Company NameWycombe Marsh Paper Mills Limited
Company StatusActive
Company Number00311050
CategoryPrivate Limited Company
Incorporation Date29 February 1936(88 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard David Howes
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(84 years, 2 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMs Suzanne Isabel Jefferies
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(84 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Secretary NameMrs Suzanne Isabel Jefferies
StatusCurrent
Appointed01 October 2020(84 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMr Ian Bryan Burrows
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2023(87 years, 2 months after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMr David John Matthews
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1950(14 years, 8 months after company formation)
Appointment Duration60 years, 9 months (resigned 31 July 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Tony James Brotherwood
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(57 years after company formation)
Appointment Duration1 year (resigned 28 February 1994)
RoleFinancial Director
Correspondence Address7 Cumberland Close
Aylesbury
Bucks
HP21 7HH
Director NameMr Frank Hylands
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(57 years after company formation)
Appointment Duration1 year (resigned 28 February 1994)
RoleProduction Director
Correspondence Address18 Old Kiln Road
Penn
Bucks
HP10 8AJ
Director NameMr Thomas Ian Overthrow
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(57 years after company formation)
Appointment Duration1 year (resigned 28 February 1994)
RoleTechnical Director
Correspondence Address20 Hillcroft Road
Tylers Green
Bucks
HP10 8EA
Director NameMr David Kenneth Webster
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(57 years after company formation)
Appointment Duration1 year (resigned 28 February 1994)
RoleCompany Director
Correspondence AddressThe Birches
Church Road
Westoning
Bedfordshire
MK45 4JL
Secretary NameMr Tony James Brotherwood
NationalityBritish
StatusResigned
Appointed28 February 1993(57 years after company formation)
Appointment Duration1 year (resigned 28 February 1994)
RoleCompany Director
Correspondence Address7 Cumberland Close
Aylesbury
Bucks
HP21 7HH
Director NameMr David Michael Williams
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(58 years after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Fort Road
Guildford
Surrey
GU1 3TE
Director NameMr Paul Nicholas Hussey
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(58 years after company formation)
Appointment Duration26 years, 7 months (resigned 01 October 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Secretary NameMr Paul Nicholas Hussey
NationalityBritish
StatusResigned
Appointed28 February 1994(58 years after company formation)
Appointment Duration26 years, 7 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameSimon Hartley Pascoe
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(58 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 September 1997)
RoleCompany Director
Correspondence Address11 St Johns Close
Cirencester
Gloucestershire
GL7 2JA
Wales
Director NameMr John George Bason
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(61 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 May 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Strawberry Hill Road
Twickenham
Middlesex
TW1 4QB
Director NameDavid Michael Williams
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(63 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 10 January 2006)
RoleCompany Director
Correspondence AddressBunzl Plc
110 Park Street
London
W1K 6NX
Director NameMr Brian Michael May
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(69 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 18 December 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Andrew James Ball
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(75 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 April 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT

Contact

Websitebunzl.com
Telephone020 77255000
Telephone regionLondon

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

400k at £1Bunzl PLC
100.00%
Ordinary S
2 at £1Bunzl Group Services LTD
0.00%
Ordinary S

Accounts

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

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

9 January 1901Delivered on: 2 October 1936
Satisfied on: 8 July 2006
Persons entitled: Governors of the Grammar School & Almshouse Charity Chipping Wycombe

Classification: Conveyance
Secured details: A yearly rent charge of £7.10.0 per annum.
Particulars: Land & two cottages on the south side of the main road from london to oxford at upper marsh chipping wycombe bucks.
Fully Satisfied

