Company NameTempurrite Leasing Limited
DirectorsChristopher Charles Snailham and Matthew James Thorne
Company StatusLiquidation
Company Number04560735
CategoryPrivate Limited Company
Incorporation Date11 October 2002(21 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Secretary NameMr Andrew William Bartlett
NationalityBritish
StatusCurrent
Appointed13 May 2005(2 years, 7 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Secretary NameMs Joanne Louise Bagshaw
StatusCurrent
Appointed26 July 2013(10 years, 9 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr Christopher Charles Snailham
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(10 years, 11 months after company formation)
Appointment Duration10 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr Matthew James Thorne
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2018(16 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(same day as company formation)
RoleSecretary
Correspondence Address14 St Marys Court
Tingewick
Buckingham
Buckinghamshire
MK18 4RE
Director NameLouise Jane Stoker
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(same day as company formation)
RoleSolicitor
Correspondence Address2nd Floor Flat
45 Hillfield Road, West Hampstead
London
NW6 1QD
Director NameMark James Dwyer
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed17 December 2002(2 months, 1 week after company formation)
Appointment Duration2 days (resigned 19 December 2002)
RoleSolicitor
Correspondence Address5 Imperial Court
36 Shepherds Hill
London
N6 5WA
Director NameThomas Anthony Kinnersley
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(2 months, 1 week after company formation)
Appointment Duration2 days (resigned 19 December 2002)
RoleSolicitor
Correspondence Address103 Lansdowne Road
London
W11 2LE
Director NameMatthew Press
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed19 December 2002(2 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 04 September 2006)
RoleInvestment Banker
Correspondence Address106 Ledbury Road
London
W11 2AH
Director NameMr Rumit Shah
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(2 months, 1 week after company formation)
Appointment Duration1 year, 12 months (resigned 14 December 2004)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address32 The Drive
Northwood
Middlesex
HA6 1HP
Secretary NameEdward Michael Fletcher
NationalityBritish
StatusResigned
Appointed19 December 2002(2 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 17 March 2005)
RoleCompany Director
Correspondence Address3 Aldrich Terrace
Earlsfield
SW18 3PU
Director NamePeter Gordon Thompson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(3 months, 1 week after company formation)
Appointment Duration4 years, 12 months (resigned 17 January 2008)
RoleBanker
Correspondence Address8 Wagtail Walk
Langley Park
Beckenham
Kent
BR3 3XG
Director NameMr David Kenyon Thomas
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(3 months, 1 week after company formation)
Appointment Duration15 years, 10 months (resigned 30 November 2018)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr Rajanbabu Sivanithy
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(8 months, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 31 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Secretary NameJennifer Sandra Burton
NationalityBritish
StatusResigned
Appointed04 October 2004(1 year, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 May 2005)
RoleCompany Director
Correspondence Address39b Butler Avenue
West Harrow
Middlesex
HA1 4EJ
Director NameMr Stuart Edward Macfarlane
Date of BirthApril 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed10 January 2005(2 years, 3 months after company formation)
Appointment Duration3 years (resigned 17 January 2008)
RoleBanker
Correspondence Address6 Lynmouth Road
East Finchley
London
N2 9LS
Director NameMichael Joseph Patrick Wilson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed23 March 2005(2 years, 5 months after company formation)
Appointment Duration10 months (resigned 17 January 2006)
RoleBanker
Correspondence AddressShrubbery Farm Chapel Hill
Cretingham
Woodbridge
Suffolk
IP13 7DN
Secretary NameMr Adam Paul Rutherford
NationalityBritish
StatusResigned
Appointed13 May 2005(2 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 14 August 2015)
RoleCompany Director
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameNicholas Shashi Vasudeva
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish/Australian
StatusResigned
Appointed10 April 2006(3 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 June 2007)
RoleBanker
Correspondence AddressFlat 1 57 Linden Gardens
London
W2 4HJ
Director NameStephen Lewis Hoyle
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2006(3 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 Haslemere Road
London
N8 9QX
Director NameMr Mark Andrew McGiddy
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed29 January 2008(5 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 September 2010)
RoleBanker
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr Christopher Andrew John Goldsbrough
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish/New Zealand
StatusResigned
Appointed10 January 2011(8 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 July 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB

Contact

Websitedb.com

Location

Registered AddressC/O Interpath Limited
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

32m at £1Kradavimd Uk Lease Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£102,863
Gross Profit£102,863
Net Worth£24,297,696
Current Liabilities£134,974,161

