7 Fallow Fields
Loughton
Essex
IG10 4QP
Director Name | Mr Robert Kenneth Austin |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2020(30 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Freight Forwarder |
Country of Residence | United Kingdom |
Correspondence Address | Admiral House 853 London Road West Thurrock Essex RM20 3LG |
Director Name | Mr Andrew Clark |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2022(32 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | Admiral House 853 London Road West Thurrock Grays Essex RM20 3LG |
Director Name | Mr Richard Wright |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2023(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Transport Operator |
Country of Residence | United Kingdom |
Correspondence Address | 9 Cherrywood Avenue Halewood Village Liverpool L26 6BL |
Director Name | John William Wyatt |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2023(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Freight Forwarder |
Country of Residence | England |
Correspondence Address | Admiral House 853 London Road West Thurrock Essex RM20 3LG |
Director Name | Steven Edward Jones |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2023(33 years, 9 months after company formation) |
Appointment Duration | 8 months |
Role | Hr & Compliance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Admiral House 853 London Road West Thurrock Essex RM20 3LG |
Director Name | Mr Eric Charles Wright |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 28 February 2003) |
Role | Freight Forwarder |
Country of Residence | United Kingdom |
Correspondence Address | 3 Greenfield Drive Bromley Kent BR1 3BH |
Director Name | Mr David Lee Tanner |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(1 year, 11 months after company formation) |
Appointment Duration | 32 years, 4 months (resigned 01 March 2024) |
Role | Freight Forwarder |
Country of Residence | United Kingdom |
Correspondence Address | 238 Birchanger Lane Birchanger Bishops Stortford Herts CM23 5QH |
Secretary Name | Mr David Lee Tanner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(1 year, 11 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 30 April 2015) |
Role | Freight Forwarder |
Country of Residence | United Kingdom |
Correspondence Address | 238 Birchanger Lane Birchanger Bishops Stortford Herts CM23 5QH |
Director Name | Gary Coker |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 February 2003) |
Role | Commercial Activity Freight |
Correspondence Address | Normead Bournebridge Lane Stapleford Abbotts Essex RM4 1LT |
Secretary Name | Mr Stuart Michael Seabrook |
---|---|
Status | Resigned |
Appointed | 01 May 2015(25 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 June 2023) |
Role | Company Director |
Correspondence Address | 41 Lower Park Road Loughton Essex IG10 4NB |
Director Name | Mr Stuart Michael Seabrook |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2019(29 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 June 2023) |
Role | Logistics Warehousing |
Country of Residence | England |
Correspondence Address | 41 Lower Park Road Loughton Essex IG10 4NB |
Registered Address | Admiral House 853 London Road West Thurrock Essex RM20 3LG |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £20,758,781 |
Gross Profit | £7,412,594 |
Net Worth | £6,596,354 |
Cash | £2,074,375 |
Current Liabilities | £6,931,888 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Group |
Accounts Year End | 31 July |
Latest Return | 25 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 3 weeks from now) |
16 September 2016 | Delivered on: 21 September 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as welbeck house, 8 river road, barking, essex registered at h m land registry with title number: NGL62812 and freehold land lying to the west of river road barking registered at land registry with title number TGL388523. Outstanding |
---|---|
16 September 2016 | Delivered on: 21 September 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as welbeck house, 8 river road, barking, essex registered at h m land registry with title number: NGL62812 and freehold land lying to the west of river road barking registered at land registry with title number TGL388523. Outstanding |
16 September 2016 | Delivered on: 21 September 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as admiral house 853 london road west thurrock registered at h m land registry with title number: EX338533. Outstanding |
16 August 2016 | Delivered on: 16 August 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
21 June 2011 | Delivered on: 25 June 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a welbeck house 8 river road barking t/no NGL62812. Outstanding |
