Wightwick
Wolverhampton
WV6 8DD
Secretary Name | Mr Michael Joseph Mann |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadeaves Pattingham Road Wightwick Wolverhampton WV6 8DD |
Director Name | Mr George Samuel Wilson Woods |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2003(6 years, 5 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 27 Forest Dean Fleet Hampshire GU51 2TT |
Director Name | Mr Frank Ray |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2005(8 years, 9 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Oakenhayes Crescent Minworth Sutton Coldfield Birmingham West Midlands B76 9RP |
Director Name | Mr Francis Paul Phinn |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2023(26 years, 10 months after company formation) |
Appointment Duration | 4 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Guala Closures Uk Ltd Old Mill Park Estate Kirkintilloch Glasgow G66 1ST Scotland |
Director Name | Gctrustees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 August 2021(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Correspondence Address | 53 King Street Manchester M2 4LQ |
Director Name | Eleanor Jane Zuercher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 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 | 31 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat E 13 Saint Georges Drive London SW1V 4DJ |
Director Name | Alistair Garfield Peart |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 May 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 80 Esher Road East Molesey Surrey KT8 0AG |
Director Name | Mrs Sheila Ann Nock |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2004) |
Role | Pension Fund Administrator |
Correspondence Address | 16 Tudor Crescent Wolverhampton West Midlands WV2 4PX |
Director Name | Ian Bruce Lawson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 May 1998) |
Role | Chief Executive |
Correspondence Address | 4 Loveday Drive Leamington Spa Warwickshire CV32 6HZ |
Director Name | Michael William Thorrington |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2000) |
Role | Engineer |
Correspondence Address | 3 Birchland Cottages Broughton Claverley Wolverhampton West Midlands WV5 7AS |
Director Name | Mr Charles John Heaton |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(11 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 10 months (resigned 23 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bristnall Hall Road Oldbury West Midlands B68 9TU |
Director Name | Mr Stephen Saunders |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1998(1 year, 9 months after company formation) |
Appointment Duration | 9 months (resigned 06 August 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Buckles Anvil Close, Tibberton Shropshire TF10 8PT |
Director Name | Anthony Thomas Cattell |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(2 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 2000) |
Role | Managing Director |
Correspondence Address | 38 Links View Abbey Fields Halesowen West Midlands B62 8SS |
Director Name | Mr Frank Ray |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2005) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Oakenhayes Crescent Minworth Sutton Coldfield Birmingham West Midlands B76 9RP |
Director Name | Giorgio Baselica |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 November 2000(3 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 24 July 2001) |
Role | Company Director |
Correspondence Address | Via La Diletta 1/E Rivarossa (To) 10040 Italy |
Director Name | Marco Crivelli |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 July 2001(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 22 July 2003) |
Role | Group Financial Controller |
Correspondence Address | Via Rutilia 10-7 Milano 20141 |
Director Name | Mr.I Anibal Diaz |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 17 September 2003(6 years, 7 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 10 April 2023) |
Role | Accountant |
Country of Residence | Italy |
Correspondence Address | S G Bosco 53 Alessandria 15100 Italy |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1997(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Registered Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Guala Closures Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 5 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 5 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 05 April |
Latest Return | 5 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (2 months, 3 weeks from now) |
5 June 2023 | Accounts for a dormant company made up to 5 April 2023 (2 pages) |
---|---|
5 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
11 April 2023 | Termination of appointment of Anibal Diaz as a director on 10 April 2023 (1 page) |
5 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
5 June 2022 | Accounts for a dormant company made up to 5 April 2022 (2 pages) |
4 December 2021 | Accounts for a dormant company made up to 5 April 2021 (2 pages) |
5 August 2021 | Appointment of Gctrustees Limited as a director on 2 August 2021 (2 pages) |
2 July 2021 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2 July 2021 (1 page) |
7 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
26 February 2021 | Accounts for a dormant company made up to 5 April 2020 (2 pages) |
5 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
30 June 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
14 June 2019 | Accounts for a dormant company made up to 5 April 2019 (2 pages) |
12 December 2018 | Accounts for a dormant company made up to 5 April 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
6 December 2017 | Termination of appointment of Charles John Heaton as a director on 23 November 2017 (1 page) |
6 December 2017 | Termination of appointment of Charles John Heaton as a director on 23 November 2017 (1 page) |
4 July 2017 | Accounts for a dormant company made up to 5 April 2017 (2 pages) |
4 July 2017 | Accounts for a dormant company made up to 5 April 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
31 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
