Harlington
Dunstable
Bedfordshire
LU5 6PB
Director Name | Mr Warren Roger Price |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 May 1991(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 February 1994) |
Role | Area Manager U K |
Correspondence Address | 16 Dellcroft Way Harpenden Hertfordshire AL5 2NG |
Director Name | Mr Philip James Poulton |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 September 1993) |
Role | Manager U K Staff Office |
Correspondence Address | 13 Dingle Dell Leighton Buzzard Bedfordshire LU7 7JL |
Director Name | Mr Gerald Frederick Hartley |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 September 1993) |
Role | Control Branch Manag |
Correspondence Address | Twegan High Street Guilden Morden Royston Hertfordshire SG8 0JP |
Secretary Name | Mr Philip James Poulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | 13 Dingle Dell Leighton Buzzard Bedfordshire LU7 7JL |
Director Name | John Robert Jones |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 June 1998) |
Role | U K Director Sales & Marketing |
Correspondence Address | 18 Maple Close Pulloxhill Milton Keynes Bedfordshire MK45 5EF |
Director Name | Dieter Ludwig Nicodemus |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 September 1993(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 January 1998) |
Role | Vice President |
Correspondence Address | Schuebflstr 22 Kuesnacht 8700 Switzerland Foreign |
Director Name | Michael Lee Hinz |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 February 1994(7 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 June 1998) |
Role | Area Manager |
Correspondence Address | 2a Canons Field Welwyn Hertfordshire AL6 0QD |
Secretary Name | Veronica Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 April 1996) |
Role | Company Director |
Correspondence Address | Clacks Cottage Blackthorne Lane Ballinger Great Missenden Buckinghamshire HP16 9LN |
Director Name | Gerald Frederick Hartley |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 June 1998) |
Role | Control Branch Manag |
Correspondence Address | 20 Ryecroft Lane Fowlmere Royston Hertfordshire SG8 7TT |
Director Name | Mr David Thomas Betteley |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 December 1997) |
Role | National Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Long Barn Howells Farm Halls Green Hitchin Hertfordshire SG4 7DZ |
Director Name | Michael Kevin Kimmel |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 1997(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 April 1999) |
Role | Executive |
Correspondence Address | Omerod House The Woodlands Gerards Cross Buckinghamshire SL9 8DD |
Secretary Name | Christopher Mansfeldt Karl Findlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(11 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 June 2001) |
Role | Company Director |
Correspondence Address | Flat 7 2 St Stephens Crescent London W2 5QT |
Director Name | Peter Grant Tatlock |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 July 2002) |
Role | National Sales Manager |
Correspondence Address | Stamford House 23 Carnoustie Drive Bedford Bedfordshire MK40 4FE |
Director Name | Andrew Ronald Thornton |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(11 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 23 April 1999) |
Role | Manager |
Correspondence Address | 6 Willets Rise Shenley Church End Milton Keynes Buckinghamshire MK5 6JW |
Director Name | Malcolm David Thompson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 January 2001) |
Role | Manager |
Correspondence Address | 1 Beech Close Greenfield Road Pulloxhill Bedford Bedfordshire MK45 5EQ |
Director Name | David Lee Brinkman |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 1999(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 June 2001) |
Role | Executive |
Correspondence Address | The Turret Watford Road Northwood Middlesex HA6 3PA |
Director Name | Edward John Durbridge |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 December 2002) |
Role | F & C Mgr |
Correspondence Address | 183 Telscombe Way Luton Bedfordshire LU2 8QP |
Director Name | Neil Stephen Hutchins |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 September 2002) |
Role | Wholesale Mgr |
Correspondence Address | 89 Swifts Green Road Luton Bedfordshire LU2 8BW |
Director Name | Dennis William Sheehan |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 June 2001(14 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 May 2002) |
Role | Cfo Gmac Int |
Correspondence Address | 200 Sutherland Avenue London W9 1RX |
Secretary Name | Nicholas Charles Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 September 2002) |
Role | Solicitor |
