Company NameFreehouse Limited
Company StatusDissolved
Company Number03437803
CategoryPrivate Limited Company
Incorporation Date22 September 1997(26 years, 6 months ago)
Dissolution Date15 April 2019 (4 years, 11 months ago)
Previous Names7

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Kirk Dyson Davis
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2015(18 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 15 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Secretary NameLindsay Anne Keswick
StatusClosed
Appointed25 April 2016(18 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 15 April 2019)
RoleCompany Director
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat E
13 Saint Georges Drive
London
SW1V 4DJ
Director NameHugh Osmond
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(4 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 07 May 1999)
RoleCompany Director
Correspondence Address10 Wellington Road
London
NW8 9SP
Director NameWilliam Alan McIntosh
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(4 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 07 May 1999)
RoleCompany Director
Correspondence Address7 Earls Terrace
Kensington
London
W8 6LP
Secretary NameWilliam Alan McIntosh
NationalityBritish
StatusResigned
Appointed04 February 1998(4 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 07 May 1999)
RoleCompany Director
Correspondence Address7 Earls Terrace
Kensington
London
W8 6LP
Director NameRandl Shure
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 1998(8 months, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 07 May 1999)
RoleInvestment Banker
Correspondence Address1 Appold Street
Broadgate
London
EC2A 2HE
Director NameMrs Karen Elisabeth Dind Jones
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(1 year, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 05 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaddock House
9 Spencer Park Wandsworth
London
SW18 2SX
Director NameRoger Myers
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(1 year, 4 months after company formation)
Appointment Duration3 months (resigned 07 May 1999)
RoleCompany Director
Correspondence AddressFlat 16 9/11 Belsize Grove
London
NW3 4UU
Director NameMarc Nicholas Jonas
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(1 year, 4 months after company formation)
Appointment Duration3 months (resigned 07 May 1999)
RoleCompany Director
Correspondence Address23 Sunderland Terrace
London
W2 5PA
Secretary NameGareth Maitland Edwards
NationalityBritish
StatusResigned
Appointed07 May 1999(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20a Northumberland Road
Barnet
Hertfordshire
EN5 1ED
Director NameWilliam Alan McIntosh
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(3 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 July 2001)
RoleCompany Director
Correspondence Address7 Earls Terrace
Kensington
London
W8 6LP
Director NameMr Marc Nicholas Jonas
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(3 years after company formation)
Appointment Duration1 year (resigned 31 October 2001)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence Address48 Oxford Gardens
London
W10 5UN
Secretary NameLlb Solicitor Richard Edgar Bell
NationalityBritish
StatusResigned
Appointed09 October 2000(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 04 March 2002)
RoleCompany Director
Correspondence Address13 Harbury Street
Burton On Trent
Staffordshire
DE13 0RX
Director NameMr Cornel Carl Riklin
Date of BirthDecember 1955 (Born 68 years ago)
NationalitySwiss
StatusResigned
Appointed27 July 2001(3 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 January 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address103 Barrow Gate Road
Chiswick
London
W4 4QS
Secretary NameMr Derek Kerr Walmsley
NationalityBritish
StatusResigned
Appointed04 March 2002(4 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalnut Barn High Street
Pavenham
Bedford
Bedfordshire
MK43 7NJ
Director NameRobert James McDonald
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(8 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 October 2007)
RoleCompany Director
Correspondence Address46 Wentworth Drive
Lichfield
Staffordshire
WS14 9HN
Director NameMr Neil David Preston
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(8 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Secretary NameSusan Clare Rudd
NationalityBritish
StatusResigned
Appointed31 March 2006(8 years, 6 months after company formation)
Appointment Duration8 months (resigned 30 November 2006)
RoleCompany Director
