Hampstead
London
NW3 1PZ
Director Name | Sir Trevor Steven Pears |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(37 years, 2 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Old Brewery Mews Hampstead London NW3 1PZ |
Secretary Name | Mr David Alan Pears |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 August 1992(37 years, 10 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Old Brewery Mews Hampstead London NW3 1PZ |
Director Name | Mr David Alan Pears |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1993(38 years, 10 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Old Brewery Mews Hampstead London NW3 1PZ |
Secretary Name | William Frederick Bennett |
---|---|
Status | Current |
Appointed | 15 March 2013(58 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Correspondence Address | Haskell House 152 West End Lane London NW6 1SD |
Director Name | WPG Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 July 2005(50 years, 9 months after company formation) |
Appointment Duration | 18 years, 9 months |
Correspondence Address | 12th Floor Aldgate Tower 2 Leman Street London E1W 9US |
Director Name | Mr Anthony David Lucas |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(37 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 June 1992) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 74 Tunbury Avenue Chatham Kent ME5 9HY |
Director Name | Clarice Talisman Pears |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(37 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | Clive House Old Brewery Mews London Nw3 |
Secretary Name | Mr Michael David Alan Keidan |
---|---|
Status | Resigned |
Appointed | 31 December 1991(37 years, 2 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 18 February 2013) |
Role | Company Director |
Correspondence Address | 15 Crooked Usage Finchley London N3 3HD |
Secretary Name | Mr Anthony David Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(37 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 June 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Tunbury Avenue Chatham Kent ME5 9HY |
Director Name | Mr Michael David Alan Keidan |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Status | Resigned |
Appointed | 19 March 1996(41 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 15 Crooked Usage Finchley London N3 3HD |
Director Name | Mr John Frederick Coleman |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(41 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 1998) |
Role | Solicitor |
Correspondence Address | 54 Gordon Avenue Stanmore Middlesex HA7 3QH |
Director Name | Barry Michael Howard Shaw |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(41 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 1998) |
Role | Solicitor |
Correspondence Address | 5 Moreland Close London Nw11 |
Secretary Name | MDAK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1996(41 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 June 2001) |
Correspondence Address | Holborn Hall Sixth Floor 100 Grays Inn Road London WC1X 8BY |
Website | williampears.co.uk |
---|---|
Telephone | 020 74333333 |
Telephone region | London |
Registered Address | 12th Floor Aldgate Tower 2 Leman Street London E1W 9US |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | William Pears Group Of Companies LTD 99.00% Ordinary |
---|---|
1 at £1 | Clive H. Pears & William Pears Group Of Companies LTD 1.00% Ordinary |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
3 July 1964 | Delivered on: 21 July 1964 Satisfied on: 8 September 1999 Persons entitled: Eagle Star Insurance Co. LTD Classification: Mortgage & further charge Secured details: £52,000 & all other monies due etc from the william pears group of companies LTD. Particulars: 24 bromley hill lewisham. Fully Satisfied |
---|---|
4 May 1964 | Delivered on: 14 May 1964 Satisfied on: 8 September 1999 Persons entitled: Eagle Star Insurance Co . LTD Classification: Mortgage & further charge Secured details: £15,165 & all other moneys due from the william pears group of companies to the chargee. Particulars: 24 bromley hill lewisham. Fully Satisfied |
20 April 1964 | Delivered on: 1 May 1964 Satisfied on: 8 September 1999 Persons entitled: Eagle Star Insurance Co. LTD Classification: Mortgage & further charge Secured details: £14,000 & all other monies due from the william pears group of companies LTD to the chargee. Particulars: 24, bromley hill, lewisham london. Fully Satisfied |
15 June 1988 | Delivered on: 6 July 1988 Satisfied on: 2 October 2001 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: 566/568 brighton road croydon l/borough of croydon t/no:- sy 1511783. Fully Satisfied |
9 October 1985 | Delivered on: 17 October 1985 Satisfied on: 2 October 2001 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: 21 college road cheshunt hertfordshire T.N. 192953. Fully Satisfied |
15 March 1985 | Delivered on: 4 April 1985 Satisfied on: 2 October 2001 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: 277 high road leytonstone l/b of waltham forest T.N. egl 90369. Fully Satisfied |
15 March 1985 | Delivered on: 4 April 1985 Satisfied on: 2 October 2001 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: 34 upper grove road bexley, l/b of bexley T.N. sgl 280569. Fully Satisfied |