Correspondence Address | 34 Wilton Avenue London W4 2HY |
Secretary Name | Ms Maxine Julie Platzman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 August 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Park Way Rickmansworth Hertfordshire WD3 7AU |
Director Name | Michael Patrick McCarthy |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 November 2002(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 February 2007) |
Role | Company Director |
Correspondence Address | 1974 Rolling Woods Drive Troy Detroit SL9 7NW |
Director Name | Mr Joseph Steven Giannamore |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(15 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 07 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Chelsea Park Gardens London SW3 6AE |
Director Name | Theodorus Jan Kortland |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 April 2003(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 March 2008) |
Role | Company Director |
Correspondence Address | 5 Hanningtons Way Hollybush Lane Burghfield Common Reading Berkshire RG7 3BE |
Director Name | Martin John Page |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(16 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 08 March 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Salisbury Square London EC4Y 8BB |
Director Name | Gudrun Dorothee Klaff |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 August 2005(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 March 2008) |
Role | Operations Director |
Correspondence Address | 39 Beda Road Cardiff South Glamorgan CF5 1LX Wales |
Director Name | Mr Richard Stephen Tatford |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(18 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 March 2013) |
Role | Credit Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Salisbury Square London EC4Y 8BB |
Secretary Name | Nitin Palekar Sabnis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | 28 Gainsborough Road London N12 8AG |
Director Name | Mr Erhard Paulat |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 February 2007(20 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 08 March 2013) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | 8 Salisbury Square London EC4Y 8BB |
Director Name | Denise Jean Buckley |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 February 2007(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 October 2008) |
Role | Finance Director |
Correspondence Address | 286 Altolusso Bute Terrace Cardiff South Glamorgan CF10 2FJ Wales |
Secretary Name | Michael Mulholland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(20 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 August 2008) |
Role | Legal Counsel |
Correspondence Address | 111 Lybury Lane Redbourn St Albans Hertfordshire AL3 7JQ |
Director Name | Dennis Foley |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 December 2009) |
Role | Managing Director |
Correspondence Address | 14 Stratford Way Marston Moretaine Bedfordshire MK43 0LA |
Secretary Name | Wayne David Gibbard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2009) |
Role | Company Director |
Correspondence Address | 31 Fishers Field Buckingham MK18 1SF |
Secretary Name | Janet Ailsa Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 March 2013) |
Role | Company Director |
Correspondence Address | 8 Salisbury Square London EC4Y 8BB |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
50k at £1 | General Motors Acceptance Corp (Uk) PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £136,000 |
Net Worth | £6,592,000 |
Cash | £1,409,000 |
Current Liabilities | £61,000 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 October 2014 | Final Gazette dissolved following liquidation (1 page) |
11 October 2014 | Final Gazette dissolved following liquidation (1 page) |
11 July 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
11 July 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
7 March 2014 | Liquidators statement of receipts and payments to 29 January 2014 (4 pages) |
7 March 2014 | Liquidators' statement of receipts and payments to 29 January 2014 (4 pages) |
7 March 2014 | Liquidators' statement of receipts and payments to 29 January 2014 (4 pages) |
20 September 2013 | Court order insolvency:re oc block transfer replacement of liq (24 pages) |
20 September 2013 | Court order insolvency:re oc block transfer replacement of liq (24 pages) |
20 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 September 2013 | Appointment of a voluntary liquidator (1 page) |
20 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 September 2013 | Appointment of a voluntary liquidator (1 page) |
8 March 2013 | Termination of appointment of Erhard Paulat as a director (1 page) |
