13 Saint Georges Drive
London
SW1V 4DJ
Director Name | Eleanor Jane Zuercher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Springfield Road Linslade Leighton Buzzard Bedfordshire LU7 7QS |
Director Name | David Peter Bromell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 February 2005) |
Role | Technical Director |
Correspondence Address | 32 Kitsmead Copthorne Crawley West Sussex RH10 3PW |
Director Name | Stuart Edwin Stanton Wilkie |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(1 month after company formation) |
Appointment Duration | 9 years (resigned 28 April 2006) |
Role | Managing Director |
Correspondence Address | Little Orchard Pit Lane Edenbridge Kent TN8 6BD |
Secretary Name | David Peter Bromell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 February 2005) |
Role | Technical Director |
Correspondence Address | 32 Kitsmead Copthorne Crawley West Sussex RH10 3PW |
Director Name | Andrew John Macfarlane |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 17 December 2003) |
Role | Consultant Chairman |
Country of Residence | England |
Correspondence Address | Gatehouse Ranters Lane Kilndown Kent TN17 1HL |
Director Name | Martin Lee Rapp |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 2003(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 April 2008) |
Role | Company Director |
Correspondence Address | 16572 Willow Glen Drive Grover Missouri Mo 63040 |
Secretary Name | Stuart Edwin Stanton Wilkie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 April 2006) |
Role | Company Director |
Correspondence Address | Little Orchard Pit Lane Edenbridge Kent TN8 6BD |
Director Name | Mr David John Burndred |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 April 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Braemar Close Godalming Surrey GU7 1SA |
Director Name | Mr Simon Tony Brake |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(9 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 31 January 2007) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Gabriels Farmhouse Mill Hill Edenbridge Kent TN8 5DQ |
Secretary Name | Mr David John Burndred |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 April 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Braemar Close Godalming Surrey GU7 1SA |
Director Name | Monika Arntz |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 January 2007(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 April 2008) |
Role | Company Director |
Correspondence Address | Mozartstrasse 5 Kuterhacking Bavaria 82008 Germany |
Director Name | Dominic Jonathan Luke Hudson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(10 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 March 2009) |
Role | Solicitor |
Correspondence Address | 12 Crondace Road London SW6 4BB |
Director Name | Mr Jonathan Charles Silver |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(11 years after company formation) |
Appointment Duration | 7 years (resigned 08 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Pall Mall London SW1Y 5NQ |
Secretary Name | Miss Anne Marion Downie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(11 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 11 November 2015) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 100 Pall Mall London SW1Y 5NQ |
Director Name | Mr Gary McRae |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(12 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Pall Mall London SW1Y 5NQ |
Director Name | Miss Anne Marion Downie |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 November 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 100 Pall Mall London SW1Y 5NQ |
Director Name | Mr David Charles Lockwood |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2014(17 years after company formation) |
Appointment Duration | Resigned same day (resigned 04 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Pall Mall London SW1Y 5NQ |
Director Name | Mr Jacobus Gerhardus Du Plessis |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2015(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 September 2018) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 100 Pall Mall London SW1Y 5NQ |
Director Name | Mr Anthony James Quinlan |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2015(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 February 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 100 Pall Mall London SW1Y 5NQ |
Secretary Name | Miss Yasmin Valibhai |
---|---|
Status | Resigned |
