Company NameWheels Common Investment Fund Trustees Limited
Company StatusActive
Company Number05073075
CategoryPrivate Limited Company
Incorporation Date15 March 2004(20 years, 1 month ago)
Previous Name2247th Single Member Shelf Investment Company Limited

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKathryn Lucy Millar
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(12 years, 9 months after company formation)
Appointment Duration7 years, 3 months
RoleAudit Director - Europe, Fce, Mea And Asia Pacific
Country of ResidenceEngland
Correspondence AddressArterial Road
Laindon
Essex
SS15 6EE
Secretary NameDenise Karen Fisher
StatusCurrent
Appointed01 February 2021(16 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressArterial Road
Laindon
Essex
SS15 6EE
Director NameMalcolm James Alexander
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(19 years after company formation)
Appointment Duration1 year
RoleTvm Reporting/Lsp Supervisor
Country of ResidenceEngland
Correspondence AddressArterial Road
Laindon
Essex
SS15 6EE
Director NameStephanie Roberta Caves
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(19 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArterial Road
Laindon
Essex
SS15 6EE
Director NameMr Desmond Maurice Thurlby
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(4 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 31 January 2005)
RoleHR Director
Country of ResidenceEngland
Correspondence Address7 Goldicote Hall
Goldicote
Stratford Upon Avon
Warwickshire
CV37 7NY
Director NameMr Phillip Geoffrey Thompson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(4 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 21 February 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address45 East Road
Bromsgrove
Worcestershire
B60 2NS
Director NameJohn William Tuckwood
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(4 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2005)
RoleFinance Manager
Correspondence AddressScotia 44 Downham Road
Ramsden Heath
Billericay
Essex
CM11 1PZ
Secretary NameDavid Moore
NationalityAmerican
StatusResigned
Appointed22 July 2004(4 months, 1 week after company formation)
Appointment Duration10 months (resigned 19 May 2005)
RoleCompany Director
Correspondence Address3183 Birchwood Ct
Ann Arbor
Michigan
48105
United States
Director NameRobert John Lummis
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(10 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 02 June 2008)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bower
High Street
Marton
Warwickshire
CV23 9RR
Secretary NameErin Michelle Rohde
NationalityAmerican
StatusResigned
Appointed19 May 2005(1 year, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 April 2006)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7751 Sunset Court
Saline
48176
United States
Secretary NameGraham Paul Hughes
StatusResigned
Appointed01 January 2006(1 year, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 June 2009)
RoleCompany Director
Correspondence Address7 Sackville Close
Chelmsford
Essex
CM1 2LU
Secretary NameMr Clive Charles Page
NationalityBritish
StatusResigned
Appointed01 January 2006(1 year, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom 1/447 Room 1/447
Eagle Way, Great Warley
Brentwood
Essex
CM13 3BW
Director NameChristopher Howard Jones
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(1 year, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2009)
RoleManager Business Strategy
Correspondence AddressCherry Grove
Parrock Lane
Upper Hartfield
East Sussex
TN7 4AS
Secretary NameJason Carl Behnke
NationalityAmerican
StatusResigned
Appointed11 April 2006(2 years after company formation)
Appointment Duration3 years, 10 months (resigned 01 March 2010)
RoleCompany Director
Correspondence Address116 Allenhurst
Royal Oak
Michigan 48067
United States
Director NamePeter Lumsden
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(2 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 June 2008)
RoleDesign Engineer
Correspondence Address20 Millennium Way
Wolston
Coventry
CV8 3PE
Director NameJames Edward McDonald
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(4 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 2009)
RoleCompany Director
Correspondence Address44 Galleywood Road
Great Baddow
Chelmsford
Essex
CM2 8DJ
Director NameMr Clive Henry Bailey
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(5 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 April 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRoom 1/447 Room 1/447
Eagle Way, Great Warley
Brentwood
Essex
CM13 3BW
Director NameMr Ian Miller
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(5 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2016)
RoleManager
Country of ResidenceEngland
