Westmoreland Road
Bromley
Kent
BR1 1DP
Director Name | Mr Humphrey Michael Tomlinson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2013(15 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | General Counsel & Company Secretary |
Country of Residence | England |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Secretary Name | Roger Cheston Clifton |
---|---|
Status | Current |
Appointed | 26 September 2013(15 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Mr Roger Cheston Clifton |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2016(18 years after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Jeffrey Cooper Twentyman |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 22 Hollycroft Avenue London NW3 7QL |
Director Name | Stephen David Logan |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Role | Attorney |
Correspondence Address | Flat 3 128 Upper Street London N1 1QP |
Director Name | Mr Robert David Mackenzie |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 25 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Ashow Kenilworth Warwickshire CV8 2LE |
Director Name | Clair James |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 August 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sidlow Barn Sidlow Reigate Surrey RH2 8PP |
Secretary Name | Clair James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sidlow Barn Sidlow Reigate Surrey RH2 8PP |
Director Name | Kenneth William Gaskell |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(7 months, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 26 November 1999) |
Role | Consultant |
Correspondence Address | 12 Winchester House 16 Cambridge Park Twickenham TW1 2JG |
Director Name | Marius Ion Nasta |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 02 July 1999(1 year after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 November 1999) |
Role | Solicitor |
Correspondence Address | 16 Paultons House Paultons Square London SW3 5DU |
Director Name | Mr Scott Edward Forbes |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(1 year after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 November 1999) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Flat 1 44 Cranley Gardens London SW7 3DE |
Secretary Name | Mrs Tracey Anna Marie Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1999(1 year, 2 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 14 September 1999) |
Role | Company Director |
Correspondence Address | 4 Broomsleigh Street London NW6 1QW |
Secretary Name | Marius Ion Nasta |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 14 September 1999(1 year, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 November 1999) |
Role | Company Director |
Correspondence Address | 3rd Floor Flat 34 Coleherne Road London SW10 9BW |
Director Name | Ian Hugh Chippendale |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 May 2006) |
Role | Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 610 8 Dean Ryle Street London SW1P 4DA |
Director Name | Mr Stephen Andrew Clarke |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 July 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Esmond Road Chiswick London W4 1JQ |
Secretary Name | Peter Jeremy Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 January 2006) |
Role | Company Director |
Correspondence Address | 52 Kingswood Road Tadworth Surrey KT20 5EQ |
Director Name | Stephen John Geraghty |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | High Haley Dark Lane Oxenhope North Keighley West Yorkshire BD22 9PU |
Director Name | Mrs Susan Patricia Bradbury |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Causeway Foot Rochdale Road Pole Moor Outlane Huddersfield West Yorkshire HD3 3FQ |
Director Name | Mr Stephen Victor Castle |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(4 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lunghurst Place Lunghurst Road Woldingham Surrey CR3 7EJ |
Director Name | Richard David Houghton |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(6 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 22 January 2007) |
Role | Chartered Accountant |
Correspondence Address | Ridgewood Woodhurst Lane Oxted Surrey RH8 9HD |
Secretary Name | Penelope Ann Hutchings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 26 September 2013) |
Role | Company Director |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Mr Andrew Stuart Watson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(7 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 04 December 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldersyde 20 Prestbury Road Wilmslow Cheshire SK9 2LJ |
Director Name | Mr Mark Alexander Hesketh |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2006(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 August 2009) |
Role | Divisional Finance Director |
Correspondence Address | 1 Princes Street London EC2R 8BP |
Director Name | Mr Charles Robertson Crawford |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2009) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | Allens House, Allens Lane Plaxtol Sevenoaks Kent TN15 0QZ |
Director Name | Stephen Treloar |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(11 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 19 June 2010) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 1 Princes Street London EC2R 8PB |
Director Name | Leigh James Bartlett |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 June 2011) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 1 Princes Street London EC2R 8PB |
