Colchester
Essex
CO2 9JY
Director Name | Mr Keith Michael Reville |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2023(118 years, 3 months after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 129-139 Layer Road Colchester Essex CO2 9JY |
Director Name | Harold Whybrow |
---|---|
Date of Birth | November 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(86 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 May 1992) |
Role | Company Director |
Correspondence Address | Timbers 84 Braiswick Colchester Essex CO4 5AY |
Director Name | Mr Simon Christopher Blaxill |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(86 years, 3 months after company formation) |
Appointment Duration | 31 years, 5 months (resigned 10 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 St Clare Road Colchester CO3 3SZ |
Director Name | Mr Anthony John Blaxill |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(86 years, 3 months after company formation) |
Appointment Duration | 29 years, 8 months (resigned 27 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Endsleigh Court Colchester Essex CO3 3QW |
Director Name | Mr Maurice Percy Vinter |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(86 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 May 1994) |
Role | Company Director |
Correspondence Address | Kinloch House Victoria Esplanade West Mersea Colchester Essex CO5 8BH |
Director Name | Nicholas Pinkham |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(86 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 August 1994) |
Role | Company Director |
Correspondence Address | Castle Cottage Sussex Gardens Westgate Kent |
Director Name | John Joseph Mannion |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(86 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 24 October 2004) |
Role | Company Director |
Correspondence Address | Acorns Bakers Lane Mill Road Stock Ingatestone Essex CM4 9BJ |
Director Name | The Executors Of John Sutcliffe Kent |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(86 years, 3 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 129-139 Layer Road Colchester Essex CO2 9JY |
Director Name | Alec Christopher Blaxill |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(86 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 30 March 2004) |
Role | Company Director |
Correspondence Address | 20 St Clare Road Colchester Essex CO3 3SZ |
Secretary Name | John Joseph Mannion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(86 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 24 October 2004) |
Role | Company Director |
Correspondence Address | Acorns Bakers Lane Mill Road Stock Ingatestone Essex CM4 9BJ |
Director Name | Mrs Elizabeth Ann Cash |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(92 years, 11 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 10 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sun House 24 Castle Hill Maidenhead Berkshire SL6 4JJ |
Director Name | Mr Simon Richard Fanshawe |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1998(93 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dunkeld 134 The Street Rushmere St. Andrew Ipswich Suffolk IP5 1DH |
Director Name | Hugh Robert Blaxill |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1998(93 years, 2 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 10 November 2022) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Bellmore House 26 Byfield Road Chipping Warden Banbury Oxfordshire OX17 1LD |
Director Name | Mr Benjamin Richard Kent |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(95 years after company formation) |
Appointment Duration | 22 years, 9 months (resigned 10 November 2022) |
Role | Market Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 6 Grotes Place Blackheath London SE3 0QH |
Secretary Name | Mr Kevin Robert Sturdy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(99 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Lexden Road West Bergholt Colchester Essex CO6 3BW |
Director Name | Mr Kevin Robert Sturdy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(100 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Lexden Road West Bergholt Colchester Essex CO6 3BW |
Director Name | John Dixon Ford |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(102 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2013) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Layzell Croft Gt Cornard Sudbury Suffolk CO10 0JY |
Director Name | Mr Philip William George |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(105 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 10 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 129-139 Layer Road Colchester Essex CO2 9JY |
Director Name | Mr John Terry Barnes |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(108 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 129-139 Layer Road Colchester Essex CO2 9JY |
Director Name | Mr Ron McConnachie |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2014(108 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 129-139 Layer Road Colchester Essex CO2 9JY |
Director Name | Mr Kevin Geoffrey Pryke |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2015(110 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 28 April 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 129-139 Layer Road Colchester Essex CO2 9JY |
Secretary Name | Mr Kevin Geoffrey Pryke |
---|---|
Status | Resigned |
Appointed | 13 April 2016(111 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 28 April 2023) |
Role | Company Director |
Correspondence Address | 129-139 Layer Road Colchester Essex CO2 9JY |
