London
SW1P 1WG
Director Name | Sinead Catherine Davies |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 17 April 2023(25 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Informa Plc 5 Howick Place London SW1P 1WG |
Director Name | Mr Simon Robert Bane |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2023(25 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Informa Plc 5 Howick Place London SW1P 1WG |
Secretary Name | Informa Cosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 April 2023(25 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Drusilla Charlotte Jane Rowe |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat E 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 | 16 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Springfield Road Linslade Leighton Buzzard Bedfordshire LU7 7QS |
Director Name | Mr James Douglas Emslie |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 24 years, 11 months (resigned 17 April 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Metro Building 9th Floor 1 Butterwick London W6 8DL |
Director Name | Murray Gan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 May 1998(1 month, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 11 May 1998) |
Role | Solicitor |
Correspondence Address | 40b Queens Gardens London W2 3AA |
Director Name | Stephen Anthony Monnington |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 November 1999) |
Role | Consultant |
Correspondence Address | 26 Mayfield Avenue Chiswick London W4 1TW |
Director Name | Mr William Simon Melland Robinson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(1 month, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 11 May 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Kings Farm Lower Wield Alresford Hampshire SO24 9RX |
Secretary Name | Mr Peter Francis Cargill Begg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 10 months (resigned 26 March 2010) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 3 St Margarets Crescent London SW15 6HL |
Director Name | Neville David Buch |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 December 2002) |
Role | Company Director |
Correspondence Address | 28 Holland Park Mews London W11 3SX |
Director Name | Damian Delaney |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 March 2004) |
Role | Accountant |
Correspondence Address | 1 The Links Addington Kent ME19 5RX |
Director Name | Mr Neil Jones |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 November 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 28 Malting Lane Aldbury Herts HP23 5RH |
Director Name | Mr Ashley Giles Milton |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2008(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 July 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Metro Building 9th Floor 1 Butterwick London W6 8DL |
Secretary Name | Mr Simon Joseph Smith |
---|---|
Status | Resigned |
Appointed | 26 March 2010(12 years after company formation) |
Appointment Duration | 13 years (resigned 17 April 2023) |
Role | Company Director |
Correspondence Address | Metro Building 9th Floor 1 Butterwick London W6 8DL |
Director Name | Mr Daniel Philip O'Brien |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2011(13 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 17 April 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Metro Building 9th Floor 1 Butterwick London W6 8DL |
Director Name | Mr Simon Joseph Smith |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2016(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 April 2023) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 9th Floor Metro Building 1 Butterwick Hammersmith London W6 8DL |
Director Name | Mark Temple-Smith |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2023(25 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 18 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Informa Plc 5 Howick Place London SW1P 1WG |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1998(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Website | www.tarsus.com |
---|---|
Telephone | 020 88462700 |
Telephone region | London |
Registered Address | 5 Howick Place London SW1P 1WG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£328,399 |
Current Liabilities | £345,786 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 September 2023 (7 months ago) |
---|---|
Next Return Due | 15 September 2024 (5 months, 2 weeks from now) |
19 December 2018 | Delivered on: 2 January 2019 Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent) Classification: A registered charge Outstanding |
---|---|
19 December 2018 | Delivered on: 21 December 2018 Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent) Classification: A registered charge Outstanding |
2 December 2016 | Delivered on: 9 December 2016 Persons entitled: The Governor and Company of the Bank of Ireland as Agent and Security Trustee for the Finance Parties Classification: A registered charge Outstanding |
30 September 2010 | Delivered on: 9 October 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Collateral assignment and pledge of partnership interests Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the partnership interests (the collateral) see image for full details. Outstanding |
30 September 2010 | Delivered on: 7 October 2010 Persons entitled: The Royal Bank of Scotland PLC as Agent and Security Trustee for the Finance Parties Classification: Debenture Secured details: All monies due or to become due from any chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
