Leigh On Sea
Essex
SS9 2HL
Director Name | Mr Gary John Raven |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2015(30 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Monometer House Rectory Grove Leigh On Sea Essex SS9 2HN |
Secretary Name | Mr Gary John Raven |
---|---|
Status | Current |
Appointed | 10 March 2015(30 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | C/O Monometer House Rectory Grove Leigh On Sea Essex SS9 2HN |
Director Name | John Leslie Stephenson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 March 1992(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 05 November 2001) |
Role | Coach Operator |
Country of Residence | England |
Correspondence Address | 55 Lower Road Hullbridge Essex SS5 6DE |
Secretary Name | Linda Marlane Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 05 November 2001) |
Role | Company Director |
Correspondence Address | 55 Lower Road Hullbridge Essex SS5 6DE |
Director Name | John Grayland |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(11 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 19 March 1996) |
Role | Engineer |
Correspondence Address | 90 Kenilworth Gardens Leigh On Sea Essex |
Director Name | Mr Lyn Frederick Watson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(11 years, 4 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 04 December 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HN |
Secretary Name | Mr Lyn Frederick Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(18 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 04 December 2014) |
Role | Chartered Accountant |
Country of Residence | GB |
Correspondence Address | 591 Daws Heath Road Hadleigh Essex SS7 2NH |
Secretary Name | Mr Gary John Raven |
---|---|
Status | Resigned |
Appointed | 04 December 2014(30 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 February 2015) |
Role | Company Director |
Correspondence Address | 33 Woodfield Gardens Leigh On Sea Essex SS9 1EW |
Secretary Name | Mr Paul Andrew Gregory |
---|---|
Status | Resigned |
Appointed | 12 February 2015(30 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 10 March 2015) |
Role | Company Director |
Correspondence Address | Peakes Farm Waterside Bradwell On Sea Essex CM0 7QU |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2001(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 March 2003) |
Correspondence Address | Somers Mounts Hill Benenden Cranbrook Kent TN17 4ET |
Website | stephensonsofessex.com |
---|---|
Email address | [email protected] |
Telephone | 01376 503050 |
Telephone region | Braintree |
Registered Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HN |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
6k at £1 | William Hiron 66.67% Ordinary |
---|---|
3k at £1 | Mr Lyn Frederick Watson 33.33% Deferred Ordinary |
Year | 2014 |
---|---|
Turnover | £8,808,901 |
Gross Profit | £2,108,671 |
Net Worth | £5,360,949 |
Cash | £3,394,733 |
Current Liabilities | £1,997,528 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
30 May 2008 | Delivered on: 31 May 2008 Persons entitled: Hsbc 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 |
---|---|
13 November 2007 | Delivered on: 15 November 2007 Satisfied on: 21 December 2013 Persons entitled: Bank of Ireland Business Finance Limited Classification: Fixed charge over chattels 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: Dennis condor tri-axle double deck bus asset chassis no/reg no DDA1702541/F329 ujn, volvo B10M coach asset chassis no/reg no YV31MGC15KAO22449/G642 bph and dennis condor tri-axle double deck bus asset chassis no/reg no DDA1702533/G717 fvx for details of further property charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
13 November 2007 | Delivered on: 15 November 2007 Satisfied on: 21 December 2013 Persons entitled: Bank of Ireland Business Finance Limited Classification: Fixed charge over chattels 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: Leyland olympian bus asset chassis no/reg no 1955/C46 kbe, leyland olympian bus asset chassis no/reg no 1957/C47 kbe and leyland olympian bus asset chassis no/reg no 1959/C48 kbe for details of further property charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
16 February 1994 | Delivered on: 1 March 1994 Satisfied on: 18 June 2008 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: Land k/as rochford depot, riverside estate, rochford, essex. Fully Satisfied |
6 September 1989 | Delivered on: 12 September 1989 Satisfied on: 18 June 2008 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 |
12 February 1988 | Delivered on: 23 February 1988 Satisfied on: 23 October 1993 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: And heritable property and assets in scotland. 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 |
