Company NameA. Elder Reed & Co. Limited
DirectorsNigel Edward Martin Brimacombe and James Lennox Reed
Company StatusActive
Company Number00226982
CategoryPrivate Limited Company
Incorporation Date31 December 1927(96 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Nigel Edward Martin Brimacombe
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1993(65 years, 9 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Gartness Mill Cottages Balfron Station
Glasgow
Stirlingshire
G63 0NJ
Scotland
Director NameMr James Lennox Reed
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1995(67 years, 9 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Loxley Road
London
SW18 3LL
Secretary NameMs Irene Maria Arroyo
StatusCurrent
Appointed17 June 2019(91 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence AddressUnit 10 Talina Centre
23a Bagleys Lane
London
SW6 2BW
Director NameHorace Charles Pennells
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(63 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 October 1993)
RoleCertified Accountant
Correspondence Address23 Burntwood Grange Road
London
SW18 3JY
Director NameMr John Richard Pennells
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(63 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 October 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEnclave
Wych Hill Way
Woking
Surrey
GU22 0AE
Director NameJohn Pickford Reed
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(63 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 October 1993)
RoleCompany Director
Correspondence AddressBirchwood House Watford Road
Northwood
Middlesex
HA6 3PD
Director NameVictor William Albert Tounsend
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(63 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 July 1993)
RoleSalesman
Correspondence Address40 Burntwood Grange Road
London
SW18 3JX
Secretary NameMr John Richard Pennells
NationalityBritish
StatusResigned
Appointed08 August 1991(63 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnclave
Wych Hill Way
Woking
Surrey
GU22 0AE
Secretary NameAnuja Karia
NationalityBritish
StatusResigned
Appointed10 February 1994(66 years, 1 month after company formation)
Appointment Duration8 months (resigned 14 October 1994)
RoleCompany Director
Correspondence Address20 Moat Drive
North Harrow
Middlesex
HA1 4RX
Director NameMr Nicholas James Charman
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(67 years, 7 months after company formation)
Appointment Duration15 years, 11 months (resigned 01 July 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address184 Medstead Road
Beech
Alton
Hampshire
GU34 4AJ
Secretary NameWilliam Arthur Edward Selfe
NationalityBritish
StatusResigned
Appointed17 June 1996(68 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 2001)
RoleSecretary
Correspondence Address17 Barleycorn Drive
Rainham
Gillingham
Kent
ME8 9NA
Director NameDerek John Bytheway
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(70 years after company formation)
Appointment Duration8 years (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBullswater Cottage
Bullswater Lane
Pirbright
Surrey
GU24 0LY
Secretary NameMr Neil Wensley
NationalityBritish
StatusResigned
Appointed01 June 2001(73 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Woodside Way
Salfords
Redhill
Surrey
RH1 5BD
Secretary NameMartyn Legg
NationalityBritish
StatusResigned
Appointed14 May 2007(79 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 17 June 2019)
RoleCompany Director
Correspondence Address2 Woodbury Drive
Sutton
Surrey
SM2 5RB
Secretary NameCorporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 October 1994(66 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 June 1996)
Correspondence Address8th Floor Aldwych House
81 Aldwych
London
WC2B 4HP

Contact

Websitereedharris.co.uk
Telephone020 77518500
Telephone regionLondon

Location

Registered AddressUnit 10 Talina Centre
23a Bagleys Lane
London
SW6 2BW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

9.7k at £1.21Nicholas James Charman
5.14%
Ordinary
87.6k at £1.21J.l. Reed
46.50%
Ordinary
87.6k at £1.21N.e.m. Brimacombe
46.50%
Ordinary
2.4k at £1.21M.r. Pearman
1.25%
Ordinary
496 at £1.21W.e. Reed
0.26%
Ordinary
250 at £1.21J.l. Kingham
0.13%
Ordinary
250 at £1.21M.w. Turnbull
0.13%
Ordinary
100 at £1.21H.c. Pennells
0.05%
Ordinary
50 at £1.21D.w. Matthews
0.03%
Ordinary

Financials

Year2014
Net Worth£56,832
Cash£255,112
Current Liabilities£467,881

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return8 August 2023 (8 months, 1 week ago)
Next Return Due22 August 2024 (4 months from now)

Charges

14 February 2002Delivered on: 27 February 2002
Persons entitled: James Reed

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
16 October 1998Delivered on: 24 October 1998
Persons entitled:
Ian Frederick Ledger
Simon Crispin Groom
New World Trust Corporation

Classification: Rent security deposit deed
Secured details: £17,230 due from the company to the chargee under the terms of the lease.
Particulars: All those monies amounting to £17,230 being held in a deposit account at barclays bank PLC pall mall corporate group 50 pall mall po box 15165 london SW1A as security for the observance and performance of the covenants on the part of the company contained in a lease dated 16TH october 1998.
Outstanding
25 August 1994Delivered on: 9 September 1994
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a standby letter of credit dated the 1ST of august 1994 in favour of cinca for £20,000.00.
Particulars: The sum of £20,000.00 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 97234370 and earmarked or designated by reference to the company.
Outstanding
25 February 1994Delivered on: 1 March 1994
Persons entitled: Kestrel Properties Limited

