Company NameD & B Holdings (UK)
Company StatusActive
Company Number04006722
CategoryPrivate Unlimited Company
Incorporation Date2 June 2000(23 years, 10 months ago)
Previous NameTrushelfco (No.2662) Limited

Business Activity

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

Directors

Director NameMrs Rosemarie Jane Ellis
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2006(6 years, 4 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Director NameMrs Rosemarie Jane Lewins
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2006(6 years, 4 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Director NameMr Gregory James Battisson
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2021(21 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point, 37 North Wharf Road
London
W2 1AF
Secretary NameMrs Amy Kyla Abbott
StatusCurrent
Appointed15 July 2022(22 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressThe Point, 37 North Wharf Road
London
W2 1AF
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address14 St Mary's Court
Tingewick
Buckingham
Bucks
MK18 4RE
Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat E
13 Saint Georges Drive
London
SW1V 4DJ
Director NameMurray Richard Kenneth Wheater
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(1 week after company formation)
Appointment Duration5 days (resigned 14 June 2000)
RoleSolicitor
Correspondence AddressFlat 2
29 Clanricarde Gardens
London
W2 4JL
Director NameAndrew Gareth Ryde
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(1 week after company formation)
Appointment Duration5 days (resigned 14 June 2000)
RoleSolicitor
Correspondence AddressDell Lodge Pinewood Close
Oxhey Drive South
Northwood
Middlesex
HA6 3ET
Director NameEric Rene Marcel Fady
Date of BirthNovember 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed14 June 2000(1 week, 5 days after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2002)
RoleCompany Director
Correspondence Address4 Rue Gabriel Piri
78230 Le Pecq
France
Director NameClaes Goran Henkel
Date of BirthMay 1946 (Born 78 years ago)
NationalitySwedish
StatusResigned
Appointed14 June 2000(1 week, 5 days after company formation)
Appointment Duration1 year (resigned 30 June 2001)
RoleCompany Director
Correspondence AddressCornerways
5 The Drive
Bourne End
Buckinghamshire
SL8 5RE
Director NameJames Timmerman Murphy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 2000(1 week, 5 days after company formation)
Appointment Duration8 months, 1 week (resigned 19 February 2001)
RoleCompany Director
Correspondence Address19 Hereford Square
London
SW7 4TS
Secretary NameChristopher John Owen Syer
NationalityBritish
StatusResigned
Appointed14 June 2000(1 week, 5 days after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPatchwicks
The Lee
Buckinghamshire
HP16 9LZ
Director NameBruno Jean Le Proux De La Riviere
Date of BirthDecember 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed19 February 2001(8 months, 3 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 14 February 2003)
RoleCompany Director
Correspondence Address3 Villa Mozart
Paris 75016
France
Foreign
Director NameWilliam Shadburn Marshall
Date of BirthApril 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 2001(1 year, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 June 2002)
RoleCompany Director
Correspondence AddressGowan Mead
Manor Road
Penn
Buckinghamshire
HP10 8JA
Director NameSilvio Goglio
Date of BirthOctober 1948 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed21 June 2002(2 years after company formation)
Appointment Duration7 months, 4 weeks (resigned 14 February 2003)
RoleCompany Director
Correspondence AddressVia Palermo 11
20121 Milan
Italy
Director NameGary Scott Michel
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2002(2 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2004)
RoleCompany Director
Correspondence AddressRoseberry Lodge
Ledborough Gate
Beaconsfield
Bucks
HP9 2DQ
Director NameMr John Neil Denholm
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(2 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 January 2006)
RoleCompany Director
Correspondence Address7 Redshots Close
Marlow
Buckinghamshire
SL7 3LW
Director NamePhilip Strange
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(2 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 June 2005)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Somerford Keynes
Cirencester
Glos
GL7 6DN
Wales
Director NameMr Mark Stanton
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(4 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChatsworth
Wissington Uplands, Nayland
Colchester
CO6 4JQ
Director NameMary Gerardine Fleming
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed10 June 2005(5 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 February 2006)
RoleCompany Director
Correspondence AddressFlat 2, The Poplars
4 Devonshire Road, Hatchend
Pinner
Middx
HA5 4NX
Director NameMr William Michael Alley
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(5 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazeldell House
Scarletts Lane
Kiln Green
Berkshire
RG10 9XD
Director NameSimon Anthony Helliwell
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(5 years, 4 months after company formation)
Appointment Duration2 years (resigned 23 October 2007)
RoleCompany Director
Correspondence AddressSt John's Lodge
4 Star Road, Caversham
Reading
Berks
RG4 5BS
Director NameMr Piers Dominic Gilchrist Woolston
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(5 years, 8 months after company formation)
Appointment Duration15 years, 9 months (resigned 23 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Director NameKevin John Turland
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(5 years, 9 months after company formation)
Appointment Duration4 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address15 Paget Close
Wellington Park
Camberley
Surrey
GU15 1PZ
Director NamePeta Elizabeth Clifton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(7 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarwood
Shurlock Road
Waltham St Lawrence
Berks
RG19 0HN
Director NameNiall James Mitchell
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(7 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 June 2011)
RoleCompany Director
Correspondence Address207 Marlow Bottom
Marlow
Bucks
SL7 3PL
Secretary NameMark Perfrement
StatusResigned
Appointed04 May 2010(9 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 09 December 2016)
RoleCompany Director
Correspondence AddressUki Legal Department Dun & Bradstreet Limited, Mar
Parkway
Marlow
Bucks
SL7 1AJ
Director NameMr John Stynes
Date of BirthMarch 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed08 March 2013(12 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUki Legal Department Dun & Bradstreet Limited, Mar
Parkway
Marlow
Bucks
SL7 1AJ
Director NameMr Neel Gupta
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2014(14 years after company formation)
Appointment Duration1 year, 10 months (resigned 25 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUki Legal Department Dun & Bradstreet Limited, Mar
Parkway
Marlow
Bucks
SL7 1AJ
Secretary NameElizabeth Johnson
StatusResigned
Appointed09 December 2016(16 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 January 2018)
RoleCompany Director
Correspondence AddressMarlow International
Parkway
Marlow
Bucks
SL7 1AJ
Secretary NameMrs Emma Kimberley Morris
StatusResigned
Appointed19 January 2018(17 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 March 2020)
RoleCompany Director
Correspondence AddressThe Point, 37 North Wharf Road
London
W2 1AF
Secretary NameMr Paramdeep Singh Sidhu
StatusResigned
Appointed07 March 2020(19 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 July 2022)
RoleCompany Director
Correspondence AddressThe Point, 37 North Wharf Road
London
W2 1AF
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed02 June 2000(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Contact