18 May 1984 | Delivered on: 21 May 1984 Satisfied on: 2 October 2001 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage Secured details: £1,000,000 and all other moneys due or to become due from the william pears group of companies limited to the chargee. Particulars: F/H properties 10 and 12 wilton rd abbeywood bexley tn sg 16160 446 finchley rd hendon barnet ngl 383921 566 and 568 brighton road south croydon sy 151783. Fully Satisfied |
10 May 1984 | Delivered on: 17 May 1984 Satisfied on: 2 October 2001 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. 375 lateham rd, shepperton, surrey title no. Sy 528207. Fully Satisfied |
14 February 1984 | Delivered on: 24 February 1984 Satisfied on: 2 October 2001 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 34 gilders rd royal borough of kingston-upon thames title no 128197. Fully Satisfied |
31 January 1984 | Delivered on: 6 February 1984 Satisfied on: 2 October 2001 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 75 cardinal avenue kingston upon thames, title no. Sgl 386233. Fully Satisfied |
23 March 1964 | Delivered on: 1 April 1964 Satisfied on: 8 September 1999 Persons entitled: Eagle Star Insurance Co. LTD Classification: Mortgage & further charge Secured details: £11,330 due from the william pears group of co's LTD to the chargee. Particulars: 24 bromley hill lewisham london SE. Fully Satisfied |
15 December 1982 | Delivered on: 21 December 1982 Satisfied on: 2 October 2001 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 131 southchurch road, southend-on-sea, essex title no ex 224430. Fully Satisfied |
30 November 1982 | Delivered on: 7 December 1982 Satisfied on: 2 October 2001 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/Hold 163 lordship lane, east dulwich, london borough of southwark. Title no. Sgl 356694. Fully Satisfied |
23 November 1982 | Delivered on: 1 December 1982 Satisfied on: 2 October 2001 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 42 northumberland park, erith, l/b of bexley title no sgl 319900. Fully Satisfied |
2 November 1982 | Delivered on: 10 November 1982 Satisfied on: 2 October 2001 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 566 & 568 brighton road, south croydon london, borough of croydon. Title no. Sy 151783. Fully Satisfied |
25 October 1982 | Delivered on: 29 October 1982 Satisfied on: 2 October 2001 Persons entitled: Eagle Star Insurance Company Limited Classification: Further charge Secured details: £60,000 and all other monies due or to become due from the william pears group of companies limited to the chargee under the terms of a principal deed dated 17 march 1972 and deeds supplemental thereto. Particulars: 506 great west road london borough of hounslow title no. P 1164091. Fully Satisfied |
25 October 1982 | Delivered on: 29 October 1982 Satisfied on: 8 September 1999 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage Secured details: £60,000 and monies due or to become due from the william pears group of companies limited to the chargee. Particulars: F/H 60 aldermans hill palmers green enfield t/n mx 411773 f/h 24 bromley hill lewisham t/n 327574. Fully Satisfied |
22 October 1982 | Delivered on: 28 October 1982 Satisfied on: 2 October 2001 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 223 marks road, romford havering london t/n egl 108050. Fully Satisfied |
9 September 1982 | Delivered on: 16 September 1982 Satisfied on: 2 October 2001 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 10 & 12 wilton road abbeywood, london borough of bexley sgl 6160. Fully Satisfied |
4 August 1982 | Delivered on: 17 August 1982 Satisfied on: 2 October 2001 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 11 marian road, mitcham merton t/n sgl 316322. Fully Satisfied |
4 August 1982 | Delivered on: 17 August 1982 Satisfied on: 2 October 2001 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 11 woodlands grove, coulsdon croydon t/n sgl 324027. Fully Satisfied |
2 March 1964 | Delivered on: 13 March 1964 Satisfied on: 8 September 1999 Persons entitled: Eagle Star Insurance Company LTD. Classification: Mortgage and further charge Secured details: £33,865 and all other moneys due from the william pears group of companies LTD. Particulars: 24 bromley hill, lewisham, london. Fully Satisfied |
12 May 1982 | Delivered on: 18 May 1982 Satisfied on: 9 March 2001 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 21 glebe road egham surrey title no sy 492103. Fully Satisfied |
12 May 1982 | Delivered on: 18 May 1982 Satisfied on: 9 March 2001 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 23 glebe road egham surrey title no.sy 492104. Fully Satisfied |
14 April 1982 | Delivered on: 20 April 1982 Satisfied on: 9 March 2001 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 1,2,3 & 4 victoria close, new barnet london borough of barnet. Title no: ngl 405729. Fully Satisfied |
14 April 1982 | Delivered on: 20 April 1982 Satisfied on: 9 March 2001 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 76 campfield road st. Albans hertfordshire title no: hd 119832. Fully Satisfied |
6 April 1982 | Delivered on: 15 April 1982 Satisfied on: 9 March 2001 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 1426 london road norbury, london borough of croydon title no: sy 148839. Fully Satisfied |
6 April 1982 | Delivered on: 15 April 1982 Satisfied on: 9 March 2001 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 19 the parade lodge lane grays essex title no: ex 247542. Fully Satisfied |
