Stump Lane
Chelmsford
Essex
CM1 7SJ
Secretary Name | James Edward Hichens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(same day as company formation) |
Role | Student |
Correspondence Address | Corner Cottage Horton Cum Studley Oxford Oxfordshire OX33 1BB |
Secretary Name | Ailsa-Claire Hichens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(2 years after company formation) |
Appointment Duration | 21 years, 11 months (resigned 17 January 2022) |
Role | Company Director |
Correspondence Address | Broadoaks Stump Lane Chelmsford Essex CM1 7SJ |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1998(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1998(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | C/O Michael Stuart Associates Ltd Suite F4,The Business Centre Temple Wood Estate, Stock Road Chelmsford CM2 8LP |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | West Hanningfield |
Ward | Bicknacre and East and West Hanningfield |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Henry David Lancaster Hichens 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,074,436 |
Cash | £51,203 |
Current Liabilities | £7,092 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 28 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 1 week from now) |
7 June 2002 | Delivered on: 8 June 2002 Persons entitled: Britannic Money PLC Classification: Legal charge Secured details: £44,000.00 due or to become due from the company to the chargee. Particulars: 37 inkerpole place chelmer village CM2 6UD. Outstanding |
---|---|
3 November 1999 | Delivered on: 20 November 1999 Persons entitled: First Active Financial PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge. Particulars: 173B upper bridge road chelmsford essex. Outstanding |
19 July 1999 | Delivered on: 30 July 1999 Persons entitled: First Active Finance PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of this mortgage or any offer of loan on any account whatsoever. Particulars: The property known as 2 tyssen mead boreham chelmsford essex CH3 3HK. Outstanding |
19 July 1999 | Delivered on: 30 July 1999 Persons entitled: First Active Financial PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of this mortgage or any offer of loan on any account whatsoever. Particulars: The property known as 22 tyssen mead boreham chelmsford essex CH3 3HK. Outstanding |
31 March 1999 | Delivered on: 1 April 1999 Persons entitled: First Active Financial PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a legal charge dated 31 march 1999. Particulars: 4 creance court seymour street chelmsford essex CM2 onp. Outstanding |
26 June 1998 | Delivered on: 16 July 1998 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of this mortgage or any offer of loan or any accounts whatsoever. Particulars: 2 tyssen mead boreham nr chelmsford essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 July 1998 | Delivered on: 16 July 1998 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of this mortgage or any offer of loan. Particulars: Property k/a 22 tyssen mead boreham nr chelmsford essex together with the benefit of all rental income together with the goodwill of the business and the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 September 2019 | Delivered on: 9 September 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 2 tyssen mead, boreham, chelmsford, essex, CM3 3HX as more particularly described under title number EX602367. Outstanding |
6 September 2019 | Delivered on: 9 September 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Flat 4 creance court, seymour street, chelmsford, essex, CM2 0NP as more particularly described in title EX615901. Outstanding |
6 September 2019 | Delivered on: 9 September 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 22 tyssen mead, boreham, chelmsford, essex, CM3 3HX as registered under title number EX601833. Outstanding |
6 September 2019 | Delivered on: 9 September 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 18 springfield basin, wharf road, chelmsford, CM2 6YQ as described under title number EX650007. Outstanding |
16 June 2019 | Delivered on: 26 June 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Flat 2, 13 fairlop road leytonstone london. Outstanding |
16 June 2019 | Delivered on: 26 June 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Flat 1, 13 fairlop road leytonstone london. Outstanding |
21 January 2019 | Delivered on: 28 January 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Flat 1 the anchorage, tyler street, parkeston, harwich, essex, CO12 4PY as registered under title EX761549. Outstanding |
9 November 1999 | Delivered on: 28 October 2008 Persons entitled: Capital Home Loans Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 16 springfield basin, wharf road, chelmsford, essex. Outstanding |
29 May 1998 | Delivered on: 19 June 1998 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34 inkerpole place chelmer village springfield chelmsford CM2 6UD. And assigns the goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
9 November 1999 | Delivered on: 28 October 2008 Persons entitled: Capital Home Loans Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 18 springfield basin, wharf road, chelmsford, essex. Outstanding |
3 December 2004 | Delivered on: 4 December 2004 Persons entitled: Mortgage Rust Limited Classification: Legal charge Secured details: £73,525.00 due from the company to the chargee. Particulars: Flat 3,the anchorage,tyler st,parkeston,harwich,essex CO12 4PH. Outstanding |
3 December 2004 | Delivered on: 4 December 2004 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: £73,525.00 due or to become due from the company to the chargee. Particulars: Flat 4, the anchorage, tyler street, parkeston, harwich, essex. Outstanding |
