Newport
Essex
CB11 3QG
Director Name | Mr Andrew Howard Turnbull |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 1994(71 years after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Rowley Hill Farm Little Walden Saffron Walden Essex CB10 1UZ |
Director Name | Angus James Turnbull |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(68 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 26 November 1998) |
Role | Company Director |
Correspondence Address | Parsonage House Wicken Road Newport Saffron Walden Essex CB11 3QG |
Director Name | Mrs Iris Gwendoline Turnbull |
---|---|
Date of Birth | December 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(68 years, 2 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 11 July 2017) |
Role | Company Director |
Correspondence Address | Parsonage House Wicken Road Newport Saffron Walden Essex CB11 3QG |
Secretary Name | Andrew Howard Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(68 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 17 May 1999) |
Role | Company Director |
Correspondence Address | Yew Cottage Church Street Newport Saffron Walden Essex CB11 3RA |
Director Name | Stanley Walter Bradley |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(69 years, 1 month after company formation) |
Appointment Duration | 19 years, 9 months (resigned 25 June 2012) |
Role | Business Consultant |
Correspondence Address | 5 Edward Bawden Court Park Lane Saffron Walden Essex CB10 1FP |
Secretary Name | Mr Christopher Donald Beaumont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(74 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 15 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Church Street Hundon Sudbury Suffolk CO10 8EW |
Director Name | Shelagh Violet Mercer |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(75 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 30 May 2006) |
Role | Company Director |
Correspondence Address | The Old Vicarage Maple Lane, Wimbish Saffron Walden Essex CB10 2XG |
Director Name | Dr Joanna Burch |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(75 years, 9 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 13 June 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Rowley Hill Farm Little Walden Saffron Walden Essex CB10 1UZ |
Director Name | Mrs Eve Mary Turnbull |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(75 years, 9 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 01 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Braybrooke Gardens Saffron Walden Essex CB11 3WH |
Secretary Name | Dr Joanna Burch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(75 years, 9 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 01 February 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Rowley Hill Farm Little Walden Saffron Walden Essex CB10 1UZ |
Telephone | 01799 523456 |
---|---|
Telephone region | Saffron Walden |
Registered Address | Rowley Hill Farm Little Walden Saffron Walden Essex CB10 1UZ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Ashdon |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£80,047 |
Cash | £120 |
Current Liabilities | £653,580 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (8 months, 2 weeks from now) |
20 January 2009 | Delivered on: 28 January 2009 Satisfied on: 26 May 2012 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 companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
17 May 2004 | Delivered on: 28 May 2004 Satisfied on: 26 May 2012 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: 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 |
3 May 1995 | Delivered on: 9 May 1995 Satisfied on: 29 March 2007 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
15 October 1991 | Delivered on: 16 October 1991 Satisfied on: 25 May 1995 Persons entitled: Martin Stuart Turnbull Classification: Legal charge Secured details: £50,000.00 all other monies due or to become due from the company to the chargee. On any account whatsoever. Particulars: Land and premises at the rear of 17 church street saffron walden essex registered at h m land registry under title number ex 417013. Fully Satisfied |
8 December 1989 | Delivered on: 9 December 1989 Satisfied on: 25 May 1995 Persons entitled: Iris Gwendoline Turnbull Angus James Turnbull Classification: Legal charge Secured details: Sterling pounds 210000.00 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Warehouse at the rear of 17 church st saffron walden essex. Fully Satisfied |
31 July 1987 | Delivered on: 6 August 1987 Satisfied on: 12 May 1992 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: 19 church street, saffron walden, essex. Fully Satisfied |
17 October 1986 | Delivered on: 27 October 1986 Satisfied on: 29 March 2007 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: Cleales old depot, church street, saffron walden essex. Fully Satisfied |
6 October 1977 | Delivered on: 14 October 1977 Satisfied on: 29 March 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee and 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 & floating charge on the undertaking and all property and assets present and future including uncalled capital goodwill (please see doc. M82). Fully Satisfied |
13 November 1975 | Delivered on: 21 November 1975 Satisfied on: 29 March 2007 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: Fixed & floating charge on the undertaking and all property and assets present and future including uncalled capital goodwill (please see doc 79). Fully Satisfied |
3 June 2014 | Delivered on: 5 June 2014 Persons entitled: Iris Gwendoline Turnbull Angus James Turnbull Chamberlain Pension Trustees Limited Eve Mary Turnbull Andrew Howard Turnbull Martin Stuart Turnbull Classification: A registered charge Outstanding |
11 November 2010 | Delivered on: 13 November 2010 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
