Company NameShield Holdings Limited
DirectorsPaul Hey and Debra Jayne Hough
Company StatusLiquidation
Company Number03116859
CategoryPrivate Limited Company
Incorporation Date23 October 1995(28 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Paul Hey
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2019(23 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinnington Avenue
Northwich
Cheshire
CW8 4DX
Director NameMrs Debra Jayne Hough
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(26 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWinnington Avenue Northwich
Cheshire
CW8 4DX
Secretary NameMr David Paul Lynham
StatusCurrent
Appointed18 January 2022(26 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressWinnington Avenue Northwich
Cheshire
CW8 4DX
Director NameAlan Rutland
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address82 Stanley Road
Clacton On Sea
Essex
CO15 2BL
Secretary NameJeff Whelan
NationalityBritish
StatusResigned
Appointed23 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address182 Hermitage Road
London
N4 1NN
Director NameBarbara Joy Salvage
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(1 month, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 30 September 2004)
RoleCompany Director
Correspondence AddressCanford House Westfield Lane
Farnham
Surrey
GU10 4QR
Director NameJohn Richard Salvage
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(1 month, 3 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 15 June 2006)
RoleCompany Director
Correspondence AddressCanford House Westfield Lane
Farnham
Surrey
GU10 4QR
Secretary NameBarbara Joy Salvage
NationalityBritish
StatusResigned
Appointed15 December 1995(1 month, 3 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 25 March 2004)
RoleCompany Director
Correspondence AddressCanford House Westfield Lane
Farnham
Surrey
GU10 4QR
Secretary NameMrs Judith Mary Maddock
NationalityBritish
StatusResigned
Appointed25 March 2004(8 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 June 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address49 Dinorben Avenue
Fleet
Hampshire
GU52 7SQ
Secretary NameAndrew Robert Davidson
NationalityBritish
StatusResigned
Appointed27 September 2004(8 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlue Orchard
Robinsons Hill, Melbourne
Derby
Derbyshire
DE73 1DJ
Director NameMr Peter Graham Crawford Harvey
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(10 years, 7 months after company formation)
Appointment Duration6 years (resigned 20 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor
David Murray John Building
Swindon
Wiltshire
SN1 1NH
Director NameThomas Heinrich Sampers
Date of BirthMarch 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed15 June 2006(10 years, 7 months after company formation)
Appointment Duration9 months (resigned 12 March 2007)
RoleCompany Director
Correspondence AddressNell-Breuning Str. 4
Nettetal
41334
Germany
Secretary NameMr Peter Graham Crawford Harvey
NationalityBritish
StatusResigned
Appointed15 June 2006(10 years, 7 months after company formation)
Appointment Duration6 years (resigned 20 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor
David Murray John Building
Swindon
Wiltshire
SN1 1NH
Director NameMichael Casey McCormick
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 2007(11 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 May 2009)
RoleLawyer
Correspondence AddressAlte Kalkumer Strasse 85
40489 Dusseldorf
Foreign
Director NameColin Michael Bond
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(11 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 August 2008)
RoleVice President Finance
Correspondence AddressHasenbuelstrasse 11
Ebmatingen
8123
Switzerland
Director NameMr Ralph Eduard Gichtbrock
Date of BirthMarch 1956 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed10 December 2008(13 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 05 October 2017)
RoleLawyer / Attorney
Country of ResidenceGermany
Correspondence Address38-42 Reisholzer Werftstrasse
D-40589
Dusseldorf
Germany
Director NameMr Christopher John Tomkies
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2011(15 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 16 May 2012)
RoleHR Director
Country of ResidenceEngland
Correspondence Address7th Floor
David Murray John Building
Swindon
Wiltshire
SN1 1NH
Director NameMr Carl Richmond Lee
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(16 years, 8 months after company formation)
Appointment Duration7 years (resigned 28 June 2019)
RoleRegional Finance Director
Country of ResidenceEngland
Correspondence AddressNalco Head Office Winnington Avenue
Northwich
Cheshire
CW8 4DX
Secretary NameMiss Wendy Annette Joyce
StatusResigned
Appointed20 June 2012(16 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 18 January 2022)
RoleCompany Director
Correspondence AddressNalco Head Office Winnington Avenue
Northwich
Cheshire
CW8 4DX
Director NameMr David Walker
