Company NameSpescom Limited
Company StatusDissolved
Company Number02625912
CategoryPrivate Limited Company
Incorporation Date26 June 1991(32 years, 10 months ago)
Dissolution Date27 May 2014 (9 years, 11 months ago)
Previous NamesTrimco Enterprises Limited and Altris Software Ltd.

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMr Warren Andre Prinsloo
Date of BirthJuly 1972 (Born 51 years ago)
NationalitySouth African
StatusClosed
Appointed30 June 2011(20 years after company formation)
Appointment Duration2 years, 11 months (closed 27 May 2014)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressOld Bridge House 40 Church Street
Staines
Middlesex
TW18 4EP
Director NameMr Almiro Manual Da Silva
Date of BirthNovember 1959 (Born 64 years ago)
NationalitySouth African
StatusClosed
Appointed30 June 2011(20 years after company formation)
Appointment Duration2 years, 11 months (closed 27 May 2014)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressOld Bridge House 40 Church Street
Staines
Middlesex
TW18 4EP
Director NameJohn Anthony Knight
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Brendon Close
Esher
Surrey
KT10 9EH
Director NameRobert Stanley Upsdell
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(same day as company formation)
RoleCompany Director
Correspondence AddressDragon Wyck
Camp Road
Gerrards Cross
Bucks
SL9 7PB
Director NameJayantilal Velji Tanna
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(same day as company formation)
RoleManaging Director
Correspondence AddressTrimithia Gardens
PO Box 60483
8103 Paphos
8103
Cyprus
Secretary NameJohn Anthony Knight
NationalityBritish
StatusResigned
Appointed26 June 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Brendon Close
Esher
Surrey
KT10 9EH
Director NameMr William Alan Turner
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(3 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 21 December 1995)
RoleOperations Management
Correspondence Address8 Gordon Place
Tarves
Ellon
Aberdeenshire
AB41 0NW
Scotland
Director NameMr Robert Edward Liddell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1993(1 year, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 December 1995)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Vernon Road
Bushey
Watford
Hertfordshire
WD2 2JL
Director NameSunil Jay Tanna
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(2 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 December 1995)
RoleSenior Software Engineer
Correspondence Address10 Willow Court
Corney Reach
Chiswick
London
W4 2TW
Director NameMr Jayendrakumar Naginbhai Patel
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(2 years, 6 months after company formation)
Appointment Duration5 years (resigned 13 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Melbourne Road
Teddington
Middlesex
TW11 9QX
Secretary NameDavid Bantin
NationalityBritish
StatusResigned
Appointed03 October 1994(3 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 April 1998)
RoleCompany Director
Correspondence Address36 Ashley Drive
Twickenham
TW2 6HW
Director NameMr Timothy Arthur Wright
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1996(4 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Munnery Way
Orpington
Kent
BR6 8QD
Director NameMr Stephen Melvyn King
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(5 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 March 1998)
RoleSales Director
Correspondence AddressThe Retreat
Flowers Bottom Lane
Flowers Bottom Speen
Buckinghamshire
HP27 0PZ
Director NameJohn Low
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 1998(6 years, 10 months after company formation)
Appointment Duration1 year (resigned 10 May 1999)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address12972 Long Boat Way
Del Mar
California
92014usa
Secretary NameMr Jayendrakumar Naginbhai Patel
NationalityBritish
StatusResigned
Appointed27 April 1998(6 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 13 January 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 Melbourne Road
Teddington
Middlesex
TW11 9QX
Director NamePeter J J Brady
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed13 January 1999(7 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 October 1999)
RoleCompany Director
Correspondence Address11704 Great Owl Circle
Reston
Virginia
20194
Secretary NameMr Barry Timothy Fitzmaurice
NationalityBritish
StatusResigned
