London
W1S 1FE
Director Name | Eilish Rose Smeaton |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 July 2021(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 14 St George Street London W1S 1FE |
Director Name | Mr Antony John Tufnell Parson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(1 week, 1 day after company formation) |
Appointment Duration | 15 years, 8 months (resigned 01 December 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 14 St George Street London W1S 1FE |
Director Name | Mr Rigel Kent Mowatt |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(1 week, 1 day after company formation) |
Appointment Duration | 17 years (resigned 02 April 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 14 St George Street London W1S 1FE |
Director Name | Mr Michael Seal |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(1 week, 1 day after company formation) |
Appointment Duration | 18 years, 2 months (resigned 07 June 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor 14 St George Street London W1S 1FE |
Director Name | Mr Aidan Stuart Barclay |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(1 week, 1 day after company formation) |
Appointment Duration | 20 years, 3 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 14 St George Street London W1S 1FE |
Director Name | Mr Philip Leslie Peters |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(1 week, 1 day after company formation) |
Appointment Duration | 20 years, 3 months (resigned 01 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 14 St George Street London W1S 1FE |
Director Name | Mr Christopher Derek Hall |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 July 2020) |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 14 St George Street London W1S 1FE |
Director Name | Mr Selwyn Heycock |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2017(16 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 14 St George Street London W1S 1FE |
Director Name | Mr Nicholas John Hopper |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2018(17 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 2021) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 14 St George Street London W1S 1FE |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Broomfield Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2001(1 week, 2 days after company formation) |
Appointment Duration | 12 years, 5 months (resigned 16 September 2013) |
Correspondence Address | Abbey House 342 Regents Park Road London N3 2LL |
Website | trenport.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01634 788985 |
Telephone region | Medway |
Registered Address | 4th Floor St Albans House 57-59 Haymarket London SW1Y 4QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Trenport Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £505,000 |
Gross Profit | £499,000 |
Net Worth | £15,469,000 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
23 October 2015 | Delivered on: 10 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
23 October 2015 | Delivered on: 10 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
2 May 2014 | Delivered on: 9 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: East hall farm: land and buildings k/a east hall farm, sittingbourne and roads k/a meeres court lane and east hall lane, sittingbourne f/h t/no's K826779, K867659. Outstanding |
9 May 2013 | Delivered on: 17 May 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
4 October 2005 | Delivered on: 17 October 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Supplemental deed of assignment Secured details: All monies due or to become due from each obligor to the borrower on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right,title and interest (if any) in and to each assigned agreement. See the mortgage charge document for full details. Outstanding |
16 July 2004 | Delivered on: 30 July 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: A supplemental legal mortgage relating to a deed of debenture dated 29 july 2002 and Secured details: All monies due or to become due from the company and trenport (peters village) limited and trenport investments limited to the chargee. Particulars: All that f/h land comprising roads k/a meeres court lane and east hall lane sittingbourne t/no K867659. Outstanding |
29 July 2002 | Delivered on: 31 July 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
14 February 2024 | Previous accounting period extended from 30 June 2023 to 31 December 2023 (1 page) |
---|---|
1 December 2023 | Registration of charge 041876630008, created on 30 November 2023 (69 pages) |
21 September 2023 | Registered office address changed from 2nd Floor 14 st George Street London W1S 1FE to 4th Floor St Albans House 57-59 Haymarket London SW1Y 4QX on 21 September 2023 (1 page) |
28 March 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (14 pages) |
28 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
28 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (46 pages) |
28 March 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
22 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
22 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
28 January 2022 | Full accounts made up to 30 June 2021 (19 pages) |
5 November 2021 | Termination of appointment of Nicholas John Hopper as a director on 31 July 2021 (1 page) |
21 September 2021 | Director's details changed for Eilish Rose Smeaton on 1 July 2021 (2 pages) |
18 July 2021 | Termination of appointment of Selwyn Heycock as a director on 30 June 2021 (1 page) |
18 July 2021 | Termination of appointment of Philip Leslie Peters as a director on 1 July 2021 (1 page) |
