Piltdown
East Sussex
TN22 3XN
Director Name | Ms Janis Elizabeth Susskind |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 21 November 2003(5 years, 7 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Music Publisher |
Country of Residence | England |
Correspondence Address | 15 Ravenshaw Street London NW6 1NP |
Director Name | Mr Kent Michael Hoskins |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 30 September 2008(10 years, 5 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Stonehill Close London SW14 8RP |
Secretary Name | Mr Kent Michael Hoskins |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2008(10 years, 5 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Stonehill Close London SW14 8RP |
Director Name | Mr John Robert Valentine |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 November 2017(19 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Financial Executive |
Country of Residence | United States |
Correspondence Address | 1201 Demonbreun St. Nashville Tn 37203 |
Director Name | Mr Vincent Scott Pascucci |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 November 2017(19 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Ceo, Concord Bicycle Music |
Country of Residence | United States |
Correspondence Address | 100 N. Crescent Drive Garden Level Beverly Hills Ca 90210 |
Director Name | Eleanor Jane Zuercher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 14 St Marys Court Tingewick Buckingham Buckinghamshire MK18 4RE |
Director Name | Drusilla Charlotte Jane Rowe |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 51 Moreton Terrace London SW1V 2NS |
Director Name | Mr Richard Holland |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 January 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Downacre Doggetts Wood Lane Chalfont St Giles HP8 4TH |
Director Name | Hugo Joseph Schreiber |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 April 1998(1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2000) |
Role | Non-Executive Director |
Correspondence Address | Industriestrasse 19 D64569 Nauheim Bei Gross Gerau Germany Foreign |
Director Name | Mr Gerald Francis Mortimer |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 May 2002) |
Role | Economist |
Correspondence Address | 136 Valley Road Rickmansworth Hertfordshire WD3 4BP |
Director Name | Mr John Henry Beevor Ketteley |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 October 1998) |
Role | Corporate Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Keeway Ferry Road, Creeksea Burnham On Crouch Essex CM0 8PL |
Director Name | Robert Antony Fell |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2000) |
Role | Non-Executive Director |
Correspondence Address | 12 Ravenshaw Street London NW6 1NP |
Director Name | Mr Peter David Austen |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pippins Popes Lane Cookham Dean Berkshire SL6 9NY |
Secretary Name | Mr Mark Devin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 February 2000) |
Role | Company Director |
Correspondence Address | 2 The Green Bishops Stortford Hertfordshire CM23 3ER |
Director Name | Mr Peter Anthony Davis |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 21 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Arthur Road Wimbledon London SW19 7DN |
Director Name | Dr Julia Maria Walsh |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 November 2003) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Wind In The Willows Moorhouse Farm Lane Lower Road Higher Denham Bucks UB8 5EN |
Secretary Name | Jane Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parsonage Farm Townfield Rickmanworth Hertfordshire WD3 7FN |
Director Name | Mr John Leslie Christmas |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 September 2000(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 January 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Innerdown Langton Road Langton Green Tunbridge Wells Kent TN3 0BA |
Director Name | Michael Wilhelm Winter |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 September 2000(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | Stielgasse 2 55234 Hochborn Germany |
Secretary Name | Mr John Leslie Christmas |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 05 October 2001(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Innerdown Langton Road Langton Green Tunbridge Wells Kent TN3 0BA |
