Weybridge
Surrey
KT13 0SL
Director Name | Mr Michael James Timewell |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2016(28 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL |
Secretary Name | Dena Michelle Lo'Bue |
---|---|
Status | Current |
Appointed | 22 February 2016(28 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL |
Director Name | Mr Alan Carrier |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 23 February 2001) |
Role | Businessman |
Correspondence Address | Windyridge 72 Adlington Road Wilmslow Cheshire SK9 2BS |
Director Name | Dr David Howling |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 1995) |
Role | Chartered Chemist |
Correspondence Address | 38 Taunton Road Sale Cheshire M33 5DN |
Director Name | Mr Silvio Kluzer |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 March 1991(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 12 June 2000) |
Role | Economist |
Correspondence Address | Boulevard Du General Leclerc 58 Nueilly Sur Seine F92200 Foreign |
Director Name | Mr Antony Donald Ratcliffe |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 August 1998) |
Role | Businessman |
Correspondence Address | Tree Tops Chelford Road Prestbury Macclesfield Cheshire SK10 4PT |
Director Name | Mr Alexander Noel David Williamson |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 1996) |
Role | Chartered Accountant |
Correspondence Address | 3 Werneth Road Woodley Stockport Cheshire SK6 1HW |
Director Name | John Vautier |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 1995) |
Role | Chartered Chemist |
Correspondence Address | 222 Chorley New Road Bolton BL1 5AA |
Secretary Name | Mr Alexander Noel David Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 3 Werneth Road Woodley Stockport Cheshire SK6 1HW |
Director Name | Willem De Vos |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 October 1996(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 May 2000) |
Role | Finance Director |
Correspondence Address | 74 Princess Street Apartment 318 Manchester M1 6JD |
Secretary Name | Willem De Vos |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 01 October 1996(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 May 2000) |
Role | Finance Director |
Correspondence Address | 74 Princess Street Apartment 318 Manchester M1 6JD |
Director Name | Alphons Ijsebaert |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 May 2000(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 November 2005) |
Role | Businessman |
Correspondence Address | 19 Cottage Lawns Heyes Lane Alderley Edge Cheshire SK9 7PW |
Secretary Name | Alphons Ijsebaert |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 30 May 2000(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 December 2002) |
Role | Businessman |
Correspondence Address | 19 Cottage Lawns Heyes Lane Alderley Edge Cheshire SK9 7PW |
Director Name | Richard Antony Hallows |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 2002) |
Role | Company Manager |
Correspondence Address | 63 Rue De La Belle Feville Boulogne 92100 France |
Director Name | Mr Peter James McGenity |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 February 2008) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 6 Great Ashfield Hough Green Widnes Cheshire WA8 4SA |
Director Name | Mr Paul Damian Conway |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(15 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 08 November 2005) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Old Rectory The Hollow West Chiltington Pulborough West Sussex RH20 2QA |
Secretary Name | Mr Robin David Thurston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(15 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 22 February 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL |
Director Name | Mr Robin David Thurston |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(15 years, 10 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 22 February 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL |
Director Name | Raymond Geoffrey Ward |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 December 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dovedale Long Reach, West Horsley Leatherhead Surrey KT24 6ND |
Director Name | Mr Richard Ian Nield |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(19 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 February 2013) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD |
Director Name | John Christopher Reynolds |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2012(24 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 09 May 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Stable Cottage Upper House Lane Shamley Green Guildford Surrey GU5 0SX |
Telephone | 0161 8725959 |
---|---|
Telephone region | Manchester |
Registered Address | Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
27m at £1 | Arlon Investments Sarl 9.62% Ordinary |
---|---|
20m at £1 | Cerestar Holding Bv 7.14% Ordinary |
15.7m at £1 | Cfsit Inc 5.59% Ordinary |
98.5m at £1 | Cargill Financial Services International Inc 35.15% Ordinary |
62.9m at £1 | Cfsc Capital Corp L 22.46% Ordinary |
56.2m at £1 | Cargill Inc. 20.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £528,041,184 |
Current Liabilities | £400,181 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
16 February 2021 | Full accounts made up to 31 May 2020 (16 pages) |
---|---|
30 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
13 February 2020 | Full accounts made up to 31 May 2019 (15 pages) |
28 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
7 January 2019 | Full accounts made up to 31 May 2018 (15 pages) |
28 March 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
12 February 2018 | Full accounts made up to 31 May 2017 (14 pages) |
11 August 2017 | Purchase of own shares. (3 pages) |
11 August 2017 | Purchase of own shares. (3 pages) |
11 August 2017 | Purchase of own shares. (3 pages) |
11 August 2017 | Purchase of own shares. (3 pages) |
10 July 2017 | Cancellation of shares. Statement of capital on 7 June 2017
|
10 July 2017 | Cancellation of shares. Statement of capital on 7 June 2017
|
5 June 2017 | Redenomination of shares. Statement of capital 9 May 2017
|
5 June 2017 | Redenomination of shares. Statement of capital 9 May 2017
|
30 May 2017 | Cancellation of shares. Statement of capital on 11 May 2017
|
30 May 2017 | Cancellation of shares. Statement of capital on 11 May 2017
|
9 May 2017 | Resolutions
|
9 May 2017 | Solvency Statement dated 09/05/17 (1 page) |
9 May 2017 | Statement of capital on 9 May 2017
|
9 May 2017 | Resolutions
|
9 May 2017 | Statement by Directors (1 page) |
9 May 2017 | Statement by Directors (1 page) |
9 May 2017 | Solvency Statement dated 09/05/17 (1 page) |
9 May 2017 | Statement of capital on 9 May 2017
|
30 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
6 March 2017 | Full accounts made up to 31 May 2016 (14 pages) |
6 March 2017 | Full accounts made up to 31 May 2016 (14 pages) |
13 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
2 March 2016 | Termination of appointment of Robin David Thurston as a director on 22 February 2016 (1 page) |
2 March 2016 | Termination of appointment of Robin David Thurston as a director on 22 February 2016 (1 page) |
2 March 2016 | Appointment of Dena Michelle Lo'bue as a secretary on 22 February 2016 (2 pages) |
2 March 2016 | Appointment of Michael James Timewell as a director on 22 February 2016 (2 pages) |
2 March 2016 | Termination of appointment of Robin David Thurston as a secretary on 22 February 2016 (1 page) |
2 March 2016 | Appointment of Dena Michelle Lo'bue as a secretary on 22 February 2016 (2 pages) |
2 March 2016 | Termination of appointment of Robin David Thurston as a secretary on 22 February 2016 (1 page) |
2 March 2016 | Appointment of Michael James Timewell as a director on 22 February 2016 (2 pages) |
20 November 2015 | Full accounts made up to 31 May 2015 (12 pages) |
20 November 2015 | Full accounts made up to 31 May 2015 (12 pages) |
5 June 2015 | Full accounts made up to 31 May 2014 (12 pages) |
5 June 2015 | Full accounts made up to 31 May 2014 (12 pages) |
23 April 2015 | Registered office address changed from Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD to Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL on 23 April 2015 (1 page) |
23 April 2015 | Registered office address changed from Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD to Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL on 23 April 2015 (1 page) |
13 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
27 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
25 March 2014 | Full accounts made up to 31 May 2013 (12 pages) |
25 March 2014 | Full accounts made up to 31 May 2013 (12 pages) |
8 August 2013 | Secretary's details changed for Mr Robin David Thurston on 7 August 2013 (1 page) |
8 August 2013 | Director's details changed for Mr Robin David Thurston on 7 August 2013 (2 pages) |
8 August 2013 | Director's details changed for Mr Robin David Thurston on 7 August 2013 (2 pages) |
