Company NameW.Davis & Sons,(Sevenoaks)Limited
DirectorDerek Ronald Hayward
Company StatusLiquidation
Company Number00406113
CategoryPrivate Limited Company
Incorporation Date13 March 1946(78 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Derek Ronald Hayward
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2011(64 years, 11 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMontague Place Quayside Chatham Maritime
Chatham
Kent
ME4 4QU
Secretary NameNeil John Davis
NationalityBritish
StatusCurrent
Appointed28 January 2011(64 years, 11 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence AddressMontague Place Quayside Chatham Maritime
Chatham
Kent
ME4 4QU
Director NameAlan Frank Belcher
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(46 years after company formation)
Appointment Duration17 years (resigned 20 April 2009)
RoleSales Director
Correspondence Address16 Pepingstraw Close
Offham
West Malling
Kent
ME19 5PB
Director NameJohn Brookwell
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(46 years after company formation)
Appointment Duration18 years, 10 months (resigned 28 January 2011)
RoleParts Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Southey Way
Larkfield
Kent
ME20 6TS
Director NameJames Herbert Davis
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(46 years after company formation)
Appointment Duration15 years, 4 months (resigned 24 July 2007)
RoleCompany Director
Correspondence Address39 St Georges Road
Sevenoaks
Kent
TN13 3ND
Director NameMr Paul James Davis
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(46 years after company formation)
Appointment Duration18 years, 10 months (resigned 28 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Robinwood Drive
Seal
Sevenoaks
Kent
TN15 0TA
Director NameJulian Leigh
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(46 years after company formation)
Appointment Duration18 years, 10 months (resigned 28 January 2011)
RoleService Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Brookfield
Kemsing
Sevenoaks
Kent
TN15 6SQ
Secretary NameJames Herbert Davis
NationalityBritish
StatusResigned
Appointed28 March 1992(46 years after company formation)
Appointment Duration3 months, 1 week (resigned 10 July 1992)
RoleCompany Director
Correspondence Address39 St Georges Road
Sevenoaks
Kent
TN13 3ND
Secretary NameMr Paul James Davis
NationalityBritish
StatusResigned
Appointed10 July 1992(46 years, 4 months after company formation)
Appointment Duration18 years, 6 months (resigned 28 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Robinwood Drive
Seal
Sevenoaks
Kent
TN15 0TA
Director NameMr Neil John Davis
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(47 years, 10 months after company formation)
Appointment Duration17 years, 1 month (resigned 28 January 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address27 Woodhill Park
Pembury
Tunbridge Wells
Kent
TN2 4NW

Contact

Websitehaywardsmotorgroup.com
Telephone01732 444000
Telephone regionSevenoaks

Location

Registered Address45 Gresham Street
London
EC2V 7BG
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100k at £1Gillham Hayward LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,754,951
Cash£606
Current Liabilities£1,237,102

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 January 2023 (1 year, 3 months ago)
Next Return Due7 February 2024 (overdue)

Charges

11 May 2010Delivered 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 2008Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2010Delivered 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 1995Delivered 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 1994Delivered 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 1994Delivered 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 1984Delivered 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 1984Delivered 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 1982Delivered 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 1971Delivered 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

