Company NameRichmond(Surrey)Indoor Bowls Club,Limited
Company StatusActive
Company Number00321141
CategoryPrivate Limited Company
Incorporation Date26 November 1936(87 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameRaymond Johnson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2013(76 years, 6 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Calvert Court 26 Manor Park
Richmond
Surrey
TW9 1XY
Director NameMr David Anthony Leslie Charleston
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2013(76 years, 6 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrenhall Grena Road
Richmond
TW9 1XS
Director NameMr Tom Warwick Rolfe
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2019(83 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Kings Farm Avenue
Richmond On Thames
Surrey
Director NameGraham Dawber
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1991(54 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 18 November 1999)
RoleLocal Government
Correspondence Address65 Esher Gardens
Inner Park Road
London
SW19 6BZ
Director NameMargaret Parkinson
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(54 years, 12 months after company formation)
Appointment Duration6 years (resigned 18 November 1997)
RoleLegal Secretary Retired
Correspondence Address62 Melton Court
37 Lindsay Road Branksome
Poole
Dorset
BH13 6BH
Secretary NameMrs Irene Ellins
NationalityBritish
StatusResigned
Appointed23 November 1991(55 years after company formation)
Appointment Duration10 years (resigned 21 November 2001)
RoleCompany Director
Correspondence Address272 Munster Road
London
SW6 6BQ
Director NameJohn Edwin Burton
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(55 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 1995)
RoleRetired Local Government Officer
Correspondence Address27 Clydesdale Gardens
Richmond
Surrey
TW10 5EG
Director NameMr Michael Edgar Bolton
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(55 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 20 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Richmond Park Road
London
SW14 8JU
Director NameMr William Simpson
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(55 years, 2 months after company formation)
Appointment Duration1 year (resigned 21 January 1993)
RoleOffice Manager - Retired
Correspondence Address47 Derwent Road
London
SW20 9NH
Secretary NameBetty Sullivan
NationalityBritish
StatusResigned
Appointed21 January 1992(55 years, 2 months after company formation)
Appointment Duration-1 years, 10 months (resigned 23 November 1991)
RoleCompany Director
Correspondence Address5 Melvin Court
High Park Avenue Kew
Richmond
Surrey
TW9 3BW
Director NameJanet Christine Rhymes
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(55 years, 3 months after company formation)
Appointment Duration21 years, 3 months (resigned 20 May 2013)
RoleQuantity Surveyor
Correspondence Address14 Glendower Road
East Sheen
London
SW14 8NY
Director NameLaurence William Cook
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(60 years after company formation)
Appointment Duration4 years, 1 month (resigned 15 January 2001)
RoleRetired
Correspondence Address20 Donnington Drive
Christchurch
Dorset
BH23 4GZ
Director NameAlison Crimp
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(63 years, 5 months after company formation)
Appointment Duration13 years, 1 month (resigned 20 May 2013)
RoleRetired
Correspondence Address44 Petergate
Battersea
London
SW11 2UF
Director NameFrederick James Hamilton
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2001(65 years after company formation)
Appointment Duration9 years, 10 months (resigned 28 September 2011)
RoleRetired
Correspondence Address461 Summerwood Road
Isleworth
Middlesex
TW7 7QY
Director NameVictor Albert Hornblow
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2001(65 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2003)
RoleCourier
Correspondence Address4 Terrace Gardens
Barnes
London
SW13 0HE
Secretary NameAlison Crimp
NationalityBritish
StatusResigned
Appointed21 November 2001(65 years after company formation)
Appointment Duration7 years, 3 months (resigned 12 March 2009)
RoleRetired
Correspondence Address44 Petergate
Battersea
London
SW11 2UF
Director NameEdna Melina Wheaton
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(68 years after company formation)
Appointment Duration8 years, 5 months (resigned 20 May 2013)
RoleRetired
Correspondence Address159d Sheen Road
Richmond
Surrey
TW9 1YS
Director NameJames Burns
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2010(73 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrena Hall
Grena Road
Richmond
Surrey
TW9 1XS
Director NameBurton Brown
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(76 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrenhall Grena Road
Richmond
Surrey
TW9 1XS
Director NameTrevor William Day
Date of BirthJune 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed15 May 2013(76 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 06 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrenhall Grena Road
Richmond
Surrey
TW9 1XS

Contact

Telephone020 89403783
Telephone regionLondon

Location

Registered AddressGrena Hall
Grena Road
Richmond
Surrey
TW9 1XS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London

