Company NameLeslie Wise Group Limited
DirectorNeil Howard Wise
Company StatusActive
Company Number00149834
CategoryPrivate Limited Company
Incorporation Date11 March 1918(106 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Neil Howard Wise
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1991(73 years, 2 months after company formation)
Appointment Duration32 years, 12 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address604 Chapelier House Eastfields Avenue
London
SW18 1LR
Secretary NameMr Neil Howard Wise
NationalityBritish
StatusCurrent
Appointed30 June 1999(81 years, 4 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address604 Chapelier House
Eastfields Avenue
London
SW18 1LR
Director NameStuart Leviton
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(73 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 July 1998)
RoleCompany Director
Correspondence AddressWode House 63 Dennis Lane
Stanmore
Middlesex
HA7 4JU
Director NameMr Raymond Michael Miller
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(73 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 12 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBracken Knoll Courtenay Avenue
London
N6 4LP
Director NameKeith John Norman
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(73 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 July 1996)
RoleCompany Director
Correspondence AddressThe Farm Newgate End
Wigston Magna
Leicester
Leics
LE18 2GG
Director NameDavid Schneiderman
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(73 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 October 1997)
RoleCompany Director
Correspondence AddressSaltburn
7 Dennis Lane
Stanmore
Middlesex
HA7 4JR
Director NameNicholas Joyl Tarratt
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(73 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 June 1999)
RoleFinancial Director & Secretary
Correspondence AddressHollytree House Cranmer Lane
North Kilworth
Lutterworth
Leicestershire
LE17 6HX
Director NameLeslie Wise
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(73 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 December 1992)
RoleCompany Chairman
Correspondence Address4 Hill Court
London
N6 6NJ
Director NameMr John Howard Gowers
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(73 years, 2 months after company formation)
Appointment Duration30 years, 6 months (resigned 10 November 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt 13, Atkinson House 3 Chambers Park Hill
Wimbledon
London
SW20 0NY
Secretary NameNicholas Joyl Tarratt
NationalityBritish
StatusResigned
Appointed03 May 1991(73 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressHollytree House Cranmer Lane
North Kilworth
Lutterworth
Leicestershire
LE17 6HX
Director NameMr Charles John Lumsden
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(79 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Guthrie Street
London
SW3 6NU
Director NameThomas John Blackburn Roberts
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(79 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farmhouse
Wootton Fitzpaine
Bridport
West Dorset
DT6 6NQ

Contact

Websitewww.seeitonu.co.uk

Location

Registered AddressSecond Floor
34 Lime Street
London
EC3M 7AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

8.3m at £0.2Leslie Wise Investment Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,834,706
Cash£1,953,082
Current Liabilities£1,031,150

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 April 2024 (2 weeks, 4 days ago)
Next Return Due19 April 2025 (12 months from now)

Charges

11 September 2015Delivered on: 23 September 2015
Persons entitled: J.P. Morgan International Bank LTD

Classification: A registered charge
Outstanding
26 March 2004Delivered on: 8 April 2004
Persons entitled: Collin Estates Limited

Classification: Security deposit deed
Secured details: £79,575 and all other monies due or to become due from the company to the chargee.
Particulars: All the interest in the account and the deposit balance.
Outstanding
16 December 1999Delivered on: 21 December 1999
Persons entitled: Collins Estates Limited

Classification: Deposit deed
Secured details: All monies due or to become due from the company to the chargee under the agreed term of collins estates limited consenting to the grant of the scheme and share capital reduction.
Particulars: The sum of £79,575 plus vat.
Outstanding
11 November 2003Delivered on: 14 November 2003
Satisfied on: 20 December 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and worldwide television limited to the chargee not exceeding £1,080,000.00 on any account whatsoever.
Particulars: The f/h property known as units a,c,d & e the phoenix centre eddystone road calmore totton, hampshire t/no HP384441. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
15 April 1998Delivered on: 28 April 1998
Satisfied on: 23 November 2000
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 companies named therein to barclays bank PLC as security trustee for the beneficiaries (barclays bank PLC and national westminster bank PLC together "the beneficiaries") on any account whatsoever.
Particulars: Together with a floating charge over goodwill and the benefit of any licences and all patent applications inventions trade marks trade names registered designs copy rights know how and any other intellectual property rights. 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
15 April 1998Delivered on: 28 April 1998
Satisfied on: 2 May 2001
Persons entitled: Barclays Bank PLC

