Company NameGrosvenor Green Energy Limited
Company StatusActive
Company Number04056262
CategoryPrivate Limited Company
Incorporation Date21 August 2000(23 years, 7 months ago)
Previous NamesTrushelfco (No.2725) Limited and Grosvenor Technopole Management Limited

Business Activity

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

Directors

Director NameMrs Catherine Susan Fradley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2021(21 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEaton Estate Office Eccleston
Eccleston
Chester
CH4 9ET
Wales
Director NameMrs Helen Frances Jaquiss
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2021(21 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEaton Estate Office Eccleston
Chester
CH4 9ET
Wales
Secretary NameJudith Patricia Ball
StatusCurrent
Appointed23 December 2021(21 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Secretary NameMrs Judith Patricia Hooton
StatusCurrent
Appointed23 December 2021(21 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Rajul Gill
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2023(22 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(same day as company formation)
RoleSecretary
Correspondence Address14 St Marys Court
Tingewick
Buckingham
Buckinghamshire
MK18 4RE
Director NameSally Jane Cash
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(2 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 09 November 2000)
RoleSolicitor
Correspondence Address204 Bunyan Court
London
EC2Y 8DH
Director NameMr James Milton Featherby
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(2 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 09 November 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCopperdell
16 Nomansland
Wheathampstead
Hertfordshire
AL4 8EJ
Director NameRichard Simon Handley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2000(2 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 03 April 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Linhay
Ilsington
Newton Abbot
Devon
TQ13 9RS
Director NameJohn Edward Irvine
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2000(2 months, 2 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 26 October 2009)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address5 Cumin Place
Edinburgh
EH9 2JX
Scotland
Director NameMr Stephen Howard Rhodes Musgrave
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2000(2 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Haverfield Gardens
Kew
Richmond
Surrey
TW9 3DD
Director NameRaymond Charles Williams
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2000(2 months, 2 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 31 March 2009)
RoleChartered Certified Accountant
Correspondence Address5 Weldon Rise
Loughton Village
Milton Keynes
MK5 8BW
Secretary NameMs Caroline Tolhurst
NationalityBritish
StatusResigned
Appointed09 November 2000(2 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 01 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B
10 Oxberry Avenue
London
SW6 5SS
Director NameMark Robin Preston
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(5 years, 10 months after company formation)
Appointment Duration2 years (resigned 30 June 2008)
RoleChartered Surveyor
Correspondence AddressAllerston Manor
Thornton Le Dale
Pickering
North Yorkshire
YO18 7PF
Director NameMr Roger Frederick Crawford Blundell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(7 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 October 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address61 Vineyard Hill Road
London
SW19 7JL
Director NameMr Peter Sean Vernon
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(7 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 October 2009)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address17 Liskeard Gardens
London
SE3 0PE
Secretary NameKatharine Emma Robinson
NationalityBritish
StatusResigned
Appointed01 July 2008(7 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 October 2009)
RoleCompany Director
Correspondence Address85a Gipsy Hill
London
SE19 1QL
Director NameMr Jeremy Henry Moore Newsum
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(9 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Peter Lawrence Doyle
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(9 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 September 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Secretary NameIain Edward Bell
StatusResigned
Appointed26 October 2009(9 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 April 2013)
RoleCompany Director
Correspondence AddressEaton Estate Office Eccleston
Eccleston
Chester
CH4 9ET
Wales
Director NameMr Graham Paul Ramsbottom
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(9 years, 3 months after company formation)
Appointment Duration12 years (resigned 10 December 2021)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quarry Hill Road
Eccleston
Chester
CH4 9HQ
Wales
Secretary NameMr Geoffrey Murray Chadwick
StatusResigned
Appointed29 April 2013(12 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 23 December 2021)
RoleCompany Director
Correspondence AddressEccleston Quarry Hill Road
Eccleston
Chester
Cheshire
CH4 9HQ
Wales
Director NameMrs Fiona Jane Emmett
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2018(17 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 December 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quarry Hill Road
Eccleston
Chester
CH4 9HQ
Wales
Director NameAnthony William Searson James
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2018(17 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 December 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quarry Hill Road
Eccleston
Chester
CH4 9HQ
Wales
Director NameMrs Sarah Helen Dean
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2021(21 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 June 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEaton Estate Office
Eccleston
Chester
CH4 9ET
Wales
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed21 August 2000(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Contact