23 January 2004 | Delivered on: 28 January 2004 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: £182,750.00 due or to become due from the company to the chargee. Particulars: 13 fairlop road london. Outstanding |
23 January 2004 | Delivered on: 28 January 2004 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: £165,750.00 due or to become due from the company to the chargee. Particulars: 13A fairlop road london. Outstanding |
23 January 2004 | Delivered on: 24 January 2004 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: £97,750.00 due or to become due from the company to the chargee. Particulars: 42 haig court chelmsford essex. Outstanding |
31 October 2003 | Delivered on: 4 November 2003 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: £56,000.00 due or to become due from the company to the chargee on any account whatsoever. Particulars: 46 burgess field, chelmsford, essex, CM2 6UD. Outstanding |
7 June 2002 | Delivered on: 8 June 2002 Persons entitled: Britannic Money PLC Classification: Legal charge Secured details: £44,000.00 due or to become due from the company to the chargee. Particulars: 34 inkerpole place chelmer village CM2 6UD. Outstanding |
29 May 1998 | Delivered on: 19 June 1998 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of this mortgage or any offer of loan or on any account whatsoever. Particulars: 37 inkerpole place chelmer village springfield chelmsford CM2 6UD. And assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
14 March 2003 | Delivered on: 15 March 2003 Satisfied on: 28 January 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 fairlop road leytonstone london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
9 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
8 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
6 April 2023 | Confirmation statement made on 23 January 2023 with updates (4 pages) |
6 April 2023 | Cessation of Henry David Lancaster Hichens as a person with significant control on 26 January 2022 (1 page) |
6 March 2023 | Previous accounting period shortened from 29 March 2022 to 28 March 2022 (1 page) |
22 February 2023 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
11 January 2023 | S125 (3 pages) |
23 December 2022 | Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page) |
6 December 2022 | Director's details changed for Mr James Hitchens on 6 December 2022 (2 pages) |
6 December 2022 | Change of details for Mr James Hitchens as a person with significant control on 6 December 2022 (2 pages) |
29 November 2022 | Notification of James Hitchens as a person with significant control on 29 November 2022 (2 pages) |
29 November 2022 | Appointment of Mr James Hitchens as a director on 29 November 2022 (2 pages) |
29 November 2022 | Termination of appointment of Henry David Lancaster Hichens as a director on 27 January 2022 (1 page) |
2 May 2022 | Registered office address changed from C/O Michael Stuart Associates Ltd Jubilee House, 3 the Drive Great Warley Brentwood CM13 3FR England to C/O Michael Stuart Associates Ltd Suite F4,the Business Centre Temple Wood Estate, Stock Road Chelmsford CM2 8LP on 2 May 2022 (1 page) |
24 January 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
18 January 2022 | Termination of appointment of Ailsa-Claire Hichens as a secretary on 17 January 2022 (1 page) |
18 January 2022 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
19 December 2021 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
10 December 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
9 November 2021 | Registered office address changed from C/O Lisa Giffin Langford Hall Barn Witham Road Langford Maldon CM9 4st England to C/O Michael Stuart Associates Ltd Jubilee House, 3 the Drive Great Warley Brentwood CM13 3FR on 9 November 2021 (1 page) |
4 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2021 | Compulsory strike-off action has been suspended (1 page) |
11 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
24 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
9 September 2019 | Registration of charge 034977850027, created on 6 September 2019 (18 pages) |
9 September 2019 | Registration of charge 034977850025, created on 6 September 2019 (18 pages) |
9 September 2019 | Registration of charge 034977850024, created on 6 September 2019 (18 pages) |
9 September 2019 | Registration of charge 034977850026, created on 6 September 2019 (18 pages) |
26 June 2019 | Registration of charge 034977850023, created on 16 June 2019 (6 pages) |
26 June 2019 | Registration of charge 034977850022, created on 16 June 2019 (6 pages) |
28 January 2019 | Registration of charge 034977850021, created on 21 January 2019 (18 pages) |
23 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
29 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
25 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
25 January 2017 | Registered office address changed from Broad Oaks Stump Lane Chelmsford Esssex CM1 7SJ to C/O Lisa Giffin Langford Hall Barn Witham Road Langford Maldon CM9 4st on 25 January 2017 (1 page) |
25 January 2017 | Registered office address changed from Broad Oaks Stump Lane Chelmsford Esssex CM1 7SJ to C/O Lisa Giffin Langford Hall Barn Witham Road Langford Maldon CM9 4st on 25 January 2017 (1 page) |
27 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
24 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 May 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 23 January 2009 with a full list of shareholders (3 pages) |
31 March 2010 | Annual return made up to 23 January 2009 with a full list of shareholders (3 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 December 2009 | Annual return made up to 23 January 2008 with a full list of shareholders (3 pages) |
2 December 2009 | Annual return made up to 23 January 2008 with a full list of shareholders (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 October 2008 | Particulars of a mortgage or charge/co extend / charge no: 19 (4 pages) |
