleBank Official
Correspondence Address59 Derwent Road
Palmers Green
London
N13
N13 4QA
Director NameDavid Elias
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(8 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 September 1998)
RoleBank Official
Correspondence Address12 Barons Court
Connaught Road
Ilford
Essex
IG1 1QN
Director NameSandra Vivien Green
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(8 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 July 1995)
RoleBank Official
Correspondence Address9 Glenwood Gardens
Langdon Hills
Basildon
Essex
SS16 6TU
Director NameAlexander William Roger Brown
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(10 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 1998)
RoleBanker
Correspondence Address9 Archers Close
Billericay
Essex
CM12 9YF
Director NamePeter Stuart Blanshard
Date of BirthApril 1950 (Born 74 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 October 1996(10 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 July 1999)
RoleBanker
Correspondence Address11 York Road
St Albans
Hertfordshire
AL1 4PL
Secretary NameMr David Anthony Venus
NationalityBritish
StatusResigned
Appointed12 July 1999(13 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Director NameKristen Geyer
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2000(13 years, 12 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2005)
RoleLawyer
Correspondence AddressAvenue Louis Lepoutre 76
Brussels
1050
Foreign
Director NameFabien Debarre
Date of BirthJune 1955 (Born 68 years ago)
NationalityBelgian
StatusResigned
Appointed11 May 2000(13 years, 12 months after company formation)
Appointment Duration18 years, 1 month (resigned 30 June 2018)
RoleGeneral Counsel
Country of ResidenceBelgium
Correspondence Address1 Boulevard Du Roi Albert Ii
Brussels
B-1210
Director NameFernando Diaz
Date of BirthJune 1958 (Born 65 years ago)
NationalitySpanish
StatusResigned
Appointed27 July 2012(26 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 December 2016)
RoleHead Of Banking Division Of Euroclear Bank
Country of ResidenceBelgium
Correspondence Address1 Boulevard Du Roi Albert Ii
Brussels
B-1210
Belgium
Director NameMs Inge Billiau
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBelgian
StatusResigned
Appointed24 January 2016(29 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 May 2020)
RoleDeputy Head Of Commercial, Euroclear Sa/Nv
Country of ResidenceBelgium
Correspondence Address1 Boulevard Du Roi Albert Ii
Brussels
B-1210
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed15 October 1996(10 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 July 1999)
Correspondence Address35 Basinghall Street
London
EC2V 5DB
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed25 May 2000(14 years after company formation)
Appointment Duration12 years, 7 months (resigned 31 December 2012)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB

Location

Registered Address33 Cannon Street
London
EC4M 5SB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Euroclear Bank
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 October 2023 (6 months, 3 weeks ago)
Next Return Due27 October 2024 (5 months, 3 weeks from now)

Filing History

9 November 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
2 November 2020Director's details changed for Mr Stephane Bernard on 12 October 2020 (2 pages)
30 September 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
19 May 2020Termination of appointment of Inge Billiau as a director on 11 May 2020 (1 page)
19 May 2020Appointment of Mrs Kathleen Jean Godelieve Holemans as a director on 18 May 2020 (2 pages)
24 October 2019Director's details changed for Ms. Inge Billiau on 12 October 2019 (2 pages)
22 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
19 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
16 May 2019Appointment of Mr Stephane Bernard as a director on 10 May 2019 (2 pages)
7 February 2019Termination of appointment of Pierre Roger Fernand Robert Slechten as a director on 1 February 2019 (1 page)
18 December 2018Notification of a person with significant control statement (2 pages)
18 December 2018Cessation of Euroclear Plc as a person with significant control on 5 December 2018 (1 page)
23 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
24 July 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
10 July 2018Statement of company's objects (2 pages)
10 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
2 July 2018Appointment of Mrs Anouk Gauthier as a director on 30 June 2018 (2 pages)
2 July 2018Termination of appointment of Fabien Debarre as a director on 30 June 2018 (1 page)
18 October 2017Confirmation statement made on 13 October 2017 with updates (3 pages)
18 October 2017Confirmation statement made on 13 October 2017 with updates (3 pages)
17 October 2017Director's details changed for Ms. Inge Billiau on 11 October 2017 (2 pages)