11 June 2020 | Confirmation statement made on 31 May 2020 with updates (5 pages) |
---|---|
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with updates (5 pages) |
20 November 2018 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
16 November 2018 | Registered office address changed from Parsonage House 22 Wicken Road Newport Saffron Walden Essex CB11 3QG to Rowley Hill Farm Little Walden Saffron Walden Essex CB10 1UZ on 16 November 2018 (1 page) |
31 May 2018 | Confirmation statement made on 31 May 2018 with updates (5 pages) |
1 May 2018 | Termination of appointment of Eve Mary Turnbull as a director on 1 May 2018 (1 page) |
19 March 2018 | Termination of appointment of Iris Gwendoline Turnbull as a director on 11 July 2017 (1 page) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
13 June 2017 | Termination of appointment of Joanna Burch as a director on 13 June 2017 (1 page) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
13 June 2017 | Termination of appointment of Joanna Burch as a director on 13 June 2017 (1 page) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
1 February 2016 | Termination of appointment of Joanna Burch as a secretary on 1 February 2016 (1 page) |
1 February 2016 | Termination of appointment of Joanna Burch as a secretary on 1 February 2016 (1 page) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
11 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
7 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
5 June 2014 | Registration of charge 001923430011 (22 pages) |
5 June 2014 | Part of the property or undertaking has been released from charge 10 (5 pages) |
5 June 2014 | Registration of charge 001923430011 (22 pages) |
5 June 2014 | Part of the property or undertaking has been released from charge 10 (5 pages) |
21 May 2014 | Registered office address changed from Hart House Shirehill Industrial Estate Saffron Walden Essex CB11 3AQ on 21 May 2014 (1 page) |
21 May 2014 | Registered office address changed from Hart House Shirehill Industrial Estate Saffron Walden Essex CB11 3AQ on 21 May 2014 (1 page) |
21 October 2013 | Statement of capital on 21 October 2013
|
21 October 2013 | Solvency statement dated 23/09/13 (2 pages) |
21 October 2013 | Statement of capital on 21 October 2013
|
21 October 2013 | Resolutions
|
21 October 2013 | Statement by directors (2 pages) |
21 October 2013 | Solvency statement dated 23/09/13 (2 pages) |
21 October 2013 | Resolutions
|
21 October 2013 | Statement by directors (2 pages) |
3 October 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
3 October 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
20 September 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
19 September 2013 | Statement of capital following an allotment of shares on 12 September 2013
|
19 September 2013 | Statement of capital following an allotment of shares on 12 September 2013
|
10 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (9 pages) |
10 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (9 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
10 July 2012 | Termination of appointment of Stanley Bradley as a director (1 page) |
10 July 2012 | Termination of appointment of Stanley Bradley as a director (1 page) |
26 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (10 pages) |
26 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (10 pages) |
31 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
31 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
31 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages) |
31 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
14 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (10 pages) |
14 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (10 pages) |
13 November 2010 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
13 November 2010 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
23 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (8 pages) |
23 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (8 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 January 2009 (9 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 January 2009 (9 pages) |
18 June 2009 | Return made up to 31/05/09; full list of members (6 pages) |
18 June 2009 | Return made up to 31/05/09; full list of members (6 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 January 2008 (9 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 January 2008 (9 pages) |
26 June 2008 | Return made up to 31/05/08; full list of members (6 pages) |
26 June 2008 | Return made up to 31/05/08; full list of members (6 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
11 June 2007 | Return made up to 31/05/07; full list of members (4 pages) |
11 June 2007 | Return made up to 31/05/07; full list of members (4 pages) |
29 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
22 June 2006 | Location of debenture register (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Return made up to 31/05/06; full list of members (4 pages) |
22 June 2006 | Location of register of members (1 page) |
22 June 2006 | Location of register of members (1 page) |
22 June 2006 | Location of debenture register (1 page) |
22 June 2006 | Return made up to 31/05/06; full list of members (4 pages) |
22 June 2006 | Director resigned (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: 15-17 church street saffron walden essex CB10 1JW (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: 15-17 church street saffron walden essex CB10 1JW (1 page) |
18 August 2005 | Return made up to 31/05/05; full list of members (4 pages) |
18 August 2005 | Return made up to 31/05/05; full list of members (4 pages) |
17 August 2005 | Accounts for a small company made up to 31 January 2005 (8 pages) |