Filing History

15 December 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
4 January 2020Total exemption full accounts made up to 31 December 2018 (13 pages)
10 December 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 December 2017 (16 pages)
27 November 2018Confirmation statement made on 16 November 2018 with updates (3 pages)
11 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
19 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
9 November 2016Total exemption small company accounts made up to 31 December 2015 (17 pages)
9 November 2016Total exemption small company accounts made up to 31 December 2015 (17 pages)
12 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100,000
(3 pages)
12 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100,000
(3 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 July 2015Compulsory strike-off action has been discontinued (1 page)
29 July 2015Compulsory strike-off action has been discontinued (1 page)
28 July 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100,000
(3 pages)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100,000
(3 pages)
5 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100,000
(3 pages)
28 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100,000
(3 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
4 January 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 January 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 December 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
19 December 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
24 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages)
24 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages)
4 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 October 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 October 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
25 July 2011Current accounting period shortened from 31 December 2010 to 30 April 2010 (3 pages)
25 July 2011Current accounting period shortened from 31 December 2010 to 30 April 2010 (3 pages)
15 July 2011Registered office address changed from Otford Road Sevenoaks Kent TN14 5EG on 15 July 2011 (2 pages)
15 July 2011Registered office address changed from Otford Road Sevenoaks Kent TN14 5EG on 15 July 2011 (2 pages)
30 June 2011Termination of appointment of Paul Davis as a secretary (1 page)
30 June 2011Termination of appointment of Paul Davis as a director (1 page)
30 June 2011Termination of appointment of Paul Davis as a director (1 page)
30 June 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
30 June 2011Termination of appointment of Paul Davis as a secretary (1 page)
30 June 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
20 June 2011Termination of appointment of Neil Davis as a director (2 pages)
20 June 2011Termination of appointment of Julian Leigh as a director (2 pages)
20 June 2011Termination of appointment of Neil Davis as a director (2 pages)
20 June 2011Termination of appointment of Julian Leigh as a director (2 pages)
20 June 2011Termination of appointment of John Brookwell as a director (2 pages)
20 June 2011Termination of appointment of John Brookwell as a director (2 pages)
10 June 2011Appointment of Derek Ronald Hayward as a director (3 pages)
10 June 2011Appointment of Derek Ronald Hayward as a director (3 pages)
10 June 2011Appointment of Neil John Davis as a secretary (3 pages)
10 June 2011Appointment of Neil John Davis as a secretary (3 pages)
22 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 February 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
19 February 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
12 February 2011Particulars of a mortgage or charge / charge no: 12 (9 pages)
12 February 2011Particulars of a mortgage or charge / charge no: 12 (9 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 11 (10 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 11 (10 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
2 June 2010Particulars of a mortgage or charge / charge no: 10 (8 pages)
2 June 2010Particulars of a mortgage or charge / charge no: 10 (8 pages)
15 May 2010Particulars of a mortgage or charge / charge no: 9 (8 pages)
15 May 2010Particulars of a mortgage or charge / charge no: 9 (8 pages)
16 April 2010Director's details changed for Julian Leigh on 25 March 2010 (2 pages)
16 April 2010Director's details changed for Mr Neil John Davis on 25 March 2010 (2 pages)
16 April 2010Director's details changed for Julian Leigh on 25 March 2010 (2 pages)
16 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (9 pages)
16 April 2010Director's details changed for Mr Neil John Davis on 25 March 2010 (2 pages)
16 April 2010Director's details changed for John Brookwell on 25 March 2010 (2 pages)
16 April 2010Director's details changed for Paul James Davis on 25 March 2010 (2 pages)
16 April 2010Director's details changed for Paul James Davis on 25 March 2010 (2 pages)
16 April 2010Director's details changed for John Brookwell on 25 March 2010 (2 pages)
16 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (9 pages)
15 October 2009Accounts made up to 31 December 2008 (17 pages)
15 October 2009Accounts made up to 31 December 2008 (17 pages)
19 May 2009Appointment terminated director alan belcher (1 page)