Appointed | 12 November 2015(18 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 13 June 2016) |
Role | Company Director |
Correspondence Address | 100 Pall Mall London SW1Y 5NQ |
Secretary Name | Mr Timothy Ian Maw |
---|---|
Status | Resigned |
Appointed | 13 June 2016(19 years, 2 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 11 August 2016) |
Role | Company Director |
Correspondence Address | 100 Pall Mall London SW1Y 5NQ |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Website | laird-plc.com |
---|---|
Telephone | 020 74684040 |
Telephone region | London |
Registered Address | 100 Pall Mall London SW1Y 5NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
130k at £1 | Laird PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 May 1997 | Delivered on: 7 May 1997 Satisfied on: 29 April 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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 |
---|
1 October 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2019 | Termination of appointment of Anthony James Quinlan as a director on 28 February 2019 (1 page) |
1 October 2018 | Termination of appointment of Jacobus Gerhardus Du Plessis as a director on 28 September 2018 (1 page) |
13 August 2018 | Change of details for Laird Plc as a person with significant control on 2 July 2018 (2 pages) |
24 July 2018 | Solvency Statement dated 19/07/18 (1 page) |
24 July 2018 | Statement by Directors (1 page) |
24 July 2018 | Resolutions
|
24 July 2018 | Statement of capital on 24 July 2018
|
9 July 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
10 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
3 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
31 August 2016 | Termination of appointment of Timothy Ian Maw as a secretary on 11 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Timothy Ian Maw as a secretary on 11 August 2016 (1 page) |
14 July 2016 | Director's details changed for Mr Jacobus Gerhardus Du Plessis on 14 July 2016 (2 pages) |
14 July 2016 | Director's details changed for Mr Jacobus Gerhardus Du Plessis on 14 July 2016 (2 pages) |
14 June 2016 | Termination of appointment of Yasmin Valibhai as a secretary on 13 June 2016 (1 page) |
14 June 2016 | Appointment of Mr Timothy Ian Maw as a secretary on 13 June 2016 (2 pages) |
14 June 2016 | Termination of appointment of Yasmin Valibhai as a secretary on 13 June 2016 (1 page) |
14 June 2016 | Appointment of Mr Timothy Ian Maw as a secretary on 13 June 2016 (2 pages) |
7 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
13 November 2015 | Termination of appointment of Anne Marion Downie as a secretary on 11 November 2015 (1 page) |
13 November 2015 | Termination of appointment of Anne Marion Downie as a director on 11 November 2015 (1 page) |
13 November 2015 | Appointment of Miss Yasmin Valibhai as a secretary on 12 November 2015 (2 pages) |
13 November 2015 | Termination of appointment of Anne Marion Downie as a secretary on 11 November 2015 (1 page) |
13 November 2015 | Termination of appointment of Anne Marion Downie as a director on 11 November 2015 (1 page) |
13 November 2015 | Appointment of Miss Yasmin Valibhai as a secretary on 12 November 2015 (2 pages) |
4 November 2015 | Appointment of Mr Anthony James Quinlan as a director on 30 October 2015 (2 pages) |
4 November 2015 | Appointment of Mr Anthony James Quinlan as a director on 30 October 2015 (2 pages) |
3 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
3 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
13 May 2015 | Appointment of Mr Jacobus Gerhardus Du Plessis as a director on 8 May 2015 (2 pages) |
13 May 2015 | Appointment of Mr Jacobus Gerhardus Du Plessis as a director on 8 May 2015 (2 pages) |
13 May 2015 | Termination of appointment of Jonathan Charles Silver as a director on 8 May 2015 (1 page) |
13 May 2015 | Termination of appointment of Jonathan Charles Silver as a director on 8 May 2015 (1 page) |
13 May 2015 | Appointment of Mr Jacobus Gerhardus Du Plessis as a director on 8 May 2015 (2 pages) |
13 May 2015 | Termination of appointment of Jonathan Charles Silver as a director on 8 May 2015 (1 page) |
9 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
19 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
19 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
4 April 2014 | Appointment of Mr David Charles Lockwood as a director (2 pages) |
4 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Appointment of Mr David Charles Lockwood as a director (2 pages) |