Classification: Memorandum of deposit of stocks and shares
Secured details: All monies due or to become due from the company to barclays bank PLC as security trustee for the beneficiaries (barclays bank PLC and national westminster bank PLC together "the beneficiaries") on any account whatsoever.
Particulars: Various shares see form 395 for full details together with any further or other securities which shall be deposited or transferred by the company to the bank and any bonus stock or shares or other new securities and all dividends and interest or rights monies or property accruing. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 October 2023Total exemption full accounts made up to 30 April 2023 (11 pages)
6 April 2023Confirmation statement made on 5 April 2023 with updates (4 pages)
30 March 2023Satisfaction of charge 001498340006 in full (1 page)
11 October 2022Total exemption full accounts made up to 30 April 2022 (11 pages)
31 May 2022Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England to Second Floor 34 Lime Street London EC3M 7AT on 31 May 2022 (1 page)
13 April 2022Confirmation statement made on 5 April 2022 with updates (4 pages)
15 November 2021Total exemption full accounts made up to 30 April 2021 (11 pages)
12 November 2021Cessation of John Howard Gowers as a person with significant control on 10 November 2021 (1 page)
12 November 2021Termination of appointment of John Howard Gowers as a director on 10 November 2021 (1 page)
23 April 2021Confirmation statement made on 5 April 2021 with updates (4 pages)
4 December 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
27 June 2020Change of details for Mr John Howard Gowers as a person with significant control on 1 January 2020 (2 pages)
27 June 2020Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 27 June 2020 (1 page)
21 April 2020Confirmation statement made on 5 April 2020 with updates (4 pages)
13 November 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
3 June 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
4 December 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
26 April 2018Director's details changed for Mr John Howard Gowers on 12 January 2018 (2 pages)
18 April 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
4 April 2018Director's details changed for Mr John Howard Gowers on 11 January 2018 (2 pages)
4 April 2018Change of details for Mr John Howard Gowers as a person with significant control on 11 January 2018 (2 pages)
2 November 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
2 November 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
9 May 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
23 November 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
23 November 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
25 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,657,796.8
(5 pages)
25 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,657,796.8
(5 pages)
30 October 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
30 October 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
23 September 2015Registration of charge 001498340006, created on 11 September 2015 (21 pages)
23 September 2015Registration of charge 001498340006, created on 11 September 2015 (21 pages)
18 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,657,796.8
(5 pages)
18 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,657,796.8
(5 pages)
18 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,657,796.8
(5 pages)
24 February 2015Director's details changed for Mr Neil Howard Wise on 20 March 2014 (2 pages)
24 February 2015Director's details changed for Mr Neil Howard Wise on 20 March 2014 (2 pages)
16 December 2014Accounts for a small company made up to 30 April 2014 (8 pages)
16 December 2014Accounts for a small company made up to 30 April 2014 (8 pages)
19 May 2014Secretary's details changed for Mr Neil Howard Wise on 20 March 2014 (1 page)
19 May 2014Secretary's details changed for Mr Neil Howard Wise on 20 March 2014 (1 page)
19 May 2014Secretary's details changed for Mr Neil Howard Wise on 20 March 2014 (1 page)
19 May 2014Secretary's details changed for Mr Neil Howard Wise on 20 March 2014 (1 page)
15 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,657,796.8
(5 pages)
15 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,657,796.8
(5 pages)
15 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,657,796.8
(5 pages)
2 May 2014Director's details changed for Mr Neil Howard Wise on 20 March 2014 (2 pages)
2 May 2014Director's details changed for Mr Neil Howard Wise on 20 March 2014 (2 pages)
6 December 2013Full accounts made up to 30 April 2013 (13 pages)
6 December 2013Full accounts made up to 30 April 2013 (13 pages)
9 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
26 October 2012Full accounts made up to 30 April 2012 (14 pages)
