Company NameNBS Nominees Limited
Company StatusDissolved
Company Number02332238
CategoryPrivate Limited Company
Incorporation Date3 January 1989(35 years, 4 months ago)
Dissolution Date12 April 2022 (2 years ago)
Previous NamesBetshurst Limited and Democratic Miners Trustees Limited

Business Activity

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

Directors

Director NameMr Alistair Patrick Boyd
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2017(28 years, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 12 April 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameMr Gardner Mugashu
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2019(30 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 12 April 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed07 October 2011(22 years, 9 months after company formation)
Appointment Duration10 years, 6 months (closed 12 April 2022)
Correspondence AddressThe Aon Centre, The Leadenhall Building 122 Leaden
London
EC3V 4AN
Director NameGraham Burton Cooper
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(3 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 March 2003)
RoleActuary
Correspondence AddressRingwood The Green
Sidcup
Kent
DA14 6BS
Director NameCarol Ann Arrowsmith
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(5 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 December 1997)
RoleManagement Consultant
Correspondence AddressBarnwell House
Hare Street
Buntingford
Hertfordshire
SG9 0EQ
Director NameDamian Carnell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(9 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 1999)
RoleChartered Accountant
Correspondence Address50 Plymouth Wharf
Saunders Ness Road Isle Of Dogs
London
E14 9EL
Director NameMr David Tankel
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(9 years, 11 months after company formation)
Appointment Duration12 years, 5 months (resigned 16 May 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6 More London Place
London
SE1 2DA
Director NameMr John Gordon Lee
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(14 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 16 May 2011)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address6 More London Place
London
SE1 2DA
Secretary NameMrs Sandra Janet Honess
NationalityBritish
StatusResigned
Appointed18 March 2008(19 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameRobert Henry Burdett
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(22 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 October 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr Andrew Udale
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(22 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameMrs Christine Marie Williams
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2012(23 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameMr Christopher Lee Asher
Date of BirthJune 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2017(28 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 September 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameMr Paul Arthur Hogwood
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2019(30 years after company formation)
Appointment Duration5 months (resigned 28 June 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 1992(3 years, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 18 March 2008)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websiteaonhewitt.co.uk