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2017(21 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 December 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWinnington Avenue Northwich
Cheshire
CW8 4DX
Director NamePaul Rawding
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2018(23 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 June 2019)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington Avenue
Northwich
Cheshire
CW8 4DX
Director NameEric Billette De Villemeur
Date of BirthMarch 1985 (Born 39 years ago)
NationalityFrench
StatusResigned
Appointed28 June 2019(23 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 2022)
RoleFinance Director
Country of ResidenceFrance
Correspondence AddressWinnington Avenue
Northwich
Cheshire
CW8 4DX

Location

Registered AddressWinnington Avenue
Northwich
Cheshire
CW8 4DX
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 November 2021 (2 years, 5 months ago)
Next Accounts Due31 August 2023 (overdue)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return19 April 2022 (2 years ago)
Next Return Due3 May 2023 (overdue)

Charges

21 September 1998Delivered on: 29 September 1998
Satisfied on: 27 June 2006
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

3 January 2024Liquidators' statement of receipts and payments to 13 November 2023 (7 pages)
23 November 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-11-14
(1 page)
23 November 2022Appointment of a voluntary liquidator (4 pages)
23 November 2022Declaration of solvency (6 pages)
9 November 2022Statement of capital following an allotment of shares on 7 November 2022
  • GBP 3
(3 pages)
18 August 2022Full accounts made up to 30 November 2021 (16 pages)
4 May 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
8 February 2022Termination of appointment of Wendy Annette Joyce as a secretary on 18 January 2022 (1 page)
8 February 2022Appointment of Ms Debra Jayne Hough as a director on 1 January 2022 (2 pages)
8 February 2022Appointment of Mr David Paul Lynham as a secretary on 18 January 2022 (2 pages)
8 February 2022Termination of appointment of Eric Billette De Villemeur as a director on 1 January 2022 (1 page)
4 September 2021Full accounts made up to 30 November 2020 (16 pages)
20 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
5 November 2020Full accounts made up to 30 November 2019 (17 pages)
1 May 2020Confirmation statement made on 19 April 2020 with updates (4 pages)
30 September 2019Cessation of Ecolab (U.K.) Holdings Limited as a person with significant control on 13 September 2019 (1 page)
30 September 2019Cessation of Shield Salvage Associates Limited as a person with significant control on 13 September 2019 (1 page)
30 September 2019Notification of Ecolab Inc. as a person with significant control on 13 September 2019 (2 pages)
26 September 2019Statement of company's objects (2 pages)
26 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
12 August 2019Accounts for a dormant company made up to 30 November 2018 (6 pages)
10 July 2019Termination of appointment of Carl Richmond Lee as a director on 28 June 2019 (1 page)
10 July 2019Termination of appointment of Paul Rawding as a director on 28 June 2019 (1 page)
10 July 2019Appointment of Eric Billette De Villemeur as a director on 28 June 2019 (2 pages)
9 July 2019Appointment of Paul Hey as a director on 28 June 2019 (2 pages)
1 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
9 January 2019Termination of appointment of David Walker as a director on 20 December 2018 (1 page)
9 January 2019Appointment of Paul Rawding as a director on 20 December 2018 (2 pages)
13 August 2018Accounts for a dormant company made up to 30 November 2017 (6 pages)
19 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
10 October 2017Appointment of David Walker as a director on 5 October 2017 (2 pages)
10 October 2017Appointment of David Walker as a director on 5 October 2017 (2 pages)
9 October 2017Termination of appointment of Ralph Eduard Gichtbrock as a director on 5 October 2017 (1 page)
9 October 2017Termination of appointment of Ralph Eduard Gichtbrock as a director on 5 October 2017 (1 page)
18 July 2017Accounts for a dormant company made up to 30 November 2016 (7 pages)
18 July 2017Accounts for a dormant company made up to 30 November 2016 (7 pages)
24 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
21 August 2016Accounts for a dormant company made up to 30 November 2015 (6 pages)
21 August 2016Accounts for a dormant company made up to 30 November 2015 (6 pages)
22 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(4 pages)
22 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(4 pages)
9 September 2015Accounts for a dormant company made up to 30 November 2014 (6 pages)
9 September 2015Accounts for a dormant company made up to 30 November 2014 (6 pages)
6 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
6 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
21 August 2014Accounts for a dormant company made up to 30 November 2013 (8 pages)
