Company NameWalgate Trustees Limited
Company StatusActive
Company Number03139076
CategoryPrivate Limited Company
Incorporation Date18 December 1995(28 years, 4 months ago)
Previous NameDonhill Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameGrant David Gordon
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2012(16 years, 3 months after company formation)
Appointment Duration12 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
London
WC2B 5DG
Director NameHelena Mary Jane Luckhurst
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2013(17 years, 1 month after company formation)
Appointment Duration11 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
London
WC2B 5DG
Director NameMr Stephen William Lewis
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2018(22 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
London
WC2B 5DG
Director NameMr David Paul Robinson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(24 years, 3 months after company formation)
Appointment Duration4 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
London
WC2B 5DG
Director NameMr Jonathan James Riley
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2020(24 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
London
WC2B 5DG
Director NameMrs Helen Suzanne Cox
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2020(24 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
London
WC2B 5DG
Secretary NameWalgate Services Limited (Corporation)
StatusCurrent
Appointed21 December 1995(3 days after company formation)
Appointment Duration28 years, 4 months
Correspondence Address16 Great Queen Street
London
WC2B 5DG
Director NameMr Andrew Charles Kaufman
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(3 days after company formation)
Appointment Duration16 years, 3 months (resigned 04 April 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 7 Andover House
9a Eton Avenue
London
NW3 3EL
Director NameAndrew Neil McKenzie
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(3 months after company formation)
Appointment Duration16 years (resigned 04 April 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address25 North Row
London
W1K 6DJ
Director NameMr Allen Cohen
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(4 months, 1 week after company formation)
Appointment Duration16 years, 9 months (resigned 24 January 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Portsdown Avenue
London
NW11 0NG
Director NameMr Nicolas David Antony Greenstone
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(4 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 14 August 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 19 Walham Court
109-111 Haverstock Hill
London
NW3 4SD
Director NamePaul Leese
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(4 months, 1 week after company formation)
Appointment Duration15 years, 11 months (resigned 04 April 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Portland Road
Holland Park
London
W11 4LH
Director NameMr Simon Jeremy Ekins
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(16 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 March 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
London
WC2B 5DG
Director NameCharles David Wander
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(16 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 March 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
London
WC2B 5DG
Director NameMr Matthew Christopher Bennett
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish,
StatusResigned
Appointed04 September 2015(19 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 February 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
London
WC2B 5DG
Director NameMr Richard Maurice Emile Reuben
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2015(19 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 June 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
London
WC2B 5DG
Director NameBree Ann Taylor
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2019(23 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 November 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
London
WC2B 5DG
Director NameMr Mark David Spash
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2020(24 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 October 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
London
WC2B 5DG
Director NameJulian Anthony Lewis
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2020(24 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
London
WC2B 5DG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed18 December 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitefladgate.com
Telephone020 30367000
Telephone regionLondon

Location

Registered Address16 Great Queen Street
London
WC2B 5DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

10 July 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
16 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
10 October 2022Termination of appointment of Mark David Spash as a director on 6 October 2022 (1 page)
12 July 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
30 June 2022Termination of appointment of Julian Anthony Lewis as a director on 30 June 2022 (1 page)
28 September 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
9 July 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
9 June 2021Termination of appointment of Richard Maurice Emile Reuben as a director on 2 June 2021 (1 page)
22 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
5 November 2020Appointment of Julian Anthony Lewis as a director on 4 November 2020 (2 pages)
5 November 2020Termination of appointment of Bree Ann Taylor as a director on 4 November 2020 (1 page)
10 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
8 July 2020Appointment of Mr Mark David Spash as a director on 3 July 2020 (2 pages)
8 July 2020Appointment of Mrs Helen Suzanne Cox as a director on 3 July 2020 (2 pages)
8 July 2020Appointment of Mr Jonathan James Riley as a director on 3 July 2020 (2 pages)
7 May 2020Termination of appointment of Matthew Christopher Bennett as a director on 3 February 2020 (1 page)
14 April 2020Appointment of David Paul Robinson as a director on 1 April 2020 (2 pages)
17 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
4 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
8 April 2019Appointment of Bree Ann Taylor as a director on 19 March 2019 (2 pages)
5 April 2019Termination of appointment of Simon Jeremy Ekins as a director on 19 March 2019 (1 page)
16 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
5 July 2018Confirmation statement made on 23 June 2018 with updates (4 pages)
29 March 2018Termination of appointment of Charles David Wander as a director on 21 March 2018 (1 page)
29 March 2018Appointment of Stephen William Lewis as a director on 21 March 2018 (2 pages)
6 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
6 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
30 August 2017Second filing of Confirmation Statement dated 23/06/2017 (4 pages)
30 August 2017Second filing of Confirmation Statement dated 23/06/2017 (4 pages)
11 July 2017Notification of Fladgate Llp as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Fladgate Llp as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 23 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 30/08/2017.