Director Name | Mr Robin Lewis Lincoln |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2003(5 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 23 November 2006) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 73 Campden Street London W8 7EN |
Director Name | Gregory Anthony Smith |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2003(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 February 2006) |
Role | Finance Director |
Correspondence Address | 12 Levignen Close Church Crookham Hampshire GU52 0TW |
Secretary Name | Gregory Anthony Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 February 2006) |
Role | Company Director |
Correspondence Address | 12 Levignen Close Church Crookham Hampshire GU52 0TW |
Director Name | Mr Edward Myles Knighton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2008) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Southmoor Road Oxford Oxfordshire OX2 6RD |
Secretary Name | Mr Edward Myles Knighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2008) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Southmoor Road Oxford Oxfordshire OX2 6RD |
Director Name | Mr Jonathan Wisely |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 November 2017(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 March 2021) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 100 N. Crescent Dr. Garden Level Beverly Hills Ca 90210 |
Director Name | Mr Lawrence Blake |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 November 2017(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 October 2021) |
Role | Attorney; General Counsel |
Country of Residence | United States |
Correspondence Address | 100 N. Crescent Dr. Garden Level Beverly Hills Ca 90210 |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Website | boosey.com |
---|---|
Telephone | 020 70547200 |
Telephone region | London |
Registered Address | C/O Concord Music Group, Aldwych House 71-91 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
21.1m at £0.05 | Boosey & Hawkes Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,202,000 |
Current Liabilities | £43,199,000 |
Latest Accounts | 30 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 9 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month, 3 weeks from now) |
14 August 2020 | Delivered on: 24 August 2020 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: All intellectual property owned by the company. For further details of intellectual property charged, please refer to the instrument. Outstanding |
---|---|
27 October 2017 | Delivered on: 2 November 2017 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Outstanding |
26 May 2006 | Delivered on: 5 June 2006 Satisfied on: 23 April 2008 Persons entitled: The Governor and Company of the Bank of Ireland (The Security Trustee) The Governor and Company of the Bank of Ireland (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due of any group company to the chargee or to the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
26 May 2006 | Delivered on: 5 June 2006 Satisfied on: 26 April 2007 Persons entitled: The Governor and Company of the Bank of Ireland (The Security Trustee) Classification: A pledge agreement Secured details: All monies due or to become due from the (I) principal borrower; (ii) all other entities who are or accede as borrowers or guarantors; and/or (iii) the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All shares of capital stock of the us subsidiary and the certificates representing the shares of such capital stock all options and warrants for purchase of shares of the capital stock of the U.S. subsidiary, all additional shares of capital stock, all interest revenues income distributions and proceeds, the property and interests in property and all proceeds of the foregoing. See the mortgage charge document for full details. Fully Satisfied |
23 February 2004 | Delivered on: 23 March 2004 Satisfied on: 7 June 2006 Persons entitled: Barclays Bank PLC Classification: Pledge agreement executed outside the UK and comprising property situated there Secured details: All monies due or to become due from the company and/or the principal borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A security interest in the pledged collateral. See the mortgage charge document for full details. Fully Satisfied |