21 August 2014Accounts for a dormant company made up to 30 November 2013 (8 pages)
2 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(4 pages)
2 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(4 pages)
3 February 2014Registered office address changed from 7Th Floor David Murray John Building Swindon Wiltshire SN1 1NH on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 7Th Floor David Murray John Building Swindon Wiltshire SN1 1NH on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 7Th Floor David Murray John Building Swindon Wiltshire SN1 1NH on 3 February 2014 (1 page)
19 September 2013Full accounts made up to 30 November 2012 (10 pages)
19 September 2013Full accounts made up to 30 November 2012 (10 pages)
1 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
3 September 2012Full accounts made up to 30 November 2011 (11 pages)
3 September 2012Full accounts made up to 30 November 2011 (11 pages)
26 June 2012Appointment of Mr Carl Richmond Lee as a director (2 pages)
26 June 2012Appointment of Mr Carl Richmond Lee as a director (2 pages)
26 June 2012Appointment of Miss Wendy Annette Joyce as a secretary (2 pages)
26 June 2012Appointment of Miss Wendy Annette Joyce as a secretary (2 pages)
25 June 2012Termination of appointment of Peter Harvey as a director (1 page)
25 June 2012Termination of appointment of Peter Harvey as a secretary (1 page)
25 June 2012Termination of appointment of Peter Harvey as a director (1 page)
25 June 2012Termination of appointment of Peter Harvey as a secretary (1 page)
25 May 2012Termination of appointment of Christopher Tomkies as a director (1 page)
25 May 2012Termination of appointment of Christopher Tomkies as a director (1 page)
26 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
11 October 2011Appointment of Mr Christopher John Tomkies as a director (2 pages)
11 October 2011Appointment of Mr Christopher John Tomkies as a director (2 pages)
28 July 2011Full accounts made up to 30 November 2010 (9 pages)
28 July 2011Full accounts made up to 30 November 2010 (9 pages)
6 June 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
6 September 2010Full accounts made up to 30 November 2009 (9 pages)
6 September 2010Full accounts made up to 30 November 2009 (9 pages)
27 April 2010Secretary's details changed for Peter Graham Crawford Harvey on 19 April 2010 (1 page)
27 April 2010Director's details changed for Peter Graham Crawford Harvey on 19 April 2010 (2 pages)
27 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
27 April 2010Secretary's details changed for Peter Graham Crawford Harvey on 19 April 2010 (1 page)
27 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Mr Ralph Eduard Gichtbrock on 19 April 2010 (2 pages)
27 April 2010Director's details changed for Peter Graham Crawford Harvey on 19 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Ralph Eduard Gichtbrock on 19 April 2010 (2 pages)
29 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
29 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
29 January 2010Resolutions
  • RES13 ‐ Section 175/736 10/12/2008
(2 pages)
29 January 2010Resolutions
  • RES13 ‐ Section 175/736 10/12/2008
(2 pages)
23 June 2009Full accounts made up to 30 November 2008 (9 pages)
23 June 2009Full accounts made up to 30 November 2008 (9 pages)
15 May 2009Return made up to 19/04/09; full list of members (4 pages)
15 May 2009Return made up to 19/04/09; full list of members (4 pages)
11 May 2009Appointment terminated director michael mccormick (1 page)
11 May 2009Appointment terminated director michael mccormick (1 page)
10 December 2008Director appointed mr ralph eduard gichtbrock (1 page)
10 December 2008Director appointed mr ralph eduard gichtbrock (1 page)
2 October 2008Appointment terminated director colin bond (1 page)
2 October 2008Appointment terminated director colin bond (1 page)
1 October 2008Full accounts made up to 30 November 2007 (11 pages)
1 October 2008Full accounts made up to 30 November 2007 (11 pages)
21 April 2008Return made up to 19/04/08; full list of members (4 pages)
21 April 2008Return made up to 19/04/08; full list of members (4 pages)
10 September 2007Full accounts made up to 30 November 2006 (10 pages)
10 September 2007Full accounts made up to 30 November 2006 (10 pages)
5 September 2007Director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
4 May 2007Return made up to 19/04/07; full list of members
  • 363(287) ‐ Registered office changed on 04/05/07
(7 pages)
4 May 2007Return made up to 19/04/07; full list of members
  • 363(287) ‐ Registered office changed on 04/05/07
(7 pages)
23 March 2007New director appointed (2 pages)
23 March 2007New director appointed (2 pages)
23 March 2007New director appointed (2 pages)
23 March 2007Director resigned (1 page)
23 March 2007New director appointed (2 pages)
23 March 2007Director resigned (1 page)
10 July 2006Registered office changed on 10/07/06 from: 5 hurlands business park hurlands close farnham surrey GU9 9JE (1 page)
10 July 2006New director appointed (2 pages)