Websitegrosvenorestate.com

Location

Registered AddressEaton Estate Office
Eccleston
Chester
CH4 9ET
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Wheatsheaf Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£59,786
Cash£137,175
Current Liabilities£1,303,990

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 June 2023 (9 months, 2 weeks ago)
Next Return Due29 June 2024 (3 months from now)

Filing History

6 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages)
6 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
6 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (59 pages)
6 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
16 June 2020Confirmation statement made on 15 June 2020 with updates (4 pages)
2 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (18 pages)
2 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (56 pages)
2 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
2 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
26 June 2019Confirmation statement made on 15 June 2019 with updates (4 pages)
13 October 2018Termination of appointment of Peter Lawrence Doyle as a director on 30 September 2018 (1 page)
2 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
2 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (18 pages)
2 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
2 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (53 pages)
23 August 2018Appointment of Anthony William Searson James as a director on 16 August 2018 (2 pages)
20 August 2018Appointment of Mrs Fiona Jane Emmett as a director on 16 August 2018 (2 pages)
20 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
6 September 2017Full accounts made up to 31 December 2016 (21 pages)
6 September 2017Full accounts made up to 31 December 2016 (21 pages)
22 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
5 January 2017Termination of appointment of Jeremy Henry Moore Newsum as a director on 31 December 2016 (1 page)
5 January 2017Termination of appointment of Jeremy Henry Moore Newsum as a director on 31 December 2016 (1 page)
4 August 2016Full accounts made up to 31 December 2015 (20 pages)
4 August 2016Full accounts made up to 31 December 2015 (20 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
31 March 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
31 March 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
2 December 2015Full accounts made up to 31 March 2015 (13 pages)
2 December 2015Full accounts made up to 31 March 2015 (13 pages)
10 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(5 pages)
10 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(5 pages)
26 November 2014Full accounts made up to 31 March 2014 (13 pages)
26 November 2014Full accounts made up to 31 March 2014 (13 pages)
1 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(5 pages)
1 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(5 pages)
30 July 2014Director's details changed for Mr Graham Paul Ramsbottom on 26 June 2014 (2 pages)
30 July 2014Director's details changed for Mr Graham Paul Ramsbottom on 26 June 2014 (2 pages)
23 July 2014Director's details changed for Mr Graham Paul Ramsbottom on 25 June 2014 (2 pages)
23 July 2014Director's details changed for Mr Graham Paul Ramsbottom on 25 June 2014 (2 pages)
6 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(6 pages)
6 September 2013Full accounts made up to 31 March 2013 (13 pages)
6 September 2013Full accounts made up to 31 March 2013 (13 pages)
6 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(6 pages)
2 August 2013Registered office address changed from Eaton Estate Office Eaton Park Eccleston Chester CH4 9ET England on 2 August 2013 (1 page)
2 August 2013Registered office address changed from Eaton Estate Office Eaton Park Eccleston Chester CH4 9ET England on 2 August 2013 (1 page)
2 August 2013Registered office address changed from Eaton Estate Office Eaton Park Eccleston Chester CH4 9ET England on 2 August 2013 (1 page)
19 June 2013Registered office address changed from Eccleston Quarry Hill Road Eccleston Chester Cheshire CH4 9HQ England on 19 June 2013 (1 page)
19 June 2013Registered office address changed from Eccleston Quarry Hill Road Eccleston Chester Cheshire CH4 9HQ England on 19 June 2013 (1 page)
30 April 2013Registered office address changed from Eaton Estate Office Eccleston Chester CH4 9ET on 30 April 2013 (1 page)
30 April 2013Registered office address changed from Eaton Estate Office Eccleston Chester CH4 9ET on 30 April 2013 (1 page)
29 April 2013Appointment of Mr Geoffrey Murray Chadwick as a secretary (2 pages)
