Sturton Le Steeple
Retford
Nottinghamshire
DN22 9HS
Director Name | James Tait Laurenson |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 1994(72 years, 1 month after company formation) |
Appointment Duration | 27 years (closed 12 January 2021) |
Role | Chartered Accountant |
Correspondence Address | Hillhouse Kirknewton Midlothian EH27 8DR Scotland |
Director Name | Sir Charles Annand Fraser |
---|---|
Date of Birth | October 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(70 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Shepherd House Inveresk Midlothian EH21 7TH Scotland |
Director Name | John Grover Jermine |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(70 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 February 1997) |
Role | Chartered Accountant |
Correspondence Address | Sandhills Cross Road Sunningdale Ascot Berkshire SL5 9RU |
Director Name | Mr John Gordon Anthony Jump |
---|---|
Date of Birth | April 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(70 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 September 1996) |
Role | Company Director |
Correspondence Address | Godfreys Kintbury Berkshire RG15 0UE |
Director Name | John Lindley Wilson |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(70 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 1997) |
Role | Civil Engineer |
Correspondence Address | Birley Farm Cutthorpe Chesterfield Derbyshire S42 7AY |
Secretary Name | Christopher Hurst Downton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(70 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Sutton House High Street Gringley On The Hill DN10 4RF |
Secretary Name | Alan Dodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(71 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | Roan House Crabnook Lane Farnsfield Newark Nottinghamshire NG22 8JY |
Director Name | Graeme Arthur Elliot |
---|---|
Date of Birth | August 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1994(72 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 1997) |
Role | Chartered Accountant |
Correspondence Address | Garden Flat 2 Peterborough Villas London SW6 2AT |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £126,546,000 |
Gross Profit | £17,351,000 |
Net Worth | £85,269,000 |
Cash | £1,366,000 |
Current Liabilities | £54,629,000 |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 31 March |
30 December 1991 | Delivered on: 10 January 1992 Persons entitled: Hill Samuel Bank Limited as Trustee for the Secured Creditors (As Defined) Classification: Deed of assignment Secured details: The liabilities (as defined) the liabilities (as defined). Particulars: All right title and interest in the agreements and other deeds or documents (as defined in doc ref M61 see doc for full details). Outstanding |
---|---|
25 September 1989 | Delivered on: 12 October 1989 Persons entitled: Hill Samuel Bank Limited(As Trustee for the Banks) Classification: Instrument of charge 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: All present and future credit balances and all rights thereof (see doc M260 for full details). Outstanding |
25 September 1989 | Delivered on: 6 October 1989 Persons entitled: Hill Samuel Bank Limited Classification: Security agreement 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. Outstanding |
9 October 1996 | Delivered on: 18 October 1996 Persons entitled: The Governor and Company of the Bank of Scotland, as Trustee Classification: Deed of assignment Secured details: All monies due or to become due from the company and any member of the charging group (as defined) to any secured creditor (as defined) on any account whatsoever under or in connection with any finance document (as defined). Particulars: All the company's present and future right, title and interest and to the insurance contract. See the mortgage charge document for full details. Outstanding |
18 September 1995 | Delivered on: 30 September 1995 Persons entitled: The Governor and the Company of the Bank of Scotland)as Trustee for the Secured Creditors (As Defined Classification: Deed of assignment Secured details: The payment and discharge of all liabilities (as defined) in favour of the chargee. Particulars: All right title and interest in and under the sale agreement,the tax deed and the deed of indemnity. See the mortgage charge document for full details. Outstanding |
10 June 1994 | Delivered on: 28 June 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Security agreement Secured details: In favour of the governor and company of the bank of scotland as trustee for the secured creditors (as defined for securing the liabilities (as defined). 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. See the mortgage charge document for full details. Outstanding |
