Company NameCancer Research Campaign Promotions Limited
Company StatusDissolved
Company Number02564148
CategoryPrivate Limited Company
Incorporation Date30 November 1990(33 years, 5 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)
Previous NameTrexilite Services Limited

Business Activity

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

Directors

Secretary NameMs Clare Marie Ann Shepherd
StatusClosed
Appointed08 June 2012(21 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 14 March 2017)
RoleCompany Director
Correspondence AddressAngel Building 407 St. John Street
London
EC1V 4AD
Director NameMs Clare Marie Ann Shepherd
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2013(22 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 14 March 2017)
RoleGeneral Counsel, Cancer Research Uk
Country of ResidenceEngland
Correspondence AddressAngel Building 407 St John Street
London
EC1V 4AD
Director NameMr Ian Peter Kenyon
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2015(24 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 14 March 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressAngel Building 407 St John Street
London
EC1V 4AD
Director NameMr Adrian John Laurence Randall
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 17 June 1994)
RoleDirector Finance
Correspondence Address23 Plumberow Mount Avenue
Hockley
Essex
SS5 5AU
Director NameIsobel Louise Murray-Playfair
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(1 year after company formation)
Appointment Duration2 years, 12 months (resigned 28 November 1994)
RoleAssistant Director Appeals
Correspondence Address53 Lechmere Road
Willesden Green
London
NW2 5DA
Director NameJacqueline Thornton McDougall
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(1 year after company formation)
Appointment Duration5 years, 4 months (resigned 04 April 1997)
RoleAppeals Director
Correspondence Address9 Cricket Way
Weybridge
Surrey
KT13 9LP
Director NameDavid Alexander Caruth
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 27 February 1996)
RoleSolicitor
Correspondence Address37 Lennox Gardens
London
SW1X 0DF
Secretary NameMr Harold Roger Feather
NationalityBritish
StatusResigned
Appointed30 November 1991(1 year after company formation)
Appointment Duration9 years, 1 month (resigned 19 January 2001)
RoleCompany Director
Correspondence Address71 Hall Drive
London
SE26 6XL
Director NameMr Philip Hilary Swatman
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(2 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 19 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCardinal House George Road
Kingston Upon Thames
Surrey
KT2 7NU
Director NameEdward Roy Whithear
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(3 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 1997)
RoleDirector Finance & Resources
Country of ResidenceUnited Kingdom
Correspondence AddressThatches
Village Way
Little Chalfont
Buckinghamshire
HP7 9PX
Director NameJacqueline Anita Page
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address43 College Cross
London
N1 1PT
Director NameMr Peter John Manser
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(4 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Priory
East Chisenbury
Pewsey
Wiltshire
WN9 6AQ
Director NameMr John Leonard Ashelford
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(6 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKestrel Lodge
Courtlands London Road
Tonbridge
Kent
TN10 3DA
Director NamePhilip James Black
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(6 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 05 July 2001)
RoleCompany Director
Correspondence Address10 Cambridge Terrace
London
NW1 4JL
Director NameDavid John Shaw
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(6 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 March 1998)
RoleCompany Director
Correspondence Address14 Strongbow Road
Eltham
London
SE9 1DT
Director NameHelen Wright
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(8 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2002)
RoleMarketing Director
Correspondence Address192 Grangehill Road
Eltham
London
SE9 1ST
Secretary NameDavid Gary Seidel
NationalityBritish
StatusResigned
Appointed19 January 2001(10 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 12 June 2002)
RoleCompany Director
Correspondence Address27a Sackville Road
Hove
East Sussex
BN3 3WA
Director NameClaudia McVie
NationalityBritish
StatusResigned
Appointed11 December 2001(11 years after company formation)
Appointment Duration8 months (resigned 09 August 2002)
RoleCompany Director
Correspondence Address4 Stanley Road
Redland
Bristol
BS6 6NW
Director NameClaire Mallinson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2001(11 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 March 2002)
RoleMarketing Director
Correspondence Address46 Portland Street
St. Albans
Hertfordshire
AL3 4RB
Director NameDr Linda Lashford
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2001(11 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 March 2002)
RoleScientific Admin
Correspondence AddressKnapthorpe Manor
Hockerton Road
Caunton
Nottinghamshire
NG23 6AZ
Director NameRoy William John Foster
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(11 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 January 2004)
RoleChartered Accountant
Correspondence Address16 Pauls Place
Farm Lane
Ashtead
Surrey
KT21 1HN
Director NameMr Richard Charles Taylor
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(11 years, 2 months after company formation)
Appointment Duration13 years, 8 months (resigned 30 September 2015)
RoleExec Dir. Fundraising
Country of ResidenceUnited Kingdom
Correspondence AddressHighworth House Westrop Highworth
Swindon
Wiltshire
SN6 7HJ
Director NameAlison Kay Walter
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed04 February 2002(11 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 25 June 2002)
RoleAccountant
Correspondence Address36a Bridgman Road
Chiswick
London
W4 5BD
Director NamePeter David Vicary Smith
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(11 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKimber Cottage
Woodstock Road Charlbury
Chipping Norton
Oxfordshire
OX7 3ET
Director NameMr Clive Strowger
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(11 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 January 2004)
RoleConsultant Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Veld The Ridge
Woldingham
Caterham
Surrey
CR3 7AX
Secretary NameMs Diane Elizabeth Scott
NationalityBritish
StatusResigned
Appointed12 June 2002(11 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 September 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address61 Lincoln's Inn Fields
London
WC2A 3PX
Director NameMrs Lynne Robb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(11 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 10 June 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAngel Building 407 St. John Street
London
EC1V 4AD
Director NameAnn Elizabeth Waizeneker
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2002(11 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 February 2005)
RoleCommunity Fundraising Director
Correspondence Address34 Kennedy Road
Horsham
West Sussex
RH13 5DA
Director NameRosanna Roughley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(18 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 September 2009)
RoleLawyer
Country of ResidenceEngland
Correspondence Address61 Lincolns Inn Fields
London
WC2A 3PX
Secretary NameRosanna Roughley
NationalityBritish
StatusResigned
Appointed01 September 2009(18 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 June 2012)
RoleCompany Director
Correspondence AddressAngel Building 407 St. John Street
London
EC1V 4AD

