Company NameWinterthur Financial Services UK Holdings Limited
Company StatusDissolved
Company Number03017052
CategoryPrivate Limited Company
Incorporation Date1 February 1995(29 years, 3 months ago)
Dissolution Date31 March 2015 (9 years ago)
Previous NamesTrushelfco (No. 2063) Limited and Colonial (UK) Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael John Kellard
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2003(8 years, 4 months after company formation)
Appointment Duration11 years, 9 months (closed 31 March 2015)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Jeremy Peter Small
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2007(12 years, 3 months after company formation)
Appointment Duration7 years, 11 months (closed 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusClosed
Appointed30 April 2007(12 years, 3 months after company formation)
Appointment Duration7 years, 11 months (closed 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Andrew John Purvis
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(12 years, 11 months after company formation)
Appointment Duration7 years, 3 months (closed 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFlat E
13 Saint Georges Drive
London
SW1V 4DJ
Director NameRobert Arthur Reeve
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Wellesford Close
Banstead
Surrey
SM7 2HL
Director NameAdam James Levitt
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1995(4 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 13 June 1995)
RoleSolicitor
Correspondence Address95 Cloudesley Road
Islington
London
N1 0EN
Director NameAndrew Charles Johnson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1995(4 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 13 June 1995)
RoleSolicitor
Correspondence Address1 Lynwood Avenue
Coulsdon
Surrey
CR5 2QL
Director NameChristopher Alan Edwards
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish/Australian
StatusResigned
Appointed13 June 1995(4 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 27 February 1998)
RoleChief Financial Officer
Correspondence Address2 The Rise
Borden
Sittingbourne
Kent
ME9 4HY
Director NameRobert John Garnsworthy
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed13 June 1995(4 months, 1 week after company formation)
Appointment Duration5 years (resigned 12 June 2000)
RoleGeneral Manager
Correspondence Address50 Kensington Street
South Yarra
Victoria 3141
Australia
Secretary NameJacqueline Ann Bamford
NationalityBritish
StatusResigned
Appointed13 June 1995(4 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 28 February 2001)
RoleCompany Director
Correspondence AddressDean House
Newchurch
Romney Marsh
Kent
TN29 0DL
Director NameChristopher Harvey
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(1 year, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 June 2000)
RoleActuary
Correspondence Address16 Nightingale Close
Rainham
Gillingham
Kent
ME8 8HS
Director NamePeter John Smedley
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityAustralian
StatusResigned
Appointed30 December 1996(1 year, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 March 2000)
RoleManaging Director
Correspondence Address51 Albany Road
Toorak
3142 Victoria
Australia
Director NameMr Frederick Sheppard Grimwade
Date of BirthJune 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed30 December 1996(1 year, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 November 1998)
RoleSecretary
Correspondence Address8 Power Avenue
Tocrak
Melbourne
Victoria 3142
Australia
Director NameChristopher Davis Coyle
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(3 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 1999)
RoleAccountant
Correspondence Address108 Gurney Court Road
St. Albans
Hertfordshire
AL1 4RJ
Director NameArthur John Molloy
Date of BirthMay 1943 (Born 81 years ago)
NationalityNew Zealander
StatusResigned
Appointed12 November 1998(3 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 June 2000)
RoleManaging Director
Correspondence Address3 Clareville Grove
London
SW7 5AU
Director NameChristopher Alan Edwards
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish/Australian
StatusResigned
Appointed16 December 1998(3 years, 10 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 10 December 1999)
RoleAccountant
Correspondence Address4/150 Drummond Street
Carlton
Victoria
3053
Director NameRoderick James Lewis
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1998(3 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 22 October 1999)
RoleInsurance Manager
Correspondence AddressOak Cottage Wilsley Green
Cranbrook
Kent
TN17 2LG
