London
EC4M 5SB
Director Name | Mr Stephane Albert Bernard |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 10 May 2019(30 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months |
Role | COO |
Country of Residence | Belgium |
Correspondence Address | 1 Boulevard Du Roi Albert Ii Brussels B-1210 |
Director Name | Mrs Kathleen Jean Godelieve Holemans |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 18 May 2020(31 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 1 Boulevard Du Roi Albert Ii Brussels B-1210 |
Director Name | Paul Anne Bodart |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 15 October 1991(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 February 1993) |
Role | Bank Official |
Correspondence Address | Rue Des Sept Bonniers 163 Brussels 1190 Foreign |
Director Name | Charles James Hatfield |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 1991(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 March 1998) |
Role | Bank Official |
Correspondence Address | 20 Coulson Street London SW3 3NA |
Secretary Name | Charles James Hatfield |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 15 October 1991(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 March 1998) |
Role | Company Director |
Correspondence Address | 20 Coulson Street London SW3 3NA |
Director Name | Marlene Cassell |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 November 1997) |
Role | Banker |
Correspondence Address | 197 Horns Road Barkingside Ilford IG6 1DE |
Director Name | James Philip Campbell Reichardt |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 15 May 2007) |
Role | Bank Officer |
Correspondence Address | 18 Aubreys Letchworth Hertfordshire SG6 3TZ |
Director Name | Alain Andre Joseph Marie Ghislain Vanhaeverbeke |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 06 March 1998(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 November 2001) |
Role | Bank Officer |
Correspondence Address | 10 Thorverton Road London NW2 1RE |
Secretary Name | James Philip Campbell Reichardt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 February 2000) |
Role | Bank Officer |
Correspondence Address | 25 Rookes Close Letchworth Hertfordshire SG6 2SN |
Director Name | Fabien Debarre |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 26 May 2000(11 years, 1 month after company formation) |
Appointment Duration | 18 years, 1 month (resigned 30 June 2018) |
Role | General Counsel |
Country of Residence | Belgium |
Correspondence Address | 1 Boulevard Du Roi Albert Ii Brussels B-1210 Belgium |
Director Name | Kristen Geyer |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 May 2000(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2005) |
Role | Lawyer |
Correspondence Address | Avenue Louis Lepoutre 76 Brussels 1050 Foreign |
Director Name | Sylvie Clare Yang |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 August 2003) |
Role | Training Manager |
Correspondence Address | 76 Lutyens House Churchill Gardens London SW1V 3AD |
Director Name | Valerie Urbain |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 02 September 2003(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 May 2007) |
Role | Company Director |
Correspondence Address | 420 Avenue Brugmann Brussels B1180 |
Director Name | Ambrose John Murphy |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 October 2008) |
Role | Lawyer |
Correspondence Address | Rue Des Deux Chaussees, 5 Auderghem Brussels B-1160 Foreign |
Director Name | Philip Jozef Gasparine Maria Van Hassel |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 15 May 2007(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 July 2012) |
Role | Director- Head Of Network |
Country of Residence | Belgium |
Correspondence Address | Dreef 15 Zele B-9240 Belgium |
Director Name | Mr Luc Jan Camiel Vantomme |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 15 May 2007(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 July 2012) |
Role | Director - Head Of Banking |
Country of Residence | Belgium |
Correspondence Address | 362 Chaussee De Waterloo Brussels B-1060 Belgium |
Director Name | Fernando Diaz |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 27 July 2012(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 December 2016) |
Role | Head Of Banking Division Of Euroclear Bank |
Country of Residence | Belgium |
Correspondence Address | 1 Boulevard Du Roi Albert Ii Brussels B-1210 Belgium |
Director Name | Pierre Roger Fernand Robert Slechten |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 27 July 2012(23 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 February 2019) |
Role | Chief Operating Officer, Euroclear Bank |
Country of Residence | Belgium |
Correspondence Address | 1 Boulevard Du Roi Albert Ii Brussels B-1210 Belgium |
Director Name | Ms Susan Geraldine Stenson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 March 2013(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 December 2015) |
Role | Secretary |
Country of Residence | Belgium |
Correspondence Address | 1 Boulevard Du Roi Albert Ii Brussels B-1210 |
Director Name | Ms Inge Billiau |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 24 January 2016(26 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 May 2020) |