(5 pages)
11 July 2017Notification of Fladgate Llp as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 23 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 30/08/2017.
(5 pages)
29 March 2017Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
29 March 2017Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
11 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
11 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
9 September 2016Second filing of the annual return made up to 23 June 2016 (22 pages)
9 September 2016Second filing of the annual return made up to 23 June 2016 (22 pages)
5 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
5 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
24 August 2016Statement of capital following an allotment of shares on 16 August 2016
  • GBP 250,000
(3 pages)
24 August 2016Statement of capital following an allotment of shares on 16 August 2016
  • GBP 250,000
(3 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(6 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 09/09/2016
(8 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 09/09/2016
(8 pages)
27 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
27 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
14 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(6 pages)
14 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(6 pages)
7 September 2015Appointment of Richard Maurice Emile Reuben as a director on 4 September 2015 (2 pages)
7 September 2015Appointment of Richard Maurice Emile Reuben as a director on 4 September 2015 (2 pages)
4 September 2015Appointment of Mr Matthew Christopher Bennett as a director on 4 September 2015 (2 pages)
4 September 2015Appointment of Mr Matthew Christopher Bennett as a director on 4 September 2015 (2 pages)
4 September 2015Appointment of Mr Matthew Christopher Bennett as a director on 4 September 2015 (2 pages)
20 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(5 pages)
20 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(5 pages)
19 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
19 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
28 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
28 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
8 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(5 pages)
8 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(5 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
31 January 2013Appointment of Helena Mary Jane Luckhurst as a director (2 pages)
31 January 2013Appointment of Helena Mary Jane Luckhurst as a director (2 pages)
31 January 2013Termination of appointment of Allen Cohen as a director (1 page)
31 January 2013Termination of appointment of Allen Cohen as a director (1 page)
14 January 2013Secretary's details changed for Walgate Services Limited on 9 August 2010 (2 pages)
14 January 2013Secretary's details changed for Walgate Services Limited on 9 August 2010 (2 pages)
14 January 2013Secretary's details changed for Walgate Services Limited on 9 August 2010 (2 pages)
14 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
23 July 2012Appointment of Grant David Gordon as a director (2 pages)
23 July 2012Termination of appointment of Paul Leese as a director (1 page)
23 July 2012Appointment of Charles David Wander as a director (2 pages)
23 July 2012Termination of appointment of Paul Leese as a director (1 page)
23 July 2012Appointment of Simon Jeremy Ekins as a director (2 pages)
23 July 2012Appointment of Grant David Gordon as a director (2 pages)
23 July 2012Appointment of Simon Jeremy Ekins as a director (2 pages)
23 July 2012Termination of appointment of Andrew Mckenzie as a director (1 page)
23 July 2012Termination of appointment of Andrew Kaufman as a director (1 page)
23 July 2012Termination of appointment of Andrew Mckenzie as a director (1 page)
23 July 2012Appointment of Charles David Wander as a director (2 pages)
23 July 2012Termination of appointment of Andrew Kaufman as a director (1 page)
19 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (7 pages)
19 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (7 pages)
19 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
19 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
12 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (7 pages)
12 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (7 pages)
13 August 2010Registered office address changed from , 25 North Row, London, W1K 6DJ on 13 August 2010 (2 pages)
13 August 2010Registered office address changed from , 25 North Row, London, W1K 6DJ on 13 August 2010 (2 pages)
13 August 2010Registered office address changed from 25 North Row London W1K 6DJ on 13 August 2010 (2 pages)
26 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
26 January 2010Secretary's details changed for Walgate Services Limited on 1 October 2009 (2 pages)
26 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
26 January 2010Secretary's details changed for Walgate Services Limited on 1 October 2009 (2 pages)
26 January 2010Secretary's details changed for Walgate Services Limited on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
26 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
6 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
6 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
15 January 2009Return made up to 18/12/08; full list of members (4 pages)
