Company NameClub Acquisition Company Limited
Company StatusActive
Company Number03562033
CategoryPrivate Limited Company
Incorporation Date12 May 1998(25 years, 11 months ago)
Previous NameTrushelfco (No.2359) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Benjamin Piers Cussons
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2018(20 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleDirector, Wholesaler
Country of ResidenceUnited Kingdom
Correspondence Address6 Lexham Gardens Mews
London
W8 5JQ
Director NameMiss Christine Ann Gaskell
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2019(21 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RolePersonnel Management
Country of ResidenceEngland
Correspondence AddressRoyal Automobile Club
89-91 Pall Mall
London
SW1Y 5HS
Director NameMr Andrew Laird
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2021(23 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressRoyal Automobile Club
89-91 Pall Mall
London
SW1Y 5HS
Secretary NameMrs Genevieve Louise Griffin
StatusCurrent
Appointed28 March 2022(23 years, 10 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressRoyal Automobile Club
89-91 Pall Mall
London
SW1Y 5HS
Director NameMr Antonio Daniel Pereira
Date of BirthJune 1975 (Born 48 years ago)
NationalityPortuguese
StatusCurrent
Appointed20 July 2022(24 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressRoyal Automobile Club
89-91 Pall Mall
London
SW1Y 5HS
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(same day as company formation)
RoleSecretary
Correspondence Address14 St Marys Court
Tingewick
Buckingham
Buckinghamshire
MK18 4RE
Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(same day as company formation)
RoleSolicitor
Correspondence Address51 Moreton Terrace
London
SW1V 2NS
Director NameMr Martin Edward Michael Hattrell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(3 days after company formation)
Appointment DurationResigned same day (resigned 15 May 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address21 Crescent Grove
London
SW4 7AF
Director NameIan Gordon Ferrier Mavor
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(3 days after company formation)
Appointment Duration10 months (resigned 11 March 1999)
RoleSolicitor
Correspondence Address53 Bushwood Road
Richmond
Surrey
TW9 3BG
Director NameJan Christopher Putnis
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(3 days after company formation)
Appointment DurationResigned same day (resigned 15 May 1998)
RoleSolicitor
Correspondence AddressFlat 2
4 Lyall Street
London
SW1X 8DW
Director NameAlastair Miller
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(3 days after company formation)
Appointment Duration10 months (resigned 11 March 1999)
RoleChartered Accountant
Correspondence Address42 Kinghorn Park
Maidenhead
Berkshire
SL6 7TX
Secretary NameIan Gordon Ferrier Mavor
NationalityBritish
StatusResigned
Appointed15 May 1998(3 days after company formation)
Appointment Duration10 months (resigned 11 March 1999)
RoleSolicitor
Correspondence Address53 Bushwood Road
Richmond
Surrey
TW9 3BG
Director NameBrian Kenneth McGivern
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(10 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 April 2002)
RoleCompany Director
Correspondence AddressByewood 14 Fitzgerald Road
Boyle Farm
Thames Ditton
Surrey
KT7 0TU
Director NameMajor-General Alasdair Ian Gordon Kennedy
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(10 months after company formation)
Appointment Duration11 years, 9 months (resigned 08 December 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTall Trees
Quarry Wood Road
Marlow
Buckinghamshire
SL7 1RF
Secretary NameMajor-General Alasdair Ian Gordon Kennedy
NationalityBritish
StatusResigned
Appointed11 March 1999(10 months after company formation)
Appointment Duration11 years, 9 months (resigned 08 December 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTall Trees
Quarry Wood Road
Marlow
Buckinghamshire
SL7 1RF
Director NameMr James Charles Markwick
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(1 year, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 February 2005)
RoleCompany Director
Correspondence Address1 Heath Close
London
NW11 7DS
Director NameMr Timothy Gordon Keown
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(1 year, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 10 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCockslease Farm House
Fawley
Henley-On-Thames
Oxfordshire
RG9 6JL
Director NameRoger Smolski
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(6 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 December 2010)
RoleDirector & Computer Consultant
Country of ResidenceEngland
Correspondence Address67 Ash Lodge Drive
Ash
Aldershot
Hampshire
GU12 6NW
Director NameMr David John Prosser
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(9 years after company formation)
Appointment Duration5 years (resigned 22 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address206 Gilbert House
Barbican
London
EC2Y 8BD
Director NameM David Leslie Wilkinson