Contact

Websitewww.cancerresearchuk.org/
Telephone0808 8004040
Telephone regionFreephone

Location

Registered AddressAngel Building
407 St. John Street
London
EC1V 4AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

10k at £1Cancer Research Uk Trading LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016Application to strike the company off the register (3 pages)
20 December 2016Application to strike the company off the register (3 pages)
9 September 2016Solvency Statement dated 05/09/16 (2 pages)
9 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(27 pages)
9 September 2016Solvency Statement dated 05/09/16 (2 pages)
9 September 2016Statement of capital on 9 September 2016
  • GBP 2.00
(5 pages)
9 September 2016Statement of capital on 9 September 2016
  • GBP 2.00
(5 pages)
9 September 2016Statement by Directors (2 pages)
9 September 2016Statement by Directors (2 pages)
9 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(27 pages)
6 June 2016Termination of appointment of Lynne Robb as a director on 10 June 2013 (2 pages)
6 June 2016Restoration by order of the court (3 pages)
6 June 2016Termination of appointment of Richard Charles Taylor as a director on 30 September 2015 (2 pages)
6 June 2016Restoration by order of the court (3 pages)
6 June 2016Appointment of Clare Marie Ann Shepherd as a director on 10 June 2013 (3 pages)
6 June 2016Appointment of Mr Ian Peter Kenyon as a director on 30 September 2015 (3 pages)
6 June 2016Termination of appointment of Richard Charles Taylor as a director on 30 September 2015 (2 pages)
6 June 2016Appointment of Mr Ian Peter Kenyon as a director on 30 September 2015 (3 pages)
6 June 2016Appointment of Clare Marie Ann Shepherd as a director on 10 June 2013 (3 pages)
6 June 2016Termination of appointment of Lynne Robb as a director on 10 June 2013 (2 pages)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
11 September 2012Application to strike the company off the register (3 pages)
11 September 2012Application to strike the company off the register (3 pages)
6 July 2012Appointment of Ms Clare Marie Ann Shepherd as a secretary (1 page)
6 July 2012Termination of appointment of Rosanna Roughley as a secretary (1 page)
6 July 2012Appointment of Ms Clare Marie Ann Shepherd as a secretary (1 page)
6 July 2012Termination of appointment of Rosanna Roughley as a secretary (1 page)
15 June 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
15 June 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders
Statement of capital on 2011-11-10
  • GBP 10,000
(4 pages)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders
Statement of capital on 2011-11-10
  • GBP 10,000
(4 pages)
27 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
27 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 November 2010Secretary's details changed for Rosanna Roughley on 1 October 2010 (1 page)
29 November 2010Director's details changed for Mrs Lynne Robb on 1 October 2010 (2 pages)
29 November 2010Director's details changed for Mrs Lynne Robb on 1 October 2010 (2 pages)
29 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
29 November 2010Secretary's details changed for Rosanna Roughley on 1 October 2010 (1 page)
29 November 2010Director's details changed for Mrs Lynne Robb on 1 October 2010 (2 pages)
29 November 2010Secretary's details changed for Rosanna Roughley on 1 October 2010 (1 page)
29 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
26 November 2010Termination of appointment of Rosanna Roughley as a director (1 page)
26 November 2010Termination of appointment of Rosanna Roughley as a director (1 page)
1 October 2010Registered office address changed from 61 Lincoln's Inn Fields London WC2A 3PX on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 61 Lincoln's Inn Fields London WC2A 3PX on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 61 Lincoln's Inn Fields London WC2A 3PX on 1 October 2010 (1 page)
17 June 2010Appointment of Rosanna Roughley as a director (1 page)
17 June 2010Appointment of Rosanna Roughley as a director (1 page)
15 April 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
15 April 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
12 January 2010Director's details changed for Mrs Lynne Robb on 31 October 2009 (2 pages)
12 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Mrs Lynne Robb on 31 October 2009 (2 pages)