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 January 2023 (1 year, 2 months ago)
Next Return Due14 February 2024 (overdue)

Charges

24 December 2002Delivered on: 6 January 2003
Satisfied on: 9 September 2015
Persons entitled: Barclays Bank PLC

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right,title and interest in,to and under the lease dated 29/6/90 (as defined) and the lease payments with all claims,rights and remedies thereunder. See the mortgage charge document for full details.
Fully Satisfied

Filing History

31 July 2023Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on 31 July 2023 (2 pages)
31 July 2023Appointment of a voluntary liquidator (4 pages)
31 July 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-06-28
(1 page)
31 July 2023Declaration of solvency (7 pages)
6 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
22 September 2022Accounts for a small company made up to 31 December 2021 (83 pages)
4 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
7 October 2021Accounts for a small company made up to 31 December 2020 (13 pages)
12 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
7 December 2020Full accounts made up to 31 December 2019 (14 pages)
24 March 2020Director's details changed for Mr Christopher Charles Snailham on 31 October 2017 (2 pages)
12 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
24 September 2019Full accounts made up to 31 December 2018 (14 pages)
6 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
27 February 2019Cessation of Kradavimd Uk Lease Holdings Limited as a person with significant control on 5 October 2017 (3 pages)
20 February 2019Second filing for the notification of Db Uk Holdings Limited as a person with significant control (7 pages)
8 January 2019Appointment of Mr Matthew James Thorne as a director on 18 December 2018 (2 pages)
20 December 2018Termination of appointment of David Kenyon Thomas as a director on 30 November 2018 (1 page)
26 September 2018Full accounts made up to 31 December 2017 (15 pages)
13 February 2018Confirmation statement made on 31 January 2018 with updates (5 pages)
22 December 2017Notification of Db Uk Holdings Limited as a person with significant control on 10 May 2017
  • ANNOTATION Clarification a second filed PSC02 was registered on 20/02/2019.
(3 pages)
22 December 2017Notification of Db Uk Holdings Limited as a person with significant control on 10 May 2017 (2 pages)
12 October 2017Solvency Statement dated 05/10/17 (2 pages)
12 October 2017Statement of capital on 12 October 2017
  • GBP 1
(5 pages)
12 October 2017Solvency Statement dated 05/10/17 (2 pages)
12 October 2017Statement of capital on 12 October 2017
  • GBP 1
(5 pages)
12 October 2017Statement by Directors (2 pages)
12 October 2017Resolutions
  • RES13 ‐ Cancellation of the share premium account 05/10/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 October 2017Resolutions
  • RES13 ‐ Cancellation of the share premium account 05/10/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 October 2017Statement by Directors (2 pages)
27 June 2017Full accounts made up to 31 December 2016 (16 pages)
27 June 2017Full accounts made up to 31 December 2016 (16 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
4 November 2016Statement of capital following an allotment of shares on 27 October 2016
  • GBP 32,000,003
(3 pages)
4 November 2016Statement of capital following an allotment of shares on 27 October 2016
  • GBP 32,000,003
(3 pages)
7 October 2016Full accounts made up to 31 December 2015 (17 pages)
7 October 2016Full accounts made up to 31 December 2015 (17 pages)
10 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 32,000,002
(5 pages)
10 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 32,000,002
(5 pages)
10 November 2015Termination of appointment of Adam Paul Rutherford as a secretary on 14 August 2015 (1 page)
10 November 2015Termination of appointment of Adam Paul Rutherford as a secretary on 14 August 2015 (1 page)
5 October 2015Full accounts made up to 31 December 2014 (23 pages)
5 October 2015Full accounts made up to 31 December 2014 (23 pages)
9 September 2015Satisfaction of charge 1 in full (4 pages)
9 September 2015Satisfaction of charge 1 in full (4 pages)
23 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 32,000,002
(6 pages)
23 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 32,000,002
(6 pages)
24 October 2014Full accounts made up to 31 December 2013 (23 pages)
24 October 2014Full accounts made up to 31 December 2013 (23 pages)
1 May 2014Appointment of Mr Chris Snailham as a director (2 pages)
1 May 2014Appointment of Mr Chris Snailham as a director (2 pages)
9 April 2014Section 519 (3 pages)
9 April 2014Section 519 (3 pages)
8 April 2014S.519 companies act 2006 (2 pages)
8 April 2014S.519 companies act 2006 (2 pages)
1 April 2014Section 519 (2 pages)
1 April 2014Section 519 (2 pages)
