London
W8 5JQ
Director Name | Miss Christine Ann Gaskell |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2019(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Personnel Management |
Country of Residence | England |
Correspondence Address | Royal Automobile Club 89-91 Pall Mall London SW1Y 5HS |
Director Name | Mr Andrew Laird |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2021(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Royal Automobile Club 89-91 Pall Mall London SW1Y 5HS |
Secretary Name | Mrs Genevieve Louise Griffin |
---|---|
Status | Current |
Appointed | 28 March 2022(23 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Royal Automobile Club 89-91 Pall Mall London SW1Y 5HS |
Director Name | Mr Antonio Daniel Pereira |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 20 July 2022(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Royal Automobile Club 89-91 Pall Mall London SW1Y 5HS |
Director Name | Eleanor Jane Zuercher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 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 | 12 May 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 51 Moreton Terrace London SW1V 2NS |
Director Name | Mr Martin Edward Michael Hattrell |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(3 days after company formation) |
Appointment Duration | Resigned same day (resigned 15 May 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 21 Crescent Grove London SW4 7AF |
Director Name | Ian Gordon Ferrier Mavor |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(3 days after company formation) |
Appointment Duration | 10 months (resigned 11 March 1999) |
Role | Solicitor |
Correspondence Address | 53 Bushwood Road Richmond Surrey TW9 3BG |
Director Name | Jan Christopher Putnis |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(3 days after company formation) |
Appointment Duration | Resigned same day (resigned 15 May 1998) |
Role | Solicitor |
Correspondence Address | Flat 2 4 Lyall Street London SW1X 8DW |
Director Name | Alastair Miller |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(3 days after company formation) |
Appointment Duration | 10 months (resigned 11 March 1999) |
Role | Chartered Accountant |
Correspondence Address | 42 Kinghorn Park Maidenhead Berkshire SL6 7TX |
Secretary Name | Ian Gordon Ferrier Mavor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(3 days after company formation) |
Appointment Duration | 10 months (resigned 11 March 1999) |
Role | Solicitor |
Correspondence Address | 53 Bushwood Road Richmond Surrey TW9 3BG |
Director Name | Brian Kenneth McGivern |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 April 2002) |
Role | Company Director |
Correspondence Address | Byewood 14 Fitzgerald Road Boyle Farm Thames Ditton Surrey KT7 0TU |
Director Name | Major-General Alasdair Ian Gordon Kennedy |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 08 December 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Tall Trees Quarry Wood Road Marlow Buckinghamshire SL7 1RF |
Secretary Name | Major-General Alasdair Ian Gordon Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 08 December 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Tall Trees Quarry Wood Road Marlow Buckinghamshire SL7 1RF |
Director Name | Mr James Charles Markwick |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 February 2005) |
Role | Company Director |
Correspondence Address | 1 Heath Close London NW11 7DS |
Director Name | Mr Timothy Gordon Keown |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cockslease Farm House Fawley Henley-On-Thames Oxfordshire RG9 6JL |
Director Name | Roger Smolski |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 December 2010) |
Role | Director & Computer Consultant |
Country of Residence | England |
Correspondence Address | 67 Ash Lodge Drive Ash Aldershot Hampshire GU12 6NW |
Director Name | Mr David John Prosser |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(9 years after company formation) |
Appointment Duration | 5 years (resigned 22 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 206 Gilbert House Barbican London EC2Y 8BD |
Director Name | M David Leslie Wilkinson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 December 2010(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 September 2013) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Royal Automobile Club 89-91 Pall Mall London SW1Y 5HS |
Director Name | Mr Kieran Charles Poynter |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2010(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Royal Automobile Club 89-91 Pall Mall London SW1Y 5HS |
Secretary Name | Mr David Leslie Wilkinson |
---|---|
Status | Resigned |
Appointed | 08 December 2010(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 September 2013) |
Role | Company Director |
Correspondence Address | Royal Automobile Club 89-91 Pall Mall London SW1Y 5HS |
