Company NameInchcape Hellas UK
Company StatusDissolved
Company Number05648006
CategoryPrivate Unlimited Company
Incorporation Date7 December 2005(18 years, 4 months ago)
Dissolution Date25 May 2021 (2 years, 11 months ago)
Previous NamesTrushelfco (No.3185) Limited and Inchcape Hellas UK Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Tamsin Waterhouse
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2008(2 years, 4 months after company formation)
Appointment Duration13 years, 1 month (closed 25 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22a St James Square
London
SW1Y 5LP
Secretary NameInchape Corporate Services Limited (Corporation)
StatusClosed
Appointed08 December 2006(1 year after company formation)
Appointment Duration14 years, 5 months (closed 25 May 2021)
Correspondence Address22a St James's Square
London
SW1Y 5LP
Director NameNicole Frances Monir
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address92 Crosslands
Caddington
Luton
Bedfordshire
LU1 4ER
Director NameLouise Jane Stoker
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor Flat
45 Hillfield Road, West Hampstead
London
NW6 1QD
Director NameRebecca Ann Symondson
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(4 weeks, 1 day after company formation)
Appointment Duration3 weeks, 4 days (resigned 30 January 2006)
RoleSolicitor
Correspondence Address154 Northchurch Road
London
N1 3PA
Director NameJeffrey Cooper Twentyman
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(4 weeks, 1 day after company formation)
Appointment Duration1 month (resigned 06 February 2006)
RoleSolicitor
Correspondence Address22 Hollycroft Avenue
London
NW3 7QL
Director NameKelly Fielding
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 23 April 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Friars Stile Place
Richmond
Surrey
TW10 6NL
Director NameNicholas Peter Smith
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(1 month, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 January 2007)
RoleCompany Director
Correspondence Address74 Park Road
Camberley
Surrey
GU15 2SN
Director NameMr Christopher Frank Parker
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(1 year, 1 month after company formation)
Appointment Duration6 years (resigned 31 January 2013)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address67 St Peter's Avenue
Caversham
Reading
Berkshire
RG4 7DP
Director NameMr Tony George
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(1 year, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 14 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22a St James Square
London
SW1Y 5LP
Director NameMrs Penelope Claire Chapman
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(1 year, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Chimney Court Brewhouse Lane
London
E1W 2NU
Director NameMr Dale Francis Butcher
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(1 year, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Elm Close
Amersham
Buckinghamshire
HP6 5DD
Director NameGavin David Robertson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(1 year, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Cumberland Drive
Hinchley Wood
Esher
KY10 0BG
Scotland
Director NameMr Peter Samuel Wilson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(1 year, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Snowdrop Grove
Sherwood Grange
Winnersh
Berkshire
RG41 5UP
Director NameMr Paul Anthony James
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(5 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22a St James Square
London
SW1Y 5LP
Director NameMrs Alison Barbara Phillips
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(6 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22a St James Square
London
SW1Y 5LP
Director NameMrs Katherine Jane Milliken
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(6 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22a St James Square
London
SW1Y 5LP
Director NameMr Mark Nicholas Thomas
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(7 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 October 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address22a St James Square
London
SW1Y 5LP
Director NameMr Christopher Mark Davies
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(8 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 21 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22a St James Square
London
SW1Y 5LP
Director NameMr Jonathan Hartley Greenwood
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2015(9 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 11 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22a St James Square
London
SW1Y 5LP
Director NameMr Bertrand Mallet