17 August 2005 | Accounts for a small company made up to 31 January 2005 (8 pages) |
21 July 2005 | Director's particulars changed (1 page) |
21 July 2005 | Director's particulars changed (1 page) |
20 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
20 July 2005 | Director's particulars changed (1 page) |
20 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
20 July 2005 | Director's particulars changed (1 page) |
20 July 2005 | Director's particulars changed (1 page) |
20 July 2005 | Director's particulars changed (1 page) |
27 October 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
27 October 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
21 June 2004 | Return made up to 31/05/04; full list of members (10 pages) |
21 June 2004 | Return made up to 31/05/04; full list of members (10 pages) |
28 May 2004 | Particulars of mortgage/charge (9 pages) |
28 May 2004 | Particulars of mortgage/charge (9 pages) |
26 November 2003 | Return made up to 25/10/03; full list of members (10 pages) |
26 November 2003 | Return made up to 25/10/03; full list of members (10 pages) |
30 September 2003 | Accounts for a medium company made up to 31 January 2003 (19 pages) |
30 September 2003 | Accounts for a medium company made up to 31 January 2003 (19 pages) |
3 December 2002 | Accounts for a medium company made up to 31 January 2002 (21 pages) |
3 December 2002 | Accounts for a medium company made up to 31 January 2002 (21 pages) |
3 December 2002 | Registered office changed on 03/12/02 from: 5 king street saffron walden essex CB10 1HT (1 page) |
3 December 2002 | Registered office changed on 03/12/02 from: 5 king street saffron walden essex CB10 1HT (1 page) |
15 November 2002 | Return made up to 25/10/02; full list of members
|
15 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 2002 | Return made up to 25/10/02; full list of members
|
15 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 2002 | Director's particulars changed (1 page) |
15 November 2002 | Director's particulars changed (1 page) |
22 November 2001 | Return made up to 25/10/01; full list of members
|
22 November 2001 | Return made up to 25/10/01; full list of members
|
12 June 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
12 June 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
2 March 2001 | Ad 20/12/00--------- £ si 70@1=70 £ ic 8056/8126 (2 pages) |
2 March 2001 | Ad 20/12/00--------- £ si 70@1=70 £ ic 8056/8126 (2 pages) |
15 February 2001 | Resolutions
|
15 February 2001 | Resolutions
|
8 December 2000 | Return made up to 25/10/00; full list of members
|
8 December 2000 | Return made up to 25/10/00; full list of members
|
18 September 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
18 September 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
21 December 1999 | Return made up to 25/10/99; full list of members
|
21 December 1999 | Secretary resigned (1 page) |
21 December 1999 | Return made up to 25/10/99; full list of members
|
21 December 1999 | Secretary resigned (1 page) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New secretary appointed;new director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New secretary appointed;new director appointed (2 pages) |
8 June 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
8 June 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
3 March 1999 | £ ic 8406/8056 25/01/99 £ sr 350@1=350 (1 page) |
3 March 1999 | £ ic 8406/8056 25/01/99 £ sr 350@1=350 (1 page) |
3 February 1999 | Return made up to 25/10/98; full list of members (8 pages) |
3 February 1999 | Resolutions
|
3 February 1999 | Return made up to 25/10/98; full list of members (8 pages) |
3 February 1999 | Resolutions
|
20 January 1999 | Director resigned (1 page) |
20 January 1999 | New secretary appointed (2 pages) |
20 January 1999 | Secretary resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | New secretary appointed (2 pages) |
20 January 1999 | Secretary resigned (1 page) |
1 December 1998 | Full accounts made up to 1 February 1998 (15 pages) |
1 December 1998 | Full accounts made up to 1 February 1998 (15 pages) |
1 December 1998 | Full accounts made up to 1 February 1998 (15 pages) |
26 February 1998 | New secretary appointed (2 pages) |
26 February 1998 | New secretary appointed (2 pages) |
3 December 1997 | Full accounts made up to 2 February 1997 (15 pages) |
3 December 1997 | Full accounts made up to 2 February 1997 (15 pages) |
3 December 1997 | Full accounts made up to 2 February 1997 (15 pages) |
7 November 1997 | Return made up to 25/10/97; no change of members (6 pages) |
7 November 1997 | Return made up to 25/10/97; no change of members (6 pages) |
21 November 1996 | Return made up to 25/10/96; no change of members (6 pages) |
21 November 1996 | Return made up to 25/10/96; no change of members (6 pages) |
30 October 1996 | Full accounts made up to 28 January 1996 (15 pages) |
30 October 1996 | Full accounts made up to 28 January 1996 (15 pages) |
3 November 1995 | Return made up to 25/10/95; full list of members
|
3 November 1995 | Return made up to 25/10/95; full list of members
|
17 August 1995 | Accounts for a small company made up to 31 January 1995 (16 pages) |
17 August 1995 | Accounts for a small company made up to 31 January 1995 (16 pages) |
25 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 1995 | Particulars of mortgage/charge (8 pages) |
9 May 1995 | Particulars of mortgage/charge (8 pages) |
5 May 1995 | Resolutions
|
5 May 1995 | Resolutions
|
25 April 1995 | £ nc 5000/15350 19/04/95 (1 page) |
25 April 1995 | Ad 19/04/95--------- £ si 3406@1=3406 £ ic 5000/8406 (2 pages) |
25 April 1995 | Ad 19/04/95--------- £ si 3406@1=3406 £ ic 5000/8406 (2 pages) |
25 April 1995 | £ nc 5000/15350 19/04/95 (1 page) |
6 September 1923 | Certificate of incorporation (1 page) |
6 September 1923 | Certificate of incorporation (1 page) |