Financials

Year2013
Net Worth£303,610
Cash£24,917
Current Liabilities£5,567

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 2 weeks from now)

Charges

25 March 1997Delivered on: 26 March 1997
Persons entitled: Scottish & Newcastle PLC

Classification: Debenture
Secured details: £30,000 and interest, expenses, further advances, compensation for shortfall on barrellage and payment for goods and services supplied by the lender and any holding or subsidiary company or their nominees as defined in the debenture and any other liabilities of the borrower to any such company including further advances.
Particulars: Richmond indoor bowls club, grena road richmond upon thames surrey; floating charge on .. undertaking and all property and assets. See the mortgage charge document for full details.
Outstanding
3 October 1988Delivered on: 13 October 1988
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - grena hall, grena road richmond surrey and assigns the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 April 1987Delivered on: 23 April 1987
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Grena hall, grena road, richmond, surrey.
Outstanding
11 August 1986Delivered on: 23 August 1986
Persons entitled: Lloyds Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Grena hall, grena road richmond surrey.
Outstanding
20 November 1987Delivered on: 24 November 1987
Satisfied on: 29 January 1999
Persons entitled: Watney Combe Reid & Truman Limited

Classification: Debenture
Secured details: £32,388 and all other monies due or to become due from the company to the chargee.
Particulars: F/H richmond indoor bowls club, grena road richmond surrey, fixed & floating charges and undertaking and all property and assets present and future including goodwill & uncalled capital.
Fully Satisfied
12 February 1959Delivered on: 26 February 1959
Persons entitled: Lloyds Bank LTD

Classification: Legal charge
Secured details: All moneys due etc, not exceeding £1,500.
Particulars: 19 manor park, richmond, surrey.
Fully Satisfied

