Runwell Road
Wickford
Essex
SS11 7HJ
Secretary Name | Mr Peter Brian Carter |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 April 1991(36 years, 5 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Construction House Runwell Road Wickford Essex SS11 7HJ |
Director Name | Graham Peter Carter |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2000(45 years, 8 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Construction House Runwell Road Wickford Essex SS11 7HJ |
Director Name | Mrs Jane Marie Wickham |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2000(45 years, 8 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Construction House Runwell Road Wickford Essex SS11 7HJ |
Director Name | Mr Lee David Carter |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2001(46 years, 2 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Construction House Runwell Road Wickford Essex SS11 7HJ |
Director Name | Eric Harold Carter |
---|---|
Date of Birth | December 1904 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(36 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 18 December 2000) |
Role | Company Director |
Correspondence Address | Bela Zola Swan Lane Wickford Essex SS11 7DD |
Director Name | Silva Lesley Carter |
---|---|
Date of Birth | September 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(36 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 November 1996) |
Role | Company Director |
Correspondence Address | 84 Runwell Road Wickford Essex SS11 7HR |
Director Name | Stanley Charles Ward |
---|---|
Date of Birth | October 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 February 1994) |
Role | Company Director |
Correspondence Address | Heathfield 611 Daws Heath Road Hadleigh Benfleet Essex SS7 2NH |
Director Name | Roy Leslie Carter |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(36 years, 5 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 18 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Construction House Runwell Road Wickford Essex SS11 7HJ |
Website | www.carterandward.co.uk |
---|
Registered Address | Construction House Runwell Road Wickford Essex SS11 7HJ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | 2 other UK companies use this postal address |
30k at £1 | William Frederick Bright & William James Hills 37.50% Ordinary |
---|---|
25k at £1 | Mr Peter Brian Carter 31.24% Ordinary |
25k at £1 | Roy Leslie Carter 31.23% Ordinary |
10 at £1 | Graham Peter Carter 0.01% Ordinary |
10 at £1 | Jane Marie Wickham 0.01% Ordinary |
10 at £1 | Lee David Carter 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,786,449 |
Cash | £4,453,059 |
Current Liabilities | £1,041,972 |
Latest Accounts | 30 November 2022 (10 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 25 April 2023 (5 months ago) |
---|---|
Next Return Due | 9 May 2024 (7 months, 2 weeks from now) |
13 April 1959 | Delivered on: 20 April 1959 Satisfied on: 14 January 1994 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The merley social club southend rd wickford essex. Fully Satisfied |
---|---|
10 January 1957 | Delivered on: 21 January 1957 Satisfied on: 14 January 1994 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Wickford hall wickford essex. Fully Satisfied |
31 December 1956 | Delivered on: 21 January 1957 Satisfied on: 14 January 1994 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land east side of swan lane & south sides of alfred gdns & hengish gdns, wickford essex. Fully Satisfied |
30 July 1956 | Delivered on: 8 August 1956 Satisfied on: 14 January 1994 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at the rear of kingsley lane, thundersley essex. Fully Satisfied |
2 May 1956 | Delivered on: 8 May 1956 Satisfied on: 14 January 1994 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land in swan lane & adjoining alford gardens wickford essex. Fully Satisfied |
30 June 1981 | Delivered on: 6 July 1981 Satisfied on: 11 August 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/Hold land at the wick, wickford, essex title no. Ex 77449. Fully Satisfied |
10 December 1975 | Delivered on: 22 December 1975 Satisfied on: 14 January 1994 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 whitehouse farm woodham water essex. Fully Satisfied |
28 April 1965 | Delivered on: 6 May 1965 Satisfied on: 14 January 1994 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land part of woodlands dairy farm, wickford essex conveyance 29.9.62. Fully Satisfied |
28 April 1965 | Delivered on: 6 May 1965 Satisfied on: 14 January 1994 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at rear of nevendon rd wickford essex conveyance 9.3.65. Fully Satisfied |
28 April 1965 | Delivered on: 6 May 1965 Satisfied on: 14 January 1994 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & premises southend rd & waterworks rd wickford essex conveyance 4.9.1962. Fully Satisfied |
28 April 1965 | Delivered on: 6 May 1965 Satisfied on: 14 January 1994 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Beauchamps farm wickford essex. Fully Satisfied |
28 April 1965 | Delivered on: 6 May 1965 Satisfied on: 14 January 1994 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Tresco waterworks road wickford essex. Fully Satisfied |
17 August 1960 | Delivered on: 30 August 1960 Satisfied on: 14 January 1994 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land east side of swan lane wickford essex. Fully Satisfied |
16 June 1960 | Delivered on: 22 June 1960 Satisfied on: 14 January 1994 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at waterworks rd wickford essex. Fully Satisfied |