Date of BirthAugust 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed19 October 2015(9 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22a St James Square
London
SW1Y 5LP
Director NameMs Alison Jane Clarke
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2016(10 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22a St James Square
London
SW1Y 5LP
Director NameMr Michael Jonathan Bowers
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2016(10 years, 2 months after company formation)
Appointment Duration5 years (resigned 11 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22a St James Square
London
SW1Y 5LP
Director NameDr Kathryn Isabel Mecklenburgh
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2018(12 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22a St James Square
London
SW1Y 5LP
Director NameMr Adrian John Lewis
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2020(14 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 February 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22a St James Square
London
SW1Y 5LP
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed07 December 2005(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB

Contact

Websiteinchcape.com
Email address[email protected]
Telephone020 75460022
Telephone regionLondon

Location

Registered Address22a St James Square
London
SW1Y 5LP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

49 at £1Inchcape Corporate Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 March 2021First Gazette notice for voluntary strike-off (1 page)
25 February 2021Application to strike the company off the register (1 page)
12 February 2021Termination of appointment of Jonathan Hartley Greenwood as a director on 11 February 2021 (1 page)
12 February 2021Termination of appointment of Michael Jonathan Bowers as a director on 11 February 2021 (1 page)
12 February 2021Termination of appointment of Adrian John Lewis as a director on 11 February 2021 (1 page)
29 January 2021Termination of appointment of Bertrand Mallet as a director on 29 January 2021 (1 page)
21 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
12 November 2020Termination of appointment of Kathryn Isabel Mecklenburgh as a director on 31 October 2020 (1 page)
12 November 2020Appointment of Mr Adrian John Lewis as a director on 31 October 2020 (2 pages)
26 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
12 May 2020Director's details changed for Dr Kathryn Isabel Mecklenburgh on 1 January 2020 (2 pages)
30 December 2019Director's details changed for Mr Bertrand Mallet on 8 July 2019 (2 pages)
30 December 2019Director's details changed for Ms Tamsin Waterhouse on 29 July 2019 (2 pages)
13 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
9 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
21 June 2018Appointment of Dr Kathryn Isabel Mecklenburgh as a director on 18 June 2018 (2 pages)
21 June 2018Termination of appointment of Alison Jane Clarke as a director on 18 June 2018 (1 page)
12 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
21 April 2017Termination of appointment of Christopher Mark Davies as a director on 21 April 2017 (1 page)
21 April 2017Termination of appointment of Christopher Mark Davies as a director on 21 April 2017 (1 page)
12 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
17 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
17 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
8 February 2016Appointment of Mr Michael Jonathan Bowers as a director on 5 February 2016 (2 pages)
8 February 2016Appointment of Mr Michael Jonathan Bowers as a director on 5 February 2016 (2 pages)
8 February 2016Appointment of Ms Alison Jane Clarke as a director on 5 February 2016 (2 pages)
8 February 2016Appointment of Ms Alison Jane Clarke as a director on 5 February 2016 (2 pages)
18 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 49
(5 pages)
18 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 49
(5 pages)
20 October 2015Director's details changed for Mr Christopher Mark Davies on 24 September 2015 (2 pages)
20 October 2015Termination of appointment of Mark Nicholas Thomas as a director on 16 October 2015 (1 page)
20 October 2015Appointment of Mr Bertrand Mallet as a director on 19 October 2015 (2 pages)
20 October 2015Termination of appointment of Mark Nicholas Thomas as a director on 16 October 2015 (1 page)
20 October 2015Director's details changed for Mr Christopher Mark Davies on 24 September 2015 (2 pages)
20 October 2015Appointment of Mr Bertrand Mallet as a director on 19 October 2015 (2 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
14 May 2015Termination of appointment of Tony George as a director on 14 May 2015 (1 page)
14 May 2015Appointment of Mr Jonathan Hartley Greenwood as a director on 14 May 2015 (2 pages)