8 March 2013 | Termination of appointment of Martin Page as a director (1 page) |
8 March 2013 | Termination of appointment of Janet Gregory as a secretary (1 page) |
8 March 2013 | Termination of appointment of Martin Page as a director (1 page) |
8 March 2013 | Termination of appointment of Erhard Paulat as a director (1 page) |
8 March 2013 | Termination of appointment of Janet Gregory as a secretary (1 page) |
8 March 2013 | Termination of appointment of Mark Tweed as a director (1 page) |
8 March 2013 | Termination of appointment of Richard Tatford as a director (1 page) |
8 March 2013 | Termination of appointment of Mark Tweed as a director (1 page) |
8 March 2013 | Termination of appointment of Richard Tatford as a director (1 page) |
15 February 2013 | Registered office address changed from Heol Ygamlas Parc Nantgarw Treforest Cardiff South Glamorgan CF15 7QU on 15 February 2013 (2 pages) |
15 February 2013 | Registered office address changed from Heol Ygamlas Parc Nantgarw Treforest Cardiff South Glamorgan CF15 7QU on 15 February 2013 (2 pages) |
14 February 2013 | Declaration of solvency (5 pages) |
14 February 2013 | Appointment of a voluntary liquidator (1 page) |
14 February 2013 | Appointment of a voluntary liquidator (1 page) |
14 February 2013 | Declaration of solvency (5 pages) |
14 February 2013 | Resolutions
|
14 February 2013 | Resolutions
|
9 October 2012 | Resolutions
|
9 October 2012 | Statement of capital on 9 October 2012
|
9 October 2012 | Statement of capital on 9 October 2012
|
9 October 2012 | Resolutions
|
9 October 2012 | Solvency statement dated 27/09/12 (2 pages) |
9 October 2012 | Solvency statement dated 27/09/12 (2 pages) |
9 October 2012 | Statement by directors (2 pages) |
9 October 2012 | Statement of capital on 9 October 2012
|
9 October 2012 | Statement by directors (2 pages) |
31 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Register(s) moved to registered office address (1 page) |
31 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Register(s) moved to registered office address (1 page) |
31 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Full accounts made up to 31 December 2011 (16 pages) |
11 May 2012 | Full accounts made up to 31 December 2011 (16 pages) |
30 April 2012 | Director's details changed for Martin John Page on 22 December 2011 (2 pages) |
30 April 2012 | Director's details changed for Martin John Page on 22 December 2011 (2 pages) |
3 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Full accounts made up to 31 December 2010 (16 pages) |
25 May 2011 | Full accounts made up to 31 December 2010 (16 pages) |
13 August 2010 | Director's details changed for Mark Allan Tweed on 13 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Mark Allan Tweed on 13 August 2010 (2 pages) |
7 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Register(s) moved to registered inspection location (1 page) |
7 June 2010 | Register(s) moved to registered inspection location (1 page) |
7 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Director's details changed for Martin John Page on 9 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mark Allan Tweed on 9 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Erhard Paulat on 9 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Martin John Page on 9 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mark Allan Tweed on 9 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Richard Stephen Tatford on 9 May 2010 (2 pages) |
4 June 2010 | Secretary's details changed for Janet Ailsa Gregory on 9 May 2010 (1 page) |
4 June 2010 | Director's details changed for Mark Allan Tweed on 9 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Richard Stephen Tatford on 9 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Martin John Page on 9 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Erhard Paulat on 9 May 2010 (2 pages) |
4 June 2010 | Register inspection address has been changed (1 page) |
4 June 2010 | Secretary's details changed for Janet Ailsa Gregory on 9 May 2010 (1 page) |
4 June 2010 | Director's details changed for Richard Stephen Tatford on 9 May 2010 (2 pages) |
4 June 2010 | Secretary's details changed for Janet Ailsa Gregory on 9 May 2010 (1 page) |
4 June 2010 | Register inspection address has been changed (1 page) |
4 June 2010 | Director's details changed for Erhard Paulat on 9 May 2010 (2 pages) |
30 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
30 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
17 December 2009 | Termination of appointment of Dennis Foley as a director (1 page) |
17 December 2009 | Termination of appointment of Dennis Foley as a director (1 page) |