Director NameRichard Anthony Francis Ostime
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(5 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 April 2002)
RoleRetired General Manager
Country of ResidenceEngland
Correspondence AddressRockfield
26 Three Stiles Road
Farnham
Surrey
GU9 7DE
Director NameWilliam Nicholas Hood
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(5 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brook Cottage
West Kington
Chippenham
Wiltshire
SN14 7JE
Director NameBaroness Gloria Dorothy Hooper
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(5 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 March 2002)
RolePeer Of The Realm
Country of ResidenceEngland
Correspondence Address120 Whitehall Court
London
SW1A 2EP
Director NameMr John Charles Finan
Date of BirthMay 1938 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed12 June 2000(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 August 2001)
RoleManaging Director And Ceo
Country of ResidenceEngland
Correspondence AddressIsomer Cottage
The Warren, Caversham
Reading
Berkshire
RG4 7TQ
Director NameProf Michael Kohler
Date of BirthSeptember 1944 (Born 79 years ago)
NationalitySwiss
StatusResigned
Appointed12 June 2000(5 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2001)
RoleChief Actuary
Correspondence AddressDrusbergstrasse 13
Uster
Zurich 8610
Foreign
Secretary NameKevin Ashley Lockwood
NationalityBritish
StatusResigned
Appointed13 March 2001(6 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 28 August 2002)
RoleCompany Director
Correspondence Address2 Paddocks Close
Ashstead
Surrey
KT21 2RA
Director NameClifton Adrian Melvin
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(6 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 July 2003)
RoleChief Executive Officer
Correspondence AddressContino
Whisperwood, Loudwater
Rickmansworth
Hertfordshire
WD3 4JU
Director NameMr James McDonald Buchanan Hare
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(7 years, 1 month after company formation)
Appointment Duration5 years (resigned 31 March 2007)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Parkway
Edgcumbe Park
Crowthorne
Berkshire
RG45 6EN
Director NameGraham Lloyd Singleton
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(7 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 29 May 2003)
RoleChief Financial Officer
Correspondence Address1 Edgar Villas
Edgar Road
Winchester
Hampshire
SO23 9TP
Secretary NameNeil Jonathan Cantle
NationalityBritish
StatusResigned
Appointed28 August 2002(7 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 September 2003)
RoleCompany Director
Correspondence Address11 Birches Crest
Hatch Warren
Basingstoke
Hampshire
RG22 4RP
Secretary NameNeil Jonathan Cantle
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(7 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 September 2003)
RoleCompany Director
Correspondence Address11 Birches Crest
Hatch Warren
Basingstoke
Hampshire
RG22 4RP
Secretary NameMrs Sandra Judith Basaran
NationalityBritish
StatusResigned
Appointed01 September 2003(8 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilveroaks 101 Copsewood Way
Northwood
Middlesex
HA6 2TU
Director NameMrs Kristina Maria Isherwood
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(8 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 The Ridgeway
Guildford
Surrey
GU1 2DG
Director NameMrs Sandra Judith Basaran
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(8 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSilveroaks 101 Copsewood Way
Northwood
Middlesex
HA6 2TU
Director NameMr Ian David Lea Richardson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(12 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Montagu Mansions
London
W1U 6LF
Director NameNicolas John Elphick
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2013(18 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed01 February 1995(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Location

Registered Address5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

1 at £1Winterthur Uk Financial Services Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£184,290,000
Cash£29,000

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
3 December 2014Application to strike the company off the register (3 pages)
3 December 2014Application to strike the company off the register (3 pages)
7 November 2014Termination of appointment of David Michael Thompson as a director on 5 November 2014 (1 page)
7 November 2014Termination of appointment of David Michael Thompson as a director on 5 November 2014 (1 page)