23 February 2004 | Delivered on: 10 March 2004 Satisfied on: 7 June 2006 Persons entitled: Barclays Bank PLC (As Security Agent for the Security Beneficiaries) the Security Agent Classification: Supplemental deed to a debenture dated 3 october 2003 Secured details: All monies due or to become due from any group company to the security agent (whether on its own account or on behalf of any of the security beneficiaries) or to the other security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
5 December 2003 | Delivered on: 18 December 2003 Satisfied on: 7 June 2006 Persons entitled: Barclays Bank (As Security Agent for the Beneficiaries) (the Security Agent) Classification: Debenture Secured details: All monies due or to become due from any group company to the security agent (whether on its own or on behalf of any of the security beneficiaries) or to the other security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
29 June 2001 | Delivered on: 9 July 2001 Satisfied on: 15 October 2004 Persons entitled: National Westminster Bank PLC Classification: Share charge between the company and national westminster bank PLC Secured details: All monies and liabilities due or to become due from the company to any creditor under or in connection with any group financing document. Particulars: All present and future shares and all dividends and distributions of any kind in respect of the shares. See the mortgage charge document for full details. Fully Satisfied |
29 June 2001 | Delivered on: 7 July 2001 Satisfied on: 16 January 2004 Persons entitled: The Standard Life Assurance Company Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease of even date (as defined). Particulars: All interest credited to the interest bearing account wherein the deposit of £123,375.00 plus vat thereon is lodged under the terms of the rent deposit deed. See the mortgage charge document for full details. Fully Satisfied |
24 August 2020 | Registration of charge 035488260009, created on 14 August 2020 (61 pages) |
---|---|
16 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
14 June 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
15 August 2018 | Full accounts made up to 31 December 2017 (18 pages) |
23 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
13 November 2017 | Change of details for Boosey & Hawkes Holdings Ltd as a person with significant control on 1 July 2017 (2 pages) |
13 November 2017 | Change of details for Boosey & Hawkes Holdings Ltd as a person with significant control on 1 July 2017 (2 pages) |
10 November 2017 | Appointment of Mr Vincent Scott Pascucci as a director on 6 November 2017 (2 pages) |
10 November 2017 | Appointment of Mr John Robert Valentine as a director on 6 November 2017 (2 pages) |
10 November 2017 | Appointment of Mr Lawrence Blake as a director on 6 November 2017 (2 pages) |
10 November 2017 | Appointment of Mr Jonathan Wisely as a director on 6 November 2017 (2 pages) |
10 November 2017 | Appointment of Mr John Robert Valentine as a director on 6 November 2017 (2 pages) |
10 November 2017 | Appointment of Mr Jonathan Wisely as a director on 6 November 2017 (2 pages) |
10 November 2017 | Appointment of Mr Vincent Scott Pascucci as a director on 6 November 2017 (2 pages) |
10 November 2017 | Appointment of Mr Lawrence Blake as a director on 6 November 2017 (2 pages) |
2 November 2017 | Registration of charge 035488260008, created on 27 October 2017 (61 pages) |
2 November 2017 | Resolutions
|
2 November 2017 | Resolutions
|
2 November 2017 | Registration of charge 035488260008, created on 27 October 2017 (61 pages) |
4 July 2017 | Notification of Boosey & Hawkes Holdings Ltd as a person with significant control on 1 July 2017 (1 page) |
4 July 2017 | Notification of Boosey & Hawkes Holdings Ltd as a person with significant control on 4 July 2017 (1 page) |
4 July 2017 | Cessation of Algemene Pensioen Groe as a person with significant control on 4 July 2017 (1 page) |
4 July 2017 | Cessation of Algemene Pensioen Groep as a person with significant control on 30 June 2017 (1 page) |
24 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
4 May 2017 | Full accounts made up to 31 December 2016 (17 pages) |
4 May 2017 | Full accounts made up to 31 December 2016 (17 pages) |
20 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
20 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
10 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
17 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
12 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
15 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
8 April 2014 | Full accounts made up to 31 December 2013 (15 pages) |