28 October 2008 | Particulars of a mortgage or charge/co extend / charge no: 20 (4 pages) |
28 October 2008 | Particulars of a mortgage or charge/co extend / charge no: 20 (4 pages) |
28 October 2008 | Particulars of a mortgage or charge/co extend / charge no: 19 (4 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 March 2007 | Return made up to 23/01/07; full list of members (6 pages) |
11 March 2007 | Return made up to 23/01/07; full list of members (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 March 2006 | Return made up to 23/01/06; full list of members (6 pages) |
16 March 2006 | Return made up to 23/01/06; full list of members (6 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 February 2005 | Return made up to 23/01/05; full list of members
|
11 February 2005 | Return made up to 23/01/05; full list of members
|
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 December 2004 | Particulars of mortgage/charge (3 pages) |
4 December 2004 | Particulars of mortgage/charge (3 pages) |
4 December 2004 | Particulars of mortgage/charge (3 pages) |
4 December 2004 | Particulars of mortgage/charge (3 pages) |
21 May 2004 | Registered office changed on 21/05/04 from: 108 sandford road chelmsford essex CM2 6DH (1 page) |
21 May 2004 | Registered office changed on 21/05/04 from: 108 sandford road chelmsford essex CM2 6DH (1 page) |
20 May 2004 | Ad 05/01/04--------- £ si 100@1 (2 pages) |
20 May 2004 | Ad 05/01/04--------- £ si 100@1 (2 pages) |
12 February 2004 | Return made up to 23/01/04; full list of members
|
12 February 2004 | Return made up to 23/01/04; full list of members
|
28 January 2004 | Particulars of mortgage/charge (3 pages) |
28 January 2004 | Particulars of mortgage/charge (3 pages) |
28 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 January 2004 | Particulars of mortgage/charge (3 pages) |
28 January 2004 | Particulars of mortgage/charge (3 pages) |
28 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2004 | Particulars of mortgage/charge (3 pages) |
24 January 2004 | Particulars of mortgage/charge (3 pages) |
4 November 2003 | Particulars of mortgage/charge (3 pages) |
4 November 2003 | Particulars of mortgage/charge (3 pages) |
26 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 March 2003 | Particulars of mortgage/charge (3 pages) |
15 March 2003 | Particulars of mortgage/charge (3 pages) |
25 January 2003 | Return made up to 23/01/03; full list of members (6 pages) |
25 January 2003 | Return made up to 23/01/03; full list of members (6 pages) |
18 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 June 2002 | Particulars of mortgage/charge (3 pages) |
8 June 2002 | Particulars of mortgage/charge (3 pages) |
8 June 2002 | Particulars of mortgage/charge (3 pages) |
8 June 2002 | Particulars of mortgage/charge (3 pages) |
12 March 2002 | Return made up to 23/01/02; full list of members
|
12 March 2002 | Return made up to 23/01/02; full list of members
|
14 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
7 August 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
7 August 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
9 April 2001 | Return made up to 23/01/01; full list of members
|
9 April 2001 | Return made up to 23/01/01; full list of members
|
3 January 2001 | Full accounts made up to 31 January 2000 (10 pages) |
3 January 2001 | Full accounts made up to 31 January 2000 (10 pages) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | Secretary resigned (1 page) |
17 February 2000 | Return made up to 23/01/00; full list of members (6 pages) |
17 February 2000 | Return made up to 23/01/00; full list of members (6 pages) |
6 January 2000 | Full accounts made up to 31 January 1999 (10 pages) |
6 January 2000 | Full accounts made up to 31 January 1999 (10 pages) |
20 November 1999 | Particulars of mortgage/charge (3 pages) |
20 November 1999 | Particulars of mortgage/charge (3 pages) |
30 July 1999 | Particulars of mortgage/charge (3 pages) |
30 July 1999 | Particulars of mortgage/charge (3 pages) |
30 July 1999 | Particulars of mortgage/charge (3 pages) |
30 July 1999 | Particulars of mortgage/charge (3 pages) |
1 April 1999 | Particulars of mortgage/charge (3 pages) |
1 April 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Return made up to 23/01/99; full list of members
|
5 March 1999 | Return made up to 23/01/99; full list of members
|
15 February 1999 | Registered office changed on 15/02/99 from: aton house 149 leigh road leigh on sea essex SS9 1JF (1 page) |
15 February 1999 | Director's particulars changed (1 page) |
15 February 1999 | Registered office changed on 15/02/99 from: aton house 149 leigh road leigh on sea essex SS9 1JF (1 page) |
15 February 1999 | Director's particulars changed (1 page) |
16 July 1998 | Particulars of mortgage/charge (3 pages) |
16 July 1998 | Particulars of mortgage/charge (3 pages) |
16 July 1998 | Particulars of mortgage/charge (3 pages) |
16 July 1998 | Particulars of mortgage/charge (3 pages) |
19 June 1998 | Particulars of mortgage/charge (4 pages) |
19 June 1998 | Particulars of mortgage/charge (4 pages) |
19 June 1998 | Particulars of mortgage/charge (3 pages) |
19 June 1998 | Particulars of mortgage/charge (3 pages) |
27 February 1998 | Ad 12/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 February 1998 | Ad 12/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | New director appointed (2 pages) |
12 February 1998 | New secretary appointed (2 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Secretary resigned (1 page) |
12 February 1998 | New secretary appointed (2 pages) |
12 February 1998 | Secretary resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
23 January 1998 | Incorporation (16 pages) |
23 January 1998 | Incorporation (16 pages) |