4 July 2016 | Accounts for a dormant company made up to 5 April 2016 (2 pages) |
4 July 2016 | Accounts for a dormant company made up to 5 April 2016 (2 pages) |
23 August 2015 | Accounts for a dormant company made up to 5 April 2015 (2 pages) |
23 August 2015 | Accounts for a dormant company made up to 5 April 2015 (2 pages) |
23 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-23
|
23 August 2015 | Accounts for a dormant company made up to 5 April 2015 (2 pages) |
23 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-23
|
10 October 2014 | Accounts for a dormant company made up to 5 April 2014 (2 pages) |
10 October 2014 | Accounts for a dormant company made up to 5 April 2014 (2 pages) |
10 October 2014 | Accounts for a dormant company made up to 5 April 2014 (2 pages) |
27 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-27
|
27 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-27
|
2 October 2013 | Accounts for a dormant company made up to 5 April 2013 (2 pages) |
2 October 2013 | Accounts for a dormant company made up to 5 April 2013 (2 pages) |
2 October 2013 | Accounts for a dormant company made up to 5 April 2013 (2 pages) |
20 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
17 September 2012 | Accounts for a dormant company made up to 5 April 2012 (10 pages) |
17 September 2012 | Accounts for a dormant company made up to 5 April 2012 (10 pages) |
17 September 2012 | Accounts for a dormant company made up to 5 April 2012 (10 pages) |
12 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (9 pages) |
12 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (9 pages) |
10 November 2011 | Accounts for a dormant company made up to 5 April 2011 (6 pages) |
10 November 2011 | Accounts for a dormant company made up to 5 April 2011 (6 pages) |
10 November 2011 | Accounts for a dormant company made up to 5 April 2011 (6 pages) |
4 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (9 pages) |
4 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (9 pages) |
4 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (9 pages) |
23 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (9 pages) |
23 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (9 pages) |
16 November 2010 | Accounts for a dormant company made up to 5 April 2010 (7 pages) |
16 November 2010 | Accounts for a dormant company made up to 5 April 2010 (7 pages) |
16 November 2010 | Accounts for a dormant company made up to 5 April 2010 (7 pages) |
19 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (7 pages) |
19 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (7 pages) |
18 November 2009 | Director's details changed for Michael Joseph Mann on 17 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Charles John Heaton on 17 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Frank Ray on 17 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Charles John Heaton on 17 November 2009 (2 pages) |
18 November 2009 | Register inspection address has been changed (1 page) |
18 November 2009 | Register(s) moved to registered inspection location (1 page) |
18 November 2009 | Director's details changed for Michael Joseph Mann on 17 November 2009 (2 pages) |
18 November 2009 | Register inspection address has been changed (1 page) |
18 November 2009 | Director's details changed for Frank Ray on 17 November 2009 (2 pages) |
18 November 2009 | Director's details changed for George Samuel Wilson Woods on 17 November 2009 (2 pages) |
18 November 2009 | Director's details changed for George Samuel Wilson Woods on 17 November 2009 (2 pages) |
18 November 2009 | Register(s) moved to registered inspection location (1 page) |
18 November 2009 | Director's details changed for Anibal Diaz on 17 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Anibal Diaz on 17 November 2009 (2 pages) |
20 August 2009 | Accounts for a dormant company made up to 5 April 2009 (6 pages) |
20 August 2009 | Accounts for a dormant company made up to 5 April 2009 (6 pages) |
20 August 2009 | Accounts for a dormant company made up to 5 April 2009 (6 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from 'broadeaves' pattingham road wightwick wolverhampton west midlands WV6 8DD (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from 'broadeaves' pattingham road wightwick wolverhampton west midlands WV6 8DD (1 page) |
17 March 2009 | Return made up to 31/01/09; full list of members (4 pages) |
17 March 2009 | Return made up to 31/01/09; full list of members (4 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from c/o eversheds solicitors 115 colmore row birmingham west midlands B3 3AL (1 page) |
9 March 2009 | Location of register of members (1 page) |
9 March 2009 | Location of register of members (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from c/o eversheds solicitors 115 colmore row birmingham west midlands B3 3AL (1 page) |
9 March 2009 | Location of debenture register (1 page) |
9 March 2009 | Location of debenture register (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from po box 32 bromford lane west bromwich west midlands B70 7HY (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from po box 32 bromford lane west bromwich west midlands B70 7HY (1 page) |
28 August 2008 | Accounts for a dormant company made up to 5 April 2008 (6 pages) |
28 August 2008 | Accounts for a dormant company made up to 5 April 2008 (6 pages) |
28 August 2008 | Accounts for a dormant company made up to 5 April 2008 (6 pages) |
14 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
14 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
17 July 2007 | Accounts for a dormant company made up to 5 April 2007 (6 pages) |
17 July 2007 | Accounts for a dormant company made up to 5 April 2007 (6 pages) |
17 July 2007 | Accounts for a dormant company made up to 5 April 2007 (6 pages) |
8 March 2007 | Return made up to 31/01/07; full list of members (8 pages) |
8 March 2007 | Return made up to 31/01/07; full list of members (8 pages) |
22 September 2006 | Accounts for a dormant company made up to 5 April 2006 (5 pages) |
22 September 2006 | Accounts for a dormant company made up to 5 April 2006 (5 pages) |
