Western Road
Billericay
Essex
CM12 9AQ
Director Name | Mr Liam Christopher Panormo |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2004(48 years, 5 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Roman Close Mountnessing Brentwood CM15 0UT |
Director Name | Mr Daniel Michael Panormo |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2004(48 years, 5 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Warminster Road London SE25 4DL |
Secretary Name | Mr Liam Panormo |
---|---|
Status | Current |
Appointed | 17 July 2014(58 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | Suite 3 Crescent Court Western Road Billericay Essex CM12 9AQ |
Director Name | Sandra Carol Panormo |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(36 years after company formation) |
Appointment Duration | 26 years, 10 months (resigned 14 September 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Farthing Barn Moor Place Park Much Hadham SG10 6BF |
Secretary Name | David John Patten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(36 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | 110 Main Road Gidea Park Romford Essex RM2 5JB |
Secretary Name | Sandra Carol Panormo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(39 years, 9 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 17 July 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Karmeil Ridgeway Hutton Mount Brentwood Essex CM13 2LP |
Website | premier-stores.co.uk |
---|
Registered Address | Suite 3 Crescent Court Western Road Billericay Essex CM12 9AQ |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
121 at £1 | Daniel Panormo 9.90% Ordinary |
---|---|
121 at £1 | Liam Panormo 9.90% Ordinary |
657 at £1 | Trustees Of D.m. Panormo Discretionary Trust 53.76% Ordinary |
62 at £1 | D.m. Panormo 5.07% Ordinary |
62 at £1 | S.c. Panormo 5.07% Ordinary |
179 at £1 | Trustees Of S.c. Panormo Trust 14.65% Ordinary |
20 at £1 | Douglas Michael Panormo 1.64% Ordinary |
Year | 2014 |
---|---|
Turnover | £17,032,369 |
Gross Profit | £980,585 |
Net Worth | £2,977,942 |
Cash | £323,420 |
Current Liabilities | £1,374,292 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 14 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
6 March 2015 | Delivered on: 9 March 2015 Persons entitled: Valero Energy LTD Classification: A registered charge Particulars: Rayne road service station, rayne road, barking, braintree, CM7 2QS, registered at the land registry under title number EX652674. Outstanding |
---|---|
16 October 2014 | Delivered on: 18 October 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Hordle garage, everton road, hordle, lymington t/no HP602205. Outstanding |
2 June 2011 | Delivered on: 4 June 2011 Persons entitled: Bp Oil UK Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H courtesy filling station romsey road cadnam t/n HP223022. Outstanding |
20 December 2006 | Delivered on: 22 December 2006 Persons entitled: Chevron Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Grove road service station grove road bow london t/n 398706, all building fixtures and fittings, insurances, floating charge all movable machinery and equipment, all wet and dry stock,. See the mortgage charge document for full details. Outstanding |
24 May 2001 | Delivered on: 5 June 2001 Persons entitled: Texaco Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of first legal mortgage the property comprising filling station site situate at and k/a burdett road service station t/ns 257692, 254783 NGL464946 and all buildiings fixtures and fittings (including trade fixtures) from time to time on such property. See the mortgage charge document for full details. Outstanding |
22 December 2022 | Delivered on: 22 December 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The property known as tower services, seaton down hill, seaton EX12 2TH and registered at hm land registry with title number DN410473. Outstanding |
29 March 2019 | Delivered on: 2 April 2019 Persons entitled: Valero Energy LTD Classification: A registered charge Particulars: Courtesy filling station, romsey road, cadnam, southampton SO40 2NN with title number HP223022. Outstanding |
4 March 2019 | Delivered on: 4 March 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 36 high street, stock, ingatestone CM4 9BAAND registered at the land registry with title number EX337764. Outstanding |
8 December 2017 | Delivered on: 19 December 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The freehold property known as courtesy filling station, romsey road, cadnam, southampton SO40 2NN and registered at the land registry with title absolute under title number HP223022. Outstanding |
2 June 2017 | Delivered on: 2 June 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all that leasehold property know as 3 crescent court, high street, billericay and parking spaces CM12 9AQ which is registered at the land registry with title absolute under title number EX591165. Outstanding |
2 June 2017 | Delivered on: 2 June 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all that freehold property situate at and known as unit 1 & 2 crescent court, high street, billericay CM12 9AQ which is registered at the land registry with title absolute under title number EX469711. Outstanding |