26 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 32,000,002
(5 pages)
26 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 32,000,002
(5 pages)
25 February 2014Director's details changed for Mr David Kenyon Thomas on 24 February 2014 (2 pages)
25 February 2014Director's details changed for Mr David Kenyon Thomas on 24 February 2014 (2 pages)
2 September 2013Full accounts made up to 31 December 2012 (12 pages)
2 September 2013Full accounts made up to 31 December 2012 (12 pages)
6 August 2013Appointment of Ms Joanne Louise Bagshaw as a secretary (2 pages)
6 August 2013Appointment of Ms Joanne Louise Bagshaw as a secretary (2 pages)
1 August 2013Termination of appointment of Christopher Goldsbrough as a director (1 page)
1 August 2013Termination of appointment of Christopher Goldsbrough as a director (1 page)
22 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
20 February 2013Director's details changed for Mr Christopher Andrew John Goldsbrough on 20 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Christopher Andrew John Goldsbrough on 20 February 2013 (2 pages)
4 October 2012Full accounts made up to 31 December 2011 (22 pages)
4 October 2012Full accounts made up to 31 December 2011 (22 pages)
20 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
14 February 2012Full accounts made up to 31 December 2010 (22 pages)
14 February 2012Full accounts made up to 31 December 2010 (22 pages)
1 August 2011Termination of appointment of Rajanbabu Sivanithy as a director (1 page)
1 August 2011Termination of appointment of Rajanbabu Sivanithy as a director (1 page)
22 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
18 February 2011Appointment of Mr Christopher Andrew John Goldsbrough as a director (2 pages)
18 February 2011Appointment of Mr Christopher Andrew John Goldsbrough as a director (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
8 September 2010Termination of appointment of Mark Mcgiddy as a director (1 page)
8 September 2010Termination of appointment of Mark Mcgiddy as a director (1 page)
4 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
5 November 2009Full accounts made up to 31 December 2008 (12 pages)
5 November 2009Full accounts made up to 31 December 2008 (12 pages)
21 August 2009Secretary's change of particulars / andrew bartlett / 22/05/2009 (1 page)
21 August 2009Secretary's change of particulars / adam rutherford / 22/05/2009 (1 page)
21 August 2009Secretary's change of particulars / adam rutherford / 22/05/2009 (1 page)
21 August 2009Secretary's change of particulars / andrew bartlett / 22/05/2009 (1 page)
7 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 April 2009Director's change of particulars / rajanbabu sivanithy / 19/02/2009 (1 page)
3 April 2009Director's change of particulars / rajanbabu sivanithy / 19/02/2009 (1 page)
24 March 2009Appointment terminated director stephen hoyle (1 page)
24 March 2009Appointment terminated director stephen hoyle (1 page)
23 February 2009Secretary's change of particulars mark andrew mcgiddy logged form (1 page)
23 February 2009Secretary's change of particulars mark andrew mcgiddy logged form (1 page)
18 February 2009Director's change of particulars / mark mcgiddy / 02/02/2009 (1 page)
18 February 2009Return made up to 31/01/09; full list of members (4 pages)
18 February 2009Director's change of particulars / mark mcgiddy / 02/02/2009 (1 page)
18 February 2009Return made up to 31/01/09; full list of members (4 pages)
15 September 2008Full accounts made up to 31 December 2007 (12 pages)
15 September 2008Full accounts made up to 31 December 2007 (12 pages)
26 February 2008Appointment terminated director stuart macfarlane (1 page)
26 February 2008Appointment terminated director stuart macfarlane (1 page)
13 February 2008Return made up to 31/01/08; full list of members (3 pages)
13 February 2008Return made up to 31/01/08; full list of members (3 pages)
30 January 2008Director resigned (1 page)
30 January 2008New director appointed (1 page)
30 January 2008New director appointed (1 page)
30 January 2008Director resigned (1 page)
31 October 2007Full accounts made up to 31 December 2006 (12 pages)
31 October 2007Full accounts made up to 31 December 2006 (12 pages)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
1 February 2007Return made up to 31/01/07; full list of members (3 pages)
1 February 2007Return made up to 31/01/07; full list of members (3 pages)
4 November 2006Full accounts made up to 31 December 2005 (21 pages)
4 November 2006Full accounts made up to 31 December 2005 (21 pages)
12 September 2006New director appointed (1 page)
12 September 2006New director appointed (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
7 September 2006Director's particulars changed (1 page)
7 September 2006Director's particulars changed (1 page)
26 April 2006Director's particulars changed (1 page)
26 April 2006Director's particulars changed (1 page)