21 June 2011 | Delivered on: 25 June 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a welbeck house 8 river road barking t/no NGL62812. Outstanding |
22 March 2011 | Delivered on: 30 March 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
9 June 2021 | Delivered on: 10 June 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold known as durrance house, 855 london road, grays. Hm land registry title number(s) EX572765. Outstanding |
4 February 2021 | Delivered on: 10 February 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Admiral house, 853 london road, thurrock, essex RM20 3LG registered at hm land registry with title number EX338533. Outstanding |
11 February 2002 | Delivered on: 14 February 2002 Satisfied on: 13 August 2003 Persons entitled: National Westminster 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 |
27 July 1993 | Delivered on: 12 August 1993 Satisfied on: 15 March 2002 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 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 |
17 January 2024 | Registration of charge 024405030012, created on 15 January 2024 (13 pages) |
---|---|
25 October 2023 | Confirmation statement made on 25 October 2023 with updates (5 pages) |
16 October 2023 | Satisfaction of charge 4 in full (1 page) |
16 October 2023 | Satisfaction of charge 5 in full (1 page) |
16 October 2023 | Satisfaction of charge 3 in full (1 page) |
21 August 2023 | Appointment of Steven Edward Jones as a director on 20 August 2023 (2 pages) |
31 July 2023 | Group of companies' accounts made up to 31 July 2022 (49 pages) |
5 July 2023 | Termination of appointment of Stuart Michael Seabrook as a director on 16 June 2023 (1 page) |
5 July 2023 | Termination of appointment of Stuart Michael Seabrook as a secretary on 16 June 2023 (1 page) |
30 January 2023 | Appointment of Mr Richard Wright as a director on 27 January 2023 (2 pages) |
30 January 2023 | Appointment of John William Wyatt as a director on 30 January 2023 (2 pages) |
10 November 2022 | Confirmation statement made on 25 October 2022 with updates (5 pages) |
29 April 2022 | Group of companies' accounts made up to 31 July 2021 (45 pages) |
25 April 2022 | Appointment of Andrew Clark as a director on 12 April 2022 (2 pages) |
24 November 2021 | Confirmation statement made on 25 October 2021 with updates (5 pages) |
29 July 2021 | Group of companies' accounts made up to 31 July 2020 (43 pages) |
10 June 2021 | Registration of charge 024405030011, created on 9 June 2021 (6 pages) |
10 February 2021 | Registration of charge 024405030010, created on 4 February 2021 (7 pages) |
19 November 2020 | Confirmation statement made on 25 October 2020 with updates (5 pages) |
28 July 2020 | Group of companies' accounts made up to 31 July 2019 (43 pages) |
10 March 2020 | Appointment of Mr Robert Kenneth Austin as a director on 9 March 2020 (2 pages) |
23 December 2019 | Confirmation statement made on 25 October 2019 with updates (5 pages) |
18 July 2019 | Change of details for Mr Michael Ronald Seabrook as a person with significant control on 17 July 2019 (2 pages) |
18 July 2019 | Notification of Stuart Michael Seabrook as a person with significant control on 17 July 2019 (2 pages) |
30 April 2019 | Appointment of Mr Stuart Michael Seabrook as a director on 26 April 2019 (2 pages) |
26 April 2019 | Group of companies' accounts made up to 31 July 2018 (46 pages) |
14 January 2019 | Register inspection address has been changed from C/O Seabrook Holdings Ltd 90 New Road Rainham Essex RM13 8RS United Kingdom to Admiral House 853 London Road West Thurrock Essex RM20 3LG (1 page) |
7 November 2018 | Confirmation statement made on 25 October 2018 with updates (5 pages) |
24 October 2018 | Registered office address changed from The Manor House 7 Fallow Fields Loughton Essex IG10 4QP to Admiral House 853 London Road West Thurrock Essex RM20 3LG on 24 October 2018 (1 page) |
8 May 2018 | Group of companies' accounts made up to 31 July 2017 (43 pages) |
7 March 2018 | Secretary's details changed for Mr Stuart Michael Seabrook on 5 March 2018 (1 page) |
8 November 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
8 November 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
4 May 2017 | Group of companies' accounts made up to 31 July 2016 (42 pages) |
4 May 2017 | Group of companies' accounts made up to 31 July 2016 (42 pages) |
9 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
21 September 2016 | Registration of charge 024405030009, created on 16 September 2016 (15 pages) |
21 September 2016 | Registration of charge 024405030009, created on 16 September 2016 (15 pages) |
21 September 2016 | Registration of charge 024405030007, created on 16 September 2016 (15 pages) |
21 September 2016 | Registration of charge 024405030007, created on 16 September 2016 (15 pages) |