12 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Mr Richard Charles Taylor on 31 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Richard Charles Taylor on 31 October 2009 (2 pages)
2 December 2009Termination of appointment of Diane Scott as a secretary (1 page)
2 December 2009Appointment of Rosanna Roughley as a secretary (2 pages)
2 December 2009Termination of appointment of Diane Scott as a secretary (1 page)
2 December 2009Appointment of Rosanna Roughley as a secretary (2 pages)
19 August 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
19 August 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
31 October 2008Secretary's change of particulars / diane scott / 26/03/2008 (2 pages)
31 October 2008Location of register of members (1 page)
31 October 2008Director's change of particulars / richard taylor / 31/10/2008 (2 pages)
31 October 2008Director's change of particulars / lynne robb / 31/10/2008 (2 pages)
31 October 2008Location of register of members (1 page)
31 October 2008Director's change of particulars / lynne robb / 31/10/2008 (2 pages)
31 October 2008Return made up to 31/10/08; full list of members (3 pages)
31 October 2008Return made up to 31/10/08; full list of members (3 pages)
31 October 2008Registered office changed on 31/10/2008 from 61 lincoln's inn fields london WC2A 3PX (1 page)
31 October 2008Secretary's change of particulars / diane scott / 26/03/2008 (2 pages)
31 October 2008Director's change of particulars / richard taylor / 31/10/2008 (2 pages)
31 October 2008Registered office changed on 31/10/2008 from 61 lincoln's inn fields london WC2A 3PX (1 page)
3 July 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
3 July 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
18 March 2008Secretary's change of particulars / diane scott / 02/12/2007 (1 page)
18 March 2008Secretary's change of particulars / diane scott / 02/12/2007 (1 page)
17 March 2008Secretary's change of particulars / diane scott / 01/12/2007 (1 page)
17 March 2008Secretary's change of particulars / diane scott / 01/12/2007 (1 page)
2 November 2007Return made up to 31/10/07; full list of members (2 pages)
2 November 2007Return made up to 31/10/07; full list of members (2 pages)
17 May 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
17 May 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
13 March 2007Auditor's resignation (1 page)
13 March 2007Auditor's resignation (1 page)
8 February 2007Return made up to 31/10/06; full list of members (2 pages)
8 February 2007Return made up to 31/10/06; full list of members (2 pages)
16 August 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
16 August 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
24 November 2005Return made up to 31/10/05; full list of members (2 pages)
24 November 2005Return made up to 31/10/05; full list of members (2 pages)
8 July 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
8 July 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
18 January 2005Return made up to 30/11/04; full list of members
  • 363(287) ‐ Registered office changed on 18/01/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2005Return made up to 30/11/04; full list of members
  • 363(287) ‐ Registered office changed on 18/01/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2004Full accounts made up to 31 March 2004 (8 pages)
10 August 2004Full accounts made up to 31 March 2004 (8 pages)
5 August 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
23 April 2004Secretary's particulars changed (1 page)
23 April 2004Secretary's particulars changed (1 page)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
23 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 December 2003Auditor's resignation (1 page)
3 December 2003Auditor's resignation (1 page)
3 December 2003Auditor's resignation (1 page)
3 December 2003Auditor's resignation (1 page)
6 September 2003Accounts for a dormant company made up to 31 March 2003 (10 pages)
6 September 2003Accounts for a dormant company made up to 31 March 2003 (10 pages)
29 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 December 2002Return made up to 30/11/02; full list of members (9 pages)
13 December 2002Return made up to 30/11/02; full list of members (9 pages)
29 November 2002Full accounts made up to 31 March 2002 (12 pages)