Director Name | Thomas Woolgrove |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2010(12 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 May 2014) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Mr Paul Nigel Gallacher |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2011(12 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2012) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Mr Peter Graham Edwards |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2013(15 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 31 July 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Mr Craig Euan Morton |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2013(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 June 2016) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Website | greenflag.com |
---|---|
Telephone | 0800 0510636 |
Telephone region | Freephone |
Registered Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
100 at £1 | Direct Line Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,747,000 |
Current Liabilities | £4,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
27 August 2020 | Full accounts made up to 31 December 2019 (16 pages) |
---|---|
12 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
12 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
22 May 2019 | Full accounts made up to 31 December 2018 (16 pages) |
7 December 2018 | Director's details changed for Mr Roger Cheston Clifton on 30 November 2018 (2 pages) |
12 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
4 May 2018 | Full accounts made up to 31 December 2017 (18 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
12 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
23 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
23 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
22 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
21 June 2016 | Termination of appointment of Craig Euan Morton as a director on 17 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Craig Euan Morton as a director on 17 June 2016 (1 page) |
16 June 2016 | Appointment of Mr Roger Cheston Clifton as a director on 8 June 2016 (2 pages) |
16 June 2016 | Appointment of Mr Roger Cheston Clifton as a director on 8 June 2016 (2 pages) |
14 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
14 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
24 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
16 October 2014 | Termination of appointment of Thomas Woolgrove as a director on 23 May 2014 (1 page) |
16 October 2014 | Termination of appointment of Thomas Woolgrove as a director on 23 May 2014 (1 page) |
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
12 August 2014 | Termination of appointment of Peter Graham Edwards as a director on 31 July 2014 (1 page) |
12 August 2014 | Termination of appointment of Peter Graham Edwards as a director on 31 July 2014 (1 page) |
23 January 2014 | Appointment of Roger Cheston Clifton as a secretary (2 pages) |
23 January 2014 | Appointment of Roger Cheston Clifton as a secretary (2 pages) |
6 January 2014 | Termination of appointment of Penelope Hutchings as a secretary (1 page) |
6 January 2014 | Termination of appointment of Penelope Hutchings as a secretary (1 page) |
31 October 2013 | Appointment of Craig Euan Morton as a director (2 pages) |
31 October 2013 | Appointment of Humphrey Michael Tomlinson as a director (2 pages) |
31 October 2013 | Appointment of Craig Euan Morton as a director (2 pages) |
31 October 2013 | Appointment of Mr Peter Graham Edwards as a director (2 pages) |
31 October 2013 | Appointment of Humphrey Michael Tomlinson as a director (2 pages) |
31 October 2013 | Appointment of Mr Peter Graham Edwards as a director (2 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
9 January 2013 | Termination of appointment of Paul Gallacher as a director (1 page) |
9 January 2013 | Termination of appointment of Paul Gallacher as a director (1 page) |
27 September 2012 | Director's details changed for Thomas Woolgrove on 27 September 2012 (2 pages) |
27 September 2012 | Secretary's details changed for Penelope Ann Hutchings on 27 September 2012 (1 page) |
27 September 2012 | Secretary's details changed for Penelope Ann Hutchings on 27 September 2012 (1 page) |
27 September 2012 | Director's details changed for Thomas Woolgrove on 27 September 2012 (2 pages) |
4 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
4 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
4 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Full accounts made up to 31 December 2011 (26 pages) |
13 July 2012 | Full accounts made up to 31 December 2011 (26 pages) |
12 December 2011 | Registered office address changed from 3 Edridge Road Croydon Surrey CR9 1AG on 12 December 2011 (1 page) |
12 December 2011 | Registered office address changed from 3 Edridge Road Croydon Surrey CR9 1AG on 12 December 2011 (1 page) |
28 October 2011 | Appointment of Mrs Helen Clare O'murchu as a director (2 pages) |
28 October 2011 | Appointment of Mrs Helen Clare O'murchu as a director (2 pages) |
13 October 2011 | Statement by directors (1 page) |
13 October 2011 | Solvency statement dated 27/09/11 (1 page) |
13 October 2011 | Resolutions
|
13 October 2011 | Statement of capital on 13 October 2011
|
13 October 2011 | Statement by directors (1 page) |
13 October 2011 | Resolutions
|
