Chatham
Kent
ME4 4QU
Secretary Name | Neil John Davis |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 2011(64 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Correspondence Address | Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU |
Director Name | Alan Frank Belcher |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(46 years after company formation) |
Appointment Duration | 17 years (resigned 20 April 2009) |
Role | Sales Director |
Correspondence Address | 16 Pepingstraw Close Offham West Malling Kent ME19 5PB |
Director Name | John Brookwell |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(46 years after company formation) |
Appointment Duration | 18 years, 10 months (resigned 28 January 2011) |
Role | Parts Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Southey Way Larkfield Kent ME20 6TS |
Director Name | James Herbert Davis |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(46 years after company formation) |
Appointment Duration | 15 years, 4 months (resigned 24 July 2007) |
Role | Company Director |
Correspondence Address | 39 St Georges Road Sevenoaks Kent TN13 3ND |
Director Name | Mr Paul James Davis |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(46 years after company formation) |
Appointment Duration | 18 years, 10 months (resigned 28 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Robinwood Drive Seal Sevenoaks Kent TN15 0TA |
Director Name | Julian Leigh |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(46 years after company formation) |
Appointment Duration | 18 years, 10 months (resigned 28 January 2011) |
Role | Service Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Brookfield Kemsing Sevenoaks Kent TN15 6SQ |
Secretary Name | James Herbert Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(46 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 July 1992) |
Role | Company Director |
Correspondence Address | 39 St Georges Road Sevenoaks Kent TN13 3ND |
Secretary Name | Mr Paul James Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(46 years, 4 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 28 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Robinwood Drive Seal Sevenoaks Kent TN15 0TA |
Director Name | Mr Neil John Davis |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(47 years, 10 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 28 January 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 27 Woodhill Park Pembury Tunbridge Wells Kent TN2 4NW |
Website | haywardsmotorgroup.com |
---|---|
Telephone | 01732 444000 |
Telephone region | Sevenoaks |
Registered Address | 45 Gresham Street London EC2V 7BG |
---|---|
Address Matches | Over 200 other UK companies use this postal address |
100k at £1 | Gillham Hayward LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,754,951 |
Cash | £606 |
Current Liabilities | £1,237,102 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 7 February 2024 (overdue) |
11 May 2010 | Delivered on: 15 May 2010 Persons entitled: Rci Financial Services Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land being capringstone otford road otford t/no K297016 by way of fixed charge all rental income floating charge all moveable plant machinery furniture and equipment see image for full details. Outstanding |
---|---|
31 October 2008 | Delivered on: 20 November 2008 Persons entitled: Rci Financial Services Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Belmore service station, otford road, sevenoaks t/no K584094 all buildings fixtures fittings plant and machinery see image for full details. Outstanding |
19 July 2011 | Delivered on: 27 July 2011 Persons entitled: Psa Wholesale Limited as Agent and Trustee for the Secured Parties Classification: Debenture Secured details: All monies due or to become due from the company to each of the secured parties and all other monies to any secured parties or any receiver under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Properties k/a land to west side of otford road sevenoaks kent t/n K736190 and belmore service station otford road sevenoaks t/n K584094 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts see image for full details. Outstanding |
10 February 2011 | Delivered on: 19 February 2011 Persons entitled: Barclays 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 property k/a belmore service station otford road sevenoaks kent t/no. K584094, f/h property k/a land on the west side of otford road seveniaks kent t/no. K736190. Outstanding |
10 February 2011 | Delivered on: 12 February 2011 Persons entitled: Rci Finance Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
5 February 2011 | Delivered on: 10 February 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
27 May 2010 | Delivered on: 2 June 2010 Persons entitled: Rci Financial Services Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a land on the west side of otford road sevenoaks t/no K736190 all rental income floating charge all moeable plant machinery furniture and equipment see image for full details. Outstanding |
31 March 1995 | Delivered on: 14 April 1995 Satisfied on: 19 September 2012 Persons entitled: Renault Financial Services Liited Classification: Debenture Secured details: All monies due or to become due from the company 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. Fully Satisfied |
18 March 1994 | Delivered on: 22 March 1994 Satisfied on: 19 February 2011 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: Legal mortgage over belmore service station otford road sevenoaks kent t/n-K584094 and f/h-67/73 st johns hill sevenoaks kent and/or the proceeds of sale thereeof. 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. Fully Satisfied |