29 November 2002Full accounts made up to 31 March 2002 (12 pages)
26 October 2002New secretary appointed (1 page)
26 October 2002New director appointed (1 page)
26 October 2002Director resigned (1 page)
26 October 2002New secretary appointed (1 page)
26 October 2002Director resigned (1 page)
26 October 2002Secretary resigned (1 page)
26 October 2002New director appointed (1 page)
26 October 2002Secretary resigned (1 page)
26 October 2002Registered office changed on 26/10/02 from: 10 cambridge terrace london NW1 4JL (1 page)
26 October 2002Registered office changed on 26/10/02 from: 10 cambridge terrace london NW1 4JL (1 page)
6 July 2002Director resigned (1 page)
6 July 2002New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
6 July 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
17 April 2002New director appointed (3 pages)
17 April 2002New director appointed (3 pages)
17 April 2002New director appointed (3 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (3 pages)
17 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002New director appointed (2 pages)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
2 February 2002Director resigned (1 page)
2 February 2002Director resigned (1 page)
2 February 2002New secretary appointed (2 pages)
2 February 2002Director resigned (1 page)
2 February 2002Director resigned (1 page)
2 February 2002Return made up to 30/11/01; full list of members (7 pages)
2 February 2002Secretary resigned (1 page)
2 February 2002Director resigned (1 page)
2 February 2002Director resigned (1 page)
2 February 2002Secretary resigned (1 page)
2 February 2002Return made up to 30/11/01; full list of members (7 pages)
2 February 2002New secretary appointed (2 pages)
1 February 2002Full accounts made up to 31 March 2001 (12 pages)
1 February 2002Full accounts made up to 31 March 2001 (12 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
15 March 2001Full accounts made up to 31 March 2000 (24 pages)
15 March 2001Full accounts made up to 31 March 2000 (24 pages)
5 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 November 1999Full accounts made up to 31 March 1999 (13 pages)
24 November 1999Full accounts made up to 31 March 1999 (13 pages)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
24 November 1998Return made up to 30/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 1998Return made up to 30/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 1998Full accounts made up to 31 March 1998 (13 pages)
29 September 1998Full accounts made up to 31 March 1998 (13 pages)
2 January 1998New director appointed (2 pages)
2 January 1998New director appointed (2 pages)
2 January 1998New director appointed (2 pages)
2 January 1998New director appointed (2 pages)
2 January 1998Return made up to 30/11/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 January 1998Return made up to 30/11/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 January 1998New director appointed (2 pages)
2 January 1998New director appointed (2 pages)
2 December 1997Full accounts made up to 31 March 1997 (13 pages)
2 December 1997Full accounts made up to 31 March 1997 (13 pages)
31 January 1997Full accounts made up to 31 March 1996 (11 pages)
31 January 1997Full accounts made up to 31 March 1996 (11 pages)
27 November 1996Return made up to 30/11/96; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
27 November 1996Return made up to 30/11/96; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
29 November 1995Return made up to 30/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 1995New director appointed (2 pages)
29 November 1995New director appointed (2 pages)
29 November 1995Full accounts made up to 31 March 1995 (9 pages)
29 November 1995Full accounts made up to 31 March 1995 (9 pages)
29 November 1995Return made up to 30/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 1995New director appointed (2 pages)
31 July 1995New director appointed (2 pages)
15 March 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
15 March 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
28 February 1991Company name changed trexilite services LIMITED\certificate issued on 01/03/91 (2 pages)
28 February 1991Company name changed trexilite services LIMITED\certificate issued on 01/03/91 (2 pages)
30 November 1990Incorporation (16 pages)
30 November 1990Incorporation (16 pages)