17 October 2017Director's details changed for Ms. Inge Billiau on 11 October 2017 (2 pages)
2 October 2017Director's details changed for Fabien Debarre on 25 September 2017 (2 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
2 October 2017Director's details changed for Fabien Debarre on 25 September 2017 (2 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
21 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
15 December 2016Termination of appointment of Fernando Diaz as a director on 1 December 2016 (1 page)
15 December 2016Termination of appointment of Fernando Diaz as a director on 1 December 2016 (1 page)
17 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
17 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
17 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
27 January 2016Appointment of Ms. Inge Billiau as a director on 24 January 2016 (2 pages)
27 January 2016Appointment of Ms. Inge Billiau as a director on 24 January 2016 (2 pages)
26 January 2016Termination of appointment of Susan Geraldine Stenson as a director on 17 December 2015 (1 page)
26 January 2016Termination of appointment of Susan Geraldine Stenson as a director on 17 December 2015 (1 page)
11 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(6 pages)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(6 pages)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 September 2014Annual return made up to 22 August 2014 with a full list of shareholders (6 pages)
2 September 2014Annual return made up to 22 August 2014 with a full list of shareholders (6 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(6 pages)
4 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(6 pages)
23 April 2013Appointment of Ms. Susan Geraldine Stenson as a director (2 pages)
23 April 2013Appointment of Ms. Susan Geraldine Stenson as a director (2 pages)
9 January 2013Termination of appointment of Trusec Limited as a secretary (2 pages)
9 January 2013Registered office address changed from 2 Lambs Passage London EC1Y 8BB on 9 January 2013 (2 pages)
9 January 2013Registered office address changed from 2 Lambs Passage London EC1Y 8BB on 9 January 2013 (2 pages)
9 January 2013Registered office address changed from 2 Lambs Passage London EC1Y 8BB on 9 January 2013 (2 pages)
9 January 2013Termination of appointment of Trusec Limited as a secretary (2 pages)
11 September 2012Director's details changed for Fabien Debarre on 21 August 2012 (2 pages)
11 September 2012Director's details changed for Fabien Debarre on 21 August 2012 (2 pages)
11 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (6 pages)
11 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (6 pages)
9 August 2012Appointment of Pierre Roger Fernand Robert Slechten as a director (3 pages)
9 August 2012Appointment of Fernando Diaz as a director (3 pages)
9 August 2012Appointment of Fernando Diaz as a director (3 pages)
9 August 2012Appointment of Pierre Roger Fernand Robert Slechten as a director (3 pages)
1 August 2012Termination of appointment of Philip Van Hassel as a director (2 pages)
1 August 2012Termination of appointment of Philip Van Hassel as a director (2 pages)
1 August 2012Termination of appointment of Luc Vantomme as a director (2 pages)
1 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
1 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
1 August 2012Termination of appointment of Luc Vantomme as a director (2 pages)
15 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (6 pages)
15 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (6 pages)
8 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
8 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
16 September 2010Secretary's details changed for Trusec Limited on 22 August 2010 (2 pages)
16 September 2010Secretary's details changed for Trusec Limited on 22 August 2010 (2 pages)
16 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (6 pages)
16 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Fabien Debarre on 13 October 2009 (3 pages)
10 November 2009Director's details changed for Fabien Debarre on 13 October 2009 (3 pages)
15 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
15 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
3 September 2009Director's change of particulars / fabien debarre / 21/08/2009 (1 page)
3 September 2009Director's change of particulars / fabien debarre / 21/08/2009 (1 page)
3 September 2009Return made up to 22/08/09; full list of members (4 pages)
3 September 2009Return made up to 22/08/09; full list of members (4 pages)
30 December 2008Appointment terminated director ambrose murphy (1 page)
30 December 2008Appointment terminated director ambrose murphy (1 page)
16 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
16 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
11 September 2008Director's change of particulars / ambrose murphy / 31/12/2005 (1 page)