10 June 1994 | Delivered on: 28 June 1994 Persons entitled: The Governor and Company of the Bank of Scotland,as Trustee for the Secured Creditors Classification: Instrument of charge Secured details: The payment and discharge of all liabilities (as defined) in favour of the governor and company of the bank of scotland,as trustee for the secured creditors (as defined). Particulars: All credit balances and all rights thereto. See the mortgage charge document for full details. Outstanding |
10 June 1994 | Delivered on: 28 June 1994 Persons entitled: The Governor and Company of the Bank of Scotland,as Trustee for the Secured Creditors(As Defined) Bank of Scotland London Nominees Limited Bank of Scotland Nominees Limited Classification: Charge over the issued shares of nsm holdings limited Secured details: The payment and discharge of all liabilities (as defined) in favour of the governor and company of the bank of scotland,as trustee for the secured creditors (as defined) and to bank of scotland nominees limited and to bank of scotland london nominees limited. Particulars: First fixed charge over the issued shares and all interests,stocks,securities,dividends....etc.. See the mortgage charge document for full details. Outstanding |
24 March 1992 | Delivered on: 9 April 1992 Persons entitled: Hill Samuel Bank Limited as Trustee for the Secured Creditors (As Defined) Classification: Charge Secured details: The liabilities (as defined). Particulars: By way of first fixed charge the issued shares and all present and future interest in and to the issued shares and all dividends or other distributions declared paid or payable on or after the effective date on any of the issued shares and all stocks shares securities (and the dividends or interest thereon) see form 395 for full details. Outstanding |
12 July 1991 | Delivered on: 30 July 1991 Satisfied on: 6 January 1996 Persons entitled: Hill Samuel Bank Limited(As Trustee for the Secured Creditors) Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the financing documents (as defined). Particulars: All dividends of the issued shares (see doc M505C for full details). Fully Satisfied |
30 May 1989 | Delivered on: 19 June 1989 Satisfied on: 3 January 1990 Persons entitled: Barclays Bank PLC Classification: Supplemental security agreement 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 under this deed which amends and supplements the security agreement dated 8TH april 89. 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 |
8 April 1988 | Delivered on: 22 April 1988 Satisfied on: 3 January 1990 Persons entitled: Barclays Bank PLC Classification: Security agreement Secured details: All monies due or to become due from the company, hallam overseas limited, northern strip mining limited, the mining investment corporation limited, any "charging company" (as defined in the security agreement) the ship owning company (as likewise defined) or mincorp shipping & finance limited to barclays bank PLC or any other secured creditor (as likewise defined) under any financing document (as likewise limited). Particulars: All intellectural property rights etc (for full particulars on all property charged please refer to form m 395 and attached continuation sheets thereto by- M239). 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 |
22 April 1985 | Delivered on: 19 March 1987 Satisfied on: 3 January 1990 Persons entitled: Barclays Bank PLC Classification: Initial security package Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Share capital and assets of the seaham harbour dock company fixed and floating charges over the undertaking and all property and assets present and future including bookdebts uncalled capital buildings fixtures. Fully Satisfied |
22 April 1985 | Delivered on: 9 May 1985 Satisfied on: 28 September 1988 Persons entitled: Barclays Bank PLC Classification: Deed/initial security charge 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 as trustee under the terms of the security package as defined in the charge. Particulars: Property listed on do'c M273 all f/hold and l/hold property with all fixtures thereon floating charge over the please see doc M273 for fuller details. Undertaking and all property and assets. Fully Satisfied |