8 August 2013 | Director's details changed for Mr Robin David Thurston on 7 August 2013 (2 pages) |
8 August 2013 | Secretary's details changed for Mr Robin David Thurston on 7 August 2013 (1 page) |
8 August 2013 | Secretary's details changed for Mr Robin David Thurston on 7 August 2013 (1 page) |
9 May 2013 | Appointment of Mr Stephen James Hamilton as a director (2 pages) |
9 May 2013 | Appointment of Mr Stephen James Hamilton as a director (2 pages) |
9 May 2013 | Termination of appointment of John Reynolds as a director (1 page) |
9 May 2013 | Termination of appointment of John Reynolds as a director (1 page) |
27 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (7 pages) |
27 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (7 pages) |
21 February 2013 | Termination of appointment of Richard Nield as a director (1 page) |
21 February 2013 | Termination of appointment of Richard Nield as a director (1 page) |
6 December 2012 | Full accounts made up to 31 May 2012 (12 pages) |
6 December 2012 | Full accounts made up to 31 May 2012 (12 pages) |
19 July 2012 | Statement of capital following an allotment of shares on 11 July 2012
|
19 July 2012 | Statement of capital following an allotment of shares on 11 July 2012
|
16 July 2012 | Resolutions
|
16 July 2012 | Resolutions
|
7 June 2012 | Change of share class name or designation (2 pages) |
7 June 2012 | Resolutions
|
7 June 2012 | Change of share class name or designation (2 pages) |
7 June 2012 | Resolutions
|
23 May 2012 | Appointment of John Christopher Reynolds as a director (3 pages) |
23 May 2012 | Appointment of John Christopher Reynolds as a director (3 pages) |
17 May 2012 | Statement of company's objects (2 pages) |
17 May 2012 | Resolutions
|
17 May 2012 | Statement of company's objects (2 pages) |
17 May 2012 | Resolutions
|
9 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Full accounts made up to 31 May 2011 (11 pages) |
29 December 2011 | Full accounts made up to 31 May 2011 (11 pages) |
5 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
25 September 2010 | Full accounts made up to 31 May 2010 (11 pages) |
25 September 2010 | Full accounts made up to 31 May 2010 (11 pages) |
23 September 2010 | Director's details changed for Richard Ian Nield on 23 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Richard Ian Nield on 23 September 2010 (2 pages) |
8 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Full accounts made up to 31 May 2009 (11 pages) |
2 March 2010 | Full accounts made up to 31 May 2009 (11 pages) |
9 June 2009 | Appointment terminated director peter mcgenity (1 page) |
9 June 2009 | Appointment terminated director peter mcgenity (1 page) |
3 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
3 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
11 December 2008 | Full accounts made up to 31 May 2008 (11 pages) |
11 December 2008 | Full accounts made up to 31 May 2008 (11 pages) |
2 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
19 November 2007 | Director's particulars changed (1 page) |
19 November 2007 | Director's particulars changed (1 page) |
4 November 2007 | Full accounts made up to 31 May 2007 (11 pages) |
4 November 2007 | Full accounts made up to 31 May 2007 (11 pages) |
28 March 2007 | Return made up to 27/03/07; full list of members (2 pages) |
28 March 2007 | Full accounts made up to 31 May 2006 (12 pages) |
28 March 2007 | Return made up to 27/03/07; full list of members (2 pages) |
28 March 2007 | Full accounts made up to 31 May 2006 (12 pages) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
27 March 2006 | Return made up to 27/03/06; full list of members (2 pages) |
27 March 2006 | Return made up to 27/03/06; full list of members (2 pages) |
21 November 2005 | New director appointed (5 pages) |
21 November 2005 | New director appointed (5 pages) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
24 October 2005 | Full accounts made up to 31 May 2005 (16 pages) |
24 October 2005 | Full accounts made up to 31 May 2005 (16 pages) |
11 October 2005 | Full accounts made up to 31 May 2004 (24 pages) |
11 October 2005 | Full accounts made up to 31 May 2004 (24 pages) |
29 March 2005 | Return made up to 27/03/05; full list of members (2 pages) |
29 March 2005 | Return made up to 27/03/05; full list of members (2 pages) |
11 January 2005 | Resolutions
|
11 January 2005 | Resolutions
|
11 January 2005 | Resolutions
|
11 January 2005 | Resolutions
|
5 January 2005 | Full accounts made up to 31 May 2003 (23 pages) |
5 January 2005 | Full accounts made up to 31 May 2003 (23 pages) |
8 April 2004 | Return made up to 27/03/04; full list of members (6 pages) |