2 March 1982 | Delivered on: 10 March 1982 Satisfied on: 9 March 2001 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 28/28A sandringham road, willesden, london borough of brent title no: ngl 400086. Fully Satisfied |
31 December 1981 | Delivered on: 6 January 1982 Satisfied on: 21 January 1988 Persons entitled: Citizens Regency Building Society Classification: Legal charge Secured details: £85,000 from the company and/or williams pears group of companies limited to the chargee. Particulars: F/H 104 and 105 saffron hill, london EC1. T/n- ln 145654 l/h 104 and 105 saffron: hill, london EC1. T/n- ln 154223. Fully Satisfied |
29 October 1981 | Delivered on: 4 November 1981 Satisfied on: 9 March 2001 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 64 gordon road, enfield london borough of enfield title no ngl 224472. Fully Satisfied |
11 September 1981 | Delivered on: 18 September 1981 Satisfied on: 9 March 2001 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 273 creek road greenwich london borough of greenwich title no sgl 39643. Fully Satisfied |
8 January 1964 | Delivered on: 21 January 1964 Satisfied on: 9 March 2001 Persons entitled: Barclays Bank PLC Classification: Inst. Of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8. elsimore rd., S.E. 23. Fully Satisfied |
27 July 1981 | Delivered on: 31 July 1981 Satisfied on: 9 March 2001 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 50 cambridge road hounslow, london borough of hounslow title no: ngl 346106. Fully Satisfied |
27 July 1981 | Delivered on: 31 July 1981 Satisfied on: 9 March 2001 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 35 myddleton road bowes park, london borough of haringey. Title no: ngl 350509. Fully Satisfied |
19 May 1981 | Delivered on: 22 May 1981 Satisfied on: 9 March 2001 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 102, 104 & 106 the broadway muswell hill london borough of haringey. Title no mx 165905. Fully Satisfied |
19 May 1981 | Delivered on: 22 May 1981 Satisfied on: 9 March 2001 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 395 green lanes palmers green london borough of enfield title no mx 192426. Fully Satisfied |
19 May 1981 | Delivered on: 22 May 1981 Satisfied on: 9 March 2001 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 317 king street, hammersmith london borough of hammersmith & fulham title no ngl 364679. Fully Satisfied |
10 April 1981 | Delivered on: 21 April 1981 Satisfied on: 9 March 2001 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 446 finchley road hendon london borough of barnet title no ngl 383921. Fully Satisfied |
10 April 1981 | Delivered on: 21 April 1981 Satisfied on: 9 March 2001 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 61 and 63 lindley road leyton london borough of waltham forest title no egl 98523. Fully Satisfied |
7 January 1981 | Delivered on: 15 January 1981 Satisfied on: 9 March 2001 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 217 green lane, eltham london borough of greenwich title no sgl 306139. Fully Satisfied |
7 January 1981 | Delivered on: 15 January 1981 Satisfied on: 9 March 2001 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 75 seafield road, southgate london borough of enfield. Title no ngl 374841. Fully Satisfied |
13 December 1979 | Delivered on: 20 December 1979 Satisfied on: 9 March 2001 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: 470 greenford road, london borough of ealing title no ngl 355855. Fully Satisfied |
8 January 1964 | Delivered on: 21 January 1964 Satisfied on: 9 March 2001 Persons entitled: Barclays Bank PLC Classification: Inst. Of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33.35.37.39.41.43.45.47.49 hamble st. Fulham S.W. 6. Fully Satisfied |
13 December 1979 | Delivered on: 20 December 1979 Satisfied on: 9 March 2001 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: 40 taunton road london borough of lewisham title no 344092. Fully Satisfied |
13 December 1979 | Delivered on: 20 December 1979 Satisfied on: 9 March 2001 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: 42 taunton road, london borough of lewisham. Title no 344092. Fully Satisfied |
13 December 1979 | Delivered on: 20 December 1979 Satisfied on: 9 March 2001 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: 38 taunton road, london borough of lewisham. Title no 344091. Fully Satisfied |
3 April 1979 | Delivered on: 6 April 1979 Satisfied on: 29 March 2001 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: 57 epirus rd., London borough of hammersmith t/n 47407. Fully Satisfied |
28 November 1978 | Delivered on: 30 November 1978 Satisfied on: 9 March 2001 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: L/Hold 3,5,7, parslies ave, dagenham title no. Ex 40140. Fully Satisfied |
28 November 1978 | Delivered on: 30 November 1978 Satisfied on: 9 March 2001 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: L/Hold 33 union street southwark, S.E. 1. title no ln 65642. Fully Satisfied |
17 February 1978 | Delivered on: 6 March 1978 Satisfied on: 9 March 2001 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: 21 alder grove, willesden, london borough of brent title no. Ngl 223479. Fully Satisfied |
17 February 1978 | Delivered on: 6 March 1978 Satisfied on: 9 March 2001 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: 41-50 waldermar avenue, fulham, hammersmith, london. Title no: 28458. Fully Satisfied |
