Barlborough Links Business Park
Barlborough
Chesterfield
S43 4XA
Director Name | Conor O Leary |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 04 June 2010(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 06 April 2016) |
Role | Group Secretary |
Country of Residence | Ireland |
Correspondence Address | Ard Na Laoi Carrigabruce Enniscorthy Co Wexford Ireland |
Secretary Name | Mr Michael Evans |
---|---|
Status | Closed |
Appointed | 07 January 2011(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 06 April 2016) |
Role | Company Director |
Correspondence Address | Barlborough Links Business Park Midland Way Barlborough Chesterfield Derbyshire S43 4XA |
Director Name | Ms Jolene Anna Gacquin |
---|---|
Date of Birth | February 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 21 March 2013(17 years, 7 months after company formation) |
Appointment Duration | 3 years (closed 06 April 2016) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | No 2 Northwood Avenue Northwood Business Park Dublin 9 Ireland |
Director Name | Mr Alan Richard Williams |
---|---|
Date of Birth | November 1969 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2013(17 years, 8 months after company formation) |
Appointment Duration | 3 years (closed 06 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Northwood Avenue Northwood Business Park Santry Dublin9 Ireland |
Director Name | Robert Arthur Reeve |
---|---|
Date of Birth | September 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Wellesford Close Banstead Surrey SM7 2HL |
Director Name | Drusilla Charlotte Jane Rowe |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat E 13 Saint Georges Drive London SW1V 4DJ |
Director Name | Douglas William Armour |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 28 February 2005) |
Role | Chartered Secretary |
Correspondence Address | Farringdon Place Church Road Upper Farringdon Hampshire GU34 3EH |
Director Name | Mrs Martha Blanche Waymark Bruce |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 28 February 2005) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Clifton Terrace Cliftonville Dorking Surrey RH4 2JG |
Director Name | Mr Kevin Clive O'Sullivan |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 19 April 2002) |
Role | Chief Financial Officer |
Correspondence Address | 17 Elgin Road Ballsbridge Dublin 4 Irish |
Director Name | Benjamin John Power |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 November 1995(3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 July 2002) |
Role | Secretary |
Correspondence Address | The Moorings Church Road Killiney County Dublin Irish |
Director Name | Mr David Anthony Venus |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 28 February 2005) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Secretary Name | Douglas William Armour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 28 February 2005) |
Role | Chartered Secretary |
Correspondence Address | Farringdon Place Church Road Upper Farringdon Hampshire GU34 3EH |
Director Name | Patrick Thomas Kennedy |
---|---|
Date of Birth | May 1969 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 April 2002(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 September 2005) |
Role | Company Director |
Correspondence Address | 61 Dartmouth Square Dublin 6 Ireland |
Director Name | Ms Caroline Margaret Bergin |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 July 2002(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 04 June 2010) |
Role | Solicitor |
Country of Residence | Ireland |
Correspondence Address | 8 Holyrood Park Sandymount Dublin 4 Republic Of Ireland |
Secretary Name | Ms Susan Margaret Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(9 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 February 2005) |
Role | Company Director |
Country of Residence | GB |
Correspondence Address | 76 Speer Road Thames Ditton Surrey KT7 0PP |
Director Name | William Harrison Barratt |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Sycamore Close Retford Nottinghamshire DN22 7JP |
Director Name | Mr Anthony Martin Hynes |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 February 2005(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 December 2010) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | The Piggeries Hassop Bakewell Derbyshire DE45 1NW |
Secretary Name | William Harrison Barratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Sycamore Close Retford Nottinghamshire DN22 7JP |
Director Name | Patrick Francis Coveney |
---|---|
Date of Birth | October 1970 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 September 2005(10 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 12 September 2011) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 6 Leinster Square Rathmines Dublin 6 Irish |
Director Name | Miss Diane Susan Walker |
---|---|