22 March 2017 | Delivered on: 25 March 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Property known as spur end service station castle lane east bournemouth. Outstanding |
30 April 2015 | Delivered on: 15 May 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H property k/a 31 and 31A lodge avenue romford. Outstanding |
10 October 2014 | Delivered on: 13 October 2014 Satisfied on: 24 February 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Fully Satisfied |
19 June 1997 | Delivered on: 20 June 1997 Satisfied on: 30 November 2004 Persons entitled: Repsol Petroleum Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee including all sums due for petroleum products supplied on a trading account. Particulars: All that freehold land and petrol filling station, known as county service station, essex gardens, wingletye lane, hornchurch, essex, all of which land and premises are shown edged in red on the plan annexed to the legal charge. Fully Satisfied |
20 December 1996 | Delivered on: 24 December 1996 Satisfied on: 30 November 2004 Persons entitled: Fina PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land and buildings k/a oakhill garage woodford new road woodford green essex t/n EGL35726 any goodwill of the business and all plant and equipment thereon. See the mortgage charge document for full details. Fully Satisfied |
20 December 1996 | Delivered on: 24 December 1996 Satisfied on: 30 November 2004 Persons entitled: Fina PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land and buildings k/a burdett road filling station 221 burdett road london t/n' 2576921, 254783 and NGL464946 and any goodwil of the business and all plant and equipment thereon. See the mortgage charge document for full details. Fully Satisfied |
16 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
---|---|
6 November 2020 | Change of details for Mr Daniel Michael Panormo as a person with significant control on 14 November 2019 (2 pages) |
6 November 2020 | Change of details for Mr Liam Christopher Panormo as a person with significant control on 14 November 2019 (2 pages) |
6 May 2020 | Director's details changed for Mr Douglas Michael Panormo on 6 May 2020 (2 pages) |
20 December 2019 | Group of companies' accounts made up to 31 March 2019 (32 pages) |
19 November 2019 | Director's details changed for Mr Daniel Michael Panormo on 14 November 2019 (2 pages) |
19 November 2019 | Confirmation statement made on 14 November 2019 with updates (4 pages) |
18 November 2019 | Notification of Liam Christopher Panormo as a person with significant control on 14 November 2019 (2 pages) |
18 November 2019 | Notification of Daniel Michael Panormo as a person with significant control on 14 November 2019 (2 pages) |
18 November 2019 | Director's details changed for Mr Daniel Michael Panormo on 14 November 2019 (2 pages) |
18 November 2019 | Cessation of Douglas Michael Panormo as a person with significant control on 14 November 2019 (1 page) |
18 November 2019 | Director's details changed for Mr Daniel Michael Panormo on 14 November 2019 (2 pages) |
2 April 2019 | Registration of charge 005571170016, created on 29 March 2019 (24 pages) |
29 March 2019 | Satisfaction of charge 005571170009 in full (1 page) |
4 March 2019 | Registration of charge 005571170015, created on 4 March 2019 (7 pages) |
8 January 2019 | Secretary's details changed for Mr Liam Panormo on 7 January 2019 (1 page) |
14 December 2018 | Full accounts made up to 31 March 2018 (26 pages) |
28 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
26 October 2018 | Termination of appointment of Sandra Carol Panormo as a director on 14 September 2018 (1 page) |
21 December 2017 | Satisfaction of charge 6 in full (1 page) |
21 December 2017 | Satisfaction of charge 6 in full (1 page) |
19 December 2017 | Registration of charge 005571170014, created on 8 December 2017 (8 pages) |
19 December 2017 | Registration of charge 005571170014, created on 8 December 2017 (8 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (28 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (28 pages) |
28 November 2017 | Director's details changed for Liam Christopher Panormo on 21 November 2017 (2 pages) |
28 November 2017 | Director's details changed for Sandra Carol Panormo on 21 November 2017 (2 pages) |
28 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
28 November 2017 | Director's details changed for Liam Christopher Panormo on 21 November 2017 (2 pages) |
28 November 2017 | Director's details changed for Daniel Michael Panormo on 21 November 2017 (2 pages) |
28 November 2017 | Director's details changed for Sandra Carol Panormo on 21 November 2017 (2 pages) |
28 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
28 November 2017 | Director's details changed for Daniel Michael Panormo on 21 November 2017 (2 pages) |
2 June 2017 | Registration of charge 005571170012, created on 2 June 2017 (8 pages) |
2 June 2017 | Registration of charge 005571170013, created on 2 June 2017 (8 pages) |