23 March 1976 | Delivered on: 2 April 1976 Satisfied on: 9 March 2001 Persons entitled: Dorothy Thackeray Bilger Classification: Legal charge Secured details: £2,000. Particulars: 71, lydenham road, lewisham. Fully Satisfied |
6 November 1975 | Delivered on: 13 November 1975 Satisfied on: 9 March 2001 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: 71, lydenham road, lewisham. Fully Satisfied |
19 November 1963 | Delivered on: 29 November 1963 Satisfied on: 8 September 1999 Persons entitled: Eagle Star Insurance Company LTD. Classification: Mortgage & further charge Secured details: £3,400 and any other sums due from the william pears group of companies LTD. Under two charges both dated 2.8.63. Particulars: 24. bromley hill, lewisham. S.E. Fully Satisfied |
1 February 1974 | Delivered on: 8 February 1974 Satisfied on: 9 March 2001 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: 8 elsinore road, lewisham, london. Fully Satisfied |
8 January 1974 | Delivered on: 17 January 1974 Satisfied on: 9 March 2001 Persons entitled: Western Bank LTD Classification: Legal charge Secured details: All monies due or to become due from william pears group of companies LTD. To the chargee on any account whatsoever. Particulars: 59 church road, richmond upon thames. Fully Satisfied |
16 January 1973 | Delivered on: 23 January 1973 Satisfied on: 9 March 2001 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: 10 and 12 iledon cottages, bonchurch, I.O.W. Fully Satisfied |
13 June 1972 | Delivered on: 16 June 1972 Satisfied on: 9 March 2001 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: 30 mildmay park islington title no. 49797. Fully Satisfied |
13 June 1972 | Delivered on: 16 June 1972 Satisfied on: 9 March 2001 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: 43. clissold crescent stoke newington. Fully Satisfied |
13 June 1972 | Delivered on: 16 June 1972 Satisfied on: 9 March 2001 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: 41,45,47,49 hamble st fulham. Fully Satisfied |
17 March 1972 | Delivered on: 20 March 1972 Satisfied on: 9 March 2001 Persons entitled: Eagle Star Insurance Co. LTD Classification: Mortgage Secured details: £39,100 & all other monies due from the william pears group of companies LTD.to the chargee. Particulars: Freehold property, 506 great west road heston & isleworth title no P. 116401. Fully Satisfied |
27 September 1965 | Delivered on: 13 October 1965 Satisfied on: 8 September 1999 Persons entitled: Eagel Star Insurance Company LTD Classification: Mortgage & further charge Secured details: For securing £10,000 due from the william pears group of companies LTD and for further securing all monies due from the william pears group of companies LTD to the chargee secured by a charge dated 2ND august 1963 and eight deeds supplemental thereto. Particulars: 24, bromley hill, lewisham, 60 aldermans hill, palmers green. Fully Satisfied |
10 August 1965 | Delivered on: 12 August 1965 Satisfied on: 9 March 2001 Persons entitled: London & Manchester Assurance Co LTD. Classification: Debenture Secured details: £10,000. Particulars: 3 to 33 union st, southwark SE 1. Fully Satisfied |
17 February 1965 | Delivered on: 25 February 1965 Satisfied on: 8 September 1999 Persons entitled: Eagle Star Insurance Co. LTD Classification: Mortgage & further charge Secured details: £8,000 & further securing all other moneys owing by the william pears group of companies limited & secured by a charge dated 2.8.63 & secured other charges of various dates as specified therein. Particulars: 60 aldermans's hill palmers green middx. 24 bromley hill lewisham london. Fully Satisfied |
3 February 1958 | Delivered on: 5 February 1958 Satisfied on: 9 March 2001 Persons entitled: Law Society Classification: Legal charge Secured details: £12,600. Particulars: Leasehold interest in 104/5 saffron hill, london, E.C. title no. Ln. 154223. Fully Satisfied |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
29 June 2020 | Accounts for a dormant company made up to 30 April 2020 (7 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
25 July 2019 | Accounts for a dormant company made up to 30 April 2019 (7 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
16 August 2018 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
12 February 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
12 July 2017 | Accounts for a dormant company made up to 30 April 2017 (6 pages) |
12 July 2017 | Accounts for a dormant company made up to 30 April 2017 (6 pages) |
27 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 June 2016 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
3 June 2016 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 June 2015 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
4 June 2015 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
22 May 2014 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
22 May 2014 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
11 March 2014 | Resolutions
|
11 March 2014 | Resolutions
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
12 July 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
12 July 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
19 March 2013 | Appointment of William Frederick Bennett as a secretary (2 pages) |
19 March 2013 | Appointment of William Frederick Bennett as a secretary (2 pages) |
19 February 2013 | Termination of appointment of Michael Keidan as a secretary (1 page) |