12 April 2006New director appointed (1 page)
12 April 2006New director appointed (1 page)
22 February 2006Return made up to 31/01/06; full list of members (3 pages)
22 February 2006Return made up to 31/01/06; full list of members (3 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
17 October 2005Return made up to 11/10/05; full list of members (3 pages)
17 October 2005Return made up to 11/10/05; full list of members (3 pages)
12 August 2005Full accounts made up to 31 December 2004 (11 pages)
12 August 2005Full accounts made up to 31 December 2004 (11 pages)
8 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 2005New secretary appointed (1 page)
3 June 2005New secretary appointed (1 page)
3 June 2005New secretary appointed (1 page)
3 June 2005New secretary appointed (1 page)
1 June 2005Secretary resigned (1 page)
1 June 2005Secretary resigned (1 page)
10 May 2005Full accounts made up to 31 December 2003 (10 pages)
10 May 2005Full accounts made up to 31 December 2003 (10 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
29 March 2005Secretary resigned (1 page)
29 March 2005Secretary resigned (1 page)
15 March 2005New director appointed (3 pages)
15 March 2005New director appointed (3 pages)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
13 December 2004Director's particulars changed (1 page)
13 December 2004Director's particulars changed (1 page)
30 October 2004Return made up to 11/10/04; full list of members (9 pages)
30 October 2004Return made up to 11/10/04; full list of members (9 pages)
7 October 2004New secretary appointed (2 pages)
7 October 2004New secretary appointed (2 pages)
13 August 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
13 August 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
2 December 2003Return made up to 11/10/03; full list of members (8 pages)
2 December 2003Return made up to 11/10/03; full list of members (8 pages)
27 June 2003New director appointed (2 pages)
27 June 2003New director appointed (2 pages)
6 March 2003Declaration of mortgage charge released/ceased (2 pages)
6 March 2003Declaration of mortgage charge released/ceased (2 pages)
6 February 2003New director appointed (4 pages)
6 February 2003New director appointed (3 pages)
6 February 2003New director appointed (3 pages)
6 February 2003New director appointed (4 pages)
15 January 2003Declaration of assistance for shares acquisition (8 pages)
15 January 2003Declaration of assistance for shares acquisition (7 pages)
15 January 2003Declaration of assistance for shares acquisition (8 pages)
15 January 2003Declaration of assistance for shares acquisition (7 pages)
13 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 January 2003Nc inc already adjusted 23/12/02 (1 page)
13 January 2003Nc inc already adjusted 23/12/02 (1 page)
13 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 January 2003£ nc 100/31000100 18/12/02 (1 page)
9 January 2003£ nc 100/31000100 18/12/02 (1 page)
9 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 January 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
8 January 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
6 January 2003Particulars of mortgage/charge (5 pages)
6 January 2003Particulars of mortgage/charge (5 pages)
23 December 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
23 December 2002Registered office changed on 23/12/02 from: 2 lambs passage london EC1Y 8BB (1 page)
23 December 2002Director resigned (1 page)
23 December 2002Registered office changed on 23/12/02 from: 2 lambs passage london EC1Y 8BB (1 page)
23 December 2002Director resigned (1 page)
23 December 2002New director appointed (3 pages)
23 December 2002Director resigned (1 page)
23 December 2002Director resigned (1 page)
23 December 2002New secretary appointed (2 pages)
23 December 2002New director appointed (3 pages)
23 December 2002Director resigned (1 page)
23 December 2002New director appointed (3 pages)
23 December 2002New director appointed (3 pages)
23 December 2002Secretary resigned (1 page)
23 December 2002New director appointed (3 pages)
23 December 2002New secretary appointed (2 pages)
23 December 2002Director resigned (1 page)
23 December 2002Director resigned (1 page)
23 December 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
23 December 2002Secretary resigned (1 page)
23 December 2002New director appointed (3 pages)
23 December 2002New director appointed (3 pages)
23 December 2002New director appointed (3 pages)
23 December 2002Director resigned (1 page)
20 December 2002Memorandum and Articles of Association (13 pages)
20 December 2002Memorandum and Articles of Association (13 pages)
18 December 2002Company name changed trushelfco (no.2924) LIMITED\certificate issued on 18/12/02 (2 pages)
18 December 2002Company name changed trushelfco (no.2924) LIMITED\certificate issued on 18/12/02 (2 pages)
11 October 2002Incorporation (18 pages)
11 October 2002Incorporation (18 pages)