21 September 2016 | Registration of charge 024405030008, created on 16 September 2016 (15 pages) |
21 September 2016 | Registration of charge 024405030008, created on 16 September 2016 (15 pages) |
16 August 2016 | Registration of charge 024405030006, created on 16 August 2016 (23 pages) |
16 August 2016 | Registration of charge 024405030006, created on 16 August 2016 (23 pages) |
7 June 2016 | Group of companies' accounts made up to 31 July 2015 (24 pages) |
7 June 2016 | Group of companies' accounts made up to 31 July 2015 (24 pages) |
30 October 2015 | Register(s) moved to registered inspection location C/O Seabrook Holdings Ltd 90 New Road Rainham Essex RM13 8RS (1 page) |
30 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Register(s) moved to registered inspection location C/O Seabrook Holdings Ltd 90 New Road Rainham Essex RM13 8RS (1 page) |
30 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
10 July 2015 | Group of companies' accounts made up to 31 July 2014 (24 pages) |
10 July 2015 | Group of companies' accounts made up to 31 July 2014 (24 pages) |
19 June 2015 | Appointment of Mr Stuart Michael Seabrook as a secretary on 1 May 2015 (2 pages) |
19 June 2015 | Appointment of Mr Stuart Michael Seabrook as a secretary on 1 May 2015 (2 pages) |
19 June 2015 | Termination of appointment of David Lee Tanner as a secretary on 30 April 2015 (1 page) |
19 June 2015 | Termination of appointment of David Lee Tanner as a secretary on 30 April 2015 (1 page) |
19 June 2015 | Appointment of Mr Stuart Michael Seabrook as a secretary on 1 May 2015 (2 pages) |
18 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
3 June 2014 | Group of companies' accounts made up to 31 July 2013 (23 pages) |
3 June 2014 | Group of companies' accounts made up to 31 July 2013 (23 pages) |
11 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
6 June 2013 | Group of companies' accounts made up to 31 July 2012 (23 pages) |
6 June 2013 | Group of companies' accounts made up to 31 July 2012 (23 pages) |
2 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Group of companies' accounts made up to 31 July 2011 (23 pages) |
30 May 2012 | Group of companies' accounts made up to 31 July 2011 (23 pages) |
7 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
25 June 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
25 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
25 June 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
25 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
31 March 2011 | Group of companies' accounts made up to 31 July 2010 (23 pages) |
31 March 2011 | Group of companies' accounts made up to 31 July 2010 (23 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
29 October 2010 | Register inspection address has been changed (1 page) |
29 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Register inspection address has been changed (1 page) |
29 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Group of companies' accounts made up to 31 July 2009 (23 pages) |
18 August 2010 | Group of companies' accounts made up to 31 July 2009 (23 pages) |
29 October 2009 | Director's details changed for Mr David Lee Tanner on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr David Lee Tanner on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr David Lee Tanner on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Michael Ronald Seabrook on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Michael Ronald Seabrook on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Michael Ronald Seabrook on 1 October 2009 (2 pages) |
29 April 2009 | Full accounts made up to 31 July 2008 (13 pages) |
29 April 2009 | Full accounts made up to 31 July 2008 (13 pages) |
28 October 2008 | Return made up to 25/10/08; full list of members (3 pages) |
28 October 2008 | Return made up to 25/10/08; full list of members (3 pages) |
28 May 2008 | Full accounts made up to 31 July 2007 (13 pages) |
28 May 2008 | Full accounts made up to 31 July 2007 (13 pages) |
29 October 2007 | Return made up to 25/10/07; full list of members (2 pages) |
29 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 October 2007 | Return made up to 25/10/07; full list of members (2 pages) |
29 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 April 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
30 April 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
30 October 2006 | Return made up to 25/10/06; full list of members (2 pages) |
30 October 2006 | Return made up to 25/10/06; full list of members (2 pages) |
4 May 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
4 May 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
7 November 2005 | Return made up to 25/10/05; full list of members (7 pages) |
7 November 2005 | Return made up to 25/10/05; full list of members (7 pages) |