8 April 2014 | Full accounts made up to 31 December 2013 (15 pages) |
13 May 2013 | Secretary's details changed for Mr Kent Michael Hoskins on 9 May 2013 (2 pages) |
13 May 2013 | Director's details changed for Mr Kent Michael Hoskins on 9 May 2013 (2 pages) |
13 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Director's details changed for Mr Kent Michael Hoskins on 9 May 2013 (2 pages) |
13 May 2013 | Secretary's details changed for Mr Kent Michael Hoskins on 9 May 2013 (2 pages) |
13 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Director's details changed for Mr Kent Michael Hoskins on 9 May 2013 (2 pages) |
13 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Secretary's details changed for Mr Kent Michael Hoskins on 9 May 2013 (2 pages) |
11 April 2013 | Full accounts made up to 31 December 2012 (15 pages) |
11 April 2013 | Full accounts made up to 31 December 2012 (15 pages) |
18 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
18 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
18 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
11 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
25 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
4 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
4 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
15 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
15 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
7 January 2009 | Resolutions
|
7 January 2009 | Resolutions
|
3 October 2008 | Director and secretary appointed kent hoskins (3 pages) |
3 October 2008 | Director and secretary appointed kent hoskins (3 pages) |
30 September 2008 | Appointment terminated director edward knighton (1 page) |
30 September 2008 | Appointment terminated director edward knighton (1 page) |
30 September 2008 | Appointment terminated secretary edward knighton (1 page) |
30 September 2008 | Appointment terminated secretary edward knighton (1 page) |
12 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
12 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
28 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
28 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
15 April 2008 | Full accounts made up to 31 December 2007 (12 pages) |
15 April 2008 | Full accounts made up to 31 December 2007 (12 pages) |
12 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
12 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
18 May 2007 | Return made up to 16/05/07; full list of members (3 pages) |
18 May 2007 | Return made up to 16/05/07; full list of members (3 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
17 October 2006 | Certificate of cancellation of share premium account (1 page) |
17 October 2006 | Certificate of cancellation of share premium account (1 page) |
14 October 2006 | Cancel share prem & cap red res (4 pages) |
14 October 2006 | Cancel share prem & cap red res (4 pages) |
13 October 2006 | Resolutions
|
13 October 2006 | Resolutions
|
26 September 2006 | Resolutions
|
26 September 2006 | Memorandum and Articles of Association (5 pages) |
26 September 2006 | Resolutions
|
26 September 2006 | Memorandum and Articles of Association (5 pages) |
26 September 2006 | S-div 19/09/06 (1 page) |
26 September 2006 | S-div 19/09/06 (1 page) |
30 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
30 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
7 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
5 June 2006 | Particulars of mortgage/charge (17 pages) |
5 June 2006 | Particulars of mortgage/charge (5 pages) |
5 June 2006 | Particulars of mortgage/charge (17 pages) |
5 June 2006 | Particulars of mortgage/charge (5 pages) |
26 May 2006 | Resolutions
|
26 May 2006 | Resolutions
|
24 May 2006 | Return made up to 16/05/06; full list of members (3 pages) |
24 May 2006 | Return made up to 16/05/06; full list of members (3 pages) |
16 February 2006 | Secretary resigned;director resigned (1 page) |
16 February 2006 | Secretary resigned;director resigned (1 page) |
16 February 2006 | New secretary appointed;new director appointed (3 pages) |
16 February 2006 | New secretary appointed;new director appointed (3 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
28 October 2005 | Accounts 31/12/04 wron grecords (1 page) |
28 October 2005 | Accounts 31/12/04 wron grecords (1 page) |
27 May 2005 | Return made up to 16/05/05; full list of members (3 pages) |
27 May 2005 | Return made up to 16/05/05; full list of members (3 pages) |