22 September 2006 | Accounts for a dormant company made up to 5 April 2006 (5 pages) |
13 March 2006 | Return made up to 31/01/06; full list of members (8 pages) |
13 March 2006 | Return made up to 31/01/06; full list of members (8 pages) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | Accounts for a dormant company made up to 5 April 2005 (6 pages) |
30 November 2005 | Accounts for a dormant company made up to 5 April 2005 (6 pages) |
30 November 2005 | Accounts for a dormant company made up to 5 April 2005 (6 pages) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
22 March 2005 | Return made up to 31/01/05; full list of members (8 pages) |
22 March 2005 | Return made up to 31/01/05; full list of members (8 pages) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | Director resigned (1 page) |
4 October 2004 | Accounts for a dormant company made up to 5 April 2004 (5 pages) |
4 October 2004 | Accounts for a dormant company made up to 5 April 2004 (5 pages) |
4 October 2004 | Accounts for a dormant company made up to 5 April 2004 (5 pages) |
9 February 2004 | Return made up to 31/01/04; full list of members (9 pages) |
9 February 2004 | Return made up to 31/01/04; full list of members (9 pages) |
12 November 2003 | Accounts for a dormant company made up to 5 April 2003 (5 pages) |
12 November 2003 | Accounts for a dormant company made up to 5 April 2003 (5 pages) |
12 November 2003 | Accounts for a dormant company made up to 5 April 2003 (5 pages) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | New director appointed (2 pages) |
11 August 2003 | Resolutions
|
11 August 2003 | Director resigned (1 page) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Resolutions
|
11 August 2003 | New director appointed (2 pages) |
13 February 2003 | Return made up to 31/01/03; full list of members (8 pages) |
13 February 2003 | Return made up to 31/01/03; full list of members (8 pages) |
24 October 2002 | Accounts for a dormant company made up to 5 April 2002 (5 pages) |
24 October 2002 | Accounts for a dormant company made up to 5 April 2002 (5 pages) |
24 October 2002 | Accounts for a dormant company made up to 5 April 2002 (5 pages) |
6 March 2002 | Return made up to 31/01/02; full list of members (7 pages) |
6 March 2002 | Return made up to 31/01/02; full list of members (7 pages) |
24 October 2001 | Total exemption full accounts made up to 5 April 2001 (5 pages) |
24 October 2001 | Total exemption full accounts made up to 5 April 2001 (5 pages) |
24 October 2001 | Total exemption full accounts made up to 5 April 2001 (5 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | Director resigned (1 page) |
19 February 2001 | Full accounts made up to 5 April 2000 (5 pages) |
19 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
19 February 2001 | Full accounts made up to 5 April 2000 (5 pages) |
19 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
19 February 2001 | Full accounts made up to 5 April 2000 (5 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | New director appointed (2 pages) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
10 February 2000 | Return made up to 31/01/00; full list of members
|
10 February 2000 | Accounts for a dormant company made up to 5 April 1999 (6 pages) |
10 February 2000 | Accounts for a dormant company made up to 5 April 1999 (6 pages) |
10 February 2000 | Return made up to 31/01/00; full list of members
|
10 February 2000 | Accounts for a dormant company made up to 5 April 1999 (6 pages) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
15 March 1999 | Return made up to 31/01/99; full list of members (8 pages) |
15 March 1999 | Return made up to 31/01/99; full list of members (8 pages) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
20 October 1998 | Accounts for a dormant company made up to 5 April 1998 (5 pages) |
20 October 1998 | Accounts for a dormant company made up to 5 April 1998 (5 pages) |
20 October 1998 | Accounts for a dormant company made up to 5 April 1998 (5 pages) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Director resigned (1 page) |
2 February 1998 | New director appointed (2 pages) |
2 February 1998 | New director appointed (2 pages) |
2 February 1998 | Return made up to 31/01/98; full list of members (7 pages) |
2 February 1998 | Return made up to 31/01/98; full list of members (7 pages) |
2 February 1998 | New director appointed (2 pages) |
2 February 1998 | New director appointed (2 pages) |
30 April 1997 | Memorandum and Articles of Association (14 pages) |
30 April 1997 | Memorandum and Articles of Association (14 pages) |
24 April 1997 | Company name changed mcg trustees LIMITED\certificate issued on 24/04/97 (2 pages) |
24 April 1997 | Company name changed mcg trustees LIMITED\certificate issued on 24/04/97 (2 pages) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | Memorandum and Articles of Association (11 pages) |
7 April 1997 | Resolutions
|
7 April 1997 | Memorandum and Articles of Association (11 pages) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | New secretary appointed;new director appointed (2 pages) |
7 April 1997 | Resolutions
|
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | New secretary appointed;new director appointed (2 pages) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | New director appointed (2 pages) |
6 April 1997 | Registered office changed on 06/04/97 from: 35 basinghall street london EC2V 5DB (1 page) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Accounting reference date extended from 31/01/98 to 05/04/98 (1 page) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Secretary resigned (1 page) |
6 April 1997 | Accounting reference date extended from 31/01/98 to 05/04/98 (1 page) |
6 April 1997 | Registered office changed on 06/04/97 from: 35 basinghall street london EC2V 5DB (1 page) |
6 April 1997 | Secretary resigned (1 page) |
26 March 1997 | Company name changed trushelfco (no.2220) LIMITED\certificate issued on 26/03/97 (8 pages) |
26 March 1997 | Company name changed trushelfco (no.2220) LIMITED\certificate issued on 26/03/97 (8 pages) |
31 January 1997 | Incorporation (19 pages) |
31 January 1997 | Incorporation (19 pages) |