29 April 2013Termination of appointment of Iain Bell as a secretary (1 page)
29 April 2013Appointment of Mr Geoffrey Murray Chadwick as a secretary (2 pages)
29 April 2013Termination of appointment of Iain Bell as a secretary (1 page)
12 December 2012Full accounts made up to 31 March 2012 (12 pages)
12 December 2012Full accounts made up to 31 March 2012 (12 pages)
12 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (6 pages)
12 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (6 pages)
16 December 2011Full accounts made up to 31 March 2011 (9 pages)
16 December 2011Full accounts made up to 31 March 2011 (9 pages)
12 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
12 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
20 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (15 pages)
20 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (15 pages)
31 August 2010Full accounts made up to 31 March 2010 (10 pages)
31 August 2010Full accounts made up to 31 March 2010 (10 pages)
16 December 2009Appointment of Mr Graham Paul Ramsbottom as a director (2 pages)
16 December 2009Appointment of Mr Graham Paul Ramsbottom as a director (2 pages)
6 December 2009Company name changed grosvenor technopole management LIMITED\certificate issued on 06/12/09
  • RES15 ‐ Change company name resolution on 2009-11-24
(2 pages)
6 December 2009Change of name notice (2 pages)
6 December 2009Change of name notice (2 pages)
6 December 2009Company name changed grosvenor technopole management LIMITED\certificate issued on 06/12/09
  • RES15 ‐ Change company name resolution on 2009-11-24
(2 pages)
25 November 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
25 November 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
23 November 2009Appointment of Mr Peter Lawrence Doyle as a director (2 pages)
23 November 2009Appointment of Mr Peter Lawrence Doyle as a director (2 pages)
20 November 2009Termination of appointment of Katharine Robinson as a secretary (1 page)
20 November 2009Termination of appointment of a director (1 page)
20 November 2009Registered office address changed from 70 Grosvenor Street London W1K 3JP on 20 November 2009 (1 page)
20 November 2009Registered office address changed from 70 Grosvenor Street London W1K 3JP on 20 November 2009 (1 page)
20 November 2009Appointment of Iain Edward Bell as a secretary (1 page)
20 November 2009Termination of appointment of Roger Blundell as a director (1 page)
20 November 2009Appointment of Jeremy Henry Moore Newsum as a director (2 pages)
20 November 2009Appointment of Jeremy Henry Moore Newsum as a director (2 pages)
20 November 2009Termination of appointment of Roger Blundell as a director (1 page)
20 November 2009Termination of appointment of a director (1 page)
20 November 2009Termination of appointment of Katharine Robinson as a secretary (1 page)
20 November 2009Appointment of Iain Edward Bell as a secretary (1 page)
19 November 2009Termination of appointment of John Irvine as a director (1 page)
19 November 2009Termination of appointment of John Irvine as a director (1 page)
21 August 2009Return made up to 21/08/09; full list of members (4 pages)
21 August 2009Return made up to 21/08/09; full list of members (4 pages)
24 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
24 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
1 April 2009Appointment terminated director raymond williams (1 page)
1 April 2009Appointment terminated director raymond williams (1 page)
1 December 2008Resolutions
  • RES13 ‐ Directors authority and roles 27/11/2008
(1 page)
1 December 2008Resolutions
  • RES13 ‐ Directors authority and roles 27/11/2008
(1 page)
22 August 2008Return made up to 21/08/08; full list of members (4 pages)
22 August 2008Return made up to 21/08/08; full list of members (4 pages)
9 July 2008Secretary appointed katherine emma robinson (2 pages)
9 July 2008Director appointed peter sean vernon (3 pages)
9 July 2008Secretary appointed katherine emma robinson (2 pages)
9 July 2008Director appointed peter sean vernon (3 pages)
8 July 2008Appointment terminated secretary caroline tolhurst (1 page)
8 July 2008Appointment terminated secretary caroline tolhurst (1 page)
8 July 2008Appointment terminated director mark preston (1 page)
8 July 2008Appointment terminated director mark preston (1 page)
9 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
9 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
4 April 2008Director appointed roger frederick cranford blundell (8 pages)
