London
EC2V 7HN
Director Name | Mr Nicholas Andrew Williams |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2022(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heathside Park Cheadle Heath Stockport Cheshire SK3 0RB |
Secretary Name | Mr Paul Gittins |
---|---|
Status | Current |
Appointed | 18 January 2024(30 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Correspondence Address | Cawley House Chester Business Park Chester CH4 9FB Wales |
Director Name | Robert Arthur Reeve |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(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 | 31 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Chesnut Grove New Malden Surrey |
Director Name | Anthony Francis Raikes |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 February 1999) |
Role | Managing Director Spv Manageme |
Correspondence Address | Tower Hill Mark Cross Crowborough East Sussex TN6 3PL |
Director Name | Graham Idris Lane |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 May 1997) |
Role | Director Of Trust Corporation |
Correspondence Address | Cilmeri 5 Bramblewood Merstham Surrey RH1 3DW |
Secretary Name | David Stewart Gow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 February 1995) |
Role | Group Finance Controler Of Cha |
Correspondence Address | 54 Mill Road Lisvane Cardiff South Glamorgan CF14 0XS Wales |
Director Name | William Norman Davies |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(1 year, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 04 August 1995) |
Role | Deputy Chief Accountant Charte |
Country of Residence | Wales |
Correspondence Address | 1 Maple Tree Close Radyr Cardiff South Glamorgan CF4 8RU Wales |
Secretary Name | William Norman Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(1 year, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 04 August 1995) |
Role | Deputy Chief Accountant Charte |
Country of Residence | Wales |
Correspondence Address | 1 Maple Tree Close Radyr Cardiff South Glamorgan CF4 8RU Wales |
Director Name | Christopher Wills Beazley |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1995(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 September 1999) |
Role | Chief Accountant |
Correspondence Address | 38 Mount Way Chepstow Gwent NP16 5NF Wales |
Secretary Name | Christopher Wills Beazley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1995(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 September 1999) |
Role | Chief Accountant |
Correspondence Address | 38 Mount Way Chepstow Gwent NP16 5NF Wales |
Director Name | Val Hand |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1995(1 year, 11 months after company formation) |
Appointment Duration | 1 week (resigned 18 August 1995) |
Role | Secretary |
Correspondence Address | 191 Leighton Avenue Leigh On Sea Essex SS9 1PX |
Director Name | David Stewart Gow |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 December 2000) |
Role | Company Director |
Correspondence Address | 54 Mill Road Lisvane Cardiff South Glamorgan CF14 0XS Wales |
Director Name | Brendan Patrick Paul Blake |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(6 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 January 2000) |
Role | Company Director |
Correspondence Address | Woodlands House Devauden Road St Arvens Chepstow Gwent NP6 6EZ Wales |
Director Name | Philip John Stones |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(6 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 11 February 2000) |
Role | Company Director |
Correspondence Address | 5 Centurions Court Caerwent Caldicot Gwent NP26 5FG Wales |
Secretary Name | David Stewart Gow |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 December 2000) |
Role | Group Finance Contro |
Correspondence Address | 54 Mill Road Lisvane Cardiff South Glamorgan CF14 0XS Wales |
Director Name | Paul Anthony Barry |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(6 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 08 September 2000) |
Role | Company Director |
Correspondence Address | 5 Cornflower Close Lisvane Cardiff South Glamorgan CF14 0BD Wales |
Director Name | Michael Peter Kilbee |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(7 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | Wychway Cavendish Road Weybridge Surrey KT13 0JW |
Director Name | Mr David Keith Potts |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(7 years after company formation) |
Appointment Duration | 7 years (resigned 28 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Woodchester Park Knotty Green Beaconsfield Buckinghamshire HP9 2TU |
Director Name | Mr John Lewis Davies |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(7 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 December 2006) |
Role | Company Director |
Correspondence Address | 68 The Plain Epping Essex CM16 6TW |
Secretary Name | Miss Deborah Ann Saunders |
---|---|
Status | Resigned |
Appointed | 15 January 2001(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 06 January 2010) |
Role | Secretary |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr David James Stanley Oldfield |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Timothy Mark Blackwell |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St William House Tresillian Terrace Cardiff CF10 5BH Wales |
Secretary Name | Ms Allison Jane Currie |
---|---|
Status | Resigned |
Appointed | 12 March 2012(18 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 06 July 2012) |
Role | Company Director |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Rick Francis |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(19 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blake House Hatchford Way Birmingham B26 3RZ |