4 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Termination of appointment of David Lockwood as a director (1 page) |
4 April 2014 | Termination of appointment of David Lockwood as a director (1 page) |
2 September 2013 | Termination of appointment of Gary Mcrae as a director (1 page) |
2 September 2013 | Termination of appointment of Gary Mcrae as a director (1 page) |
8 August 2013 | Appointment of Miss Anne Marion Downie as a director (2 pages) |
8 August 2013 | Appointment of Miss Anne Marion Downie as a director (2 pages) |
24 May 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
24 May 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
11 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
15 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
15 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
29 March 2012 | Registered office address changed from C/O the Laird Group Plc 100 Pall Mall London SW1Y 5NQ on 29 March 2012 (1 page) |
29 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Registered office address changed from C/O the Laird Group Plc 100 Pall Mall London SW1Y 5NQ on 29 March 2012 (1 page) |
29 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (3 pages) |
5 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
5 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
31 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (3 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
10 June 2010 | Secretary's details changed for Miss Anne Marion Downie on 10 June 2010 (1 page) |
10 June 2010 | Director's details changed for Mr Jonathan Charles Silver on 10 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Jonathan Charles Silver on 10 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Gary Mcrae on 10 June 2010 (2 pages) |
10 June 2010 | Secretary's details changed for Miss Anne Marion Downie on 10 June 2010 (1 page) |
10 June 2010 | Director's details changed for Mr Gary Mcrae on 10 June 2010 (2 pages) |
1 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
2 December 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
2 December 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
20 May 2009 | Director appointed mr gary mcrae (2 pages) |
20 May 2009 | Director appointed mr gary mcrae (2 pages) |
1 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
31 March 2009 | Appointment terminated director dominic hudson (1 page) |
31 March 2009 | Appointment terminated director dominic hudson (1 page) |
5 January 2009 | Full accounts made up to 31 December 2007 (15 pages) |
5 January 2009 | Full accounts made up to 31 December 2007 (15 pages) |
21 November 2008 | Director appointed jonathan charles silver logged form (2 pages) |
21 November 2008 | Director appointed jonathan charles silver logged form (2 pages) |
7 November 2008 | Resolutions
|
7 November 2008 | Resolutions
|
22 April 2008 | Secretary appointed anne marion downie (1 page) |
22 April 2008 | Appointment terminated director monika arntz (1 page) |
22 April 2008 | Appointment terminated director martin rapp (1 page) |
22 April 2008 | Appointment terminated director monika arntz (1 page) |
22 April 2008 | Secretary appointed anne marion downie (1 page) |
22 April 2008 | Appointment terminated director martin rapp (1 page) |
22 April 2008 | Appointment terminated director and secretary david burndred (1 page) |
22 April 2008 | Appointment terminated director and secretary david burndred (1 page) |
4 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
4 April 2008 | Location of register of members (1 page) |
4 April 2008 | Location of register of members (1 page) |
4 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
22 January 2008 | Director's particulars changed (2 pages) |
22 January 2008 | Director's particulars changed (2 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
22 June 2007 | Registered office changed on 22/06/07 from: birches industrial estate east grinstead sussex RH19 1XH (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: birches industrial estate east grinstead sussex RH19 1XH (1 page) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | New director appointed (2 pages) |
20 April 2007 | Return made up to 27/03/07; full list of members (7 pages) |
20 April 2007 | Return made up to 27/03/07; full list of members (7 pages) |
1 March 2007 | New director appointed (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | New director appointed (1 page) |
2 January 2007 | Full accounts made up to 31 December 2005 (14 pages) |