1 February 1994 | Delivered on: 2 February 1994 Satisfied on: 19 February 2011 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: F/H land at otford road sevenoaks kent assigns the goodwill of the business the full benefit of all licences together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 December 1984 | Delivered on: 16 January 1985 Satisfied on: 28 March 1995 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: F/H land & buildings on the west side of golding road, sevenoaks, kent t/n K314019 & the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 December 1984 | Delivered on: 21 December 1984 Satisfied on: 31 March 1993 Persons entitled: N W S Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land k/a belmore service station, olford road, sevenoaks, kent. Fully Satisfied |
19 February 1982 | Delivered on: 2 March 1982 Satisfied on: 23 June 1995 Persons entitled: N W S Trust Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1. all stock in trade of motor vehicles present & future. 2. deposits paid from time to time by the company with any third party in pursuance of any arrangement for consignment or sale or return of motor vehicles. Fully Satisfied |
2 June 1971 | Delivered on: 18 June 1971 Satisfied on: 28 March 1995 Persons entitled: Mobil Oil Company LTD. Classification: Mortgage Secured details: £40,000 all monies due or to become due from the company to the chargee for goods sold and delivered. Particulars: 67/73, st. John's hill, sevenoaks, kent. Goodwill and benefit of the business of garage and filling station. Fully Satisfied |
15 December 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
---|---|
4 January 2020 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
10 December 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 December 2017 (16 pages) |
27 November 2018 | Confirmation statement made on 16 November 2018 with updates (3 pages) |
11 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
19 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 December 2015 (17 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 December 2015 (17 pages) |
12 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
5 December 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 December 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
19 December 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
24 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages) |
24 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages) |
4 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
24 October 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
24 October 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
25 July 2011 | Current accounting period shortened from 31 December 2010 to 30 April 2010 (3 pages) |
25 July 2011 | Current accounting period shortened from 31 December 2010 to 30 April 2010 (3 pages) |
15 July 2011 | Registered office address changed from Otford Road Sevenoaks Kent TN14 5EG on 15 July 2011 (2 pages) |
15 July 2011 | Registered office address changed from Otford Road Sevenoaks Kent TN14 5EG on 15 July 2011 (2 pages) |
30 June 2011 | Termination of appointment of Paul Davis as a secretary (1 page) |
30 June 2011 | Termination of appointment of Paul Davis as a director (1 page) |
30 June 2011 | Termination of appointment of Paul Davis as a director (1 page) |
30 June 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Termination of appointment of Paul Davis as a secretary (1 page) |
30 June 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Termination of appointment of Neil Davis as a director (2 pages) |
20 June 2011 | Termination of appointment of Julian Leigh as a director (2 pages) |
20 June 2011 | Termination of appointment of Neil Davis as a director (2 pages) |
20 June 2011 | Termination of appointment of Julian Leigh as a director (2 pages) |
20 June 2011 | Termination of appointment of John Brookwell as a director (2 pages) |
20 June 2011 | Termination of appointment of John Brookwell as a director (2 pages) |
10 June 2011 | Appointment of Derek Ronald Hayward as a director (3 pages) |
10 June 2011 | Appointment of Derek Ronald Hayward as a director (3 pages) |
10 June 2011 | Appointment of Neil John Davis as a secretary (3 pages) |
10 June 2011 | Appointment of Neil John Davis as a secretary (3 pages) |
22 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
22 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 February 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
19 February 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 12 (9 pages) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 12 (9 pages) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
2 June 2010 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
2 June 2010 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
15 May 2010 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
15 May 2010 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
16 April 2010 | Director's details changed for Julian Leigh on 25 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Neil John Davis on 25 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Julian Leigh on 25 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (9 pages) |
16 April 2010 | Director's details changed for Mr Neil John Davis on 25 March 2010 (2 pages) |
16 April 2010 | Director's details changed for John Brookwell on 25 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Paul James Davis on 25 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Paul James Davis on 25 March 2010 (2 pages) |