Websitednb.co.uk
Email address[email protected]
Telephone01628 492000
Telephone regionMaidenhead

Location

Registered AddressThe Point, 37 North Wharf Road
London
W2 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

4 at £1Dun & Bradstreet International LTD
80.00%
Ordinary
1 at £1D & B Group Holdings (Uk)
20.00%
Ordinary

Financials

Year2014
Turnover£41,361,000
Net Worth-£1,515,000
Current Liabilities£59,411,000

Accounts

Latest Accounts30 November 2002 (21 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return30 May 2023 (10 months, 3 weeks ago)
Next Return Due13 June 2024 (1 month, 3 weeks from now)

Filing History

31 May 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
2 August 2022Secretary's details changed for Mrs Amy Abbott on 15 July 2022 (1 page)
18 July 2022Appointment of Mrs Amy Abbott as a secretary on 15 July 2022 (2 pages)
18 July 2022Termination of appointment of Paramdeep Singh Sidhu as a secretary on 15 July 2022 (1 page)
10 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
9 June 2022Change of details for Dun & Bradstreet Corporation as a person with significant control on 1 August 2021 (2 pages)
25 April 2022Previous accounting period extended from 30 November 2021 to 31 December 2021 (2 pages)
25 November 2021Termination of appointment of Piers Dominic Gilchrist Woolston as a director on 23 November 2021 (1 page)
25 November 2021Appointment of Mr Gregory James Battisson as a director on 23 November 2021 (2 pages)
3 November 2021Director's details changed for Mrs Rosemarie Jane Ellis on 11 September 2021 (2 pages)
1 June 2021Director's details changed for Mr Piers Dominic Gilchrist Woolston on 1 June 2021 (2 pages)
1 June 2021Director's details changed for Mrs Rosemarie Jane Ellis on 1 June 2021 (2 pages)
1 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
24 June 2020Registered office address changed from Marlow International, Parkway Marlow Bucks SL7 1AJ to The Point, 37 North Wharf Road London W2 1AF on 24 June 2020 (1 page)
24 June 2020Appointment of Mr Paramdeep Singh Sidhu as a secretary on 7 March 2020 (2 pages)
24 June 2020Termination of appointment of Emma Kimberley Morris as a secretary on 6 March 2020 (1 page)
9 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
26 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
6 August 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
19 January 2018Appointment of Mrs Emma Kimberley Morris as a secretary on 19 January 2018 (2 pages)
19 January 2018Termination of appointment of Elizabeth Johnson as a secretary on 19 January 2018 (1 page)
26 June 2017Notification of Dun & Bradstreet Corporation as a person with significant control on 20 April 2016 (1 page)
26 June 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
26 June 2017Notification of Dun & Bradstreet Corporation as a person with significant control on 20 April 2016 (1 page)
12 December 2016Appointment of Elizabeth Johnson as a secretary on 9 December 2016 (2 pages)
12 December 2016Appointment of Elizabeth Johnson as a secretary on 9 December 2016 (2 pages)
9 December 2016Termination of appointment of Mark Perfrement as a secretary on 9 December 2016 (1 page)
9 December 2016Termination of appointment of Mark Perfrement as a secretary on 9 December 2016 (1 page)
6 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 5
(5 pages)
6 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 5
(5 pages)
28 April 2016Termination of appointment of Neel Gupta as a director on 25 April 2016 (1 page)
28 April 2016Termination of appointment of Neel Gupta as a director on 25 April 2016 (1 page)
19 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 5
(6 pages)
19 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 5
(6 pages)
6 June 2014Appointment of Mr Neel Gupta as a director (2 pages)
6 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 5
(5 pages)
6 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 5
(5 pages)
6 June 2014Appointment of Mr Neel Gupta as a director (2 pages)
24 December 2013Termination of appointment of John Stynes as a director (1 page)
24 December 2013Termination of appointment of John Stynes as a director (1 page)
16 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
16 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
8 March 2013Appointment of Mr John Stynes as a director (2 pages)
8 March 2013Appointment of Mr John Stynes as a director (2 pages)
25 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
3 June 2011Termination of appointment of Niall Mitchell as a director (1 page)
3 June 2011Termination of appointment of Niall Mitchell as a director (1 page)
1 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
1 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
10 May 2010Appointment of Mark Perfrement as a secretary (1 page)
10 May 2010Appointment of Mark Perfrement as a secretary (1 page)
31 December 2009Termination of appointment of Christopher Syer as a secretary (1 page)
31 December 2009Termination of appointment of Christopher Syer as a secretary (1 page)
30 June 2009Appointment terminated director peta clifton (1 page)
30 June 2009Appointment terminated director peta clifton (1 page)
2 June 2009Return made up to 30/05/09; full list of members (4 pages)
2 June 2009Return made up to 30/05/09; full list of members (4 pages)
5 June 2008Return made up to 30/05/08; full list of members (4 pages)
5 June 2008Return made up to 30/05/08; full list of members (4 pages)
22 November 2007New director appointed (1 page)
22 November 2007New director appointed (1 page)
22 November 2007New director appointed (1 page)
22 November 2007New director appointed (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
30 May 2007Return made up to 30/05/07; full list of members (3 pages)
30 May 2007Return made up to 30/05/07; full list of members (3 pages)
5 October 2006New director appointed (1 page)
5 October 2006New director appointed (1 page)
4 August 2006Registered office changed on 04/08/06 from: 50-100 holmers farm way high wycombe buckinghamshire HP12 4UL (1 page)
4 August 2006Registered office changed on 04/08/06 from: 50-100 holmers farm way high wycombe buckinghamshire HP12 4UL (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
30 May 2006Return made up to 30/05/06; full list of members (3 pages)
30 May 2006Return made up to 30/05/06; full list of members (3 pages)
28 February 2006New director appointed (1 page)
28 February 2006Director resigned (1 page)
28 February 2006New director appointed (1 page)
28 February 2006Director resigned (1 page)
1 February 2006New director appointed (1 page)
1 February 2006New director appointed (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
10 October 2005Director resigned (1 page)
10 October 2005New director appointed (1 page)
10 October 2005New director appointed (1 page)
10 October 2005Director resigned (1 page)
6 October 2005Delivery ext'd 3 mth 30/11/04 (1 page)
6 October 2005Delivery ext'd 3 mth 30/11/04 (1 page)
22 June 2005New director appointed (1 page)
22 June 2005New director appointed (1 page)
22 June 2005Director resigned (1 page)
22 June 2005Director resigned (1 page)
22 June 2005Director resigned (1 page)
22 June 2005Director resigned (1 page)
22 June 2005New director appointed (1 page)
22 June 2005New director appointed (1 page)
7 June 2005Return made up to 30/05/05; full list of members (3 pages)
7 June 2005Return made up to 30/05/05; full list of members (3 pages)
29 September 2004Delivery ext'd 3 mth 30/11/03 (1 page)
29 September 2004Delivery ext'd 3 mth 30/11/03 (1 page)
30 June 2004New director appointed (1 page)
30 June 2004New director appointed (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
1 June 2004Return made up to 30/05/04; full list of members (3 pages)
1 June 2004Return made up to 30/05/04; full list of members (3 pages)
25 February 2004Group of companies' accounts made up to 30 November 2002 (24 pages)
25 February 2004Group of companies' accounts made up to 30 November 2002 (24 pages)
2 October 2003Delivery ext'd 3 mth 30/11/02 (2 pages)
2 October 2003Delivery ext'd 3 mth 30/11/02 (2 pages)
2 June 2003Return made up to 30/05/03; full list of members (3 pages)
2 June 2003Return made up to 30/05/03; full list of members (3 pages)
21 March 2003Auditor's resignation (1 page)
21 March 2003Auditor's resignation (1 page)
11 March 2003Director resigned (1 page)
11 March 2003New director appointed (1 page)
11 March 2003Director resigned (1 page)
11 March 2003New director appointed (1 page)
11 March 2003New director appointed (1 page)
11 March 2003New director appointed (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
30 November 2002Group of companies' accounts made up to 30 November 2001 (26 pages)
