Goole
East Yorkshire
DN14 9AA
Director Name | Mr Arthur Shaun Pinchbeck |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2004(7 years, 3 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Mr Thomas Michael Brophy |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2012(15 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Ritesh Tanna |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 17 September 2020(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Secretary Name | Mrs Deborah Susan Hill |
---|---|
Status | Current |
Appointed | 12 August 2022(25 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Ms Laura Jane Dobson |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2023(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Eleanor Jane Zuercher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Springfield Road Linslade Leighton Buzzard Bedfordshire LU7 7QS |
Director Name | Drusilla Charlotte Jane Rowe |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat E 13 Saint Georges Drive London SW1V 4DJ |
Director Name | Mr George Edwin Bates |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 May 1999) |
Role | Director & Secretary |
Country of Residence | England |
Correspondence Address | 30 Baffam Gardens Selby North Yorkshire YO8 9AY |
Director Name | Roger Beattie |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 October 2004) |
Role | Solicitor |
Correspondence Address | 105 Hook Road Goole East Yorkshire DN14 5JT |
Director Name | John Roy Ainger |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 2005) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Monks Meadow Fox Lane Thorpe Willoughby Selby North Yorkshire YO8 9NA |
Director Name | Susan Marilyn Grimes |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 December 2002) |
Role | Secretary |
Correspondence Address | 11 Walnut Crescent Snaith Goole E Yorkshire DM14 9RG |
Director Name | John Terence Millington |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 December 2002) |
Role | Company Director |
Correspondence Address | 12 Brough Road South Cave Brough East Yorkshire HU15 2BX |
Secretary Name | Amanda Margaret McIntyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 3 months (resigned 16 February 2007) |
Role | Company Director |
Correspondence Address | Aschilebi Main Street Asselby Goole East Yorkshire DN14 7HE |
Director Name | Ms Barbara Mary Richmond |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 March 2006) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartmant 1003 8 Dean Ryle Street London SW1P 4DA |
Director Name | Mrs Samantha Jane Brook |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 April 2014) |
Role | Group Personnel Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Alexandra Louise Scott |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 December 2012) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Mr Michael Sean Christie |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 22 January 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Secretary Name | Alexandra Louise Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 December 2012) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Secretary Name | Thomas Michael Brophy |
---|---|
Status | Resigned |
Appointed | 10 December 2012(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 November 2019) |
Role | Company Director |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Mr Lee Christian Johnson |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 June 2014(16 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 May 2015) |
Role | Group HR Director |
Country of Residence | England |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Mr Martin Conleth Campbell |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2014(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 July 2019) |
Role | Group Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | James William Firth |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2019(21 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 07 August 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Caroline Louise Farbridge |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2019(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 August 2022) |
Role | Deputy Company Secretary |
Country of Residence | England |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Secretary Name | Caroline Louise Farbridge |
---|---|
Status | Resigned |
Appointed | 22 November 2019(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 August 2022) |
Role | Company Director |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1997(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Website | croda.com |
---|---|
Telephone | 01405 860551 |
Telephone region | Goole |
Registered Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Snaith and Cowick |
Ward | Snaith, Airmyn, Rawcliffe and Marshland |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Croda International PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 23 April 2025 (12 months from now) |
14 April 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
14 April 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
27 March 2023 | Appointment of Ms Laura Jane Dobson as a director on 27 March 2023 (2 pages) |
12 August 2022 | Termination of appointment of Caroline Louise Farbridge as a secretary on 12 August 2022 (1 page) |
12 August 2022 | Termination of appointment of Caroline Louise Farbridge as a director on 12 August 2022 (1 page) |
12 August 2022 | Appointment of Mrs Deborah Susan Hill as a secretary on 12 August 2022 (2 pages) |
18 April 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
8 April 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
27 April 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
