Company NameMable Commercial Funding Limited
Company StatusIn Administration
Company Number02682316
CategoryPrivate Limited Company
Incorporation Date29 January 1992(32 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameChristine Anne Chandler
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992
Appointment Duration1 month, 3 weeks (resigned 17 March 1992)
RoleCompany Director
Correspondence Address31 Chesnut Grove
New Malden
Surrey
Director NameMiss Tanjiha Liza Halim
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(1 month, 2 weeks after company formation)
Appointment Duration6 days (resigned 23 March 1992)
RoleSolicitor
Correspondence Address18 Hatfield Road
Chiswick
London
W4 1AF
Director NameWilliam John Montgoris
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 1992(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 15 November 1993)
RoleChief Financial Officer
Correspondence Address268 Gregory Road
Franklin Lakes
New Jersey
07417
Director NameGeorge Leonard Hacker
Date of BirthOctober 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 1992(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 15 November 1993)
RoleInvestment Banker
Correspondence Address67 Eaton Place
London
SW1 8DF
Secretary NameMr Philip Neil Briggs
NationalityBritish
StatusResigned
Appointed23 March 1992(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 26 April 1993)
RoleCompany Director
Correspondence Address111 Princes Road
Buckhurst Hill
Essex
IG9 5DX
Secretary NamePaul Christopher Broom
NationalityBritish
StatusResigned
Appointed26 April 1993(1 year, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 November 1993)
RoleCompany Director
Correspondence Address97 Peterborough Road
Fulham
London
SW6 3BU
Director NameDaniel Anthony McHugh
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityDual American And En
StatusResigned
Appointed12 November 1993(1 year, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 February 1996)
RoleChief Financial Officer
Country of ResidenceUnietd Kingdom
Correspondence Address20 Denbigh Road
London
W11 2SN
Director NameLord Philip Esme Howard
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1993(1 year, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Erpingham Road
London
SW15 1BQ
Director NameJames Roy Clark
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1993(1 year, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 April 1996)
RoleBanker
Correspondence Address48 Bedford Gardens
London
W8 4EH
Secretary NamePeter Robert Sherratt
NationalityBritish
StatusResigned
Appointed12 November 1993(1 year, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 January 2000)
RoleCompany Director
Correspondence AddressArk End Mallows Green Road
Manuden
Bishops Stortford
Hertfordshire
CM23 1BP
Director NamePaul Cuthbert-Brown
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(2 years, 10 months after company formation)
Appointment Duration3 months (resigned 24 March 1995)
RoleInvestment Banker
Correspondence AddressChiltern House
Lee Common
Great Missenden
Buckinghamshire
HP16 9LD
Director NameMr Keith Breslauer
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed06 January 1995(2 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 April 1997)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address81 Elm Tree Road
St Johns Wood
London
NW8 9JX
Director NameBruce Richard Lakefield
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 1995(3 years after company formation)
Appointment Duration4 years, 9 months (resigned 30 November 1999)
RoleChairman And Chief Executive
Correspondence Address60 Sheffield Terrace
London
W8 7NA
Director NameOliver Richard Backhouse
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(4 years after company formation)
Appointment Duration3 years, 2 months (resigned 15 May 1999)
RoleExecutive Director
Correspondence AddressHighcroft 141 Quickley Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5PD
Director NameRalph Anthony Lenzi
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 1997(5 years, 3 months after company formation)
Appointment Duration3 months (resigned 02 August 1997)
RoleMortgage Banking
Correspondence Address26 Montpelier Place
Knightsbridge
London
SW7 1HW
Director NameMr Wilson Yao-Chang Lee
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish,American
StatusResigned
Appointed01 May 1997(5 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 July 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address5 Frognall Way
London
NW3 6XE
Director NameAtul Chandra Bajpai
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1997(5 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 February 2001)
RoleExecutive Director Sales/Secur
Correspondence Address48 Bedford Gardens
London
W8 7EH
Director NamePatricia Ann Haas Cleveland
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 1998(6 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 05 October 2001)
RoleManager
Correspondence AddressNo 2
87 Elystan Street
London
SW3 6RJ
Secretary NameOliver Richard Backhouse
NationalityBritish
StatusResigned
Appointed13 March 1998(6 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 15 May 1999)
RoleCompany Director