10 June 1994 | Delivered on: 28 June 1994 Satisfied on: 6 January 1996 Persons entitled: The Governor and Company of the Bank of Scotland,as Trustee for the Secured Creditors(As Defined) Bank of Scotland London Nominees Limited Bank of Scotland Nominees Limited Bank of Scotland London Nominees Limited Bank of Scotland Nominees Limited The Governor and Company of the Bank of Scotland,as Trustee for the Secured Creditors(As Defined) Classification: Charge over the issued shares of envirotank (irvine) limited Secured details: All liabilities (as defined) in favour of the governor and company of the bank of scotland,as trustee for the secured creditors (as defined) and to bank of scotland nominees limited and to bank of scotland london nominees limited. Particulars: First fixed charge over the issued shares and all interests; all stocks,shares,securities,dividends.......etc.. See the mortgage charge document for full details. Fully Satisfied |
19 April 1985 | Delivered on: 7 May 1985 Persons entitled: Honk Kong & Shanghai Banking Corporation. Classification: Change over cash deposit. Secured details: All monies due or to become due from the hallamshive construction limited to the chargee on any account whatsoever. Particulars: A/C no. 10261901 hong kong & shanghai banking corporation re burnett & hallamshire holdings PLC re hallamshire construction limited held at the hong kong& shanghai banking corporation leeds office. Fully Satisfied |
12 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 October 2018 | Compulsory strike-off action has been suspended (1 page) |
18 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2018 | Administrator's abstract of receipts and payments to 18 December 2017 (2 pages) |
12 January 2018 | Notice of discharge of Administration Order (4 pages) |
29 September 2017 | Court order insolvency:c/o replacement of administrator (16 pages) |
29 September 2017 | Court order insolvency:c/o replacement of administrator (16 pages) |
30 August 2017 | Administrator's abstract of receipts and payments to 23 July 2017 (2 pages) |
30 August 2017 | Administrator's abstract of receipts and payments to 23 July 2017 (2 pages) |
24 February 2017 | Administrator's abstract of receipts and payments to 23 January 2017 (2 pages) |
24 February 2017 | Administrator's abstract of receipts and payments to 23 January 2017 (2 pages) |
22 September 2016 | Administrator's abstract of receipts and payments to 23 July 2016 (2 pages) |
22 September 2016 | Administrator's abstract of receipts and payments to 23 July 2016 (2 pages) |
3 February 2016 | Administrator's abstract of receipts and payments to 23 January 2016 (2 pages) |
3 February 2016 | Administrator's abstract of receipts and payments to 23 January 2016 (2 pages) |
7 August 2015 | Administrator's abstract of receipts and payments to 23 July 2015 (2 pages) |
7 August 2015 | Administrator's abstract of receipts and payments to 23 July 2015 (2 pages) |
19 February 2015 | Administrator's abstract of receipts and payments to 23 January 2015 (2 pages) |
19 February 2015 | Administrator's abstract of receipts and payments to 23 January 2015 (2 pages) |
13 August 2014 | Administrator's abstract of receipts and payments to 23 July 2014 (2 pages) |
13 August 2014 | Administrator's abstract of receipts and payments to 23 July 2014 (2 pages) |
10 February 2014 | Administrator's abstract of receipts and payments to 23 January 2014 (2 pages) |
10 February 2014 | Administrator's abstract of receipts and payments to 23 January 2014 (2 pages) |
9 August 2013 | Administrator's abstract of receipts and payments to 23 July 2013 (2 pages) |
9 August 2013 | Administrator's abstract of receipts and payments to 23 July 2013 (2 pages) |
6 February 2013 | Administrator's abstract of receipts and payments to 23 January 2013 (2 pages) |
6 February 2013 | Administrator's abstract of receipts and payments to 23 January 2013 (2 pages) |
22 August 2012 | Administrator's abstract of receipts and payments to 23 July 2012 (2 pages) |
22 August 2012 | Administrator's abstract of receipts and payments to 23 July 2012 (2 pages) |
23 February 2012 | Administrator's abstract of receipts and payments to 23 January 2012 (2 pages) |
23 February 2012 | Administrator's abstract of receipts and payments to 23 January 2012 (2 pages) |
30 August 2011 | Administrator's abstract of receipts and payments to 23 July 2011 (2 pages) |
30 August 2011 | Administrator's abstract of receipts and payments to 23 July 2011 (2 pages) |
25 March 2011 | Administrator's abstract of receipts and payments to 23 January 2011 (2 pages) |
25 March 2011 | Administrator's abstract of receipts and payments to 23 January 2011 (2 pages) |
15 February 2011 | Court order insolvency:miscellaneous:- d k duggins ceased to act. A swarbrick & b t cairns appointed in his place 443/2007 24/11/2010 (5 pages) |
15 February 2011 | Court order insolvency:miscellaneous:- d k duggins ceased to act. A swarbrick & b t cairns appointed in his place 443/2007 24/11/2010 (5 pages) |
13 September 2010 | Administrator's abstract of receipts and payments to 23 July 2010 (2 pages) |