28 April 2023 | Accounts for a small company made up to 31 July 2022 (11 pages) |
---|---|
21 March 2023 | Confirmation statement made on 18 March 2023 with updates (4 pages) |
6 December 2022 | Director's details changed for Mr Gary John Raven on 31 October 2022 (2 pages) |
29 April 2022 | Accounts for a small company made up to 31 July 2021 (11 pages) |
18 March 2022 | Confirmation statement made on 18 March 2022 with updates (4 pages) |
30 April 2021 | Accounts for a small company made up to 31 July 2020 (13 pages) |
25 March 2021 | Confirmation statement made on 18 March 2021 with updates (4 pages) |
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (13 pages) |
19 March 2020 | Confirmation statement made on 18 March 2020 with updates (4 pages) |
16 April 2019 | Total exemption full accounts made up to 31 July 2018 (13 pages) |
18 March 2019 | Confirmation statement made on 18 March 2019 with updates (5 pages) |
14 November 2018 | Director's details changed for Mr William Hiron on 18 October 2018 (2 pages) |
2 October 2018 | Notification of Eastern Transport Holdings Limited as a person with significant control on 21 July 2018 (2 pages) |
2 October 2018 | Cessation of William Hiron as a person with significant control on 21 July 2018 (1 page) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
19 March 2018 | Confirmation statement made on 18 March 2018 with updates (5 pages) |
30 May 2017 | Amended full accounts made up to 31 July 2016 (28 pages) |
30 May 2017 | Amended full accounts made up to 31 July 2016 (28 pages) |
8 May 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
5 May 2017 | Full accounts made up to 31 July 2016 (28 pages) |
5 May 2017 | Full accounts made up to 31 July 2016 (28 pages) |
17 May 2016 | Satisfaction of charge 6 in full (5 pages) |
17 May 2016 | Satisfaction of charge 6 in full (5 pages) |
9 May 2016 | Full accounts made up to 31 July 2015 (23 pages) |
9 May 2016 | Full accounts made up to 31 July 2015 (23 pages) |
31 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
2 March 2016 | Secretary's details changed for Mr Gary John Raven on 11 November 2015 (1 page) |
2 March 2016 | Director's details changed for Mr Gary John Raven on 11 November 2015 (2 pages) |
2 March 2016 | Secretary's details changed for Mr Gary John Raven on 11 November 2015 (1 page) |
2 March 2016 | Director's details changed for Mr Gary John Raven on 11 November 2015 (2 pages) |
8 July 2015 | Purchase of own shares. (3 pages) |
8 July 2015 | Cancellation of shares. Statement of capital on 12 June 2015
|
8 July 2015 | Cancellation of shares. Statement of capital on 12 June 2015
|
8 July 2015 | Purchase of own shares. (3 pages) |
7 May 2015 | Auditor's resignation (1 page) |
7 May 2015 | Auditor's resignation (1 page) |
19 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
18 March 2015 | Termination of appointment of Paul Andrew Gregory as a secretary on 10 March 2015 (1 page) |
18 March 2015 | Appointment of Mr Gary John Raven as a secretary on 10 March 2015 (2 pages) |
18 March 2015 | Termination of appointment of Paul Andrew Gregory as a secretary on 10 March 2015 (1 page) |
18 March 2015 | Appointment of Mr Gary John Raven as a director on 10 March 2015 (2 pages) |
18 March 2015 | Appointment of Mr Gary John Raven as a director on 10 March 2015 (2 pages) |
18 March 2015 | Appointment of Mr Gary John Raven as a secretary on 10 March 2015 (2 pages) |
16 March 2015 | Full accounts made up to 31 July 2014 (23 pages) |
16 March 2015 | Full accounts made up to 31 July 2014 (23 pages) |
27 February 2015 | Appointment of Mr Paul Andrew Gregory as a secretary on 12 February 2015 (2 pages) |
27 February 2015 | Appointment of Mr Paul Andrew Gregory as a secretary on 12 February 2015 (2 pages) |
26 February 2015 | Termination of appointment of Gary John Raven as a secretary on 12 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Gary John Raven as a secretary on 12 February 2015 (1 page) |
17 December 2014 | Termination of appointment of Lyn Frederick Watson as a secretary on 4 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Lyn Frederick Watson as a secretary on 4 December 2014 (1 page) |
17 December 2014 | Appointment of Mr Gary John Raven as a secretary on 4 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Lyn Frederick Watson as a secretary on 4 December 2014 (1 page) |
17 December 2014 | Appointment of Mr Gary John Raven as a secretary on 4 December 2014 (2 pages) |
17 December 2014 | Appointment of Mr Gary John Raven as a secretary on 4 December 2014 (2 pages) |
12 December 2014 | Termination of appointment of Lyn Frederick Watson as a director on 4 December 2014 (1 page) |