Correspondence AddressHighcroft 141 Quickley Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5PD
Director NameMr Peter Anthony Gamester
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1999(7 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 February 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLamorna
Chapel Road Great Totham
Maldon
Essex
CM9 8DA
Director NameRichard James Antony Amat
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1999(7 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 24 July 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address49 Mount View Road
London
N4 4JT
Director NameMr Nicholas Mark Lalor Hill
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(7 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 13 July 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address36 Hazlewell Road
London
SW15 6LR
Director NameThomas Kennedy Burke
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed06 October 1999(7 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 March 2004)
RoleInvestment Banker
Correspondence Address3 Logan Mews
London
W8 6QP
Secretary NameMargaret Smith
NationalityBritish
StatusResigned
Appointed05 January 2000(7 years, 11 months after company formation)
Appointment Duration10 years (resigned 25 January 2010)
RoleCompany Director
Correspondence Address19 Trinity Grove
Bengeo
Hertford
Hertfordshire
SG14 3HB
Director NameSeth Mitchell Lieberman
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed11 June 2001(9 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 March 2003)
RoleInvestment Banker
Correspondence Address18 Chiddingstone Street
London
SW6 3TG
Director NameIan Michael Jameson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(9 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 17 July 2009)
RoleSolicitor
Correspondence Address25 Bank Street
London
E14 5LE
Director NameMr James Corry Blakemore
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed12 December 2002(10 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 November 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Lower Addison Gardens
London
W14 8BQ
Secretary NameEmily Sarnia Everard Upton
NationalityBritish
StatusResigned
Appointed02 February 2005(13 years after company formation)
Appointment Duration4 years, 11 months (resigned 25 January 2010)
RoleCompany Director
Correspondence Address6b Wetherby Mansions
Earls Court Square
London
SW5 9DJ
Director NameMarcus Jackson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(13 years, 2 months after company formation)
Appointment Duration3 years (resigned 05 May 2008)
RoleUk Financial Controller
Correspondence Address25 Bank Street
London
E14 5LE
Director NameMr Peter Edward Joseph Hansell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(13 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 October 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address4 Claygate Road
London
W13 9XG
Director NameMr Dominic Ian Gibb
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2008(16 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 July 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address57 Hyde Vale
London
SE10 8QQ
Secretary NameParul Dave
NationalityBritish
StatusResigned
Appointed12 May 2008(16 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 January 2010)
RoleCompany Director
Correspondence Address108 Fordwych Road
London
NW2 3NL
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed24 January 1992
Appointment Duration1 month, 4 weeks (resigned 23 March 1992)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2006
Net Worth£209,530,000
Current Liabilities£381,291,000

Accounts

Latest Accounts30 November 2006 (17 years, 4 months ago)
Next Accounts Due30 October 2008 (overdue)
Accounts CategoryFull
Accounts Year End30 November

Returns

Next Return Due14 July 2016 (overdue)

Filing History

25 October 2017Administrator's progress report (21 pages)
26 April 2017Administrator's progress report to 22 March 2017 (18 pages)
23 November 2016Notice of extension of period of Administration (1 page)
7 November 2016Administrator's progress report to 22 September 2016 (18 pages)
28 June 2016Registered office address changed from Lehman Brothers Level 23 25 Canada Square London E14 5LQ to 7 More London Riverside London SE1 2RT on 28 June 2016 (2 pages)
6 May 2016Administrator's progress report to 22 March 2016 (17 pages)
22 October 2015Administrator's progress report to 22 September 2015 (11 pages)
30 April 2015Administrator's progress report to 22 March 2015 (11 pages)
29 October 2014Administrator's progress report to 22 September 2014 (11 pages)
6 June 2014Satisfaction of charge 10 in full (4 pages)
6 June 2014Satisfaction of charge 9 in full (7 pages)
6 June 2014Satisfaction of charge 11 in full (5 pages)
6 June 2014Satisfaction of charge 5 in full (4 pages)
6 June 2014Satisfaction of charge 6 in full (8 pages)
6 June 2014Satisfaction of charge 7 in full (7 pages)
6 June 2014Satisfaction of charge 12 in full (6 pages)
16 April 2014Administrator's progress report to 22 March 2014 (12 pages)
22 October 2013Administrator's progress report to 22 September 2013 (11 pages)