18 July 2021 | Appointment of Eilish Rose Smeaton as a director on 1 July 2021 (2 pages) |
18 July 2021 | Termination of appointment of Aidan Stuart Barclay as a director on 30 June 2021 (1 page) |
8 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
3 February 2021 | Full accounts made up to 30 June 2020 (18 pages) |
25 August 2020 | Termination of appointment of Christopher Derek Hall as a director on 31 July 2020 (1 page) |
24 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
12 March 2020 | Full accounts made up to 30 June 2019 (18 pages) |
27 June 2019 | Termination of appointment of Michael Seal as a director on 7 June 2019 (1 page) |
1 April 2019 | Confirmation statement made on 27 March 2019 with updates (4 pages) |
17 January 2019 | Full accounts made up to 30 June 2018 (18 pages) |
15 June 2018 | Satisfaction of charge 2 in full (1 page) |
15 June 2018 | Satisfaction of charge 041876630005 in full (1 page) |
15 June 2018 | Satisfaction of charge 041876630006 in full (1 page) |
15 June 2018 | Satisfaction of charge 041876630004 in full (1 page) |
15 June 2018 | Satisfaction of charge 041876630007 in full (1 page) |
15 June 2018 | Satisfaction of charge 1 in full (1 page) |
15 June 2018 | Satisfaction of charge 3 in full (1 page) |
3 April 2018 | Termination of appointment of Rigel Kent Mowatt as a director on 2 April 2018 (1 page) |
3 April 2018 | Appointment of Mr Nicholas John Hopper as a director on 2 April 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
13 November 2017 | Director's details changed for Mr Michael Seal on 24 October 2017 (2 pages) |
13 November 2017 | Director's details changed for Mr Michael Seal on 24 October 2017 (2 pages) |
3 November 2017 | Full accounts made up to 30 June 2017 (17 pages) |
3 November 2017 | Full accounts made up to 30 June 2017 (17 pages) |
24 April 2017 | Appointment of Mr Selwyn Heycock as a director on 12 April 2017 (2 pages) |
24 April 2017 | Appointment of Mr Selwyn Heycock as a director on 12 April 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
5 January 2017 | Full accounts made up to 30 June 2016 (16 pages) |
5 January 2017 | Full accounts made up to 30 June 2016 (16 pages) |
5 December 2016 | Appointment of Mr Christopher Derek Hall as a director on 1 December 2016 (2 pages) |
5 December 2016 | Appointment of Richard John Hall as a director on 1 December 2016 (2 pages) |
5 December 2016 | Appointment of Richard John Hall as a director on 1 December 2016 (2 pages) |
5 December 2016 | Appointment of Mr Christopher Derek Hall as a director on 1 December 2016 (2 pages) |
5 December 2016 | Termination of appointment of Antony John Tufnell Parson as a director on 1 December 2016 (1 page) |
5 December 2016 | Termination of appointment of Antony John Tufnell Parson as a director on 1 December 2016 (1 page) |
29 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
2 February 2016 | Auditor's resignation (1 page) |
2 February 2016 | Auditor's resignation (1 page) |
10 November 2015 | Registration of charge 041876630007, created on 23 October 2015 (11 pages) |
10 November 2015 | Registration of charge 041876630006, created on 23 October 2015 (11 pages) |
10 November 2015 | Registration of charge 041876630006, created on 23 October 2015 (11 pages) |
10 November 2015 | Registration of charge 041876630007, created on 23 October 2015 (11 pages) |
28 April 2015 | Full accounts made up to 31 December 2014 (12 pages) |
28 April 2015 | Full accounts made up to 31 December 2014 (12 pages) |
20 April 2015 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
20 April 2015 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
30 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
1 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
9 May 2014 | Resolutions
|
9 May 2014 | Memorandum and Articles of Association (11 pages) |
9 May 2014 | Resolutions
|
9 May 2014 | Memorandum and Articles of Association (11 pages) |
9 May 2014 | Registration of charge 041876630005 (97 pages) |
9 May 2014 | Registration of charge 041876630005 (97 pages) |
8 April 2014 | Director's details changed for Mr Rigel Kent Mowatt on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Philip Leslie Peters on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Philip Leslie Peters on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Rigel Kent Mowatt on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Rigel Kent Mowatt on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Philip Leslie Peters on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 (2 pages) |
7 April 2014 | Registered office address changed from 20 Saint Jamess Street London SW1A 1ES on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 20 Saint Jamess Street London SW1A 1ES on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 20 Saint Jamess Street London SW1A 1ES on 7 April 2014 (1 page) |
31 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
7 October 2013 | Termination of appointment of Broomfield Secretarial Services Limited as a secretary (1 page) |
7 October 2013 | Termination of appointment of Broomfield Secretarial Services Limited as a secretary (1 page) |
3 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
17 May 2013 | Registration of charge 041876630004 (14 pages) |
17 May 2013 | Registration of charge 041876630004 (14 pages) |
3 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (8 pages) |
3 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (8 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
2 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (8 pages) |
2 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (8 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
28 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (8 pages) |
28 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (8 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
29 March 2010 | Director's details changed for Mr Rigel Kent Mowatt on 1 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Director's details changed for Mr Rigel Kent Mowatt on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Antony John Tufnell Parson on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Michael Seal on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Philip Leslie Peters on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Aidan Stuart Barclay on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Michael Seal on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Aidan Stuart Barclay on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Michael Seal on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Rigel Kent Mowatt on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Aidan Stuart Barclay on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Antony John Tufnell Parson on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Philip Leslie Peters on 1 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Director's details changed for Mr Philip Leslie Peters on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Antony John Tufnell Parson on 1 October 2009 (2 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (9 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (9 pages) |
31 March 2009 | Return made up to 27/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 27/03/09; full list of members (4 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
29 March 2008 | Return made up to 27/03/08; full list of members (4 pages) |
29 March 2008 | Return made up to 27/03/08; full list of members (4 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (9 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (9 pages) |
4 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
4 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
31 March 2006 | Return made up to 27/03/06; full list of members (3 pages) |
31 March 2006 | Return made up to 27/03/06; full list of members (3 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
17 October 2005 | Particulars of mortgage/charge (5 pages) |
17 October 2005 | Particulars of mortgage/charge (5 pages) |
19 April 2005 | Return made up to 27/03/05; full list of members (3 pages) |
19 April 2005 | Return made up to 27/03/05; full list of members (3 pages) |
7 February 2005 | Director's particulars changed (1 page) |
7 February 2005 | Director's particulars changed (1 page) |
1 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
30 July 2004 | Particulars of mortgage/charge (5 pages) |
30 July 2004 | Particulars of mortgage/charge (5 pages) |
26 April 2004 | Director's particulars changed (1 page) |
26 April 2004 | Director's particulars changed (1 page) |
26 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
26 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
14 November 2003 | Full accounts made up to 31 December 2002 (8 pages) |
14 November 2003 | Full accounts made up to 31 December 2002 (8 pages) |
23 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
23 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
31 July 2002 | Particulars of mortgage/charge (15 pages) |
31 July 2002 | Particulars of mortgage/charge (15 pages) |
17 April 2002 | Company name changed trenport developments LIMITED\certificate issued on 17/04/02 (2 pages) |
17 April 2002 | Company name changed trenport developments LIMITED\certificate issued on 17/04/02 (2 pages) |
10 April 2002 | Return made up to 27/03/02; full list of members (7 pages) |
10 April 2002 | Return made up to 27/03/02; full list of members (7 pages) |
22 February 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
22 February 2002 | Resolutions
|
22 February 2002 | Resolutions
|
22 February 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
4 June 2001 | New director appointed (4 pages) |
4 June 2001 | New director appointed (4 pages) |
31 May 2001 | Secretary resigned (1 page) |
31 May 2001 | Memorandum and Articles of Association (16 pages) |
31 May 2001 | Memorandum and Articles of Association (16 pages) |
31 May 2001 | Secretary resigned (1 page) |
24 May 2001 | New director appointed (4 pages) |
24 May 2001 | Registered office changed on 24/05/01 from: 21 holborn viaduct london EC1A 2DY (1 page) |
24 May 2001 | New director appointed (3 pages) |
24 May 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
24 May 2001 | New director appointed (3 pages) |
24 May 2001 | New director appointed (4 pages) |
24 May 2001 | Registered office changed on 24/05/01 from: 21 holborn viaduct london EC1A 2DY (1 page) |
24 May 2001 | New secretary appointed (2 pages) |
24 May 2001 | New director appointed (4 pages) |
24 May 2001 | New director appointed (4 pages) |
24 May 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
24 May 2001 | New secretary appointed (2 pages) |
24 May 2001 | New director appointed (3 pages) |
24 May 2001 | New director appointed (3 pages) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Resolutions
|
16 May 2001 | Resolutions
|
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
4 April 2001 | Company name changed 3239TH single member shelf tradi ng company LIMITED\certificate issued on 04/04/01 (2 pages) |
4 April 2001 | Company name changed 3239TH single member shelf tradi ng company LIMITED\certificate issued on 04/04/01 (2 pages) |
27 March 2001 | Incorporation (23 pages) |
27 March 2001 | Incorporation (23 pages) |