Correspondence AddressRoom 1/447 Room 1/447
Eagle Way, Great Warley
Brentwood
Essex
CM13 3BW
Director NameMrs Lori Shannon Newton
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed22 October 2009(5 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 December 2023)
RoleTreasury Co Ordinator
Country of ResidenceEngland
Correspondence AddressArterial Road
Laindon
Essex
SS15 6EE
Secretary NameDavid Leonard Anthony Basirico
StatusResigned
Appointed08 March 2010(5 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 April 2016)
RoleCompany Director
Correspondence AddressRoom 1/447 Room 1/447
Eagle Way, Great Warley
Brentwood
Essex
CM13 3BW
Director NameTerry Archer
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(7 years after company formation)
Appointment Duration3 years, 9 months (resigned 17 December 2014)
RoleAudit Manager - Ford Of Europe
Country of ResidenceEngland
Correspondence AddressRoom 1/447 Eagle Way
Great Warley
Brentwood
Essex
CM13 3BW
Director NameMr Garry Williams
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2014(10 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2016)
RoleManager, Ford Of Europe
Country of ResidenceEngland
Correspondence Address1/447 Eagle Way
Brentwood
Essex
CM13 3BW
Director NameNick Sant
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(11 years after company formation)
Appointment Duration8 years (resigned 31 March 2023)
RoleManager, Credit Policy, Fce Bank
Country of ResidenceEngland
Correspondence AddressArterial Road
Laindon
Essex
SS15 6EE
Secretary NameDavid Nicholas Robinson
StatusResigned
Appointed01 June 2015(11 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 February 2021)
RoleCompany Director
Correspondence AddressArterial Road
Laindon
Essex
SS15 6EE
Director NameTimothy Briggs
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2016(12 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 March 2024)
RoleManager Pd Finance
Country of ResidenceEngland
Correspondence AddressArterial Road
Laindon
Essex
SS15 6EE
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed15 March 2004(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed15 March 2004(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed15 March 2004(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Telephone01277 253000
Telephone regionBrentwood

Location

Registered AddressArterial Road
Laindon
Essex
SS15 6EE
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

12 February 2021Appointment of Denise Karen Fisher as a secretary on 1 February 2021 (2 pages)
12 February 2021Termination of appointment of David Nicholas Robinson as a secretary on 1 February 2021 (1 page)
8 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
2 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
9 December 2019Change of details for Ford Motor Company Limited as a person with significant control on 2 September 2019 (2 pages)
9 December 2019Secretary's details changed for David Nicholas Robinson on 2 September 2019 (1 page)
4 September 2019Registered office address changed from Eagle Way Brentwood Essex CM13 3BW to Arterial Road Laindon Essex SS15 6EE on 4 September 2019 (1 page)
31 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
29 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
7 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
29 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
17 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
17 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
24 April 2017Termination of appointment of David Leonard Anthony Basirico as a secretary on 13 April 2016 (1 page)
24 April 2017Termination of appointment of David Leonard Anthony Basirico as a secretary on 13 April 2016 (1 page)
10 January 2017Appointment of Kathryn Lucy Millar as a director on 1 January 2017 (2 pages)
10 January 2017Appointment of Kathryn Lucy Millar as a director on 1 January 2017 (2 pages)
9 January 2017Termination of appointment of Ian Miller as a director on 31 December 2016 (1 page)
9 January 2017Termination of appointment of Ian Miller as a director on 31 December 2016 (1 page)
25 November 2016Appointment of Timothy Briggs as a director on 21 November 2016 (2 pages)
25 November 2016Appointment of Timothy Briggs as a director on 21 November 2016 (2 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 August 2016Termination of appointment of Garry Williams as a director on 31 July 2016 (1 page)
15 August 2016Termination of appointment of Garry Williams as a director on 31 July 2016 (1 page)
11 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 8
(7 pages)
11 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 8
(7 pages)
5 July 2015Termination of appointment of Clive Charles Page as a secretary on 1 June 2015 (1 page)
5 July 2015Appointment of David Nicholas Robinson as a secretary on 1 June 2015 (2 pages)