10 July 2006Secretary resigned (1 page)
10 July 2006Secretary resigned (1 page)
10 July 2006Director resigned (1 page)
10 July 2006Registered office changed on 10/07/06 from: 5 hurlands business park hurlands close farnham surrey GU9 9JE (1 page)
10 July 2006Accounting reference date extended from 31/05/06 to 30/11/06 (1 page)
10 July 2006Secretary resigned (1 page)
10 July 2006Accounting reference date extended from 31/05/06 to 30/11/06 (1 page)
10 July 2006Secretary resigned (1 page)
10 July 2006New director appointed (2 pages)
10 July 2006Director resigned (1 page)
5 July 2006New secretary appointed;new director appointed (3 pages)
5 July 2006New secretary appointed;new director appointed (3 pages)
4 July 2006Auditor's resignation (1 page)
4 July 2006Auditor's resignation (1 page)
27 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2006Return made up to 19/04/06; full list of members (7 pages)
4 May 2006Return made up to 19/04/06; full list of members (7 pages)
4 January 2006Accounts made up to 31 May 2005 (11 pages)
4 January 2006Accounts made up to 31 May 2005 (11 pages)
10 May 2005Return made up to 19/04/05; full list of members (7 pages)
10 May 2005Return made up to 19/04/05; full list of members (7 pages)
4 March 2005Accounts made up to 31 May 2004 (9 pages)
4 March 2005Accounts made up to 31 May 2004 (9 pages)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
6 October 2004New secretary appointed (2 pages)
6 October 2004New secretary appointed (2 pages)
21 April 2004Return made up to 19/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 April 2004Return made up to 19/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 April 2004Secretary resigned (1 page)
2 April 2004Secretary resigned (1 page)
2 April 2004New secretary appointed (2 pages)
2 April 2004Accounts made up to 31 May 2003 (8 pages)
2 April 2004New secretary appointed (2 pages)
2 April 2004Accounts made up to 31 May 2003 (8 pages)
26 April 2003Return made up to 19/04/03; full list of members (7 pages)
26 April 2003Return made up to 19/04/03; full list of members (7 pages)
26 February 2003Accounts for a small company made up to 31 May 2002 (6 pages)
26 February 2003Accounts for a small company made up to 31 May 2002 (6 pages)
2 May 2002Return made up to 19/04/02; full list of members (6 pages)
2 May 2002Return made up to 19/04/02; full list of members (6 pages)
7 February 2002Accounts made up to 31 May 2001 (10 pages)
7 February 2002Accounts made up to 31 May 2001 (10 pages)
25 April 2001Return made up to 19/04/01; full list of members (6 pages)
25 April 2001Return made up to 19/04/01; full list of members (6 pages)
3 April 2001Accounts made up to 31 May 2000 (10 pages)
3 April 2001Accounts made up to 31 May 2000 (10 pages)
20 September 2000Accounts for a small company made up to 31 May 1999 (5 pages)
20 September 2000Accounts for a small company made up to 31 May 1999 (5 pages)
18 May 2000Return made up to 19/04/00; full list of members (5 pages)
18 May 2000Return made up to 19/04/00; full list of members (5 pages)
29 January 1999Accounts for a small company made up to 31 May 1998 (5 pages)
29 January 1999Accounts for a small company made up to 31 May 1998 (5 pages)
30 December 1998Return made up to 23/10/98; no change of members (4 pages)
30 December 1998Return made up to 23/10/98; no change of members (4 pages)
29 September 1998Particulars of mortgage/charge (3 pages)
29 September 1998Particulars of mortgage/charge (3 pages)
9 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
9 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
16 December 1997Return made up to 23/10/97; no change of members (4 pages)
16 December 1997Return made up to 23/10/97; no change of members (4 pages)
26 March 1997Accounts made up to 31 May 1996 (8 pages)
26 March 1997Accounts made up to 31 May 1996 (8 pages)
21 January 1997Return made up to 23/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 1997Return made up to 23/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 1996Accounting reference date notified as 31/05 (1 page)
9 May 1996Accounting reference date notified as 31/05 (1 page)
16 January 1996New secretary appointed;new director appointed (2 pages)
16 January 1996New director appointed (2 pages)
16 January 1996Director resigned (1 page)
16 January 1996Registered office changed on 16/01/96 from: 2 blackall street london EC2A 4BB (1 page)
16 January 1996New director appointed (2 pages)
16 January 1996New secretary appointed;new director appointed (2 pages)
16 January 1996Director resigned (1 page)
16 January 1996Secretary resigned (1 page)
16 January 1996Secretary resigned (1 page)
16 January 1996Registered office changed on 16/01/96 from: 2 blackall street london EC2A 4BB (1 page)
21 December 1995Company name changed hazelrealm LIMITED\certificate issued on 22/12/95 (4 pages)
21 December 1995Company name changed hazelrealm LIMITED\certificate issued on 22/12/95 (4 pages)
23 October 1995Incorporation (20 pages)
23 October 1995Incorporation (20 pages)