Director Name | Mr Thomas Finlayson Grant Purves |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(14 years after company formation) |
Appointment Duration | 6 years (resigned 12 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Royal Automobile Club 89-91 Pall Mall London SW1Y 5HS |
Director Name | Mr Nicholas John Joce |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(15 years after company formation) |
Appointment Duration | 11 months (resigned 30 April 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Royal Automobile Club 89-91 Pall Mall London SW1Y 5HS |
Director Name | Mr Michael John Turner |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(15 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 May 2016) |
Role | Retired Banker |
Country of Residence | England |
Correspondence Address | Royal Automobile Club 89-91 Pall Mall London SW1Y 5HS |
Director Name | Mr Miles William Ellis Wade |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2013(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 22 June 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Royal Automobile Club 89-91 Pall Mall London SW1Y 5HS |
Secretary Name | Mr Miles William Ellis Wade |
---|---|
Status | Resigned |
Appointed | 16 September 2013(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 22 June 2021) |
Role | Company Director |
Correspondence Address | Royal Automobile Club 89-91 Pall Mall London SW1Y 5HS |
Director Name | Mr Christopher Ellis Moyle |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2016(18 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 July 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Coxwold Cottage 28 The Mount Fetcham Leatherhead Surrey KT22 9EE |
Secretary Name | Ms Karen Margaret England |
---|---|
Status | Resigned |
Appointed | 22 June 2021(23 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 March 2022) |
Role | Company Director |
Correspondence Address | Royal Automobile Club 89-91 Pall Mall London SW1Y 5HS |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1998(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Website | royalautomobileclub.co.uk |
---|---|
Telephone | 020 79302345 |
Telephone region | London |
Registered Address | Royal Automobile Club 89-91 Pall Mall London SW1Y 5HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Royal Automobile Club LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,000 |
Gross Profit | £10,000 |
Net Worth | £5,752,858 |
Current Liabilities | £69,609,912 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 8 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month from now) |
28 July 2023 | Accounts for a small company made up to 31 December 2022 (19 pages) |
---|---|
17 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
3 May 2023 | Termination of appointment of Christine Ann Gaskell as a director on 26 April 2023 (1 page) |
3 May 2023 | Appointment of Mr Michael Cannavina as a director on 26 April 2023 (2 pages) |
25 July 2022 | Accounts for a small company made up to 31 December 2021 (20 pages) |
21 July 2022 | Appointment of Mr Antonio Daniel Pereira as a director on 20 July 2022 (2 pages) |
10 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
28 March 2022 | Termination of appointment of Karen Margaret England as a secretary on 28 March 2022 (1 page) |
28 March 2022 | Appointment of Mrs Genevieve Louise Griffin as a secretary on 28 March 2022 (2 pages) |
7 July 2021 | Accounts for a small company made up to 31 December 2020 (20 pages) |
23 June 2021 | Termination of appointment of Miles William Ellis Wade as a secretary on 22 June 2021 (1 page) |
23 June 2021 | Appointment of Mr Andrew Laird as a director on 22 June 2021 (2 pages) |
23 June 2021 | Termination of appointment of Miles William Ellis Wade as a director on 22 June 2021 (1 page) |
23 June 2021 | Appointment of Ms Karen Margaret England as a secretary on 22 June 2021 (2 pages) |
11 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
15 September 2020 | Full accounts made up to 31 December 2019 (19 pages) |
2 June 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
23 July 2019 | Full accounts made up to 31 December 2018 (19 pages) |
19 July 2019 | Termination of appointment of Christopher Ellis Moyle as a director on 2 July 2019 (1 page) |
19 July 2019 | Appointment of Ms Christine Ann Gaskell as a director on 2 July 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
25 June 2018 | Appointment of Mr Benjamin Piers Cussons as a director on 12 June 2018 (2 pages) |
18 June 2018 | Full accounts made up to 31 December 2017 (19 pages) |
14 June 2018 | Termination of appointment of Thomas Finlayson Grant Purves as a director on 12 June 2018 (1 page) |
8 May 2018 | Change of details for The Royal Automobile Club Limited as a person with significant control on 6 April 2016 (2 pages) |
8 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