30 November 2002Group of companies' accounts made up to 30 November 2001 (26 pages)
1 October 2002New director appointed (1 page)
1 October 2002Director resigned (1 page)
1 October 2002New director appointed (1 page)
1 October 2002Director resigned (1 page)
25 September 2002Delivery ext'd 3 mth 30/11/01 (1 page)
25 September 2002Delivery ext'd 3 mth 30/11/01 (1 page)
19 August 2002Ad 25/06/02--------- £ si 1@1=1 £ ic 4/5 (2 pages)
19 August 2002Ad 25/06/02--------- £ si 1@1=1 £ ic 4/5 (2 pages)
12 August 2002Full accounts made up to 30 November 2000 (25 pages)
12 August 2002Full accounts made up to 30 November 2000 (25 pages)
16 July 20021 share issued at £1 (2 pages)
16 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 July 20021 share issued at £1 (2 pages)
14 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 July 2002Director's particulars changed (1 page)
9 July 2002Director's particulars changed (1 page)
8 July 2002Resolutions
  • RES13 ‐ Share premium 26/06/02
(1 page)
8 July 2002Resolutions
  • RES13 ‐ Share premium 26/06/02
(1 page)
26 June 2002Re-registration of Memorandum and Articles (14 pages)
26 June 2002Application for reregistration from LTD to UNLTD (3 pages)
26 June 2002Members' assent for rereg from LTD to UNLTD (1 page)
26 June 2002Declaration of assent for reregistration to UNLTD (2 pages)
26 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 June 2002Members' assent for rereg from LTD to UNLTD (1 page)
26 June 2002Certificate of re-registration from Limited to Unlimited (1 page)
26 June 2002Declaration of assent for reregistration to UNLTD (2 pages)
26 June 2002Certificate of re-registration from Limited to Unlimited (1 page)
26 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 June 2002Application for reregistration from LTD to UNLTD (3 pages)
26 June 2002Re-registration of Memorandum and Articles (14 pages)
24 June 2002New director appointed (1 page)
24 June 2002New director appointed (1 page)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
7 June 2002Return made up to 30/05/02; full list of members (3 pages)
7 June 2002Return made up to 30/05/02; full list of members (3 pages)
13 July 2001Director resigned (1 page)
13 July 2001New director appointed (1 page)
13 July 2001New director appointed (1 page)
13 July 2001Director resigned (1 page)
1 June 2001Return made up to 30/05/01; full list of members (3 pages)
1 June 2001Return made up to 30/05/01; full list of members (3 pages)
13 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 2001Director resigned (1 page)
19 February 2001New director appointed (1 page)
19 February 2001New director appointed (1 page)
19 February 2001Director resigned (1 page)
17 August 2000Nc inc already adjusted 14/06/00 (2 pages)
17 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 August 2000Nc inc already adjusted 14/06/00 (2 pages)
12 August 2000Company name changed trushelfco (no.2662) LIMITED\certificate issued on 14/08/00 (2 pages)
12 August 2000Company name changed trushelfco (no.2662) LIMITED\certificate issued on 14/08/00 (2 pages)
26 July 2000Accounting reference date shortened from 30/06/01 to 30/11/00 (1 page)
26 July 2000Accounting reference date shortened from 30/06/01 to 30/11/00 (1 page)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
13 July 2000Registered office changed on 13/07/00 from: 35 basinghall street london EC2V 5DE (1 page)
13 July 2000New secretary appointed (2 pages)
13 July 2000Director resigned (1 page)
13 July 2000Secretary resigned (1 page)
13 July 2000New secretary appointed (2 pages)
13 July 2000Director resigned (1 page)
13 July 2000New director appointed (2 pages)
13 July 2000Location of register of members (1 page)
13 July 2000Director resigned (1 page)
13 July 2000Secretary resigned (1 page)
13 July 2000Director resigned (1 page)
13 July 2000Registered office changed on 13/07/00 from: 35 basinghall street london EC2V 5DE (1 page)
13 July 2000New director appointed (2 pages)
13 July 2000Location of register of members (1 page)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
14 June 2000Director resigned (1 page)
14 June 2000New director appointed (2 pages)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
14 June 2000New director appointed (2 pages)
2 June 2000Incorporation (19 pages)
2 June 2000Incorporation (19 pages)