Edinburgh
EH12 9JZ
Scotland
Director Name | Mr Christopher John Moore |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2017(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 15 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heineken Uk Limited 3-4 Broadway Park Edinburgh EH12 9JZ Scotland |
Director Name | Mr David Forde |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 29 August 2017(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 15 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heineken Uk Limited 3-4 Broadway Park Edinburgh EH12 9JZ Scotland |
Director Name | Mr Sean Michael Paterson |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2019(27 years after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 15 October 2019) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Robert Arthur Reeve |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Wellesford Close Banstead Surrey SM7 2HL |
Director Name | Christine Anne Chandler |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Chesnut Grove New Malden Surrey |
Director Name | Mr Stanley Fearnley |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak View Lower Dunsforth York North Yorkshire YO26 9RZ |
Director Name | Mr Philip Stanford Riches |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 December 1993) |
Role | Management Consultant |
Correspondence Address | 4 Holly Walk Finedon Wellingborough Northamptonshire NN9 5NJ |
Director Name | John Hartford Churches |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 July 1995) |
Role | Chartered Surveyor |
Correspondence Address | 15 Bishopscourt Gardens Chelmsford Essex CM2 6AZ |
Secretary Name | Mr Jagjit Singh Virdee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 May 1993) |
Role | Company Director |
Correspondence Address | 33 Atkins Road London SW12 0AA |
Secretary Name | Mr Allan Hendry Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(1 year after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 April 1994) |
Role | Company Director |
Correspondence Address | Chevin Kingsley Avenue Camberley Surrey GU15 2LZ |
Secretary Name | Mr Julian Mountfort Cartwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 December 1996) |
Role | Company Director |
Correspondence Address | Little Munstead North Munstead Lane Godalming Surrey GU8 4AX |
Director Name | Mr Julian Mountfort Cartwright |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 December 1996) |
Role | Company Director |
Correspondence Address | Little Munstead North Munstead Lane Godalming Surrey GU8 4AX |
Director Name | Mr Angus Wyper Macarthur |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 December 1996) |
Role | Company Director |
Correspondence Address | Brackley 8 Wray Lane Reigate Surrey RH2 0HS |
Director Name | Mr Alan Marchant Jackson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodrow Farm Wigginton Tring Hertfordshire HP23 6HT |
Director Name | Stephen David Lambert |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 August 2002) |
Role | Chartered Accountant |
Correspondence Address | Fernley 84 Newmarket Road Norwich Norfolk NR2 2LB |
Secretary Name | Ian Andrew Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(4 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 05 March 1997) |
Role | Company Director |
Correspondence Address | 6 Pages Croft Berkhamsted Hertfordshire HP4 1BX |
Secretary Name | Columb Harrington |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 05 March 1997(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 December 1999) |
Role | Accountant |
Correspondence Address | 4 Drovers Way Newton Longville Buckinghamshire MK17 0HR |
Director Name | Columb Harrington |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 September 1999(7 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 28 December 1999) |
Role | Secretary |
Correspondence Address | 4 Drovers Way Newton Longville Buckinghamshire MK17 0HR |
Director Name | Robert Adam Southall Brown |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1999(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 October 2001) |
Role | Accountant |
Correspondence Address | 24 Alders Brook Hilton Derby Derbyshire DE65 5HF |
Secretary Name | Robert Adam Southall Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1999(7 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 02 June 2000) |
Role | Accountant |
Correspondence Address | 24 Alders Brook Hilton Derby Derbyshire DE65 5HF |
Secretary Name | Llb Solicitor Richard Edgar Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 April 2002) |
Role | Company Director |
Correspondence Address | 13 Harbury Street Burton On Trent Staffordshire DE13 0RX |
Director Name | Llb Solicitor Richard Edgar Bell |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(9 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 11 April 2002) |
Role | Secretary |
Correspondence Address | 13 Harbury Street Burton On Trent Staffordshire DE13 0RX |
Director Name | Mr Neil David Preston |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(9 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 18 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Secretary Name | Susan Clare Rudd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(9 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | 17 Thacker Drive Lichfield Staffordshire WS13 6NS |
Director Name | Ms Deborah Jane Kemp |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Station Road Hampton In Arden Solihull B92 0BJ |
Director Name | Robert James McDonald |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 October 2007) |
Role | Company Director |
Correspondence Address | 46 Wentworth Drive Lichfield Staffordshire WS14 9HN |
Secretary Name | Claire Susan Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 July 2011) |
Role | Company Director |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Director Name | Mr Philip Dutton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Director Name | Mr Edward Michael Bashforth |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(16 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 29 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Director Name | Mr Stephen Peter Dando |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(18 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 August 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Secretary Name | Helen Tyrrell |
---|---|
Status | Resigned |
Appointed | 06 July 2011(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2013) |
Role | Company Director |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Secretary Name | Claire Louise Harris |
---|---|
Status | Resigned |
Appointed | 01 February 2013(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 October 2014) |
Role | Company Director |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Secretary Name | Francesca Appleby |
---|---|
Status | Resigned |
Appointed | 07 October 2014(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 August 2017) |
Role | Company Director |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1992(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
Latest Accounts | 19 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 September 1999 | Delivered on: 5 October 1999 Satisfied on: 12 March 2008 Persons entitled: Chase Manhattan International Limited (As Trustee for the Secured Creditors) Classification: Debenture Secured details: All monies due or to become due from the obligors each of them to the secured creditors (or any of them) under the facility documents (or any of them) on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
15 July 1994 | Delivered on: 5 August 1994 Satisfied on: 17 September 1999 Persons entitled: Samuel Montagu & Co.as Security Trustee for the Beneficiaries Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or sycamore taverns limited to the chargee under the terms of any senior financing documents and this deed (as defined therein). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 October 1992 | Delivered on: 4 November 1992 Satisfied on: 17 September 1999 Persons entitled: Samuel Montagu & Co. Limitedas Security Trustee for the Beneficiaries (As Defined) Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or sycamore taverns limited to the chargee under the terms of any senior financing document and this deed (as defined). Particulars: See doc ref M425C for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2019 | Application to strike the company off the register (1 page) |
2 May 2019 | Termination of appointment of David James Tannahill as a director on 24 April 2019 (1 page) |
2 May 2019 | Appointment of Mr Sean Michael Paterson as a director on 24 April 2019 (2 pages) |
2 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
6 December 2018 | Current accounting period extended from 24 August 2018 to 31 December 2018 (1 page) |
4 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
28 December 2017 | Accounts for a dormant company made up to 19 August 2017 (3 pages) |
28 December 2017 | Accounts for a dormant company made up to 19 August 2017 (3 pages) |
8 September 2017 | Registered office address changed from Jubilee House Second Avenue Burton upon Trent Staffordshire DE14 2WF to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 8 September 2017 (1 page) |
8 September 2017 | Registered office address changed from Jubilee House Second Avenue Burton upon Trent Staffordshire DE14 2WF to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 8 September 2017 (1 page) |
8 September 2017 | Change of details for Sycamore Taverns Limited as a person with significant control on 4 September 2017 (2 pages) |
8 September 2017 | Change of details for Sycamore Taverns Limited as a person with significant control on 4 September 2017 (2 pages) |
31 August 2017 | Appointment of Mr Lawson John Wembridge Mountstevens as a director on 29 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr David Forde as a director on 29 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Francesca Appleby as a secretary on 29 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Francesca Appleby as a secretary on 29 August 2017 (1 page) |
31 August 2017 | Appointment of Mr David James Tannahill as a director on 29 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr Lawson John Wembridge Mountstevens as a director on 29 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr Christopher John Moore as a director on 29 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Edward Michael Bashforth as a director on 29 August 2017 (1 page) |
31 August 2017 | Appointment of Mr Christopher John Moore as a director on 29 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr David Forde as a director on 29 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Stephen Peter Dando as a director on 29 August 2017 (1 page) |
31 August 2017 | Appointment of Mr David James Tannahill as a director on 29 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Edward Michael Bashforth as a director on 29 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Stephen Peter Dando as a director on 29 August 2017 (1 page) |
30 August 2017 | Notification of Heineken Uk Limited as a person with significant control on 30 August 2017 (2 pages) |
30 August 2017 | Notification of Heineken Uk Limited as a person with significant control on 29 August 2017 (2 pages) |
30 August 2017 | Notification of Heineken Uk Limited as a person with significant control on 29 August 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
24 April 2017 | Accounts for a dormant company made up to 20 August 2016 (3 pages) |
24 April 2017 | Accounts for a dormant company made up to 20 August 2016 (3 pages) |
24 May 2016 | Accounts for a dormant company made up to 22 August 2015 (3 pages) |
24 May 2016 | Accounts for a dormant company made up to 22 August 2015 (3 pages) |
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
28 May 2015 | Accounts for a dormant company made up to 23 August 2014 (6 pages) |
28 May 2015 | Accounts for a dormant company made up to 23 August 2014 (6 pages) |
27 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
8 October 2014 | Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 (1 page) |
8 October 2014 | Appointment of Francesca Appleby as a secretary on 7 October 2014 (2 pages) |
8 October 2014 | Appointment of Francesca Appleby as a secretary on 7 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 (1 page) |
8 October 2014 | Appointment of Francesca Appleby as a secretary on 7 October 2014 (2 pages) |
9 May 2014 | Accounts for a dormant company made up to 17 August 2013 (3 pages) |
9 May 2014 | Accounts for a dormant company made up to 17 August 2013 (3 pages) |
7 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
3 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Termination of appointment of Helen Tyrrell as a secretary (1 page) |
1 February 2013 | Termination of appointment of Helen Tyrrell as a secretary (1 page) |
1 February 2013 | Appointment of Claire Louise Harris as a secretary (2 pages) |
1 February 2013 | Appointment of Claire Louise Harris as a secretary (2 pages) |
30 January 2013 | Accounts for a dormant company made up to 18 August 2012 (3 pages) |
30 January 2013 | Accounts for a dormant company made up to 18 August 2012 (3 pages) |
8 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Accounts for a dormant company made up to 20 August 2011 (3 pages) |
11 April 2012 | Accounts for a dormant company made up to 20 August 2011 (3 pages) |
15 July 2011 | Termination of appointment of Claire Stewart as a secretary (1 page) |
15 July 2011 | Termination of appointment of Claire Stewart as a secretary (1 page) |
15 July 2011 | Appointment of Helen Tyrrell as a secretary (2 pages) |
15 July 2011 | Appointment of Helen Tyrrell as a secretary (2 pages) |
30 June 2011 | Secretary's details changed for Claire Susan Stewart on 29 June 2011 (2 pages) |
30 June 2011 | Secretary's details changed for Claire Susan Stewart on 29 June 2011 (2 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Termination of appointment of Philip Dutton as a director (1 page) |
2 February 2011 | Termination of appointment of Philip Dutton as a director (1 page) |
4 January 2011 | Accounts for a dormant company made up to 21 August 2010 (3 pages) |
4 January 2011 | Accounts for a dormant company made up to 21 August 2010 (3 pages) |
23 June 2010 | Appointment of Stephen Peter Dando as a director (2 pages) |
23 June 2010 | Appointment of Stephen Peter Dando as a director (2 pages) |
23 June 2010 | Termination of appointment of Neil Preston as a director (1 page) |
23 June 2010 | Termination of appointment of Neil Preston as a director (1 page) |
30 April 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Accounts for a dormant company made up to 22 August 2009 (3 pages) |
16 February 2010 | Accounts for a dormant company made up to 22 August 2009 (3 pages) |
16 November 2009 | Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page) |
16 November 2009 | Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page) |
16 November 2009 | Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page) |
23 October 2009 | Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Neil David Preston on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Neil David Preston on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Neil David Preston on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Philip Dutton on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Philip Dutton on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Philip Dutton on 1 October 2009 (2 pages) |
1 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
1 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
6 October 2008 | Accounts for a dormant company made up to 23 August 2008 (3 pages) |
6 October 2008 | Accounts for a dormant company made up to 23 August 2008 (3 pages) |
2 July 2008 | Director appointed edward michael bashforth (1 page) |
2 July 2008 | Appointment terminated director deborah kemp (1 page) |
2 July 2008 | Director appointed edward michael bashforth (1 page) |
2 July 2008 | Appointment terminated director deborah kemp (1 page) |
30 April 2008 | Return made up to 30/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 30/04/08; full list of members (4 pages) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (6 pages) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (6 pages) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Accounts for a dormant company made up to 18 August 2007 (3 pages) |
9 November 2007 | Accounts for a dormant company made up to 18 August 2007 (3 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | New director appointed (1 page) |
19 October 2007 | New director appointed (1 page) |
1 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
2 March 2007 | Accounts for a dormant company made up to 19 August 2006 (3 pages) |
2 March 2007 | Accounts for a dormant company made up to 19 August 2006 (3 pages) |
1 December 2006 | New secretary appointed (1 page) |
1 December 2006 | Secretary resigned (1 page) |
1 December 2006 | New secretary appointed (1 page) |
1 December 2006 | Secretary resigned (1 page) |
20 October 2006 | Secretary's particulars changed (1 page) |
20 October 2006 | Secretary's particulars changed (1 page) |
2 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
2 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
18 April 2006 | Accounts for a dormant company made up to 20 August 2005 (4 pages) |
18 April 2006 | Accounts for a dormant company made up to 20 August 2005 (4 pages) |
6 April 2006 | Resolutions
|
6 April 2006 | Resolutions
|
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Director's particulars changed (1 page) |
3 November 2005 | Secretary's particulars changed (1 page) |
3 November 2005 | Secretary's particulars changed (1 page) |
10 June 2005 | Accounts for a dormant company made up to 21 August 2004 (4 pages) |
10 June 2005 | Accounts for a dormant company made up to 21 August 2004 (4 pages) |
8 June 2005 | Return made up to 30/04/05; full list of members (6 pages) |
8 June 2005 | Return made up to 30/04/05; full list of members (6 pages) |
25 June 2004 | Accounts for a dormant company made up to 23 August 2003 (4 pages) |
25 June 2004 | Accounts for a dormant company made up to 23 August 2003 (4 pages) |
2 June 2004 | Return made up to 30/04/04; full list of members (6 pages) |
2 June 2004 | Return made up to 30/04/04; full list of members (6 pages) |
10 July 2003 | Director's particulars changed (1 page) |
10 July 2003 | Director's particulars changed (1 page) |
26 June 2003 | Accounts for a dormant company made up to 17 August 2002 (6 pages) |
26 June 2003 | Accounts for a dormant company made up to 17 August 2002 (6 pages) |
2 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
2 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
2 December 2002 | Director's particulars changed (1 page) |
2 December 2002 | Director's particulars changed (1 page) |
6 October 2002 | Registered office changed on 06/10/02 from: 107 station street burton-on-trent staffordshire DE14 1BZ (1 page) |
6 October 2002 | Registered office changed on 06/10/02 from: 107 station street burton-on-trent staffordshire DE14 1BZ (1 page) |
4 October 2002 | Location of register of members (1 page) |
4 October 2002 | Location of register of members (1 page) |
2 September 2002 | New director appointed (7 pages) |
2 September 2002 | New director appointed (7 pages) |
21 August 2002 | New director appointed (6 pages) |
21 August 2002 | New director appointed (6 pages) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
9 July 2002 | Location of register of members (non legible) (1 page) |
9 July 2002 | Location of register of members (non legible) (1 page) |
27 June 2002 | Accounts for a dormant company made up to 18 August 2001 (5 pages) |
27 June 2002 | Accounts for a dormant company made up to 18 August 2001 (5 pages) |
5 June 2002 | Return made up to 30/04/02; full list of members (5 pages) |
5 June 2002 | Return made up to 30/04/02; full list of members (5 pages) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | Secretary resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | New director appointed (7 pages) |
17 April 2002 | New director appointed (7 pages) |
17 April 2002 | Director resigned (1 page) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | New director appointed (5 pages) |
15 November 2001 | New director appointed (5 pages) |
15 November 2001 | Director resigned (1 page) |
7 July 2001 | Accounts for a dormant company made up to 19 August 2000 (4 pages) |
7 July 2001 | Accounts for a dormant company made up to 19 August 2000 (4 pages) |
2 July 2001 | Return made up to 30/04/01; full list of members (5 pages) |
2 July 2001 | Return made up to 30/04/01; full list of members (5 pages) |
20 March 2001 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
20 March 2001 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
17 July 2000 | Return made up to 30/04/00; full list of members (8 pages) |
17 July 2000 | Location of register of members (1 page) |
17 July 2000 | Return made up to 30/04/00; full list of members (8 pages) |
17 July 2000 | Location of register of members (1 page) |
10 July 2000 | Accounting reference date shortened from 30/09/00 to 24/08/00 (1 page) |
10 July 2000 | Accounting reference date shortened from 30/09/00 to 24/08/00 (1 page) |
20 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | Secretary resigned (1 page) |
20 June 2000 | Secretary resigned (1 page) |