Classification: Counterpart rent deposit deed
Secured details: Any sum covenanted to be paid by the company to the chargee under the terms of a lease dated 25TH february 1994.
Particulars: The sum of £17,400 and any interest accrued thereon.
Outstanding
23 December 1992Delivered on: 6 January 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Victoria wharf,wandsworth bridge road,362/362A and 364 wandsworth bridge road and riverside house,carnwath road fulham l/b of hammersmith and fulham and the proceeds of sale title no NGL634142. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 November 1991Delivered on: 11 December 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
13 July 2010Delivered on: 16 July 2010
Persons entitled: Speeds Group Holdings Limited

Classification: Rent deposit deed
Secured details: £17,655.50 and all other monies due or to become due from the company to the chargee.
Particulars: The companys interest in the deposit see image for full details.
Outstanding
14 February 2002Delivered on: 27 February 2002
Persons entitled: Nigel Brimacombe

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
12 April 1976Delivered on: 20 April 1976
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wandsworth bridge wharf, carnwath road (also known as united wharf) fulham london borough floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

7 January 2021Total exemption full accounts made up to 31 December 2019 (14 pages)
20 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
10 October 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
17 June 2019Appointment of Ms Irene Maria Arroyo as a secretary on 17 June 2019 (2 pages)
17 June 2019Termination of appointment of Martyn Legg as a secretary on 17 June 2019 (1 page)
21 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
10 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
10 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
26 September 2016Accounts for a small company made up to 31 December 2015 (9 pages)
26 September 2016Accounts for a small company made up to 31 December 2015 (9 pages)
18 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
31 May 2016Registered office address changed from Riverside House 27 Carnwath Road London SW6 3HR to Unit 10 Talina Centre 23a Bagleys Lane London SW6 2BW on 31 May 2016 (1 page)
31 May 2016Registered office address changed from Riverside House 27 Carnwath Road London SW6 3HR to Unit 10 Talina Centre 23a Bagleys Lane London SW6 2BW on 31 May 2016 (1 page)
2 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
2 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
14 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 227,839.37
(6 pages)
14 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 227,839.37
(6 pages)
14 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 227,839.37
(6 pages)
17 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
17 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 227,839.37
(6 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 227,839.37
(6 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 227,839.37
(6 pages)
19 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 227,839.37
(6 pages)
19 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 227,839.37
(6 pages)
19 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 227,839.37
(6 pages)
1 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
1 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
24 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
24 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
28 September 2011Full accounts made up to 31 December 2010 (17 pages)
28 September 2011Full accounts made up to 31 December 2010 (17 pages)
25 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
21 July 2011Termination of appointment of Nicholas Charman as a director (1 page)
21 July 2011Termination of appointment of Nicholas Charman as a director (1 page)
2 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
24 August 2010Director's details changed for Mr Nicholas James Charman on 7 August 2010 (2 pages)
24 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (7 pages)
24 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (7 pages)
24 August 2010Director's details changed for Mr Nicholas James Charman on 7 August 2010 (2 pages)
24 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (7 pages)
24 August 2010Director's details changed for Mr Nicholas James Charman on 7 August 2010 (2 pages)
16 July 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
16 July 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
25 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
25 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
3 September 2009Return made up to 08/08/09; full list of members (9 pages)
3 September 2009Return made up to 08/08/09; full list of members (9 pages)
12 August 2008Secretary's change of particulars / martyn legg / 11/08/2008 (1 page)
12 August 2008Return made up to 08/08/08; full list of members (11 pages)
12 August 2008Secretary's change of particulars / martyn legg / 11/08/2008 (1 page)
12 August 2008Return made up to 08/08/08; full list of members (11 pages)
17 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
17 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
7 September 2007Return made up to 08/08/07; no change of members (7 pages)
7 September 2007Return made up to 08/08/07; no change of members (7 pages)
4 June 2007Secretary resigned (1 page)
4 June 2007New secretary appointed (2 pages)
4 June 2007New secretary appointed (2 pages)
4 June 2007Secretary resigned (1 page)
15 April 2007Accounts for a small company made up to 31 December 2006 (6 pages)
15 April 2007Accounts for a small company made up to 31 December 2006 (6 pages)
3 April 2007Ad 19/03/07--------- £ si [email protected]=11392 £ ic 216446/227838 (2 pages)
3 April 2007Ad 19/03/07--------- £ si [email protected]=11392 £ ic 216446/227838 (2 pages)
11 October 2006Full accounts made up to 31 December 2005 (30 pages)
11 October 2006Full accounts made up to 31 December 2005 (30 pages)
23 August 2006Return made up to 08/08/06; full list of members (13 pages)
