London
W2 1AF
Director Name | Mrs Rosemarie Jane Lewins |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2006(6 years, 4 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Point 37 North Wharf Road London W2 1AF |
Director Name | Mr Gregory James Battisson |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2021(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Point, 37 North Wharf Road London W2 1AF |
Secretary Name | Mrs Amy Kyla Abbott |
---|---|
Status | Current |
Appointed | 15 July 2022(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | The Point, 37 North Wharf Road London W2 1AF |
Director Name | Eleanor Jane Zuercher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 St Mary's Court Tingewick Buckingham Bucks MK18 4RE |
Director Name | Drusilla Charlotte Jane Rowe |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat E 13 Saint Georges Drive London SW1V 4DJ |
Director Name | Murray Richard Kenneth Wheater |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(1 week after company formation) |
Appointment Duration | 5 days (resigned 14 June 2000) |
Role | Solicitor |
Correspondence Address | Flat 2 29 Clanricarde Gardens London W2 4JL |
Director Name | Andrew Gareth Ryde |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(1 week after company formation) |
Appointment Duration | 5 days (resigned 14 June 2000) |
Role | Solicitor |
Correspondence Address | Dell Lodge Pinewood Close Oxhey Drive South Northwood Middlesex HA6 3ET |
Director Name | Eric Rene Marcel Fady |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 June 2000(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 2002) |
Role | Company Director |
Correspondence Address | 4 Rue Gabriel Piri 78230 Le Pecq France |
Director Name | Claes Goran Henkel |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 June 2000(1 week, 5 days after company formation) |
Appointment Duration | 1 year (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | Cornerways 5 The Drive Bourne End Buckinghamshire SL8 5RE |
Director Name | James Timmerman Murphy |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 June 2000(1 week, 5 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 19 February 2001) |
Role | Company Director |
Correspondence Address | 19 Hereford Square London SW7 4TS |
Secretary Name | Christopher John Owen Syer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(1 week, 5 days after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Patchwicks The Lee Buckinghamshire HP16 9LZ |
Director Name | Bruno Jean Le Proux De La Riviere |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 February 2001(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 14 February 2003) |
Role | Company Director |
Correspondence Address | 3 Villa Mozart Paris 75016 France Foreign |
Director Name | William Shadburn Marshall |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 2001(1 year, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 21 June 2002) |
Role | Company Director |
Correspondence Address | Gowan Mead Manor Road Penn Buckinghamshire HP10 8JA |
Director Name | Silvio Goglio |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 June 2002(2 years after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 14 February 2003) |
Role | Company Director |
Correspondence Address | Via Palermo 11 20121 Milan Italy |
Director Name | Gary Scott Michel |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2002(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | Roseberry Lodge Ledborough Gate Beaconsfield Bucks HP9 2DQ |
Director Name | Mr John Neil Denholm |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 January 2006) |
Role | Company Director |
Correspondence Address | 7 Redshots Close Marlow Buckinghamshire SL7 3LW |
Director Name | Philip Strange |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 June 2005) |
Role | Company Director |
Correspondence Address | The Old Vicarage Somerford Keynes Cirencester Glos GL7 6DN Wales |
Director Name | Mr Mark Stanton |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(4 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chatsworth Wissington Uplands, Nayland Colchester CO6 4JQ |
Director Name | Mary Gerardine Fleming |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 June 2005(5 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 February 2006) |
Role | Company Director |
Correspondence Address | Flat 2, The Poplars 4 Devonshire Road, Hatchend Pinner Middx HA5 4NX |
Director Name | Mr William Michael Alley |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(5 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hazeldell House Scarletts Lane Kiln Green Berkshire RG10 9XD |
Director Name | Simon Anthony Helliwell |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(5 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 23 October 2007) |
Role | Company Director |
Correspondence Address | St John's Lodge 4 Star Road, Caversham Reading Berks RG4 5BS |