Location

Registered AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Aon Hewitt LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2022First Gazette notice for voluntary strike-off (1 page)
17 January 2022Application to strike the company off the register (3 pages)
5 March 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
25 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
22 February 2021Change of details for Aon Hewitt Limited as a person with significant control on 10 June 2020 (2 pages)
20 February 2021Change of details for a person with significant control (2 pages)
6 January 2021Accounts for a dormant company made up to 31 December 2019 (4 pages)
28 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
9 July 2019Appointment of Mr Gardner Mugashu as a director on 8 July 2019 (2 pages)
5 July 2019Termination of appointment of Paul Arthur Hogwood as a director on 28 June 2019 (1 page)
11 June 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
28 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
28 January 2019Appointment of Paul Arthur Hogwood as a director on 24 January 2019 (2 pages)
26 October 2018Termination of appointment of Christopher Lee Asher as a director on 21 September 2018 (1 page)
23 February 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
29 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
23 May 2017Register(s) moved to registered office address The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN (1 page)
23 May 2017Register(s) moved to registered office address The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN (1 page)
26 April 2017Appointment of Christopher Asher as a director on 25 April 2017 (2 pages)
26 April 2017Appointment of Christopher Asher as a director on 25 April 2017 (2 pages)
25 April 2017Termination of appointment of Christine Marie Williams as a director on 25 April 2017 (1 page)
25 April 2017Appointment of Mr Alistair Patrick Boyd as a director on 25 April 2017 (2 pages)
25 April 2017Appointment of Mr Alistair Patrick Boyd as a director on 25 April 2017 (2 pages)
25 April 2017Termination of appointment of Christine Marie Williams as a director on 25 April 2017 (1 page)
8 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
3 October 2016Termination of appointment of Andrew Udale as a director on 29 September 2016 (1 page)
3 October 2016Termination of appointment of Andrew Udale as a director on 29 September 2016 (1 page)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
8 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(5 pages)
8 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(5 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
16 September 2015Register inspection address has been changed from 8 Devonshire Square London EC2M 4PL England to 10 Devonshire Square London EC2M 4YP (1 page)
16 September 2015Register inspection address has been changed from 8 Devonshire Square London EC2M 4PL England to 10 Devonshire Square London EC2M 4YP (1 page)
27 July 2015Director's details changed for Christine Marie Williams on 13 July 2015 (2 pages)
27 July 2015Director's details changed for Christine Marie Williams on 13 July 2015 (2 pages)
27 July 2015Register(s) moved to registered inspection location 8 Devonshire Square London EC2M 4PL (1 page)
27 July 2015Register(s) moved to registered inspection location 8 Devonshire Square London EC2M 4PL (1 page)
27 July 2015Secretary's details changed for Cosec 2000 Limited on 13 July 2015 (1 page)
27 July 2015Secretary's details changed for Cosec 2000 Limited on 13 July 2015 (1 page)
13 July 2015Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 8 Devonshire Square London EC2M 4PL (1 page)
13 July 2015Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 8 Devonshire Square London EC2M 4PL (1 page)
10 July 2015Registered office address changed from 8 Devonshire Square London EC2M 4PL to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN on 10 July 2015 (1 page)
10 July 2015Registered office address changed from 8 Devonshire Square London EC2M 4PL to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN on 10 July 2015 (1 page)
3 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(5 pages)
3 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(5 pages)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
30 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(5 pages)
30 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(5 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
13 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
4 December 2012Appointment of Christine Marie Williams as a director (2 pages)
4 December 2012Appointment of Christine Marie Williams as a director (2 pages)
16 November 2012Termination of appointment of Robert Burdett as a director (1 page)
16 November 2012Termination of appointment of Robert Burdett as a director (1 page)
9 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
9 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
15 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
12 December 2011Register(s) moved to registered office address (2 pages)
12 December 2011Register(s) moved to registered office address (2 pages)
21 October 2011Appointment of Cosec 2000 Limited as a secretary (3 pages)
21 October 2011Termination of appointment of Sandra Honess as a secretary (2 pages)
21 October 2011Appointment of Cosec 2000 Limited as a secretary (3 pages)
21 October 2011Termination of appointment of Sandra Honess as a secretary (2 pages)
3 August 2011Registered office address changed from 6 More London Place London SE1 2DA United Kingdom on 3 August 2011 (2 pages)
3 August 2011Registered office address changed from 6 More London Place London SE1 2DA United Kingdom on 3 August 2011 (2 pages)
3 August 2011Registered office address changed from 6 More London Place London SE1 2DA United Kingdom on 3 August 2011 (2 pages)
16 June 2011Termination of appointment of David Tankel as a director (2 pages)
16 June 2011Appointment of Andrew Udale as a director (3 pages)
16 June 2011Termination of appointment of David Tankel as a director (2 pages)
16 June 2011Appointment of Andrew Udale as a director (3 pages)
16 June 2011Appointment of Rob Burdett as a director (3 pages)
16 June 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
16 June 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
16 June 2011Appointment of Rob Burdett as a director (3 pages)
16 June 2011Termination of appointment of John Lee as a director (2 pages)
16 June 2011Termination of appointment of John Lee as a director (2 pages)
2 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
10 January 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (4 pages)
10 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
10 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
10 January 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (4 pages)
10 January 2011Statement of company's objects (2 pages)
10 January 2011Statement of company's objects (2 pages)
30 June 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
30 June 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
11 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (14 pages)
11 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (14 pages)
14 December 2009Director's details changed for David Tankel on 8 December 2009 (2 pages)
14 December 2009Director's details changed for David Tankel on 8 December 2009 (2 pages)
14 December 2009Director's details changed for David Tankel on 8 December 2009 (2 pages)
26 November 2009Director's details changed for David Tankel on 1 October 2009 (2 pages)
26 November 2009Director's details changed for John Gordon Lee on 1 October 2009 (2 pages)
26 November 2009Secretary's details changed for Sandra Janet Honess on 1 October 2009 (1 page)
26 November 2009Director's details changed for John Gordon Lee on 1 October 2009 (2 pages)