Director Name | Ms Allanna Docherty |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2022(117 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 April 2023) |
Role | Operations And HR Director |
Country of Residence | England |
Correspondence Address | 129-139 Layer Road Colchester Essex CO2 9JY |
Director Name | Mr James Park |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2022(117 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 April 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 129-139 Layer Road Colchester Essex CO2 9JY |
Director Name | Mr Wayne Fisher |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2022(117 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 02 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 129-139 Layer Road Colchester Essex CO2 9JY |
Director Name | Mr Stuart Slocombe |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2022(117 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 129-139 Layer Road Colchester Essex CO2 9JY |
Website | kentblaxill.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01206 216000 |
Telephone region | Colchester |
Registered Address | 129-139 Layer Road Colchester Essex CO2 9JY |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Shrub End |
Built Up Area | Colchester |
Address Matches | 2 other UK companies use this postal address |
646 at £10 | Anthony John Blaxill 9.88% Ordinary |
---|---|
635 at £10 | Trustee Of John Sutcliffe Kent Settlement 9.71% Ordinary |
503 at £10 | Benjamin Richard Kent 7.69% Ordinary |
460 at £10 | Michael Allan Blaxill 7.03% Ordinary |
225 at £10 | Barbara Ann Johnson 3.44% Ordinary |
217 at £10 | Desmond Kent Filby 3.32% Ordinary |
216 at £10 | Diana Jane Frith 3.30% Ordinary |
1.8k at £10 | Simon Christopher Blaxill 27.04% Ordinary |
178 at £10 | Dr Richard B. Wallis Blaxill 2.72% Ordinary |
178 at £10 | Marion J. Wallis Wood 2.72% Ordinary |
801 at £10 | Elizabeth Ann Cash 12.25% Ordinary |
120 at £10 | Hilary Alison Kelly 1.84% Ordinary |
120 at £10 | Jean Margaret Kent 1.84% Ordinary |
114 at £10 | Isabel Janet Wright 1.74% Ordinary |
- | OTHER 1.51% - |
68 at £10 | Hugh Robert Blaxill 1.04% Ordinary |
40 at £10 | Adam Patrick Gavin Blaxill 0.61% Ordinary |
40 at £10 | Fiona Jane Valentine 0.61% Ordinary |
40 at £10 | Jonathan Mark Blaxill 0.61% Ordinary |
40 at £10 | Nicholas Charles Blaxill 0.61% Ordinary |
31 at £10 | Mary Elizabeth Ives 0.47% Ordinary |
Year | 2014 |
---|---|
Turnover | £26,687,763 |
Gross Profit | £8,846,431 |
Net Worth | £7,746,914 |
Cash | £38,252 |
Current Liabilities | £4,087,437 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
15 October 2018 | Delivered on: 20 October 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
3 March 2009 | Delivered on: 5 March 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property having a frontage to layer road colchester. Outstanding |
10 December 2007 | Delivered on: 28 December 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Outstanding |
26 October 2007 | Delivered on: 2 November 2007 Persons entitled: Fix-UK General Partner Limited Acting as General Partner of the Fix-UK Limited Partnership Andfix-UK Nominee Limited Acting as Trustees of the Partnership Classification: Deed of rental deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The tenants interest in the deposit account and in the deposit balance. Outstanding |
11 September 1996 | Delivered on: 26 September 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot no. 8 wilford bridge commercial centre, melton, woodbridge, suffolk. Outstanding |
28 September 1992 | Delivered on: 6 October 1992 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc M194C for full details.. 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. Outstanding |
24 September 1990 | Delivered on: 15 October 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Parcel of land with a frontage to the east side of gosbecks road and north west side of layer road, colchester, essex. Outstanding |
10 November 2022 | Delivered on: 11 November 2022 Persons entitled: Arbuthnot Commercial Asset Based Lending Limited Classification: A registered charge Outstanding |
15 October 2018 | Delivered on: 20 October 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
15 November 1988 | Delivered on: 30 November 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 6, 7 & 8 blenheim ind. Est bury st edmunds suffolk. Outstanding |
25 June 1998 | Delivered on: 2 July 1998 Satisfied on: 10 January 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or kb magenta limited 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. See the mortgage charge document for full details. Fully Satisfied |
21 June 2017 | Full accounts made up to 31 December 2016 (30 pages) |
---|---|
30 May 2017 | Termination of appointment of Ron Mcconnachie as a director on 11 May 2017 (1 page) |
26 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
3 June 2016 | Full accounts made up to 31 December 2015 (37 pages) |
19 April 2016 | Appointment of Mr Kevin Geoffrey Pryke as a secretary on 13 April 2016 (2 pages) |
21 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
7 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
3 June 2015 | Full accounts made up to 31 December 2014 (23 pages) |
24 April 2015 | Appointment of Mr Kevin Geoffrey Pryke as a director on 15 April 2015 (2 pages) |
8 September 2014 | Full accounts made up to 31 December 2013 (30 pages) |
31 May 2014 | Termination of appointment of Kevin Sturdy as a director (1 page) |
31 May 2014 | Termination of appointment of Kevin Sturdy as a secretary (1 page) |
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
10 February 2014 | Appointment of Mr Ron Mcconnachie as a director (2 pages) |
10 February 2014 | Termination of appointment of John Ford as a director (1 page) |