5 July 2015Appointment of David Nicholas Robinson as a secretary on 1 June 2015 (2 pages)
5 July 2015Termination of appointment of Clive Charles Page as a secretary on 1 June 2015 (1 page)
5 July 2015Termination of appointment of Clive Charles Page as a secretary on 1 June 2015 (1 page)
5 July 2015Appointment of David Nicholas Robinson as a secretary on 1 June 2015 (2 pages)
5 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 May 2015Appointment of Nick Sant as a director on 1 April 2015 (2 pages)
5 May 2015Appointment of Nick Sant as a director on 1 April 2015 (2 pages)
5 May 2015Appointment of Nick Sant as a director on 1 April 2015 (2 pages)
5 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 April 2015Termination of appointment of Clive Henry Bailey as a director on 1 April 2015 (1 page)
16 April 2015Termination of appointment of Clive Henry Bailey as a director on 1 April 2015 (1 page)
16 April 2015Termination of appointment of Clive Henry Bailey as a director on 1 April 2015 (1 page)
16 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 8
(8 pages)
16 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 8
(8 pages)
18 December 2014Appointment of Mr Garry Williams as a director on 17 December 2014 (2 pages)
18 December 2014Termination of appointment of Terry Archer as a director on 17 December 2014 (1 page)
18 December 2014Termination of appointment of Terry Archer as a director on 17 December 2014 (1 page)
18 December 2014Appointment of Mr Garry Williams as a director on 17 December 2014 (2 pages)
8 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 8
(8 pages)
8 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 8
(8 pages)
25 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 August 2013Annual return made up to 12 April 2013 with a full list of shareholders (8 pages)
9 August 2013Annual return made up to 12 April 2013 with a full list of shareholders (8 pages)
21 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 August 2012Annual return made up to 12 April 2012 with a full list of shareholders (8 pages)
24 August 2012Annual return made up to 12 April 2012 with a full list of shareholders (8 pages)
4 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 April 2011Annual return made up to 12 April 2011 (8 pages)
19 April 2011Annual return made up to 12 April 2011 (8 pages)
31 March 2011Appointment of Terry Archer as a director (2 pages)
31 March 2011Appointment of Terry Archer as a director (2 pages)
27 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
30 July 2010Annual return made up to 29 May 2010 (13 pages)
30 July 2010Annual return made up to 29 May 2010 (13 pages)
15 July 2010Termination of appointment of James Mcdonald as a director (1 page)
15 July 2010Termination of appointment of James Mcdonald as a director (1 page)
15 June 2010Termination of appointment of Christopher Jones as a director (1 page)
15 June 2010Secretary's details changed for Mr Clive Charles Page on 14 June 2010 (1 page)
15 June 2010Secretary's details changed for Mr Clive Charles Page on 14 June 2010 (1 page)
15 June 2010Termination of appointment of Christopher Jones as a director (1 page)
14 June 2010Appointment of David Leonard Anthony Basirico as a secretary (1 page)
14 June 2010Appointment of David Leonard Anthony Basirico as a secretary (1 page)
14 June 2010Termination of appointment of a secretary (1 page)
14 June 2010Termination of appointment of a secretary (1 page)
11 June 2010Director's details changed for Ian Miller on 11 June 2010 (2 pages)
11 June 2010Director's details changed for Clive Henry Bailey on 11 June 2010 (2 pages)
11 June 2010Director's details changed for Lori Shannon Newton on 11 June 2010 (2 pages)
11 June 2010Director's details changed for Clive Henry Bailey on 11 June 2010 (2 pages)
11 June 2010Director's details changed for Lori Shannon Newton on 11 June 2010 (2 pages)
11 June 2010Director's details changed for Ian Miller on 11 June 2010 (2 pages)
4 June 2010Secretary's details changed for Mr Clive Charles Page on 4 June 2010 (1 page)
4 June 2010Secretary's details changed for Mr Clive Charles Page on 4 June 2010 (1 page)
4 June 2010Secretary's details changed for Mr Clive Charles Page on 4 June 2010 (1 page)
28 May 2010Appointment of Ian Leonard Miller as a director (2 pages)
28 May 2010Appointment of Ian Leonard Miller as a director (2 pages)
20 May 2010Appointment of Lori Shannon Newton as a director (2 pages)
20 May 2010Appointment of Lori Shannon Newton as a director (2 pages)
22 March 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 March 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
25 August 2009Director appointed james edward mcdonald (2 pages)
25 August 2009Director appointed james edward mcdonald (2 pages)
20 August 2009Director appointed clive henry bailey logged form (2 pages)
