Active - Proposal to Strike off
Company Information for TARSUS TOUCHSTONE LIMITED
5 Howick Place, London, SW1P 1WG,
|
Company Registration Number
03891757 Private Limited Company
Active - Proposal to Strike off |
| Company Name | |
|---|---|
| TARSUS TOUCHSTONE LIMITED | |
| Legal Registered Office | |
| 5 Howick Place London SW1P 1WG Other companies in W6 | |
| Company Number | 03891757 | |
|---|---|---|
| Company ID Number | 03891757 | |
| Date formed | 1999-12-06 | |
| Country | UNITED KINGDOM | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active - Proposal to Strike off | |
| Lastest accounts | 2023-12-31 | |
| Account next due | 30/09/2025 | |
| Latest return | 2024-10-01 | |
| Return next due | 26/12/2016 | |
| Type of accounts | DORMANT |
| Last Datalog update: | 2025-05-07 04:00:44 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Officer | Role | Date Appointed |
|---|---|---|
SIMON JOSEPH SMITH |
||
JAMES DOUGLAS EMSLIE |
||
DAVID OWEN JONES |
||
DANIEL PHILIP O'BRIEN |
||
SIMON JOSEPH SMITH |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
ASHLEY GILES MILTON |
Director | ||
PETER FRANCIS CARGILL BEGG |
Company Secretary | ||
NEIL JONES |
Director | ||
DAMIAN DELANEY |
Director | ||
NEVILLE DAVID BUCH |
Director | ||
BRIAN COLLETT |
Company Secretary | ||
BIBI RAHIMA ALLY |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| PNO EXHIBITION INVESTMENT (DUBAI) LIMITED | Director | 2016-11-02 | CURRENT | 2016-02-09 | Active | |
| TARSUS AM SHOWS LTD | Director | 2014-07-29 | CURRENT | 2012-01-16 | Active | |
| TARSUS UK HOLDINGS LIMITED | Director | 2008-12-16 | CURRENT | 2008-12-16 | Active | |
| TARSUS LUZHNIKI LIMITED | Director | 2008-09-15 | CURRENT | 2008-09-15 | Active | |
| F & E (2008) LIMITED | Director | 2008-09-15 | CURRENT | 2008-09-15 | Active - Proposal to Strike off | |
| CAPREGEN NATURAL BIOSCIENCES LIMITED | Director | 2008-09-11 | CURRENT | 2008-09-11 | Active - Proposal to Strike off | |
| CAPREGEN NUTRACEUTICALS LIMITED | Director | 2008-09-11 | CURRENT | 2008-09-11 | Active | |
| FAIRS AND EXHIBITIONS LIMITED | Director | 2007-11-12 | CURRENT | 1959-08-18 | Active | |
| FAIRS & EXHIBITIONS (1992) LIMITED | Director | 2007-11-12 | CURRENT | 1992-03-11 | Active | |
| W.R.KERN ORGANISATION LIMITED(THE) | Director | 2007-11-12 | CURRENT | 1968-03-11 | Active | |
| D H PUBLISHING LIMITED | Director | 2006-01-11 | CURRENT | 1999-12-09 | Dissolved 2018-01-09 | |
| TARSUS US LIMITED | Director | 2004-10-08 | CURRENT | 2004-10-08 | Active | |
| TARSUS HOLDINGS LIMITED | Director | 2004-09-30 | CURRENT | 2004-09-30 | Active | |
| THE ASSOCIATION OF EVENT ORGANISERS LIMITED | Director | 2004-09-17 | CURRENT | 1982-06-28 | Active | |
| TARSUS TRAVEL EXHIBITIONS LIMITED | Director | 2003-11-26 | CURRENT | 2003-11-26 | Dissolved 2018-01-09 | |
| TARSUS PUBLISHING LIMITED | Director | 2002-12-19 | CURRENT | 1989-10-31 | Active - Proposal to Strike off | |
| TARSUS NEW MEDIA LIMITED | Director | 2002-12-19 | CURRENT | 1977-10-03 | Active - Proposal to Strike off | |
| TARSUS EXHIBITIONS & PUBLISHING LIMITED | Director | 2002-12-19 | CURRENT | 1979-11-06 | Active | |
| TARSUS ORGANEX LIMITED | Director | 1999-12-10 | CURRENT | 1996-11-19 | Active - Proposal to Strike off | |
| TARSUS OVERSEAS LIMITED | Director | 1998-12-07 | CURRENT | 1998-11-20 | Active | |
| TARSUS GROUP LIMITED | Director | 1998-06-19 | CURRENT | 1986-03-14 | Active | |
| TARSUS INVESTMENTS LIMITED | Director | 1998-05-11 | CURRENT | 1998-03-16 | Active | |
| PNO EXHIBITION INVESTMENT (DUBAI) LIMITED | Director | 2016-11-02 | CURRENT | 2016-02-09 | Active | |
| TARSUS ATLANTIC LIMITED | Director | 2011-07-31 | CURRENT | 2007-12-05 | Active | |
| CAPREGEN BIOSCIENCES LIMITED | Director | 2011-07-31 | CURRENT | 2008-09-11 | Active - Proposal to Strike off | |
| D H PUBLISHING LIMITED | Director | 2011-07-31 | CURRENT | 1999-12-09 | Dissolved 2018-01-09 | |