Appointed13 January 1999(7 years, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 30 June 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Greenford Gardens
Greenford
Middlesex
UB6 9LY
Director NameDanie Saaiman
Date of BirthApril 1952 (Born 72 years ago)
NationalitySouth African
StatusResigned
Appointed10 May 1999(7 years, 10 months after company formation)
Appointment Duration7 months (resigned 06 December 1999)
RoleCompany Director
Correspondence Address426 Muskejaat Street
Waterkloof Ridge 11
Pretoria
Gauteng
0181
Director NameMr Martin Peter Atkinson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(7 years, 10 months after company formation)
Appointment Duration7 months (resigned 06 December 1999)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address17 Dornden Drive
Langton Green
Tunbridge Wells
Kent
TN3 0AA
Director NameRoger Erickson
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 1999(7 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 2000)
RoleCompany Director
Correspondence Address114 Cleveland Ct
Ventura
Calfornia
93003
Director NameHilton Jeffrey Isaacman
Date of BirthDecember 1953 (Born 70 years ago)
NationalitySouth African
StatusResigned
Appointed10 May 1999(7 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 17 January 2006)
RoleCompany Director
Correspondence Address4 Meyer Street
Lintsfield
Johannesburg
Gauteng
Foreign
Director NameAnthony Farah
Date of BirthNovember 1948 (Born 75 years ago)
NationalitySouth African
StatusResigned
Appointed10 May 1999(7 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 September 2003)
RoleCompany Director
Correspondence AddressVille 21 Sandhurst Estate
Empire Place
Sandton
Guateng
2196
Director NameDr Johann Robert Leitner
Date of BirthAugust 1953 (Born 70 years ago)
NationalitySouth African
StatusResigned
Appointed10 May 1999(7 years, 10 months after company formation)
Appointment Duration7 months (resigned 06 December 1999)
RoleCompany Director
Correspondence Address8a Anslow Crescent
Bryanston
Box 405
South Africa
Director NameConrad Albert Selzer
Date of BirthApril 1961 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed09 September 1999(8 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 January 2008)
RoleCompany Director
Correspondence AddressAngorfa
38 Sheephouse Road
Maidenhead
Berkshire
SL6 8EX
Director NameVernon Leas
Date of BirthNovember 1957 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed06 December 1999(8 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 September 2003)
RoleBusiness Executive
Correspondence Address19 Aries Street
Sunward Park
Boksburg
1459
South Africa
Director NameSimon Paul Blagden
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(8 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 May 2004)
RoleBusiness Executive
Correspondence AddressThe Old Rectory Church Road
Beyton
Suffolk
IP30 9AL
Director NameAlan Holloway
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(9 years, 4 months after company formation)
Appointment Duration11 months (resigned 28 September 2001)
RoleEngineer
Correspondence Address50 Highlands
Alethea Street
Centurion
0046
South Africa
Director NameKeith Richards
Date of BirthSeptember 1950 (Born 73 years ago)
NationalitySouth African
StatusResigned
Appointed28 September 2001(10 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 January 2008)
RoleEngineer
Correspondence Address28 Boulters Gardens
Maidenhead
Berkshire
SL6 8TR
Director NameJene Irene Palmer
Date of BirthMarch 1971 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed01 October 2006(15 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2011)
RoleChief Fin Officer
Country of ResidenceSouth Africa
Correspondence Address23 Vosloo Street
Windsor Glen
Randburg
Gauteng 2125
South Africa
Director NameVivian John Crone
Date of BirthDecember 1949 (Born 74 years ago)
NationalitySouth African
StatusResigned
Appointed17 January 2007(15 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 2011)
RoleEngineer
Country of ResidenceSouth Africa
Correspondence Address91 Eagle's Nest
Primrose Hill
Germiston
Gauteng
1401
Director NameGerhard Uys Taljaard
Date of BirthNovember 1968 (Born 55 years ago)
NationalitySouth African
StatusResigned
Appointed27 February 2009(17 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2011)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address39 Chaseside Avenue
Twyford
Reading
Berkshire
RG10 9BT

Location

Registered AddressOld Bridge House
40 Church Street
Staines
Middlesex
TW18 4EP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Shareholders

100 at £1Spescom LTD
100.00%
Ordinary

Financials

Year2014
Turnover£873,830
Gross Profit£421,839
Net Worth£2,004,428
Cash£777,450
Current Liabilities£136,982

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

27 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
23 July 2013Compulsory strike-off action has been suspended (1 page)
23 July 2013Compulsory strike-off action has been suspended (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
4 December 2012Compulsory strike-off action has been suspended (1 page)
4 December 2012Compulsory strike-off action has been suspended (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
22 July 2011Termination of appointment of Barry Fitzmaurice as a secretary (1 page)
22 July 2011Termination of appointment of Gerhard Taljaard as a director (1 page)
22 July 2011Termination of appointment of Gerhard Taljaard as a director (1 page)
22 July 2011Termination of appointment of Jene Palmer as a director (1 page)
22 July 2011Annual return made up to 26 June 2011 with a full list of shareholders
Statement of capital on 2011-07-22
  • GBP 100
(6 pages)
22 July 2011Termination of appointment of Barry Fitzmaurice as a secretary (1 page)
22 July 2011Annual return made up to 26 June 2011 with a full list of shareholders
Statement of capital on 2011-07-22
  • GBP 100
(6 pages)
22 July 2011Appointment of Mr Almiro Manual Da Silva as a director (2 pages)
22 July 2011Appointment of Mr Warren Andre Prinsloo as a director (2 pages)
22 July 2011Termination of appointment of Vivian Crone as a director (1 page)
22 July 2011Appointment of Mr Almiro Manual Da Silva as a director (2 pages)
22 July 2011Termination of appointment of Jene Palmer as a director (1 page)
22 July 2011Appointment of Mr Warren Andre Prinsloo as a director (2 pages)
22 July 2011Termination of appointment of Vivian Crone as a director (1 page)
26 May 2011Full accounts made up to 30 September 2010 (17 pages)
26 May 2011Full accounts made up to 30 September 2010 (17 pages)
3 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
3 August 2010Director's details changed for Vivian John Crone on 26 June 2010 (2 pages)
3 August 2010Director's details changed for Gerhard Uys Taljaard on 24 June 2010 (2 pages)
3 August 2010Director's details changed for Vivian John Crone on 26 June 2010 (2 pages)
3 August 2010Director's details changed for Jene Irene Palmer on 24 June 2010 (2 pages)
3 August 2010Director's details changed for Jene Irene Palmer on 24 June 2010 (2 pages)
3 August 2010Director's details changed for Gerhard Uys Taljaard on 24 June 2010 (2 pages)
3 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
7 April 2010Full accounts made up to 30 September 2009 (16 pages)
7 April 2010Full accounts made up to 30 September 2009 (16 pages)
17 September 2009Auditor's resignation (1 page)
17 September 2009Auditor's resignation (1 page)
30 July 2009Full accounts made up to 30 September 2008 (17 pages)
30 July 2009Full accounts made up to 30 September 2008 (17 pages)
27 July 2009Return made up to 26/06/09; full list of members (4 pages)
27 July 2009Return made up to 26/06/09; full list of members (4 pages)
27 May 2009Registered office changed on 27/05/2009 from unit B7 westacott business centre, maidenhead office park westacott way, maidenhead berkshire SL6 3RT (1 page)
27 May 2009Registered office changed on 27/05/2009 from unit B7 westacott business centre, maidenhead office park westacott way, maidenhead berkshire SL6 3RT (1 page)
12 March 2009Director appointed gerhard uys taljaard (2 pages)
12 March 2009Director appointed gerhard uys taljaard (2 pages)
23 July 2008Return made up to 26/06/08; full list of members (3 pages)
23 July 2008Return made up to 26/06/08; full list of members (3 pages)
23 May 2008Full accounts made up to 30 September 2007 (18 pages)
23 May 2008Full accounts made up to 30 September 2007 (18 pages)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
27 July 2007Return made up to 26/06/07; full list of members (3 pages)
27 July 2007Return made up to 26/06/07; full list of members (3 pages)
19 July 2007Full accounts made up to 30 September 2006 (15 pages)
19 July 2007Full accounts made up to 30 September 2006 (15 pages)
24 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 March 2007Memorandum and Articles of Association (3 pages)