Date of Birth | May 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2010(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 May 2013) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Greencore Food To Go Manton Wood Enterprise Park Retford Road Worksop Nottinghamshire S80 2RS |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1995(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Registered Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 27 September 2013 (9 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
6 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2016 | Final Gazette dissolved following liquidation (1 page) |
6 April 2016 | Final Gazette dissolved following liquidation (1 page) |
6 January 2016 | Return of final meeting in a members' voluntary winding up (13 pages) |
6 January 2016 | Return of final meeting in a members' voluntary winding up (13 pages) |
22 May 2015 | Registered office address changed from Greencore Group Uk Centre Midland Way, Barlborough Links Business Park, Barlborough Chesterfield S43 4XA to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 22 May 2015 (2 pages) |
22 May 2015 | Registered office address changed from Greencore Group Uk Centre Midland Way, Barlborough Links Business Park, Barlborough Chesterfield S43 4XA to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 22 May 2015 (2 pages) |
21 May 2015 | Declaration of solvency (9 pages) |
21 May 2015 | Appointment of a voluntary liquidator (2 pages) |
21 May 2015 | Declaration of solvency (9 pages) |
21 May 2015 | Appointment of a voluntary liquidator (2 pages) |
21 May 2015 | Resolutions
|
6 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
2 July 2014 | Full accounts made up to 27 September 2013 (11 pages) |
2 July 2014 | Full accounts made up to 27 September 2013 (11 pages) |
5 June 2014 | Statement by directors (1 page) |
5 June 2014 | Statement of capital on 5 June 2014
|
5 June 2014 | Solvency statement dated 02/06/14 (1 page) |
5 June 2014 | Resolutions
|
5 June 2014 | Statement of capital on 5 June 2014
|
5 June 2014 | Statement by directors (1 page) |
5 June 2014 | Statement of capital on 5 June 2014
|
5 June 2014 | Solvency statement dated 02/06/14 (1 page) |
5 June 2014 | Resolutions
|
5 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders (7 pages) |
5 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders (7 pages) |
5 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders (7 pages) |
30 May 2013 | Termination of appointment of Diane Walker as a director (1 page) |
30 May 2013 | Termination of appointment of Diane Walker as a director (1 page) |
1 May 2013 | Appointment of Mr Alan Richard Williams as a director (2 pages) |
1 May 2013 | Appointment of Mr Alan Richard Williams as a director (2 pages) |
9 April 2013 | Full accounts made up to 28 September 2012 (10 pages) |
9 April 2013 | Full accounts made up to 28 September 2012 (10 pages) |
2 April 2013 | Second filing of AP01 previously delivered to Companies House
|
2 April 2013 | Second filing of AP01 previously delivered to Companies House
|
21 March 2013 | Appointment of Ms. Jolene Anna Gacquin as a director
|
21 March 2013 | Appointment of Ms. Jolene Anna Gacquin as a director
|
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Full accounts made up to 30 September 2011 (12 pages) |
31 May 2012 | Full accounts made up to 30 September 2011 (12 pages) |
12 September 2011 | Termination of appointment of Patrick Coveney as a director (1 page) |
12 September 2011 | Termination of appointment of Patrick Coveney as a director (1 page) |
5 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (7 pages) |
5 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (7 pages) |
5 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (7 pages) |
16 June 2011 | Full accounts made up to 24 September 2010 (12 pages) |
16 June 2011 | Full accounts made up to 24 September 2010 (12 pages) |
12 January 2011 | Appointment of Mr Michael Evans as a secretary (2 pages) |
12 January 2011 | Termination of appointment of William Barratt as a secretary (1 page) |
12 January 2011 | Termination of appointment of William Barratt as a director (1 page) |
12 January 2011 | Appointment of Mr Michael Evans as a secretary (2 pages) |
12 January 2011 | Termination of appointment of William Barratt as a secretary (1 page) |
12 January 2011 | Termination of appointment of William Barratt as a director (1 page) |
6 January 2011 | Appointment of Ms Diane Walker as a director (2 pages) |
6 January 2011 | Termination of appointment of Anthony Hynes as a director (1 page) |
6 January 2011 | Appointment of Ms Diane Walker as a director (2 pages) |
6 January 2011 | Termination of appointment of Anthony Hynes as a director (1 page) |
24 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (8 pages) |
24 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (8 pages) |
24 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (8 pages) |
24 June 2010 | Appointment of Conor O Leary as a director (3 pages) |
24 June 2010 | Termination of appointment of Caroline Bergin as a director (2 pages) |