1 March 1960 | Delivered on: 22 March 1960 Satisfied on: 14 January 1994 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Beaucroft waterworks rd wickford essex. Fully Satisfied |
1 March 1960 | Delivered on: 22 March 1960 Satisfied on: 14 January 1994 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The homestead waterworks road wickford. Fully Satisfied |
1 March 1960 | Delivered on: 22 March 1960 Satisfied on: 14 January 1994 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Oak cottage southend cottage wickford. Fully Satisfied |
1 March 1960 | Delivered on: 22 March 1960 Satisfied on: 14 January 1994 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lyndale elder avenue wickford. Fully Satisfied |
1 March 1960 | Delivered on: 22 March 1960 Satisfied on: 14 January 1994 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "Springas" elder avenue wickford. Fully Satisfied |
1 March 1960 | Delivered on: 22 March 1960 Satisfied on: 14 January 1994 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Springbank bromfords drive, wickford. Fully Satisfied |
1 March 1990 | Delivered on: 22 March 1960 Satisfied on: 14 January 1994 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land rear of matlock nevendon rd wickford. Fully Satisfied |
12 October 1959 | Delivered on: 16 October 1959 Satisfied on: 14 January 1994 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "Fairview" hill avenue wickford essex. Fully Satisfied |
12 October 1959 | Delivered on: 16 October 1959 Satisfied on: 14 January 1994 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "Greenacre" hill avenue, wickford essex. Fully Satisfied |
30 July 1956 | Delivered on: 8 August 1956 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1) the grange - southend road, wickford essex. Outstanding |
20 February 1956 | Delivered on: 5 March 1956 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "The laurels" "springfield house, 1, 2, 3, 4 hacks farm bungalows "hillside & wayside "the lodge" & land at rear of "glastonbury" & a plot of land 134 x 100 all in thundersley. Outstanding |
20 February 1956 | Delivered on: 5 March 1956 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2) "fairview" hockley road, rayleigh essex. Outstanding |
1 March 1960 | Delivered on: 22 March 1960 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lyndhurst bromfords drive wickford. Outstanding |
20 February 1956 | Delivered on: 5 March 1956 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1) f/h land west side of hockley rd rayleigh essex. Outstanding |
9 September 2020 | Total exemption full accounts made up to 30 November 2019 (12 pages) |
---|---|
12 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
28 August 2019 | Total exemption full accounts made up to 30 November 2018 (12 pages) |
8 May 2019 | Confirmation statement made on 25 April 2019 with updates (4 pages) |
29 August 2018 | Total exemption full accounts made up to 30 November 2017 (12 pages) |
10 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (13 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (13 pages) |
8 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
19 July 2016 | Termination of appointment of Roy Leslie Carter as a director on 18 June 2016 (1 page) |
19 July 2016 | Termination of appointment of Roy Leslie Carter as a director on 18 June 2016 (1 page) |
3 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
1 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
22 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
15 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
15 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
9 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
30 August 2012 | Accounts for a small company made up to 30 November 2011 (6 pages) |
30 August 2012 | Accounts for a small company made up to 30 November 2011 (6 pages) |
10 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
2 September 2011 | Accounts for a small company made up to 30 November 2010 (6 pages) |
2 September 2011 | Accounts for a small company made up to 30 November 2010 (6 pages) |
20 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
2 September 2010 | Accounts for a small company made up to 30 November 2009 (6 pages) |
2 September 2010 | Accounts for a small company made up to 30 November 2009 (6 pages) |
11 June 2010 | Director's details changed for Mr Peter Brian Carter on 19 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Roy Leslie Carter on 19 May 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Mr Peter Brian Carter on 19 May 2010 (1 page) |
11 June 2010 | Director's details changed for Lee David Carter on 19 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Graham Peter Carter on 19 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Roy Leslie Carter on 19 May 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Mr Peter Brian Carter on 19 May 2010 (1 page) |
11 June 2010 | Director's details changed for Jane Marie Wickham on 19 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Jane Marie Wickham on 19 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Lee David Carter on 19 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Peter Brian Carter on 19 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Graham Peter Carter on 19 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (7 pages) |
24 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (7 pages) |