14 May 2015Termination of appointment of Tony George as a director on 14 May 2015 (1 page)
14 May 2015Director's details changed for Mr Mark Nicholas Thomas on 14 May 2015 (2 pages)
14 May 2015Appointment of Mr Jonathan Hartley Greenwood as a director on 14 May 2015 (2 pages)
14 May 2015Director's details changed for Mr Mark Nicholas Thomas on 14 May 2015 (2 pages)
2 January 2015Termination of appointment of Alison Barbara Phillips as a director on 18 December 2014 (1 page)
2 January 2015Termination of appointment of Alison Barbara Phillips as a director on 18 December 2014 (1 page)
16 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 49
(5 pages)
16 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 49
(5 pages)
16 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 49
(5 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
11 January 2014Termination of appointment of Paul James as a director (1 page)
11 January 2014Termination of appointment of Paul James as a director (1 page)
11 January 2014Appointment of Mr Christopher Mark Davies as a director (2 pages)
11 January 2014Appointment of Mr Christopher Mark Davies as a director (2 pages)
11 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 49
(5 pages)
11 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 49
(5 pages)
11 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 49
(5 pages)
6 November 2013Appointment of Mr Mark Nicholas Thomas as a director (2 pages)
6 November 2013Appointment of Mr Mark Nicholas Thomas as a director (2 pages)
25 September 2013Director's details changed for Mr Tony George on 23 July 2013 (2 pages)
25 September 2013Director's details changed for Mr Tony George on 23 July 2013 (2 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
5 February 2013Termination of appointment of Katherine Milliken as a director (1 page)
5 February 2013Termination of appointment of Christopher Parker as a director (1 page)
5 February 2013Termination of appointment of Katherine Milliken as a director (1 page)
5 February 2013Termination of appointment of Christopher Parker as a director (1 page)
19 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (7 pages)
19 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (7 pages)
19 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (7 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
9 August 2012Termination of appointment of Penelope Chapman as a director (1 page)
9 August 2012Termination of appointment of Penelope Chapman as a director (1 page)
9 August 2012Appointment of Katherine Milliken as a director (2 pages)
9 August 2012Appointment of Mrs Alison Barbara Phillips as a director (2 pages)
9 August 2012Appointment of Katherine Milliken as a director (2 pages)
9 August 2012Appointment of Mrs Alison Barbara Phillips as a director (2 pages)
20 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (8 pages)
20 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (8 pages)
20 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (8 pages)
4 October 2011Appointment of Mr Paul Anthony James as a director (2 pages)
4 October 2011Termination of appointment of Gavin Robertson as a director (1 page)
4 October 2011Appointment of Mr Paul Anthony James as a director (2 pages)
4 October 2011Termination of appointment of Gavin Robertson as a director (1 page)
9 August 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
9 August 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
8 July 2011Director's details changed for Mrs Tamsin Waterhouse on 21 June 2011 (2 pages)
8 July 2011Director's details changed for Mrs Tamsin Waterhouse on 21 June 2011 (2 pages)
5 July 2011Termination of appointment of Dale Butcher as a director (1 page)
5 July 2011Termination of appointment of Dale Butcher as a director (1 page)
29 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (9 pages)
29 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (9 pages)
29 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (9 pages)
3 October 2010Full accounts made up to 31 December 2009 (12 pages)
3 October 2010Full accounts made up to 31 December 2009 (12 pages)
17 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (7 pages)
17 December 2009Secretary's details changed for Inchape Corporate Services Limited on 7 December 2009 (1 page)
17 December 2009Secretary's details changed for Inchape Corporate Services Limited on 7 December 2009 (1 page)
17 December 2009Secretary's details changed for Inchape Corporate Services Limited on 7 December 2009 (1 page)
17 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (7 pages)
17 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (7 pages)
14 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(3 pages)
14 December 2009Memorandum and Articles of Association (10 pages)