16 April 2010 | Director's details changed for John Brookwell on 25 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (9 pages) |
15 October 2009 | Accounts made up to 31 December 2008 (17 pages) |
15 October 2009 | Accounts made up to 31 December 2008 (17 pages) |
19 May 2009 | Appointment terminated director alan belcher (1 page) |
19 May 2009 | Appointment terminated director alan belcher (1 page) |
17 April 2009 | Return made up to 28/03/09; full list of members (8 pages) |
17 April 2009 | Return made up to 28/03/09; full list of members (8 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
2 November 2008 | Accounts made up to 31 December 2007 (17 pages) |
2 November 2008 | Accounts made up to 31 December 2007 (17 pages) |
30 April 2008 | Return made up to 28/03/08; full list of members (8 pages) |
30 April 2008 | Return made up to 28/03/08; full list of members (8 pages) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
5 December 2007 | Accounts made up to 31 December 2006 (16 pages) |
5 December 2007 | Accounts made up to 31 December 2006 (16 pages) |
5 April 2007 | Return made up to 28/03/07; full list of members (5 pages) |
5 April 2007 | Return made up to 28/03/07; full list of members (5 pages) |
5 April 2007 | Location of register of members (1 page) |
5 April 2007 | Location of register of members (1 page) |
11 December 2006 | Accounts made up to 31 December 2005 (17 pages) |
11 December 2006 | Accounts made up to 31 December 2005 (17 pages) |
10 April 2006 | Return made up to 28/03/06; full list of members (12 pages) |
10 April 2006 | Return made up to 28/03/06; full list of members (12 pages) |
2 November 2005 | Accounts made up to 31 December 2004 (16 pages) |
2 November 2005 | Accounts made up to 31 December 2004 (16 pages) |
20 April 2005 | Return made up to 28/03/05; full list of members (12 pages) |
20 April 2005 | Return made up to 28/03/05; full list of members (12 pages) |
16 September 2004 | Accounts made up to 31 December 2003 (15 pages) |
16 September 2004 | Accounts made up to 31 December 2003 (15 pages) |
8 June 2004 | Return made up to 28/03/04; full list of members (12 pages) |
8 June 2004 | Return made up to 28/03/04; full list of members (12 pages) |
29 December 2003 | £ nc 5000/100000 01/12/03 (1 page) |
29 December 2003 | Ad 01/12/03--------- £ si 97000@1=97000 £ ic 3000/100000 (3 pages) |
29 December 2003 | Ad 01/12/03--------- £ si 97000@1=97000 £ ic 3000/100000 (3 pages) |
29 December 2003 | Resolutions
|
29 December 2003 | £ nc 5000/100000 01/12/03 (1 page) |
29 December 2003 | Resolutions
|
8 August 2003 | Accounts made up to 31 December 2002 (14 pages) |
8 August 2003 | Accounts made up to 31 December 2002 (14 pages) |
15 April 2003 | Return made up to 28/03/03; full list of members (11 pages) |
15 April 2003 | Return made up to 28/03/03; full list of members (11 pages) |
23 October 2002 | Accounts made up to 31 December 2001 (12 pages) |
23 October 2002 | Accounts made up to 31 December 2001 (12 pages) |
9 April 2002 | Return made up to 28/03/02; full list of members (10 pages) |
9 April 2002 | Return made up to 28/03/02; full list of members (10 pages) |
10 September 2001 | Accounts made up to 31 December 2000 (12 pages) |
10 September 2001 | Accounts made up to 31 December 2000 (12 pages) |
9 April 2001 | Return made up to 28/03/01; full list of members
|
9 April 2001 | Return made up to 28/03/01; full list of members
|
18 July 2000 | Accounts made up to 31 December 1999 (12 pages) |
18 July 2000 | Accounts made up to 31 December 1999 (12 pages) |
7 April 2000 | Return made up to 28/03/00; full list of members (10 pages) |
7 April 2000 | Return made up to 28/03/00; full list of members (10 pages) |
21 June 1999 | Accounts made up to 31 December 1998 (12 pages) |
21 June 1999 | Accounts made up to 31 December 1998 (12 pages) |
3 April 1999 | Return made up to 28/03/99; full list of members (7 pages) |
3 April 1999 | Return made up to 28/03/99; full list of members (7 pages) |
29 September 1998 | Accounts made up to 31 December 1997 (12 pages) |
29 September 1998 | Accounts made up to 31 December 1997 (12 pages) |
17 April 1998 | Return made up to 28/03/98; full list of members (8 pages) |
17 April 1998 | Return made up to 28/03/98; full list of members (8 pages) |
11 August 1997 | Accounts made up to 31 December 1996 (12 pages) |
11 August 1997 | Accounts made up to 31 December 1996 (12 pages) |
22 April 1997 | Return made up to 28/03/97; full list of members
|
22 April 1997 | Return made up to 28/03/97; full list of members
|
21 August 1996 | Accounts made up to 31 December 1995 (12 pages) |
21 August 1996 | Accounts made up to 31 December 1995 (12 pages) |
3 April 1996 | Return made up to 28/03/96; full list of members (7 pages) |
3 April 1996 | Return made up to 28/03/96; full list of members (7 pages) |
18 October 1995 | Accounts made up to 31 December 1994 (11 pages) |
18 October 1995 | Accounts made up to 31 December 1994 (11 pages) |
23 June 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 1995 | Particulars of mortgage/charge (12 pages) |
14 April 1995 | Particulars of mortgage/charge (12 pages) |
28 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
28 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
28 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
28 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
17 March 1995 | Return made up to 28/03/95; full list of members
|
17 March 1995 | Return made up to 28/03/95; full list of members
|
8 March 1995 | Resolutions
|
8 March 1995 | Resolutions
|
13 March 1946 | Incorporation (14 pages) |
13 March 1946 | Incorporation (14 pages) |