19 May 2010 | Director's details changed for Mr Peter Brian Carter on 28 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Graham Peter Carter on 28 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Roy Leslie Carter on 28 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Roy Leslie Carter on 28 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Lee David Carter on 28 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Mr Peter Brian Carter on 28 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Lee David Carter on 28 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Graham Peter Carter on 28 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Jane Marie Wickham on 28 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Jane Marie Wickham on 28 October 2009 (2 pages) |
26 September 2009 | Accounts for a small company made up to 30 November 2008 (6 pages) |
26 September 2009 | Accounts for a small company made up to 30 November 2008 (6 pages) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages) |
15 May 2009 | Return made up to 25/04/09; full list of members (6 pages) |
15 May 2009 | Return made up to 25/04/09; full list of members (6 pages) |
12 September 2008 | Accounts for a small company made up to 30 November 2007 (5 pages) |
12 September 2008 | Accounts for a small company made up to 30 November 2007 (5 pages) |
15 May 2008 | Return made up to 25/04/08; full list of members (6 pages) |
15 May 2008 | Return made up to 25/04/08; full list of members (6 pages) |
13 September 2007 | Accounts for a small company made up to 30 November 2006 (5 pages) |
13 September 2007 | Accounts for a small company made up to 30 November 2006 (5 pages) |
10 May 2007 | Return made up to 25/04/07; full list of members (4 pages) |
10 May 2007 | Return made up to 25/04/07; full list of members (4 pages) |
3 August 2006 | Accounts for a small company made up to 30 November 2005 (5 pages) |
3 August 2006 | Accounts for a small company made up to 30 November 2005 (5 pages) |
19 May 2006 | Return made up to 25/04/06; full list of members (4 pages) |
19 May 2006 | Director's particulars changed (1 page) |
19 May 2006 | Return made up to 25/04/06; full list of members (4 pages) |
19 May 2006 | Director's particulars changed (1 page) |
8 July 2005 | Accounts for a small company made up to 30 November 2004 (5 pages) |
8 July 2005 | Accounts for a small company made up to 30 November 2004 (5 pages) |
18 May 2005 | Return made up to 25/04/05; full list of members (4 pages) |
18 May 2005 | Return made up to 25/04/05; full list of members (4 pages) |
21 July 2004 | Accounts for a medium company made up to 30 November 2003 (15 pages) |
21 July 2004 | Accounts for a medium company made up to 30 November 2003 (15 pages) |
15 May 2004 | Return made up to 25/04/04; full list of members (10 pages) |
15 May 2004 | Return made up to 25/04/04; full list of members (10 pages) |
5 August 2003 | Accounts for a medium company made up to 30 November 2002 (16 pages) |
5 August 2003 | Accounts for a medium company made up to 30 November 2002 (16 pages) |
8 May 2003 | Return made up to 25/04/03; full list of members (10 pages) |
8 May 2003 | Return made up to 25/04/03; full list of members (10 pages) |
2 June 2002 | Accounts for a medium company made up to 30 November 2001 (15 pages) |
2 June 2002 | Accounts for a medium company made up to 30 November 2001 (15 pages) |
8 May 2002 | Return made up to 25/04/02; full list of members
|
8 May 2002 | Return made up to 25/04/02; full list of members
|
21 August 2001 | Accounts for a medium company made up to 30 November 2000 (14 pages) |
21 August 2001 | Accounts for a medium company made up to 30 November 2000 (14 pages) |
25 May 2001 | Return made up to 25/04/01; full list of members
|
25 May 2001 | Return made up to 25/04/01; full list of members
|
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
11 August 2000 | Accounts for a medium company made up to 30 November 1999 (12 pages) |
11 August 2000 | Accounts for a medium company made up to 30 November 1999 (12 pages) |
17 May 2000 | Return made up to 25/04/00; full list of members (8 pages) |
17 May 2000 | Return made up to 25/04/00; full list of members (8 pages) |
23 August 1999 | Accounts for a medium company made up to 30 November 1998 (14 pages) |
23 August 1999 | Accounts for a medium company made up to 30 November 1998 (14 pages) |
27 April 1999 | Return made up to 25/04/99; no change of members (4 pages) |
27 April 1999 | Return made up to 25/04/99; no change of members (4 pages) |
20 August 1998 | Accounts for a medium company made up to 30 November 1997 (14 pages) |
20 August 1998 | Accounts for a medium company made up to 30 November 1997 (14 pages) |
9 June 1998 | Return made up to 25/04/98; no change of members (4 pages) |
9 June 1998 | Return made up to 25/04/98; no change of members (4 pages) |
23 July 1997 | Accounts for a medium company made up to 30 November 1996 (15 pages) |
23 July 1997 | Accounts for a medium company made up to 30 November 1996 (15 pages) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Return made up to 25/04/97; full list of members (6 pages) |
7 May 1997 | Return made up to 25/04/97; full list of members (6 pages) |
13 June 1996 | Full accounts made up to 30 November 1995 (13 pages) |
13 June 1996 | Full accounts made up to 30 November 1995 (13 pages) |
30 April 1996 | Return made up to 25/04/96; no change of members (4 pages) |
30 April 1996 | Return made up to 25/04/96; no change of members (4 pages) |
5 September 1995 | Accounts for a medium company made up to 30 November 1994 (13 pages) |
5 September 1995 | Accounts for a medium company made up to 30 November 1994 (13 pages) |
10 May 1995 | Return made up to 25/04/95; no change of members (4 pages) |
10 May 1995 | Return made up to 25/04/95; no change of members (4 pages) |
6 July 1981 | Particulars of mortgage/charge (3 pages) |
6 July 1981 | Particulars of mortgage/charge (3 pages) |
26 November 1954 | Incorporation (17 pages) |
26 November 1954 | Incorporation (17 pages) |