Director Name | Mr Piers Dominic Gilchrist Woolston |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(5 years, 8 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 23 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Point 37 North Wharf Road London W2 1AF |
Director Name | Kevin John Turland |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(5 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 15 Paget Close Wellington Park Camberley Surrey GU15 1PZ |
Director Name | Peta Elizabeth Clifton |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harwood Shurlock Road Waltham St Lawrence Berks RG19 0HN |
Director Name | Niall James Mitchell |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 June 2011) |
Role | Company Director |
Correspondence Address | 207 Marlow Bottom Marlow Bucks SL7 3PL |
Secretary Name | Mark Perfrement |
---|---|
Status | Resigned |
Appointed | 04 May 2010(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 09 December 2016) |
Role | Company Director |
Correspondence Address | Uki Legal Department Dun & Bradstreet Limited, Mar Parkway Marlow Bucks SL7 1AJ |
Director Name | Mr John Stynes |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 March 2013(12 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Uki Legal Department Dun & Bradstreet Limited, Mar Parkway Marlow Bucks SL7 1AJ |
Director Name | Mr Neel Gupta |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2014(14 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Uki Legal Department Dun & Bradstreet Limited, Mar Parkway Marlow Bucks SL7 1AJ |
Secretary Name | Elizabeth Johnson |
---|---|
Status | Resigned |
Appointed | 09 December 2016(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 January 2018) |
Role | Company Director |
Correspondence Address | Marlow International Parkway Marlow Bucks SL7 1AJ |
Secretary Name | Mrs Emma Kimberley Morris |
---|---|
Status | Resigned |
Appointed | 19 January 2018(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 March 2020) |
Role | Company Director |
Correspondence Address | The Point, 37 North Wharf Road London W2 1AF |
Secretary Name | Mr Paramdeep Singh Sidhu |
---|---|
Status | Resigned |
Appointed | 07 March 2020(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 July 2022) |
Role | Company Director |
Correspondence Address | The Point, 37 North Wharf Road London W2 1AF |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Website | dnb.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01628 492000 |
Telephone region | Maidenhead |
Registered Address | The Point, 37 North Wharf Road London W2 1AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
4 at £1 | Dun & Bradstreet International LTD 80.00% Ordinary |
---|---|
1 at £1 | D & B Group Holdings (Uk) 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £41,361,000 |
Net Worth | -£1,515,000 |
Current Liabilities | £59,411,000 |
Latest Accounts | 30 November 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 3 weeks from now) |
31 May 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
---|---|
2 August 2022 | Secretary's details changed for Mrs Amy Abbott on 15 July 2022 (1 page) |
18 July 2022 | Appointment of Mrs Amy Abbott as a secretary on 15 July 2022 (2 pages) |
18 July 2022 | Termination of appointment of Paramdeep Singh Sidhu as a secretary on 15 July 2022 (1 page) |
10 June 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
9 June 2022 | Change of details for Dun & Bradstreet Corporation as a person with significant control on 1 August 2021 (2 pages) |
25 April 2022 | Previous accounting period extended from 30 November 2021 to 31 December 2021 (2 pages) |
25 November 2021 | Termination of appointment of Piers Dominic Gilchrist Woolston as a director on 23 November 2021 (1 page) |
25 November 2021 | Appointment of Mr Gregory James Battisson as a director on 23 November 2021 (2 pages) |
3 November 2021 | Director's details changed for Mrs Rosemarie Jane Ellis on 11 September 2021 (2 pages) |
1 June 2021 | Director's details changed for Mr Piers Dominic Gilchrist Woolston on 1 June 2021 (2 pages) |
1 June 2021 | Director's details changed for Mrs Rosemarie Jane Ellis on 1 June 2021 (2 pages) |
1 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
24 June 2020 | Registered 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 2020 | Appointment of Mr Paramdeep Singh Sidhu as a secretary on 7 March 2020 (2 pages) |
24 June 2020 | Termination of appointment of Emma Kimberley Morris as a secretary on 6 March 2020 (1 page) |
9 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
26 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
6 August 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
19 January 2018 | Appointment of Mrs Emma Kimberley Morris as a secretary on 19 January 2018 (2 pages) |
19 January 2018 | Termination of appointment of Elizabeth Johnson as a secretary on 19 January 2018 (1 page) |
26 June 2017 | Notification of Dun & Bradstreet Corporation as a person with significant control on 20 April 2016 (1 page) |