13 September 2013Satisfaction of charge 8 in full (12 pages)
13 September 2013Satisfaction of charge 1 in full (11 pages)
13 September 2013Satisfaction of charge 2 in full (11 pages)
27 July 2013Satisfaction of charge 15 in full (4 pages)
27 July 2013Satisfaction of charge 16 in full (4 pages)
20 July 2013Satisfaction of charge 3 in full (20 pages)
12 July 2013Satisfaction of charge 4 in full (4 pages)
19 June 2013Notice of appointment of replacement/additional administrator (14 pages)
19 June 2013Notice of vacation of office by administrator (1 page)
19 June 2013Notice of vacation of office by administrator (1 page)
19 June 2013 (14 pages)
16 April 2013Administrator's progress report to 22 March 2013 (11 pages)
24 October 2012Administrator's progress report to 22 September 2012 (11 pages)
25 April 2012Administrator's progress report to 22 March 2012 (9 pages)
10 November 2011Notice of extension of period of Administration (1 page)
28 October 2011Administrator's progress report to 22 September 2011 (9 pages)
4 May 2011Administrator's progress report to 22 March 2011 (8 pages)
26 October 2010Administrator's progress report to 22 September 2010 (9 pages)
16 September 2010Notice of extension of period of Administration (1 page)
27 April 2010Administrator's progress report to 22 March 2010 (13 pages)
11 March 2010Registered office address changed from 25 Bank Street London E14 5LE on 11 March 2010 (2 pages)
9 February 2010Termination of appointment of Emily Upton as a secretary (2 pages)
9 February 2010Termination of appointment of Parul Dave as a secretary (2 pages)
6 February 2010Termination of appointment of Margaret Smith as a secretary (2 pages)
5 February 2010Statement of affairs with form 2.14B (6 pages)
21 December 2009Notice of resignation of an administrator (1 page)
21 December 2009Notice of appointment of replacement/additional administrator (1 page)
21 December 2009 (1 page)
15 December 2009 (1 page)
15 December 2009Notice of appointment of replacement/additional administrator (1 page)
11 December 2009 (1 page)
11 December 2009Notice of appointment of replacement/additional administrator (1 page)
13 November 2009Administrator's progress report to 22 September 2009 (9 pages)
12 August 2009Notice of extension of period of Administration (1 page)
25 July 2009Appointment terminated director ian jameson (1 page)
25 July 2009Appointment terminated director dominic gibb (1 page)
26 April 2009Administrator's progress report to 22 March 2009 (9 pages)
10 December 2008Result of meeting of creditors (3 pages)
27 November 2008Appointment terminated director james blakemore (1 page)
27 November 2008Statement of administrator's proposal (19 pages)
19 November 2008Appointment terminated director antony rush (1 page)
13 November 2008Appointment terminated director peter hansell (1 page)
12 November 2008Appointment terminated director barry porter (1 page)
30 October 2008Appointment terminated director peter sherratt (1 page)
2 October 2008Appointment of an administrator (1 page)
1 September 2008Ad 12/08/08\gbp si 415000000@1=415000000\gbp ic 449728848/864728848\ (2 pages)
1 September 2008Ad 29/08/08\gbp si 25000000@1=25000000\gbp ic 864728848/889728848\ (2 pages)
31 July 2008Return made up to 30/06/08; full list of members (12 pages)
10 July 2008Director's change of particulars / james blakemore / 03/07/2008 (1 page)
17 June 2008Director appointed dominic gibb (4 pages)
11 June 2008Secretary appointed parul dave (2 pages)
10 June 2008Full accounts made up to 30 November 2006 (20 pages)
2 June 2008Appointment terminated director marcus jackson (1 page)
19 May 2008Full accounts made up to 30 November 2005 (20 pages)
30 October 2007Full accounts made up to 30 November 2004 (15 pages)
25 September 2007Director's particulars changed (1 page)
24 September 2007Director's particulars changed (1 page)
19 August 2007Director resigned (1 page)
6 August 2007Return made up to 30/06/07; no change of members (10 pages)
18 January 2007Memorandum and Articles of Association (16 pages)
18 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 January 2007Nc inc already adjusted 29/11/06 (2 pages)
3 January 2007Statement of affairs (6 pages)
3 January 2007Ad 30/11/06--------- £ si 214678848@1=214678848 £ ic 235050000/449728848 (2 pages)
5 December 2006Director's particulars changed (1 page)
27 November 2006Director's particulars changed (1 page)
21 August 2006Director resigned (1 page)
9 August 2006Return made up to 30/06/06; full list of members (11 pages)
19 December 2005New director appointed (2 pages)
19 September 2005Delivery ext'd 3 mth 30/11/04 (2 pages)
14 September 2005Director's particulars changed (1 page)
4 August 2005Return made up to 30/06/05; full list of members (10 pages)
26 April 2005New director appointed (2 pages)
21 March 2005Full accounts made up to 30 November 2003 (13 pages)
4 March 2005Particulars of mortgage/charge (4 pages)
4 March 2005Particulars of mortgage/charge (4 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New secretary appointed (2 pages)
22 February 2005Director resigned (1 page)
5 January 2005£ nc 200000000/500000000 29/11/04 (2 pages)
5 January 2005Ad 30/11/04--------- £ si 160000000@1=160000000 £ ic 75050000/235050000 (2 pages)