2 January 2007 | Full accounts made up to 31 December 2005 (14 pages) |
25 July 2006 | Full accounts made up to 31 December 2004 (14 pages) |
25 July 2006 | Full accounts made up to 31 December 2004 (14 pages) |
21 July 2006 | New secretary appointed (2 pages) |
21 July 2006 | New secretary appointed (2 pages) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | New director appointed (2 pages) |
11 May 2006 | Secretary resigned;director resigned (1 page) |
11 May 2006 | Secretary resigned;director resigned (1 page) |
26 April 2006 | Return made up to 27/03/06; full list of members (7 pages) |
26 April 2006 | Return made up to 27/03/06; full list of members (7 pages) |
9 November 2005 | Full accounts made up to 31 December 2003 (16 pages) |
9 November 2005 | Full accounts made up to 31 December 2003 (16 pages) |
14 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
14 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
18 August 2005 | New director appointed (1 page) |
18 August 2005 | New director appointed (1 page) |
10 May 2005 | Return made up to 27/03/05; full list of members (7 pages) |
10 May 2005 | Return made up to 27/03/05; full list of members (7 pages) |
14 February 2005 | Secretary resigned;director resigned (1 page) |
14 February 2005 | Secretary resigned;director resigned (1 page) |
14 February 2005 | New secretary appointed (2 pages) |
14 February 2005 | New secretary appointed (2 pages) |
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
7 September 2004 | Return made up to 27/03/04; full list of members (9 pages) |
7 September 2004 | Return made up to 27/03/04; full list of members (9 pages) |
29 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2004 | £ sr 14286@1 23/07/01 (1 page) |
6 February 2004 | £ sr [email protected] 23/07/01 (1 page) |
6 February 2004 | Amending 169 dated 18/05/1999 (3 pages) |
6 February 2004 | £ sr 14286@1 23/07/01 (1 page) |
6 February 2004 | £ sr [email protected] 23/07/01 (1 page) |
6 February 2004 | Amending 169 dated 18/05/1999 (3 pages) |
27 January 2004 | £ sr 3700@1 04/06/01 (1 page) |
27 January 2004 | Resolutions
|
27 January 2004 | Resolutions
|
27 January 2004 | Amending 169 cor date 18/05/99 (1 page) |
27 January 2004 | Amending 169 cor date 18/05/99 (1 page) |
27 January 2004 | £ sr 3700@1 04/06/01 (1 page) |
20 January 2004 | Auditor's resignation (1 page) |
20 January 2004 | £ sr 406286@1 23/07/01 (1 page) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | Memorandum and Articles of Association (21 pages) |
20 January 2004 | Auditor's resignation (1 page) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | £ sr 406286@1 23/07/01 (1 page) |
20 January 2004 | Memorandum and Articles of Association (21 pages) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | New director appointed (2 pages) |
11 January 2004 | Resolutions
|
11 January 2004 | Conso 17/12/03 (1 page) |
11 January 2004 | Director resigned (1 page) |
11 January 2004 | Conso 17/12/03 (1 page) |
11 January 2004 | Resolutions
|
11 January 2004 | Auditor's resignation (1 page) |
11 January 2004 | Auditor's resignation (1 page) |
11 January 2004 | Director resigned (1 page) |
18 December 2003 | Amended group of companies' accounts made up to 31 December 2002 (27 pages) |
18 December 2003 | Amended group of companies' accounts made up to 31 December 2002 (27 pages) |
29 October 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
29 October 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
22 September 2003 | Resolutions
|
22 September 2003 | Resolutions
|
10 September 2003 | £ ic 185714/130000 28/08/03 £ sr 55714@1=55714 (1 page) |
10 September 2003 | £ ic 185714/130000 28/08/03 £ sr 55714@1=55714 (1 page) |
24 July 2003 | Director's particulars changed (1 page) |
24 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
24 July 2003 | Return made up to 27/03/03; full list of members (8 pages) |
24 July 2003 | Return made up to 27/03/03; full list of members (8 pages) |
24 July 2003 | Director's particulars changed (1 page) |
24 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
17 June 2003 | Ad 28/11/02--------- £ si 1250@1=1250 £ ic 184464/185714 (2 pages) |
17 June 2003 | Ad 28/11/02--------- £ si 1250@1=1250 £ ic 184464/185714 (2 pages) |
29 May 2003 | Ad 28/11/02--------- £ si 6157@1=6157 £ ic 178307/184464 (2 pages) |
29 May 2003 | Ad 28/11/02--------- £ si 6157@1=6157 £ ic 178307/184464 (2 pages) |
5 November 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
