Company NameIGE Energy Services (UK) Limited
Company StatusActive
Company Number03499114
CategoryPrivate Limited Company
Incorporation Date26 January 1998(26 years, 3 months ago)
Previous NameTrushelfco (No.2306) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSteven Robert Miller
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2018(20 years, 2 months after company formation)
Appointment Duration6 years, 1 month
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Kevin Marc Slaughter
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish,South Africa
StatusCurrent
Appointed26 June 2018(20 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleSenior Finance Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameJames David Mills
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2022(24 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleService Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Arlington Square, Downshire Way
Venture House
Bracknell
Berkshire
RG12 1WA
Director NameMr Samuel Sunil Shah
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2022(24 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed01 November 2009(11 years, 9 months after company formation)
Appointment Duration14 years, 5 months
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat E
13 Saint Georges Drive
London
SW1V 4DJ
Director NameMr Jonathan Michael Crowther
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(3 days after company formation)
Appointment Duration1 month, 1 week (resigned 13 March 1998)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address11 Wheatley Rise
Ilkley
West Yorkshire
LS29 8SQ
Director NamePamela Anne Green
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(3 days after company formation)
Appointment Duration1 month, 1 week (resigned 13 March 1998)
RoleCompany Director
Correspondence Address7 Belgravia Road
St Johns
Wakefield
West Yorkshire
WF1 3JP
Secretary NamePamela Anne Green
NationalityBritish
StatusResigned
Appointed29 January 1998(3 days after company formation)
Appointment Duration1 month, 1 week (resigned 13 March 1998)
RoleCompany Director
Correspondence Address7 Belgravia Road
St Johns
Wakefield
West Yorkshire
WF1 3JP
Director NameMs Alyson Margaret Clark
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(1 month, 2 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 22 August 2011)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressThe Arena Downshire Way
Bracknell
Berkshire
RG12 1PU
Director NameJames Nelson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 1998(1 month, 2 weeks after company formation)
Appointment Duration2 years (resigned 30 March 2000)
RoleFinance Director
Correspondence Address3 Lime Walk
Pinkneys Green
Maidenhead
Berkshire
SL6 6QB
Director NamePaul Nigel Daniell
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(1 month, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 06 November 2002)
RoleHuman Resources Manager
Correspondence Address7 Lucerne Drive
Stadhampton
Oxford
Oxfordshire
OX44 7QT
Director NameWilliam H Jayne
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 1998(1 month, 2 weeks after company formation)
Appointment Duration2 years (resigned 30 March 2000)
RoleRegional Europe Manager
Correspondence AddressHatchlands
East Drive Wentworth
Virginia Water
Surrey
GU25 4JY
Director NameAndrew Cartledge
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(2 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 October 2003)
RoleCompany Director
Correspondence Address30 Trailside Road
Weston
Ma 02493
Director NameFeilim Malachy Coyle
Date of BirthJune 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed30 March 2000(2 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 May 2002)
RoleCompany Director
Correspondence Address24 Saint Davids Drive
Englefield Green
Surrey
TW20 0BA
Director NameRoderick Angus Christie
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(4 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 September 2004)
RoleGeneral Manager Energy Service
Correspondence Address14 Oakfield Road
Bourne End
Buckinghamshire
SL8 5QN
Director NameGwaine William Ton
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 2003(5 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 July 2005)
RoleCompany Director
Correspondence AddressBeech Hill Lodge
Ridgemead Road, Englefield Green
Egham
Surrey
TW20 0YD
Director NameMark Damien Digby
Date of BirthApril 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed07 February 2005(7 years after company formation)
Appointment Duration1 year, 7 months (resigned 03 October 2006)