14 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
17 September 2020 | Appointment of Ritesh Tanna as a director on 17 September 2020 (2 pages) |
25 August 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
14 August 2020 | Termination of appointment of James William Firth as a director on 7 August 2020 (1 page) |
20 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
22 November 2019 | Termination of appointment of Thomas Michael Brophy as a secretary on 22 November 2019 (1 page) |
22 November 2019 | Appointment of Caroline Louise Farbridge as a director on 22 November 2019 (2 pages) |
22 November 2019 | Appointment of Caroline Louise Farbridge as a secretary on 22 November 2019 (2 pages) |
18 July 2019 | Appointment of James William Firth as a director on 15 July 2019 (2 pages) |
18 July 2019 | Termination of appointment of Martin Conleth Campbell as a director on 15 July 2019 (1 page) |
21 May 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
20 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
15 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
12 March 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
28 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
2 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
2 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
21 May 2015 | Termination of appointment of Lee Christiaan Johnson as a director on 15 May 2015 (1 page) |
21 May 2015 | Termination of appointment of Lee Christiaan Johnson as a director on 15 May 2015 (1 page) |
19 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
19 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
5 February 2015 | Termination of appointment of Michael Sean Christie as a director on 22 January 2015 (1 page) |
5 February 2015 | Termination of appointment of Michael Sean Christie as a director on 22 January 2015 (1 page) |
8 October 2014 | Director's details changed for Lee Christiaan Johnson on 15 August 2014 (2 pages) |
8 October 2014 | Director's details changed for Lee Christiaan Johnson on 15 August 2014 (2 pages) |
10 June 2014 | Appointment of Martin Conleth Campbell as a director (2 pages) |
10 June 2014 | Appointment of Lee Christiaan Johnson as a director (2 pages) |
10 June 2014 | Appointment of Lee Christiaan Johnson as a director (2 pages) |
10 June 2014 | Appointment of Martin Conleth Campbell as a director (2 pages) |
4 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
4 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
28 May 2014 | Termination of appointment of Samantha Brook as a director (1 page) |
28 May 2014 | Termination of appointment of Samantha Brook as a director (1 page) |
12 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
12 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
12 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
9 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (7 pages) |
9 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (7 pages) |
9 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (7 pages) |
8 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
27 February 2013 | Director's details changed for Thomas Michael Brophy on 27 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Thomas Michael Brophy on 27 February 2013 (2 pages) |
10 December 2012 | Termination of appointment of Alexandra Scott as a director (1 page) |
10 December 2012 | Termination of appointment of Alexandra Scott as a director (1 page) |
10 December 2012 | Termination of appointment of Alexandra Scott as a secretary (1 page) |
10 December 2012 | Appointment of Thomas Michael Brophy as a secretary (1 page) |
10 December 2012 | Appointment of Thomas Michael Brophy as a director (2 pages) |
10 December 2012 | Termination of appointment of Alexandra Scott as a secretary (1 page) |
10 December 2012 | Appointment of Thomas Michael Brophy as a director (2 pages) |
10 December 2012 | Appointment of Thomas Michael Brophy as a secretary (1 page) |
10 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (8 pages) |
10 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (8 pages) |
10 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (8 pages) |
14 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
14 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
28 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (8 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (8 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (8 pages) |
11 April 2011 | Director's details changed for Mr Arthur Shaun Pinchbeck on 9 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Mr Arthur Shaun Pinchbeck on 9 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Mr Arthur Shaun Pinchbeck on 9 April 2011 (2 pages) |
10 May 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
10 May 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
5 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
7 October 2009 | Secretary's details changed for Alexandra Louise Scott on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Alexandra Louise Scott on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Arthur Shaun Pinchbeck on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Deborah Susan Hill on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Alexandra Louise Scott on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Michael Sean Christie on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Deborah Susan Hill on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Samantha Jane Brook on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Alexandra Louise Scott on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Alexandra Louise Scott on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Samantha Jane Brook on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Michael Sean Christie on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Michael Sean Christie on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Arthur Shaun Pinchbeck on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Deborah Susan Hill on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Arthur Shaun Pinchbeck on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Samantha Jane Brook on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Alexandra Louise Scott on 1 October 2009 (1 page) |