14 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(3 pages)
14 December 2009Memorandum and Articles of Association (10 pages)
1 December 2009Re-registration from a private limited company to a private unlimited company (3 pages)
1 December 2009 (1 page)
1 December 2009Re-registration of Memorandum and Articles (10 pages)
1 December 2009Certificate of re-registration from Limited to Unlimited (1 page)
1 December 2009Re-registration of Memorandum and Articles (10 pages)
1 December 2009Re-registration from a private limited company to a private unlimited company (3 pages)
1 December 2009Certificate of re-registration from Limited to Unlimited (1 page)
1 December 2009Re-registration assent (1 page)
6 August 2009Full accounts made up to 31 December 2008 (10 pages)
6 August 2009Full accounts made up to 31 December 2008 (10 pages)
8 December 2008Return made up to 07/12/08; full list of members (5 pages)
8 December 2008Return made up to 07/12/08; full list of members (5 pages)
29 October 2008Resolutions
  • RES13 ‐ Section 175 10/10/2008
(2 pages)
29 October 2008Resolutions
  • RES13 ‐ Section 175 10/10/2008
(2 pages)
10 September 2008Full accounts made up to 31 December 2007 (11 pages)
10 September 2008Full accounts made up to 31 December 2007 (11 pages)
31 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
31 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 April 2008Appointment terminated director kelly fielding (1 page)
23 April 2008Appointment terminated director kelly fielding (1 page)
23 April 2008Director appointed mrs tamsin waterhouse (1 page)
23 April 2008Director appointed mrs tamsin waterhouse (1 page)
19 March 2008Director's change of particulars / gavin robertson / 19/03/2008 (1 page)
19 March 2008Director's change of particulars / gavin robertson / 19/03/2008 (1 page)
28 December 2007Return made up to 07/12/07; full list of members (3 pages)
28 December 2007Return made up to 07/12/07; full list of members (3 pages)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
5 October 2007Full accounts made up to 31 December 2006 (10 pages)
5 October 2007Full accounts made up to 31 December 2006 (10 pages)
16 August 2007New director appointed (1 page)
16 August 2007New director appointed (1 page)
16 August 2007New director appointed (1 page)
16 August 2007New director appointed (1 page)
16 August 2007New director appointed (1 page)
16 August 2007New director appointed (1 page)
4 June 2007New director appointed (1 page)
4 June 2007New director appointed (1 page)
27 March 2007New director appointed (1 page)
27 March 2007New director appointed (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
2 February 2007New director appointed (3 pages)
2 February 2007New director appointed (3 pages)
12 January 2007Ad 12/12/06--------- £ si 13000000@1=13000000 £ ic 34422498/47422498 (2 pages)
12 January 2007Nc inc already adjusted 12/12/06 (1 page)
12 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 January 2007Nc inc already adjusted 12/12/06 (1 page)
12 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 January 2007Ad 12/12/06--------- £ si 13000000@1=13000000 £ ic 34422498/47422498 (2 pages)
8 January 2007Return made up to 07/12/06; full list of members (7 pages)
8 January 2007Secretary resigned (1 page)
8 January 2007Return made up to 07/12/06; full list of members (7 pages)
8 January 2007New secretary appointed (2 pages)
8 January 2007New secretary appointed (2 pages)
8 January 2007Secretary resigned (1 page)
10 February 2006Memorandum and Articles of Association (13 pages)
10 February 2006Director resigned (1 page)
10 February 2006Registered office changed on 10/02/06 from: 2 lambs passage london EC1Y 8BB (1 page)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
10 February 2006Memorandum and Articles of Association (13 pages)
10 February 2006Director resigned (1 page)
10 February 2006New director appointed (2 pages)
10 February 2006Registered office changed on 10/02/06 from: 2 lambs passage london EC1Y 8BB (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006New director appointed (2 pages)
1 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 February 2006Nc inc already adjusted 25/01/06 (1 page)
1 February 2006Nc inc already adjusted 25/01/06 (1 page)
26 January 2006Company name changed trushelfco (no.3185) LIMITED\certificate issued on 26/01/06 (2 pages)
26 January 2006Company name changed trushelfco (no.3185) LIMITED\certificate issued on 26/01/06 (2 pages)
23 January 2006New director appointed (3 pages)
23 January 2006New director appointed (3 pages)
12 January 2006New director appointed (1 page)
12 January 2006New director appointed (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
7 December 2005Incorporation (17 pages)
7 December 2005Incorporation (17 pages)