Company NameGreenwich Trading Company Limited
Company StatusActive
Company Number03568453
CategoryPrivate Limited Company
Incorporation Date21 May 1998(25 years, 11 months ago)
Previous NameTyrolese (421) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Secretary NameMr Matthew Paul Mees
StatusCurrent
Appointed18 February 2019(20 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address2 Cutty Sark Gardens
Greenwich
London
SE10 9LW
Director NameSir Stuart James Etherington
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(25 years, 1 month after company formation)
Appointment Duration10 months
RoleCharity Executive
Country of ResidenceEngland
Correspondence Address2 Cutty Sark Gardens
Greenwich
London
SE10 9LW
Director NameMr Thomas Edward Wipperman
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2023(25 years, 5 months after company formation)
Appointment Duration6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Cutty Sark Gardens
Greenwich
London
SE10 9LW
Director NameMr Matthew Paul Mees
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2023(25 years, 5 months after company formation)
Appointment Duration6 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2 Cutty Sark Gardens
Greenwich
London
SE10 9LW
Director NameFrancis Anthony Armstrong Carnwath
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(5 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 25 February 2002)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address213 South Lambeth Road
London
SW8 1XR
Director NameSir Angus Duncan Aeneas Stirling
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(5 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 13 May 2004)
RoleRetired
Correspondence Address25 Ladbroke Grove
London
W11 3AY
Secretary NameFrancis Anthony Armstrong Carnwath
NationalityBritish
StatusResigned
Appointed11 November 1998(5 months, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 21 January 1999)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address213 South Lambeth Road
London
SW8 1XR
Secretary NameMr Jonathan Richard Sheldon
NationalityBritish
StatusResigned
Appointed21 January 1999(8 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Litley Court
Hampton Park
Hereford
HR1 1TP
Wales
Director NameMr Duncan Henry Wilson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(3 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 07 October 2011)
RoleCharity Director
Country of ResidenceEngland
Correspondence Address3 Terretts Place
London
N1 1QZ
Director NameMr Jonathan Richard Sheldon
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(3 years, 9 months after company formation)
Appointment Duration1 year (resigned 07 March 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Litley Court
Hampton Park
Hereford
HR1 1TP
Wales
Director NameMr John Wilson Gray
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(4 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 May 2008)
RoleAccountant
Correspondence Address10 Rowley Avenue
Sidcup
Kent
DA15 9LA
Secretary NameMr John Wilson Gray
NationalityBritish
StatusResigned
Appointed07 March 2003(4 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 May 2008)
RoleAccountant
Correspondence Address10 Rowley Avenue
Sidcup
Kent
DA15 9LA
Director NameMr Francis John Plowden
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(5 years, 11 months after company formation)
Appointment Duration7 years (resigned 20 May 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Highbury Road
London
SW19 7PR
Director NameMr Jeffrey Peter Adamson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(9 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 June 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address67 Thames Village
Chiswick
London
W4 3UF
Secretary NameMr Jeffrey Peter Adamson
NationalityBritish
StatusResigned
Appointed01 May 2008(9 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 June 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address67 Thames Village
Chiswick
London
W4 3UF
Director NameSir John Goulden
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(10 years, 4 months after company formation)
Appointment Duration2 years (resigned 13 October 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6 Wilton Court
59 Eccleston Square
London
SW1V 1PH
Director NameSophie Clodagh Mary Andreae
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(13 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 March 2015)
RoleHistoric Buildings Advisor
Country of ResidenceEngland
Correspondence AddressFoundation House 2 Cutty Sark Gardens
Greenwich
London
SE10 9LW
Director NameSir Robert William Kenneth Crawford
Date of BirthJuly 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed06 October 2011(13 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 September 2014)
RoleNational Museum Director
Country of ResidenceEngland
Correspondence Address2 Cutty Sark Gardens
Greenwich
London
SE10 9LW
Director NameMr Brendan Mark McCarthy
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(13 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2 Cutty Sark Gardens
Greenwich
London
SE10 9LW
Secretary NameMr Graham Gordon Clark
StatusResigned
Appointed14 June 2013(15 years after company formation)
Appointment Duration4 months, 1 week (resigned 24 October 2013)
RoleCompany Director
Correspondence Address2 Cutty Sark Gardens
London
SE10 9LW
Secretary NameMs Elspeth Lucy Holmes
StatusResigned
Appointed24 October 2013(15 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 September 2014)
RoleCompany Director
Correspondence Address2 Cutty Sark Gardens
Greenwich
London
SE10 9LW
Director NameMr Antony John Hales
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(16 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 June 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Cutty Sark Gardens
Greenwich
London
SE10 9LW
Director NameDr Rupert William Evenett
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2015(17 years after company formation)
Appointment Duration7 years, 6 months (resigned 28 December 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Cutty Sark Gardens
Greenwich
London
SE10 9LW
Secretary NameMr Edward John Barnard
StatusResigned
Appointed09 June 2015(17 years after company formation)
Appointment Duration3 years, 8 months (resigned 18 February 2019)
RoleCompany Director
Correspondence Address2 Cutty Sark Gardens
Greenwich
London
SE10 9LW
Director NameMs Angela Marie Clare McConville
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2017(19 years, 4 months after company formation)
Appointment Duration2 years (resigned 11 October 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2 Cutty Sark Gardens
Greenwich
London
SE10 9LW
Director NameMr Prodaman Kumar Sarwal
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2023(24 years, 8 months after company formation)
Appointment Duration8 months (resigned 02 October 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address28 Atwood Avenue
Richmond
TW9 4HG
Director NameTyrolese (Directors) Limited (Corporation)
StatusResigned
Appointed21 May 1998(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Director NameTyrolese (Secretarial) Limited (Corporation)
StatusResigned
Appointed21 May 1998(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Secretary NameTyrolese (Secretarial) Limited (Corporation)
StatusResigned
Appointed21 May 1998(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH

Contact

Websitegreenwichfoundation.org.uk

Location

Registered Address2 Cutty Sark Gardens
Greenwich
London
SE10 9LW
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Greenwich Foundation For The Old Royal Naval College
100.00%
Ordinary

Financials

Year2014
Turnover£1,421,878
Gross Profit£483,228
Net Worth£12,335
Cash£311,691
Current Liabilities£646,654

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Charges

21 March 2003Delivered on: 5 April 2003
Persons entitled: The Greenwich Foundation for the Royal Naval College

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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.
Outstanding

Filing History

10 February 2021Accounts for a small company made up to 31 March 2020 (11 pages)
18 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
17 December 2019Accounts for a small company made up to 31 March 2019 (11 pages)
1 November 2019Termination of appointment of Angela Marie Clare Mcconville as a director on 11 October 2019 (1 page)
19 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
18 February 2019Appointment of Mr Matthew Paul Mees as a secretary on 18 February 2019 (2 pages)
18 February 2019Termination of appointment of Edward John Barnard as a secretary on 18 February 2019 (1 page)
23 October 2018Full accounts made up to 31 March 2018 (11 pages)
20 March 2018Appointment of Ms Angela Marie Clare Mcconville as a director on 2 October 2017 (2 pages)
20 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
13 February 2018Termination of appointment of Brendan Mark Mccarthy as a director on 30 September 2017 (1 page)
8 August 2017Accounts for a small company made up to 31 March 2017 (11 pages)
8 August 2017Accounts for a small company made up to 31 March 2017 (11 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
5 January 2017Full accounts made up to 31 March 2016 (11 pages)
5 January 2017Full accounts made up to 31 March 2016 (11 pages)
13 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(4 pages)
13 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(4 pages)
12 May 2016Auditor's resignation (1 page)
12 May 2016Auditor's resignation (1 page)
15 July 2015Full accounts made up to 31 March 2015 (9 pages)
15 July 2015Full accounts made up to 31 March 2015 (9 pages)
12 June 2015Appointment of Mr Rupert William Evenett as a director on 9 June 2015 (2 pages)
12 June 2015Termination of appointment of Sophie Clodagh Mary Andreae as a director on 19 March 2015 (1 page)
12 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(4 pages)
12 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(4 pages)
12 June 2015Termination of appointment of Elspeth Lucy Holmes as a secretary on 30 September 2014 (1 page)
12 June 2015Termination of appointment of Elspeth Lucy Holmes as a secretary on 30 September 2014 (1 page)
12 June 2015Appointment of Mr Rupert William Evenett as a director on 9 June 2015 (2 pages)
12 June 2015Appointment of Mr Edward John Barnard as a secretary on 9 June 2015 (2 pages)
12 June 2015Appointment of Mr Edward John Barnard as a secretary on 9 June 2015 (2 pages)
12 June 2015Appointment of Mr Rupert William Evenett as a director on 9 June 2015 (2 pages)
12 June 2015Appointment of Mr Edward John Barnard as a secretary on 9 June 2015 (2 pages)
12 June 2015Termination of appointment of Sophie Clodagh Mary Andreae as a director on 19 March 2015 (1 page)
20 April 2015Appointment of Mr Antony John Hales as a director on 30 September 2014 (2 pages)
20 April 2015Appointment of Mr Antony John Hales as a director on 30 September 2014 (2 pages)
14 April 2015Termination of appointment of Robert William Kenneth Crawford as a director on 30 September 2014 (1 page)
14 April 2015Termination of appointment of Robert William Kenneth Crawford as a director on 30 September 2014 (1 page)
18 December 2014Full accounts made up to 31 March 2014 (9 pages)
18 December 2014Full accounts made up to 31 March 2014 (9 pages)
13 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(5 pages)
13 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(5 pages)
8 November 2013Full accounts made up to 31 March 2013 (9 pages)
8 November 2013Full accounts made up to 31 March 2013 (9 pages)
8 November 2013Termination of appointment of Graham Clark as a secretary (1 page)
8 November 2013Appointment of Ms Elspeth Lucy Holmes as a secretary (1 page)
8 November 2013Appointment of Ms Elspeth Lucy Holmes as a secretary (1 page)