27 May 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
27 May 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
17 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
17 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
1 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
1 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
10 April 2008 | Return made up to 09/04/08; full list of members (4 pages) |
10 April 2008 | Return made up to 09/04/08; full list of members (4 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
2 May 2007 | Return made up to 09/04/07; full list of members (3 pages) |
2 May 2007 | Return made up to 09/04/07; full list of members (3 pages) |
16 February 2007 | New secretary appointed (1 page) |
16 February 2007 | Secretary resigned (1 page) |
16 February 2007 | New secretary appointed (1 page) |
16 February 2007 | Secretary resigned (1 page) |
11 December 2006 | Director's particulars changed (1 page) |
11 December 2006 | Director's particulars changed (1 page) |
11 December 2006 | Director's particulars changed (1 page) |
11 December 2006 | Director's particulars changed (1 page) |
11 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
11 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
28 April 2006 | Return made up to 09/04/06; full list of members (3 pages) |
28 April 2006 | Return made up to 09/04/06; full list of members (3 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | New director appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
3 May 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
3 May 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
20 April 2005 | Return made up to 09/04/05; full list of members (3 pages) |
20 April 2005 | Return made up to 09/04/05; full list of members (3 pages) |
31 March 2005 | Director's particulars changed (1 page) |
31 March 2005 | Director's particulars changed (1 page) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
18 May 2004 | Director's particulars changed (1 page) |
18 May 2004 | Director's particulars changed (1 page) |
5 May 2004 | Return made up to 09/04/04; full list of members (8 pages) |
5 May 2004 | Return made up to 09/04/04; full list of members (8 pages) |
5 May 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
5 May 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
11 September 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
11 September 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
7 May 2003 | Return made up to 09/04/03; full list of members
|
7 May 2003 | Return made up to 09/04/03; full list of members
|
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
2 November 2002 | Full accounts made up to 31 December 2001 (7 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (7 pages) |
8 May 2002 | Return made up to 09/04/02; full list of members (7 pages) |
8 May 2002 | Return made up to 09/04/02; full list of members (7 pages) |
21 August 2001 | Full accounts made up to 31 December 2000 (7 pages) |
21 August 2001 | Full accounts made up to 31 December 2000 (7 pages) |
1 August 2001 | Return made up to 22/07/01; full list of members (7 pages) |
1 August 2001 | Return made up to 22/07/01; full list of members (7 pages) |
10 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
10 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
11 August 2000 | Return made up to 22/07/00; full list of members (7 pages) |
11 August 2000 | Return made up to 22/07/00; full list of members (7 pages) |
28 July 1999 | Return made up to 22/07/99; full list of members (8 pages) |
28 July 1999 | Return made up to 22/07/99; full list of members (8 pages) |
26 May 1999 | Full accounts made up to 31 December 1998 (7 pages) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Full accounts made up to 31 December 1998 (7 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | Director resigned (1 page) |
21 August 1998 | Auditor's resignation (1 page) |
21 August 1998 | Auditor's resignation (1 page) |
26 July 1998 | Return made up to 22/07/98; full list of members (8 pages) |
26 July 1998 | Return made up to 22/07/98; full list of members (8 pages) |
5 November 1997 | Secretary resigned (1 page) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | Location of register of members (1 page) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Registered office changed on 05/11/97 from: 35 basinghall street london EC2V 5DB (1 page) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Registered office changed on 05/11/97 from: 35 basinghall street london EC2V 5DB (1 page) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
5 November 1997 | Secretary resigned (1 page) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | New secretary appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | New secretary appointed (2 pages) |
5 November 1997 | Location of register of members (1 page) |
28 October 1997 | Memorandum and Articles of Association (14 pages) |
28 October 1997 | Memorandum and Articles of Association (14 pages) |
24 October 1997 | Company name changed trushelfco (no.2278) LIMITED\certificate issued on 27/10/97 (2 pages) |
24 October 1997 | Company name changed trushelfco (no.2278) LIMITED\certificate issued on 27/10/97 (2 pages) |
22 July 1997 | Incorporation (19 pages) |
22 July 1997 | Incorporation (19 pages) |