2 June 2017 | Registration of charge 005571170012, created on 2 June 2017 (8 pages) |
2 June 2017 | Registration of charge 005571170013, created on 2 June 2017 (8 pages) |
25 March 2017 | Registration of charge 005571170011, created on 22 March 2017 (10 pages) |
25 March 2017 | Registration of charge 005571170011, created on 22 March 2017 (10 pages) |
29 December 2016 | Full accounts made up to 31 March 2016 (25 pages) |
29 December 2016 | Full accounts made up to 31 March 2016 (25 pages) |
22 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
10 January 2016 | Full accounts made up to 31 March 2015 (30 pages) |
10 January 2016 | Full accounts made up to 31 March 2015 (30 pages) |
23 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
17 August 2015 | Termination of appointment of Sandra Carol Panormo as a secretary on 17 July 2014 (1 page) |
17 August 2015 | Termination of appointment of Sandra Carol Panormo as a secretary on 17 July 2014 (1 page) |
17 August 2015 | Appointment of Mr Liam Panormo as a secretary on 17 July 2014 (2 pages) |
17 August 2015 | Appointment of Mr Liam Panormo as a secretary on 17 July 2014 (2 pages) |
22 July 2015 | Registered office address changed from 37 Market Street Woolwich London SE18 6QR to Suite 3 Crescent Court Western Road Billericay Essex CM12 9AQ on 22 July 2015 (1 page) |
22 July 2015 | Registered office address changed from 37 Market Street Woolwich London SE18 6QR to Suite 3 Crescent Court Western Road Billericay Essex CM12 9AQ on 22 July 2015 (1 page) |
15 May 2015 | Registration of charge 005571170010, created on 30 April 2015 (8 pages) |
15 May 2015 | Registration of charge 005571170010, created on 30 April 2015 (8 pages) |
9 March 2015 | Registration of charge 005571170009, created on 6 March 2015 (24 pages) |
9 March 2015 | Registration of charge 005571170009, created on 6 March 2015 (24 pages) |
9 March 2015 | Registration of charge 005571170009, created on 6 March 2015 (24 pages) |
24 February 2015 | Satisfaction of charge 005571170007 in full (4 pages) |
24 February 2015 | Satisfaction of charge 005571170007 in full (4 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (23 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (23 pages) |
2 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
18 October 2014 | Registration of charge 005571170008, created on 16 October 2014 (9 pages) |
18 October 2014 | Registration of charge 005571170008, created on 16 October 2014 (9 pages) |
13 October 2014 | Registration of charge 005571170007, created on 10 October 2014 (5 pages) |
13 October 2014 | Registration of charge 005571170007, created on 10 October 2014 (5 pages) |
3 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
16 September 2013 | Full accounts made up to 31 March 2013 (24 pages) |
16 September 2013 | Full accounts made up to 31 March 2013 (24 pages) |
30 January 2013 | Annual return made up to 14 November 2012 with a full list of shareholders (8 pages) |
30 January 2013 | Annual return made up to 14 November 2012 with a full list of shareholders (8 pages) |
22 October 2012 | Full accounts made up to 31 March 2012 (22 pages) |
22 October 2012 | Full accounts made up to 31 March 2012 (22 pages) |
6 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
6 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
2 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (8 pages) |
2 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (8 pages) |
7 July 2011 | Auditor's resignation (1 page) |
7 July 2011 | Auditor's resignation (1 page) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
18 February 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (8 pages) |
18 February 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (8 pages) |
22 September 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
22 September 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
18 January 2010 | Full accounts made up to 31 March 2009 (21 pages) |
18 January 2010 | Full accounts made up to 31 March 2009 (21 pages) |
14 December 2009 | Director's details changed for Sandra Carol Panormo on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Daniel Michael Panormo on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Liam Christopher Panormo on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Sandra Carol Panormo on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Liam Christopher Panormo on 14 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (7 pages) |
14 December 2009 | Director's details changed for Daniel Michael Panormo on 14 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (7 pages) |
14 December 2009 | Director's details changed for Douglas Michael Panormo on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Douglas Michael Panormo on 14 December 2009 (2 pages) |
8 June 2009 | Return made up to 14/11/08; full list of members (6 pages) |
8 June 2009 | Return made up to 14/11/08; full list of members (6 pages) |
20 January 2009 | Full accounts made up to 31 March 2008 (20 pages) |
20 January 2009 | Full accounts made up to 31 March 2008 (20 pages) |
23 November 2007 | Return made up to 14/11/07; no change of members (8 pages) |