RoleEurope Operations Manager
Correspondence AddressCalle Valle Del Roncal 71
Las Lomas
Boadilla Del Monte
Madrid
28660
Director NameMrs Hilary Anne Wake
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(7 years after company formation)
Appointment Duration12 years, 8 months (resigned 23 October 2017)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Arena Downshire Way
Bracknell
Berkshire
RG12 1PU
Director NameJohn Joseph Keenan
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(7 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 October 2007)
RoleUk Controller Ge Energy
Correspondence Address5 Gresham Road
Brentwood
Essex
CM14 4HN
Director NameDiarmaid Patrick Mulholland
Date of BirthMay 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed03 October 2006(8 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 July 2010)
RoleSales Engineer
Country of ResidenceItaly
Correspondence AddressThe Arena Downshire Way
Bracknell
Berkshire
RG12 1PU
Director NameMr Peter Daryl Everett
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(9 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 26 June 2018)
RoleTax Manager
Country of ResidenceEngland
Correspondence AddressThe Arena Downshire Way
Bracknell
Berkshire
RG12 1PU
Director NameMoria Ann Robertson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2010(12 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 December 2012)
RoleCfo Europe
Country of ResidenceUnited Kingdom
Correspondence AddressThe Arena Downshire Way
Bracknell
Berkshire
RG12 1PU
Director NameKeith Redfearn
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2012(14 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 14 September 2015)
RoleEnergy Business Leader
Country of ResidenceScotland
Correspondence AddressLaunder House Almondvale Business Park
Livingston
West Lothian
EH54 6BX
Scotland
Director NameChristopher Dalston
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2012(14 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 September 2014)
RoleGm - Gas Turbine Power Plants
Country of ResidenceUnited Kingdom
Correspondence Address2 The Arena
Downshire Way
Bracknell
Berkshire
RG12 1PU
Director NameVincent Manley
Date of BirthMarch 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed13 December 2012(14 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2014)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Arena
Downshire Way
Bracknell
Berkshire
RG12 1PU
Director NameClifford Neil Harris
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2012(14 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 21 May 2013)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 The Arena
Downshire Way
Bracknell
Berkshire
RG12 1PU
Director NameTimothy William Andrews
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(15 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 October 2017)
RoleRegional Channel Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 The Arena
Downshire Way
Bracknell
Berkshire
RG12 1PU
Director NameOlivier Nicolas Andre De Paepe
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBelgian
StatusResigned
Appointed21 May 2013(15 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 April 2014)
RoleCommercial Leader Ge Pgs Europe
Country of ResidenceUnited Kingdom
Correspondence Address2 The Arena
Downshire Way
Bracknell
Berkshire
RG12 1PU
Director NameJames Devlin Gibbon
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(16 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 24 April 2015)
RoleCommercial Leader
Country of ResidenceUnited Kingdom
Correspondence Address2 The Arena
Downshire Way
Bracknell
Berkshire
RG12 1PU
Director NameDavid Arthur Van Buren
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2014(16 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 2018)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 2, The Arena Downshire Way
Bracknell
Berkshire
RG12 1PU
Director NameMr Fintan Tuffy
Date of BirthMay 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed08 September 2014(16 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 March 2018)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressNo 2, The Arena Downshire Way
Bracknell
Berkshire
RG12 1PU
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed26 January 1998(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 1998(2 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2003)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed01 January 2004(5 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 October 2009)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitege.com