24 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 March 2007Memorandum and Articles of Association (3 pages)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
22 November 2006Auditor's resignation (1 page)
22 November 2006Auditor's resignation (1 page)
20 October 2006New director appointed (2 pages)
20 October 2006New director appointed (2 pages)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
26 July 2006Return made up to 26/06/06; full list of members (2 pages)
26 July 2006Secretary's particulars changed (1 page)
26 July 2006Return made up to 26/06/06; full list of members (2 pages)
26 July 2006Secretary's particulars changed (1 page)
3 February 2006Registered office changed on 03/02/06 from: 53-55 uxbridge road ealing london W5 5SA (1 page)
3 February 2006Registered office changed on 03/02/06 from: 53-55 uxbridge road ealing london W5 5SA (1 page)
13 January 2006Full accounts made up to 30 September 2005 (17 pages)
13 January 2006Full accounts made up to 30 September 2004 (17 pages)
13 January 2006Full accounts made up to 30 September 2004 (17 pages)
13 January 2006Full accounts made up to 30 September 2005 (17 pages)
28 July 2005Delivery ext'd 3 mth 30/09/04 (2 pages)
28 July 2005Delivery ext'd 3 mth 30/09/04 (2 pages)
20 July 2005Return made up to 26/06/05; full list of members (2 pages)
20 July 2005Return made up to 26/06/05; full list of members (2 pages)
18 November 2004Particulars of mortgage/charge (7 pages)
18 November 2004Particulars of mortgage/charge (7 pages)
16 August 2004Return made up to 26/06/04; full list of members (8 pages)
16 August 2004Return made up to 26/06/04; full list of members (8 pages)
2 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
21 May 2004Auditor's resignation (1 page)
21 May 2004Director's particulars changed (1 page)
21 May 2004Auditor's resignation (1 page)
21 May 2004Director's particulars changed (1 page)
1 February 2004Full accounts made up to 30 September 2003 (15 pages)
1 February 2004Full accounts made up to 30 September 2003 (15 pages)
11 November 2003Full accounts made up to 30 September 2002 (14 pages)
11 November 2003Full accounts made up to 30 September 2002 (14 pages)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
22 July 2003Delivery ext'd 3 mth 30/09/02 (1 page)
22 July 2003Delivery ext'd 3 mth 30/09/02 (1 page)
17 July 2003Return made up to 26/06/03; full list of members (9 pages)
17 July 2003Return made up to 26/06/03; full list of members (9 pages)
20 February 2003S-div 01/10/02 (1 page)
20 February 2003S-div 01/10/02 (1 page)
20 February 2003Resolutions
  • RES13 ‐ Sub division 01/10/02
(1 page)
20 February 2003Resolutions
  • RES13 ‐ Sub division 01/10/02
(1 page)
1 November 2002Full accounts made up to 30 September 2001 (13 pages)
1 November 2002Full accounts made up to 30 September 2001 (13 pages)
27 July 2002Return made up to 26/06/02; full list of members (9 pages)
27 July 2002Return made up to 26/06/02; full list of members (9 pages)
10 July 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
10 July 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
18 June 2002Particulars of mortgage/charge (15 pages)
18 June 2002Particulars of mortgage/charge (15 pages)
1 May 2002Declaration of satisfaction of mortgage/charge (1 page)
1 May 2002Declaration of satisfaction of mortgage/charge (1 page)
15 October 2001New director appointed (2 pages)
15 October 2001Director resigned (1 page)
15 October 2001New director appointed (2 pages)
15 October 2001Director resigned (1 page)
4 July 2001Return made up to 26/06/01; full list of members (8 pages)
4 July 2001Return made up to 26/06/01; full list of members (8 pages)
4 April 2001Full accounts made up to 30 September 2000 (21 pages)
4 April 2001Full accounts made up to 30 September 2000 (21 pages)
20 November 2000New director appointed (2 pages)
20 November 2000Director resigned (1 page)
20 November 2000New director appointed (2 pages)
20 November 2000Director resigned (1 page)
21 September 2000Declaration of satisfaction of mortgage/charge (1 page)
21 September 2000Declaration of satisfaction of mortgage/charge (1 page)
21 September 2000Declaration of satisfaction of mortgage/charge (1 page)
21 September 2000Declaration of satisfaction of mortgage/charge (1 page)
30 August 2000Particulars of mortgage/charge (5 pages)
30 August 2000Particulars of mortgage/charge (5 pages)
3 July 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 July 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 June 2000Full accounts made up to 30 September 1999 (15 pages)