23 July 2002 | Delivered on: 6 August 2002 Satisfied on: 21 June 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
26 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
---|---|
26 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (52 pages) |
26 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
26 November 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages) |
9 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
9 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
28 October 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
31 October 2019 | Confirmation statement made on 26 October 2019 with updates (4 pages) |
23 October 2019 | Satisfaction of charge 3 in full (1 page) |
23 October 2019 | Satisfaction of charge 2 in full (1 page) |
15 October 2019 | Satisfaction of charge 035277150006 in full (4 pages) |
15 October 2019 | Satisfaction of charge 035277150005 in full (4 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
28 January 2019 | Satisfaction of charge 035277150004 in full (4 pages) |
2 January 2019 | Registration of charge 035277150006, created on 19 December 2018 (22 pages) |
21 December 2018 | Registration of charge 035277150005, created on 19 December 2018 (55 pages) |
2 November 2018 | Confirmation statement made on 26 October 2018 with updates (4 pages) |
9 August 2018 | Full accounts made up to 31 December 2017 (19 pages) |
20 March 2018 | Confirmation statement made on 16 March 2018 with updates (4 pages) |
1 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
1 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
23 March 2017 | Memorandum and Articles of Association (9 pages) |
23 March 2017 | Memorandum and Articles of Association (9 pages) |
21 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
17 March 2017 | Resolutions
|
17 March 2017 | Resolutions
|
24 February 2017 | Director's details changed for Simon Joseph Smith on 24 February 2017 (2 pages) |
24 February 2017 | Director's details changed for Simon Joseph Smith on 24 February 2017 (2 pages) |
9 January 2017 | Director's details changed for Simon Joseph Smith on 13 December 2016 (2 pages) |
9 January 2017 | Director's details changed for Simon Joseph Smith on 13 December 2016 (2 pages) |
9 December 2016 | Registration of charge 035277150004, created on 2 December 2016 (56 pages) |
11 November 2016 | Appointment of Simon Joseph Smith as a director on 11 November 2016 (2 pages) |
11 November 2016 | Appointment of Simon Joseph Smith as a director on 11 November 2016 (2 pages) |
22 June 2016 | Full accounts made up to 31 December 2015 (16 pages) |
22 June 2016 | Full accounts made up to 31 December 2015 (16 pages) |
20 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
15 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
15 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
14 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
4 November 2014 | Full accounts made up to 31 December 2013 (12 pages) |
4 November 2014 | Full accounts made up to 31 December 2013 (12 pages) |
10 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
6 November 2013 | Director's details changed for Mr James Douglas Emslie on 6 November 2013 (2 pages) |
6 November 2013 | Director's details changed for Mr James Douglas Emslie on 6 November 2013 (2 pages) |
6 November 2013 | Director's details changed for Mr James Douglas Emslie on 6 November 2013 (2 pages) |
9 September 2013 | Auditor's resignation (2 pages) |
9 September 2013 | Auditor's resignation (2 pages) |
9 July 2013 | Auditor's resignation (2 pages) |
9 July 2013 | Auditor's resignation (2 pages) |
24 June 2013 | Full accounts made up to 31 December 2012 (11 pages) |
24 June 2013 | Full accounts made up to 31 December 2012 (11 pages) |
11 June 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
16 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
16 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
3 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
3 August 2011 | Termination of appointment of Ashley Milton as a director (1 page) |
3 August 2011 | Appointment of Mr Daniel Philip O'brien as a director (2 pages) |
3 August 2011 | Termination of appointment of Ashley Milton as a director (1 page) |
3 August 2011 | Appointment of Mr Daniel Philip O'brien as a director (2 pages) |
29 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
29 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
19 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Director's details changed for Mr Ashley Giles Milton on 17 March 2011 (2 pages) |
17 March 2011 | Director's details changed for Mr Ashley Giles Milton on 17 March 2011 (2 pages) |
9 October 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
9 October 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
19 April 2010 | Termination of appointment of Peter Begg as a secretary (1 page) |
19 April 2010 | Appointment of Mr Simon Joseph Smith as a secretary (1 page) |
19 April 2010 | Appointment of Mr Simon Joseph Smith as a secretary (1 page) |
19 April 2010 | Termination of appointment of Peter Begg as a secretary (1 page) |
16 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
30 September 2009 | Full accounts made up to 31 December 2008 (10 pages) |
30 September 2009 | Full accounts made up to 31 December 2008 (10 pages) |
1 May 2009 | Registered office changed on 01/05/2009 from metro building 4TH floor 1 butterwick london W6 8DL (1 page) |
1 May 2009 | Return made up to 16/03/09; full list of members (3 pages) |