Telephone01502 452431
Telephone regionLowestoft

Location

Registered Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 800 other UK companies use this postal address

Shareholders

51.7m at £1International General Electric (Usa)
100.00%
Ordinary

Financials

Year2014
Turnover£151,868,000
Gross Profit£47,579,000
Net Worth£72,864,000
Current Liabilities£220,927,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

27 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
26 January 2021Change of details for General Electric Company as a person with significant control on 9 December 2019 (2 pages)
6 February 2020Full accounts made up to 31 December 2018 (37 pages)
28 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
19 August 2019Registered office address changed from The Arena Downshire Way Bracknell Berkshire RG12 1PU to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 19 August 2019 (1 page)
19 August 2019Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
31 July 2019Director's details changed for Kevin Marc Slaughter on 31 July 2019 (2 pages)
31 July 2019Director's details changed for Steven Robert Miller on 31 July 2019 (2 pages)
31 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
31 December 2018Full accounts made up to 31 December 2017 (26 pages)
4 December 2018Director's details changed for Steven Robert Miller on 1 April 2018 (2 pages)
1 November 2018Termination of appointment of David Arthur Van Buren as a director on 31 October 2018 (1 page)
13 July 2018Notification of General Electric Company as a person with significant control on 6 April 2016 (2 pages)
28 June 2018Termination of appointment of Peter Daryl Everett as a director on 26 June 2018 (1 page)
28 June 2018Appointment of Kevin Marc Slaughter as a director on 26 June 2018 (2 pages)
16 May 2018Withdrawal of a person with significant control statement on 16 May 2018 (2 pages)
16 May 2018Notification of Ige Usa Holdings as a person with significant control on 6 April 2016 (2 pages)
3 April 2018Termination of appointment of Fintan Tuffy as a director on 30 March 2018 (1 page)
29 March 2018Appointment of Steven Robert Miller as a director on 28 March 2018 (2 pages)
31 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
11 January 2018Full accounts made up to 31 December 2016 (27 pages)
9 November 2017Termination of appointment of Hilary Anne Wake as a director on 23 October 2017 (1 page)
9 November 2017Termination of appointment of Timothy William Andrews as a director on 23 October 2017 (1 page)
9 November 2017Termination of appointment of Hilary Anne Wake as a director on 23 October 2017 (1 page)
9 November 2017Termination of appointment of Timothy William Andrews as a director on 23 October 2017 (1 page)
1 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
7 January 2017Full accounts made up to 31 December 2015 (31 pages)
7 January 2017Full accounts made up to 31 December 2015 (31 pages)
3 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 51,696,157
(9 pages)
3 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 51,696,157
(9 pages)
14 October 2015Full accounts made up to 31 December 2014 (25 pages)
14 October 2015Full accounts made up to 31 December 2014 (25 pages)
17 September 2015Termination of appointment of Keith Redfearn as a director on 14 September 2015 (1 page)
17 September 2015Termination of appointment of Keith Redfearn as a director on 14 September 2015 (1 page)
28 April 2015Termination of appointment of James Devlin Gibbon as a director on 24 April 2015 (1 page)
28 April 2015Termination of appointment of James Devlin Gibbon as a director on 24 April 2015 (1 page)
11 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 51,696,157
(11 pages)
11 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 51,696,157
(11 pages)
8 October 2014Full accounts made up to 31 December 2013 (26 pages)
8 October 2014Full accounts made up to 31 December 2013 (26 pages)
18 September 2014Appointment of Fintan Tuffy as a director on 8 September 2014 (2 pages)
18 September 2014Termination of appointment of Christopher Dalston as a director on 8 September 2014 (1 page)
18 September 2014Appointment of Fintan Tuffy as a director on 8 September 2014 (2 pages)
18 September 2014Termination of appointment of Christopher Dalston as a director on 8 September 2014 (1 page)
18 September 2014Termination of appointment of Christopher Dalston as a director on 8 September 2014 (1 page)
18 September 2014Appointment of Fintan Tuffy as a director on 8 September 2014 (2 pages)
29 May 2014Appointment of James Devlin Gibbon as a director (2 pages)