26 November 2009Secretary's details changed for Sandra Janet Honess on 1 October 2009 (1 page)
26 November 2009Director's details changed for David Tankel on 1 October 2009 (2 pages)
26 November 2009Secretary's details changed for Sandra Janet Honess on 1 October 2009 (1 page)
26 November 2009Director's details changed for David Tankel on 1 October 2009 (2 pages)
26 November 2009Director's details changed for John Gordon Lee on 1 October 2009 (2 pages)
19 November 2009Register(s) moved to registered inspection location (1 page)
19 November 2009Register(s) moved to registered inspection location (1 page)
18 November 2009Register inspection address has been changed (1 page)
18 November 2009Register inspection address has been changed (1 page)
24 July 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
24 July 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
24 February 2009Return made up to 26/01/09; full list of members (5 pages)
24 February 2009Return made up to 26/01/09; full list of members (5 pages)
26 August 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
26 August 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
30 July 2008Return made up to 13/07/08; full list of members (3 pages)
30 July 2008Return made up to 13/07/08; full list of members (3 pages)
20 March 2008Secretary appointed sandra janet honess (2 pages)
20 March 2008Secretary appointed sandra janet honess (2 pages)
18 March 2008Registered office changed on 18/03/2008 from 10 upper bank street london E14 5JJ (1 page)
18 March 2008Registered office changed on 18/03/2008 from 10 upper bank street london E14 5JJ (1 page)
18 March 2008Appointment terminated secretary clifford chance secretaries LIMITED (1 page)
18 March 2008Appointment terminated secretary clifford chance secretaries LIMITED (1 page)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
16 July 2007Return made up to 13/07/07; full list of members (2 pages)
16 July 2007Return made up to 13/07/07; full list of members (2 pages)
24 October 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
24 October 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
17 July 2006Return made up to 13/07/06; full list of members (2 pages)
17 July 2006Return made up to 13/07/06; full list of members (2 pages)
4 October 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
4 October 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
14 July 2005Return made up to 13/07/05; full list of members (2 pages)
14 July 2005Return made up to 13/07/05; full list of members (2 pages)
16 July 2004Return made up to 13/07/04; full list of members (5 pages)
16 July 2004Return made up to 13/07/04; full list of members (5 pages)
11 May 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
11 May 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
16 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
16 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
17 September 2003Secretary's particulars changed (1 page)
17 September 2003Secretary's particulars changed (1 page)
27 August 2003Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
27 August 2003Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
5 August 2003Return made up to 13/07/03; full list of members (5 pages)
5 August 2003Return made up to 13/07/03; full list of members (5 pages)
1 April 2003Director resigned (1 page)
1 April 2003Director resigned (1 page)
31 March 2003New director appointed (1 page)
31 March 2003New director appointed (1 page)
19 September 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
19 September 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
29 July 2002Director's particulars changed (1 page)
29 July 2002Return made up to 13/07/02; full list of members (6 pages)
29 July 2002Director's particulars changed (1 page)
29 July 2002Return made up to 13/07/02; full list of members (6 pages)
26 April 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
26 April 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
1 February 2002Delivery ext'd 3 mth 31/03/01 (1 page)
1 February 2002Delivery ext'd 3 mth 31/03/01 (1 page)
31 July 2001Return made up to 13/07/01; full list of members (5 pages)
31 July 2001Return made up to 13/07/01; full list of members (5 pages)
8 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
8 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 September 2000Return made up to 13/07/00; full list of members (5 pages)
11 September 2000Director's particulars changed (1 page)
11 September 2000Return made up to 13/07/00; full list of members (5 pages)
11 September 2000Director's particulars changed (1 page)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
3 August 2000New director appointed (2 pages)
3 August 2000Director resigned (1 page)
3 August 2000New director appointed (2 pages)
3 August 2000Director resigned (1 page)
22 April 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
22 April 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
4 February 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
4 February 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
13 August 1999Return made up to 13/07/99; full list of members (6 pages)
13 August 1999Return made up to 13/07/99; full list of members (6 pages)
3 February 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
3 February 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
18 August 1998Return made up to 13/07/98; full list of members (6 pages)
18 August 1998Return made up to 13/07/98; full list of members (6 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
13 February 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
14 August 1997Return made up to 13/07/97; full list of members (6 pages)
14 August 1997Return made up to 13/07/97; full list of members (6 pages)
14 March 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
14 March 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
10 January 1997Secretary's particulars changed (1 page)
10 January 1997Secretary's particulars changed (1 page)
11 August 1996Return made up to 13/07/96; full list of members (8 pages)
11 August 1996Return made up to 13/07/96; full list of members (8 pages)
27 July 1995Return made up to 13/07/95; full list of members (8 pages)
27 July 1995Return made up to 13/07/95; full list of members (8 pages)
4 May 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
4 May 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
25 March 1994Company name changed democratic miners trustees limit ed\certificate issued on 28/03/94 (2 pages)
25 March 1994Company name changed democratic miners trustees limit ed\certificate issued on 28/03/94 (2 pages)
18 May 1992Accounts for a dormant company made up to 31 March 1992 (3 pages)
18 May 1992Accounts for a dormant company made up to 31 March 1992 (3 pages)
7 September 1991Accounts for a dormant company made up to 31 March 1991 (2 pages)
7 September 1991Accounts for a dormant company made up to 31 March 1991 (2 pages)
20 March 1991Accounts for a dormant company made up to 31 March 1990 (3 pages)
20 March 1991Accounts for a dormant company made up to 31 March 1990 (3 pages)
20 March 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 March 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 March 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(3 pages)
12 March 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(3 pages)
23 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
23 August 1989Memorandum and Articles of Association (16 pages)
23 August 1989Memorandum and Articles of Association (16 pages)
23 February 1989Company name changed betshurst LIMITED\certificate issued on 24/02/89 (2 pages)
23 February 1989Company name changed betshurst LIMITED\certificate issued on 24/02/89 (2 pages)
3 January 1989Incorporation (21 pages)
3 January 1989Incorporation (21 pages)