23 August 2006Return made up to 08/08/06; full list of members (13 pages)
12 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 April 2006Ad 18/11/05--------- £ si [email protected]= 216446 £ ic 216446/432892 (4 pages)
12 April 2006Particulars of contract relating to shares (2 pages)
12 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 April 2006Nc inc already adjusted 18/11/05 (1 page)
12 April 2006Nc inc already adjusted 18/11/05 (1 page)
12 April 2006Particulars of contract relating to shares (2 pages)
12 April 2006Ad 18/11/05--------- £ si [email protected]= 216446 £ ic 216446/432892 (4 pages)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
8 September 2005Return made up to 08/08/05; full list of members (14 pages)
8 September 2005Return made up to 08/08/05; full list of members (14 pages)
19 July 2005Auditor's resignation (1 page)
19 July 2005Auditor's resignation (1 page)
5 May 2005Accounts for a small company made up to 31 December 2004 (9 pages)
5 May 2005Accounts for a small company made up to 31 December 2004 (9 pages)
18 August 2004Return made up to 08/08/04; full list of members (13 pages)
18 August 2004Return made up to 08/08/04; full list of members (13 pages)
31 March 2004Accounts for a small company made up to 31 December 2003 (9 pages)
31 March 2004Accounts for a small company made up to 31 December 2003 (9 pages)
1 September 2003Return made up to 08/08/03; full list of members (13 pages)
1 September 2003Return made up to 08/08/03; full list of members (13 pages)
4 April 2003Accounts for a small company made up to 31 December 2002 (9 pages)
4 April 2003Accounts for a small company made up to 31 December 2002 (9 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (8 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (8 pages)
21 August 2002Return made up to 08/08/02; full list of members (13 pages)
21 August 2002Return made up to 08/08/02; full list of members (13 pages)
27 February 2002Particulars of mortgage/charge (3 pages)
27 February 2002Particulars of mortgage/charge (3 pages)
27 February 2002Particulars of mortgage/charge (3 pages)
27 February 2002Particulars of mortgage/charge (3 pages)
30 August 2001New secretary appointed (2 pages)
30 August 2001New secretary appointed (2 pages)
30 August 2001Return made up to 08/08/01; full list of members (13 pages)
30 August 2001Secretary resigned (1 page)
30 August 2001Secretary resigned (1 page)
30 August 2001Return made up to 08/08/01; full list of members (13 pages)
25 April 2001Accounts for a small company made up to 31 December 2000 (8 pages)
25 April 2001Accounts for a small company made up to 31 December 2000 (8 pages)
18 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
18 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
6 September 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
6 September 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
3 September 1999Return made up to 08/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 1999Return made up to 08/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 1998Particulars of mortgage/charge (3 pages)
24 October 1998Particulars of mortgage/charge (3 pages)
9 September 1998Return made up to 08/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 September 1998Return made up to 08/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 September 1997Return made up to 08/08/97; no change of members (4 pages)
3 September 1997Return made up to 08/08/97; no change of members (4 pages)
27 June 1997Accounts for a small company made up to 31 December 1996 (9 pages)
27 June 1997Accounts for a small company made up to 31 December 1996 (9 pages)
9 September 1996Return made up to 08/08/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 September 1996Return made up to 08/08/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 August 1996New secretary appointed (2 pages)
12 August 1996New secretary appointed (2 pages)
2 August 1996Accounts for a small company made up to 31 December 1995 (9 pages)
2 August 1996Accounts for a small company made up to 31 December 1995 (9 pages)
13 March 1996Ad 08/03/96--------- £ si [email protected]=2446 £ ic 214000/216446 (2 pages)
13 March 1996Ad 05/12/95--------- £ si [email protected]=14000 £ ic 200000/214000 (2 pages)
13 March 1996Ad 05/12/95--------- £ si [email protected]=14000 £ ic 200000/214000 (2 pages)
13 March 1996Ad 08/03/96--------- £ si [email protected]=2446 £ ic 214000/216446 (2 pages)
29 November 1995Secretary resigned;new secretary appointed (2 pages)
29 November 1995Secretary resigned;new secretary appointed (2 pages)
14 November 1995Return made up to 08/08/95; full list of members (6 pages)
14 November 1995Return made up to 08/08/95; full list of members (6 pages)
29 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
29 September 1995New director appointed (2 pages)
29 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
29 September 1995New director appointed (2 pages)
29 September 1995£ nc 200000/222500 28/09/95 (1 page)
29 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 September 1995Accounts for a small company made up to 31 December 1994 (9 pages)
29 September 1995Accounts for a small company made up to 31 December 1994 (9 pages)
29 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 September 1995£ nc 200000/222500 28/09/95 (1 page)
29 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 July 1995Director resigned;new director appointed (2 pages)
26 July 1995Director resigned;new director appointed (2 pages)
2 May 1995Voluntary arrangement supervisor's abstract of receipts and payments to 1 April 1995 (4 pages)
2 May 1995Voluntary arrangement supervisor's abstract of receipts and payments to 1 April 1995 (4 pages)
2 May 1995Notice of completion of voluntary arrangement (10 pages)
2 May 1995Voluntary arrangement supervisor's abstract of receipts and payments to 1 April 1995 (4 pages)
2 May 1995Notice of completion of voluntary arrangement (10 pages)
5 July 1954Articles of association (10 pages)
5 July 1954Articles of association (10 pages)
31 December 1927Incorporation (23 pages)
31 December 1927Incorporation (23 pages)