29 May 2014Appointment of James Devlin Gibbon as a director (2 pages)
28 May 2014Termination of appointment of Olivier De Paepe as a director (1 page)
28 May 2014Termination of appointment of Olivier De Paepe as a director (1 page)
28 May 2014Termination of appointment of Vincent Manley as a director (1 page)
28 May 2014Appointment of David Arthur Van Buren as a director (2 pages)
28 May 2014Appointment of David Arthur Van Buren as a director (2 pages)
28 May 2014Termination of appointment of Vincent Manley as a director (1 page)
4 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 51,696,157
(11 pages)
4 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 51,696,157
(11 pages)
3 February 2014Director's details changed for Timothy William Andrews on 6 June 2013 (2 pages)
3 February 2014Director's details changed for Timothy William Andrews on 6 June 2013 (2 pages)
3 February 2014Director's details changed for Timothy William Andrews on 6 June 2013 (2 pages)
3 December 2013Auditor's resignation (2 pages)
3 December 2013Auditor's resignation (2 pages)
25 November 2013Section 519 (1 page)
25 November 2013Section 519 (1 page)
12 November 2013Full accounts made up to 31 December 2012 (24 pages)
12 November 2013Full accounts made up to 31 December 2012 (24 pages)
15 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
15 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
23 May 2013Appointment of Olivier Nicolas Andre De Paepe as a director (2 pages)
23 May 2013Appointment of Olivier Nicolas Andre De Paepe as a director (2 pages)
22 May 2013Termination of appointment of Clifford Harris as a director (1 page)
22 May 2013Termination of appointment of Clifford Harris as a director (1 page)
22 May 2013Appointment of Timothy William Andrews as a director (2 pages)
22 May 2013Appointment of Timothy William Andrews as a director (2 pages)
22 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (10 pages)
22 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (10 pages)
3 January 2013Full accounts made up to 31 December 2011 (24 pages)
3 January 2013Full accounts made up to 31 December 2011 (24 pages)
17 December 2012Appointment of Christopher Dalston as a director (2 pages)
17 December 2012Termination of appointment of Moria Ann Robertson as a director (1 page)
17 December 2012Termination of appointment of Moria Ann Robertson as a director (1 page)
17 December 2012Appointment of Christopher Dalston as a director (2 pages)
14 December 2012Appointment of Clifford Neil Harris as a director (2 pages)
14 December 2012Appointment of Vincent Manley as a director (2 pages)
14 December 2012Appointment of Vincent Manley as a director (2 pages)
14 December 2012Appointment of Clifford Neil Harris as a director (2 pages)
16 March 2012Appointment of Keith Redfearn as a director (2 pages)
16 March 2012Appointment of Keith Redfearn as a director (2 pages)
10 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (7 pages)
10 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (7 pages)
5 December 2011Full accounts made up to 31 December 2010 (25 pages)
5 December 2011Full accounts made up to 31 December 2010 (25 pages)
25 August 2011Termination of appointment of Alyson Clark as a director (1 page)
25 August 2011Termination of appointment of Alyson Clark as a director (1 page)
9 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (8 pages)
9 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (8 pages)
17 November 2010Appointment of Moria Ann Robertson as a director (3 pages)
17 November 2010Appointment of Moria Ann Robertson as a director (3 pages)
9 November 2010Full accounts made up to 31 December 2009 (26 pages)
9 November 2010Full accounts made up to 31 December 2009 (26 pages)
22 July 2010Termination of appointment of Diarmaid Mulholland as a director (1 page)
22 July 2010Termination of appointment of Diarmaid Mulholland as a director (1 page)
15 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (7 pages)
15 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (7 pages)
19 January 2010Director's details changed for Alyson Margaret Clark on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Alyson Margaret Clark on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Alyson Margaret Clark on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Peter Daryl Everett on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Diarmaid Patrick Mulholland on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Hilary Anne Wake on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Peter Daryl Everett on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Peter Daryl Everett on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Diarmaid Patrick Mulholland on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Hilary Anne Wake on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Hilary Anne Wake on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Diarmaid Patrick Mulholland on 1 October 2009 (2 pages)
