Springhill Farm, 3562 Route 82
Millbrook
New York 12545
United States
Director Name | Mr John Hamilton Fitzsimons |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | American |
Status | Closed |
Appointed | 25 September 1992(3 years after company formation) |
Appointment Duration | 20 years, 6 months (closed 02 April 2013) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 1165 Fifth Avenue New York Ny 10029 United States |
Director Name | Michael James Harris |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | American |
Status | Closed |
Appointed | 11 July 2011(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 02 April 2013) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | 2 Stone Building Lincolns Inn London WC2A 3TH |
Secretary Name | Edwin Coe Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2007(18 years after company formation) |
Appointment Duration | 5 years, 6 months (closed 02 April 2013) |
Correspondence Address | 2 Stone Buildings Lincolns Inn London WC2A 3TH |
Director Name | Mr Matthew Zilinskas |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 September 1992(3 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 March 1994) |
Role | Controller |
Correspondence Address | 49 Webster Road Ridgefield Connecticut 06877 Foreign |
Director Name | Mr Matthew Zilinskas |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 September 1992(3 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 March 1994) |
Role | Controller |
Correspondence Address | 49 Webster Road Ridgefield Connecticut 06877 Foreign |
Director Name | Norman Buchanan Mushet |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(3 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 1996) |
Role | Financial Director/Company Secretary |
Correspondence Address | 11 Canterbury Close Lawn Swindon Wiltshire SN3 1HU |
Director Name | Joseph Aurichio |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 September 1992(3 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 September 1999) |
Role | Business Executive |
Correspondence Address | Kearney-National Inc 108 Corporate Park Drive Suite 114 White Plains New York Ny 10604 United States |
Director Name | Mr Christopher Harris |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(3 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 12 February 2002) |
Role | Engineering/Manufacturing Director |
Correspondence Address | 42 Caraway Drive Haydon Wick Swindon Wiltshire SN2 2RF |
Secretary Name | Norman Buchanan Mushet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(3 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 11 Canterbury Close Lawn Swindon Wiltshire SN3 1HU |
Director Name | Mr Victor James Smith |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 August 1999) |
Role | Managing Director |
Correspondence Address | 20 Beech Lea Blunsdon Swindon Wiltshire SN2 4DE |
Director Name | Mr Charles Jerome Gallagher |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 1993(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 June 1999) |
Role | Executive |
Correspondence Address | 2218 Inverness Lakes Crossing Fort Wayne Indiana 46804 |
Director Name | Victor Philip Antony Slawinski |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 25 August 2000) |
Role | Sales And Marketing Director |
Correspondence Address | 8 Beech Lea Blunsdon Swindon Wiltshire SN26 7DE |
Director Name | John Francis Tierney Jr |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 April 1994(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 October 2000) |
Role | Vice President And Chief Finan |
Correspondence Address | 2 Jeffreys Road Hopewell Junction New York 12533 |
Director Name | Mr Henry Andrew Bullock |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(6 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 31 January 1997) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield 15 Bucklands Batch Nailsea Bristol BS48 4PQ |
Secretary Name | Mr Henry Andrew Bullock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(6 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 31 January 1997) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield 15 Bucklands Batch Nailsea Bristol BS48 4PQ |
Director Name | Mr Michael John Credicott |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 May 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 17 The Butts Crudwell Malmesbury Wiltshire SN16 9HF |
Secretary Name | Mr Michael John Credicott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 May 2004) |
Role | Financial Director/Company Sec |
Country of Residence | England |
Correspondence Address | 17 The Butts Crudwell Malmesbury Wiltshire SN16 9HF |