24 June 2010 | Appointment of Conor O Leary as a director (3 pages) |
24 June 2010 | Termination of appointment of Caroline Bergin as a director (2 pages) |
18 January 2010 | Full accounts made up to 25 September 2009 (12 pages) |
18 January 2010 | Full accounts made up to 25 September 2009 (12 pages) |
9 January 2010 | Appointment of Michael Evans as a director (3 pages) |
9 January 2010 | Appointment of Michael Evans as a director (3 pages) |
6 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
6 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
10 March 2009 | Full accounts made up to 26 September 2008 (12 pages) |
10 March 2009 | Full accounts made up to 26 September 2008 (12 pages) |
9 March 2009 | Auditor's resignation (2 pages) |
9 March 2009 | Auditor's resignation (2 pages) |
19 January 2009 | Director's change of particulars / caroline bergin / 12/01/2009 (1 page) |
19 January 2009 | Director's change of particulars / caroline bergin / 12/01/2009 (1 page) |
18 November 2008 | Auditor's resignation (1 page) |
18 November 2008 | Auditor's resignation (1 page) |
7 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
7 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
21 February 2008 | Full accounts made up to 28 September 2007 (13 pages) |
21 February 2008 | Full accounts made up to 28 September 2007 (13 pages) |
7 August 2007 | Return made up to 04/08/07; full list of members (3 pages) |
7 August 2007 | Registered office changed on 07/08/07 from: greencore group uk centre, midland ways barlborough, link business park barlborough, chesterfield S43 4XA (1 page) |
7 August 2007 | Return made up to 04/08/07; full list of members (3 pages) |
7 August 2007 | Registered office changed on 07/08/07 from: greencore group uk centre, midland ways barlborough, link business park barlborough, chesterfield S43 4XA (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: greencore sandwiches, manton wood enterprise park, worksop, nottinghamshire 280 2RS (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: greencore sandwiches, manton wood enterprise park, worksop, nottinghamshire 280 2RS (1 page) |
24 March 2007 | Full accounts made up to 29 September 2006 (12 pages) |
24 March 2007 | Full accounts made up to 29 September 2006 (12 pages) |
8 August 2006 | Return made up to 04/08/06; full list of members (3 pages) |
8 August 2006 | Return made up to 04/08/06; full list of members (3 pages) |
29 June 2006 | Full accounts made up to 30 September 2005 (12 pages) |
29 June 2006 | Full accounts made up to 30 September 2005 (12 pages) |
27 February 2006 | Director's particulars changed (1 page) |
27 February 2006 | Director's particulars changed (1 page) |
19 September 2005 | New director appointed (3 pages) |
19 September 2005 | Full accounts made up to 24 September 2004 (9 pages) |
19 September 2005 | New director appointed (3 pages) |
19 September 2005 | Full accounts made up to 24 September 2004 (9 pages) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
22 August 2005 | Return made up to 04/08/05; full list of members (3 pages) |
22 August 2005 | Return made up to 04/08/05; full list of members (3 pages) |
19 August 2005 | Secretary resigned (1 page) |
19 August 2005 | Secretary resigned (1 page) |
1 July 2005 | Director's particulars changed (1 page) |
1 July 2005 | Director's particulars changed (1 page) |
29 April 2005 | New director appointed (3 pages) |
29 April 2005 | New director appointed (3 pages) |
19 April 2005 | New secretary appointed;new director appointed (3 pages) |
19 April 2005 | Secretary resigned;director resigned (1 page) |
19 April 2005 | New secretary appointed;new director appointed (3 pages) |
19 April 2005 | Secretary resigned;director resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Registered office changed on 06/04/05 from: 42-46 high street, esher, surrey KT10 9QY (1 page) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Registered office changed on 06/04/05 from: 42-46 high street, esher, surrey KT10 9QY (1 page) |
22 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 September 2004 | New secretary appointed (1 page) |
30 September 2004 | New secretary appointed (1 page) |
12 August 2004 | Return made up to 04/08/04; full list of members (8 pages) |
12 August 2004 | Return made up to 04/08/04; full list of members (8 pages) |
13 July 2004 | Full accounts made up to 26 September 2003 (9 pages) |
13 July 2004 | Full accounts made up to 26 September 2003 (9 pages) |
15 August 2003 | Return made up to 04/08/03; full list of members (8 pages) |
15 August 2003 | Return made up to 04/08/03; full list of members (8 pages) |
3 June 2003 | Full accounts made up to 27 September 2002 (9 pages) |
3 June 2003 | Full accounts made up to 27 September 2002 (9 pages) |
18 April 2003 | Resolutions
|
18 April 2003 | Resolutions
|
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | Director resigned (1 page) |