5 April 2018 | Director's details changed for Mr Christopher Ellis Moyle on 5 April 2018 (2 pages) |
23 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
19 April 2017 | Full accounts made up to 31 December 2016 (18 pages) |
19 April 2017 | Full accounts made up to 31 December 2016 (18 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
23 May 2016 | Appointment of Mr Christopher Ellis Moyle as a director on 18 May 2016 (2 pages) |
23 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Termination of appointment of Michael John Turner as a director on 18 May 2016 (1 page) |
23 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Termination of appointment of Michael John Turner as a director on 18 May 2016 (1 page) |
23 May 2016 | Appointment of Mr Christopher Ellis Moyle as a director on 18 May 2016 (2 pages) |
6 June 2015 | Full accounts made up to 31 December 2014 (11 pages) |
6 June 2015 | Full accounts made up to 31 December 2014 (11 pages) |
18 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
26 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
6 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Termination of appointment of Nicholas Joce as a director (1 page) |
6 June 2014 | Termination of appointment of Nicholas Joce as a director (1 page) |
26 September 2013 | Appointment of Mr Michael John Turner as a director (2 pages) |
26 September 2013 | Appointment of Mr Michael John Turner as a director (2 pages) |
19 September 2013 | Appointment of Mr Miles William Ellis Wade as a secretary (1 page) |
19 September 2013 | Appointment of Mr Miles William Ellis Wade as a secretary (1 page) |
18 September 2013 | Appointment of Mr Miles William Ellis Wade as a director (2 pages) |
18 September 2013 | Termination of appointment of David Wilkinson as a secretary (1 page) |
18 September 2013 | Termination of appointment of David Wilkinson as a director (1 page) |
18 September 2013 | Termination of appointment of David Wilkinson as a secretary (1 page) |
18 September 2013 | Appointment of Mr Nicholas John Joce as a director (2 pages) |
18 September 2013 | Appointment of Mr Miles William Ellis Wade as a director (2 pages) |
18 September 2013 | Termination of appointment of Kieran Poynter as a director (1 page) |
18 September 2013 | Appointment of Mr Nicholas John Joce as a director (2 pages) |
18 September 2013 | Termination of appointment of David Wilkinson as a director (1 page) |
18 September 2013 | Termination of appointment of Kieran Poynter as a director (1 page) |
17 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
31 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
7 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
7 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
6 July 2012 | Termination of appointment of David Prosser as a director (1 page) |
6 July 2012 | Appointment of Mr Thomas Finlayson Grant Purves as a director (2 pages) |
6 July 2012 | Termination of appointment of David Prosser as a director (1 page) |
6 July 2012 | Appointment of Mr Thomas Finlayson Grant Purves as a director (2 pages) |
6 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
26 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Appointment of Mr David Leslie Wilkinson as a secretary (1 page) |
18 March 2011 | Appointment of Mr David Leslie Wilkinson as a secretary (1 page) |
18 March 2011 | Appointment of Mr Kieran Charles Poynter as a director (2 pages) |
18 March 2011 | Appointment of Mr Kieran Charles Poynter as a director (2 pages) |
17 March 2011 | Appointment of Mr David Leslie Wilkinson as a director (2 pages) |
17 March 2011 | Appointment of Mr David Leslie Wilkinson as a director (2 pages) |
17 March 2011 | Termination of appointment of Alasdair Kennedy as a director (1 page) |
17 March 2011 | Termination of appointment of Alasdair Kennedy as a secretary (1 page) |
17 March 2011 | Termination of appointment of Alasdair Kennedy as a director (1 page) |
17 March 2011 | Termination of appointment of Roger Smolski as a director (1 page) |
17 March 2011 | Termination of appointment of Alasdair Kennedy as a secretary (1 page) |
17 March 2011 | Termination of appointment of Roger Smolski as a director (1 page) |
10 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
10 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
8 June 2010 | Director's details changed for Sir David John Prosser on 12 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Major General (Retd) Alasdair Ian Gordon Kennedy on 12 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Sir David John Prosser on 12 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Major General (Retd) Alasdair Ian Gordon Kennedy on 12 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Roger Smolski on 12 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Roger Smolski on 12 May 2010 (2 pages) |
5 June 2009 | Return made up to 12/05/09; full list of members (4 pages) |
5 June 2009 | Return made up to 12/05/09; full list of members (4 pages) |