19 February 2013 | Termination of appointment of Michael Keidan as a secretary (1 page) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
18 June 2012 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
18 June 2012 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
17 June 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
17 June 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
20 July 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
30 October 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
24 June 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
24 June 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
16 October 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
16 October 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
22 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
22 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
28 June 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
28 June 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
16 November 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
16 November 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
12 August 2005 | New director appointed (4 pages) |
12 August 2005 | New director appointed (4 pages) |
22 February 2005 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
22 February 2005 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
17 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
17 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
12 August 2004 | Registered office changed on 12/08/04 from: sixth floor, holborn hall, 100, grays inn road, london. WC1X 8BY. (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: sixth floor, holborn hall, 100, grays inn road, london. WC1X 8BY. (1 page) |
8 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
8 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
7 February 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
7 February 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
5 March 2003 | Return made up to 31/12/02; full list of members (8 pages) |
5 March 2003 | Return made up to 31/12/02; full list of members (8 pages) |
27 February 2003 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
27 February 2003 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
20 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
20 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
19 November 2001 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
19 November 2001 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | Secretary resigned (1 page) |
29 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
22 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
27 November 2000 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
27 November 2000 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
25 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
25 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
23 January 2000 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
23 January 2000 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
8 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 1999 | Return made up to 31/12/98; full list of members (12 pages) |
11 March 1999 | Return made up to 31/12/98; full list of members (12 pages) |
20 January 1999 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
20 January 1999 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
9 February 1998 | Return made up to 31/12/97; no change of members (13 pages) |
9 February 1998 | Return made up to 31/12/97; no change of members (13 pages) |
5 February 1998 | Accounts for a dormant company made up to 30 April 1997 (5 pages) |
5 February 1998 | Accounts for a dormant company made up to 30 April 1997 (5 pages) |
18 February 1997 | Return made up to 31/12/96; no change of members
|
18 February 1997 | Return made up to 31/12/96; no change of members
|
29 October 1996 | Full accounts made up to 30 April 1996 (8 pages) |
29 October 1996 | Full accounts made up to 30 April 1996 (8 pages) |
13 June 1996 | Resolutions
|
13 June 1996 | Resolutions
|
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New director appointed (3 pages) |
21 May 1996 | New secretary appointed (2 pages) |
21 May 1996 | New secretary appointed (2 pages) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New director appointed (3 pages) |
21 May 1996 | New director appointed (3 pages) |
21 May 1996 | New director appointed (3 pages) |
27 February 1996 | Return made up to 31/12/95; full list of members
|
27 February 1996 | Return made up to 31/12/95; full list of members
|
25 September 1995 | Full accounts made up to 30 April 1995 (8 pages) |
25 September 1995 | Full accounts made up to 30 April 1995 (8 pages) |
22 February 1994 | Full accounts made up to 30 April 1993 (12 pages) |
22 February 1994 | Full accounts made up to 30 April 1993 (12 pages) |
1 March 1993 | Full accounts made up to 30 April 1992 (11 pages) |
1 March 1993 | Full accounts made up to 30 April 1992 (11 pages) |
10 June 1992 | Full accounts made up to 31 March 1991 (12 pages) |
10 June 1992 | Full accounts made up to 31 March 1991 (12 pages) |
15 September 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
15 September 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
7 February 1987 | New director appointed (3 pages) |
7 February 1987 | New director appointed (3 pages) |