26 October 2012Full accounts made up to 30 April 2012 (14 pages)
22 June 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 22 June 2012 (1 page)
22 June 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 22 June 2012 (1 page)
3 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
4 January 2012Full accounts made up to 30 April 2011 (17 pages)
4 January 2012Full accounts made up to 30 April 2011 (17 pages)
16 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
5 October 2010Full accounts made up to 30 April 2010 (16 pages)
5 October 2010Full accounts made up to 30 April 2010 (16 pages)
6 September 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
6 September 2010Certificate of re-registration from Public Limited Company to Private (1 page)
6 September 2010Certificate of re-registration from Public Limited Company to Private (1 page)
6 September 2010Re-registration from a public company to a private limited company (2 pages)
6 September 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
6 September 2010Re-registration of Memorandum and Articles (10 pages)
6 September 2010Re-registration from a public company to a private limited company (2 pages)
6 September 2010Re-registration of Memorandum and Articles (10 pages)
4 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
6 October 2009Group of companies' accounts made up to 30 April 2009 (25 pages)
6 October 2009Group of companies' accounts made up to 30 April 2009 (25 pages)
26 May 2009Return made up to 03/05/09; full list of members (4 pages)
26 May 2009Return made up to 03/05/09; full list of members (4 pages)
17 November 2008Group of companies' accounts made up to 30 April 2008 (26 pages)
17 November 2008Group of companies' accounts made up to 30 April 2008 (26 pages)
3 September 2008Return made up to 03/05/08; full list of members (4 pages)
3 September 2008Return made up to 03/05/08; full list of members (4 pages)
26 August 2008Location of register of members (non legible) (1 page)
26 August 2008Location of register of members (non legible) (1 page)
26 August 2008Location of register of members (non legible) (1 page)
26 August 2008Location of register of members (non legible) (1 page)
25 February 2008Group of companies' accounts made up to 30 April 2007 (27 pages)
25 February 2008Group of companies' accounts made up to 30 April 2007 (27 pages)
10 May 2007Return made up to 03/05/07; full list of members (2 pages)
10 May 2007Return made up to 03/05/07; full list of members (2 pages)
30 November 2006Group of companies' accounts made up to 30 April 2006 (27 pages)
30 November 2006Group of companies' accounts made up to 30 April 2006 (27 pages)
11 May 2006Return made up to 03/05/06; full list of members (7 pages)
11 May 2006Return made up to 03/05/06; full list of members (7 pages)
19 August 2005Group of companies' accounts made up to 30 April 2005 (22 pages)
19 August 2005Group of companies' accounts made up to 30 April 2005 (22 pages)
10 May 2005Return made up to 03/05/05; full list of members (7 pages)
10 May 2005Return made up to 03/05/05; full list of members (7 pages)
8 September 2004Group of companies' accounts made up to 30 April 2004 (24 pages)
8 September 2004Group of companies' accounts made up to 30 April 2004 (24 pages)
10 May 2004Return made up to 03/05/04; full list of members (7 pages)
10 May 2004Return made up to 03/05/04; full list of members (7 pages)
8 April 2004Particulars of mortgage/charge (3 pages)
8 April 2004Particulars of mortgage/charge (3 pages)
20 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2003Group of companies' accounts made up to 30 April 2003 (23 pages)
3 December 2003Group of companies' accounts made up to 30 April 2003 (23 pages)
14 November 2003Particulars of mortgage/charge (3 pages)
14 November 2003Particulars of mortgage/charge (3 pages)
13 May 2003Return made up to 03/05/03; full list of members (7 pages)
13 May 2003Return made up to 03/05/03; full list of members (7 pages)
3 December 2002Group of companies' accounts made up to 30 April 2002 (26 pages)
3 December 2002Group of companies' accounts made up to 30 April 2002 (26 pages)
9 May 2002Return made up to 03/05/02; full list of members (7 pages)
9 May 2002Return made up to 03/05/02; full list of members (7 pages)
5 May 2002Registered office changed on 05/05/02 from: 33 great portland street, london, W1N 5DD (1 page)
5 May 2002Registered office changed on 05/05/02 from: 33 great portland street, london, W1N 5DD (1 page)
5 October 2001Group of companies' accounts made up to 30 April 2001 (21 pages)
5 October 2001Group of companies' accounts made up to 30 April 2001 (21 pages)
10 May 2001Return made up to 03/05/01; full list of members (6 pages)
10 May 2001Return made up to 03/05/01; full list of members (6 pages)