Date of BirthMay 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed08 December 2010(12 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 September 2013)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Automobile Club
89-91 Pall Mall
London
SW1Y 5HS
Director NameMr Kieran Charles Poynter
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(12 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRoyal Automobile Club
89-91 Pall Mall
London
SW1Y 5HS
Secretary NameMr David Leslie Wilkinson
StatusResigned
Appointed08 December 2010(12 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 September 2013)
RoleCompany Director
Correspondence AddressRoyal Automobile Club
89-91 Pall Mall
London
SW1Y 5HS
Director NameMr Thomas Finlayson Grant Purves
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(14 years after company formation)
Appointment Duration6 years (resigned 12 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal Automobile Club
89-91 Pall Mall
London
SW1Y 5HS
Director NameMr Nicholas John Joce
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(15 years after company formation)
Appointment Duration11 months (resigned 30 April 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRoyal Automobile Club
89-91 Pall Mall
London
SW1Y 5HS
Director NameMr Michael John Turner
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(15 years after company formation)
Appointment Duration2 years, 11 months (resigned 18 May 2016)
RoleRetired Banker
Country of ResidenceEngland
Correspondence AddressRoyal Automobile Club
89-91 Pall Mall
London
SW1Y 5HS
Director NameMr Miles William Ellis Wade
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2013(15 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 22 June 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressRoyal Automobile Club
89-91 Pall Mall
London
SW1Y 5HS
Secretary NameMr Miles William Ellis Wade
StatusResigned
Appointed16 September 2013(15 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 22 June 2021)
RoleCompany Director
Correspondence AddressRoyal Automobile Club
89-91 Pall Mall
London
SW1Y 5HS
Director NameMr Christopher Ellis Moyle
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2016(18 years after company formation)
Appointment Duration3 years, 1 month (resigned 02 July 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCoxwold Cottage 28 The Mount
Fetcham
Leatherhead
Surrey
KT22 9EE
Secretary NameMs Karen Margaret England
StatusResigned
Appointed22 June 2021(23 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 28 March 2022)
RoleCompany Director
Correspondence AddressRoyal Automobile Club
89-91 Pall Mall
London
SW1Y 5HS
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed12 May 1998(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Contact

Websiteroyalautomobileclub.co.uk
Telephone020 79302345
Telephone regionLondon

Location

Registered AddressRoyal Automobile Club
89-91 Pall Mall
London
SW1Y 5HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Royal Automobile Club LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,000
Gross Profit£10,000
Net Worth£5,752,858
Current Liabilities£69,609,912

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return8 May 2023 (11 months, 2 weeks ago)
Next Return Due22 May 2024 (1 month from now)

Filing History

28 July 2023Accounts for a small company made up to 31 December 2022 (19 pages)
17 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
3 May 2023Termination of appointment of Christine Ann Gaskell as a director on 26 April 2023 (1 page)
3 May 2023Appointment of Mr Michael Cannavina as a director on 26 April 2023 (2 pages)
25 July 2022Accounts for a small company made up to 31 December 2021 (20 pages)
21 July 2022Appointment of Mr Antonio Daniel Pereira as a director on 20 July 2022 (2 pages)
10 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
28 March 2022Termination of appointment of Karen Margaret England as a secretary on 28 March 2022 (1 page)
28 March 2022Appointment of Mrs Genevieve Louise Griffin as a secretary on 28 March 2022 (2 pages)
7 July 2021Accounts for a small company made up to 31 December 2020 (20 pages)
23 June 2021Termination of appointment of Miles William Ellis Wade as a secretary on 22 June 2021 (1 page)
23 June 2021Appointment of Mr Andrew Laird as a director on 22 June 2021 (2 pages)
23 June 2021Termination of appointment of Miles William Ellis Wade as a director on 22 June 2021 (1 page)
23 June 2021Appointment of Ms Karen Margaret England as a secretary on 22 June 2021 (2 pages)
11 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
15 September 2020Full accounts made up to 31 December 2019 (19 pages)
2 June 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
23 July 2019Full accounts made up to 31 December 2018 (19 pages)
19 July 2019Termination of appointment of Christopher Ellis Moyle as a director on 2 July 2019 (1 page)
19 July 2019Appointment of Ms Christine Ann Gaskell as a director on 2 July 2019 (2 pages)
13 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
25 June 2018Appointment of Mr Benjamin Piers Cussons as a director on 12 June 2018 (2 pages)
18 June 2018Full accounts made up to 31 December 2017 (19 pages)
14 June 2018Termination of appointment of Thomas Finlayson Grant Purves as a director on 12 June 2018 (1 page)
8 May 2018Change of details for The Royal Automobile Club Limited as a person with significant control on 6 April 2016 (2 pages)
8 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
5 April 2018Director's details changed for Mr Christopher Ellis Moyle on 5 April 2018 (2 pages)
23 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
19 April 2017Full accounts made up to 31 December 2016 (18 pages)
19 April 2017Full accounts made up to 31 December 2016 (18 pages)
7 July 2016Full accounts made up to 31 December 2015 (20 pages)
7 July 2016Full accounts made up to 31 December 2015 (20 pages)
23 May 2016Appointment of Mr Christopher Ellis Moyle as a director on 18 May 2016 (2 pages)
23 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(4 pages)
23 May 2016Termination of appointment of Michael John Turner as a director on 18 May 2016 (1 page)
23 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(4 pages)
23 May 2016Termination of appointment of Michael John Turner as a director on 18 May 2016 (1 page)
23 May 2016Appointment of Mr Christopher Ellis Moyle as a director on 18 May 2016 (2 pages)
6 June 2015Full accounts made up to 31 December 2014 (11 pages)
6 June 2015Full accounts made up to 31 December 2014 (11 pages)
18 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
18 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
26 September 2014Full accounts made up to 31 December 2013 (10 pages)
26 September 2014Full accounts made up to 31 December 2013 (10 pages)
6 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(4 pages)
6 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(4 pages)
6 June 2014Termination of appointment of Nicholas Joce as a director (1 page)
6 June 2014Termination of appointment of Nicholas Joce as a director (1 page)
26 September 2013Appointment of Mr Michael John Turner as a director (2 pages)
26 September 2013Appointment of Mr Michael John Turner as a director (2 pages)
19 September 2013Appointment of Mr Miles William Ellis Wade as a secretary (1 page)
19 September 2013Appointment of Mr Miles William Ellis Wade as a secretary (1 page)
18 September 2013Appointment of Mr Miles William Ellis Wade as a director (2 pages)
18 September 2013Termination of appointment of David Wilkinson as a secretary (1 page)
18 September 2013Termination of appointment of David Wilkinson as a director (1 page)
18 September 2013Termination of appointment of David Wilkinson as a secretary (1 page)
18 September 2013Appointment of Mr Nicholas John Joce as a director (2 pages)
18 September 2013Appointment of Mr Miles William Ellis Wade as a director (2 pages)
18 September 2013Termination of appointment of Kieran Poynter as a director (1 page)
18 September 2013Appointment of Mr Nicholas John Joce as a director (2 pages)
18 September 2013Termination of appointment of David Wilkinson as a director (1 page)
18 September 2013Termination of appointment of Kieran Poynter as a director (1 page)
17 September 2013Full accounts made up to 31 December 2012 (10 pages)
17 September 2013Full accounts made up to 31 December 2012 (10 pages)
31 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
7 September 2012Full accounts made up to 31 December 2011 (10 pages)
7 September 2012Full accounts made up to 31 December 2011 (10 pages)
6 July 2012Termination of appointment of David Prosser as a director (1 page)
6 July 2012Appointment of Mr Thomas Finlayson Grant Purves as a director (2 pages)
6 July 2012Termination of appointment of David Prosser as a director (1 page)
6 July 2012Appointment of Mr Thomas Finlayson Grant Purves as a director (2 pages)
6 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 December 2010 (10 pages)
5 October 2011Full accounts made up to 31 December 2010 (10 pages)
26 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
18 March 2011Appointment of Mr David Leslie Wilkinson as a secretary (1 page)
18 March 2011Appointment of Mr David Leslie Wilkinson as a secretary (1 page)
18 March 2011Appointment of Mr Kieran Charles Poynter as a director (2 pages)
18 March 2011Appointment of Mr Kieran Charles Poynter as a director (2 pages)
17 March 2011Appointment of Mr David Leslie Wilkinson as a director (2 pages)
17 March 2011Appointment of Mr David Leslie Wilkinson as a director (2 pages)
17 March 2011Termination of appointment of Alasdair Kennedy as a director (1 page)
17 March 2011Termination of appointment of Alasdair Kennedy as a secretary (1 page)
17 March 2011Termination of appointment of Alasdair Kennedy as a director (1 page)
17 March 2011Termination of appointment of Roger Smolski as a director (1 page)
17 March 2011Termination of appointment of Alasdair Kennedy as a secretary (1 page)
17 March 2011Termination of appointment of Roger Smolski as a director (1 page)
10 September 2010Full accounts made up to 31 December 2009 (10 pages)
10 September 2010Full accounts made up to 31 December 2009 (10 pages)
8 June 2010Director's details changed for Sir David John Prosser on 12 May 2010 (2 pages)
8 June 2010Director's details changed for Major General (Retd) Alasdair Ian Gordon Kennedy on 12 May 2010 (2 pages)
8 June 2010Director's details changed for Sir David John Prosser on 12 May 2010 (2 pages)
8 June 2010Director's details changed for Major General (Retd) Alasdair Ian Gordon Kennedy on 12 May 2010 (2 pages)
8 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Roger Smolski on 12 May 2010 (2 pages)
7 June 2010Director's details changed for Roger Smolski on 12 May 2010 (2 pages)
5 June 2009Return made up to 12/05/09; full list of members (4 pages)
5 June 2009Return made up to 12/05/09; full list of members (4 pages)
20 May 2009Full accounts made up to 31 December 2008 (10 pages)
20 May 2009Full accounts made up to 31 December 2008 (10 pages)
1 September 2008Full accounts made up to 31 December 2007 (10 pages)
1 September 2008Full accounts made up to 31 December 2007 (10 pages)
10 June 2008Return made up to 12/05/08; full list of members (4 pages)
10 June 2008Return made up to 12/05/08; full list of members (4 pages)
9 July 2007Return made up to 12/05/07; no change of members (7 pages)
9 July 2007Return made up to 12/05/07; no change of members (7 pages)
21 June 2007New director appointed (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007New director appointed (1 page)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
31 May 2007Full accounts made up to 31 December 2006 (10 pages)
31 May 2007Full accounts made up to 31 December 2006 (10 pages)
14 June 2006Return made up to 12/05/06; full list of members (7 pages)
14 June 2006Return made up to 12/05/06; full list of members (7 pages)
19 May 2006Full accounts made up to 31 December 2005 (10 pages)
19 May 2006Full accounts made up to 31 December 2005 (10 pages)
22 September 2005Full accounts made up to 31 December 2004 (10 pages)
22 September 2005Full accounts made up to 31 December 2004 (10 pages)
20 June 2005Return made up to 12/05/05; full list of members (7 pages)
20 June 2005Return made up to 12/05/05; full list of members (7 pages)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
1 February 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
4 August 2004Return made up to 12/05/04; full list of members (7 pages)
4 August 2004Return made up to 12/05/04; full list of members (7 pages)
4 August 2004Full accounts made up to 31 December 2003 (10 pages)
4 August 2004Full accounts made up to 31 December 2003 (10 pages)
21 June 2003Full accounts made up to 31 December 2002 (11 pages)
21 June 2003Full accounts made up to 31 December 2002 (11 pages)
12 June 2003Return made up to 12/05/03; full list of members (7 pages)
12 June 2003Return made up to 12/05/03; full list of members (7 pages)
1 November 2002Full accounts made up to 31 December 2001 (11 pages)
1 November 2002Full accounts made up to 31 December 2001 (11 pages)
5 June 2002Return made up to 12/05/02; full list of members (8 pages)
5 June 2002Return made up to 12/05/02; full list of members (8 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
9 May 2001Return made up to 12/05/01; full list of members (7 pages)
9 May 2001Return made up to 12/05/01; full list of members (7 pages)
19 April 2001Full accounts made up to 31 December 2000 (12 pages)
19 April 2001Full accounts made up to 31 December 2000 (12 pages)
25 October 2000Full accounts made up to 31 December 1998 (15 pages)
25 October 2000Full accounts made up to 31 December 1998 (15 pages)
5 October 2000Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
5 October 2000Full accounts made up to 31 December 1999 (13 pages)
5 October 2000Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
5 October 2000Full accounts made up to 31 December 1999 (13 pages)
25 May 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
20 December 1999New director appointed (1 page)
20 December 1999New director appointed (1 page)
13 July 1999Return made up to 12/05/99; full list of members (6 pages)
13 July 1999Return made up to 12/05/99; full list of members (6 pages)
12 April 1999New director appointed (2 pages)
12 April 1999New secretary appointed (2 pages)
12 April 1999New secretary appointed (2 pages)
12 April 1999New director appointed (2 pages)
31 March 1999New director appointed (3 pages)
31 March 1999Secretary resigned (1 page)
31 March 1999Director resigned (1 page)
31 March 1999Secretary resigned (1 page)
31 March 1999New director appointed (3 pages)
31 March 1999Director resigned (1 page)
31 March 1999Director resigned (1 page)
31 March 1999Director resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998Secretary resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998Secretary resigned (1 page)
24 May 1998Registered office changed on 24/05/98 from: 35 basinghall street london EC2V 5DB (1 page)
24 May 1998New director appointed (3 pages)
24 May 1998New secretary appointed;new director appointed (3 pages)
24 May 1998New director appointed (3 pages)
24 May 1998Registered office changed on 24/05/98 from: 35 basinghall street london EC2V 5DB (1 page)
24 May 1998New secretary appointed;new director appointed (3 pages)
24 May 1998Director resigned (1 page)
21 May 1998Memorandum and Articles of Association (6 pages)
21 May 1998Memorandum and Articles of Association (6 pages)
18 May 1998Company name changed trushelfco (no.2359) LIMITED\certificate issued on 18/05/98 (2 pages)
18 May 1998Company name changed trushelfco (no.2359) LIMITED\certificate issued on 18/05/98 (2 pages)
12 May 1998Incorporation (19 pages)
12 May 1998Incorporation (19 pages)