15 August 2002 | Return made up to 04/08/02; full list of members (8 pages) |
15 August 2002 | Return made up to 04/08/02; full list of members (8 pages) |
12 July 2002 | Full accounts made up to 28 September 2001 (7 pages) |
12 July 2002 | Full accounts made up to 28 September 2001 (7 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | Director resigned (1 page) |
5 February 2002 | Particulars of contract relating to shares (3 pages) |
5 February 2002 | Ad 28/12/01--------- £ si [email protected]=83333 £ ic 2/83335 (2 pages) |
5 February 2002 | Particulars of contract relating to shares (3 pages) |
5 February 2002 | Ad 28/12/01--------- £ si [email protected]=83333 £ ic 2/83335 (2 pages) |
7 December 2001 | Resolutions
|
7 December 2001 | £ nc 100/1000000 05/12/01 (1 page) |
7 December 2001 | Resolutions
|
7 December 2001 | £ nc 100/1000000 05/12/01 (1 page) |
5 December 2001 | Company name changed greencore newco LIMITED\certificate issued on 05/12/01 (2 pages) |
5 December 2001 | Company name changed greencore newco LIMITED\certificate issued on 05/12/01 (2 pages) |
20 August 2001 | Return made up to 04/08/01; full list of members (7 pages) |
20 August 2001 | Return made up to 04/08/01; full list of members (7 pages) |
14 February 2001 | Full accounts made up to 29 September 2000 (7 pages) |
14 February 2001 | Full accounts made up to 29 September 2000 (7 pages) |
5 September 2000 | Director's particulars changed (1 page) |
5 September 2000 | Director's particulars changed (1 page) |
25 August 2000 | Return made up to 04/08/00; full list of members (7 pages) |
25 August 2000 | Return made up to 04/08/00; full list of members (7 pages) |
5 April 2000 | Full accounts made up to 24 September 1999 (8 pages) |
5 April 2000 | Full accounts made up to 24 September 1999 (8 pages) |
24 September 1999 | Return made up to 04/08/99; full list of members (19 pages) |
24 September 1999 | Return made up to 04/08/99; full list of members (19 pages) |
21 June 1999 | Full accounts made up to 25 September 1998 (8 pages) |
21 June 1999 | Full accounts made up to 25 September 1998 (8 pages) |
2 September 1998 | Director's particulars changed (1 page) |
2 September 1998 | Director's particulars changed (1 page) |
25 August 1998 | Return made up to 04/08/98; full list of members
|
25 August 1998 | Return made up to 04/08/98; full list of members
|
12 February 1998 | Full accounts made up to 26 September 1997 (9 pages) |
12 February 1998 | Full accounts made up to 26 September 1997 (9 pages) |
30 December 1997 | Registered office changed on 30/12/97 from: 32A high street, esher, surrey, KT10 9RT (2 pages) |
30 December 1997 | Registered office changed on 30/12/97 from: 32A high street, esher, surrey, KT10 9RT (2 pages) |
26 August 1997 | Return made up to 04/08/97; full list of members (13 pages) |
26 August 1997 | Return made up to 04/08/97; full list of members (13 pages) |
20 February 1997 | Resolutions
|
20 February 1997 | Resolutions
|
6 February 1997 | Full accounts made up to 27 September 1996 (8 pages) |
6 February 1997 | Full accounts made up to 27 September 1996 (8 pages) |
30 January 1997 | Director's particulars changed (1 page) |
30 January 1997 | Director's particulars changed (1 page) |
14 August 1996 | Return made up to 04/08/96; full list of members (12 pages) |
14 August 1996 | Return made up to 04/08/96; full list of members (12 pages) |
22 November 1995 | Secretary resigned (6 pages) |
22 November 1995 | Director resigned (2 pages) |
22 November 1995 | Director resigned (2 pages) |
22 November 1995 | Registered office changed on 22/11/95 from: 35 basinghall street, london, EC2V 5DB (1 page) |
22 November 1995 | Accounting reference date notified as 30/09 (1 page) |
22 November 1995 | New director appointed (2 pages) |
22 November 1995 | New director appointed (2 pages) |
22 November 1995 | New director appointed (4 pages) |
22 November 1995 | New director appointed (6 pages) |
22 November 1995 | Secretary resigned (6 pages) |
22 November 1995 | Director resigned (2 pages) |
22 November 1995 | Director resigned (2 pages) |
22 November 1995 | Registered office changed on 22/11/95 from: 35 basinghall street, london, EC2V 5DB (1 page) |
22 November 1995 | Accounting reference date notified as 30/09 (1 page) |
22 November 1995 | New director appointed (2 pages) |
22 November 1995 | New director appointed (2 pages) |
22 November 1995 | New director appointed (4 pages) |
22 November 1995 | New director appointed (6 pages) |
13 November 1995 | New secretary appointed;new director appointed (4 pages) |
13 November 1995 | Resolutions
|
13 November 1995 | New secretary appointed;new director appointed (4 pages) |
13 November 1995 | Resolutions
|
20 September 1995 | Company name changed trushelfco (no. 2106) LIMITED\certificate issued on 20/09/95 (4 pages) |
20 September 1995 | Company name changed trushelfco (no. 2106) LIMITED\certificate issued on 20/09/95 (4 pages) |
4 August 1995 | Incorporation (36 pages) |
4 August 1995 | Incorporation (36 pages) |