Correspondence Address17 Thacker Drive
Lichfield
Staffordshire
WS13 6NS
Secretary NameTimothy James Kendall
NationalityBritish
StatusResigned
Appointed30 November 2006(9 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 April 2009)
RoleCompany Director
Correspondence Address31 Canterbury Close
Erdington
Birmingham
West Midlands
B23 7QL
Director NameMr Philip Dutton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(10 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Director NameMr Edward Michael Bashforth
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(10 years, 9 months after company formation)
Appointment Duration3 years (resigned 04 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Secretary NameClaire Susan Stewart
StatusResigned
Appointed16 April 2009(11 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 September 2012)
RoleCompany Director
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Director NameMr Stephen Peter Dando
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(12 years, 9 months after company formation)
Appointment Duration1 year (resigned 04 July 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Director NameMr Russell John Margerrison
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(13 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Director NameMrs Lucy Jane Bell
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(14 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Director NameMr Patrick James Gallagher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(14 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Director NameRobert James Godwin-Bratt
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(14 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Secretary NameSusan Clare Rudd
StatusResigned
Appointed28 September 2012(15 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 August 2013)
RoleCompany Director
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Director NameMr Daryl Antony Kelly
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(15 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 January 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Director NameMr Jonathan Robert Langford
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(15 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Secretary NameHenry Jones
StatusResigned
Appointed14 August 2013(15 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 December 2015)
RoleCompany Director
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Secretary NameClaire Susan Stewart
StatusResigned
Appointed03 September 2013(15 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 April 2016)
RoleCompany Director
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed22 September 1997(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

800k at £1Spirit (Brb) LTD
100.00%
Ordinary

Accounts

Latest Accounts22 August 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

12 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 12 September 2017 (2 pages)
8 February 2017Registered office address changed from Westgate Brewery Bury St Edmunds Suffolk IP33 1QT United Kingdom to 48 Warwick Street London W1B 5NL on 8 February 2017 (2 pages)
6 February 2017Declaration of solvency (3 pages)
6 February 2017Appointment of a voluntary liquidator (1 page)
6 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-12
(2 pages)
29 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
26 April 2016Appointment of Lindsay Anne Keswick as a secretary on 25 April 2016 (2 pages)
26 April 2016Termination of appointment of Claire Susan Stewart as a secretary on 25 April 2016 (1 page)
7 March 2016Registered office address changed from Sunrise House Ninth Avenue Burton upon Trent Staffordshire DE14 3JZ to Westgate Brewery Bury St Edmunds Suffolk IP33 1QT on 7 March 2016 (1 page)
11 February 2016Accounts for a dormant company made up to 22 August 2015 (3 pages)
27 January 2016Termination of appointment of Daryl Antony Kelly as a director on 26 January 2016 (1 page)
27 January 2016Termination of appointment of Jonathan Robert Langford as a director on 26 January 2016 (1 page)
27 January 2016Termination of appointment of Lucy Jane Bell as a director on 26 January 2016 (1 page)
22 December 2015Appointment of Kirk Dyson Davis as a director on 21 December 2015 (2 pages)
14 December 2015Termination of appointment of Henry Jones as a secretary on 4 December 2015 (1 page)
3 November 2015Current accounting period shortened from 24 August 2016 to 30 April 2016 (1 page)
21 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 800,002