Filing History

29 September 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
4 July 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
10 May 2023Appointment of Mr Ian Bryan Burrows as a director on 30 April 2023 (2 pages)
2 May 2023Termination of appointment of Andrew James Ball as a director on 30 April 2023 (1 page)
4 October 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
30 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
21 September 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
30 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
15 December 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
8 October 2020Termination of appointment of Paul Nicholas Hussey as a director on 1 October 2020 (1 page)
8 October 2020Appointment of Mrs Suzanne Isabel Jefferies as a director on 1 October 2020 (2 pages)
8 October 2020Termination of appointment of Paul Nicholas Hussey as a secretary on 1 October 2020 (1 page)
8 October 2020Appointment of Mrs Suzanne Isabel Jefferies as a secretary on 1 October 2020 (2 pages)
1 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
1 May 2020Appointment of Richard David Howes as a director on 1 May 2020 (2 pages)
18 December 2019Termination of appointment of Brian Michael May as a director on 18 December 2019 (1 page)
10 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
8 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
15 August 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
29 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
23 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
8 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
26 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 400,000
(6 pages)
26 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 400,000
(6 pages)
5 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 400,000
(6 pages)
4 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 400,000
(6 pages)
10 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 July 2014Resolutions
  • RES13 ‐ Company business 23/06/2014
(1 page)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 July 2014Resolutions
  • RES13 ‐ Company business 23/06/2014
(1 page)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 June 2014Auditor's resignation (3 pages)
10 June 2014Auditor's resignation (3 pages)
13 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 400,000
(6 pages)
13 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 400,000
(6 pages)
26 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (6 pages)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (6 pages)
29 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
29 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
15 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
15 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 August 2011Appointment of Mr Andrew James Ball as a director (2 pages)
2 August 2011Appointment of Mr Andrew James Ball as a director (2 pages)
2 August 2011Termination of appointment of David Matthews as a director (1 page)
2 August 2011Termination of appointment of David Matthews as a director (1 page)
14 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
17 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
2 October 2010Full accounts made up to 31 December 2009 (11 pages)
2 October 2010Full accounts made up to 31 December 2009 (11 pages)
15 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
24 November 2009Statement of company's objects (1 page)
24 November 2009Statement of company's objects (1 page)
24 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sec 550 16/11/2009
(35 pages)
24 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sec 550 16/11/2009
(35 pages)
24 October 2009Full accounts made up to 31 December 2008 (10 pages)
24 October 2009Full accounts made up to 31 December 2008 (10 pages)
8 October 2009Director's details changed for Mr David John Matthews on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr David John Matthews on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr David John Matthews on 1 October 2009 (2 pages)
3 March 2009Return made up to 27/02/09; full list of members (4 pages)
3 March 2009Return made up to 27/02/09; full list of members (4 pages)
28 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
28 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
3 April 2008Director's change of particulars / brian may / 16/03/2008 (1 page)
3 April 2008Director's change of particulars / brian may / 16/03/2008 (1 page)
27 March 2008Director and secretary's change of particulars / paul hussey / 16/03/2008 (1 page)
27 March 2008Director and secretary's change of particulars / paul hussey / 16/03/2008 (1 page)
25 March 2008Registered office changed on 25/03/2008 from 110 park streett london W1K 6NX (1 page)
25 March 2008Registered office changed on 25/03/2008 from 110 park streett london W1K 6NX (1 page)
17 March 2008Return made up to 27/02/08; full list of members (4 pages)
17 March 2008Return made up to 27/02/08; full list of members (4 pages)
7 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
7 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
20 March 2007Return made up to 27/02/07; full list of members (3 pages)
20 March 2007Return made up to 27/02/07; full list of members (3 pages)
8 July 2006Declaration of satisfaction of mortgage/charge (1 page)
8 July 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
12 April 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
28 February 2006Return made up to 27/02/06; full list of members (3 pages)
28 February 2006Return made up to 27/02/06; full list of members (3 pages)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
6 April 2005Return made up to 27/02/05; no change of members (5 pages)
6 April 2005Return made up to 27/02/05; no change of members (5 pages)
21 February 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
21 February 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
7 July 2004Director's particulars changed (1 page)
7 July 2004Secretary's particulars changed;director's particulars changed (1 page)
7 July 2004Director's particulars changed (1 page)
7 July 2004Secretary's particulars changed;director's particulars changed (1 page)
13 April 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
13 April 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
7 April 2004Return made up to 27/02/04; full list of members (6 pages)
7 April 2004Return made up to 27/02/04; full list of members (6 pages)
18 April 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
18 April 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
24 March 2003Return made up to 27/02/03; no change of members (5 pages)
24 March 2003Return made up to 27/02/03; no change of members (5 pages)