| TARSUS TRAVEL EXHIBITIONS LIMITED | Director | 2011-07-31 | CURRENT | 2003-11-26 | Dissolved 2018-01-09 | |
| FAIRS AND EXHIBITIONS LIMITED | Director | 2011-07-31 | CURRENT | 1959-08-18 | Active | |
| FAIRS & EXHIBITIONS (1992) LIMITED | Director | 2011-07-31 | CURRENT | 1992-03-11 | Active | |
| CAPREGEN LIMITED | Director | 2011-07-31 | CURRENT | 2007-05-31 | Active | |
| TARSUS MARTEX | Director | 2011-07-31 | CURRENT | 1995-10-03 | Active - Proposal to Strike off | |
| TARSUS ORGANEX LIMITED | Director | 2011-07-31 | CURRENT | 1996-11-19 | Active - Proposal to Strike off | |
| TARSUS INVESTMENTS LIMITED | Director | 2011-07-31 | CURRENT | 1998-03-16 | Active | |
| TARSUS OVERSEAS LIMITED | Director | 2011-07-31 | CURRENT | 1998-11-20 | Active | |
| TARSUS HOLDINGS LIMITED | Director | 2011-07-31 | CURRENT | 2004-09-30 | Active | |
| TARSUS US LIMITED | Director | 2011-07-31 | CURRENT | 2004-10-08 | Active | |
| TARSUS CHINA LIMITED | Director | 2011-07-31 | CURRENT | 2006-09-28 | Active | |
| TARSUS MEDICAL LIMITED | Director | 2011-07-31 | CURRENT | 2006-11-21 | Active | |
| TARSUS WINDWARD LIMITED | Director | 2011-07-31 | CURRENT | 2008-06-13 | Active | |
| TARSUS LEEWARD LIMITED | Director | 2011-07-31 | CURRENT | 2008-06-13 | Active | |
| TARSUS LUZHNIKI LIMITED | Director | 2011-07-31 | CURRENT | 2008-09-15 | Active | |
| TARSUS UK HOLDINGS LIMITED | Director | 2011-07-31 | CURRENT | 2008-12-16 | Active | |
| CAPREGEN NATURAL BIOSCIENCES LIMITED | Director | 2011-07-31 | CURRENT | 2008-09-11 | Active - Proposal to Strike off | |
| CAPREGEN NUTRACEUTICALS LIMITED | Director | 2011-07-31 | CURRENT | 2008-09-11 | Active | |
| F & E (2008) LIMITED | Director | 2011-07-31 | CURRENT | 2008-09-15 | Active - Proposal to Strike off | |
| W.R.KERN ORGANISATION LIMITED(THE) | Director | 2011-07-31 | CURRENT | 1968-03-11 | Active | |
| TARSUS PUBLISHING LIMITED | Director | 2011-07-31 | CURRENT | 1989-10-31 | Active - Proposal to Strike off | |
| TARSUS NEW MEDIA LIMITED | Director | 2011-07-31 | CURRENT | 1977-10-03 | Active - Proposal to Strike off | |
| TARSUS GROUP LIMITED | Director | 2011-07-31 | CURRENT | 1986-03-14 | Active | |
| TARSUS EXHIBITIONS & PUBLISHING LIMITED | Director | 2011-07-31 | CURRENT | 1979-11-06 | Active | |
| TARSUS AMERICA LIMITED | Director | 2011-07-31 | CURRENT | 1998-03-17 | Active - Proposal to Strike off | |
| CAPREGEN MAGNUM LIMITED | Director | 2011-07-31 | CURRENT | 2007-12-27 | Active | |
| CAPREGEN BIOSCIENCES LIMITED | Director | 2016-11-11 | CURRENT | 2008-09-11 | Active - Proposal to Strike off | |
| D H PUBLISHING LIMITED | Director | 2016-11-11 | CURRENT | 1999-12-09 | Dissolved 2018-01-09 | |
| TARSUS TRAVEL EXHIBITIONS LIMITED | Director | 2016-11-11 | CURRENT | 2003-11-26 | Dissolved 2018-01-09 | |
| FAIRS AND EXHIBITIONS LIMITED | Director | 2016-11-11 | CURRENT | 1959-08-18 | Active | |
| FAIRS & EXHIBITIONS (1992) LIMITED | Director | 2016-11-11 | CURRENT | 1992-03-11 | Active | |
| CAPREGEN LIMITED | Director | 2016-11-11 | CURRENT | 2007-05-31 | Active | |
| TARSUS ORGANEX LIMITED | Director | 2016-11-11 | CURRENT | 1996-11-19 | Active - Proposal to Strike off | |
| TARSUS INVESTMENTS LIMITED | Director | 2016-11-11 | CURRENT | 1998-03-16 | Active | |
| TARSUS OVERSEAS LIMITED | Director | 2016-11-11 | CURRENT | 1998-11-20 | Active | |
| TARSUS HOLDINGS LIMITED | Director | 2016-11-11 | CURRENT | 2004-09-30 | Active | |
| TARSUS US LIMITED | Director | 2016-11-11 | CURRENT | 2004-10-08 | Active | |
| TARSUS CHINA LIMITED | Director | 2016-11-11 | CURRENT | 2006-09-28 | Active | |
| TARSUS MEDICAL LIMITED | Director | 2016-11-11 | CURRENT | 2006-11-21 | Active | |
| TARSUS WINDWARD LIMITED | Director | 2016-11-11 | CURRENT | 2008-06-13 | Active | |
| TARSUS LEEWARD LIMITED | Director | 2016-11-11 | CURRENT | 2008-06-13 | Active | |
| TARSUS LUZHNIKI LIMITED | Director | 2016-11-11 | CURRENT | 2008-09-15 | Active | |
| TARSUS UK HOLDINGS LIMITED | Director | 2016-11-11 | CURRENT | 2008-12-16 | Active | |