Director Name | Mark Jenkins |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(8 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 29 September 2000) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 81 Pinecroft Avenue Cwmbach Aberdare Rhondda Cynon Taff CF44 0NB Wales |
Director Name | Mr Antonio Michele De-Sciscio |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 October 2007) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 South Lodge Stanton Fitzwarren Swindon Wiltshire SN6 7SF |
Director Name | Charles Gallagher |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 January 2001(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 2002) |
Role | Company Director |
Correspondence Address | 714 Winding Bend Circle Highland Village Texas 75077 United States |
Director Name | Joseph Gonnella |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 January 2001(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 October 2007) |
Role | Company Director |
Correspondence Address | 12114 Crossway Drive Fort Wayne 46814 Indiana United States |
Director Name | Marc Feldman |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2001(12 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 15 July 2009) |
Role | Company Director |
Correspondence Address | 39 Holyoke Road Rockville Centre New York 11570 United States |
Director Name | Rickie Lee Johnson |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2002(13 years after company formation) |
Appointment Duration | 1 year (resigned 10 October 2003) |
Role | Company Director |
Correspondence Address | 934 Midland Creek Drive Southlake Texas 76092 United States |
Director Name | Charles Avrum Replane |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 2006) |
Role | Automotive |
Correspondence Address | N/A Green Willows, High Street Wanborough Swindon Wiltshire |
Secretary Name | Mr Robert Paul Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(14 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 November 2004) |
Role | Automotive |
Country of Residence | England |
Correspondence Address | 43 North End Road Yatton Bristol Avon BS49 4AW |
Secretary Name | Simon David Fry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(15 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 18 Tyler Close Bristol BS15 9NG |
Secretary Name | Malcolm Roger Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies High Street Saul Gloucestershire GL2 7LW Wales |
Registered Address | 2 Stone Building Lincolns Inn London WC2A 3TH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
5.7m at £1 | Wti Holding Corp. 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2012 | Application to strike the company off the register (3 pages) |
6 December 2012 | Application to strike the company off the register (3 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
29 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders Statement of capital on 2011-11-29
|
29 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders Statement of capital on 2011-11-29
|
4 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
3 August 2011 | Appointment of Michael James Harris as a director (2 pages) |
3 August 2011 | Appointment of Michael James Harris as a director (2 pages) |
23 February 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Full accounts made up to 31 December 2009 (14 pages) |
8 December 2010 | Full accounts made up to 31 December 2009 (14 pages) |
12 April 2010 | Secretary's details changed for Edwin Coe Secretaries Limited on 5 March 2010 (2 pages) |
12 April 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
12 April 2010 | Secretary's details changed for Edwin Coe Secretaries Limited on 5 March 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Edwin Coe Secretaries Limited on 5 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Robert Richard Dyson on 5 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Robert Richard Dyson on 5 March 2010 (2 pages) |
12 April 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Robert Richard Dyson on 5 March 2010 (2 pages) |
19 February 2010 | Full accounts made up to 31 December 2008 (18 pages) |
19 February 2010 | Full accounts made up to 31 December 2008 (18 pages) |
29 December 2009 | Termination of appointment of Marc Feldman as a director (1 page) |
29 December 2009 | Termination of appointment of Marc Feldman as a director (1 page) |
27 March 2009 | Return made up to 14/11/08; full list of members (4 pages) |
27 March 2009 | Return made up to 14/11/08; full list of members (4 pages) |
17 March 2009 | Full accounts made up to 31 December 2007 (20 pages) |
17 March 2009 | Full accounts made up to 31 December 2007 (20 pages) |