18 December 2013 | Appointment of Mr John Terry Barnes as a director (2 pages) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
6 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (13 pages) |
5 June 2013 | Termination of appointment of The Kent as a director (1 page) |
27 September 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
12 June 2012 | Director's details changed for John Sutcliffe Kent on 21 April 2012 (2 pages) |
12 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (14 pages) |
7 February 2012 | Auditor's resignation (1 page) |
8 August 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
26 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (14 pages) |
28 March 2011 | Appointment of Mr Philip William George as a director (2 pages) |
25 January 2011 | Termination of appointment of Simon Fanshawe as a director (1 page) |
12 August 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
7 June 2010 | Director's details changed for Mrs Elizabeth Ann Cash on 24 May 2010 (2 pages) |
7 June 2010 | Director's details changed for John Dixon Ford on 24 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Anthony John Blaxill on 24 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Hugh Robert Blaxill on 24 May 2010 (2 pages) |
7 June 2010 | Director's details changed for John Sutcliffe Kent on 24 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (16 pages) |
3 August 2009 | Director's change of particulars / hugh blaxill / 31/07/2009 (1 page) |
6 June 2009 | Group of companies' accounts made up to 31 December 2008 (24 pages) |
27 May 2009 | Registered office changed on 27/05/2009 from po box 17 129-139 layer road colchester CO2 9JY (1 page) |
27 May 2009 | Return made up to 24/05/09; full list of members (15 pages) |
26 May 2009 | Director's change of particulars / benjamin kent / 24/05/2009 (2 pages) |
26 May 2009 | Director and secretary's change of particulars / kevin sturdy / 24/05/2009 (2 pages) |
26 May 2009 | Director's change of particulars / elizabeth cash / 24/05/2009 (2 pages) |
26 May 2009 | Director's change of particulars / simon fanshawe / 24/05/2009 (2 pages) |
5 March 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
28 May 2008 | Director's change of particulars / blaxill anthony john / 24/05/2008 (1 page) |
28 May 2008 | Return made up to 24/05/08; full list of members (15 pages) |
27 May 2008 | Director and secretary's change of particulars / kevin sturdy / 24/05/2008 (1 page) |
27 May 2008 | Director's change of particulars / simon fanshawe / 24/05/2008 (1 page) |
27 May 2008 | Director's change of particulars / elizabeth cash / 24/05/2008 (1 page) |
27 May 2008 | Director's change of particulars / blaxill simon christopher / 24/05/2008 (1 page) |
21 May 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
10 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 December 2007 | Particulars of mortgage/charge (9 pages) |
2 November 2007 | Particulars of mortgage/charge (5 pages) |
18 October 2007 | New director appointed (2 pages) |
17 October 2007 | Ad 16/10/07--------- £ si 10@10=100 £ ic 65290/65390 (2 pages) |
19 September 2007 | Full accounts made up to 31 December 2006 (21 pages) |
26 June 2007 | Return made up to 24/05/07; no change of members (10 pages) |
13 June 2006 | Accounts for a medium company made up to 31 December 2005 (22 pages) |
8 June 2006 | Return made up to 24/05/06; full list of members (13 pages) |
19 October 2005 | Accounts for a medium company made up to 31 December 2004 (23 pages) |
17 June 2005 | Return made up to 24/05/05; full list of members (12 pages) |
26 May 2005 | New director appointed (2 pages) |
17 December 2004 | New secretary appointed (2 pages) |
9 November 2004 | Secretary resigned;director resigned (1 page) |
16 June 2004 | Full accounts made up to 31 December 2003 (20 pages) |
15 June 2004 | Return made up to 24/05/04; full list of members
|
25 May 2004 | Director resigned (1 page) |
29 September 2003 | Full accounts made up to 31 December 2002 (21 pages) |
6 June 2003 | Return made up to 24/05/03; full list of members (13 pages) |
26 July 2002 | Full accounts made up to 31 December 2001 (21 pages) |
5 June 2002 | Return made up to 24/05/02; full list of members
|
12 June 2001 | Resolutions
|
31 May 2001 | Return made up to 24/05/01; full list of members (12 pages) |
30 May 2001 | Full accounts made up to 31 December 2000 (21 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (21 pages) |
9 June 2000 | Return made up to 24/05/00; full list of members (12 pages) |
14 March 2000 | New director appointed (2 pages) |
4 November 1999 | Full accounts made up to 31 December 1998 (23 pages) |
4 June 1999 | Return made up to 24/05/99; full list of members (13 pages) |
21 September 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
2 July 1998 | Particulars of mortgage/charge (3 pages) |
9 June 1998 | Return made up to 24/05/98; full list of members (10 pages) |
14 May 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
20 October 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
9 June 1997 | Return made up to 24/05/97; full list of members (11 pages) |
26 September 1996 | Particulars of mortgage/charge (3 pages) |
2 September 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
8 August 1996 | Resolutions
|
2 August 1996 | Memorandum and Articles of Association (16 pages) |
9 June 1996 | Return made up to 24/05/96; full list of members (10 pages) |
22 September 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
6 June 1995 | Return made up to 24/05/95; full list of members (20 pages) |
6 October 1992 | Particulars of mortgage/charge (3 pages) |
29 May 1990 | Resolutions
|
22 February 1905 | Incorporation (52 pages) |