Secretary Name | Mr Paul Gittins |
---|---|
Status | Resigned |
Appointed | 29 June 2013(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 January 2017) |
Role | Company Director |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Mr Tim Revell Porter |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 October 2018) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Lex Autolease Heathside Park Heathside Park Road Stockport SK3 0RB |
Director Name | Mrs Carol Ann Parkes |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2014(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 February 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Heathside Heathside Park Road Stockport Cheshire SK3 0RB |
Director Name | Mr Andrew John Hartley |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2014(21 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heathside Heathside Park Road Stockport Cheshire SK3 0RB |
Director Name | Mr Philip Robert Grant |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2015(21 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 19 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-48 Chiswell Street London EC1Y 4XX |
Secretary Name | Mr David Dermot Hennessey |
---|---|
Status | Resigned |
Appointed | 11 January 2017(23 years, 4 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 08 January 2024) |
Role | Company Director |
Correspondence Address | Cawley House Chester Business Park Chester CH4 9FB Wales |
Director Name | Mr Richard Andrew Jones |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2019(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ettrick House 37 South Gyle Crescent Edinburgh EH12 9DS Scotland |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1993(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Secretary Name | SPV Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1997(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 February 1999) |
Correspondence Address | 78 Cannon Street London EC4P 5LN |
Website | carselect.co.uk |
---|
Registered Address | 25 Gresham Street London EC2V 7HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Acl Autolease Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,454,000 |
Cash | £15,000 |
Current Liabilities | £2,507,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 19 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (11 months, 1 week from now) |
19 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
---|---|
8 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
12 January 2017 | Appointment of Mr David Dermot Hennessey as a secretary on 11 January 2017 (2 pages) |
12 January 2017 | Termination of appointment of Paul Gittins as a secretary on 11 January 2017 (1 page) |
24 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
7 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
19 April 2016 | Termination of appointment of Philip Robert Grant as a director on 19 April 2016 (1 page) |
20 August 2015 | Appointment of Mr Philip Robert Grant as a director on 13 August 2015 (2 pages) |
13 August 2015 | Termination of appointment of Christopher Sutton as a director on 11 August 2015 (1 page) |
12 June 2015 | Full accounts made up to 31 December 2014 (22 pages) |
11 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
22 December 2014 | Appointment of Mrs Carol Ann Parkes as a director on 19 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr Andrew John Hartley as a director on 19 December 2014 (2 pages) |
18 August 2014 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page) |
19 June 2014 | Full accounts made up to 31 December 2013 (23 pages) |
10 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
5 March 2014 | Director's details changed for Mr. Timothy Revell Porter on 29 January 2014 (2 pages) |
3 March 2014 | Director's details changed for Mr Christopher Sutton on 28 February 2014 (2 pages) |
23 September 2013 | Company name changed lloyds tsb carselect LIMITED\certificate issued on 23/09/13
|
11 September 2013 | Resolutions
|
11 September 2013 | Statement of company's objects (2 pages) |
16 August 2013 | Full accounts made up to 31 December 2012 (22 pages) |
3 July 2013 | Appointment of Mr. Timothy Revell Porter as a director (2 pages) |
3 July 2013 | Appointment of Mr Paul Gittins as a secretary (2 pages) |
17 June 2013 | Termination of appointment of Richard Francis as a director (1 page) |
12 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
22 November 2012 | Termination of appointment of David Oldfield as a director (1 page) |
22 November 2012 | Appointment of Mr Richard Francis as a director (2 pages) |
18 July 2012 | Full accounts made up to 31 December 2011 (24 pages) |
13 July 2012 | Termination of appointment of Allison Currie as a secretary (1 page) |
13 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Appointment of Ms Allison Jane Currie as a secretary (2 pages) |
23 September 2011 | Appointment of Mr Christopher Sutton as a director (2 pages) |
22 September 2011 | Termination of appointment of Adrian White as a director (1 page) |
5 July 2011 | Full accounts made up to 31 December 2010 (22 pages) |
29 June 2011 | Termination of appointment of Timothy Blackwell as a director
|
27 June 2011 | Termination of appointment of a director (1 page) |
24 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
10 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Termination of appointment of Deborah Saunders as a secretary (1 page) |
29 October 2009 | Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Adrian Patrick White on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Adrian Patrick White on 1 October 2009 (2 pages) |