26 June 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
26 June 2017 | Notification of Dun & Bradstreet Corporation as a person with significant control on 20 April 2016 (1 page) |
12 December 2016 | Appointment of Elizabeth Johnson as a secretary on 9 December 2016 (2 pages) |
12 December 2016 | Appointment of Elizabeth Johnson as a secretary on 9 December 2016 (2 pages) |
9 December 2016 | Termination of appointment of Mark Perfrement as a secretary on 9 December 2016 (1 page) |
9 December 2016 | Termination of appointment of Mark Perfrement as a secretary on 9 December 2016 (1 page) |
6 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
28 April 2016 | Termination of appointment of Neel Gupta as a director on 25 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Neel Gupta as a director on 25 April 2016 (1 page) |
19 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
6 June 2014 | Appointment of Mr Neel Gupta as a director (2 pages) |
6 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Appointment of Mr Neel Gupta as a director (2 pages) |
24 December 2013 | Termination of appointment of John Stynes as a director (1 page) |
24 December 2013 | Termination of appointment of John Stynes as a director (1 page) |
16 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
16 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Appointment of Mr John Stynes as a director (2 pages) |
8 March 2013 | Appointment of Mr John Stynes as a director (2 pages) |
25 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
3 June 2011 | Termination of appointment of Niall Mitchell as a director (1 page) |
3 June 2011 | Termination of appointment of Niall Mitchell as a director (1 page) |
1 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
8 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Appointment of Mark Perfrement as a secretary (1 page) |
10 May 2010 | Appointment of Mark Perfrement as a secretary (1 page) |
31 December 2009 | Termination of appointment of Christopher Syer as a secretary (1 page) |
31 December 2009 | Termination of appointment of Christopher Syer as a secretary (1 page) |
30 June 2009 | Appointment terminated director peta clifton (1 page) |
30 June 2009 | Appointment terminated director peta clifton (1 page) |
2 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
5 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
5 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
22 November 2007 | New director appointed (1 page) |
22 November 2007 | New director appointed (1 page) |
22 November 2007 | New director appointed (1 page) |
22 November 2007 | New director appointed (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
30 May 2007 | Return made up to 30/05/07; full list of members (3 pages) |
30 May 2007 | Return made up to 30/05/07; full list of members (3 pages) |
5 October 2006 | New director appointed (1 page) |
5 October 2006 | New director appointed (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: 50-100 holmers farm way high wycombe buckinghamshire HP12 4UL (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: 50-100 holmers farm way high wycombe buckinghamshire HP12 4UL (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
30 May 2006 | Return made up to 30/05/06; full list of members (3 pages) |
30 May 2006 | Return made up to 30/05/06; full list of members (3 pages) |
28 February 2006 | New director appointed (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | New director appointed (1 page) |
28 February 2006 | Director resigned (1 page) |
1 February 2006 | New director appointed (1 page) |
1 February 2006 | New director appointed (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | New director appointed (1 page) |
10 October 2005 | New director appointed (1 page) |
10 October 2005 | Director resigned (1 page) |
6 October 2005 | Delivery ext'd 3 mth 30/11/04 (1 page) |
6 October 2005 | Delivery ext'd 3 mth 30/11/04 (1 page) |
22 June 2005 | New director appointed (1 page) |
22 June 2005 | New director appointed (1 page) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | New director appointed (1 page) |
22 June 2005 | New director appointed (1 page) |
7 June 2005 | Return made up to 30/05/05; full list of members (3 pages) |
7 June 2005 | Return made up to 30/05/05; full list of members (3 pages) |
29 September 2004 | Delivery ext'd 3 mth 30/11/03 (1 page) |
29 September 2004 | Delivery ext'd 3 mth 30/11/03 (1 page) |
30 June 2004 | New director appointed (1 page) |
30 June 2004 | New director appointed (1 page) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
1 June 2004 | Return made up to 30/05/04; full list of members (3 pages) |
1 June 2004 | Return made up to 30/05/04; full list of members (3 pages) |
25 February 2004 | Group of companies' accounts made up to 30 November 2002 (24 pages) |
25 February 2004 | Group of companies' accounts made up to 30 November 2002 (24 pages) |