2 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2000Accounting reference date extended from 30/11/00 to 30/04/01 (1 page)
21 November 2000Accounting reference date extended from 30/11/00 to 30/04/01 (1 page)
6 October 2000Return made up to 03/05/00; full list of members (9 pages)
6 October 2000Return made up to 03/05/00; full list of members (9 pages)
28 June 2000Full group accounts made up to 30 November 1999 (21 pages)
28 June 2000Full group accounts made up to 30 November 1999 (21 pages)
23 February 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
21 December 1999Particulars of mortgage/charge (3 pages)
21 December 1999Certificate of reduction of issued capital (1 page)
21 December 1999Particulars of mortgage/charge (3 pages)
21 December 1999Certificate of reduction of issued capital (1 page)
21 December 1999Scheme of arrangement - amalgamation (5 pages)
21 December 1999Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
21 December 1999Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
21 December 1999Scheme of arrangement - amalgamation (5 pages)
18 August 1999New secretary appointed (2 pages)
18 August 1999Secretary resigned;director resigned (1 page)
18 August 1999Secretary resigned;director resigned (1 page)
18 August 1999New secretary appointed (2 pages)
21 June 1999Return made up to 03/05/99; bulk list available separately (10 pages)
21 June 1999Return made up to 03/05/99; bulk list available separately (10 pages)
4 June 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
4 June 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
24 May 1999Full group accounts made up to 30 November 1998 (28 pages)
24 May 1999Full group accounts made up to 30 November 1998 (28 pages)
4 March 1999Registered office changed on 04/03/99 from: 32/34 great titchfield street, london, W1P 8HS (1 page)
4 March 1999Registered office changed on 04/03/99 from: 32/34 great titchfield street, london, W1P 8HS (1 page)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
17 July 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 July 1998Director resigned (1 page)
17 July 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 July 1998Director resigned (1 page)
9 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
9 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
5 June 1998Return made up to 03/05/98; bulk list available separately (9 pages)
5 June 1998Return made up to 03/05/98; bulk list available separately (9 pages)
30 May 1998Full group accounts made up to 30 November 1997 (28 pages)
30 May 1998Full group accounts made up to 30 November 1997 (28 pages)
28 April 1998Particulars of mortgage/charge (7 pages)
28 April 1998Particulars of mortgage/charge (7 pages)
28 April 1998Particulars of mortgage/charge (7 pages)
28 April 1998Particulars of mortgage/charge (7 pages)
9 December 1997Director resigned (1 page)
9 December 1997New director appointed (2 pages)
9 December 1997New director appointed (2 pages)
9 December 1997Director resigned (1 page)
28 November 1997New director appointed (3 pages)
28 November 1997New director appointed (3 pages)
7 July 1997Return made up to 03/05/97; change of members (7 pages)
7 July 1997Return made up to 03/05/97; change of members (7 pages)
22 May 1997Full group accounts made up to 30 November 1996 (28 pages)
22 May 1997Full group accounts made up to 30 November 1996 (28 pages)
12 November 1996Registered office changed on 12/11/96 from: 30 paddock street, wigston, leicester, LE18 2AN (1 page)
12 November 1996Registered office changed on 12/11/96 from: 30 paddock street, wigston, leicester, LE18 2AN (1 page)
30 August 1996Director resigned (1 page)
30 August 1996Director resigned (1 page)
18 August 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
18 August 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
24 May 1996Full group accounts made up to 30 November 1995 (24 pages)
24 May 1996Full group accounts made up to 30 November 1995 (24 pages)
17 May 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
17 May 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
17 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
26 May 1995Full group accounts made up to 30 November 1994 (24 pages)
26 May 1995Full group accounts made up to 30 November 1994 (24 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (277 pages)
27 April 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
27 April 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
28 August 1987Company name changed\certificate issued on 28/08/87 (3 pages)
28 August 1987Company name changed\certificate issued on 28/08/87 (3 pages)
28 April 1982Alter mem and arts (2 pages)
28 April 1982Alter mem and arts (2 pages)
11 March 1918Incorporation (26 pages)
11 March 1918Certificate of incorporation (1 page)
11 March 1918Incorporation (26 pages)
11 March 1918Certificate of incorporation (1 page)