25 February 2005 | Registered office changed on 25/02/05 from: 295 regent street london W1B 2JH (1 page) |
25 February 2005 | Registered office changed on 25/02/05 from: 295 regent street london W1B 2JH (1 page) |
21 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
21 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
29 June 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
18 June 2004 | Return made up to 16/05/04; bulk list available separately (9 pages) |
18 June 2004 | Return made up to 16/05/04; bulk list available separately (9 pages) |
2 June 2004 | Location of register of members (1 page) |
2 June 2004 | Location of register of members (1 page) |
23 March 2004 | Particulars of mortgage/charge (13 pages) |
23 March 2004 | Particulars of mortgage/charge (13 pages) |
10 March 2004 | Particulars of mortgage/charge (19 pages) |
10 March 2004 | Particulars of mortgage/charge (19 pages) |
20 February 2004 | Memorandum and Articles of Association (51 pages) |
20 February 2004 | Memorandum and Articles of Association (51 pages) |
20 February 2004 | Resolutions
|
20 February 2004 | Resolutions
|
11 February 2004 | Resolutions
|
11 February 2004 | Resolutions
|
5 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
22 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2004 | Secretary resigned;director resigned (1 page) |
21 January 2004 | New secretary appointed (2 pages) |
21 January 2004 | Secretary resigned;director resigned (1 page) |
21 January 2004 | New secretary appointed (2 pages) |
20 January 2004 | Resolutions
|
20 January 2004 | Resolutions
|
16 January 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 January 2004 | Re-registration of Memorandum and Articles (56 pages) |
16 January 2004 | Application for reregistration from PLC to private (2 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2004 | Re-registration of Memorandum and Articles (56 pages) |
16 January 2004 | Resolutions
|
16 January 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 January 2004 | Application for reregistration from PLC to private (2 pages) |
16 January 2004 | Resolutions
|
16 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2003 | Particulars of mortgage/charge (21 pages) |
18 December 2003 | Particulars of mortgage/charge (21 pages) |
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | Director resigned (1 page) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
2 July 2003 | Return made up to 16/05/03; bulk list available separately (10 pages) |
2 July 2003 | Return made up to 16/05/03; bulk list available separately (10 pages) |
17 June 2003 | Group of companies' accounts made up to 31 December 2002 (42 pages) |
17 June 2003 | Group of companies' accounts made up to 31 December 2002 (42 pages) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
18 June 2002 | Return made up to 16/05/02; bulk list available separately
|
18 June 2002 | Return made up to 16/05/02; bulk list available separately
|
13 June 2002 | Group of companies' accounts made up to 31 December 2001 (47 pages) |
13 June 2002 | Group of companies' accounts made up to 31 December 2001 (47 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
13 February 2002 | Ad 28/01/02--------- £ si [email protected]=190 £ ic 1033347/1033537 (2 pages) |
13 February 2002 | Ad 23/01/02--------- £ si [email protected]=913 £ ic 1042333/1043246 (2 pages) |
13 February 2002 | Ad 30/01/02--------- £ si [email protected]=8796 £ ic 1033537/1042333 (2 pages) |
13 February 2002 | Ad 30/01/02--------- £ si [email protected]=3456 £ ic 1043246/1046702 (2 pages) |
13 February 2002 | Ad 30/01/02--------- £ si [email protected]=3456 £ ic 1043246/1046702 (2 pages) |
13 February 2002 | Ad 28/01/02--------- £ si [email protected]=2088 £ ic 1031259/1033347 (2 pages) |
13 February 2002 | Ad 30/01/02--------- £ si [email protected]=8796 £ ic 1033537/1042333 (2 pages) |
13 February 2002 | Ad 14/01/02--------- £ si [email protected]=10254 £ ic 1009924/1020178 (2 pages) |
13 February 2002 | Ad 23/01/02--------- £ si [email protected]=913 £ ic 1042333/1043246 (2 pages) |
13 February 2002 | Ad 30/01/02--------- £ si [email protected]=908 £ ic 1057293/1058201 (2 pages) |
13 February 2002 | Ad 14/01/02--------- £ si [email protected]=10254 £ ic 1009924/1020178 (2 pages) |
13 February 2002 | Ad 28/01/02--------- £ si [email protected]=10591 £ ic 1046702/1057293 (2 pages) |
13 February 2002 | Ad 28/01/02--------- £ si [email protected]=2088 £ ic 1031259/1033347 (2 pages) |