16 January 2010Full accounts made up to 31 December 2008 (24 pages)
16 January 2010Full accounts made up to 31 December 2008 (24 pages)
31 December 2009Register(s) moved to registered inspection location (1 page)
31 December 2009Register(s) moved to registered inspection location (1 page)
30 December 2009Register inspection address has been changed (1 page)
30 December 2009Register inspection address has been changed (1 page)
24 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
24 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
20 November 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
20 November 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
27 January 2009Return made up to 26/01/09; full list of members (4 pages)
27 January 2009Return made up to 26/01/09; full list of members (4 pages)
2 July 2008Full accounts made up to 31 December 2007 (27 pages)
2 July 2008Full accounts made up to 31 December 2007 (27 pages)
30 January 2008Return made up to 26/01/08; full list of members (3 pages)
30 January 2008Return made up to 26/01/08; full list of members (3 pages)
23 January 2008New director appointed (2 pages)
23 January 2008New director appointed (2 pages)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
10 July 2007Full accounts made up to 31 December 2006 (26 pages)
10 July 2007Full accounts made up to 31 December 2006 (26 pages)
23 February 2007Return made up to 26/01/07; full list of members (3 pages)
23 February 2007Return made up to 26/01/07; full list of members (3 pages)
10 January 2007Ad 20/12/06--------- £ si 15000000@1=15000000 £ ic 36696157/51696157 (2 pages)
10 January 2007Nc inc already adjusted 20/12/06 (2 pages)
10 January 2007Ad 20/12/06--------- £ si 15000000@1=15000000 £ ic 36696157/51696157 (2 pages)
10 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 January 2007Nc inc already adjusted 20/12/06 (2 pages)
20 October 2006New director appointed (2 pages)
20 October 2006New director appointed (2 pages)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
4 July 2006Full accounts made up to 31 December 2005 (21 pages)
4 July 2006Full accounts made up to 31 December 2005 (21 pages)
16 March 2006Return made up to 26/01/06; full list of members (3 pages)
16 March 2006Return made up to 26/01/06; full list of members (3 pages)
28 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 February 2006Nc inc already adjusted 21/12/05 (1 page)
28 February 2006Nc inc already adjusted 21/12/05 (1 page)
28 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 October 2005Full accounts made up to 31 December 2004 (20 pages)
6 October 2005Full accounts made up to 31 December 2004 (20 pages)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
10 March 2005New director appointed (3 pages)
10 March 2005New director appointed (3 pages)
28 February 2005Return made up to 26/01/05; full list of members (2 pages)
28 February 2005Return made up to 26/01/05; full list of members (2 pages)
14 February 2005New director appointed (3 pages)
14 February 2005New director appointed (3 pages)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (20 pages)
2 November 2004Full accounts made up to 31 December 2003 (20 pages)
27 March 2004Return made up to 26/01/04; full list of members (6 pages)
27 March 2004Return made up to 26/01/04; full list of members (6 pages)
27 January 2004Location of register of members (1 page)
27 January 2004Location of register of members (1 page)
26 January 2004New secretary appointed (2 pages)
26 January 2004New secretary appointed (2 pages)
7 January 2004Secretary resigned (1 page)
7 January 2004Secretary resigned (1 page)
30 December 2003Registered office changed on 30/12/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
30 December 2003Registered office changed on 30/12/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
23 December 2003£ nc 1700000/11700000 15/12/03 (1 page)
23 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 December 2003£ nc 1700000/11700000 15/12/03 (1 page)
23 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
3 November 2003Full accounts made up to 31 December 2002 (18 pages)
3 November 2003Full accounts made up to 31 December 2002 (18 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
18 September 2003Secretary's particulars changed (1 page)