20 June 2000Full accounts made up to 30 September 1999 (15 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
11 February 2000Company name changed altris software LTD.\certificate issued on 14/02/00 (2 pages)
11 February 2000Company name changed altris software LTD.\certificate issued on 14/02/00 (2 pages)
30 December 1999New director appointed (2 pages)
30 December 1999New director appointed (2 pages)
10 November 1999Director resigned (1 page)
10 November 1999Director resigned (1 page)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
19 July 1999Return made up to 26/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 July 1999Return made up to 26/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 July 1999Full accounts made up to 31 December 1998 (15 pages)
16 July 1999Full accounts made up to 31 December 1998 (15 pages)
9 July 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
9 July 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999Director resigned (1 page)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999Ad 10/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999Ad 10/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 June 1999Director resigned (1 page)
24 January 1999New secretary appointed (2 pages)
24 January 1999New secretary appointed (2 pages)
24 January 1999New director appointed (2 pages)
24 January 1999New director appointed (2 pages)
24 January 1999Secretary resigned;director resigned (1 page)
24 January 1999Secretary resigned;director resigned (1 page)
1 December 1998Full accounts made up to 31 December 1997 (14 pages)
1 December 1998Full accounts made up to 31 December 1997 (14 pages)
28 August 1998New director appointed (2 pages)
28 August 1998Return made up to 26/06/98; full list of members (6 pages)
28 August 1998New director appointed (2 pages)
28 August 1998Return made up to 26/06/98; full list of members (6 pages)
1 May 1998Director resigned (1 page)
1 May 1998Secretary resigned (1 page)
1 May 1998Secretary resigned (1 page)
1 May 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
7 August 1997Return made up to 26/06/97; full list of members (6 pages)
7 August 1997Director's particulars changed (1 page)
7 August 1997Director's particulars changed (1 page)
7 August 1997Return made up to 26/06/97; full list of members (6 pages)
22 July 1997Full accounts made up to 31 December 1996 (14 pages)
22 July 1997Full accounts made up to 31 December 1996 (14 pages)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
1 February 1997Auditor's resignation (1 page)
1 February 1997Auditor's resignation (1 page)
16 January 1997Full accounts made up to 31 December 1995 (16 pages)
16 January 1997Full accounts made up to 31 December 1995 (16 pages)
21 November 1996Company name changed trimco enterprises LIMITED\certificate issued on 22/11/96 (2 pages)
21 November 1996Company name changed trimco enterprises LIMITED\certificate issued on 22/11/96 (2 pages)
13 August 1996Registered office changed on 13/08/96 from: 111 uxbridge road ealing london W5 2TZ (1 page)
13 August 1996Registered office changed on 13/08/96 from: 111 uxbridge road ealing london W5 2TZ (1 page)
6 August 1996Return made up to 26/06/96; full list of members (6 pages)
6 August 1996Return made up to 26/06/96; full list of members (6 pages)
21 July 1996Accounting reference date shortened from 30/06/96 to 31/12/95 (1 page)
21 July 1996Accounting reference date shortened from 30/06/96 to 31/12/95 (1 page)
5 March 1996Director resigned (2 pages)
5 March 1996New director appointed (2 pages)
5 March 1996Director resigned (2 pages)
5 March 1996New director appointed (2 pages)
8 February 1996Full accounts made up to 30 June 1995 (16 pages)
8 February 1996Full accounts made up to 30 June 1995 (16 pages)
11 January 1996Director resigned (1 page)
11 January 1996Director resigned (1 page)
11 January 1996Director resigned (1 page)
11 January 1996Director resigned (1 page)
11 January 1996Director resigned (1 page)
11 January 1996Director resigned (1 page)
11 January 1996Director resigned (1 page)
11 January 1996Director resigned (1 page)
4 January 1996Director's particulars changed (2 pages)
4 January 1996Director's particulars changed (2 pages)
18 August 1995Return made up to 26/06/95; full list of members (8 pages)
18 August 1995Return made up to 26/06/95; full list of members (8 pages)
26 June 1991Incorporation (13 pages)
26 June 1991Incorporation (13 pages)