2 June 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
2 June 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
3 March 2005 | Auditor's resignation (1 page) |
3 March 2005 | Auditor's resignation (1 page) |
28 October 2004 | Return made up to 25/10/04; full list of members
|
28 October 2004 | Return made up to 25/10/04; full list of members
|
6 September 2004 | Group of companies' accounts made up to 31 July 2003 (18 pages) |
6 September 2004 | Group of companies' accounts made up to 31 July 2003 (18 pages) |
6 August 2004 | Registered office changed on 06/08/04 from: 140 london road abridge essex RM4 1XX (1 page) |
6 August 2004 | Registered office changed on 06/08/04 from: 140 london road abridge essex RM4 1XX (1 page) |
24 May 2004 | Delivery ext'd 3 mth 31/07/03 (1 page) |
24 May 2004 | Delivery ext'd 3 mth 31/07/03 (1 page) |
3 March 2004 | Group of companies' accounts made up to 31 July 2002 (19 pages) |
3 March 2004 | Group of companies' accounts made up to 31 July 2002 (19 pages) |
8 December 2003 | Return made up to 25/10/03; full list of members (7 pages) |
8 December 2003 | Return made up to 25/10/03; full list of members (7 pages) |
13 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 2003 | Registered office changed on 02/04/03 from: creekmouth house 57 river road barking essex IG11 oda (1 page) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Registered office changed on 02/04/03 from: creekmouth house 57 river road barking essex IG11 oda (1 page) |
28 November 2002 | Return made up to 25/10/02; full list of members
|
28 November 2002 | Return made up to 25/10/02; full list of members
|
2 June 2002 | Group of companies' accounts made up to 31 July 2001 (20 pages) |
2 June 2002 | Group of companies' accounts made up to 31 July 2001 (20 pages) |
15 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2002 | Particulars of mortgage/charge (3 pages) |
14 February 2002 | Particulars of mortgage/charge (3 pages) |
30 October 2001 | Return made up to 25/10/01; full list of members (7 pages) |
30 October 2001 | Return made up to 25/10/01; full list of members (7 pages) |
30 March 2001 | Full group accounts made up to 31 July 2000 (20 pages) |
30 March 2001 | Full group accounts made up to 31 July 2000 (20 pages) |
6 November 2000 | Return made up to 25/10/00; full list of members (7 pages) |
6 November 2000 | Return made up to 25/10/00; full list of members (7 pages) |
6 March 2000 | Full group accounts made up to 31 July 1999 (20 pages) |
6 March 2000 | Full group accounts made up to 31 July 1999 (20 pages) |
11 November 1999 | Return made up to 25/10/99; full list of members (7 pages) |
11 November 1999 | Return made up to 25/10/99; full list of members (7 pages) |
24 April 1999 | Full group accounts made up to 31 July 1998 (20 pages) |
24 April 1999 | Full group accounts made up to 31 July 1998 (20 pages) |
27 March 1998 | Full group accounts made up to 31 July 1997 (21 pages) |
27 March 1998 | Full group accounts made up to 31 July 1997 (21 pages) |
13 November 1997 | Return made up to 25/10/97; no change of members (4 pages) |
13 November 1997 | Return made up to 25/10/97; no change of members (4 pages) |
14 July 1997 | Director's particulars changed (1 page) |
14 July 1997 | Director's particulars changed (1 page) |
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | New director appointed (2 pages) |
7 April 1997 | Full group accounts made up to 31 July 1996 (20 pages) |
7 April 1997 | Full group accounts made up to 31 July 1996 (20 pages) |
27 November 1996 | Return made up to 25/10/96; no change of members (4 pages) |
27 November 1996 | Return made up to 25/10/96; no change of members (4 pages) |
18 June 1996 | Full group accounts made up to 31 July 1995 (23 pages) |
18 June 1996 | Full group accounts made up to 31 July 1995 (23 pages) |
31 October 1995 | Return made up to 25/10/95; full list of members
|
31 October 1995 | Return made up to 25/10/95; full list of members
|
25 April 1995 | Ad 13/01/95--------- £ si 30000@1 (2 pages) |
25 April 1995 | Particulars of contract relating to shares (4 pages) |
25 April 1995 | Ad 13/01/95--------- £ si 30000@1 (2 pages) |
25 April 1995 | Particulars of contract relating to shares (4 pages) |
29 March 1995 | Ad 13/01/95--------- £ si 30000@1=30000 £ ic 30000/60000 (2 pages) |
29 March 1995 | Ad 13/01/95--------- £ si 30000@1=30000 £ ic 30000/60000 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
8 December 1992 | Accounting reference date shortened from 31/01 to 31/07 (1 page) |
8 December 1992 | Accounting reference date shortened from 31/01 to 31/07 (1 page) |
14 December 1989 | £ nc 1000/100000 10/11/89 (1 page) |
14 December 1989 | £ nc 1000/100000 10/11/89 (1 page) |
6 November 1989 | Incorporation (12 pages) |
6 November 1989 | Incorporation (12 pages) |