Filing History

28 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
26 January 2020Confirmation statement made on 21 January 2020 with updates (9 pages)
16 December 2019Appointment of Mr. Tom Warwick Rolfe as a director on 11 December 2019 (2 pages)
13 December 2019Termination of appointment of Burton Brown as a director on 11 December 2019 (1 page)
30 November 2019Unaudited abridged accounts made up to 31 May 2019 (7 pages)
31 January 2019Confirmation statement made on 21 January 2019 with updates (13 pages)
17 January 2019Unaudited abridged accounts made up to 31 May 2018 (7 pages)
2 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
9 December 2017Micro company accounts made up to 31 May 2017 (2 pages)
9 December 2017Micro company accounts made up to 31 May 2017 (2 pages)
3 February 2017Confirmation statement made on 21 January 2017 with updates (16 pages)
3 February 2017Confirmation statement made on 21 January 2017 with updates (16 pages)
9 January 2017Total exemption full accounts made up to 31 May 2016 (15 pages)
9 January 2017Total exemption full accounts made up to 31 May 2016 (15 pages)
6 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 36,260
(21 pages)
6 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 36,260
(21 pages)
23 December 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
17 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 36,260
(28 pages)
17 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 36,260
(28 pages)
6 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
6 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
7 March 2014Annual return made up to 21 January 2014
Statement of capital on 2014-03-07
  • GBP 36,260
(16 pages)
7 March 2014Annual return made up to 21 January 2014
Statement of capital on 2014-03-07
  • GBP 36,260
(16 pages)
4 January 2014Total exemption small company accounts made up to 31 May 2013 (11 pages)
4 January 2014Total exemption small company accounts made up to 31 May 2013 (11 pages)
7 August 2013Appointment of Raymond Johnson as a director (3 pages)
7 August 2013Appointment of Raymond Johnson as a director (3 pages)
30 May 2013Termination of appointment of James Burns as a director (2 pages)
30 May 2013Termination of appointment of Alison Crimp as a director (2 pages)
30 May 2013Appointment of Burton Brown as a director (3 pages)
30 May 2013Termination of appointment of Alison Crimp as a director (2 pages)
30 May 2013Appointment of David Anthony Leslie Charleston as a director (3 pages)
30 May 2013Termination of appointment of Janet Rhymes as a director (2 pages)
30 May 2013Termination of appointment of Edna Wheaton as a director (2 pages)
30 May 2013Appointment of David Anthony Leslie Charleston as a director (3 pages)
30 May 2013Termination of appointment of Janet Rhymes as a director (2 pages)
30 May 2013Appointment of Trevor William Day as a director (3 pages)
30 May 2013Termination of appointment of Edna Wheaton as a director (2 pages)
30 May 2013Appointment of Burton Brown as a director (3 pages)
30 May 2013Appointment of Trevor William Day as a director (3 pages)
30 May 2013Termination of appointment of James Burns as a director (2 pages)
15 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (26 pages)
15 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (26 pages)
11 October 2012Total exemption small company accounts made up to 31 May 2012 (11 pages)
11 October 2012Total exemption small company accounts made up to 31 May 2012 (11 pages)
9 May 2012Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
9 May 2012Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
29 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (31 pages)
29 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (31 pages)
11 October 2011Termination of appointment of Frederick Hamilton as a director (2 pages)
11 October 2011Termination of appointment of Frederick Hamilton as a director (2 pages)
2 September 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages)
2 September 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages)
1 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (17 pages)
1 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (17 pages)
2 February 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
2 February 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
21 May 2010Appointment of James Burns as a director (2 pages)
21 May 2010Appointment of James Burns as a director (2 pages)
3 February 2010Annual return made up to 21 January 2010 (17 pages)
3 February 2010Annual return made up to 21 January 2010 (17 pages)
19 January 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
19 January 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
6 April 2009Appointment terminated secretary alison crimp (1 page)
6 April 2009Appointment terminated secretary alison crimp (1 page)
6 March 2009Capitals not rolled up (8 pages)
6 March 2009Capitals not rolled up (8 pages)
16 February 2009Return made up to 21/01/09; full list of members (17 pages)
16 February 2009Return made up to 21/01/09; full list of members (17 pages)
9 December 2008Partial exemption accounts made up to 31 May 2008 (10 pages)
9 December 2008Partial exemption accounts made up to 31 May 2008 (10 pages)
29 February 2008Return made up to 21/01/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 February 2008Return made up to 21/01/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 December 2007Partial exemption accounts made up to 31 May 2007 (10 pages)
2 December 2007Partial exemption accounts made up to 31 May 2007 (10 pages)
19 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
19 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
17 February 2007Return made up to 21/01/07; change of members (12 pages)
17 February 2007Return made up to 21/01/07; change of members (12 pages)
7 December 2006Partial exemption accounts made up to 31 May 2006 (10 pages)
7 December 2006Partial exemption accounts made up to 31 May 2006 (10 pages)
20 March 2006Return made up to 21/01/06; full list of members (37 pages)