5 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 October 2004Delivery ext'd 3 mth 30/11/03 (1 page)
26 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004New director appointed (3 pages)
6 August 2004Return made up to 30/06/04; full list of members (10 pages)
30 June 2004Particulars of mortgage/charge (5 pages)
15 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2004Director's particulars changed (1 page)
29 March 2004Director resigned (1 page)
29 March 2004Director's particulars changed (1 page)
18 February 2004Director resigned (1 page)
12 February 2004Full accounts made up to 30 November 2002 (17 pages)
16 January 2004Particulars of mortgage/charge (15 pages)
13 December 2003Ad 26/11/03--------- £ si 75000000@1=75000000 £ ic 50000/75050000 (2 pages)
13 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 December 2003Memorandum and Articles of Association (16 pages)
13 December 2003Nc inc already adjusted 26/11/03 (2 pages)
11 December 2003Particulars of mortgage/charge (6 pages)
17 November 2003Particulars of mortgage/charge (6 pages)
28 October 2003Director's particulars changed (1 page)
21 October 2003Registered office changed on 21/10/03 from: one broadgate london EC2M 7HA (1 page)
22 August 2003Delivery ext'd 3 mth 30/11/02 (1 page)
4 August 2003Return made up to 30/06/03; full list of members (11 pages)
19 June 2003Particulars of mortgage/charge (6 pages)
6 May 2003Particulars of mortgage/charge (6 pages)
3 May 2003Particulars of mortgage/charge (13 pages)
14 April 2003Particulars of mortgage/charge (6 pages)
25 March 2003New director appointed (2 pages)
25 March 2003Director resigned (1 page)
20 December 2002New director appointed (1 page)
9 December 2002Particulars of mortgage/charge (8 pages)
3 October 2002Full accounts made up to 30 November 2001 (12 pages)
17 August 2002Particulars of mortgage/charge (4 pages)
12 August 2002Particulars of mortgage/charge (5 pages)
7 August 2002Particulars of mortgage/charge (13 pages)
5 August 2002Return made up to 30/06/02; full list of members (10 pages)
18 October 2001Director resigned (1 page)
18 October 2001New director appointed (2 pages)
28 September 2001Full accounts made up to 30 November 2000 (10 pages)
1 August 2001Return made up to 30/06/01; no change of members (8 pages)
5 July 2001New director appointed (2 pages)
9 May 2001Particulars of mortgage/charge (12 pages)
10 April 2001Particulars of mortgage/charge (11 pages)
9 March 2001Secretary's particulars changed (1 page)
27 February 2001Director resigned (1 page)
29 September 2000Full accounts made up to 30 November 1999 (9 pages)
18 July 2000Return made up to 30/06/00; full list of members (9 pages)
2 February 2000Secretary resigned (1 page)
2 February 2000New secretary appointed (1 page)
9 December 1999Director resigned (1 page)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
2 August 1999Return made up to 30/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
28 July 1999New director appointed (2 pages)
28 July 1999Director's particulars changed (1 page)
10 June 1999Full accounts made up to 30 November 1998 (9 pages)
26 May 1999New director appointed (2 pages)
26 May 1999Secretary resigned;director resigned (1 page)
26 May 1999New director appointed (2 pages)
13 April 1999Director's particulars changed (2 pages)
15 July 1998Memorandum and Articles of Association (16 pages)
15 July 1998£ nc 50000/500000 02/07/98 (1 page)
15 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 June 1998Company name changed platform home mortgage securitie s no. 5 LIMITED\certificate issued on 19/06/98 (2 pages)
31 March 1998New secretary appointed (2 pages)
23 March 1998Director resigned (1 page)
4 March 1998Full accounts made up to 30 November 1997 (6 pages)
30 January 1998Memorandum and Articles of Association (16 pages)
10 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
1 September 1997Return made up to 30/06/97; no change of members (7 pages)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
8 August 1997Director resigned (1 page)
14 May 1997New director appointed (2 pages)
25 April 1997Director resigned (1 page)
14 March 1997New director appointed (2 pages)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
20 December 1996Full accounts made up to 30 November 1996 (6 pages)
27 August 1996Registered office changed on 27/08/96 from: one broadgate london EC2M 7HA (1 page)
26 July 1996Full accounts made up to 30 November 1995 (6 pages)
24 July 1996Return made up to 30/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
1 May 1996Director resigned (1 page)
25 March 1996Director resigned (2 pages)
8 March 1996New director appointed (3 pages)
2 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 1995New director appointed (4 pages)
8 August 1995Return made up to 30/06/95; no change of members (16 pages)
11 April 1995Full accounts made up to 30 November 1994 (7 pages)
4 April 1995Director resigned (4 pages)
15 November 1993Company name changed bear stearns mortgage securities no.5 LIMITED\certificate issued on 15/11/93 (2 pages)
1 April 1992Company name changed trushelfco (no. 1770) LIMITED\certificate issued on 02/04/92 (3 pages)
29 January 1992Incorporation (18 pages)