4 April 2008Appointment terminated director richard handley (1 page)
4 April 2008Director appointed roger frederick cranford blundell (8 pages)
4 April 2008Appointment terminated director richard handley (1 page)
12 September 2007Return made up to 21/08/07; full list of members (3 pages)
12 September 2007Return made up to 21/08/07; full list of members (3 pages)
9 May 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
9 May 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
20 September 2006Return made up to 21/08/06; full list of members (5 pages)
20 September 2006Return made up to 21/08/06; full list of members (5 pages)
14 July 2006New director appointed (2 pages)
14 July 2006New director appointed (2 pages)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
25 May 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
25 May 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
21 April 2006Secretary's particulars changed (1 page)
21 April 2006Secretary's particulars changed (1 page)
7 September 2005Return made up to 21/08/05; full list of members (6 pages)
7 September 2005Return made up to 21/08/05; full list of members (6 pages)
29 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
29 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
14 September 2004Return made up to 21/08/04; full list of members (6 pages)
14 September 2004Return made up to 21/08/04; full list of members (6 pages)
20 August 2004Director's particulars changed (1 page)
20 August 2004Director's particulars changed (1 page)
25 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
25 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
11 September 2003Return made up to 21/08/03; no change of members (5 pages)
11 September 2003Return made up to 21/08/03; no change of members (5 pages)
17 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
17 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
12 September 2002Return made up to 21/08/02; no change of members (5 pages)
12 September 2002Return made up to 21/08/02; no change of members (5 pages)
7 March 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
7 March 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
14 September 2001Return made up to 21/08/01; full list of members (6 pages)
14 September 2001Return made up to 21/08/01; full list of members (6 pages)
17 July 2001Registered office changed on 17/07/01 from: 70 grosvenor street london W1X 9DB (1 page)
17 July 2001Registered office changed on 17/07/01 from: 70 grosvenor street london W1X 9DB (1 page)
19 January 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/01/01
(1 page)
19 January 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/01/01
(1 page)
3 January 2001New secretary appointed (2 pages)
3 January 2001New secretary appointed (2 pages)
27 November 2000Ad 09/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 November 2000Ad 09/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 November 2000Registered office changed on 22/11/00 from: 35 basinghall street london EC2V 5BR (1 page)
22 November 2000Registered office changed on 22/11/00 from: 35 basinghall street london EC2V 5BR (1 page)
20 November 2000Company name changed trushelfco (no.2725) LIMITED\certificate issued on 21/11/00 (2 pages)
20 November 2000Company name changed trushelfco (no.2725) LIMITED\certificate issued on 21/11/00 (2 pages)
17 November 2000Secretary resigned (1 page)
17 November 2000Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
17 November 2000Memorandum and Articles of Association (14 pages)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
17 November 2000Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
17 November 2000Director resigned (1 page)
17 November 2000New director appointed (2 pages)
17 November 2000Director resigned (1 page)
17 November 2000New director appointed (2 pages)
17 November 2000Director resigned (1 page)
17 November 2000New director appointed (2 pages)
17 November 2000Secretary resigned (1 page)
17 November 2000Memorandum and Articles of Association (14 pages)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
17 November 2000Director resigned (1 page)
30 October 2000Director resigned (1 page)
30 October 2000New director appointed (2 pages)
30 October 2000Director resigned (1 page)
30 October 2000New director appointed (3 pages)
30 October 2000New director appointed (2 pages)
30 October 2000Director resigned (1 page)
30 October 2000Director resigned (1 page)
30 October 2000New director appointed (3 pages)
21 August 2000Incorporation (19 pages)
21 August 2000Incorporation (19 pages)