20 August 2009Director appointed clive henry bailey logged form (2 pages)
12 August 2009Appointment terminated director james mcdonald (1 page)
12 August 2009Appointment terminate, secretary graham paul hughs logged form (1 page)
12 August 2009Return made up to 01/05/09; full list of members (13 pages)
12 August 2009Appointment terminated director robert lummis (1 page)
12 August 2009Appointment terminate, secretary susan lesley pearson logged form (1 page)
12 August 2009Director appointed james edward mcdonald (2 pages)
12 August 2009Appointment terminated director peter lumsden (1 page)
12 August 2009Appointment terminated director peter lumsden (1 page)
12 August 2009Director appointed james edward mcdonald (2 pages)
12 August 2009Director appointed clive henry bailey (2 pages)
12 August 2009Appointment terminated director james mcdonald (1 page)
12 August 2009Appointment terminate, secretary graham paul hughs logged form (1 page)
12 August 2009Return made up to 01/05/09; full list of members (13 pages)
12 August 2009Director appointed clive henry bailey (2 pages)
12 August 2009Appointment terminate, secretary susan lesley pearson logged form (1 page)
12 August 2009Appointment terminated director robert lummis (1 page)
17 June 2009Appointment terminated secretary graham hughes (1 page)
17 June 2009Appointment terminated secretary graham hughes (1 page)
23 June 2008Return made up to 15/03/08; no change of members (8 pages)
23 June 2008Return made up to 15/03/08; no change of members (8 pages)
9 June 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
9 June 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
30 August 2007Accounts made up to 31 December 2006 (3 pages)
30 August 2007Accounts made up to 31 December 2006 (3 pages)
1 June 2007Return made up to 15/03/07; full list of members (9 pages)
1 June 2007Return made up to 15/03/07; full list of members (9 pages)
18 May 2007New director appointed (1 page)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
18 May 2007New director appointed (1 page)
2 January 2007Director's particulars changed (1 page)
2 January 2007Director's particulars changed (1 page)
29 August 2006Accounts made up to 31 December 2005 (3 pages)
29 August 2006Accounts made up to 31 December 2005 (3 pages)
4 July 2006Return made up to 15/03/06; full list of members (9 pages)
4 July 2006Secretary resigned (1 page)
4 July 2006Secretary resigned (1 page)
4 July 2006Return made up to 15/03/06; full list of members (9 pages)
27 June 2006New secretary appointed (1 page)
27 June 2006New secretary appointed (1 page)
23 March 2006New director appointed (3 pages)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006New director appointed (3 pages)
23 March 2006Director resigned (1 page)
23 March 2006Secretary resigned (1 page)
23 March 2006Secretary resigned (1 page)
6 March 2006New secretary appointed (2 pages)
6 March 2006New secretary appointed (2 pages)
6 March 2006New secretary appointed (2 pages)
6 March 2006New secretary appointed (2 pages)
2 November 2005Accounts made up to 31 December 2004 (3 pages)
2 November 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
2 November 2005Accounts made up to 31 December 2004 (3 pages)
2 November 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
5 October 2005New secretary appointed (2 pages)
5 October 2005New secretary appointed (2 pages)
29 September 2005New director appointed (2 pages)
29 September 2005New director appointed (2 pages)
18 June 2005Return made up to 15/03/05; full list of members (7 pages)
18 June 2005Return made up to 15/03/05; full list of members (7 pages)
29 July 2004Director resigned (1 page)
29 July 2004Secretary resigned (1 page)
29 July 2004Ad 22/07/04--------- £ si 7@1=7 £ ic 1/8 (3 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
29 July 2004Ad 22/07/04--------- £ si 7@1=7 £ ic 1/8 (3 pages)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
29 July 2004New secretary appointed (2 pages)
29 July 2004New director appointed (2 pages)
29 July 2004Registered office changed on 29/07/04 from: 21 holborn viaduct london EC1A 2DY (1 page)
29 July 2004New director appointed (2 pages)
29 July 2004Registered office changed on 29/07/04 from: 21 holborn viaduct london EC1A 2DY (1 page)
29 July 2004New director appointed (2 pages)
29 July 2004New secretary appointed (2 pages)
29 July 2004Director resigned (1 page)
29 July 2004Secretary resigned (1 page)
18 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 June 2004Company name changed 2247TH single member shelf inves tment company LIMITED\certificate issued on 08/06/04 (2 pages)
8 June 2004Company name changed 2247TH single member shelf inves tment company LIMITED\certificate issued on 08/06/04 (2 pages)
15 March 2004Incorporation (21 pages)
15 March 2004Incorporation (21 pages)