5 November 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
28 May 2002 | Return made up to 27/03/02; full list of members (10 pages) |
28 May 2002 | Return made up to 27/03/02; full list of members (10 pages) |
12 October 2001 | Amended group of companies' accounts made up to 31 December 2000 (21 pages) |
12 October 2001 | Amended group of companies' accounts made up to 31 December 2000 (21 pages) |
23 August 2001 | Group of companies' accounts made up to 31 December 2000 (21 pages) |
23 August 2001 | Group of companies' accounts made up to 31 December 2000 (21 pages) |
8 May 2001 | £ sr [email protected] 19/02/01 (1 page) |
8 May 2001 | £ sr [email protected] 19/02/01 (1 page) |
2 April 2001 | Return made up to 27/03/01; full list of members (10 pages) |
2 April 2001 | Return made up to 27/03/01; full list of members (10 pages) |
8 November 2000 | Ad 01/10/00--------- £ si 3700@1=3700 £ ic 682591/686291 (2 pages) |
8 November 2000 | Ad 01/10/00--------- £ si 3700@1=3700 £ ic 682591/686291 (2 pages) |
20 June 2000 | Return made up to 27/03/00; full list of members (10 pages) |
20 June 2000 | Return made up to 27/03/00; full list of members (10 pages) |
5 June 2000 | Location of register of members (1 page) |
5 June 2000 | Location of register of members (1 page) |
2 June 2000 | Amend. 882 rpl 882 filed 29/1/00 (2 pages) |
2 June 2000 | Amend. 882 rpl 882 filed 29/1/00 (2 pages) |
26 May 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
26 May 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
4 February 2000 | Ad 06/08/99--------- £ si 11150@1=11150 £ ic 675141/686291 (2 pages) |
4 February 2000 | Ad 06/08/99--------- £ si 11150@1=11150 £ ic 675141/686291 (2 pages) |
14 September 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
14 September 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
26 July 1999 | Return made up to 27/03/99; full list of members (12 pages) |
26 July 1999 | Resolutions
|
26 July 1999 | Resolutions
|
26 July 1999 | Return made up to 27/03/99; full list of members (12 pages) |
21 July 1999 | £ ic 1180000/1165143 08/04/99 £ sr 14857@1=14857 (2 pages) |
21 July 1999 | £ ic 1180000/1165143 08/04/99 £ sr 14857@1=14857 (2 pages) |
17 August 1998 | Location of register of members (1 page) |
17 August 1998 | Location of register of directors' interests (1 page) |
17 August 1998 | Location of register of directors' interests (1 page) |
17 August 1998 | Location of register of members (1 page) |
4 August 1998 | Return made up to 27/03/98; full list of members (11 pages) |
4 August 1998 | Return made up to 27/03/98; full list of members (11 pages) |
21 May 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
21 May 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
22 May 1997 | Resolutions
|
22 May 1997 | Auditor's resignation (1 page) |
22 May 1997 | Resolutions
|
22 May 1997 | Auditor's resignation (1 page) |
21 May 1997 | £ nc 100/690000 30/04/97 (1 page) |
21 May 1997 | Ad 30/04/97-01/05/97 £ si 199998@1=199998 £ si [email protected]=490000 £ ic 2/690000 (4 pages) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | Resolutions
|
21 May 1997 | £ nc 100/690000 30/04/97 (1 page) |
21 May 1997 | Resolutions
|
21 May 1997 | Ad 30/04/97-01/05/97 £ si 199998@1=199998 £ si [email protected]=490000 £ ic 2/690000 (4 pages) |
14 May 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
14 May 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
7 May 1997 | Particulars of mortgage/charge (7 pages) |
7 May 1997 | Particulars of mortgage/charge (7 pages) |
4 May 1997 | Director resigned (1 page) |
4 May 1997 | Secretary resigned (1 page) |
4 May 1997 | New director appointed (2 pages) |
4 May 1997 | Registered office changed on 04/05/97 from: 35 basinghall street london EC2V 5DB (1 page) |
4 May 1997 | Secretary resigned (1 page) |
4 May 1997 | New secretary appointed;new director appointed (2 pages) |
4 May 1997 | Registered office changed on 04/05/97 from: 35 basinghall street london EC2V 5DB (1 page) |
4 May 1997 | Director resigned (1 page) |
4 May 1997 | Director resigned (1 page) |
4 May 1997 | New secretary appointed;new director appointed (2 pages) |
4 May 1997 | Director resigned (1 page) |
4 May 1997 | New director appointed (2 pages) |
30 April 1997 | Company name changed trushelfco (no.2230) LIMITED\certificate issued on 30/04/97 (2 pages) |
30 April 1997 | Company name changed trushelfco (no.2230) LIMITED\certificate issued on 30/04/97 (2 pages) |
27 March 1997 | Incorporation (19 pages) |
27 March 1997 | Incorporation (19 pages) |