(6 pages)
24 June 2015Termination of appointment of Patrick James Gallagher as a director on 23 June 2015 (1 page)
2 February 2015Accounts for a dormant company made up to 23 August 2014 (3 pages)
22 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 800,002
(7 pages)
16 January 2014Accounts for a dormant company made up to 17 August 2013 (3 pages)
23 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 800,002
(7 pages)
3 September 2013Appointment of Claire Susan Stewart as a secretary (2 pages)
14 August 2013Termination of appointment of Susan Rudd as a secretary (1 page)
14 August 2013Appointment of Henry Jones as a secretary (2 pages)
15 March 2013Accounts for a dormant company made up to 18 August 2012 (3 pages)
26 February 2013Appointment of Mr Daryl Antony Kelly as a director (2 pages)
25 February 2013Appointment of Mr Jonathan Robert Langford as a director (2 pages)
7 February 2013Termination of appointment of Robert Godwin-Bratt as a director (1 page)
28 September 2012Appointment of Susan Clare Rudd as a secretary (2 pages)
28 September 2012Termination of appointment of Claire Stewart as a secretary (1 page)
24 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
27 June 2012Appointment of Robert James Godwin-Bratt as a director (2 pages)
4 May 2012Director's details changed for Patrick James Gallagher on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Patrick James Gallagher on 4 May 2012 (2 pages)
30 April 2012Termination of appointment of Stephen Stone as a director (1 page)
22 December 2011Accounts for a dormant company made up to 20 August 2011 (3 pages)
22 November 2011Termination of appointment of Russell Margerrison as a director (1 page)
22 November 2011Appointment of Lucy Jane Bell as a director (2 pages)
22 November 2011Appointment of Patrick James Gallagher as a director (2 pages)
23 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
27 July 2011Termination of appointment of Stephen Dando as a director (1 page)
27 July 2011Appointment of Russell John Margerrison as a director (2 pages)
26 July 2011Termination of appointment of Edward Bashforth as a director (1 page)
25 July 2011Appointment of Stephen John Stone as a director (2 pages)
1 July 2011Registered office address changed from Jubilee House, Second Avenue Burton upon Trent Staffordshire DE14 2WF on 1 July 2011 (1 page)
1 July 2011Secretary's details changed for Claire Susan Stewart on 29 June 2011 (2 pages)
1 July 2011Registered office address changed from Jubilee House, Second Avenue Burton upon Trent Staffordshire DE14 2WF on 1 July 2011 (1 page)
2 February 2011Termination of appointment of Philip Dutton as a director (1 page)
4 January 2011Accounts for a dormant company made up to 21 August 2010 (3 pages)
23 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
23 June 2010Appointment of Stephen Peter Dando as a director (2 pages)
23 June 2010Termination of appointment of Neil Preston as a director (1 page)
16 February 2010Accounts for a dormant company made up to 22 August 2009 (3 pages)
13 November 2009Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page)
13 November 2009Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page)
23 October 2009Director's details changed for Neil David Preston on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Neil David Preston on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Philip Dutton on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Philip Dutton on 1 October 2009 (2 pages)
21 September 2009Return made up to 21/09/09; full list of members (4 pages)
21 April 2009Secretary appointed claire susan stewart (1 page)
20 April 2009Appointment terminated secretary timothy kendall (1 page)
5 April 2009Accounts for a dormant company made up to 23 August 2008 (2 pages)
29 September 2008Return made up to 22/09/08; full list of members (4 pages)
2 July 2008Appointment terminated director giles thorley (1 page)
1 July 2008Director appointed edward michael bashforth (1 page)
8 March 2008Accounts for a dormant company made up to 18 August 2007 (2 pages)
29 October 2007Director resigned (1 page)
29 October 2007New director appointed (1 page)
2 October 2007Return made up to 22/09/07; full list of members (3 pages)
10 May 2007Secretary's particulars changed (1 page)
24 April 2007Accounts for a dormant company made up to 19 August 2006 (2 pages)
7 February 2007Registered office changed on 07/02/07 from: 107 station street burton upon trent staffordshire DE14 1BZ (1 page)
8 December 2006New secretary appointed (1 page)
7 December 2006Secretary resigned (1 page)