23 November 2007 | Return made up to 14/11/07; no change of members (8 pages) |
30 October 2007 | Full accounts made up to 31 March 2007 (19 pages) |
30 October 2007 | Full accounts made up to 31 March 2007 (19 pages) |
22 December 2006 | Particulars of mortgage/charge (7 pages) |
22 December 2006 | Particulars of mortgage/charge (7 pages) |
4 December 2006 | Return made up to 14/11/06; full list of members (10 pages) |
4 December 2006 | Return made up to 14/11/06; full list of members (10 pages) |
26 October 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
26 October 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
13 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
13 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
30 November 2005 | Return made up to 14/11/05; full list of members (10 pages) |
30 November 2005 | Return made up to 14/11/05; full list of members (10 pages) |
9 December 2004 | Return made up to 14/11/04; full list of members
|
9 December 2004 | Full accounts made up to 31 March 2004 (16 pages) |
9 December 2004 | Return made up to 14/11/04; full list of members
|
9 December 2004 | Full accounts made up to 31 March 2004 (16 pages) |
30 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
15 April 2004 | Ad 25/03/04--------- £ si 22@1=22 £ ic 1200/1222 (2 pages) |
15 April 2004 | Ad 25/03/04--------- £ si 22@1=22 £ ic 1200/1222 (2 pages) |
9 January 2004 | Accounts for a medium company made up to 31 March 2003 (15 pages) |
9 January 2004 | Accounts for a medium company made up to 31 March 2003 (15 pages) |
18 November 2003 | Return made up to 14/11/03; full list of members (8 pages) |
18 November 2003 | Return made up to 14/11/03; full list of members (8 pages) |
17 December 2002 | Full accounts made up to 31 March 2002 (17 pages) |
17 December 2002 | Full accounts made up to 31 March 2002 (17 pages) |
9 December 2002 | Return made up to 14/11/02; full list of members (8 pages) |
9 December 2002 | Return made up to 14/11/02; full list of members (8 pages) |
21 November 2001 | Return made up to 14/11/01; full list of members (7 pages) |
21 November 2001 | Return made up to 14/11/01; full list of members (7 pages) |
21 November 2001 | Full accounts made up to 31 March 2001 (15 pages) |
21 November 2001 | Full accounts made up to 31 March 2001 (15 pages) |
5 June 2001 | Particulars of mortgage/charge (8 pages) |
5 June 2001 | Particulars of mortgage/charge (8 pages) |
10 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
10 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
15 November 2000 | Return made up to 14/11/00; full list of members (7 pages) |
15 November 2000 | Return made up to 14/11/00; full list of members (7 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
23 November 1999 | Return made up to 14/11/99; full list of members (7 pages) |
23 November 1999 | Return made up to 14/11/99; full list of members (7 pages) |
18 January 1999 | Full accounts made up to 31 March 1998 (15 pages) |
18 January 1999 | Return made up to 14/11/98; no change of members (4 pages) |
18 January 1999 | Return made up to 14/11/98; no change of members (4 pages) |
18 January 1999 | Full accounts made up to 31 March 1998 (15 pages) |
22 December 1997 | Return made up to 14/11/97; full list of members (6 pages) |
22 December 1997 | Return made up to 14/11/97; full list of members (6 pages) |
25 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
25 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
20 June 1997 | Particulars of mortgage/charge (4 pages) |
20 June 1997 | Particulars of mortgage/charge (4 pages) |
24 December 1996 | Particulars of mortgage/charge (3 pages) |
24 December 1996 | Particulars of mortgage/charge (3 pages) |
24 December 1996 | Particulars of mortgage/charge (3 pages) |
24 December 1996 | Particulars of mortgage/charge (3 pages) |
2 December 1996 | Return made up to 14/11/96; no change of members (4 pages) |
2 December 1996 | Return made up to 14/11/96; no change of members (4 pages) |
5 September 1996 | Full accounts made up to 31 March 1996 (13 pages) |
5 September 1996 | Full accounts made up to 31 March 1996 (13 pages) |
15 November 1995 | Return made up to 14/11/95; full list of members (6 pages) |
15 November 1995 | Return made up to 14/11/95; full list of members (6 pages) |
2 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
2 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
31 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (143 pages) |
7 January 1993 | Return made up to 14/11/92; full list of members (6 pages) |
7 January 1993 | Return made up to 14/11/92; full list of members (6 pages) |
29 June 1990 | Return made up to 24/10/89; full list of members (4 pages) |
29 June 1990 | Return made up to 24/10/89; full list of members (4 pages) |
27 January 1988 | Return made up to 28/08/87; full list of members (4 pages) |
27 January 1988 | Return made up to 28/08/87; full list of members (4 pages) |
29 October 1986 | Return made up to 15/10/86; full list of members (4 pages) |
29 October 1986 | Return made up to 15/10/86; full list of members (4 pages) |