London
EC2R 5BJ
Director Name | Mr Walter Ehlen |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 September 2023(32 years, 1 month after company formation) |
Appointment Duration | 8 months |
Role | Banking |
Country of Residence | Germany |
Correspondence Address | 80 Coleman Street London EC2R 5BJ |
Secretary Name | Mr Paul Edwards |
---|---|
Status | Current |
Appointed | 19 September 2023(32 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Correspondence Address | 80 Coleman Street London EC2R 5BJ |
Director Name | Mr Gerhard Richter |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 July 1992(1 year after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 June 1993) |
Role | Banker |
Correspondence Address | Herzogstrasse 15 Duesseldorft - 1 4000 Germany |
Director Name | Zoe Shaw |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 July 1992(1 year after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 November 1995) |
Role | Banker |
Correspondence Address | 11a Drayton Court Drayton Gardens London SW10 9RQ |
Secretary Name | Mr Stephen Heyworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(1 year after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Tilsworth Road Beaconsfield Buckinghamshire HP9 1TR |
Director Name | Hans Rudolf Keller |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 May 1993(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 December 1994) |
Role | Banker |
Correspondence Address | Herzogstrasse 15 Dusseldorf 1 4000 |
Director Name | Mr Stephen Heyworth |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(1 year, 10 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 05 December 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Tilsworth Road Beaconsfield Buckinghamshire HP9 1TR |
Secretary Name | Jane Ellen Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(1 year, 10 months after company formation) |
Appointment Duration | 4 years (resigned 03 June 1997) |
Role | Company Director |
Correspondence Address | 81 Cross Oak Road Berkhamsted Hertfordshire HP4 3HZ |
Director Name | Dr Erwin Sell |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 December 1994(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 March 1999) |
Role | Banker |
Correspondence Address | Grevenbroicher Str 46 41363 Juechen Germany |
Secretary Name | William Martin Pendered |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 March 1999) |
Role | Company Director |
Correspondence Address | 105 Avondale Road Barnes London SW14 8PU |
Director Name | Lothar Dunkel |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 March 1999(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 July 2003) |
Role | Banker |
Correspondence Address | Woolgate Exchange 25 Basinghall Street London EC2V 5HA |
Secretary Name | Andrew Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 March 2002) |
Role | Company Director |
Correspondence Address | 59 Manston Drive Bishops Stortford Hertfordshire CM23 5EJ |
Secretary Name | Emily Bourke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(10 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 24 March 2005) |
Role | Company Director |
Correspondence Address | 49 Milner Road London SW19 3AB |
Director Name | Michael Charles Morrison |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 September 2006) |
Role | Accountant |
Correspondence Address | 4 Lissoms Road Coulsdon Surrey CR5 3LE |
Secretary Name | Suzanne Samways |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(13 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 June 2005) |
Role | Company Director |
Correspondence Address | 107 Suttons Avenue Hornchurch Essex RM12 4LZ |
Secretary Name | Sandra Leigh Rossato |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 20 June 2005(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 April 2011) |
Role | Company Director |
Correspondence Address | Flat 13 43-53 Myddelton Square London EC1R 1YD |
Director Name | Mr Martin James Smith |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 May 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Woolgate Exchange 25 Basinghall Street London EC2V 5HA |
Secretary Name | Mr Thomas David Hood |
---|---|
Status | Resigned |
Appointed | 01 April 2011(19 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 September 2020) |
Role | Company Director |
Correspondence Address | Woolgate Exchange 25 Basinghall Street London EC2V 5HA |
Director Name | Mr Michael Roland Eldridge |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 2013(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 November 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Woolgate Exchange 25 Basinghall Street London EC2V 5HA |
Director Name | Mr Shaun Hamilton Williams |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2017(26 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 September 2023) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 80 Coleman Street London EC2R 5BJ |