13 February 2002 | Ad 30/01/02--------- £ si [email protected]=908 £ ic 1057293/1058201 (2 pages) |
13 February 2002 | Ad 23/01/02--------- £ si [email protected]=11081 £ ic 1020178/1031259 (2 pages) |
13 February 2002 | Ad 23/01/02--------- £ si [email protected]=11081 £ ic 1020178/1031259 (2 pages) |
13 February 2002 | Ad 28/01/02--------- £ si [email protected]=190 £ ic 1033347/1033537 (2 pages) |
13 February 2002 | Ad 28/01/02--------- £ si [email protected]=10591 £ ic 1046702/1057293 (2 pages) |
29 October 2001 | New secretary appointed (2 pages) |
29 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | Secretary resigned (1 page) |
4 September 2001 | Registered office changed on 04/09/01 from: deansbrook road edgware middlesex HA8 9BB (1 page) |
4 September 2001 | Registered office changed on 04/09/01 from: deansbrook road edgware middlesex HA8 9BB (1 page) |
13 August 2001 | Resolutions
|
13 August 2001 | Resolutions
|
2 August 2001 | Group of companies' accounts made up to 31 December 2000 (47 pages) |
2 August 2001 | Group of companies' accounts made up to 31 December 2000 (47 pages) |
9 July 2001 | Particulars of mortgage/charge (8 pages) |
9 July 2001 | Particulars of mortgage/charge (8 pages) |
7 July 2001 | Particulars of mortgage/charge (7 pages) |
7 July 2001 | Particulars of mortgage/charge (7 pages) |
11 June 2001 | Return made up to 16/05/01; bulk list available separately
|
11 June 2001 | Return made up to 16/05/01; bulk list available separately
|
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
5 October 2000 | New director appointed (3 pages) |
5 October 2000 | New director appointed (3 pages) |
22 September 2000 | New director appointed (4 pages) |
22 September 2000 | New director appointed (4 pages) |
13 September 2000 | Secretary's particulars changed (1 page) |
13 September 2000 | Secretary's particulars changed (1 page) |
10 July 2000 | Return made up to 16/05/00; bulk list available separately (9 pages) |
10 July 2000 | Return made up to 16/05/00; bulk list available separately (9 pages) |
5 July 2000 | Full group accounts made up to 31 December 1999 (35 pages) |
5 July 2000 | Full group accounts made up to 31 December 1999 (35 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
17 May 2000 | Return made up to 17/04/00; bulk list available separately
|
17 May 2000 | Return made up to 17/04/00; bulk list available separately
|
8 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | New secretary appointed (2 pages) |
14 December 1999 | Location of register of members (non legible) (1 page) |
14 December 1999 | Location of register of members (non legible) (1 page) |
21 November 1999 | Auditor's resignation (1 page) |
21 November 1999 | Auditor's resignation (1 page) |
9 November 1999 | £ ic 1063118/1038119 01/11/99 £ sr 24999@1=24999 (2 pages) |
9 November 1999 | £ ic 1038119/1013120 01/11/99 £ sr 24999@1=24999 (1 page) |
9 November 1999 | £ ic 1063118/1038119 01/11/99 £ sr 24999@1=24999 (2 pages) |
9 November 1999 | £ ic 1038119/1013120 01/11/99 £ sr 24999@1=24999 (1 page) |
18 October 1999 | Interim accounts made up to 30 June 1999 (6 pages) |
18 October 1999 | Interim accounts made up to 30 June 1999 (6 pages) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | New director appointed (2 pages) |
29 June 1999 | Return made up to 16/05/99; bulk list available separately (10 pages) |
29 June 1999 | Return made up to 16/05/99; bulk list available separately (10 pages) |
10 June 1999 | Full group accounts made up to 31 December 1998 (35 pages) |
10 June 1999 | Full group accounts made up to 31 December 1998 (35 pages) |
5 May 1999 | Return made up to 17/04/99; bulk list available separately (10 pages) |
5 May 1999 | Return made up to 17/04/99; bulk list available separately (10 pages) |
11 February 1999 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
11 February 1999 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
13 November 1998 | Certificate of reduction of share premium (1 page) |
13 November 1998 | Reduction of share premium acct (5 pages) |
13 November 1998 | Certificate of reduction of share premium (1 page) |
13 November 1998 | Reduction of share premium acct (5 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
2 October 1998 | Resolutions
|
2 October 1998 | Resolutions
|
29 September 1998 | Company name changed boosey & hawkes group PLC\certificate issued on 29/09/98 (2 pages) |
29 September 1998 | Company name changed boosey & hawkes group PLC\certificate issued on 29/09/98 (2 pages) |