13 September 2010 | Administrator's abstract of receipts and payments to 23 July 2010 (2 pages) |
18 February 2010 | Administrator's abstract of receipts and payments to 23 January 2010 (2 pages) |
18 February 2010 | Administrator's abstract of receipts and payments to 23 January 2010 (2 pages) |
11 September 2009 | Administrator's abstract of receipts and payments to 23 July 2009 (2 pages) |
11 September 2009 | Administrator's abstract of receipts and payments to 23 July 2009 (2 pages) |
15 March 2009 | Administrator's abstract of receipts and payments to 23 January 2009 (2 pages) |
15 March 2009 | Administrator's abstract of receipts and payments to 23 January 2009 (2 pages) |
1 September 2008 | Administrator's abstract of receipts and payments to 24 July 2008 (2 pages) |
1 September 2008 | Administrator's abstract of receipts and payments to 24 July 2008 (2 pages) |
13 February 2008 | Administrator's abstract of receipts and payments (2 pages) |
13 February 2008 | Administrator's abstract of receipts and payments (2 pages) |
15 August 2007 | Administrator's abstract of receipts and payments (2 pages) |
15 August 2007 | Administrator's abstract of receipts and payments (2 pages) |
26 February 2007 | Administrator's abstract of receipts and payments (2 pages) |
26 February 2007 | Administrator's abstract of receipts and payments (2 pages) |
16 August 2006 | Administrator's abstract of receipts and payments (2 pages) |
16 August 2006 | Administrator's abstract of receipts and payments (2 pages) |
24 February 2006 | Administrator's abstract of receipts and payments (2 pages) |
24 February 2006 | Administrator's abstract of receipts and payments (2 pages) |
15 September 2005 | Administrator's abstract of receipts and payments (2 pages) |
15 September 2005 | Administrator's abstract of receipts and payments (2 pages) |
3 March 2005 | Administrator's abstract of receipts and payments (2 pages) |
3 March 2005 | Administrator's abstract of receipts and payments (2 pages) |
18 August 2004 | Administrator's abstract of receipts and payments (2 pages) |
18 August 2004 | Administrator's abstract of receipts and payments (2 pages) |
4 May 2004 | Registered office changed on 04/05/04 from: becket house 1 lambeth palace road london SE1 7EU (1 page) |
4 May 2004 | Registered office changed on 04/05/04 from: becket house, 1 lambeth palace road, london, SE1 7EU (1 page) |
10 February 2004 | Administrator's abstract of receipts and payments (2 pages) |
10 February 2004 | Administrator's abstract of receipts and payments (2 pages) |
18 September 2003 | Administrator's abstract of receipts and payments (2 pages) |
18 September 2003 | Administrator's abstract of receipts and payments (2 pages) |
23 July 2003 | O/C-replacement of administrator (14 pages) |
23 July 2003 | O/C-replacement of administrator (14 pages) |
28 March 2003 | Administrator's abstract of receipts and payments (2 pages) |
28 March 2003 | Administrator's abstract of receipts and payments (2 pages) |
10 September 2002 | Administrator's abstract of receipts and payments (7 pages) |
10 September 2002 | Administrator's abstract of receipts and payments (7 pages) |
21 June 2002 | Registered office changed on 21/06/02 from: po box 55 1 surry street london WC2R 2NT (1 page) |
21 June 2002 | Registered office changed on 21/06/02 from: po box 55, 1 surry street, london, WC2R 2NT (1 page) |
19 February 2002 | Administrator's abstract of receipts and payments (2 pages) |
19 February 2002 | Administrator's abstract of receipts and payments (2 pages) |
8 August 2001 | Administrator's abstract of receipts and payments (2 pages) |
8 August 2001 | Administrator's abstract of receipts and payments (2 pages) |
15 February 2001 | Administrator's abstract of receipts and payments (2 pages) |
15 February 2001 | Administrator's abstract of receipts and payments (2 pages) |
10 August 2000 | Administrator's abstract of receipts and payments (2 pages) |
10 August 2000 | Administrator's abstract of receipts and payments (2 pages) |
11 February 2000 | Administrator's abstract of receipts and payments (2 pages) |
11 February 2000 | Administrator's abstract of receipts and payments (2 pages) |
20 August 1999 | Administrator's abstract of receipts and payments (2 pages) |
20 August 1999 | Administrator's abstract of receipts and payments (2 pages) |
25 February 1999 | Administrator's abstract of receipts and payments (2 pages) |
25 February 1999 | Administrator's abstract of receipts and payments (2 pages) |
11 August 1998 | Administrator's abstract of receipts and payments (2 pages) |
11 August 1998 | Administrator's abstract of receipts and payments (2 pages) |
16 February 1998 | Administrator's abstract of receipts and payments (2 pages) |
