Common Gate Road
Chorleywood
Hertfordshire
WD3 5JR
Secretary Name | Mr Stanley Joseph Clayman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 1995(3 months, 4 weeks after company formation) |
Appointment Duration | 11 months (closed 30 April 1996) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 127 The Reddings Mill Hill London NW7 4JP |
Director Name | Mr Stanley Joseph Clayman |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 1995(6 months, 4 weeks after company formation) |
Appointment Duration | 8 months (closed 30 April 1996) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 127 The Reddings Mill Hill London NW7 4JP |
Director Name | Robert Arthur Reeve |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Wellesford Close Banstead Surrey SM7 2HL |
Director Name | Drusilla Charlotte Jane Rowe |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat E 13 Saint Georges Drive London SW1V 4DJ |
Director Name | Graham Idris Lane |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(3 months, 4 weeks after company formation) |
Appointment Duration | 3 months (resigned 30 August 1995) |
Role | Director Of Trust Corporation |
Correspondence Address | Cilmeri 5 Bramblewood Merstham Surrey RH1 3DW |
Director Name | Anthony Francis Raikes |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(3 months, 4 weeks after company formation) |
Appointment Duration | 3 months (resigned 30 August 1995) |
Role | Managing Director |
Correspondence Address | Tower Hill Mark Cross Crowborough East Sussex TN6 3PL |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Registered Address | First National House College Road Harrow Middlesex HA1 1FB |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
30 April 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 1996 | First Gazette notice for voluntary strike-off (1 page) |
22 November 1995 | Application for striking-off (1 page) |
8 September 1995 | Director resigned (2 pages) |
8 September 1995 | Director resigned (2 pages) |
4 September 1995 | New director appointed (12 pages) |
1 August 1995 | Company name changed financial receivables trustees n O. 5 LIMITED\certificate issued on 02/08/95 (4 pages) |
20 June 1995 | Director resigned;new director appointed (8 pages) |
19 June 1995 | Memorandum and Articles of Association (26 pages) |
8 June 1995 | Company name changed trushelfco (no. 2071) LIMITED\certificate issued on 09/06/95 (6 pages) |
7 June 1995 | New director appointed (4 pages) |
7 June 1995 | Director resigned;new director appointed (5 pages) |
7 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 June 1995 | Registered office changed on 07/06/95 from: 35 basinghall street london EC2V 5DB (1 page) |