11 September 2008Director's change of particulars / luc vantomme / 15/05/2007 (1 page)
11 September 2008Return made up to 22/08/08; full list of members (4 pages)
11 September 2008Director's change of particulars / philip van hassel / 15/05/2007 (1 page)
11 September 2008Return made up to 22/08/08; full list of members (4 pages)
11 September 2008Director's change of particulars / philip van hassel / 15/05/2007 (1 page)
11 September 2008Director's change of particulars / luc vantomme / 15/05/2007 (1 page)
11 September 2008Director's change of particulars / ambrose murphy / 31/12/2005 (1 page)
11 September 2007Return made up to 22/08/07; full list of members (3 pages)
11 September 2007Return made up to 22/08/07; full list of members (3 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
7 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
7 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
17 October 2006Registered office changed on 17/10/06 from: watling house 33 cannon street london EC4M 5SB (1 page)
17 October 2006Registered office changed on 17/10/06 from: watling house 33 cannon street london EC4M 5SB (1 page)
17 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
17 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
18 September 2006Director's particulars changed (1 page)
18 September 2006Return made up to 22/08/06; full list of members (3 pages)
18 September 2006Director's particulars changed (1 page)
18 September 2006Return made up to 22/08/06; full list of members (3 pages)
20 January 2006Director resigned (1 page)
20 January 2006New director appointed (2 pages)
20 January 2006Director resigned (1 page)
20 January 2006New director appointed (2 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
22 September 2005Return made up to 22/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 September 2005Return made up to 22/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 September 2005Director's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
29 January 2005Accounts for a dormant company made up to 31 December 2003 (5 pages)
29 January 2005Accounts for a dormant company made up to 31 December 2003 (5 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
21 September 2004Return made up to 22/08/04; full list of members (8 pages)
21 September 2004Return made up to 22/08/04; full list of members (8 pages)
24 October 2003New director appointed (2 pages)
24 October 2003Director resigned (1 page)
24 October 2003Director resigned (1 page)
24 October 2003New director appointed (2 pages)
21 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
21 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
16 September 2003Return made up to 22/08/03; full list of members (8 pages)
16 September 2003Return made up to 22/08/03; full list of members (8 pages)
5 December 2002Registered office changed on 05/12/02 from: 36-38 cornhill london EC3V 3NG (1 page)
5 December 2002Registered office changed on 05/12/02 from: 36-38 cornhill london EC3V 3NG (1 page)
31 October 2002Return made up to 22/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 2002Return made up to 22/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
8 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
12 March 2002Location of register of members (1 page)
12 March 2002Secretary's particulars changed (1 page)
12 March 2002Location of register of members (1 page)
12 March 2002Secretary's particulars changed (1 page)
25 January 2002Accounts for a dormant company made up to 31 December 2000 (5 pages)
25 January 2002Accounts for a dormant company made up to 31 December 2000 (5 pages)
12 November 2001New director appointed (2 pages)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
12 November 2001New director appointed (2 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
17 September 2001Return made up to 22/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2001Return made up to 22/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2001Memorandum and Articles of Association (6 pages)
8 February 2001Memorandum and Articles of Association (6 pages)
4 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
25 October 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
25 October 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
15 September 2000Return made up to 22/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 September 2000Return made up to 22/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 August 2000Director's particulars changed (1 page)
21 August 2000Director's particulars changed (1 page)
6 July 2000Director resigned (1 page)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000Director resigned (1 page)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000Director resigned (1 page)
6 July 2000Registered office changed on 06/07/00 from: 42-46 high street esher surrey KT10 9QY (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Registered office changed on 06/07/00 from: 42-46 high street esher surrey KT10 9QY (1 page)