| TARSUS AM SHOWS LTD | Director | 2016-11-11 | CURRENT | 2012-01-16 | Active | |
| TARSUS CEDAR LIMITED | Director | 2016-11-11 | CURRENT | 2012-02-17 | Active | |
| CAPREGEN NATURAL BIOSCIENCES LIMITED | Director | 2016-11-11 | CURRENT | 2008-09-11 | Active - Proposal to Strike off | |
| CAPREGEN NUTRACEUTICALS LIMITED | Director | 2016-11-11 | CURRENT | 2008-09-11 | Active | |
| F & E (2008) LIMITED | Director | 2016-11-11 | CURRENT | 2008-09-15 | Active - Proposal to Strike off | |
| W.R.KERN ORGANISATION LIMITED(THE) | Director | 2016-11-11 | CURRENT | 1968-03-11 | Active | |
| TARSUS PUBLISHING LIMITED | Director | 2016-11-11 | CURRENT | 1989-10-31 | Active - Proposal to Strike off | |
| TARSUS NEW MEDIA LIMITED | Director | 2016-11-11 | CURRENT | 1977-10-03 | Active - Proposal to Strike off | |
| TARSUS GROUP LIMITED | Director | 2016-11-11 | CURRENT | 1986-03-14 | Active | |
| TARSUS EXHIBITIONS & PUBLISHING LIMITED | Director | 2016-11-11 | CURRENT | 1979-11-06 | Active | |
| TARSUS AMERICA LIMITED | Director | 2016-11-11 | CURRENT | 1998-03-17 | Active - Proposal to Strike off | |
| CAPREGEN MAGNUM LIMITED | Director | 2016-11-11 | CURRENT | 2007-12-27 | Active | |
| PNO EXHIBITION INVESTMENT (DUBAI) LIMITED | Director | 2016-11-02 | CURRENT | 2016-02-09 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| FIRST GAZETTE notice for voluntary strike-off | ||
| Application to strike the company off the register | ||
| ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23 | ||
| CONFIRMATION STATEMENT MADE ON 01/10/24, WITH NO UPDATES | ||
| Director's details changed for Sinead Catherine Davies on 2024-04-10 | ||
| APPOINTMENT TERMINATED, DIRECTOR MARK TEMPLE-SMITH | ||
| DIRECTOR APPOINTED MR SIMON ROBERT BANE | ||
| Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
| Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
| Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
| ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
| CONFIRMATION STATEMENT MADE ON 01/10/23, WITH UPDATES | ||
| Change of details for Tarsus Holdings Limited as a person with significant control on 2023-09-30 | ||
| REGISTERED OFFICE CHANGED ON 02/10/23 FROM Metro Building 9th Floor 1 Butterwick Hammersmith London W6 8DL | ||
| DIRECTOR APPOINTED SINEAD CATHERINE DAVIES | ||
| DIRECTOR APPOINTED MARK TEMPLE-SMITH | ||
| DIRECTOR APPOINTED MR NICHOLAS MICHAEL PERKINS | ||
| Appointment of Informa Cosec Limited as company secretary on 2023-04-17 | ||
| Termination of appointment of Simon Joseph Smith on 2023-04-17 | ||
| APPOINTMENT TERMINATED, DIRECTOR JAMES DOUGLAS EMSLIE | ||
| APPOINTMENT TERMINATED, DIRECTOR SIMON JOSEPH SMITH | ||
| APPOINTMENT TERMINATED, DIRECTOR DANIEL PHILIP O'BRIEN | ||
| Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
| CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES | ||
| Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
| Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
| ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
| PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
| AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
| PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
| GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
| AAMD | Amended dormat accounts made up to 2019-12-31 | |
| PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
| AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
| GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
| AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
| GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID OWEN JONES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038917570003 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
| LATEST SOC | 29/11/17 STATEMENT OF CAPITAL;GBP 10 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
| MEM/ARTS | ARTICLES OF ASSOCIATION | |
| RES01 | ADOPT ARTICLES 17/03/17 | |