29 January 2008 | Full accounts made up to 31 January 2007 (20 pages) |
29 January 2008 | Full accounts made up to 31 January 2007 (20 pages) |
14 November 2007 | Return made up to 14/11/07; full list of members (3 pages) |
14 November 2007 | Return made up to 14/11/07; full list of members (3 pages) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: unit 125 5 faraday park dorcan swindon wiltshire SN3 5JF (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: unit 125 5 faraday park dorcan swindon wiltshire SN3 5JF (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Secretary resigned (1 page) |
4 October 2007 | Secretary resigned (1 page) |
4 October 2007 | New secretary appointed (2 pages) |
4 October 2007 | New secretary appointed (2 pages) |
2 October 2007 | Company name changed wabash technologies LIMITED\certificate issued on 02/10/07 (2 pages) |
2 October 2007 | Company name changed wabash technologies LIMITED\certificate issued on 02/10/07 (2 pages) |
19 June 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
19 June 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
20 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 2007 | Full accounts made up to 31 January 2006 (19 pages) |
26 February 2007 | Full accounts made up to 31 January 2006 (19 pages) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
19 October 2006 | Return made up to 25/09/06; full list of members (3 pages) |
19 October 2006 | Return made up to 25/09/06; full list of members (3 pages) |
21 March 2006 | Ad 31/01/06--------- £ si 5654190@1=5654190 £ ic 1000/5655190 (2 pages) |
21 March 2006 | Resolutions
|
21 March 2006 | Resolutions
|
21 March 2006 | Ad 31/01/06--------- £ si 5654190@1=5654190 £ ic 1000/5655190 (2 pages) |
2 March 2006 | Full accounts made up to 31 January 2005 (21 pages) |
2 March 2006 | Full accounts made up to 31 January 2005 (21 pages) |
19 October 2005 | Director's particulars changed (1 page) |
19 October 2005 | Director's particulars changed (1 page) |
19 October 2005 | Return made up to 25/09/05; full list of members (3 pages) |
19 October 2005 | Director's particulars changed (1 page) |
19 October 2005 | Director's particulars changed (1 page) |
19 October 2005 | Return made up to 25/09/05; full list of members (3 pages) |
13 July 2005 | Auditor's resignation (1 page) |
13 July 2005 | Auditor's resignation (1 page) |
4 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | Secretary resigned (1 page) |
21 April 2005 | Full accounts made up to 31 January 2004 (18 pages) |
21 April 2005 | Full accounts made up to 31 January 2004 (18 pages) |
25 November 2004 | New secretary appointed (2 pages) |
25 November 2004 | New secretary appointed (2 pages) |
4 November 2004 | Secretary resigned (1 page) |
4 November 2004 | Secretary resigned (1 page) |
4 October 2004 | Delivery ext'd 3 mth 31/01/04 (2 pages) |
4 October 2004 | Delivery ext'd 3 mth 31/01/04 (2 pages) |
28 September 2004 | Resolutions
|
28 September 2004 | Memorandum and Articles of Association (6 pages) |
28 September 2004 | Resolutions
|
21 September 2004 | Return made up to 25/09/04; full list of members (9 pages) |
21 September 2004 | Return made up to 25/09/04; full list of members (9 pages) |
24 August 2004 | Director's particulars changed (1 page) |
24 August 2004 | Director's particulars changed (1 page) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | Secretary resigned;director resigned (1 page) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | Secretary resigned;director resigned (1 page) |
7 April 2004 | Full accounts made up to 31 January 2003 (18 pages) |
7 April 2004 | Full accounts made up to 31 January 2003 (18 pages) |
9 December 2003 | Delivery ext'd 3 mth 31/01/03 (2 pages) |
9 December 2003 | Delivery ext'd 3 mth 31/01/03 (2 pages) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | Director resigned (1 page) |
14 October 2003 | Return made up to 25/09/03; full list of members (9 pages) |
14 October 2003 | Return made up to 25/09/03; full list of members (9 pages) |
5 March 2003 | Full accounts made up to 31 January 2002 (20 pages) |
5 March 2003 | Full accounts made up to 31 January 2002 (20 pages) |
12 December 2002 | Company name changed optek sensor group LIMITED\certificate issued on 12/12/02 (2 pages) |
12 December 2002 | Company name changed optek sensor group LIMITED\certificate issued on 12/12/02 (2 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
25 October 2002 | Return made up to 25/09/02; full list of members (9 pages) |
25 October 2002 | Return made up to 25/09/02; full list of members (9 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
16 September 2002 | Auditor's resignation (1 page) |
16 September 2002 | Auditor's resignation (1 page) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | Director resigned (1 page) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
4 December 2001 | Full accounts made up to 31 January 2001 (20 pages) |
4 December 2001 | Full accounts made up to 31 January 2001 (20 pages) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
4 October 2001 | Return made up to 25/09/01; full list of members
|
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Return made up to 25/09/01; full list of members (9 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
27 December 2000 | Full accounts made up to 31 January 2000 (18 pages) |
27 December 2000 | Full accounts made up to 31 January 2000 (18 pages) |
17 November 2000 | Registered office changed on 17/11/00 from: garrard way swindon wilts SN3 3HY (1 page) |
17 November 2000 | Registered office changed on 17/11/00 from: garrard way swindon wilts SN3 3HY (1 page) |
17 November 2000 | Return made up to 25/09/00; full list of members
|
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
22 September 2000 | Company name changed spectrol electronics LIMITED\certificate issued on 25/09/00 (2 pages) |
22 September 2000 | Company name changed spectrol electronics LIMITED\certificate issued on 25/09/00 (2 pages) |
19 August 2000 | Particulars of mortgage/charge (5 pages) |
19 August 2000 | Particulars of mortgage/charge (5 pages) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
2 December 1999 | Accounting reference date extended from 31/12/99 to 31/01/00 (1 page) |
2 December 1999 | Accounting reference date extended from 31/12/99 to 31/01/00 (1 page) |
1 December 1999 | Particulars of mortgage/charge (7 pages) |
1 December 1999 | Particulars of mortgage/charge (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) |
17 September 1999 | Return made up to 25/09/99; no change of members
|
17 September 1999 | Director resigned (1 page) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | Return made up to 25/09/99; no change of members (6 pages) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | Director resigned (1 page) |
26 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | Return made up to 25/09/98; full list of members (8 pages) |
26 October 1998 | Return made up to 25/09/98; full list of members (8 pages) |
26 October 1998 | New director appointed (2 pages) |
2 April 1998 | Company name changed spectrol reliance LIMITED\certificate issued on 03/04/98 (2 pages) |
2 April 1998 | Company name changed spectrol reliance LIMITED\certificate issued on 03/04/98 (2 pages) |
22 September 1997 | Return made up to 25/09/97; no change of members (6 pages) |
22 September 1997 | Return made up to 25/09/97; no change of members (6 pages) |
20 June 1997 | Full accounts made up to 31 December 1996 (19 pages) |
20 June 1997 | Full accounts made up to 31 December 1996 (19 pages) |
4 May 1997 | New secretary appointed;new director appointed (2 pages) |
4 May 1997 | Secretary resigned;director resigned (1 page) |
4 May 1997 | Secretary resigned;director resigned (1 page) |
4 May 1997 | New secretary appointed;new director appointed (2 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (19 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (19 pages) |
1 October 1996 | Return made up to 25/09/96; no change of members (8 pages) |
1 October 1996 | Return made up to 25/09/96; no change of members
|
30 July 1996 | Resolutions
|
30 July 1996 | Resolutions
|
19 March 1996 | Secretary resigned;director resigned (2 pages) |
19 March 1996 | New secretary appointed;new director appointed (2 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (20 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (20 pages) |
20 September 1995 | Return made up to 25/09/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
5 December 1991 | Ad 10/10/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 December 1991 | Ad 10/10/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 January 1990 | Memorandum and Articles of Association (18 pages) |
25 January 1990 | Memorandum and Articles of Association (18 pages) |
12 January 1990 | Company name changed srl acquisition vehicle LIMITED\certificate issued on 09/01/90 (2 pages) |
12 January 1990 | Company name changed srl acquisition vehicle LIMITED\certificate issued on 09/01/90 (2 pages) |
11 December 1989 | Company name changed trushelfco (no. 1534) LIMITED\certificate issued on 08/12/89 (2 pages) |
11 December 1989 | Company name changed trushelfco (no. 1534) LIMITED\certificate issued on 08/12/89 (2 pages) |
25 September 1989 | Incorporation (21 pages) |
25 September 1989 | Incorporation (21 pages) |