4 September 1998 | Initial accounts made up to 1 July 1998 (12 pages) |
4 September 1998 | Initial accounts made up to 1 July 1998 (12 pages) |
4 September 1998 | Initial accounts made up to 1 July 1998 (12 pages) |
18 August 1998 | Ad 16/06/98--------- £ si [email protected]=49051 £ ic 563961/613012 (3 pages) |
18 August 1998 | Ad 16/06/98--------- £ si [email protected]=49051 £ ic 563961/613012 (3 pages) |
17 August 1998 | Ad 16/06/98--------- £ si [email protected]=49051 £ ic 514910/563961 (2 pages) |
17 August 1998 | Ad 16/06/98--------- £ si [email protected]=49051 £ ic 514910/563961 (2 pages) |
13 August 1998 | Ad 19/06/98--------- £ si 5382@1=5382 £ ic 427065/432447 (3 pages) |
13 August 1998 | Ad 19/06/98--------- £ si 5382@1=5382 £ ic 427065/432447 (3 pages) |
13 August 1998 | Ad 19/06/98--------- £ si 26717@1=26717 £ ic 488193/514910 (4 pages) |
13 August 1998 | Ad 16/06/98--------- £ si [email protected]=55746 £ ic 432447/488193 (3 pages) |
13 August 1998 | Ad 19/06/98--------- £ si 26717@1=26717 £ ic 488193/514910 (4 pages) |
13 August 1998 | Ad 16/06/98--------- £ si [email protected]=55746 £ ic 432447/488193 (3 pages) |
16 July 1998 | Ad 16/06/98--------- £ si [email protected]=328014 £ ic 50000/378014 (21 pages) |
16 July 1998 | Ad 16/06/98--------- £ si [email protected]=328014 £ ic 50000/378014 (21 pages) |
9 July 1998 | Location of register of members (1 page) |
9 July 1998 | Location of register of members (1 page) |
1 June 1998 | Listing of particulars (99 pages) |
1 June 1998 | Listing of particulars (99 pages) |
29 May 1998 | Resolutions
|
29 May 1998 | Resolutions
|
18 May 1998 | New director appointed (3 pages) |
18 May 1998 | New director appointed (3 pages) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (3 pages) |
14 May 1998 | New director appointed (3 pages) |
14 May 1998 | New director appointed (3 pages) |
14 May 1998 | New director appointed (3 pages) |
13 May 1998 | Resolutions
|
13 May 1998 | Ad 11/05/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
13 May 1998 | S-div conve 11/05/98 (1 page) |
13 May 1998 | Resolutions
|
13 May 1998 | Resolutions
|
13 May 1998 | £ nc 100/1413687 11/05/98 (1 page) |
13 May 1998 | S-div conve 11/05/98 (1 page) |
13 May 1998 | Resolutions
|
13 May 1998 | Ad 11/05/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
13 May 1998 | £ nc 100/1413687 11/05/98 (1 page) |
13 May 1998 | Resolutions
|
13 May 1998 | Resolutions
|
12 May 1998 | New director appointed (4 pages) |
12 May 1998 | Registered office changed on 12/05/98 from: 35 basinghall street london EC2V 5DB (1 page) |
12 May 1998 | Re-registration of Memorandum and Articles (62 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Re-registration of Memorandum and Articles (62 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Balance Sheet (1 page) |
12 May 1998 | New director appointed (4 pages) |
12 May 1998 | Auditor's report (1 page) |
12 May 1998 | Auditor's statement (1 page) |
12 May 1998 | Resolutions
|
12 May 1998 | New secretary appointed (2 pages) |
12 May 1998 | Secretary resigned (1 page) |
12 May 1998 | Certificate of re-registration from Private to Public Limited Company (1 page) |
12 May 1998 | Resolutions
|
12 May 1998 | Resolutions
|
12 May 1998 | Director resigned (1 page) |
12 May 1998 | New director appointed (4 pages) |
12 May 1998 | Application for reregistration from private to PLC (1 page) |
12 May 1998 | Auditor's statement (1 page) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Application for reregistration from private to PLC (1 page) |
12 May 1998 | Secretary resigned (1 page) |
12 May 1998 | New director appointed (4 pages) |
12 May 1998 | Balance Sheet (1 page) |
12 May 1998 | New secretary appointed (2 pages) |
12 May 1998 | Auditor's report (1 page) |
12 May 1998 | Declaration on reregistration from private to PLC (1 page) |
12 May 1998 | Declaration on reregistration from private to PLC (1 page) |
12 May 1998 | Certificate of re-registration from Private to Public Limited Company (1 page) |
12 May 1998 | Registered office changed on 12/05/98 from: 35 basinghall street london EC2V 5DB (1 page) |
12 May 1998 | Resolutions
|
27 April 1998 | Company name changed trushelfco (no.2347) LIMITED\certificate issued on 27/04/98 (2 pages) |
27 April 1998 | Company name changed trushelfco (no.2347) LIMITED\certificate issued on 27/04/98 (2 pages) |
17 April 1998 | Incorporation (19 pages) |
17 April 1998 | Incorporation (19 pages) |