2 October 2003 | Delivery ext'd 3 mth 30/11/02 (2 pages) |
2 October 2003 | Delivery ext'd 3 mth 30/11/02 (2 pages) |
2 June 2003 | Return made up to 30/05/03; full list of members (3 pages) |
2 June 2003 | Return made up to 30/05/03; full list of members (3 pages) |
21 March 2003 | Auditor's resignation (1 page) |
21 March 2003 | Auditor's resignation (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | New director appointed (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | New director appointed (1 page) |
11 March 2003 | New director appointed (1 page) |
11 March 2003 | New director appointed (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
30 November 2002 | Group of companies' accounts made up to 30 November 2001 (26 pages) |
30 November 2002 | Group of companies' accounts made up to 30 November 2001 (26 pages) |
1 October 2002 | New director appointed (1 page) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | New director appointed (1 page) |
1 October 2002 | Director resigned (1 page) |
25 September 2002 | Delivery ext'd 3 mth 30/11/01 (1 page) |
25 September 2002 | Delivery ext'd 3 mth 30/11/01 (1 page) |
19 August 2002 | Ad 25/06/02--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
19 August 2002 | Ad 25/06/02--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
12 August 2002 | Full accounts made up to 30 November 2000 (25 pages) |
12 August 2002 | Full accounts made up to 30 November 2000 (25 pages) |
16 July 2002 | 1 share issued at £1 (2 pages) |
16 July 2002 | Resolutions
|
16 July 2002 | Resolutions
|
16 July 2002 | 1 share issued at £1 (2 pages) |
14 July 2002 | Resolutions
|
14 July 2002 | Resolutions
|
9 July 2002 | Director's particulars changed (1 page) |
9 July 2002 | Director's particulars changed (1 page) |
8 July 2002 | Resolutions
|
8 July 2002 | Resolutions
|
26 June 2002 | Re-registration of Memorandum and Articles (14 pages) |
26 June 2002 | Application for reregistration from LTD to UNLTD (3 pages) |
26 June 2002 | Members' assent for rereg from LTD to UNLTD (1 page) |
26 June 2002 | Declaration of assent for reregistration to UNLTD (2 pages) |
26 June 2002 | Resolutions
|
26 June 2002 | Members' assent for rereg from LTD to UNLTD (1 page) |
26 June 2002 | Certificate of re-registration from Limited to Unlimited (1 page) |
26 June 2002 | Declaration of assent for reregistration to UNLTD (2 pages) |
26 June 2002 | Certificate of re-registration from Limited to Unlimited (1 page) |
26 June 2002 | Resolutions
|
26 June 2002 | Application for reregistration from LTD to UNLTD (3 pages) |
26 June 2002 | Re-registration of Memorandum and Articles (14 pages) |
24 June 2002 | New director appointed (1 page) |
24 June 2002 | New director appointed (1 page) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
7 June 2002 | Return made up to 30/05/02; full list of members (3 pages) |
7 June 2002 | Return made up to 30/05/02; full list of members (3 pages) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | New director appointed (1 page) |
13 July 2001 | New director appointed (1 page) |
13 July 2001 | Director resigned (1 page) |
1 June 2001 | Return made up to 30/05/01; full list of members (3 pages) |
1 June 2001 | Return made up to 30/05/01; full list of members (3 pages) |
13 March 2001 | Resolutions
|
13 March 2001 | Resolutions
|
19 February 2001 | Director resigned (1 page) |
19 February 2001 | New director appointed (1 page) |
19 February 2001 | New director appointed (1 page) |
19 February 2001 | Director resigned (1 page) |
17 August 2000 | Nc inc already adjusted 14/06/00 (2 pages) |
17 August 2000 | Resolutions
|
17 August 2000 | Resolutions
|
17 August 2000 | Nc inc already adjusted 14/06/00 (2 pages) |
12 August 2000 | Company name changed trushelfco (no.2662) LIMITED\certificate issued on 14/08/00 (2 pages) |
12 August 2000 | Company name changed trushelfco (no.2662) LIMITED\certificate issued on 14/08/00 (2 pages) |
26 July 2000 | Accounting reference date shortened from 30/06/01 to 30/11/00 (1 page) |
26 July 2000 | Accounting reference date shortened from 30/06/01 to 30/11/00 (1 page) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
13 July 2000 | Registered office changed on 13/07/00 from: 35 basinghall street london EC2V 5DE (1 page) |
13 July 2000 | New secretary appointed (2 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Secretary resigned (1 page) |
13 July 2000 | New secretary appointed (2 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | Location of register of members (1 page) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Secretary resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Registered office changed on 13/07/00 from: 35 basinghall street london EC2V 5DE (1 page) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | Location of register of members (1 page) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | New director appointed (2 pages) |
2 June 2000 | Incorporation (19 pages) |
2 June 2000 | Incorporation (19 pages) |