Secretary Name | Ms Sue Richards |
---|---|
Status | Resigned |
Appointed | 07 October 2020(29 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 September 2021) |
Role | Company Director |
Correspondence Address | 80 Coleman Street London EC2R 5BJ |
Secretary Name | Mr Stephen Forber |
---|---|
Status | Resigned |
Appointed | 20 September 2021(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 September 2023) |
Role | Company Director |
Correspondence Address | 80 Coleman Street London EC2R 5BJ |
Website | westlb.com |
---|---|
Telephone | 01303 191359 |
Telephone region | Folkestone |
Registered Address | 80 Coleman Street London EC2R 5BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Portigon Europe (Uk) Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,000 |
Gross Profit | £10,000 |
Net Worth | £8,940 |
Current Liabilities | £12,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
19 September 2023 | Appointment of Mr Paul Edwards as a secretary on 19 September 2023 (2 pages) |
---|---|
19 September 2023 | Termination of appointment of Stephen Forber as a secretary on 18 September 2023 (1 page) |
19 September 2023 | Termination of appointment of Shaun Hamilton Williams as a director on 18 September 2023 (1 page) |
1 September 2023 | Appointment of Mr Walter Ehlen as a director on 1 September 2023 (2 pages) |
1 August 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
30 May 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages) |
27 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (17 pages) |
21 March 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages) |
21 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
23 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
12 May 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (13 pages) |
12 May 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (17 pages) |
6 April 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
22 March 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
20 September 2021 | Termination of appointment of Sue Richards as a secretary on 20 September 2021 (1 page) |
20 September 2021 | Appointment of Mr Stephen Forber as a secretary on 20 September 2021 (2 pages) |
10 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
15 June 2021 | Full accounts made up to 31 December 2020 (16 pages) |
14 December 2020 | Registered office address changed from , Woolgate Exchange, 25 Basinghall Street, London, EC2V 5HA to 80 Coleman Street London EC2R 5BJ on 14 December 2020 (1 page) |
14 December 2020 | Registered office address changed from Woolgate Exchange 25 Basinghall Street London EC2V 5HA to 80 Coleman Street London EC2R 5BJ on 14 December 2020 (1 page) |
27 October 2020 | Appointment of Ms Sue Richards as a secretary on 7 October 2020 (2 pages) |
27 October 2020 | Termination of appointment of Thomas David Hood as a secretary on 30 September 2020 (1 page) |
21 August 2020 | Full accounts made up to 31 December 2019 (17 pages) |
14 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
7 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
7 May 2019 | Full accounts made up to 31 December 2018 (15 pages) |
31 July 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
20 July 2018 | Full accounts made up to 31 December 2017 (15 pages) |
6 December 2017 | Termination of appointment of Stephen Heyworth as a director on 5 December 2017 (1 page) |
6 December 2017 | Termination of appointment of Stephen Heyworth as a director on 5 December 2017 (1 page) |
14 November 2017 | Appointment of Mr Shaun Hamilton Williams as a director on 10 November 2017 (2 pages) |
14 November 2017 | Appointment of Mr Shaun Hamilton Williams as a director on 10 November 2017 (2 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
3 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
1 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
25 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
25 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
24 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
6 November 2014 | Termination of appointment of Michael Roland Eldridge as a director on 3 November 2014 (1 page) |
6 November 2014 | Termination of appointment of Michael Roland Eldridge as a director on 3 November 2014 (1 page) |
6 November 2014 | Termination of appointment of Michael Roland Eldridge as a director on 3 November 2014 (1 page) |
31 October 2014 | Appointment of Mr Paul Edwards as a director on 31 October 2014 (2 pages) |
31 October 2014 | Appointment of Mr Paul Edwards as a director on 31 October 2014 (2 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
12 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
30 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
5 July 2013 | Appointment of Mr Michael Roland Eldridge as a director (2 pages) |
5 July 2013 | Appointment of Mr Michael Roland Eldridge as a director (2 pages) |