29 August 2009 | Full accounts made up to 31 December 2008 (23 pages) |
9 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (23 pages) |
10 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
9 June 2008 | Director's change of particulars / david oldfield / 30/04/2008 (1 page) |
21 May 2008 | Director appointed mr adrian patrick white (1 page) |
15 May 2008 | Appointment terminated director michael kilbee (1 page) |
19 March 2008 | Director's change of particulars / david oldfield / 17/03/2008 (2 pages) |
12 October 2007 | New director appointed (1 page) |
3 October 2007 | Director resigned (1 page) |
31 July 2007 | Full accounts made up to 31 December 2006 (21 pages) |
6 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
15 January 2007 | New director appointed (2 pages) |
12 January 2007 | Secretary's particulars changed (1 page) |
22 December 2006 | Director resigned (1 page) |
3 November 2006 | Full accounts made up to 31 December 2005 (22 pages) |
15 June 2006 | Return made up to 06/06/06; full list of members (6 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
17 June 2005 | Return made up to 06/06/05; full list of members (6 pages) |
3 March 2005 | Director's particulars changed (2 pages) |
26 November 2004 | Director's particulars changed (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
18 June 2004 | Return made up to 06/06/04; full list of members (6 pages) |
26 April 2004 | Director's particulars changed (1 page) |
7 January 2004 | Full accounts made up to 31 December 2002 (11 pages) |
13 June 2003 | Return made up to 06/06/03; full list of members (6 pages) |
1 May 2003 | Company name changed lloyds tsb motordirect LIMITED\certificate issued on 01/05/03 (2 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page) |
4 February 2003 | Auditor's resignation (2 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
17 June 2002 | Return made up to 06/06/02; full list of members (6 pages) |
16 January 2002 | Director's particulars changed (2 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
13 June 2001 | Location of register of members (1 page) |
13 June 2001 | Return made up to 06/06/01; full list of members (6 pages) |
21 May 2001 | Registered office changed on 21/05/01 from: 71 lombard street london EC3P 3BS (1 page) |
19 April 2001 | Registered office changed on 19/04/01 from: burgess house 1270 coventry road yardley birmingham west midlands B25 8BQ (1 page) |
22 February 2001 | Memorandum and Articles of Association (7 pages) |
9 February 2001 | New secretary appointed (2 pages) |
6 February 2001 | Secretary resigned (1 page) |
25 January 2001 | Company name changed nimbus corp (uk) LIMITED\certificate issued on 25/01/01 (2 pages) |
15 January 2001 | Director resigned (1 page) |
13 December 2000 | Auditor's resignation (2 pages) |
11 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
18 September 2000 | New director appointed (3 pages) |
18 September 2000 | Director resigned (1 page) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (4 pages) |
7 September 2000 | Auditor's resignation (2 pages) |
8 June 2000 | Return made up to 06/06/00; full list of members
|
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | Director resigned (1 page) |
1 February 2000 | Director resigned (1 page) |
10 December 1999 | Resolutions
|
13 October 1999 | Registered office changed on 13/10/99 from: 24-26 newport road cardiff CF2 1SR (1 page) |
13 October 1999 | Secretary resigned;director resigned (1 page) |
13 October 1999 | New director appointed (3 pages) |
13 October 1999 | New secretary appointed (2 pages) |
13 October 1999 | Resolutions
|
13 October 1999 | New director appointed (4 pages) |
25 August 1999 | Company name changed cars trustee (uk) no. 3 LIMITED\certificate issued on 26/08/99 (2 pages) |
21 June 1999 | Return made up to 06/06/99; no change of members (6 pages) |
7 June 1999 | Accounting reference date extended from 27/11/99 to 31/12/99 (1 page) |
22 February 1999 | New director appointed (3 pages) |
22 February 1999 | Secretary resigned (1 page) |
22 February 1999 | Director resigned (1 page) |
20 January 1999 | Full accounts made up to 27 November 1998 (8 pages) |
19 January 1999 | Accounting reference date shortened from 27/02/99 to 27/11/98 (1 page) |
28 August 1998 | Full accounts made up to 27 February 1998 (8 pages) |
10 July 1998 | Accounting reference date shortened from 23/05/98 to 27/02/98 (1 page) |
26 June 1998 | Return made up to 06/06/98; no change of members (14 pages) |
28 November 1997 | Full accounts made up to 27 May 1997 (8 pages) |
27 July 1997 | Accounting reference date shortened from 23/08/97 to 23/05/97 (1 page) |
16 June 1997 | Return made up to 06/06/97; full list of members (13 pages) |
9 June 1997 | New secretary appointed (8 pages) |
9 June 1997 | Director resigned (1 page) |
11 February 1997 | Full accounts made up to 23 August 1996 (8 pages) |
17 December 1996 | Auditor's resignation (1 page) |
9 September 1996 | Full accounts made up to 23 February 1996 (8 pages) |
23 June 1996 | Accounting reference date shortened from 23/02/97 to 23/08/96 (1 page) |
16 June 1996 | Return made up to 06/06/96; no change of members (10 pages) |
1 September 1995 | Director resigned (2 pages) |
1 September 1995 | New director appointed (2 pages) |
18 July 1995 | Full accounts made up to 23 February 1995 (10 pages) |
28 June 1995 | Return made up to 06/06/95; no change of members (10 pages) |
14 January 1994 | Resolutions
|
28 September 1993 | Company name changed trushelfco (no. 1924) LIMITED\certificate issued on 28/09/93 (2 pages) |
31 August 1993 | Incorporation (18 pages) |