1 May 2009 | Registered office changed on 01/05/2009 from metro building 4TH floor 1 butterwick london W6 8DL (1 page) |
1 May 2009 | Return made up to 16/03/09; full list of members (3 pages) |
5 December 2008 | Director appointed ashley giles milton (3 pages) |
5 December 2008 | Director appointed ashley giles milton (3 pages) |
25 November 2008 | Appointment terminated director neil jones (1 page) |
25 November 2008 | Appointment terminated director neil jones (1 page) |
31 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
29 April 2008 | Return made up to 16/03/08; full list of members (3 pages) |
29 April 2008 | Return made up to 16/03/08; full list of members (3 pages) |
5 December 2007 | Return made up to 16/03/07; full list of members (2 pages) |
5 December 2007 | Registered office changed on 05/12/07 from: commonwealth house 2 chalk hill road london W6 8DW (1 page) |
5 December 2007 | Director's particulars changed (1 page) |
5 December 2007 | Registered office changed on 05/12/07 from: commonwealth house 2 chalk hill road london W6 8DW (1 page) |
5 December 2007 | Director's particulars changed (1 page) |
5 December 2007 | Return made up to 16/03/07; full list of members (2 pages) |
31 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
31 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
17 August 2006 | Ref sect 394 (1 page) |
17 August 2006 | Ref sect 394 (1 page) |
5 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
5 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
20 April 2006 | Return made up to 16/03/06; full list of members (7 pages) |
20 April 2006 | Return made up to 16/03/06; full list of members (7 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
21 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2005 | Return made up to 16/03/05; full list of members (7 pages) |
5 April 2005 | Return made up to 16/03/05; full list of members (7 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | New director appointed (2 pages) |
15 April 2004 | Return made up to 16/03/04; full list of members (7 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Return made up to 16/03/04; full list of members (7 pages) |
8 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
8 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
18 April 2003 | Return made up to 16/03/03; full list of members (7 pages) |
18 April 2003 | Return made up to 16/03/03; full list of members (7 pages) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | Director resigned (1 page) |
26 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
26 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
6 August 2002 | Particulars of mortgage/charge (4 pages) |
6 August 2002 | Particulars of mortgage/charge (4 pages) |
10 April 2002 | Return made up to 16/03/02; full list of members
|
10 April 2002 | Return made up to 16/03/02; full list of members
|
27 March 2002 | Full accounts made up to 31 December 2000 (11 pages) |
27 March 2002 | Full accounts made up to 31 December 2000 (11 pages) |
15 May 2001 | Return made up to 16/03/01; full list of members
|
15 May 2001 | Return made up to 16/03/01; full list of members
|
22 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
22 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
19 May 2000 | Registered office changed on 19/05/00 from: lamb house church street chiswick mall london W4 2PD (1 page) |
19 May 2000 | Registered office changed on 19/05/00 from: lamb house church street chiswick mall london W4 2PD (1 page) |
28 March 2000 | Return made up to 16/03/00; full list of members (6 pages) |
28 March 2000 | Return made up to 16/03/00; full list of members (6 pages) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
25 October 1999 | Ad 19/10/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
25 October 1999 | Ad 19/10/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
10 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
23 March 1999 | Return made up to 16/03/99; full list of members
|
23 March 1999 | Return made up to 16/03/99; full list of members
|
1 February 1999 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
1 February 1999 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
19 June 1998 | Company name changed tarsus group LIMITED\certificate issued on 19/06/98 (2 pages) |
19 June 1998 | Company name changed tarsus group LIMITED\certificate issued on 19/06/98 (2 pages) |
4 June 1998 | New secretary appointed (2 pages) |
4 June 1998 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Location of register of members (1 page) |
4 June 1998 | Location of register of members (1 page) |
4 June 1998 | New director appointed (3 pages) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Registered office changed on 04/06/98 from: 35 basinghall street london EC2V 5DB (1 page) |
4 June 1998 | New director appointed (3 pages) |
4 June 1998 | New director appointed (3 pages) |
4 June 1998 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Registered office changed on 04/06/98 from: 35 basinghall street london EC2V 5DB (1 page) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | New director appointed (3 pages) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | New secretary appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
27 May 1998 | Resolutions
|
27 May 1998 | Resolutions
|
12 May 1998 | Company name changed trushelfco (no.2345) LIMITED\certificate issued on 12/05/98 (2 pages) |
12 May 1998 | Company name changed trushelfco (no.2345) LIMITED\certificate issued on 12/05/98 (2 pages) |
16 March 1998 | Incorporation (19 pages) |
16 March 1998 | Incorporation (19 pages) |