Role | Deputy Head Of Commercial, Euroclear Sa/Nv |
Country of Residence | Belgium |
Correspondence Address | 1 Boulevard Du Roi Albert Ii Brussels B-1210 |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(10 years, 10 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 December 2012) |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Registered Address | 33 Cannon Street London EC4M 5SB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Euroclear Bank 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (5 months, 3 weeks from now) |
24 October 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
---|---|
2 October 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
26 October 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
24 September 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
19 October 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
23 September 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
9 November 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
30 September 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
19 May 2020 | Appointment of Mrs Kathleen Jean Godelieve Holemans as a director on 18 May 2020 (2 pages) |
19 May 2020 | Termination of appointment of Inge Billiau as a director on 11 May 2020 (1 page) |
24 October 2019 | Director's details changed for Ms. Inge Billiau on 12 October 2019 (2 pages) |
22 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
18 September 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
20 May 2019 | Appointment of Mr Stephane Bernard as a director on 10 May 2019 (2 pages) |
7 February 2019 | Termination of appointment of Pierre Roger Fernand Robert Slechten as a director on 1 February 2019 (1 page) |
18 December 2018 | Notification of a person with significant control statement (2 pages) |
18 December 2018 | Cessation of Euroclear Plc as a person with significant control on 5 December 2018 (1 page) |
23 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
24 July 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
10 July 2018 | Resolutions
|
10 July 2018 | Statement of company's objects (2 pages) |
2 July 2018 | Appointment of Mrs Anouk Gauthier as a director on 30 June 2018 (2 pages) |
2 July 2018 | Termination of appointment of Fabien Debarre as a director on 30 June 2018 (1 page) |
18 October 2017 | Confirmation statement made on 13 October 2017 with updates (3 pages) |
18 October 2017 | Confirmation statement made on 13 October 2017 with updates (3 pages) |
17 October 2017 | Director's details changed for Ms. Inge Billiau on 11 October 2017 (2 pages) |
17 October 2017 | Director's details changed for Ms. Inge Billiau on 11 October 2017 (2 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
2 October 2017 | Director's details changed for Fabien Debarre on 25 September 2017 (2 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
2 October 2017 | Director's details changed for Fabien Debarre on 25 September 2017 (2 pages) |
15 December 2016 | Termination of appointment of Fernando Diaz as a director on 1 December 2016 (1 page) |
15 December 2016 | Termination of appointment of Fernando Diaz as a director on 1 December 2016 (1 page) |
18 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
17 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
17 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 January 2016 | Appointment of Ms. Inge Billiau as a director on 24 January 2016 (2 pages) |
27 January 2016 | Appointment of Ms. Inge Billiau as a director on 24 January 2016 (2 pages) |
26 January 2016 | Termination of appointment of Susan Geraldine Stenson as a director on 17 December 2015 (1 page) |
26 January 2016 | Termination of appointment of Susan Geraldine Stenson as a director on 17 December 2015 (1 page) |
29 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
11 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
11 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
14 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
19 September 2014 | Accounts made up to 31 December 2013 (2 pages) |
19 September 2014 | Accounts made up to 31 December 2013 (2 pages) |
16 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders (6 pages) |
16 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders (6 pages) |
27 September 2013 | Accounts made up to 31 December 2012 (2 pages) |
27 September 2013 | Accounts made up to 31 December 2012 (2 pages) |
17 April 2013 | Appointment of Ms. Susan Geraldine Stenson as a director on 25 March 2013 (2 pages) |
17 April 2013 | Previous accounting period extended from 21 August 2012 to 31 December 2012 (1 page) |
17 April 2013 | Appointment of Ms. Susan Geraldine Stenson as a director on 25 March 2013 (2 pages) |
17 April 2013 | Previous accounting period extended from 21 August 2012 to 31 December 2012 (1 page) |
9 January 2013 | Registered office address changed from 2 Lambs Passage London EC1Y 8BB on 9 January 2013 (2 pages) |
9 January 2013 | Termination of appointment of Trusec Limited as a secretary on 31 December 2012 (2 pages) |
9 January 2013 | Termination of appointment of Trusec Limited as a secretary on 31 December 2012 (2 pages) |