20 March 2006Return made up to 21/01/06; full list of members (37 pages)
5 December 2005Partial exemption accounts made up to 31 May 2005 (12 pages)
5 December 2005Partial exemption accounts made up to 31 May 2005 (12 pages)
14 February 2005Return made up to 21/01/05; change of members (15 pages)
14 February 2005New director appointed (2 pages)
14 February 2005Return made up to 21/01/05; change of members (15 pages)
14 February 2005New director appointed (2 pages)
6 December 2004Partial exemption accounts made up to 31 May 2004 (12 pages)
6 December 2004Partial exemption accounts made up to 31 May 2004 (12 pages)
13 February 2004Return made up to 21/01/04; change of members (13 pages)
13 February 2004Return made up to 21/01/04; change of members (13 pages)
10 February 2004Partial exemption accounts made up to 31 May 2003 (11 pages)
10 February 2004Partial exemption accounts made up to 31 May 2003 (11 pages)
8 December 2003Director resigned (1 page)
8 December 2003Director resigned (1 page)
21 February 2003Return made up to 21/01/03; full list of members (40 pages)
21 February 2003Return made up to 21/01/03; full list of members (40 pages)
26 November 2002Partial exemption accounts made up to 31 May 2002 (11 pages)
26 November 2002Partial exemption accounts made up to 31 May 2002 (11 pages)
20 February 2002Return made up to 21/01/02; change of members
  • 363(288) ‐ Director resigned
(14 pages)
20 February 2002Return made up to 21/01/02; change of members
  • 363(288) ‐ Director resigned
(14 pages)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
3 January 2002New secretary appointed (2 pages)
3 January 2002New director appointed (2 pages)
3 January 2002Secretary resigned (1 page)
3 January 2002New secretary appointed (2 pages)
3 January 2002New director appointed (2 pages)
3 January 2002Secretary resigned (1 page)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
23 November 2001Full accounts made up to 31 May 2001 (11 pages)
23 November 2001Full accounts made up to 31 May 2001 (11 pages)
14 March 2001Full accounts made up to 31 May 2000 (13 pages)
14 March 2001Full accounts made up to 31 May 2000 (13 pages)
16 February 2001Return made up to 21/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
16 February 2001Return made up to 21/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
18 February 2000Return made up to 21/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(44 pages)
18 February 2000Return made up to 21/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(44 pages)
16 February 2000Full accounts made up to 31 May 1999 (13 pages)
16 February 2000Full accounts made up to 31 May 1999 (13 pages)
9 December 1999£ ic 36010/35975 09/03/99 £ sr [email protected]=35 (2 pages)
9 December 1999£ ic 36010/35975 09/03/99 £ sr [email protected]=35 (2 pages)
9 December 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
9 December 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
26 February 1999Full accounts made up to 31 May 1998 (13 pages)
26 February 1999Full accounts made up to 31 May 1998 (13 pages)
15 February 1999Return made up to 21/01/99; change of members (6 pages)
15 February 1999Return made up to 21/01/99; change of members (6 pages)
29 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
10 February 1998Director resigned (1 page)
10 February 1998Full accounts made up to 31 May 1997 (13 pages)
10 February 1998Director resigned (1 page)
10 February 1998Return made up to 21/01/98; change of members
  • 363(288) ‐ Director resigned
(10 pages)
10 February 1998Full accounts made up to 31 May 1997 (13 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998Return made up to 21/01/98; change of members
  • 363(288) ‐ Director resigned
(10 pages)
26 March 1997Particulars of mortgage/charge (3 pages)
26 March 1997Particulars of mortgage/charge (3 pages)
17 February 1997Return made up to 21/01/97; full list of members (50 pages)
17 February 1997Full accounts made up to 31 May 1996 (13 pages)
17 February 1997Full accounts made up to 31 May 1996 (13 pages)
17 February 1997Return made up to 21/01/97; full list of members (50 pages)
18 February 1996Return made up to 21/01/96; change of members
  • 363(288) ‐ Director resigned
(10 pages)
18 February 1996Return made up to 21/01/96; change of members
  • 363(288) ‐ Director resigned
(10 pages)
15 February 1996Full accounts made up to 31 May 1995 (13 pages)
15 February 1996Full accounts made up to 31 May 1995 (13 pages)
31 March 1995Full accounts made up to 31 May 1994 (13 pages)
31 March 1995Full accounts made up to 31 May 1994 (13 pages)
24 April 1990Ad 14/04/90--------- £ si 15@5=75 £ ic 10415/10490 (2 pages)
24 April 1990Ad 14/04/90--------- £ si 15@5=75 £ ic 10415/10490 (2 pages)
20 April 1990Ad 10/04/90--------- £ si 130@5=650 £ ic 9765/10415 (2 pages)
20 April 1990Ad 10/04/90--------- £ si 130@5=650 £ ic 9765/10415 (2 pages)
10 April 1990Ad 02/04/90--------- £ si 130@5=650 £ ic 9115/9765 (2 pages)
10 April 1990Ad 02/04/90--------- £ si 130@5=650 £ ic 9115/9765 (2 pages)
3 April 1990Ad 27/03/90--------- £ si 130@5=650 £ ic 8465/9115 (2 pages)
3 April 1990Ad 27/03/90--------- £ si 130@5=650 £ ic 8465/9115 (2 pages)
29 March 1990Ad 20/03/90--------- £ si 145@5=725 £ ic 7740/8465 (2 pages)
29 March 1990Ad 20/03/90--------- £ si 145@5=725 £ ic 7740/8465 (2 pages)
20 March 1990Ad 13/03/90--------- £ si 130@5=650 £ ic 7090/7740 (2 pages)
20 March 1990Ad 13/03/90--------- £ si 130@5=650 £ ic 7090/7740 (2 pages)
12 March 1990Ad 06/03/90--------- £ si 142@5=710 £ ic 6380/7090 (2 pages)
12 March 1990Ad 06/03/90--------- £ si 142@5=710 £ ic 6380/7090 (2 pages)
23 April 1987Particulars of mortgage/charge (3 pages)
23 April 1987Particulars of mortgage/charge (3 pages)
23 August 1986Particulars of mortgage/charge (3 pages)
23 August 1986Particulars of mortgage/charge (3 pages)
27 September 1978Articles of association (8 pages)
27 September 1978Articles of association (8 pages)
26 November 1936Incorporation (22 pages)
26 November 1936Incorporation (22 pages)
26 November 1926Incorporation (22 pages)
26 November 1926Incorporation (22 pages)