8 November 2013Termination of appointment of Graham Clark as a secretary (1 page)
14 June 2013Termination of appointment of Jeffrey Adamson as a director (1 page)
14 June 2013Termination of appointment of Jeffrey Adamson as a director (1 page)
14 June 2013Appointment of Mr Graham Gordon Clark as a secretary (2 pages)
14 June 2013Termination of appointment of Jeffrey Adamson as a secretary (1 page)
14 June 2013Appointment of Mr Graham Gordon Clark as a secretary (2 pages)
14 June 2013Termination of appointment of Jeffrey Adamson as a secretary (1 page)
22 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
20 November 2012Full accounts made up to 31 March 2012 (9 pages)
20 November 2012Full accounts made up to 31 March 2012 (9 pages)
22 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
30 March 2012Appointment of Mr Brendan Mark Mccarthy as a director (2 pages)
30 March 2012Appointment of Mr Brendan Mark Mccarthy as a director (2 pages)
14 November 2011Appointment of Sophie Clodagh Mary Andreae as a director (3 pages)
14 November 2011Appointment of Sophie Clodagh Mary Andreae as a director (3 pages)
20 October 2011Full accounts made up to 31 March 2011 (9 pages)
20 October 2011Full accounts made up to 31 March 2011 (9 pages)
11 October 2011Appointment of Sir Robert William Kenneth Crawford as a director (2 pages)
11 October 2011Appointment of Sir Robert William Kenneth Crawford as a director (2 pages)
10 October 2011Termination of appointment of Duncan Wilson as a director (1 page)
10 October 2011Termination of appointment of Duncan Wilson as a director (1 page)
24 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
20 May 2011Termination of appointment of Francis Plowden as a director (1 page)
20 May 2011Termination of appointment of Francis Plowden as a director (1 page)
29 October 2010Full accounts made up to 31 March 2010 (9 pages)
29 October 2010Full accounts made up to 31 March 2010 (9 pages)
14 October 2010Termination of appointment of John Goulden as a director (1 page)
14 October 2010Termination of appointment of John Goulden as a director (1 page)
21 September 2010Annual return made up to 21 May 2010 with a full list of shareholders (7 pages)
21 September 2010Annual return made up to 21 May 2010 with a full list of shareholders (7 pages)
5 July 2010Register inspection address has been changed (1 page)
5 July 2010Register inspection address has been changed (1 page)
5 July 2010Director's details changed for Duncan Wilson on 21 May 2010 (2 pages)
5 July 2010Director's details changed for Mr Jeffrey Peter Adamson on 21 May 2010 (2 pages)
5 July 2010Director's details changed for Duncan Wilson on 21 May 2010 (2 pages)
5 July 2010Director's details changed for Mr Jeffrey Peter Adamson on 21 May 2010 (2 pages)
26 October 2009Full accounts made up to 31 March 2009 (8 pages)
26 October 2009Full accounts made up to 31 March 2009 (8 pages)
27 May 2009Return made up to 21/05/09; full list of members (4 pages)
27 May 2009Return made up to 21/05/09; full list of members (4 pages)
19 January 2009Director appointed sir john goulden (2 pages)
19 January 2009Director appointed sir john goulden (2 pages)
14 January 2009Full accounts made up to 31 March 2008 (8 pages)
14 January 2009Full accounts made up to 31 March 2008 (8 pages)
23 June 2008Return made up to 21/05/08; full list of members (4 pages)
23 June 2008Return made up to 21/05/08; full list of members (4 pages)
1 May 2008Appointment terminated director john gray (1 page)
1 May 2008Secretary appointed mr jeffrey peter adamson (1 page)
1 May 2008Appointment terminated secretary john gray (1 page)
1 May 2008Secretary appointed mr jeffrey peter adamson (1 page)
1 May 2008Director appointed mr jeffrey peter adamson (1 page)
1 May 2008Appointment terminated director john gray (1 page)
1 May 2008Director appointed mr jeffrey peter adamson (1 page)
1 May 2008Appointment terminated secretary john gray (1 page)
18 October 2007Full accounts made up to 31 March 2007 (8 pages)
18 October 2007Full accounts made up to 31 March 2007 (8 pages)
1 June 2007Return made up to 21/05/07; full list of members (2 pages)
1 June 2007Return made up to 21/05/07; full list of members (2 pages)
17 October 2006Full accounts made up to 31 March 2006 (8 pages)
17 October 2006Full accounts made up to 31 March 2006 (8 pages)
2 June 2006Return made up to 21/05/06; full list of members (3 pages)
2 June 2006Return made up to 21/05/06; full list of members (3 pages)
13 October 2005Full accounts made up to 31 March 2005 (8 pages)
13 October 2005Full accounts made up to 31 March 2005 (8 pages)
8 June 2005Return made up to 21/05/05; full list of members (3 pages)
8 June 2005Return made up to 21/05/05; full list of members (3 pages)
5 October 2004Full accounts made up to 31 March 2004 (8 pages)
5 October 2004Full accounts made up to 31 March 2004 (8 pages)
28 May 2004Return made up to 21/05/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 28/05/04
  • 363(353) ‐ Location of register of members address changed
(3 pages)
28 May 2004Return made up to 21/05/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 28/05/04
  • 363(353) ‐ Location of register of members address changed
(3 pages)
24 May 2004Director resigned (1 page)
24 May 2004New director appointed (2 pages)
24 May 2004Director resigned (1 page)
24 May 2004New director appointed (2 pages)
7 October 2003Full accounts made up to 31 March 2003 (8 pages)
7 October 2003Full accounts made up to 31 March 2003 (8 pages)
2 June 2003Return made up to 21/05/03; full list of members
  • 363(287) ‐ Registered office changed on 02/06/03
(7 pages)
2 June 2003Return made up to 21/05/03; full list of members
  • 363(287) ‐ Registered office changed on 02/06/03
(7 pages)
5 April 2003Particulars of mortgage/charge (4 pages)
5 April 2003Particulars of mortgage/charge (4 pages)
22 March 2003New secretary appointed;new director appointed (2 pages)
22 March 2003New secretary appointed;new director appointed (2 pages)
12 March 2003Secretary resigned;director resigned (1 page)
12 March 2003Secretary resigned;director resigned (1 page)
31 December 2002Full accounts made up to 31 March 2002 (8 pages)
31 December 2002Full accounts made up to 31 March 2002 (8 pages)
23 May 2002Return made up to 21/05/02; full list of members
  • 363(287) ‐ Registered office changed on 23/05/02
(7 pages)
23 May 2002Return made up to 21/05/02; full list of members
  • 363(287) ‐ Registered office changed on 23/05/02
(7 pages)
16 May 2002Auditor's resignation (1 page)
16 May 2002Auditor's resignation (1 page)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
21 November 2001Full accounts made up to 31 March 2001 (9 pages)
21 November 2001Full accounts made up to 31 March 2001 (9 pages)
24 May 2001Return made up to 21/05/01; full list of members (6 pages)
24 May 2001Return made up to 21/05/01; full list of members (6 pages)
16 November 2000Full accounts made up to 31 March 2000 (9 pages)
16 November 2000Full accounts made up to 31 March 2000 (9 pages)
14 June 2000Return made up to 21/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 June 2000Return made up to 21/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 January 2000Full accounts made up to 31 March 1999 (9 pages)
28 January 2000Full accounts made up to 31 March 1999 (9 pages)
14 June 1999Return made up to 21/05/99; full list of members
  • 363(287) ‐ Registered office changed on 14/06/99
  • 363(288) ‐ Secretary resigned
(6 pages)
14 June 1999Return made up to 21/05/99; full list of members
  • 363(287) ‐ Registered office changed on 14/06/99
  • 363(288) ‐ Secretary resigned
(6 pages)
16 March 1999Secretary resigned (1 page)
16 March 1999Secretary resigned (1 page)
16 March 1999New secretary appointed (2 pages)
16 March 1999New secretary appointed (2 pages)
8 December 1998Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
8 December 1998Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
8 December 1998Registered office changed on 08/12/98 from: 66 lincolns inn fields london WC2A 3LH (1 page)
8 December 1998Registered office changed on 08/12/98 from: 66 lincolns inn fields london WC2A 3LH (1 page)
26 November 1998New secretary appointed;new director appointed (2 pages)
26 November 1998New secretary appointed;new director appointed (2 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
17 November 1998Memorandum and Articles of Association (11 pages)
17 November 1998Memorandum and Articles of Association (11 pages)
16 November 1998Director resigned (1 page)
16 November 1998Director resigned (1 page)
16 November 1998Director resigned (1 page)
16 November 1998Director resigned (1 page)
11 November 1998Company name changed tyrolese (421) LIMITED\certificate issued on 11/11/98 (2 pages)
11 November 1998Company name changed tyrolese (421) LIMITED\certificate issued on 11/11/98 (2 pages)
21 May 1998Incorporation (17 pages)
21 May 1998Incorporation (17 pages)