7 November 2014Termination of appointment of David Michael Thompson as a director on 5 November 2014 (1 page)
7 October 2014Termination of appointment of Nicolas John Elphick as a director on 30 September 2014 (1 page)
7 October 2014Termination of appointment of Nicolas John Elphick as a director on 30 September 2014 (1 page)
16 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(5 pages)
16 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(5 pages)
1 May 2014Full accounts made up to 31 December 2013 (19 pages)
1 May 2014Full accounts made up to 31 December 2013 (19 pages)
23 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 April 2014Solvency statement dated 22/04/14 (5 pages)
23 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 April 2014Solvency statement dated 22/04/14 (5 pages)
23 April 2014Statement by directors (5 pages)
23 April 2014Statement of capital on 23 April 2014
  • GBP 1.00
(4 pages)
23 April 2014Statement of capital on 23 April 2014
  • GBP 1.00
(4 pages)
23 April 2014Statement by directors (5 pages)
20 November 2013Auditor's resignation (2 pages)
20 November 2013Auditor's resignation (2 pages)
19 November 2013Auditor's resignation (3 pages)
19 November 2013Auditor's resignation (3 pages)
19 November 2013Auditor's resignation (3 pages)
19 November 2013Auditor's resignation (3 pages)
4 July 2013Full accounts made up to 31 December 2012 (17 pages)
4 July 2013Full accounts made up to 31 December 2012 (17 pages)
14 May 2013Appointment of Dr David Michael Thompson as a director on 3 May 2013 (3 pages)
14 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
14 May 2013Appointment of Dr David Michael Thompson as a director on 3 May 2013 (3 pages)
14 May 2013Appointment of Dr David Michael Thompson as a director on 3 May 2013 (3 pages)
14 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
14 May 2013Appointment of Nicholas John Elphick as a director on 3 May 2013 (3 pages)
14 May 2013Appointment of Nicholas John Elphick as a director on 3 May 2013 (3 pages)
14 May 2013Appointment of Nicholas John Elphick as a director on 3 May 2013 (3 pages)
26 June 2012Full accounts made up to 31 December 2011 (16 pages)
26 June 2012Full accounts made up to 31 December 2011 (16 pages)
10 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
1 July 2011Full accounts made up to 31 December 2010 (16 pages)
1 July 2011Full accounts made up to 31 December 2010 (16 pages)
11 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
17 January 2011Statement of company's objects (2 pages)
17 January 2011Statement of company's objects (2 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
17 August 2010Full accounts made up to 31 December 2009 (16 pages)
17 August 2010Full accounts made up to 31 December 2009 (16 pages)
14 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
27 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
27 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
26 April 2010Director's details changed for Jeremy Peter Small on 23 April 2010 (2 pages)
26 April 2010Director's details changed for Jeremy Peter Small on 23 April 2010 (2 pages)
2 March 2010Director's details changed for Andrew John Purvis on 12 February 2010 (2 pages)
2 March 2010Director's details changed for Andrew John Purvis on 12 February 2010 (2 pages)
23 January 2010Director's details changed for Michael John Kellard on 19 January 2010 (2 pages)
23 January 2010Director's details changed for Michael John Kellard on 19 January 2010 (2 pages)
22 January 2010Director's details changed for Michael John Kellard on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Michael John Kellard on 22 January 2010 (2 pages)
8 July 2009Full accounts made up to 31 December 2008 (16 pages)
8 July 2009Full accounts made up to 31 December 2008 (16 pages)
15 May 2009Return made up to 23/04/09; full list of members (4 pages)
15 May 2009Return made up to 23/04/09; full list of members (4 pages)
24 April 2009Location of register of members (1 page)
24 April 2009Location of register of members (1 page)
19 November 2008Registered office changed on 19/11/2008 from winterthur way basingstoke hampshire RG21 6SZ (1 page)
19 November 2008Registered office changed on 19/11/2008 from winterthur way basingstoke hampshire RG21 6SZ (1 page)
8 October 2008Full accounts made up to 31 December 2007 (13 pages)
8 October 2008Full accounts made up to 31 December 2007 (13 pages)
9 May 2008Return made up to 23/04/08; full list of members (7 pages)
9 May 2008Return made up to 23/04/08; full list of members (7 pages)
10 January 2008Return made up to 02/01/08; full list of members (7 pages)
10 January 2008Return made up to 02/01/08; full list of members (7 pages)