19 May 2009Appointment terminated director alan belcher (1 page)
17 April 2009Return made up to 28/03/09; full list of members (8 pages)
17 April 2009Return made up to 28/03/09; full list of members (8 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 8 (6 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 8 (6 pages)
2 November 2008Accounts made up to 31 December 2007 (17 pages)
2 November 2008Accounts made up to 31 December 2007 (17 pages)
30 April 2008Return made up to 28/03/08; full list of members (8 pages)
30 April 2008Return made up to 28/03/08; full list of members (8 pages)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
5 December 2007Accounts made up to 31 December 2006 (16 pages)
5 December 2007Accounts made up to 31 December 2006 (16 pages)
5 April 2007Return made up to 28/03/07; full list of members (5 pages)
5 April 2007Return made up to 28/03/07; full list of members (5 pages)
5 April 2007Location of register of members (1 page)
5 April 2007Location of register of members (1 page)
11 December 2006Accounts made up to 31 December 2005 (17 pages)
11 December 2006Accounts made up to 31 December 2005 (17 pages)
10 April 2006Return made up to 28/03/06; full list of members (12 pages)
10 April 2006Return made up to 28/03/06; full list of members (12 pages)
2 November 2005Accounts made up to 31 December 2004 (16 pages)
2 November 2005Accounts made up to 31 December 2004 (16 pages)
20 April 2005Return made up to 28/03/05; full list of members (12 pages)
20 April 2005Return made up to 28/03/05; full list of members (12 pages)
16 September 2004Accounts made up to 31 December 2003 (15 pages)
16 September 2004Accounts made up to 31 December 2003 (15 pages)
8 June 2004Return made up to 28/03/04; full list of members (12 pages)
8 June 2004Return 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 2003Ad 01/12/03--------- £ si 97000@1=97000 £ ic 3000/100000 (3 pages)
29 December 2003Ad 01/12/03--------- £ si 97000@1=97000 £ ic 3000/100000 (3 pages)
29 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 December 2003£ nc 5000/100000 01/12/03 (1 page)
29 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 August 2003Accounts made up to 31 December 2002 (14 pages)
8 August 2003Accounts made up to 31 December 2002 (14 pages)
15 April 2003Return made up to 28/03/03; full list of members (11 pages)
15 April 2003Return made up to 28/03/03; full list of members (11 pages)
23 October 2002Accounts made up to 31 December 2001 (12 pages)
23 October 2002Accounts made up to 31 December 2001 (12 pages)
9 April 2002Return made up to 28/03/02; full list of members (10 pages)
9 April 2002Return made up to 28/03/02; full list of members (10 pages)
10 September 2001Accounts made up to 31 December 2000 (12 pages)
10 September 2001Accounts made up to 31 December 2000 (12 pages)
9 April 2001Return made up to 28/03/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
(10 pages)
9 April 2001Return made up to 28/03/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
(10 pages)
18 July 2000Accounts made up to 31 December 1999 (12 pages)
18 July 2000Accounts made up to 31 December 1999 (12 pages)
7 April 2000Return made up to 28/03/00; full list of members (10 pages)
7 April 2000Return made up to 28/03/00; full list of members (10 pages)
21 June 1999Accounts made up to 31 December 1998 (12 pages)
21 June 1999Accounts made up to 31 December 1998 (12 pages)
3 April 1999Return made up to 28/03/99; full list of members (7 pages)
3 April 1999Return made up to 28/03/99; full list of members (7 pages)
29 September 1998Accounts made up to 31 December 1997 (12 pages)
29 September 1998Accounts made up to 31 December 1997 (12 pages)
17 April 1998Return made up to 28/03/98; full list of members (8 pages)
17 April 1998Return made up to 28/03/98; full list of members (8 pages)
11 August 1997Accounts made up to 31 December 1996 (12 pages)
11 August 1997Accounts made up to 31 December 1996 (12 pages)
22 April 1997Return made up to 28/03/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 April 1997Return made up to 28/03/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 August 1996Accounts made up to 31 December 1995 (12 pages)
21 August 1996Accounts made up to 31 December 1995 (12 pages)
3 April 1996Return made up to 28/03/96; full list of members (7 pages)
3 April 1996Return made up to 28/03/96; full list of members (7 pages)
18 October 1995Accounts made up to 31 December 1994 (11 pages)
18 October 1995Accounts made up to 31 December 1994 (11 pages)
23 June 1995Declaration of satisfaction of mortgage/charge (1 page)
23 June 1995Declaration of satisfaction of mortgage/charge (1 page)
14 April 1995Particulars of mortgage/charge (12 pages)
14 April 1995Particulars of mortgage/charge (12 pages)
28 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
28 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
28 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
28 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
17 March 1995Return made up to 28/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 March 1995Return made up to 28/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
8 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
13 March 1946Incorporation (14 pages)
13 March 1946Incorporation (14 pages)