4 June 2013 | Termination of appointment of Martin Smith as a director (1 page) |
4 June 2013 | Termination of appointment of Martin Smith as a director (1 page) |
10 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
10 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
30 July 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
16 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
2 July 2012 | Company name changed westlb property services LIMITED\certificate issued on 02/07/12
|
2 July 2012 | Company name changed westlb property services LIMITED\certificate issued on 02/07/12
|
26 August 2011 | Director's details changed for Mr Martin James Smith on 16 August 2011 (2 pages) |
26 August 2011 | Director's details changed for Mr Martin James Smith on 16 August 2011 (2 pages) |
2 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
9 May 2011 | Termination of appointment of Sandra Rossato as a secretary (1 page) |
9 May 2011 | Termination of appointment of Sandra Rossato as a secretary (1 page) |
9 May 2011 | Appointment of Mr Thomas David Hood as a secretary (1 page) |
9 May 2011 | Appointment of Mr Thomas David Hood as a secretary (1 page) |
3 November 2010 | Resolutions
|
3 November 2010 | Solvency statement dated 02/11/10 (1 page) |
3 November 2010 | Statement of capital on 3 November 2010
|
3 November 2010 | Solvency statement dated 02/11/10 (1 page) |
3 November 2010 | Resolutions
|
3 November 2010 | Statement by directors (1 page) |
3 November 2010 | Statement of capital on 3 November 2010
|
3 November 2010 | Statement by directors (1 page) |
3 November 2010 | Statement of capital on 3 November 2010
|
21 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
5 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
15 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
15 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
24 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
24 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
15 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
15 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
11 August 2008 | Return made up to 30/07/08; full list of members (3 pages) |
11 August 2008 | Return made up to 30/07/08; full list of members (3 pages) |
30 October 2007 | Secretary's particulars changed (1 page) |
30 October 2007 | Secretary's particulars changed (1 page) |
22 August 2007 | Memorandum and Articles of Association (16 pages) |
22 August 2007 | Memorandum and Articles of Association (16 pages) |
14 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
14 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
10 July 2007 | Resolutions
|
10 July 2007 | Resolutions
|
10 July 2007 | Certificate of reduction of issued capital (1 page) |
10 July 2007 | Certificate of reduction of issued capital (1 page) |
5 July 2007 | Reduction of iss capital and minute (oc) (3 pages) |
5 July 2007 | Reduction of iss capital and minute (oc) (3 pages) |
8 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
8 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | Director resigned (1 page) |
11 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
11 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
28 July 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
28 July 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
1 March 2006 | Secretary's particulars changed (1 page) |
1 March 2006 | Secretary's particulars changed (1 page) |
3 August 2005 | Return made up to 30/07/05; full list of members (2 pages) |
3 August 2005 | Return made up to 30/07/05; full list of members (2 pages) |
30 June 2005 | New secretary appointed (2 pages) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | New secretary appointed (2 pages) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | New secretary appointed (2 pages) |
29 March 2005 | Full accounts made up to 31 December 2004 (14 pages) |
29 March 2005 | Full accounts made up to 31 December 2004 (14 pages) |
22 December 2004 | Nc inc already adjusted 14/12/04 (1 page) |
22 December 2004 | Ad 14/12/04--------- £ si 49900000@1=49900000 £ ic 100000/50000000 (2 pages) |
22 December 2004 | Memorandum and Articles of Association (14 pages) |
22 December 2004 | Nc inc already adjusted 14/12/04 (1 page) |
22 December 2004 | Resolutions
|
22 December 2004 | Ad 14/12/04--------- £ si 49900000@1=49900000 £ ic 100000/50000000 (2 pages) |
22 December 2004 | Memorandum and Articles of Association (14 pages) |
22 December 2004 | Resolutions
|
24 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
24 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
16 April 2004 | Full accounts made up to 31 December 2003 (14 pages) |
16 April 2004 | Full accounts made up to 31 December 2003 (14 pages) |
3 December 2003 | Auditor's resignation (1 page) |
3 December 2003 | Auditor's resignation (1 page) |
15 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