| RES13 | AMENDMENT AGREEMENT DEBENTURE 30/11/2016 | |
| CH01 | Director's details changed for Simon Joseph Smith on 2017-02-24 | |
| CH01 | Director's details changed for Simon Joseph Smith on 2016-12-13 | |
| LATEST SOC | 09/12/16 STATEMENT OF CAPITAL;GBP 10 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038917570003 | |
| AP01 | DIRECTOR APPOINTED SIMON JOSEPH SMITH | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
| LATEST SOC | 01/12/15 STATEMENT OF CAPITAL;GBP 10 | |
| AR01 | 28/11/15 ANNUAL RETURN FULL LIST | |
| AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
| LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 10 | |
| AR01 | 28/11/14 ANNUAL RETURN FULL LIST | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
| LATEST SOC | 10/01/14 STATEMENT OF CAPITAL;GBP 10 | |
| AR01 | 28/11/13 ANNUAL RETURN FULL LIST | |
| CH01 | Director's details changed for Mr James Douglas Emslie on 2013-11-06 | |
| AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
| AR01 | 28/11/12 ANNUAL RETURN FULL LIST | |
| AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
| AR01 | 28/11/11 ANNUAL RETURN FULL LIST | |
| AP01 | DIRECTOR APPOINTED MR DANIEL PHILIP O'BRIEN | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ASHLEY MILTON | |
| AA | 31/12/10 TOTAL EXEMPTION FULL | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY GILES MILTON / 17/03/2011 | |
| AR01 | 28/11/10 FULL LIST | |
| MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
| AP03 | SECRETARY APPOINTED MR SIMON JOSEPH SMITH | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY PETER BEGG | |
| AR01 | 28/11/09 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID OWEN JONES / 01/11/2009 | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
| 363a | RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 08/01/2009 FROM 4TH FLOOR METRO BUILDING 1 BUTTERWICK HAMMERSMITH LONDON W6 8DL | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
| 288a | DIRECTOR APPOINTED MR ASHLEY GILES MILTON | |
| 288b | APPOINTMENT TERMINATED DIRECTOR NEIL JONES | |
| 363a | RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| 287 | REGISTERED OFFICE CHANGED ON 04/12/07 FROM: 4TH FLOOR METRO BUILDING 1 BUTTERWICK HAMMERSMITH LONDONW6 8DL | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
| 363(287) | REGISTERED OFFICE CHANGED ON 17/01/07 | |
| 363s | RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS | |
| MISC | REF SECT 394 | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
| 363s | RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
| 403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
| 363s | RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| 363s | RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| 363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
| 363s | RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
| 363s | RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS | |
| 288a | NEW DIRECTOR APPOINTED | |
| 88(2)R | ||
| CERTNM | COMPANY NAME CHANGED E TARSUS.COM LIMITED CERTIFICATE ISSUED ON 11/05/01 | |
| 363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
| 363s | RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 19/05/00 FROM: LAMB HOUSE CHURCH STREET LONDON W4 2PD | |
| 288b | DIRECTOR RESIGNED | |
| 287 | REGISTERED OFFICE CHANGED ON 06/03/00 FROM: 10 NORWICH STREET LONDON EC4A 1BD | |
| 288a | NEW SECRETARY APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| 288a | NEW DIRECTOR APPOINTED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 3 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 3 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND AS AGENT AND SECURITY TRUSTEE FOR THE FINANCE PARTIES | ||
| DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND SECURITY TRUSTEE FOR THE FINANCE PARTIES | |
| GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as TARSUS TOUCHSTONE LIMITED are:
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |