Company NameThompson Trustees Limited
Company StatusActive
Company Number03921696
CategoryPrivate Limited Company
Incorporation Date8 February 2000(24 years, 2 months ago)
Previous NameSharptravel Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Jonathan Raoul Hughes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2005(5 years, 4 months after company formation)
Appointment Duration18 years, 10 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address5 Marble Arch
London
W1H 7EJ
Secretary NameMr Scott Thomas Kumar Mody
StatusCurrent
Appointed05 October 2020(20 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameMs Rachel Clare Thompson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(21 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameMr Adam Maxwell Jones
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2022(22 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameMr Edward Garton Woods
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2023(23 years, 10 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameMr David Robert Shaw
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(2 weeks, 3 days after company formation)
Appointment Duration7 years, 9 months (resigned 11 December 2007)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFuaran Southcliffe
Port Patrick
Stranraer
Wigtownshire
DG9 8LE
Scotland
Director NameMr William Nicholas Jackson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(2 weeks, 3 days after company formation)
Appointment Duration23 years, 10 months (resigned 21 December 2023)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address5 Marble Arch
London
W1H 7EJ
Secretary NameWilliam Nicholas Jackson
NationalityBritish
StatusResigned
Appointed25 February 2000(2 weeks, 3 days after company formation)
Appointment Duration1 month (resigned 28 March 2000)
RoleInvestment Banker
Correspondence Address9 Napier Avenue
London
SW6 3PS
Secretary NameMr Barry Lawson
NationalityBritish
StatusResigned
Appointed28 March 2000(1 month, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Honor Oak Road
London
SE23 3SQ
Director NameMr Anthony Patrick Halligan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish,New Zealande
StatusResigned
Appointed23 January 2001(11 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 20 September 2002)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address43 Cambridge Road
London
SW20 0QB
Director NameMr Alastair Ronald Gibbons
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(11 months, 2 weeks after company formation)
Appointment Duration12 years, 8 months (resigned 16 October 2013)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address30 Warwick Street
London
W1B 5AL
Director NameKeith Howard Churchman
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(11 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 31 January 2002)
RoleVenture Capitalist
Correspondence AddressHolly Lodge
8 Templemore Close
Cambridge
CB1 7TH
Director NameMr Mark John Harford
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(1 year, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 June 2005)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address23 Addison Grove
London
W4 1EP
Director NameMr Benjamin Elliot Freeman
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(2 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 December 2012)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address30 Warwick Street
London
W1B 5AL
Secretary NameDavid Marsh Hankin
NationalityBritish
StatusResigned
Appointed17 February 2009(9 years after company formation)
Appointment Duration11 months, 1 week (resigned 26 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Warwick Street
London
W1B 5AL
Secretary NameRachel Clare Thompson
NationalityBritish
StatusResigned
Appointed26 January 2010(9 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 05 October 2020)
RoleCompany Director
Correspondence Address95 Wigmore Street
London
England And Wales
W1U 1FB
Director NameMr Charles Stuart John Barter
Date of BirthApril 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 2010(10 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 18 January 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address95 Wigmore Street
London
England And Wales
W1U 1FB
Director NameMr Paul Richard Gunner
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2011(11 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 10 March 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Wigmore Street
London
England And Wales
W1U 1FB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5 Marble Arch
London
W1H 7EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

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

Returns

Latest Return8 February 2024 (2 months, 1 week ago)
Next Return Due22 February 2025 (10 months, 1 week from now)

Filing History

26 July 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
16 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
20 January 2023Director's details changed for Mr Jonathan Raoul Hughes on 7 November 2022 (2 pages)
30 September 2022Secretary's details changed for Mr Scott Thomas Kumar Mody on 12 September 2022 (1 page)
20 September 2022Director's details changed for Mr William Nicholas Jackson on 12 September 2022 (2 pages)
15 September 2022Director's details changed for Mr Adam Maxwell Jones on 12 September 2022 (2 pages)
15 September 2022Director's details changed for Mr Jonathan Raoul Hughes on 12 September 2022 (2 pages)
15 September 2022Director's details changed for Ms Rachel Clare Thompson on 12 September 2022 (2 pages)
13 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
12 September 2022Registered office address changed from 95 Wigmore Street London England and Wales W1U 1FB to 5 Marble Arch London W1H 7EJ on 12 September 2022 (1 page)
10 March 2022Appointment of Mr Adam Maxwell Jones as a director on 10 March 2022 (2 pages)
10 March 2022Termination of appointment of Paul Richard Gunner as a director on 10 March 2022 (1 page)
9 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
20 January 2022Termination of appointment of Charles Stuart John Barter as a director on 18 January 2022 (1 page)
20 January 2022Appointment of Ms Rachel Clare Thompson as a director on 18 January 2022 (2 pages)
3 October 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
22 June 2021Director's details changed for Mr William Nicholas Jackson on 1 June 2021 (2 pages)
8 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
5 October 2020Termination of appointment of Rachel Clare Thompson as a secretary on 5 October 2020 (1 page)
5 October 2020Appointment of Mr Scott Thomas Kumar Mody as a secretary on 5 October 2020 (2 pages)
20 August 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
10 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
4 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
11 February 2019Confirmation statement made on 8 February 2019 with updates (4 pages)
24 August 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
21 February 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
14 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
17 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
11 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 5
(8 pages)
11 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 5
(8 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 5
(8 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 5
(8 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 5
(8 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
12 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 5
(8 pages)
12 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 5
(8 pages)
12 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 5
(8 pages)
11 February 2014Registered office address changed from Bridgepoint Advisers Limited 95 Wigmore Street London England and Wales W1U 1FB United Kingdom on 11 February 2014 (1 page)
11 February 2014Registered office address changed from Bridgepoint Advisers Limited 95 Wigmore Street London England and Wales W1U 1FB United Kingdom on 11 February 2014 (1 page)
20 December 2013Director's details changed for Mr Jonathan Raoul Hughes on 16 December 2013 (2 pages)
20 December 2013Secretary's details changed for Rachel Clare Thompson on 16 December 2013 (1 page)
20 December 2013Director's details changed for Mr Jonathan Raoul Hughes on 16 December 2013 (2 pages)
20 December 2013Director's details changed for Mr William Nicholas Jackson on 16 December 2013 (2 pages)
20 December 2013Secretary's details changed for Rachel Clare Thompson on 16 December 2013 (1 page)
20 December 2013Director's details changed for Mr William Nicholas Jackson on 16 December 2013 (2 pages)
19 December 2013Director's details changed for Mr Paul Richard Gunner on 16 December 2013 (2 pages)
19 December 2013Director's details changed for Mr Paul Richard Gunner on 16 December 2013 (2 pages)
17 December 2013Director's details changed for Mr Charles Stuart John Barter on 17 December 2013 (2 pages)
17 December 2013Director's details changed for Mr Charles Stuart John Barter on 17 December 2013 (2 pages)
16 December 2013Registered office address changed from 30 Warwick Street London W1B 5AL on 16 December 2013 (1 page)
16 December 2013Registered office address changed from 30 Warwick Street London W1B 5AL on 16 December 2013 (1 page)
16 October 2013Termination of appointment of Alastair Gibbons as a director (1 page)
16 October 2013Termination of appointment of Alastair Gibbons as a director (1 page)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (9 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (9 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (9 pages)
2 January 2013Termination of appointment of Benjamin Freeman as a director (1 page)
2 January 2013Termination of appointment of Benjamin Freeman as a director (1 page)
9 October 2012Director's details changed for Mr Jonathan Raoul Hughes on 8 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Jonathan Raoul Hughes on 8 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Jonathan Raoul Hughes on 8 October 2012 (2 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
16 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (8 pages)
16 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (8 pages)
16 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (8 pages)
18 November 2011Appointment of Mr Paul Richard Gunner as a director (3 pages)
18 November 2011Appointment of Mr Paul Richard Gunner as a director (3 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
21 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (8 pages)
21 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (8 pages)
21 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (8 pages)
20 September 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
20 September 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
28 April 2010Appointment of Charles Stuart John Barter as a director (3 pages)
28 April 2010Appointment of Charles Stuart John Barter as a director (3 pages)
8 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (7 pages)
8 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (7 pages)
8 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (7 pages)
4 February 2010Termination of appointment of David Hankin as a secretary (2 pages)
4 February 2010Appointment of Rachel Clare Thompson as a secretary (3 pages)
4 February 2010Termination of appointment of David Hankin as a secretary (2 pages)
4 February 2010Appointment of Rachel Clare Thompson as a secretary (3 pages)
14 December 2009Director's details changed for Mr Jonathan Raoul Hughes on 3 December 2009 (3 pages)
14 December 2009Director's details changed for Mr Jonathan Raoul Hughes on 3 December 2009 (3 pages)
14 December 2009Director's details changed for Mr Jonathan Raoul Hughes on 3 December 2009 (3 pages)
8 December 2009Director's details changed for Benjamin Elliot Freeman on 8 December 2009 (2 pages)
8 December 2009Secretary's details changed for David Marsh Hankin on 8 December 2009 (1 page)
8 December 2009Secretary's details changed for David Marsh Hankin on 8 December 2009 (1 page)
8 December 2009Secretary's details changed for David Marsh Hankin on 8 December 2009 (1 page)
8 December 2009Director's details changed for Benjamin Elliot Freeman on 8 December 2009 (2 pages)
11 November 2009Director's details changed for Alastair Ronald Gibbons on 3 November 2009 (3 pages)
11 November 2009Director's details changed for Alastair Ronald Gibbons on 3 November 2009 (3 pages)
11 November 2009Director's details changed for Alastair Ronald Gibbons on 3 November 2009 (3 pages)
27 March 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
27 March 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
2 March 2009Secretary appointed david marsh hankin (2 pages)
2 March 2009Secretary appointed david marsh hankin (2 pages)
16 February 2009Return made up to 08/02/09; full list of members (5 pages)
16 February 2009Return made up to 08/02/09; full list of members (5 pages)
6 February 2009Appointment terminated secretary barry lawson (1 page)
6 February 2009Appointment terminated secretary barry lawson (1 page)
11 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
11 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
23 April 2008Director's change of particulars / william jackson / 14/04/2008 (1 page)
23 April 2008Director's change of particulars / william jackson / 14/04/2008 (1 page)
8 February 2008Return made up to 08/02/08; full list of members (3 pages)
8 February 2008Return made up to 08/02/08; full list of members (3 pages)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
20 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
20 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
6 March 2007Director's particulars changed (1 page)
6 March 2007Director's particulars changed (1 page)
8 February 2007Return made up to 08/02/07; full list of members (4 pages)
8 February 2007Return made up to 08/02/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on (date) under section 1088 of the Companies Act 2006
  • ANNOTATION Clarification The address of any individual marked (#) was replaced with a service address or partially redacted on 29/07/2020 under section 1088 of the Companies Act 2006
(4 pages)
26 September 2006Return made up to 08/02/06; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on (date) under section 1088 of the Companies Act 2006
  • ANNOTATION Clarification The address of any individual marked (#) was replaced with a service address or partially redacted on 29/07/2020 under section 1088 of the Companies Act 2006
(4 pages)
26 September 2006Return made up to 08/02/06; full list of members (4 pages)
6 September 2006Director's particulars changed (1 page)
6 September 2006Director's particulars changed (1 page)
31 July 2006Director's particulars changed (1 page)
31 July 2006Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on (date) under section 1088 of the Companies Act 2006
  • ANNOTATION Clarification The address of any individual marked (#) was replaced with a service address or partially redacted on 29/07/2020 under section 1088 of the Companies Act 2006
(1 page)
26 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
26 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
12 July 2006Registered office changed on 12/07/06 from: 101 finsbury pavement london EC2A 1EJ (1 page)
12 July 2006Registered office changed on 12/07/06 from: 101 finsbury pavement london EC2A 1EJ (1 page)
18 June 2005Director resigned (1 page)
18 June 2005New director appointed (4 pages)
18 June 2005New director appointed (4 pages)
18 June 2005Director resigned (1 page)
7 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
7 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
16 February 2005Return made up to 08/02/05; full list of members (9 pages)
16 February 2005Return made up to 08/02/05; full list of members (9 pages)
1 December 2004Director's particulars changed (1 page)
1 December 2004Director's particulars changed (1 page)
17 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
17 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
23 February 2004Return made up to 08/02/04; full list of members (9 pages)
23 February 2004Return made up to 08/02/04; full list of members (9 pages)
22 December 2003Director's particulars changed (1 page)
22 December 2003Director's particulars changed (1 page)
6 March 2003Return made up to 08/02/03; full list of members (9 pages)
6 March 2003Return made up to 08/02/03; full list of members (9 pages)
15 January 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
15 January 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
3 October 2002Director resigned (1 page)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
3 October 2002Director resigned (1 page)
8 September 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
8 September 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
25 February 2002Return made up to 08/02/02; full list of members (8 pages)
25 February 2002Return made up to 08/02/02; full list of members (8 pages)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
20 September 2001Director's particulars changed (1 page)
20 September 2001Director's particulars changed (1 page)
28 August 2001Accounts for a dormant company made up to 23 January 2001 (6 pages)
28 August 2001Accounts for a dormant company made up to 23 January 2001 (6 pages)
3 July 2001Director's particulars changed (1 page)
3 July 2001Director's particulars changed (1 page)
26 February 2001Return made up to 08/02/01; full list of members (8 pages)
26 February 2001Return made up to 08/02/01; full list of members (8 pages)
30 January 2001Memorandum and Articles of Association (9 pages)
30 January 2001Memorandum and Articles of Association (9 pages)
28 January 2001Accounting reference date shortened from 23/01/02 to 31/12/01 (1 page)
28 January 2001New director appointed (3 pages)
28 January 2001Accounting reference date shortened from 28/02/01 to 23/01/01 (1 page)
28 January 2001Ad 23/01/01--------- £ si 4@1=4 £ ic 1/5 (2 pages)
28 January 2001Accounting reference date shortened from 23/01/02 to 31/12/01 (1 page)
28 January 2001Accounting reference date shortened from 28/02/01 to 23/01/01 (1 page)
28 January 2001New director appointed (3 pages)
28 January 2001New director appointed (3 pages)
28 January 2001New director appointed (3 pages)
28 January 2001New director appointed (3 pages)
28 January 2001Registered office changed on 28/01/01 from: 222 grays inn road london WC1X 8HB (1 page)
28 January 2001Registered office changed on 28/01/01 from: 222 grays inn road london WC1X 8HB (1 page)
28 January 2001New director appointed (3 pages)
28 January 2001Ad 23/01/01--------- £ si 4@1=4 £ ic 1/5 (2 pages)
26 January 2001Company name changed sharptravel LIMITED\certificate issued on 26/01/01 (2 pages)
26 January 2001Company name changed sharptravel LIMITED\certificate issued on 26/01/01 (2 pages)
16 May 2000Secretary's particulars changed (1 page)
16 May 2000Secretary's particulars changed (1 page)
11 April 2000New secretary appointed (2 pages)
11 April 2000New secretary appointed (2 pages)
11 April 2000Secretary resigned (1 page)
11 April 2000Secretary resigned (1 page)
3 March 2000New secretary appointed;new director appointed (3 pages)
3 March 2000Registered office changed on 03/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
3 March 2000Registered office changed on 03/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
3 March 2000New director appointed (3 pages)
3 March 2000New director appointed (3 pages)
3 March 2000New secretary appointed;new director appointed (3 pages)
1 March 2000Director resigned (1 page)
1 March 2000Secretary resigned (1 page)
1 March 2000Secretary resigned (1 page)
1 March 2000Director resigned (1 page)
8 February 2000Incorporation (13 pages)
8 February 2000Incorporation (13 pages)