9 January 2013 | Registered office address changed from 2 Lambs Passage London EC1Y 8BB on 9 January 2013 (2 pages) |
9 January 2013 | Registered office address changed from 2 Lambs Passage London EC1Y 8BB on 9 January 2013 (2 pages) |
22 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (6 pages) |
13 September 2012 | Director's details changed for Fabien Debarre on 21 August 2012 (3 pages) |
13 September 2012 | Director's details changed for Fabien Debarre on 21 August 2012 (3 pages) |
9 August 2012 | Appointment of Fernando Diaz as a director on 27 July 2012 (3 pages) |
9 August 2012 | Appointment of Fernando Diaz as a director on 27 July 2012 (3 pages) |
9 August 2012 | Appointment of Pierre Roger Fernand Robert Slechten as a director on 27 July 2012 (3 pages) |
9 August 2012 | Appointment of Pierre Roger Fernand Robert Slechten as a director on 27 July 2012 (3 pages) |
1 August 2012 | Termination of appointment of Philip Jozef Gasparine Maria Van Hassel as a director on 27 July 2012 (2 pages) |
1 August 2012 | Termination of appointment of Luc Jan Camiel Vantomme as a director on 27 July 2012 (2 pages) |
1 August 2012 | Termination of appointment of Luc Jan Camiel Vantomme as a director on 27 July 2012 (2 pages) |
1 August 2012 | Termination of appointment of Philip Jozef Gasparine Maria Van Hassel as a director on 27 July 2012 (2 pages) |
2 May 2012 | Accounts made up to 21 August 2011 (6 pages) |
2 May 2012 | Accounts made up to 21 August 2011 (6 pages) |
26 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Accounts made up to 21 August 2010 (6 pages) |
31 March 2011 | Accounts made up to 21 August 2010 (6 pages) |
8 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (6 pages) |
8 November 2010 | Director's details changed for Fabien Debarre on 13 October 2010 (2 pages) |
8 November 2010 | Director's details changed for Fabien Debarre on 13 October 2010 (2 pages) |
8 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Accounts made up to 21 August 2009 (6 pages) |
21 April 2010 | Accounts made up to 21 August 2009 (6 pages) |
16 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for Fabien Debarre on 13 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for Luc Jan Camiel Vantomme on 13 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Trusec Limited on 13 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Fabien Debarre on 13 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Luc Jan Camiel Vantomme on 13 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Philip Jozef Gasparine Maria Van Hassel on 13 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Secretary's details changed for Trusec Limited on 13 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Philip Jozef Gasparine Maria Van Hassel on 13 October 2009 (2 pages) |
22 June 2009 | Accounts made up to 21 August 2008 (5 pages) |
22 June 2009 | Accounts made up to 21 August 2008 (5 pages) |
30 December 2008 | Appointment terminated director ambrose murphy (1 page) |
30 December 2008 | Appointment terminated director ambrose murphy (1 page) |
20 October 2008 | Director's change of particulars / fabien debarre / 26/05/2000 (1 page) |
20 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
20 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
20 October 2008 | Director's change of particulars / luc vantomme / 15/05/2007 (1 page) |
20 October 2008 | Director's change of particulars / fabien debarre / 26/05/2000 (1 page) |
20 October 2008 | Director's change of particulars / ambrose murphy / 31/12/2005 (1 page) |
20 October 2008 | Director's change of particulars / philip van hassel / 15/05/2007 (1 page) |
20 October 2008 | Director's change of particulars / luc vantomme / 15/05/2007 (1 page) |
20 October 2008 | Director's change of particulars / philip van hassel / 15/05/2007 (1 page) |
20 October 2008 | Director's change of particulars / ambrose murphy / 31/12/2005 (1 page) |
17 June 2008 | Accounts made up to 21 August 2007 (5 pages) |
17 June 2008 | Accounts made up to 21 August 2007 (5 pages) |
17 October 2007 | Return made up to 13/10/07; full list of members (3 pages) |
17 October 2007 | Return made up to 13/10/07; full list of members (3 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
7 June 2007 | Accounts made up to 21 August 2006 (5 pages) |
7 June 2007 | Accounts made up to 21 August 2006 (5 pages) |
27 October 2006 | Director's particulars changed (1 page) |
27 October 2006 | Director's particulars changed (1 page) |
27 October 2006 | Return made up to 13/10/06; full list of members (3 pages) |
27 October 2006 | Return made up to 13/10/06; full list of members (3 pages) |
4 May 2006 | Accounts made up to 21 August 2005 (5 pages) |
4 May 2006 | Accounts made up to 21 August 2005 (5 pages) |
4 May 2006 | Registered office changed on 04/05/06 from: watling house 33 cannon street london EC4M 5SB (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: watling house 33 cannon street london EC4M 5SB (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | Director resigned (1 page) |
2 November 2005 | Return made up to 13/10/05; full list of members
|
2 November 2005 | Return made up to 13/10/05; full list of members