8 April 2004 | Return made up to 27/03/04; full list of members (6 pages) |
24 February 2004 | Resolutions
|
24 February 2004 | Resolutions
|
6 November 2003 | Auditor's resignation (1 page) |
6 November 2003 | Auditor's resignation (1 page) |
15 May 2003 | New director appointed (3 pages) |
15 May 2003 | New director appointed (3 pages) |
8 April 2003 | Return made up to 27/03/03; full list of members (6 pages) |
8 April 2003 | Return made up to 27/03/03; full list of members (6 pages) |
17 December 2002 | Secretary resigned (1 page) |
17 December 2002 | New secretary appointed (2 pages) |
17 December 2002 | Secretary resigned (1 page) |
17 December 2002 | New secretary appointed (2 pages) |
13 December 2002 | Accounting reference date extended from 31/12/02 to 31/05/03 (1 page) |
13 December 2002 | Accounting reference date extended from 31/12/02 to 31/05/03 (1 page) |
22 November 2002 | Registered office changed on 22/11/02 from: trafford park road trafford park manchester M17 1PA (1 page) |
22 November 2002 | Registered office changed on 22/11/02 from: trafford park road trafford park manchester M17 1PA (1 page) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | Director resigned (1 page) |
7 October 2002 | Full accounts made up to 31 December 2001 (22 pages) |
7 October 2002 | Full accounts made up to 31 December 2001 (22 pages) |
3 April 2002 | Return made up to 27/03/02; full list of members (7 pages) |
3 April 2002 | Return made up to 27/03/02; full list of members (7 pages) |
3 October 2001 | Full accounts made up to 31 December 2000 (19 pages) |
3 October 2001 | Full accounts made up to 31 December 2000 (19 pages) |
2 April 2001 | Return made up to 27/03/01; full list of members
|
2 April 2001 | Return made up to 27/03/01; full list of members
|
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | Director resigned (1 page) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
3 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
20 July 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
15 June 2000 | New secretary appointed;new director appointed (2 pages) |
15 June 2000 | New secretary appointed;new director appointed (2 pages) |
7 June 2000 | Secretary resigned;director resigned (1 page) |
7 June 2000 | Secretary resigned;director resigned (1 page) |
30 March 2000 | Return made up to 27/03/00; full list of members (7 pages) |
30 March 2000 | Return made up to 27/03/00; full list of members (7 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
7 April 1999 | Return made up to 27/03/99; no change of members (4 pages) |
7 April 1999 | Return made up to 27/03/99; no change of members (4 pages) |
28 September 1998 | Full accounts made up to 31 December 1997 (18 pages) |
28 September 1998 | Full accounts made up to 31 December 1997 (18 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
24 March 1998 | Return made up to 27/03/98; no change of members (4 pages) |
24 March 1998 | Return made up to 27/03/98; no change of members (4 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
10 April 1997 | Return made up to 27/03/97; full list of members
|
10 April 1997 | Return made up to 27/03/97; full list of members
|
23 September 1996 | Secretary resigned;director resigned (1 page) |
23 September 1996 | New secretary appointed;new director appointed (2 pages) |
23 September 1996 | Secretary resigned;director resigned (1 page) |
23 September 1996 | New secretary appointed;new director appointed (2 pages) |
2 April 1996 | Return made up to 27/03/96; no change of members (6 pages) |
2 April 1996 | Director resigned (1 page) |
2 April 1996 | Return made up to 27/03/96; no change of members (6 pages) |
2 April 1996 | Full accounts made up to 31 December 1995 (20 pages) |
2 April 1996 | Full accounts made up to 31 December 1995 (20 pages) |
2 April 1996 | Director resigned (1 page) |
12 January 1996 | Director resigned (2 pages) |
12 January 1996 | Director resigned (2 pages) |
31 March 1995 | Full accounts made up to 31 December 1994 (20 pages) |
31 March 1995 | Return made up to 27/03/95; no change of members (6 pages) |
31 March 1995 | Full accounts made up to 31 December 1994 (20 pages) |
31 March 1995 | Return made up to 27/03/95; no change of members (6 pages) |
29 September 1987 | Company name changed trushelfco (no. 1101) LIMITED\certificate issued on 30/09/87 (2 pages) |
29 September 1987 | Company name changed trushelfco (no. 1101) LIMITED\certificate issued on 30/09/87 (2 pages) |
22 June 1987 | Incorporation (25 pages) |
22 June 1987 | Incorporation (25 pages) |