19 June 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
19 June 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
27 March 2002Return made up to 27/02/02; no change of members (5 pages)
27 March 2002Return made up to 27/02/02; no change of members (5 pages)
9 October 2001Full accounts made up to 31 December 2000 (11 pages)
9 October 2001Full accounts made up to 31 December 2000 (11 pages)
4 April 2001Registered office changed on 04/04/01 from: 110 park street london W1Y 3RB (1 page)
4 April 2001Registered office changed on 04/04/01 from: 110 park street london W1Y 3RB (1 page)
2 April 2001Return made up to 27/02/01; full list of members (6 pages)
2 April 2001Return made up to 27/02/01; full list of members (6 pages)
2 October 2000Full accounts made up to 31 December 1999 (11 pages)
2 October 2000Full accounts made up to 31 December 1999 (11 pages)
9 March 2000Return made up to 27/02/00; no change of members (6 pages)
9 March 2000Return made up to 27/02/00; no change of members (6 pages)
6 August 1999Full accounts made up to 31 December 1998 (11 pages)
6 August 1999Full accounts made up to 31 December 1998 (11 pages)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
11 March 1999Return made up to 27/02/99; no change of members (5 pages)
11 March 1999Return made up to 27/02/99; no change of members (5 pages)
29 October 1998Full accounts made up to 31 December 1997 (11 pages)
29 October 1998Full accounts made up to 31 December 1997 (11 pages)
8 October 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
8 October 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
12 March 1998Return made up to 27/02/98; full list of members (6 pages)
12 March 1998Return made up to 27/02/98; full list of members (6 pages)
11 January 1998Secretary's particulars changed;director's particulars changed (1 page)
11 January 1998Secretary's particulars changed;director's particulars changed (1 page)
14 October 1997Director's particulars changed (1 page)
14 October 1997Director's particulars changed (1 page)
22 September 1997New director appointed (2 pages)
22 September 1997New director appointed (2 pages)
17 September 1997Director resigned (1 page)
8 August 1997Director's particulars changed (1 page)
8 August 1997Director's particulars changed (1 page)
10 June 1997Full accounts made up to 31 December 1996 (12 pages)
10 June 1997Full accounts made up to 31 December 1996 (12 pages)
19 May 1997Director resigned (1 page)
19 May 1997Director resigned (1 page)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
11 March 1997Return made up to 27/02/97; full list of members (7 pages)
11 March 1997Return made up to 27/02/97; full list of members (7 pages)
17 December 1996Director's particulars changed (1 page)
17 December 1996Director's particulars changed (1 page)
2 July 1996Full accounts made up to 31 December 1995 (15 pages)
2 July 1996Full accounts made up to 31 December 1995 (15 pages)
13 March 1996Return made up to 27/02/96; full list of members (7 pages)
13 March 1996Return made up to 27/02/96; full list of members (7 pages)
22 June 1995Full accounts made up to 31 December 1994 (16 pages)
22 June 1995Full accounts made up to 31 December 1994 (16 pages)
13 March 1995Return made up to 27/02/95; full list of members (14 pages)
13 March 1995Return made up to 27/02/95; full list of members (14 pages)
22 July 1994Full accounts made up to 31 December 1993 (20 pages)
8 June 1994New director appointed (2 pages)
11 May 1994Director resigned (2 pages)
23 March 1994New director appointed (13 pages)
21 March 1994Return made up to 27/02/94; full list of members (7 pages)
3 November 1993Full accounts made up to 31 December 1992 (20 pages)
14 July 1993Registered office changed on 14/07/93 from: stoke house stoke green stoke poges slough SL2 4JN (1 page)
10 March 1993Return made up to 28/02/93; full list of members (6 pages)
24 August 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
24 August 1992Memorandum and Articles of Association (5 pages)
24 August 1992Resolutions
  • ELRES ‐ Elective resolution
(7 pages)
24 August 1992Memorandum and Articles of Association (5 pages)
18 June 1992Director resigned (4 pages)
15 June 1992Full accounts made up to 31 December 1991 (16 pages)
23 March 1992Return made up to 29/02/92; full list of members (7 pages)
2 August 1991Full accounts made up to 31 December 1990 (16 pages)
10 July 1991New director appointed (2 pages)
4 July 1991Return made up to 20/06/91; full list of members (8 pages)
5 July 1990Return made up to 20/06/90; full list of members (7 pages)
26 March 1990Full accounts made up to 31 December 1989 (15 pages)
26 February 1990Director resigned (2 pages)
6 October 1989Secretary resigned;new secretary appointed;new director appointed (2 pages)
21 September 1989Return made up to 12/08/89; full list of members (7 pages)
30 August 1989Director resigned (2 pages)
17 July 1989Director resigned (2 pages)
15 June 1989Secretary resigned;new secretary appointed;director resigned (1 page)
7 June 1989Full accounts made up to 31 December 1988 (16 pages)
9 February 1989Director resigned (2 pages)
3 February 1989New director appointed (6 pages)
6 October 1988Return made up to 14/07/88; full list of members (8 pages)
7 September 1988Auditor's resignation (1 page)
5 September 1988Full accounts made up to 2 January 1988 (13 pages)
24 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 May 1988Memorandum and Articles of Association (4 pages)
12 January 1988Registered office changed on 12/01/88 from: friendly house 21-24 chiswell street london EC1Y 4UD (1 page)
4 January 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
26 October 1987Return made up to 15/09/87; full list of members (6 pages)
7 July 1987Full accounts made up to 27 December 1986 (13 pages)
18 February 1987Director resigned (4 pages)
17 January 1987Director resigned (4 pages)
23 December 1986Return made up to 03/11/86; full list of members (6 pages)
23 December 1986Return made up to 03/11/86; full list of members (6 pages)
6 September 1986Full accounts made up to 28 December 1985 (13 pages)
9 October 1985Annual return made up to 03/09/85 (7 pages)
9 October 1985Annual return made up to 03/09/85 (7 pages)
20 July 1981Annual return made up to 13/04/81 (4 pages)
20 July 1981Annual return made up to 13/04/81 (4 pages)
17 October 1978Annual return made up to 29/05/78 (7 pages)
17 October 1978Annual return made up to 29/05/78 (7 pages)
7 October 1975Annual return made up to 26/05/75 (8 pages)
7 October 1975Annual return made up to 26/05/75 (8 pages)
3 October 1936Particulars of mortgage/charge (4 pages)
3 October 1936Particulars of mortgage/charge (4 pages)
2 October 1936Particulars of mortgage/charge (4 pages)
2 October 1936Particulars of mortgage/charge (4 pages)