|
21 September 2005 | Director's particulars changed (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
23 June 2005 | Accounts made up to 21 August 2004 (5 pages) |
23 June 2005 | Accounts made up to 21 August 2004 (5 pages) |
15 November 2004 | Return made up to 13/10/04; full list of members (8 pages) |
15 November 2004 | Return made up to 13/10/04; full list of members (8 pages) |
17 June 2004 | Accounts made up to 21 August 2003 (4 pages) |
17 June 2004 | Accounts made up to 21 August 2003 (4 pages) |
26 October 2003 | Return made up to 13/10/03; full list of members (8 pages) |
26 October 2003 | Return made up to 13/10/03; full list of members (8 pages) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | New director appointed (2 pages) |
24 October 2003 | New director appointed (2 pages) |
18 June 2003 | Accounts made up to 21 August 2002 (4 pages) |
18 June 2003 | Accounts made up to 21 August 2002 (4 pages) |
5 December 2002 | Registered office changed on 05/12/02 from: euroclear bank 36-38 cornhill london EC3V 3NG (1 page) |
5 December 2002 | Registered office changed on 05/12/02 from: euroclear bank 36-38 cornhill london EC3V 3NG (1 page) |
18 October 2002 | Return made up to 13/10/02; full list of members
|
18 October 2002 | Return made up to 13/10/02; full list of members
|
17 June 2002 | Accounts made up to 21 August 2001 (5 pages) |
17 June 2002 | Accounts made up to 21 August 2001 (5 pages) |
12 March 2002 | Secretary's particulars changed (1 page) |
12 March 2002 | Secretary's particulars changed (1 page) |
12 March 2002 | Location of register of members (1 page) |
12 March 2002 | Location of register of members (1 page) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | Director resigned (1 page) |
5 November 2001 | Return made up to 13/10/01; full list of members
|
5 November 2001 | Return made up to 13/10/01; full list of members
|
29 March 2001 | Accounts made up to 21 August 2000 (4 pages) |
29 March 2001 | Accounts made up to 21 August 2000 (4 pages) |
8 February 2001 | Memorandum and Articles of Association (6 pages) |
8 February 2001 | Memorandum and Articles of Association (6 pages) |
13 December 2000 | Return made up to 13/10/00; full list of members
|
13 December 2000 | Return made up to 13/10/00; full list of members
|
4 December 2000 | Resolutions
|
4 December 2000 | Resolutions
|
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
24 May 2000 | Accounts made up to 21 August 1999 (5 pages) |
24 May 2000 | Accounts made up to 21 August 1999 (5 pages) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | Company name changed mgt-eoc nominees LIMITED\certificate issued on 08/03/00 (2 pages) |
7 March 2000 | Company name changed mgt-eoc nominees LIMITED\certificate issued on 08/03/00 (2 pages) |
3 March 2000 | Secretary resigned (1 page) |
3 March 2000 | Secretary resigned (1 page) |
4 November 1999 | Return made up to 13/10/99; full list of members
|
4 November 1999 | Return made up to 13/10/99; full list of members
|
15 October 1998 | Return made up to 13/10/98; full list of members (6 pages) |
15 October 1998 | Accounts made up to 21 August 1998 (5 pages) |
15 October 1998 | Accounts made up to 21 August 1998 (5 pages) |
15 October 1998 | Return made up to 13/10/98; full list of members (6 pages) |
16 March 1998 | Secretary resigned;director resigned (1 page) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | Secretary resigned;director resigned (1 page) |
16 March 1998 | New secretary appointed;new director appointed (2 pages) |
16 March 1998 | New secretary appointed;new director appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | Return made up to 13/10/97; full list of members (8 pages) |
18 December 1997 | Accounts made up to 21 August 1997 (5 pages) |
18 December 1997 | Return made up to 13/10/97; full list of members (8 pages) |
18 December 1997 | Accounts made up to 21 August 1997 (5 pages) |
8 November 1996 | Return made up to 13/10/96; full list of members
|
8 November 1996 | Return made up to 13/10/96; full list of members
|
8 November 1996 | Accounts made up to 21 August 1996 (5 pages) |
8 November 1996 | Accounts made up to 21 August 1996 (5 pages) |
24 November 1995 | Accounts made up to 21 August 1995 (5 pages) |
24 November 1995 | Accounts made up to 21 August 1995 (5 pages) |
1 November 1995 | Secretary's particulars changed (1 page) |
1 November 1995 | Secretary's particulars changed (1 page) |
1 November 1995 | Return made up to 13/10/95; no change of members
|
1 November 1995 | Return made up to 13/10/95; no change of members
|
28 March 1995 | Resolutions
|
28 March 1995 | Resolutions
|
28 March 1995 | Resolutions
|
28 March 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
6 February 1990 | Memorandum and Articles of Association (19 pages) |
6 February 1990 | Memorandum and Articles of Association (19 pages) |
28 September 1989 | Company name changed trushelfco (no. 1443) LIMITED\certificate issued on 29/09/89 (6 pages) |
28 September 1989 | Company name changed trushelfco (no. 1443) LIMITED\certificate issued on 29/09/89 (6 pages) |
10 April 1989 | Incorporation (21 pages) |
10 April 1989 | Incorporation (21 pages) |