15 January 2009Return made up to 18/12/08; full list of members (4 pages)
21 February 2008Director's particulars changed (1 page)
21 February 2008Director's particulars changed (1 page)
15 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
15 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
4 January 2008Return made up to 18/12/07; full list of members (2 pages)
4 January 2008Return made up to 18/12/07; full list of members (2 pages)
7 March 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
7 March 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
3 January 2007Return made up to 18/12/06; full list of members (2 pages)
3 January 2007Return made up to 18/12/06; full list of members (2 pages)
28 April 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
28 April 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
21 February 2006Return made up to 18/12/05; full list of members (8 pages)
21 February 2006Return made up to 18/12/05; full list of members (8 pages)
25 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
25 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
11 January 2005Return made up to 18/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 2005Return made up to 18/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 March 2004Accounts for a dormant company made up to 30 April 2003 (3 pages)
1 March 2004Accounts for a dormant company made up to 30 April 2003 (3 pages)
24 January 2004Return made up to 18/12/03; full list of members (6 pages)
24 January 2004Return made up to 18/12/03; full list of members (6 pages)
1 September 2003Director resigned (1 page)
1 September 2003Director resigned (1 page)
10 March 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
10 March 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
6 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 2003Return made up to 18/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 2003Return made up to 18/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 March 2002Return made up to 18/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2002Return made up to 18/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
28 February 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
27 February 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
27 February 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
22 February 2001Return made up to 18/12/00; full list of members
  • 363(287) ‐ Registered office changed on 22/02/01
(7 pages)
22 February 2001Return made up to 18/12/00; full list of members
  • 363(287) ‐ Registered office changed on 22/02/01
(7 pages)
23 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
23 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
31 January 2000Return made up to 18/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2000Return made up to 18/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
8 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
26 January 1999Return made up to 18/12/98; full list of members (8 pages)
26 January 1999Return made up to 18/12/98; full list of members (8 pages)
10 November 1998Registered office changed on 10/11/98 from: walgate house, 25 church street, basingstoke, hampshire RG21 1QQ (1 page)
10 November 1998Registered office changed on 10/11/98 from: walgate house 25 church street basingstoke hampshire RG21 1QQ (1 page)
14 January 1998Return made up to 18/12/97; full list of members (8 pages)
14 January 1998Return made up to 18/12/97; full list of members (8 pages)
26 October 1997Accounts for a dormant company made up to 30 April 1997 (2 pages)
26 October 1997Accounts for a dormant company made up to 30 April 1997 (2 pages)
26 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 1997Return made up to 18/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 1997Return made up to 18/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 1996New director appointed (2 pages)
3 May 1996New director appointed (2 pages)
3 May 1996New director appointed (2 pages)
3 May 1996New director appointed (2 pages)
3 May 1996New director appointed (2 pages)
3 May 1996New director appointed (2 pages)
3 April 1996New director appointed (2 pages)
3 April 1996New director appointed (2 pages)
27 February 1996Accounting reference date notified as 30/04 (1 page)
27 February 1996Accounting reference date notified as 30/04 (1 page)
5 January 1996Secretary resigned;new secretary appointed (2 pages)
5 January 1996Director resigned;new director appointed (2 pages)
5 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 January 1996Registered office changed on 05/01/96 from: walgate house 25 church street basingstoke hertfordshire RG21 1QQ (1 page)
5 January 1996Secretary resigned;new secretary appointed (2 pages)
5 January 1996Director resigned;new director appointed (2 pages)
5 January 1996Registered office changed on 05/01/96 from: walgate house 25 church street basingstoke hertfordshire RG21 1QQ (1 page)
5 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 January 1996Registered office changed on 03/01/96 from: 120 east road london N1 6AA (1 page)
3 January 1996Registered office changed on 03/01/96 from: 120 east road london N1 6AA (1 page)
29 December 1995Company name changed donhill LIMITED\certificate issued on 02/01/96 (4 pages)
29 December 1995Company name changed donhill LIMITED\certificate issued on 02/01/96 (4 pages)
18 December 1995Incorporation (28 pages)
18 December 1995Incorporation (28 pages)