12 December 2014 | Termination of appointment of Lyn Frederick Watson as a director on 4 December 2014 (1 page) |
12 December 2014 | Termination of appointment of Lyn Frederick Watson as a director on 4 December 2014 (1 page) |
24 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
21 December 2013 | Satisfaction of charge 5 in full (4 pages) |
21 December 2013 | Satisfaction of charge 4 in full (4 pages) |
21 December 2013 | Satisfaction of charge 4 in full (4 pages) |
21 December 2013 | Satisfaction of charge 5 in full (4 pages) |
10 December 2013 | Full accounts made up to 31 July 2013 (22 pages) |
10 December 2013 | Full accounts made up to 31 July 2013 (22 pages) |
19 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (6 pages) |
8 January 2013 | Full accounts made up to 31 July 2012 (18 pages) |
8 January 2013 | Full accounts made up to 31 July 2012 (18 pages) |
21 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Full accounts made up to 31 July 2011 (17 pages) |
6 March 2012 | Full accounts made up to 31 July 2011 (17 pages) |
3 May 2011 | Full accounts made up to 31 July 2010 (20 pages) |
3 May 2011 | Full accounts made up to 31 July 2010 (20 pages) |
22 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
8 December 2010 | Director's details changed for Mr William Hiron on 2 November 2010 (2 pages) |
8 December 2010 | Director's details changed for Mr William Hiron on 2 November 2010 (2 pages) |
8 December 2010 | Director's details changed for Mr William Hiron on 2 November 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Lyn Frederick Watson on 20 January 2010 (2 pages) |
27 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Mr Lyn Frederick Watson on 20 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Lyn Frederick Watson on 20 January 2010 (2 pages) |
27 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Mr Lyn Frederick Watson on 20 January 2010 (2 pages) |
19 March 2010 | Full accounts made up to 31 July 2009 (23 pages) |
19 March 2010 | Full accounts made up to 31 July 2009 (23 pages) |
26 November 2009 | Resolutions
|
26 November 2009 | Resolutions
|
1 June 2009 | Full accounts made up to 31 July 2008 (14 pages) |
1 June 2009 | Full accounts made up to 31 July 2008 (14 pages) |
18 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
31 May 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
31 May 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
25 March 2008 | Return made up to 18/03/08; full list of members (4 pages) |
25 March 2008 | Return made up to 18/03/08; full list of members (4 pages) |
3 March 2008 | Total exemption full accounts made up to 31 July 2007 (13 pages) |
3 March 2008 | Total exemption full accounts made up to 31 July 2007 (13 pages) |
15 November 2007 | Particulars of mortgage/charge (4 pages) |
15 November 2007 | Particulars of mortgage/charge (4 pages) |
15 November 2007 | Particulars of mortgage/charge (4 pages) |
15 November 2007 | Particulars of mortgage/charge (4 pages) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Secretary's particulars changed (1 page) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Secretary's particulars changed (1 page) |
11 May 2007 | Total exemption full accounts made up to 31 July 2006 (14 pages) |
11 May 2007 | Total exemption full accounts made up to 31 July 2006 (14 pages) |
19 March 2007 | Return made up to 18/03/07; full list of members (3 pages) |
19 March 2007 | Return made up to 18/03/07; full list of members (3 pages) |
2 June 2006 | Total exemption full accounts made up to 31 July 2005 (14 pages) |
2 June 2006 | Total exemption full accounts made up to 31 July 2005 (14 pages) |
5 April 2006 | Return made up to 18/03/06; full list of members (3 pages) |
5 April 2006 | Return made up to 18/03/06; full list of members (3 pages) |
9 March 2006 | Location of register of members (non legible) (1 page) |
9 March 2006 | Location of register of members (non legible) (1 page) |
15 June 2005 | Return made up to 18/03/05; full list of members (3 pages) |
15 June 2005 | Return made up to 18/03/05; full list of members (3 pages) |
3 June 2005 | Total exemption full accounts made up to 31 July 2004 (13 pages) |
3 June 2005 | Total exemption full accounts made up to 31 July 2004 (13 pages) |
6 May 2004 | Full accounts made up to 31 July 2003 (16 pages) |
6 May 2004 | Full accounts made up to 31 July 2003 (16 pages) |
1 April 2004 | Return made up to 18/03/04; full list of members (6 pages) |
1 April 2004 | Return made up to 18/03/04; full list of members (6 pages) |
6 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
22 April 2003 | Registered office changed on 22/04/03 from: riverside industrial estate south street rochford essex,SS4 1BS (1 page) |