18 September 2003Secretary's particulars changed (1 page)
19 August 2003Ad 02/07/03--------- £ si 1696155@1=1696155 £ ic 2/1696157 (2 pages)
19 August 2003Ad 02/07/03--------- £ si 1696155@1=1696155 £ ic 2/1696157 (2 pages)
19 August 2003Statement of affairs (4 pages)
19 August 2003Statement of affairs (4 pages)
15 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 July 2003Nc inc already adjusted 02/07/03 (1 page)
15 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 July 2003Nc inc already adjusted 02/07/03 (1 page)
28 January 2003Return made up to 26/01/03; full list of members (6 pages)
28 January 2003Return made up to 26/01/03; full list of members (6 pages)
8 January 2003Director's particulars changed (1 page)
8 January 2003Director's particulars changed (1 page)
10 December 2002Director's particulars changed (1 page)
10 December 2002Director's particulars changed (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
27 October 2002Full accounts made up to 31 December 2001 (18 pages)
27 October 2002Full accounts made up to 31 December 2001 (18 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
19 February 2002Director's particulars changed (1 page)
19 February 2002Director's particulars changed (1 page)
30 January 2002Return made up to 26/01/02; full list of members (6 pages)
30 January 2002Return made up to 26/01/02; full list of members (6 pages)
2 November 2001Full accounts made up to 31 December 2000 (18 pages)
2 November 2001Full accounts made up to 31 December 2000 (18 pages)
30 January 2001Return made up to 26/01/01; full list of members (6 pages)
30 January 2001Return made up to 26/01/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
22 May 2000New director appointed (2 pages)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
6 April 2000Full accounts made up to 31 December 1998 (12 pages)
6 April 2000Full accounts made up to 31 December 1998 (12 pages)
28 March 2000Return made up to 26/01/00; full list of members (6 pages)
28 March 2000Return made up to 26/01/00; full list of members (6 pages)
28 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
28 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
10 September 1999Director's particulars changed (1 page)
10 September 1999Director's particulars changed (1 page)
3 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 1999Return made up to 26/01/99; full list of members (7 pages)
4 February 1999Return made up to 26/01/99; full list of members (7 pages)
4 June 1998Registered office changed on 04/06/98 from: 3RD floor 1 trevelyan square boar lane leeds LS1 6HP (1 page)
4 June 1998Registered office changed on 04/06/98 from: 3RD floor 1 trevelyan square boar lane leeds LS1 6HP (1 page)
15 April 1998New secretary appointed (2 pages)
15 April 1998Director resigned (1 page)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
15 April 1998Secretary resigned;director resigned (1 page)
15 April 1998Secretary resigned;director resigned (1 page)
15 April 1998New director appointed (2 pages)
15 April 1998Director resigned (1 page)
15 April 1998New director appointed (2 pages)
15 April 1998New secretary appointed (2 pages)
15 April 1998New director appointed (2 pages)
16 March 1998Director resigned (1 page)
16 March 1998Director resigned (1 page)
16 March 1998New director appointed (2 pages)
16 March 1998New secretary appointed;new director appointed (2 pages)
16 March 1998Registered office changed on 16/03/98 from: 35 basinghall street london EC2V 5DB (1 page)
16 March 1998New secretary appointed;new director appointed (2 pages)
16 March 1998Director resigned (1 page)
16 March 1998Registered office changed on 16/03/98 from: 35 basinghall street london EC2V 5DB (1 page)
16 March 1998Nc inc already adjusted 29/01/98 (1 page)
16 March 1998Director resigned (1 page)
16 March 1998Nc inc already adjusted 29/01/98 (1 page)
16 March 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
16 March 1998Secretary resigned (1 page)
16 March 1998New director appointed (2 pages)
16 March 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
16 March 1998Secretary resigned (1 page)
5 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 February 1998Memorandum and Articles of Association (14 pages)
4 February 1998Memorandum and Articles of Association (14 pages)
29 January 1998Company name changed trushelfco (no.2306) LIMITED\certificate issued on 29/01/98 (2 pages)
29 January 1998Company name changed trushelfco (no.2306) LIMITED\certificate issued on 29/01/98 (2 pages)
26 January 1998Incorporation (19 pages)
26 January 1998Incorporation (19 pages)