16 November 2009 | Registered office address changed from Po Box 11 Wesley House 19 Chapel Street Luton LU1 2SY on 16 November 2009 (2 pages) |
16 November 2009 | Registered office address changed from Po Box 11 Wesley House 19 Chapel Street Luton LU1 2SY on 16 November 2009 (2 pages) |
13 October 2009 | Memorandum and Articles of Association (1 page) |
13 October 2009 | Resolutions
|
13 October 2009 | Memorandum and Articles of Association (1 page) |
13 October 2009 | Resolutions
|
12 October 2009 | Appointment of Janet Ailsa Gregory as a secretary (2 pages) |
12 October 2009 | Appointment of Janet Ailsa Gregory as a secretary (2 pages) |
12 October 2009 | Termination of appointment of Wayne Gibbard as a secretary (1 page) |
12 October 2009 | Termination of appointment of Wayne Gibbard as a secretary (1 page) |
2 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
17 June 2009 | Return made up to 09/05/09; no change of members (10 pages) |
17 June 2009 | Return made up to 09/05/09; no change of members (10 pages) |
10 November 2008 | Director appointed mark allan tweed (2 pages) |
10 November 2008 | Appointment terminated director denise buckley (1 page) |
10 November 2008 | Director appointed mark allan tweed (2 pages) |
10 November 2008 | Appointment terminated director denise buckley (1 page) |
5 September 2008 | Secretary appointed wayne david gibbard (2 pages) |
5 September 2008 | Secretary appointed wayne david gibbard (2 pages) |
4 September 2008 | Appointment terminated secretary michael mulholland (1 page) |
4 September 2008 | Appointment terminated secretary michael mulholland (1 page) |
2 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
2 June 2008 | Return made up to 09/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 09/05/08; full list of members (4 pages) |
3 April 2008 | Director appointed dennis foley (2 pages) |
3 April 2008 | Director appointed dennis foley (2 pages) |
2 April 2008 | Appointment terminated director gudrun klaff (1 page) |
2 April 2008 | Appointment terminated director gudrun klaff (1 page) |
17 March 2008 | Appointment terminated director theodorus kortland (1 page) |
17 March 2008 | Appointment terminated director theodorus kortland (1 page) |
5 September 2007 | Return made up to 09/05/07; no change of members (9 pages) |
5 September 2007 | Secretary resigned (1 page) |
5 September 2007 | Return made up to 09/05/07; no change of members (9 pages) |
5 September 2007 | Secretary resigned (1 page) |
15 August 2007 | New secretary appointed (2 pages) |
15 August 2007 | New secretary appointed (2 pages) |
13 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
13 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | Director resigned (1 page) |
24 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
24 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
7 June 2006 | Return made up to 09/05/06; full list of members
|
7 June 2006 | Return made up to 09/05/06; full list of members
|
3 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
19 September 2005 | New director appointed (2 pages) |
19 September 2005 | New director appointed (2 pages) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | New director appointed (2 pages) |
7 September 2005 | Secretary resigned (1 page) |
7 September 2005 | New secretary appointed (1 page) |
7 September 2005 | New secretary appointed (1 page) |
7 September 2005 | Secretary resigned (1 page) |
6 June 2005 | Return made up to 09/05/05; full list of members (8 pages) |
6 June 2005 | Return made up to 09/05/05; full list of members (8 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
4 August 2004 | Director's particulars changed (1 page) |
4 August 2004 | Director's particulars changed (1 page) |
4 August 2004 | Director's particulars changed (1 page) |
4 August 2004 | Director's particulars changed (1 page) |
28 June 2004 | Director's particulars changed (1 page) |
28 June 2004 | Director's particulars changed (1 page) |
9 June 2004 | Return made up to 09/05/04; full list of members
|
9 June 2004 | Return made up to 09/05/04; full list of members
|
6 April 2004 | Resolutions
|
6 April 2004 | Resolutions
|
4 February 2004 | Full accounts made up to 31 December 2002 (12 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (12 pages) |
2 July 2003 | Return made up to 09/05/03; full list of members
|
2 July 2003 | Return made up to 09/05/03; full list of members
|
24 May 2003 | Secretary's particulars changed (1 page) |
24 May 2003 | Secretary's particulars changed (1 page) |
22 May 2003 | New director appointed (3 pages) |
22 May 2003 | New director appointed (3 pages) |
11 May 2003 | New director appointed (3 pages) |
11 May 2003 | Director resigned (1 page) |