13 October 2011 | Solvency statement dated 27/09/11 (1 page) |
13 October 2011 | Statement of capital on 13 October 2011
|
11 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Appointment of Mr Paul Nigel Gallacher as a director (2 pages) |
5 July 2011 | Appointment of Mr Paul Nigel Gallacher as a director (2 pages) |
4 July 2011 | Termination of appointment of Leigh Bartlett as a director (1 page) |
4 July 2011 | Termination of appointment of Leigh Bartlett as a director (1 page) |
8 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
31 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Appointment of Thomas Woolgrove as a director (2 pages) |
26 August 2010 | Appointment of Thomas Woolgrove as a director (2 pages) |
7 July 2010 | Termination of appointment of Stephen Treloar as a director (1 page) |
7 July 2010 | Termination of appointment of Stephen Treloar as a director (1 page) |
2 July 2010 | Full accounts made up to 31 December 2009 (25 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (25 pages) |
7 November 2009 | Termination of appointment of Mark Hesketh as a director (1 page) |
7 November 2009 | Termination of appointment of Mark Hesketh as a director (1 page) |
30 October 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (3 pages) |
30 October 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (3 pages) |
30 October 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (3 pages) |
22 October 2009 | Appointment of Leigh James Bartlett as a director (2 pages) |
22 October 2009 | Appointment of Stephen Treloar as a director (2 pages) |
22 October 2009 | Appointment of Stephen Treloar as a director (2 pages) |
22 October 2009 | Appointment of Leigh James Bartlett as a director (2 pages) |
16 October 2009 | Secretary's details changed for Penelope Ann Hutchings on 28 September 2009 (1 page) |
16 October 2009 | Secretary's details changed for Penelope Ann Hutchings on 28 September 2009 (1 page) |
28 July 2009 | Appointment terminated director charles crawford (1 page) |
28 July 2009 | Appointment terminated director charles crawford (1 page) |
23 July 2009 | Director's change of particulars / mark hesketh / 18/06/2009 (1 page) |
23 July 2009 | Director's change of particulars / mark hesketh / 18/06/2009 (1 page) |
4 June 2009 | Full accounts made up to 31 December 2008 (22 pages) |
4 June 2009 | Full accounts made up to 31 December 2008 (22 pages) |
28 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
28 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
18 June 2008 | Full accounts made up to 31 December 2007 (21 pages) |
18 June 2008 | Full accounts made up to 31 December 2007 (21 pages) |
17 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
17 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
12 June 2007 | Full accounts made up to 31 December 2006 (20 pages) |
12 June 2007 | Full accounts made up to 31 December 2006 (20 pages) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | New director appointed (1 page) |
25 January 2007 | New director appointed (1 page) |
25 January 2007 | New director appointed (1 page) |
20 September 2006 | Full accounts made up to 31 December 2005 (26 pages) |
20 September 2006 | Full accounts made up to 31 December 2005 (26 pages) |
30 August 2006 | Return made up to 01/08/06; full list of members (5 pages) |
30 August 2006 | Return made up to 01/08/06; full list of members (5 pages) |
30 June 2006 | New director appointed (2 pages) |
30 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | Secretary resigned (1 page) |
31 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
29 November 2005 | Resolutions
|
29 November 2005 | Resolutions
|
9 September 2005 | Return made up to 01/08/05; full list of members (6 pages) |
9 September 2005 | Return made up to 01/08/05; full list of members (6 pages) |
15 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
15 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
12 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | Director's particulars changed (1 page) |
12 May 2005 | Director's particulars changed (1 page) |
7 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
7 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
20 January 2005 | Director resigned (1 page) |
20 January 2005 | Director resigned (1 page) |
30 November 2004 | Location of register of members (1 page) |
30 November 2004 | Location of register of members (1 page) |
2 November 2004 | Director resigned (1 page) |
2 November 2004 | Director resigned (1 page) |
1 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Director resigned (1 page) |
23 September 2003 | Director's particulars changed (1 page) |
23 September 2003 | Director's particulars changed (1 page) |
10 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
10 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
10 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
10 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
18 July 2002 | New director appointed (3 pages) |
18 July 2002 | New director appointed (3 pages) |
29 May 2002 | Director's particulars changed (1 page) |
29 May 2002 | Director's particulars changed (1 page) |
24 January 2002 | Return made up to 31/12/01; full list of members
|
24 January 2002 | Return made up to 31/12/01; full list of members
|
6 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
6 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
27 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
27 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