15 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Director resigned (1 page) |
10 April 2003 | Full accounts made up to 31 December 2002 (14 pages) |
10 April 2003 | Full accounts made up to 31 December 2002 (14 pages) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
24 October 2002 | Director's particulars changed (1 page) |
24 October 2002 | Director's particulars changed (1 page) |
10 October 2002 | Secretary's particulars changed (1 page) |
10 October 2002 | Secretary's particulars changed (1 page) |
21 August 2002 | Return made up to 30/07/02; full list of members (7 pages) |
21 August 2002 | Return made up to 30/07/02; full list of members (7 pages) |
7 August 2002 | Re sec 394 (1 page) |
7 August 2002 | Re sec 394 (1 page) |
12 March 2002 | Secretary resigned (1 page) |
12 March 2002 | Secretary resigned (1 page) |
12 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | Full accounts made up to 31 December 2001 (13 pages) |
12 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | Full accounts made up to 31 December 2001 (13 pages) |
7 September 2001 | Registered office changed on 07/09/01 from: 51 moorgate, london, EC2R 6AE (1 page) |
7 September 2001 | Registered office changed on 07/09/01 from: 51 moorgate london EC2R 6AE (1 page) |
7 September 2001 | Registered office changed on 07/09/01 from: 51 moorgate london EC2R 6AE (1 page) |
14 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
14 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
4 May 2001 | Resolutions
|
4 May 2001 | Resolutions
|
1 May 2001 | Resolutions
|
1 May 2001 | Resolutions
|
1 May 2001 | Resolutions
|
1 May 2001 | Resolutions
|
10 April 2001 | Full accounts made up to 31 December 2000 (11 pages) |
10 April 2001 | Full accounts made up to 31 December 2000 (11 pages) |
16 October 2000 | Resolutions
|
16 October 2000 | Memorandum and Articles of Association (17 pages) |
16 October 2000 | Resolutions
|
16 October 2000 | Memorandum and Articles of Association (17 pages) |
10 August 2000 | Return made up to 30/07/00; full list of members (7 pages) |
10 August 2000 | Return made up to 30/07/00; full list of members (7 pages) |
7 August 2000 | Ad 02/08/00--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
7 August 2000 | Ad 02/08/00--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
4 May 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
4 May 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
2 March 2000 | Resolutions
|
2 March 2000 | £ nc 100/100000 31/01/00 (1 page) |
2 March 2000 | £ nc 100/100000 31/01/00 (1 page) |
2 March 2000 | Resolutions
|
4 February 2000 | Company name changed personal receivables loan securi tisation (no.4) LIMITED\certificate issued on 04/02/00 (2 pages) |
4 February 2000 | Company name changed personal receivables loan securi tisation (no.4) LIMITED\certificate issued on 04/02/00 (2 pages) |
22 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
22 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
10 August 1999 | Return made up to 30/07/99; full list of members (7 pages) |
10 August 1999 | Return made up to 30/07/99; full list of members (7 pages) |
19 April 1999 | New director appointed (3 pages) |
19 April 1999 | New director appointed (3 pages) |
9 April 1999 | New secretary appointed (2 pages) |
9 April 1999 | Secretary resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Secretary resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | New secretary appointed (2 pages) |
5 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
5 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
21 August 1998 | Return made up to 30/07/98; full list of members (7 pages) |
21 August 1998 | Return made up to 30/07/98; full list of members (7 pages) |
6 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
6 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
5 September 1997 | Return made up to 30/07/97; no change of members (5 pages) |
5 September 1997 | Return made up to 30/07/97; no change of members (5 pages) |
11 June 1997 | New secretary appointed (2 pages) |
11 June 1997 | New secretary appointed (2 pages) |
11 June 1997 | Secretary resigned (1 page) |
11 June 1997 | Secretary resigned (1 page) |
23 July 1996 | Return made up to 30/07/96; no change of members (4 pages) |
23 July 1996 | Return made up to 30/07/96; no change of members (4 pages) |
3 July 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
3 July 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
5 December 1995 | Director resigned (2 pages) |
5 December 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
18 September 1992 | Resolutions
|
18 September 1992 | Resolutions
|
4 October 1991 | Company name changed trushelfco (no.1729) LIMITED\certificate issued on 04/10/91 (2 pages) |
4 October 1991 | Company name changed trushelfco (no.1729) LIMITED\certificate issued on 04/10/91 (2 pages) |
30 July 1991 | Incorporation (19 pages) |
30 July 1991 | Incorporation (19 pages) |