11 May 2003 | New director appointed (3 pages) |
11 May 2003 | Director resigned (1 page) |
3 February 2003 | New director appointed (4 pages) |
3 February 2003 | New director appointed (4 pages) |
21 January 2003 | New director appointed (4 pages) |
21 January 2003 | New director appointed (4 pages) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
11 December 2002 | Full accounts made up to 31 December 2001 (10 pages) |
11 December 2002 | Full accounts made up to 31 December 2001 (10 pages) |
13 November 2002 | New secretary appointed (2 pages) |
13 November 2002 | New secretary appointed (2 pages) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
16 June 2002 | Return made up to 09/05/02; full list of members (9 pages) |
16 June 2002 | Return made up to 09/05/02; full list of members (9 pages) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | Secretary resigned (1 page) |
31 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
5 July 2001 | Full accounts made up to 31 December 1999 (13 pages) |
5 July 2001 | Full accounts made up to 31 December 1999 (13 pages) |
27 June 2001 | Director's particulars changed (2 pages) |
27 June 2001 | Director's particulars changed (2 pages) |
27 June 2001 | New secretary appointed (2 pages) |
27 June 2001 | New secretary appointed (2 pages) |
27 June 2001 | Return made up to 09/05/01; full list of members (7 pages) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Return made up to 09/05/01; full list of members (7 pages) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Director's particulars changed (2 pages) |
27 June 2001 | Director's particulars changed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
19 June 2001 | Full accounts made up to 31 December 1998 (13 pages) |
19 June 2001 | Full accounts made up to 31 December 1998 (13 pages) |
16 January 2001 | Director's particulars changed (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director's particulars changed (1 page) |
16 January 2001 | Director resigned (1 page) |
8 June 2000 | Return made up to 09/05/00; full list of members (7 pages) |
8 June 2000 | Return made up to 09/05/00; full list of members (7 pages) |
7 June 1999 | Return made up to 09/05/99; no change of members (4 pages) |
7 June 1999 | Return made up to 09/05/99; no change of members (4 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
30 April 1999 | Director resigned (1 page) |
30 April 1999 | Director resigned (1 page) |
30 April 1999 | Director resigned (1 page) |
30 April 1999 | Director resigned (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
22 June 1998 | New director appointed (1 page) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (1 page) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | Director resigned (1 page) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Secretary resigned (1 page) |
12 February 1998 | New secretary appointed (2 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | New secretary appointed (2 pages) |
12 February 1998 | Secretary resigned (1 page) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Director resigned (1 page) |
23 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
23 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
23 May 1997 | Director's particulars changed (1 page) |
23 May 1997 | Director's particulars changed (1 page) |
15 May 1997 | Return made up to 09/05/97; full list of members (8 pages) |
15 May 1997 | Return made up to 09/05/97; full list of members (8 pages) |
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | New director appointed (2 pages) |
20 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
20 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
22 May 1996 | Secretary resigned (2 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | Secretary resigned (2 pages) |
22 May 1996 | New secretary appointed (1 page) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New secretary appointed (1 page) |
14 May 1996 | Return made up to 09/05/96; full list of members
|
14 May 1996 | Return made up to 09/05/96; full list of members
|
7 August 1995 | Full accounts made up to 31 December 1994 (13 pages) |
7 August 1995 | Full accounts made up to 31 December 1994 (13 pages) |
22 March 1995 | New secretary appointed (2 pages) |
22 March 1995 | New secretary appointed (2 pages) |
17 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (71 pages) |
29 February 1988 | Memorandum and Articles of Association (21 pages) |
29 February 1988 | Memorandum and Articles of Association (21 pages) |
14 January 1988 | Company name changed trushelfco (no.1073) LIMITED\certificate issued on 13/01/88 (2 pages) |
14 January 1988 | Company name changed trushelfco (no.1073) LIMITED\certificate issued on 13/01/88 (2 pages) |