7 January 2008New director appointed (2 pages)
7 January 2008Director resigned (1 page)
7 January 2008New director appointed (2 pages)
7 January 2008Director resigned (1 page)
31 July 2007Auditor's resignation (3 pages)
31 July 2007Auditor's resignation (3 pages)
24 July 2007Resolutions
  • RES13 ‐ Auditor appointed 21/03/07
(1 page)
24 July 2007Resolutions
  • RES13 ‐ Auditor appointed 21/03/07
(1 page)
16 May 2007New secretary appointed;new director appointed (2 pages)
16 May 2007New secretary appointed;new director appointed (2 pages)
15 May 2007Secretary resigned;director resigned (1 page)
15 May 2007Secretary resigned;director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Full accounts made up to 31 December 2006 (13 pages)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Full accounts made up to 31 December 2006 (13 pages)
16 April 2007New director appointed (5 pages)
16 April 2007New director appointed (5 pages)
23 January 2007Return made up to 02/01/07; full list of members (8 pages)
23 January 2007Return made up to 02/01/07; full list of members (8 pages)
21 November 2006Director's particulars changed (1 page)
21 November 2006Director's particulars changed (1 page)
27 April 2006Full accounts made up to 31 December 2005 (12 pages)
27 April 2006Full accounts made up to 31 December 2005 (12 pages)
16 January 2006Return made up to 02/01/06; full list of members (8 pages)
16 January 2006Return made up to 02/01/06; full list of members (8 pages)
16 November 2005Location of register of members (1 page)
16 November 2005Location of register of members (1 page)
12 April 2005Full accounts made up to 31 December 2004 (12 pages)
12 April 2005Full accounts made up to 31 December 2004 (12 pages)
10 January 2005Return made up to 02/01/05; full list of members (7 pages)
10 January 2005Return made up to 02/01/05; full list of members (7 pages)
27 August 2004Full accounts made up to 31 December 2003 (12 pages)
27 August 2004Full accounts made up to 31 December 2003 (12 pages)
3 June 2004Director's particulars changed (1 page)
3 June 2004Director's particulars changed (1 page)
23 January 2004Return made up to 02/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 January 2004Return made up to 02/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 November 2003New director appointed (4 pages)
26 November 2003New director appointed (4 pages)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
24 September 2003New secretary appointed (2 pages)
24 September 2003New secretary appointed (2 pages)
24 September 2003Secretary resigned (1 page)
24 September 2003Secretary resigned (1 page)
20 August 2003Director resigned (1 page)
20 August 2003Director resigned (1 page)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
6 July 2003Director resigned (1 page)
6 July 2003Director resigned (1 page)
5 July 2003Director resigned (1 page)
5 July 2003Director resigned (1 page)
18 June 2003Location of register of members (1 page)
18 June 2003Location of register of members (1 page)
4 May 2003Full accounts made up to 31 December 2002 (12 pages)
4 May 2003Full accounts made up to 31 December 2002 (12 pages)
25 January 2003Return made up to 02/01/03; full list of members (7 pages)
25 January 2003Return made up to 02/01/03; full list of members (7 pages)
8 October 2002Full accounts made up to 31 December 2001 (12 pages)
8 October 2002Full accounts made up to 31 December 2001 (12 pages)
10 September 2002Secretary resigned (1 page)
10 September 2002New secretary appointed (2 pages)
10 September 2002New secretary appointed (2 pages)
10 September 2002Secretary resigned (1 page)
16 July 2002Secretary's particulars changed (1 page)
16 July 2002Secretary's particulars changed (1 page)
1 May 2002Director resigned (1 page)
1 May 2002Director resigned (1 page)
1 May 2002Director resigned (1 page)
1 May 2002Director resigned (1 page)
1 May 2002Director resigned (1 page)
1 May 2002Director resigned (1 page)
9 April 2002New director appointed (3 pages)
9 April 2002New director appointed (3 pages)
9 April 2002New director appointed (3 pages)
9 April 2002New director appointed (3 pages)
10 January 2002Return made up to 02/01/02; full list of members (7 pages)
10 January 2002Return made up to 02/01/02; full list of members (7 pages)
7 January 2002Director's particulars changed (1 page)
7 January 2002Director's particulars changed (1 page)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
9 October 2001Director's particulars changed (1 page)
9 October 2001Director's particulars changed (1 page)
3 September 2001New director appointed (3 pages)
3 September 2001Director resigned (1 page)
3 September 2001New director appointed (3 pages)