20 April 2001 | New director appointed (3 pages) |
20 April 2001 | New director appointed (3 pages) |
20 April 2001 | New director appointed (3 pages) |
20 April 2001 | New director appointed (3 pages) |
15 February 2001 | Director's particulars changed (1 page) |
15 February 2001 | Director's particulars changed (1 page) |
28 December 2000 | Resolutions
|
28 December 2000 | £ nc 1100/27901100 08/12/00 (1 page) |
28 December 2000 | Resolutions
|
28 December 2000 | £ nc 1100/27901100 08/12/00 (1 page) |
28 December 2000 | Ad 08/12/00--------- £ si 27900000@1=27900000 £ ic 1090/27901090 (3 pages) |
28 December 2000 | Ad 08/12/00--------- £ si 27900000@1=27900000 £ ic 1090/27901090 (3 pages) |
21 September 2000 | Full group accounts made up to 26 November 1999 (31 pages) |
21 September 2000 | Full group accounts made up to 26 November 1999 (31 pages) |
20 July 2000 | Accounting reference date extended from 26/11/00 to 31/12/00 (1 page) |
20 July 2000 | Accounting reference date extended from 26/11/00 to 31/12/00 (1 page) |
27 June 2000 | Return made up to 08/06/00; full list of members (10 pages) |
27 June 2000 | Return made up to 08/06/00; full list of members (10 pages) |
20 December 1999 | Registered office changed on 20/12/99 from: 21 bryanston street london W1A 4NH (1 page) |
20 December 1999 | Accounting reference date shortened from 31/12/99 to 26/11/99 (1 page) |
20 December 1999 | New secretary appointed (2 pages) |
20 December 1999 | Accounting reference date shortened from 31/12/99 to 26/11/99 (1 page) |
20 December 1999 | New secretary appointed (2 pages) |
20 December 1999 | Registered office changed on 20/12/99 from: 21 bryanston street london W1A 4NH (1 page) |
8 December 1999 | New director appointed (3 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Secretary resigned;director resigned (1 page) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | New director appointed (3 pages) |
8 December 1999 | New director appointed (3 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | New director appointed (3 pages) |
8 December 1999 | Secretary resigned;director resigned (1 page) |
17 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
17 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 1999 | Memorandum and Articles of Association (6 pages) |
2 November 1999 | Nc inc already adjusted 13/10/99 (1 page) |
2 November 1999 | Nc inc already adjusted 13/10/99 (1 page) |
2 November 1999 | Memorandum and Articles of Association (6 pages) |
1 November 1999 | Full group accounts made up to 25 December 1998 (31 pages) |
1 November 1999 | Full group accounts made up to 25 December 1998 (31 pages) |
22 October 1999 | Ad 13/10/99--------- £ si 90@1=90 £ ic 1000/1090 (2 pages) |
22 October 1999 | £ nc 1000/1100 13/10/99 (1 page) |
22 October 1999 | £ nc 1000/1100 13/10/99 (1 page) |
22 October 1999 | Resolutions
|
22 October 1999 | Ad 13/10/99--------- £ si 90@1=90 £ ic 1000/1090 (2 pages) |
22 October 1999 | Resolutions
|
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | Secretary resigned (1 page) |
16 September 1999 | New secretary appointed (2 pages) |
16 September 1999 | New secretary appointed (2 pages) |
7 September 1999 | New secretary appointed (2 pages) |
7 September 1999 | New secretary appointed (2 pages) |
1 September 1999 | Secretary resigned;director resigned (1 page) |
1 September 1999 | Secretary resigned;director resigned (1 page) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | New director appointed (2 pages) |
29 June 1999 | Return made up to 08/06/99; full list of members (7 pages) |
29 June 1999 | Return made up to 08/06/99; full list of members (7 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
20 October 1998 | Registered office changed on 20/10/98 from: 35 basinghall street london EC2V 5DB (1 page) |
20 October 1998 | Registered office changed on 20/10/98 from: 35 basinghall street london EC2V 5DB (1 page) |
21 September 1998 | Statement of affairs (87 pages) |
21 September 1998 | Ad 24/07/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 September 1998 | Statement of affairs (87 pages) |
21 September 1998 | Ad 24/07/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
3 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 1998 | Resolutions
|
31 July 1998 | Memorandum and Articles of Association (14 pages) |
31 July 1998 | Resolutions
|
31 July 1998 | Memorandum and Articles of Association (14 pages) |
31 July 1998 | Resolutions
|
31 July 1998 | Resolutions
|
10 July 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
10 July 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
25 June 1998 | New director appointed (3 pages) |
25 June 1998 | New director appointed (3 pages) |
25 June 1998 | New secretary appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New secretary appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Secretary resigned (1 page) |
18 June 1998 | Secretary resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
11 June 1998 | Resolutions
|
11 June 1998 | £ nc 100/1000 08/06/98 (1 page) |
11 June 1998 | Resolutions
|
11 June 1998 | Resolutions
|
11 June 1998 | Resolutions
|
11 June 1998 | £ nc 100/1000 08/06/98 (1 page) |
9 June 1998 | Company name changed trushelfco (no. 2408) LIMITED\certificate issued on 09/06/98 (2 pages) |
9 June 1998 | Company name changed trushelfco (no. 2408) LIMITED\certificate issued on 09/06/98 (2 pages) |
8 June 1998 | Incorporation (20 pages) |
8 June 1998 | Incorporation (20 pages) |