23 June 2000Secretary resigned (1 page)
23 June 2000New secretary appointed (2 pages)
23 June 2000New secretary appointed (2 pages)
23 June 2000Secretary resigned (1 page)
3 May 2000Director resigned (1 page)
3 May 2000Director resigned (1 page)
25 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
25 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
10 September 1999Return made up to 22/08/99; full list of members (7 pages)
10 September 1999Return made up to 22/08/99; full list of members (7 pages)
8 August 1999New secretary appointed (2 pages)
8 August 1999New secretary appointed (2 pages)
30 July 1999Secretary resigned (1 page)
30 July 1999Registered office changed on 30/07/99 from: 35 basinghall street london EC2V 5DB (1 page)
30 July 1999Secretary resigned (1 page)
30 July 1999Director resigned (1 page)
30 July 1999Registered office changed on 30/07/99 from: 35 basinghall street london EC2V 5DB (1 page)
30 July 1999Director resigned (1 page)
22 September 1998Return made up to 22/08/98; full list of members (8 pages)
22 September 1998Return made up to 22/08/98; full list of members (8 pages)
17 September 1998Director resigned (1 page)
17 September 1998Director resigned (1 page)
17 September 1998Director resigned (1 page)
17 September 1998Director resigned (1 page)
17 September 1998Director resigned (1 page)
17 September 1998Director resigned (1 page)
17 September 1998Director resigned (1 page)
17 September 1998Director resigned (1 page)
17 September 1998Director resigned (1 page)
17 September 1998Director resigned (1 page)
17 September 1998Director resigned (1 page)
17 September 1998Director resigned (1 page)
4 September 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
4 September 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
19 February 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
4 September 1997Return made up to 22/08/97; no change of members (8 pages)
4 September 1997Return made up to 22/08/97; no change of members (8 pages)
16 June 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
16 June 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
14 February 1997Director's particulars changed (1 page)
14 February 1997Director's particulars changed (1 page)
14 February 1997Director's particulars changed (1 page)
14 February 1997Director's particulars changed (1 page)
14 February 1997Director's particulars changed (1 page)
14 February 1997Director's particulars changed (1 page)
14 February 1997Director's particulars changed (1 page)
14 February 1997Director's particulars changed (1 page)
16 January 1997Director resigned (1 page)
16 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
7 January 1997Registered office changed on 07/01/97 from: 60 victoria embankment london EC4Y 0JP (1 page)
7 January 1997Director resigned (1 page)
7 January 1997Registered office changed on 07/01/97 from: 60 victoria embankment london EC4Y 0JP (1 page)
7 January 1997Director resigned (1 page)
7 January 1997New director appointed (2 pages)
7 January 1997Secretary resigned (1 page)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
7 January 1997New director appointed (2 pages)
7 January 1997Director resigned (1 page)
7 January 1997New secretary appointed (2 pages)
7 January 1997Director resigned (1 page)
7 January 1997New director appointed (2 pages)
7 January 1997Secretary resigned (1 page)
7 January 1997Director resigned (1 page)
7 January 1997New director appointed (2 pages)
7 January 1997Director resigned (1 page)
7 January 1997New secretary appointed (2 pages)
16 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
16 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
30 August 1996Return made up to 22/08/96; no change of members (8 pages)
30 August 1996Return made up to 22/08/96; no change of members (8 pages)
1 November 1995Return made up to 22/08/95; full list of members (32 pages)
1 November 1995Return made up to 22/08/95; full list of members (32 pages)
31 October 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
31 October 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
31 October 1995Director resigned (2 pages)
31 October 1995Director resigned (2 pages)
28 July 1995Director resigned (4 pages)
28 July 1995Director resigned (4 pages)
12 May 1995New director appointed (6 pages)
12 May 1995New director appointed (6 pages)
14 March 1995Director resigned (2 pages)
14 March 1995Director resigned (2 pages)
11 October 1993Sec. Resigns (1 page)
11 October 1993Sec. Resigns (1 page)
21 August 1986Company name changed trushelfco (no. 985) LIMITED\certificate issued on 21/08/86 (4 pages)
21 August 1986Company name changed trushelfco (no. 985) LIMITED\certificate issued on 21/08/86 (4 pages)
16 May 1986Certificate of incorporation (1 page)
16 May 1986Certificate of incorporation (1 page)