3 September 2001Director resigned (1 page)
2 August 2001Full accounts made up to 31 December 2000 (15 pages)
2 August 2001Full accounts made up to 31 December 2000 (15 pages)
26 July 2001Return made up to 30/06/01; full list of members (9 pages)
26 July 2001Return made up to 30/06/01; full list of members (9 pages)
30 March 2001Secretary resigned (1 page)
30 March 2001New secretary appointed (2 pages)
30 March 2001New secretary appointed (2 pages)
30 March 2001Secretary resigned (1 page)
12 March 2001New secretary appointed (2 pages)
12 March 2001Secretary resigned (1 page)
12 March 2001Registered office changed on 12/03/01 from: colonial house quayside chatham maritime kent ME4 4YY (1 page)
12 March 2001Secretary resigned (1 page)
12 March 2001Registered office changed on 12/03/01 from: colonial house quayside chatham maritime kent ME4 4YY (1 page)
12 March 2001New secretary appointed (2 pages)
9 February 2001Memorandum and Articles of Association (15 pages)
9 February 2001Memorandum and Articles of Association (15 pages)
1 February 2001Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
1 February 2001Application for reregistration from PLC to private (1 page)
1 February 2001Re-registration of Memorandum and Articles (15 pages)
1 February 2001Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
1 February 2001Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
1 February 2001Re-registration of Memorandum and Articles (15 pages)
1 February 2001Application for reregistration from PLC to private (1 page)
1 February 2001Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
11 July 2000Return made up to 30/06/00; full list of members (14 pages)
11 July 2000Return made up to 30/06/00; full list of members (14 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
3 July 2000New director appointed (4 pages)
3 July 2000New director appointed (4 pages)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000Director resigned (1 page)
5 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 May 2000£ ic 38833988/38833987 17/04/00 £ sr 1@1=1 (1 page)
5 May 2000Memorandum and Articles of Association (9 pages)
5 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 May 2000Memorandum and Articles of Association (9 pages)
5 May 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 May 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 May 2000£ ic 38833988/38833987 17/04/00 £ sr 1@1=1 (1 page)
5 May 2000Ad 17/04/00--------- £ si 1@1=1 £ ic 38833987/38833988 (2 pages)
5 May 2000Ad 17/04/00--------- £ si 1@1=1 £ ic 38833987/38833988 (2 pages)
16 April 2000Accounts made up to 31 March 2000 (9 pages)
16 April 2000Accounts made up to 31 March 2000 (9 pages)
27 March 2000Director resigned (1 page)
27 March 2000Director resigned (1 page)
6 March 2000Full group accounts made up to 31 December 1999 (43 pages)
6 March 2000Full group accounts made up to 31 December 1999 (43 pages)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
19 December 1999Director's particulars changed (1 page)
19 December 1999Director's particulars changed (1 page)
15 December 1999Listing of particulars (152 pages)
15 December 1999Listing of particulars (152 pages)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
18 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
18 October 1999Re-registration of Memorandum and Articles (16 pages)
18 October 1999Balance Sheet (6 pages)
18 October 1999Declaration on reregistration from private to PLC (1 page)
18 October 1999Declaration on reregistration from private to PLC (1 page)
18 October 1999Balance Sheet (6 pages)
18 October 1999Application for reregistration from private to PLC (1 page)
18 October 1999Auditor's report (1 page)
18 October 1999Certificate of re-registration from Private to Public Limited Company (1 page)
18 October 1999Certificate of re-registration from Private to Public Limited Company (1 page)
18 October 1999Application for reregistration from private to PLC (1 page)
18 October 1999Auditor's report (1 page)
18 October 1999Re-registration of Memorandum and Articles (16 pages)
18 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
18 October 1999Auditor's statement (4 pages)
18 October 1999Auditor's statement (4 pages)
14 September 1999Director resigned (1 page)
14 September 1999Director resigned (1 page)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
21 July 1999Return made up to 30/06/99; full list of members (14 pages)
21 July 1999Return made up to 30/06/99; full list of members (14 pages)
20 July 1999Full group accounts made up to 31 December 1998 (39 pages)
20 July 1999Full group accounts made up to 31 December 1998 (39 pages)
14 May 1999Director's particulars changed (1 page)