16 February 1998 | Administrator's abstract of receipts and payments (2 pages) |
28 August 1997 | Administrator's abstract of receipts and payments (2 pages) |
28 August 1997 | Administrator's abstract of receipts and payments (2 pages) |
20 May 1997 | Notice of result of meeting of creditors (4 pages) |
20 May 1997 | Registered office changed on 20/05/97 from: mansfield road hasland chesterfield derbyshire S41 ojw (1 page) |
20 May 1997 | Notice of result of meeting of creditors (4 pages) |
20 May 1997 | Registered office changed on 20/05/97 from: mansfield road, hasland, chesterfield, derbyshire S41 ojw (1 page) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
4 April 1997 | Statement of administrator's proposal (18 pages) |
4 April 1997 | Statement of administrator's proposal (18 pages) |
6 February 1997 | Administration Order (2 pages) |
6 February 1997 | Administration Order (2 pages) |
5 February 1997 | Secretary resigned (1 page) |
5 February 1997 | Secretary resigned (1 page) |
30 January 1997 | Notice of Administration Order (1 page) |
30 January 1997 | Notice of Administration Order (1 page) |
18 October 1996 | Particulars of mortgage/charge (5 pages) |
18 October 1996 | Particulars of mortgage/charge (5 pages) |
27 September 1996 | Director resigned (1 page) |
27 September 1996 | Director resigned (1 page) |
26 July 1996 | Resolutions
|
26 July 1996 | Resolutions
|
26 July 1996 | Resolutions
|
26 July 1996 | Resolutions
|
23 July 1996 | Full group accounts made up to 31 March 1996 (37 pages) |
23 July 1996 | Full group accounts made up to 31 March 1996 (37 pages) |
22 July 1996 | Return made up to 30/06/96; bulk list available separately (17 pages) |
22 July 1996 | Return made up to 30/06/96; bulk list available separately (17 pages) |
12 June 1996 | Statement of affairs (126 pages) |
12 June 1996 | Ad 18/09/95--------- £ si [email protected] (2 pages) |
12 June 1996 | Statement of affairs (126 pages) |
12 June 1996 | Ad 18/09/95--------- £ si [email protected] (2 pages) |
30 May 1996 | Ad 18/09/95--------- £ si [email protected]=250000 £ ic 15116774/15366774 (2 pages) |
30 May 1996 | Ad 18/09/95--------- £ si [email protected]=250000 £ ic 15116774/15366774 (2 pages) |
24 March 1996 | Auditor's resignation (1 page) |
24 March 1996 | Auditor's resignation (1 page) |
2 February 1996 | Director's particulars changed (2 pages) |
2 February 1996 | Director's particulars changed (2 pages) |
6 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 1996 | Ad 05/12/95--------- £ si [email protected]=12448 £ ic 15104326/15116774 (2 pages) |
4 January 1996 | Ad 05/12/95--------- £ si [email protected]=12448 £ ic 15104326/15116774 (2 pages) |
10 October 1995 | Ad 18/09/95--------- £ si [email protected]=20229 £ ic 15084097/15104326 (2 pages) |
10 October 1995 | Ad 18/09/95--------- £ si [email protected]=20229 £ ic 15084097/15104326 (2 pages) |
30 September 1995 | Particulars of mortgage/charge (12 pages) |
30 September 1995 | Particulars of mortgage/charge (12 pages) |
27 September 1995 | Ad 11/09/95--------- £ si [email protected]=86352 £ ic 14997745/15084097 (2 pages) |
27 September 1995 | Ad 11/09/95--------- £ si [email protected]=86352 £ ic 14997745/15084097 (2 pages) |
27 July 1995 | Return made up to 30/06/95; bulk list available separately (20 pages) |
27 July 1995 | Return made up to 30/06/95; bulk list available separately (20 pages) |
25 July 1995 | Resolutions
|
25 July 1995 | Resolutions
|
25 July 1995 | Resolutions
|
25 July 1995 | Resolutions
|
17 July 1995 | Full group accounts made up to 31 March 1995 (36 pages) |
17 July 1995 | Full group accounts made up to 31 March 1995 (36 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (267 pages) |
8 August 1994 | Ad 16/06/94-04/07/94 £ si [email protected] (2 pages) |
25 July 1994 | Certificate of reduction of share premium and cancellation of capital redemption reserve (1 page) |
25 July 1994 | Certificate of reduction of share premium and cancellation of capital redemption reserve (1 page) |
22 July 1994 | Can cap redemp res/red sh prem (2 pages) |
22 July 1994 | Can cap redemp res/red sh prem (2 pages) |
20 May 1994 | Listing of particulars (46 pages) |
20 May 1994 | Listing of particulars (46 pages) |
10 August 1992 | Full group accounts made up to 31 March 1992 (34 pages) |
10 August 1992 | Full group accounts made up to 31 March 1992 (34 pages) |
22 September 1988 | Full accounts made up to 5 April 1988 (37 pages) |
22 September 1988 | Full accounts made up to 5 April 1988 (37 pages) |
22 September 1988 | Full accounts made up to 5 April 1988 (37 pages) |
15 September 1986 | Return made up to 13/08/86; full list of members (13 pages) |
15 September 1986 | Return made up to 13/08/86; full list of members (13 pages) |