20 May 2009 | Full accounts made up to 31 December 2008 (10 pages) |
20 May 2009 | Full accounts made up to 31 December 2008 (10 pages) |
1 September 2008 | Full accounts made up to 31 December 2007 (10 pages) |
1 September 2008 | Full accounts made up to 31 December 2007 (10 pages) |
10 June 2008 | Return made up to 12/05/08; full list of members (4 pages) |
10 June 2008 | Return made up to 12/05/08; full list of members (4 pages) |
9 July 2007 | Return made up to 12/05/07; no change of members (7 pages) |
9 July 2007 | Return made up to 12/05/07; no change of members (7 pages) |
21 June 2007 | New director appointed (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | New director appointed (1 page) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
31 May 2007 | Full accounts made up to 31 December 2006 (10 pages) |
31 May 2007 | Full accounts made up to 31 December 2006 (10 pages) |
14 June 2006 | Return made up to 12/05/06; full list of members (7 pages) |
14 June 2006 | Return made up to 12/05/06; full list of members (7 pages) |
19 May 2006 | Full accounts made up to 31 December 2005 (10 pages) |
19 May 2006 | Full accounts made up to 31 December 2005 (10 pages) |
22 September 2005 | Full accounts made up to 31 December 2004 (10 pages) |
22 September 2005 | Full accounts made up to 31 December 2004 (10 pages) |
20 June 2005 | Return made up to 12/05/05; full list of members (7 pages) |
20 June 2005 | Return made up to 12/05/05; full list of members (7 pages) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | New director appointed (2 pages) |
4 August 2004 | Return made up to 12/05/04; full list of members (7 pages) |
4 August 2004 | Return made up to 12/05/04; full list of members (7 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (10 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (10 pages) |
21 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
21 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
12 June 2003 | Return made up to 12/05/03; full list of members (7 pages) |
12 June 2003 | Return made up to 12/05/03; full list of members (7 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
5 June 2002 | Return made up to 12/05/02; full list of members (8 pages) |
5 June 2002 | Return made up to 12/05/02; full list of members (8 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
9 May 2001 | Return made up to 12/05/01; full list of members (7 pages) |
9 May 2001 | Return made up to 12/05/01; full list of members (7 pages) |
19 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
19 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
25 October 2000 | Full accounts made up to 31 December 1998 (15 pages) |
25 October 2000 | Full accounts made up to 31 December 1998 (15 pages) |
5 October 2000 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
5 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
5 October 2000 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
5 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
25 May 2000 | Return made up to 12/05/00; full list of members
|
25 May 2000 | Return made up to 12/05/00; full list of members
|
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
20 December 1999 | New director appointed (1 page) |
20 December 1999 | New director appointed (1 page) |
13 July 1999 | Return made up to 12/05/99; full list of members (6 pages) |
13 July 1999 | Return made up to 12/05/99; full list of members (6 pages) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New secretary appointed (2 pages) |
12 April 1999 | New secretary appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
31 March 1999 | New director appointed (3 pages) |
31 March 1999 | Secretary resigned (1 page) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | Secretary resigned (1 page) |
31 March 1999 | New director appointed (3 pages) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Secretary resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Secretary resigned (1 page) |
24 May 1998 | Registered office changed on 24/05/98 from: 35 basinghall street london EC2V 5DB (1 page) |
24 May 1998 | New director appointed (3 pages) |
24 May 1998 | New secretary appointed;new director appointed (3 pages) |
24 May 1998 | New director appointed (3 pages) |
24 May 1998 | Registered office changed on 24/05/98 from: 35 basinghall street london EC2V 5DB (1 page) |
24 May 1998 | New secretary appointed;new director appointed (3 pages) |
24 May 1998 | Director resigned (1 page) |
21 May 1998 | Memorandum and Articles of Association (6 pages) |
21 May 1998 | Memorandum and Articles of Association (6 pages) |
18 May 1998 | Company name changed trushelfco (no.2359) LIMITED\certificate issued on 18/05/98 (2 pages) |
18 May 1998 | Company name changed trushelfco (no.2359) LIMITED\certificate issued on 18/05/98 (2 pages) |
12 May 1998 | Incorporation (19 pages) |
12 May 1998 | Incorporation (19 pages) |