14 May 1999Director's particulars changed (1 page)
23 February 1999Director's particulars changed (1 page)
23 February 1999Director's particulars changed (1 page)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
1 December 1998New director appointed (2 pages)
1 December 1998New director appointed (2 pages)
9 July 1998Full group accounts made up to 31 December 1997 (44 pages)
9 July 1998Return made up to 30/06/98; full list of members (10 pages)
9 July 1998Full group accounts made up to 31 December 1997 (44 pages)
9 July 1998Return made up to 30/06/98; full list of members (10 pages)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
2 December 1997Ad 21/11/97--------- £ si 1@1=1 £ ic 38833986/38833987 (2 pages)
2 December 1997Ad 21/11/97--------- £ si 1@1=1 £ ic 38833986/38833987 (2 pages)
14 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
14 November 1997£ nc 140000000/140000002 10/11/97 (1 page)
14 November 1997£ nc 140000000/140000002 10/11/97 (1 page)
14 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
17 July 1997Return made up to 30/06/97; full list of members (10 pages)
17 July 1997Return made up to 30/06/97; full list of members (10 pages)
17 July 1997Full group accounts made up to 31 December 1996 (44 pages)
17 July 1997Full group accounts made up to 31 December 1996 (44 pages)
23 January 1997New director appointed (3 pages)
23 January 1997New director appointed (3 pages)
21 January 1997New director appointed (3 pages)
21 January 1997New director appointed (3 pages)
13 January 1997Ad 30/12/96--------- £ si 38833984@1=38833984 £ ic 2/38833986 (2 pages)
13 January 1997Ad 30/12/96--------- £ si 38833984@1=38833984 £ ic 2/38833986 (2 pages)
20 December 1996Registered office changed on 20/12/96 from: colonial mutual house quayside chatham maritime kent ME4 4YY (1 page)
20 December 1996Registered office changed on 20/12/96 from: colonial mutual house quayside chatham maritime kent ME4 4YY (1 page)
17 December 1996£ nc 100/140000000 09/12/96 (1 page)
17 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 December 1996£ nc 100/140000000 09/12/96 (1 page)
17 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 December 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
17 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
17 December 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 December 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
17 December 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
16 December 1996New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
12 July 1996Full accounts made up to 31 December 1995 (6 pages)
12 July 1996Return made up to 30/06/96; full list of members (7 pages)
12 July 1996Return made up to 30/06/96; full list of members (7 pages)
12 July 1996Full accounts made up to 31 December 1995 (6 pages)
8 March 1996Director resigned (2 pages)
8 March 1996Return made up to 01/02/96; full list of members (6 pages)
8 March 1996Director resigned (2 pages)
8 March 1996Director resigned (2 pages)
8 March 1996Return made up to 01/02/96; full list of members (6 pages)
8 March 1996Director resigned (2 pages)
29 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 1995New director appointed (3 pages)
7 July 1995New director appointed (3 pages)
7 July 1995New secretary appointed (2 pages)
7 July 1995New director appointed (3 pages)
7 July 1995New director appointed (3 pages)
7 July 1995New secretary appointed (2 pages)
27 June 1995Memorandum and Articles of Association (13 pages)
27 June 1995Director resigned (2 pages)
27 June 1995Director resigned;new director appointed (3 pages)
27 June 1995Registered office changed on 27/06/95 from: 35 basinghall street london EC2V 5DB (1 page)
27 June 1995Director resigned;new director appointed (3 pages)
27 June 1995Memorandum and Articles of Association (13 pages)
27 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
27 June 1995Director resigned (2 pages)
27 June 1995Director resigned;new director appointed (2 pages)
27 June 1995Director resigned (2 pages)
27 June 1995Registered office changed on 27/06/95 from: 35 basinghall street london EC2V 5DB (1 page)
27 June 1995Director resigned;new director appointed (2 pages)
27 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
27 June 1995Director resigned (2 pages)
26 June 1995Secretary resigned (2 pages)
26 June 1995Secretary resigned (2 pages)
23 June 1995Company name changed trushelfco (no. 2063) LIMITED\certificate issued on 26/06/95 (3 pages)
23 June 1995Company name changed trushelfco (no. 2063) LIMITED\certificate issued on 26/06/95 (3 pages)
1 February 1995Incorporation (18 pages)
1 February 1995Incorporation (18 pages)