20 October 2006Secretary's particulars changed (1 page)
2 October 2006Return made up to 22/09/06; full list of members (2 pages)
18 May 2006Accounts for a dormant company made up to 20 August 2005 (2 pages)
3 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 2006New secretary appointed (1 page)
10 April 2006Secretary resigned (1 page)
3 April 2006Director's particulars changed (1 page)
28 March 2006Director's particulars changed (1 page)
23 January 2006New director appointed (10 pages)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
23 January 2006New director appointed (5 pages)
23 January 2006Director resigned (1 page)
23 January 2006New director appointed (10 pages)
9 November 2005Accounts for a dormant company made up to 21 August 2004 (2 pages)
13 October 2005Return made up to 22/09/05; no change of members (5 pages)
3 May 2005New director appointed (4 pages)
28 February 2005Director resigned (1 page)
6 October 2004Return made up to 22/09/04; full list of members (6 pages)
2 April 2004Accounts for a dormant company made up to 23 August 2003 (2 pages)
29 December 2003Accounts for a dormant company made up to 17 August 2002 (3 pages)
25 October 2003Return made up to 22/09/03; full list of members (6 pages)
19 February 2003New director appointed (2 pages)
24 December 2002Director's particulars changed (1 page)
23 October 2002Return made up to 22/09/02; full list of members (5 pages)
10 October 2002Full accounts made up to 18 August 2001 (13 pages)
10 September 2002Secretary resigned (1 page)
16 April 2002Company name changed pinco 1194 LIMITED\certificate issued on 16/04/02 (2 pages)
16 April 2002Director resigned (1 page)
15 April 2002New secretary appointed (2 pages)
7 December 2001Director resigned (1 page)
14 November 2001Return made up to 22/09/01; full list of members (6 pages)
24 October 2001Registered office changed on 24/10/01 from: 6TH floor watson house 54 baker street london W1M 1DJ (1 page)
16 October 2001New director appointed (4 pages)
18 September 2001Director resigned (1 page)
17 September 2001New director appointed (6 pages)
25 June 2001Full accounts made up to 19 August 2000 (12 pages)
21 June 2001Accounting reference date shortened from 30/09/00 to 24/08/00 (1 page)
13 February 2001New director appointed (3 pages)
1 February 2001New secretary appointed (2 pages)
1 February 2001New director appointed (4 pages)
1 February 2001Secretary resigned (1 page)
10 November 2000Return made up to 22/09/00; full list of members (6 pages)
30 October 2000Full accounts made up to 2 October 1999 (13 pages)
30 October 2000Full accounts made up to 2 October 1999 (13 pages)
22 November 1999Return made up to 22/09/99; full list of members (6 pages)
27 October 1999Full accounts made up to 26 September 1998 (13 pages)
29 June 1999Company name changed bar room bar LIMITED\certificate issued on 29/06/99 (2 pages)
2 June 1999Secretary resigned (1 page)
2 June 1999New secretary appointed (3 pages)
22 May 1999Director resigned (1 page)
16 May 1999Director resigned (1 page)
16 May 1999Director resigned (1 page)
16 May 1999Director resigned (1 page)
16 May 1999Ad 07/05/99--------- £ si 800000@1=800000 £ ic 2/800002 (2 pages)
16 May 1999Director resigned (1 page)
16 May 1999Nc inc already adjusted 07/05/99 (1 page)
16 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 April 1999Company name changed belba LIMITED\certificate issued on 15/04/99 (2 pages)
14 March 1999Registered office changed on 14/03/99 from: punch taverns LTD trent house wellington crescent fradley park lichfield staffordshire WS13 8RZ (1 page)
5 March 1999New director appointed (3 pages)
5 March 1999New director appointed (4 pages)
5 February 1999New director appointed (2 pages)
21 October 1998Return made up to 22/09/98; full list of members
  • 363(287) ‐ Registered office changed on 21/10/98
(6 pages)
29 September 1998Company name changed punch taverns services LIMITED\certificate issued on 29/09/98 (2 pages)
12 March 1998Company name changed punch taverns LIMITED\certificate issued on 12/03/98 (2 pages)
2 March 1998Director resigned (1 page)
2 March 1998New secretary appointed;new director appointed (3 pages)
2 March 1998Director resigned (1 page)
2 March 1998Secretary resigned (1 page)
2 March 1998New director appointed (3 pages)
26 February 1998Memorandum and Articles of Association (14 pages)
20 February 1998Company name changed wellington taverns LIMITED\certificate issued on 20/02/98 (2 pages)
4 February 1998Company name changed trushelfco (no.2291) LIMITED\certificate issued on 04/02/98 (2 pages)
22 September 1997Incorporation (19 pages)