22 April 2003 | Registered office changed on 22/04/03 from: riverside industrial estate south street rochford essex,SS4 1BS (1 page) |
1 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | Secretary resigned (1 page) |
13 March 2003 | Return made up to 18/03/03; full list of members (6 pages) |
13 March 2003 | Return made up to 18/03/03; full list of members (6 pages) |
9 February 2003 | Total exemption full accounts made up to 31 July 2002 (15 pages) |
9 February 2003 | Total exemption full accounts made up to 31 July 2002 (15 pages) |
15 July 2002 | Accounting reference date extended from 31/01/02 to 31/07/02 (1 page) |
15 July 2002 | Accounting reference date extended from 31/01/02 to 31/07/02 (1 page) |
25 March 2002 | Return made up to 18/03/02; full list of members (6 pages) |
25 March 2002 | Return made up to 18/03/02; full list of members (6 pages) |
4 December 2001 | Full accounts made up to 31 January 2001 (13 pages) |
4 December 2001 | Full accounts made up to 31 January 2001 (13 pages) |
20 November 2001 | New secretary appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | Secretary resigned (1 page) |
20 November 2001 | Secretary resigned (1 page) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | New secretary appointed (2 pages) |
1 October 2001 | Director's particulars changed (1 page) |
1 October 2001 | Director's particulars changed (1 page) |
16 March 2001 | Return made up to 18/03/01; full list of members (5 pages) |
16 March 2001 | Return made up to 18/03/01; full list of members (5 pages) |
1 December 2000 | Full accounts made up to 31 January 2000 (13 pages) |
1 December 2000 | Full accounts made up to 31 January 2000 (13 pages) |
10 March 2000 | Return made up to 18/03/00; full list of members (6 pages) |
10 March 2000 | Return made up to 18/03/00; full list of members (6 pages) |
1 October 1999 | Full accounts made up to 31 January 1999 (16 pages) |
1 October 1999 | Full accounts made up to 31 January 1999 (16 pages) |
19 July 1999 | Director's particulars changed (1 page) |
19 July 1999 | Director's particulars changed (1 page) |
28 May 1999 | Company name changed stephenson's coaches LIMITED\certificate issued on 01/06/99 (2 pages) |
28 May 1999 | Company name changed stephenson's coaches LIMITED\certificate issued on 01/06/99 (2 pages) |
14 March 1999 | Return made up to 18/03/99; full list of members (6 pages) |
14 March 1999 | Return made up to 18/03/99; full list of members (6 pages) |
24 June 1998 | Full accounts made up to 31 January 1998 (18 pages) |
24 June 1998 | Full accounts made up to 31 January 1998 (18 pages) |
11 March 1998 | Return made up to 18/03/98; change of members (6 pages) |
11 March 1998 | Return made up to 18/03/98; change of members (6 pages) |
22 January 1998 | Full accounts made up to 31 January 1997 (20 pages) |
22 January 1998 | Full accounts made up to 31 January 1997 (20 pages) |
3 May 1997 | Return made up to 18/03/97; full list of members (7 pages) |
3 May 1997 | Return made up to 18/03/97; full list of members (7 pages) |
8 April 1997 | Director resigned (1 page) |
8 April 1997 | Director resigned (1 page) |
20 March 1997 | Location of register of members (1 page) |
20 March 1997 | Location of register of members (1 page) |
20 June 1996 | Full accounts made up to 31 January 1996 (19 pages) |
20 June 1996 | Full accounts made up to 31 January 1996 (19 pages) |
1 April 1996 | Return made up to 18/03/96; full list of members (8 pages) |
1 April 1996 | Return made up to 18/03/96; full list of members (8 pages) |
22 November 1995 | Full accounts made up to 31 January 1995 (18 pages) |
22 November 1995 | Full accounts made up to 31 January 1995 (18 pages) |
25 September 1995 | Return made up to 18/03/95; full list of members (12 pages) |
25 September 1995 | New director appointed (2 pages) |
25 September 1995 | Return made up to 18/03/95; full list of members (12 pages) |
25 September 1995 | New director appointed (2 pages) |
25 September 1995 | New director appointed (2 pages) |
25 September 1995 | New director appointed (2 pages) |
1 March 1994 | Particulars of mortgage/charge (3 pages) |
1 March 1994 | Particulars of mortgage/charge (3 pages) |
12 September 1989 | Particulars of mortgage/charge (3 pages) |
12 September 1989 | Particulars of mortgage/charge (3 pages) |
23 February 1988 | Particulars of mortgage/charge (3 pages) |
23 February 1988 | Particulars of mortgage/charge (3 pages) |
8 June 1984 | Memorandum and Articles of Association (14 pages) |
8 June 1984 | Memorandum and Articles of Association (14 pages) |
14 May 1984 | Certificate of incorporation (1 page) |
14 May 1984 | Certificate of incorporation (1 page) |