Company NameLiberata Pension Trustees Limited
Company StatusDissolved
Company Number03899841
CategoryPrivate Limited Company
Incorporation Date24 December 1999(24 years, 4 months ago)
Dissolution Date14 April 2015 (9 years ago)
Previous NamesTurnmear Limited and CSL Pension Trustees Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRichard Hall Turpin
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2000(6 months, 1 week after company formation)
Appointment Duration14 years, 9 months (closed 14 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameSheila Eleanor Collins
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2000(10 months, 3 weeks after company formation)
Appointment Duration14 years, 5 months (closed 14 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NamePaul Muir Brack
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2006(6 years, 5 months after company formation)
Appointment Duration8 years, 10 months (closed 14 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameKaren May Faulkner
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2009(9 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 14 April 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameThe Law Debenture Pension Trust Corporation P.L.C. (Corporation)
StatusClosed
Appointed21 June 2010(10 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 14 April 2015)
Correspondence Address100 Wood Street
London
EC2V 7EX
Secretary NameThe Law Debenture Pension Trust Corporation P.L.C. (Corporation)
StatusClosed
Appointed08 July 2011(11 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 14 April 2015)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameMr Matthew Russell Aucott
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1999(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Park Mount
Harpenden
Hertfordshire
AL5 3AS
Director NamePeter Michael Shawyer
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(2 months after company formation)
Appointment Duration4 months, 1 week (resigned 04 July 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address73 Park Lane
Broxbourne
Hertfordshire
EN10 7PG
Director NameMr Brian Reece
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(2 months after company formation)
Appointment Duration4 months, 1 week (resigned 04 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFox Gloves Manor Road
Penn
High Wycombe
Buckinghamshire
HP10 8HY
Secretary NameBrian William Caines
NationalityBritish
StatusResigned
Appointed22 February 2000(2 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 March 2000)
RoleCompany Director
Correspondence Address9 Lissel Road
Simpson
Milton Keynes
Buckinghamshire
MK6 3AX
Director NameRobert William Warburton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(3 months after company formation)
Appointment Duration3 months (resigned 04 July 2000)
RoleChartered Accountant
Correspondence AddressMorlands Cottage Long Mill Lane
Crouch Borough Green
Sevenoaks
Kent
TN15 8QA
Secretary NameAnne Barnfield
NationalityBritish
StatusResigned
Appointed31 March 2000(3 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 24 September 2005)
RoleCompany Director
Correspondence Address6 Ferne Furlong
Olney
Buckinghamshire
MK46 5EN
Director NameSheila Eleanor Collins
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(5 months after company formation)
Appointment Duration1 month (resigned 30 June 2000)
RolePersonnel & Admin Manager
Country of ResidenceEngland
Correspondence Address1 Ebury Lodge
Croydon Road
Keston
Kent
BR2 6EH
Director NameRobert William Warburton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(6 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 09 January 2004)
RoleChartered Accountant
Correspondence AddressMorlands Cottage Long Mill Lane
Crouch Borough Green
Sevenoaks
Kent
TN15 8QA
Director NameGlenn Gordon Timms
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(6 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 11 September 2001)
RoleChief Operating Officer
Correspondence AddressLaurel House
Oxford Street Lee Common
Great Missenden
Buckinghamshire
HP16 9JP
Director NameBryan Marsh
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(6 months, 1 week after company formation)
Appointment Duration11 months (resigned 31 May 2001)
RoleChartered Accountant
Correspondence Address43 The Westbourne 1 Artesian Road
London
W2 5DL
Director NameAlan Platts
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(10 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 14 January 2008)
RoleCompany Director
Correspondence Address26 Vernon Drive
Chapeltown
Sheffield
S35 2XY
Director NameIain Peter McIntosh
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(1 year, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 June 2003)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressHeatherfield House
8 Heatherfield Lane
Weybridge
Surrey
KT13 0AS
Director NameBernadette Allinson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(1 year, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 19 July 2002)
RoleSecretary
Correspondence AddressAughton Cottage
Monkey Island Lane Bray
Maidenhead
Berkshire
SL6 2GD
Director NameJohn Stuart Johnson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(3 years after company formation)
Appointment Duration7 months (resigned 01 August 2003)
RoleActuary Retired
Correspondence Address26 Ifoldhurst
Ifold
Loxwood
West Sussex
RH14 0TX
Director NameMr Anthony Nicholas Greatorex
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(3 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 September 2005)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLamorna
Scott Close
Farnham Common
Buckinghamshire
SL2 3HT
Director NameMr Paul Barrie Fisher
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(3 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 November 2004)
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence AddressElmsdown 5 Longfurlong Lane
Tetbury
Gloucestershire
GL8 8TJ
Wales
Director NameMr Richard John Lee
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(4 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlyn Iddens
Leddington
Ledbury
Gloucestershire
HR8 2LG
Wales
Director NameMr David Hyslop Owen
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(5 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 October 2005)
RoleHR Director
Country of ResidenceEngland
Correspondence Address89 Teddington Park Road
Teddington
Middlesex
TW11 8NG
Secretary NameMr Andrew Peter Cooper
NationalityBritish
StatusResigned
Appointed24 September 2005(5 years, 9 months after company formation)
Appointment Duration8 months (resigned 26 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Beresford Road
St Albans
Hertfordshire
AL1 5NP
Director NameDerek John Don
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2006(6 years, 2 months after company formation)
Appointment Duration4 years (resigned 19 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLiberata No 1 London Bridge
London
SE1 9AJ
Secretary NameMr John Warburton Unsworth
NationalityBritish
StatusResigned
Appointed26 May 2006(6 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Lower Road
Stoke Mandeville
Buckinghamshire
HP22 5XA
Secretary NameRichard Philip James Webster
NationalityBritish
StatusResigned
Appointed11 September 2007(7 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2009)
RoleChief Financial Officer
Correspondence Address386 Victoria Place
300 Vauxhall Bridge Road
London
SW1V 1AA
Director NameMr Timothy John Collins
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(8 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 November 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Gartmoor Gardens
London
SW19 6NX
Director NameMr Dermot James Joyce
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed14 September 2009(9 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 04 November 2009)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address42 Agates Lane
Ashtead
Surrey
KT21 2ND
Secretary NameMartin John Trainer
NationalityBritish
StatusResigned
Appointed04 January 2010(10 years after company formation)
Appointment Duration1 year, 6 months (resigned 08 July 2011)
RoleCompany Director
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 December 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressFifth Floor
100 Wood Street
London
EC2V 7EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Law Debenture Pension Trust Corporation PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
17 February 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
17 February 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
30 September 2013Accounts made up to 31 December 2012 (2 pages)
30 September 2013Accounts made up to 31 December 2012 (2 pages)
21 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
22 October 2012Accounts made up to 31 December 2011 (2 pages)
22 October 2012Accounts made up to 31 December 2011 (2 pages)
19 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
5 October 2011Accounts made up to 31 December 2010 (7 pages)
5 October 2011Accounts made up to 31 December 2010 (7 pages)
28 July 2011Appointment of The Law Debenture Pension Trust Corporation Plc as a secretary (3 pages)
28 July 2011Appointment of The Law Debenture Pension Trust Corporation Plc as a secretary (3 pages)
28 July 2011Termination of appointment of Martin Trainer as a secretary (2 pages)
28 July 2011Termination of appointment of Martin Trainer as a secretary (2 pages)
7 March 2011Registered office address changed from 4th Floor 125 Wood Street London EC2V 7AN United Kingdom on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 4th Floor 125 Wood Street London EC2V 7AN United Kingdom on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 4th Floor 125 Wood Street London EC2V 7AN United Kingdom on 7 March 2011 (1 page)
28 February 2011Registered office address changed from Liberata No 1 London Bridge London SE1 9AJ on 28 February 2011 (1 page)
28 February 2011Registered office address changed from Liberata No 1 London Bridge London SE1 9AJ on 28 February 2011 (1 page)
17 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (7 pages)
17 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (7 pages)
13 January 2011Termination of appointment of Timothy Collins as a director (1 page)
13 January 2011Termination of appointment of Timothy Collins as a director (1 page)
21 July 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (4 pages)
21 July 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (4 pages)
21 June 2010Appointment of The Law Debenture Pension Trust Corporation P.L.C as a director (2 pages)
21 June 2010Appointment of The Law Debenture Pension Trust Corporation P.L.C as a director (2 pages)
22 March 2010Termination of appointment of Derek Don as a director (1 page)
22 March 2010Termination of appointment of Derek Don as a director (1 page)
30 January 2010Appointment of Martin John Trainer as a secretary (3 pages)
30 January 2010Appointment of Martin John Trainer as a secretary (3 pages)
20 January 2010Termination of appointment of Richard Webster as a secretary (1 page)
20 January 2010Termination of appointment of Richard Webster as a secretary (1 page)
13 January 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
13 January 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
5 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for Paul Muir Brack on 24 December 2009 (2 pages)
5 January 2010Director's details changed for Sheila Eleanor Collins on 24 December 2009 (2 pages)
5 January 2010Director's details changed for Derek John Don on 24 December 2009 (2 pages)
5 January 2010Director's details changed for Richard Hall Turpin on 24 December 2009 (2 pages)
5 January 2010Director's details changed for Derek John Don on 24 December 2009 (2 pages)
5 January 2010Director's details changed for Richard Hall Turpin on 24 December 2009 (2 pages)
5 January 2010Director's details changed for Sheila Eleanor Collins on 24 December 2009 (2 pages)
5 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for Paul Muir Brack on 24 December 2009 (2 pages)
10 November 2009Appointment of Karen May Faulkner as a director (2 pages)
10 November 2009Appointment of Karen May Faulkner as a director (2 pages)
4 November 2009Termination of appointment of Dermot Joyce as a director (1 page)
4 November 2009Termination of appointment of Timothy Collins as a director (1 page)
4 November 2009Termination of appointment of Dermot Joyce as a director (1 page)
4 November 2009Termination of appointment of Timothy Collins as a director (1 page)
24 September 2009Director appointed dermot james joyce (2 pages)
24 September 2009Director appointed dermot james joyce (2 pages)
30 June 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
30 June 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
30 January 2009Return made up to 24/12/08; full list of members (4 pages)
30 January 2009Return made up to 24/12/08; full list of members (4 pages)
29 January 2009Location of debenture register (1 page)
29 January 2009Location of register of members (1 page)
29 January 2009Registered office changed on 29/01/2009 from no 1 london bridge london SE1 9AJ (1 page)
29 January 2009Registered office changed on 29/01/2009 from no 1 london bridge london SE1 9AJ (1 page)
29 January 2009Location of register of members (1 page)
29 January 2009Location of debenture register (1 page)
15 October 2008Director appointed timothy john collins (2 pages)
15 October 2008Director appointed timothy john collins (2 pages)
1 October 2008Appointment terminate, director robert gogel logged form (1 page)
1 October 2008Appointment terminate, director robert gogel logged form (1 page)
22 May 2008Total exemption full accounts made up to 31 August 2007 (6 pages)
22 May 2008Total exemption full accounts made up to 31 August 2007 (6 pages)
7 May 2008Secretary's change of particulars / richard webster / 11/04/2008 (1 page)
7 May 2008Secretary's change of particulars / richard webster / 11/04/2008 (1 page)
14 January 2008Return made up to 24/12/07; full list of members (3 pages)
14 January 2008Return made up to 24/12/07; full list of members (3 pages)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
17 September 2007New secretary appointed (2 pages)
17 September 2007New secretary appointed (2 pages)
26 July 2007Secretary resigned (1 page)
26 July 2007Secretary resigned (1 page)
7 February 2007Return made up to 24/12/06; full list of members (8 pages)
7 February 2007Return made up to 24/12/06; full list of members (8 pages)
12 December 2006Total exemption full accounts made up to 31 August 2006 (6 pages)
12 December 2006Total exemption full accounts made up to 31 August 2006 (6 pages)
31 July 2006Resolutions
  • RES13 ‐ Agree aud remuneration 18/10/01
(1 page)
31 July 2006Resolutions
  • RES13 ‐ Agree aud remuneration 18/10/01
(1 page)
19 July 2006New director appointed (2 pages)
19 July 2006Secretary resigned (1 page)
19 July 2006Secretary resigned (1 page)
19 July 2006New secretary appointed (1 page)
19 July 2006New secretary appointed (1 page)
19 July 2006New director appointed (2 pages)
3 July 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
3 July 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
10 April 2006Registered office changed on 10/04/06 from: 5TH floor downstream building no 1 london bridge london SE1 9AJ (1 page)
10 April 2006Registered office changed on 10/04/06 from: 5TH floor downstream building no 1 london bridge london SE1 9AJ (1 page)
5 April 2006Accounting reference date extended from 31/05/05 to 31/08/05 (1 page)
5 April 2006Accounting reference date extended from 31/05/05 to 31/08/05 (1 page)
2 February 2006Return made up to 24/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 February 2006Return made up to 24/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
28 October 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
18 October 2005Secretary resigned (1 page)
18 October 2005Secretary resigned (1 page)
18 October 2005New secretary appointed (2 pages)
18 October 2005New secretary appointed (2 pages)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
23 June 2005Registered office changed on 23/06/05 from: 17 london end beaconsfield old town buckinghamshire HP9 2HN (1 page)
23 June 2005Registered office changed on 23/06/05 from: 17 london end beaconsfield old town buckinghamshire HP9 2HN (1 page)
1 April 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
28 February 2005New director appointed (2 pages)
28 February 2005New director appointed (2 pages)
27 January 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
27 January 2005Return made up to 24/12/04; full list of members (9 pages)
27 January 2005Return made up to 24/12/04; full list of members (9 pages)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
25 March 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
25 March 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
7 February 2004New director appointed (2 pages)
7 February 2004Director resigned (1 page)
7 February 2004Director resigned (1 page)
7 February 2004Return made up to 24/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 February 2004Return made up to 24/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 February 2004New director appointed (2 pages)
23 September 2003Director resigned (1 page)
23 September 2003New director appointed (2 pages)
23 September 2003Director resigned (1 page)
23 September 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
26 March 2003Full accounts made up to 31 May 2002 (9 pages)
26 March 2003Full accounts made up to 31 May 2002 (9 pages)
31 January 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
23 January 2003Return made up to 24/12/02; full list of members (8 pages)
23 January 2003Return made up to 24/12/02; full list of members (8 pages)
6 August 2002Director resigned (1 page)
6 August 2002Director resigned (1 page)
26 June 2002Auditor's resignation (1 page)
26 June 2002Auditor's resignation (1 page)
31 May 2002Company name changed csl pension trustees LIMITED\certificate issued on 31/05/02 (2 pages)
31 May 2002Company name changed csl pension trustees LIMITED\certificate issued on 31/05/02 (2 pages)
14 January 2002Return made up to 24/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 January 2002Return made up to 24/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 October 2001Full accounts made up to 31 May 2001 (10 pages)
27 October 2001Full accounts made up to 31 May 2001 (10 pages)
11 October 2001Registered office changed on 11/10/01 from: ashton house silbury boulevard central milton keynes buckinghamshire MK9 2HG (1 page)
11 October 2001Director resigned (1 page)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001Registered office changed on 11/10/01 from: ashton house silbury boulevard central milton keynes buckinghamshire MK9 2HG (1 page)
11 October 2001Director resigned (1 page)
11 October 2001New director appointed (3 pages)
11 October 2001New director appointed (3 pages)
2 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
6 February 2001Return made up to 24/12/00; full list of members (7 pages)
6 February 2001Return made up to 24/12/00; full list of members (7 pages)
5 February 2001Location of register of members (1 page)
5 February 2001Location of register of members (1 page)
5 February 2001Registered office changed on 05/02/01 from: hill house 1 little new street london EC4A 3TR (1 page)
5 February 2001Registered office changed on 05/02/01 from: hill house 1 little new street london EC4A 3TR (1 page)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
13 September 2000New director appointed (3 pages)
13 September 2000New director appointed (3 pages)
13 September 2000New director appointed (3 pages)
13 September 2000New director appointed (3 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (3 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (3 pages)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
11 April 2000Secretary resigned (1 page)
11 April 2000New secretary appointed (2 pages)
11 April 2000Secretary resigned (1 page)
11 April 2000New secretary appointed (2 pages)
5 April 2000New director appointed (3 pages)
5 April 2000New director appointed (3 pages)
16 March 2000Memorandum and Articles of Association (14 pages)
16 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
16 March 2000Memorandum and Articles of Association (14 pages)
16 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
14 March 2000Accounting reference date extended from 31/12/00 to 31/05/01 (1 page)
14 March 2000Accounting reference date extended from 31/12/00 to 31/05/01 (1 page)
13 March 2000Secretary resigned (1 page)
13 March 2000New director appointed (3 pages)
13 March 2000New director appointed (3 pages)
13 March 2000New secretary appointed (2 pages)
13 March 2000Director resigned (1 page)
13 March 2000Director resigned (1 page)
13 March 2000New director appointed (3 pages)
13 March 2000Secretary resigned (1 page)
13 March 2000New secretary appointed (2 pages)
13 March 2000New director appointed (3 pages)
24 February 2000Company name changed turnmear LIMITED\certificate issued on 24/02/00 (2 pages)
24 February 2000Company name changed turnmear LIMITED\certificate issued on 24/02/00 (2 pages)
24 December 1999Incorporation (19 pages)
24 December 1999Incorporation (19 pages)