20 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | Registered office changed on 07/06/00 from: 4 drovers way newton longville milton keynes buckinghamshire MK17 0HR (1 page) |
7 June 2000 | Registered office changed on 07/06/00 from: 4 drovers way newton longville milton keynes buckinghamshire MK17 0HR (1 page) |
12 April 2000 | Accounting reference date shortened from 30/11/99 to 30/09/99 (1 page) |
12 April 2000 | Accounting reference date shortened from 30/11/99 to 30/09/99 (1 page) |
25 January 2000 | New secretary appointed;new director appointed (2 pages) |
25 January 2000 | New secretary appointed;new director appointed (2 pages) |
18 January 2000 | Secretary resigned;director resigned (1 page) |
18 January 2000 | Secretary resigned;director resigned (1 page) |
23 December 1999 | Declaration of assistance for shares acquisition (10 pages) |
23 December 1999 | Declaration of assistance for shares acquisition (10 pages) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
6 October 1999 | Accounts for a dormant company made up to 30 November 1998 (5 pages) |
6 October 1999 | Accounts for a dormant company made up to 30 November 1998 (5 pages) |
5 October 1999 | Particulars of mortgage/charge (11 pages) |
5 October 1999 | Particulars of mortgage/charge (11 pages) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 1999 | Registered office changed on 13/07/99 from: unit H1 tingewick industrial estate tingewick road buckingham MK18 1GD (1 page) |
13 July 1999 | Registered office changed on 13/07/99 from: unit H1 tingewick industrial estate tingewick road buckingham MK18 1GD (1 page) |
9 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
9 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
26 February 1999 | Secretary's particulars changed (1 page) |
26 February 1999 | Secretary's particulars changed (1 page) |
2 November 1998 | Accounts for a dormant company made up to 30 November 1997 (5 pages) |
2 November 1998 | Accounts for a dormant company made up to 30 November 1997 (5 pages) |
28 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
28 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
3 August 1997 | Accounts for a dormant company made up to 30 September 1996 (5 pages) |
3 August 1997 | Accounts for a dormant company made up to 30 September 1996 (5 pages) |
29 May 1997 | New secretary appointed (2 pages) |
29 May 1997 | Return made up to 30/04/97; no change of members
|
29 May 1997 | New secretary appointed (2 pages) |
29 May 1997 | Return made up to 30/04/97; no change of members
|
28 January 1997 | New director appointed (3 pages) |
28 January 1997 | New director appointed (3 pages) |
14 January 1997 | Accounting reference date extended from 30/09/97 to 30/11/97 (1 page) |
14 January 1997 | Director resigned (1 page) |
14 January 1997 | Registered office changed on 14/01/97 from: 1, guildford street chertsey surrey KT16 9BG. (1 page) |
14 January 1997 | New secretary appointed (2 pages) |
14 January 1997 | New secretary appointed (2 pages) |
14 January 1997 | Secretary resigned;director resigned (1 page) |
14 January 1997 | Director resigned (1 page) |
14 January 1997 | New director appointed (3 pages) |
14 January 1997 | New director appointed (3 pages) |
14 January 1997 | Accounting reference date extended from 30/09/97 to 30/11/97 (1 page) |
14 January 1997 | Secretary resigned;director resigned (1 page) |
14 January 1997 | Registered office changed on 14/01/97 from: 1, guildford street chertsey surrey KT16 9BG. (1 page) |
31 July 1996 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
31 July 1996 | Resolutions
|
31 July 1996 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
31 July 1996 | Resolutions
|
14 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
14 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
17 July 1995 | New director appointed (2 pages) |
17 July 1995 | Director resigned (2 pages) |
17 July 1995 | Director resigned (2 pages) |
17 July 1995 | New director appointed (2 pages) |
3 July 1995 | Accounts for a dormant company made up to 30 September 1994 (3 pages) |
3 July 1995 | Accounts for a dormant company made up to 30 September 1994 (3 pages) |
21 April 1995 | Return made up to 30/04/95; full list of members (6 pages) |
21 April 1995 | Return made up to 30/04/95; full list of members (6 pages) |
29 November 1994 | Location of register of members (1 page) |
12 October 1994 | New director appointed (2 pages) |
7 October 1994 | Resolutions
|
7 October 1994 | Accounts for a dormant company made up to 30 September 1993 (4 pages) |
5 August 1994 | Particulars of mortgage/charge (49 pages) |
4 August 1994 | Director resigned (2 pages) |
25 July 1994 | Director resigned (2 pages) |
14 January 1994 | Director resigned (4 pages) |
7 May 1993 | Return made up to 30/04/93; full list of members
|
4 November 1992 | Particulars of mortgage/charge (43 pages) |
3 July 1992 | Accounting reference date notified as 30/09 (1 page) |
3 July 1992 | Registered office changed on 03/07/92 from: 35 basinghall street london EC2V 5DB (388 pages) |
17 June 1992 | Memorandum and Articles of Association (13 pages) |
17 June 1992 | Memorandum and Articles of Association (13 pages) |
11 June 1992 | Director resigned (16 pages) |
22 May 1992 | Company name changed trushelfco (no. 1802) LIMITED\certificate issued on 22/05/92 (2 pages) |
30 April 1992 | Incorporation (18 pages) |
30 April 1992 | Incorporation (18 pages) |