Company NameSpero Nominees Limited
Company StatusActive
Company Number00565510
CategoryPrivate Limited Company
Incorporation Date1 May 1956(68 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Donna Louise Ward
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusCurrent
Appointed01 June 2015(59 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Glyn Bunting
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(59 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Stephen Griggs
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(64 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte 2 New Street Square
London
EC4A 3BZ
Secretary NameStonecutter Limited (Corporation)
StatusCurrent
Appointed03 July 2006(50 years, 2 months after company formation)
Appointment Duration17 years, 10 months
Correspondence Address1 New Street Square
London
EC4A 3HQ
Director NameAnthony John Bass
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(36 years, 6 months after company formation)
Appointment Duration1 year (resigned 06 November 1993)
RoleChartered Accountant
Correspondence AddressBarn Field 123 Riddlesdown Road
Purley
Surrey
CR8 1DL
Director NameRoger Gwynne Cheesley
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(36 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 July 1993)
RoleChartered Accountant
Correspondence Address3 Kensington Park Mews
London
W11 2EY
Director NameMr John David Merrill Cole
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(36 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 May 2002)
RoleChartered Accountant
Correspondence AddressThe Elizabethan Cottage
Eastbourne Road
Blindley Heath
Surrey
RH7 6LQ
Director NameColin Prichard David
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(36 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 July 1993)
RoleChartered Accountant
Correspondence Address3 Hurlingham Gardens
London
SW6 3PL
Director NameAnn Deirdre Mary Kennedy
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(36 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 July 1993)
RoleChartered Accountant
Correspondence AddressThe Swallows Church Street
Hargrave
Wellingborough
Northamptonshire
NN9 6BW
Director NameMr Peter James Oliver
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(36 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 July 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Briar Patch
Limpsfield Chart
Oxted
Surrey
RH8 0TL
Secretary NameKathleen Ringsell
NationalityBritish
StatusResigned
Appointed06 November 1992(36 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 February 1995)
RoleCompany Director
Correspondence AddressFlat 6 Ashcroft Court
56 Addiscombe Road
Croydon
Surrey
CR0 5PF
Secretary NameMrs Raksha Shah
NationalityBritish
StatusResigned
Appointed06 November 1992(36 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 August 1994)
RoleCompany Director
Correspondence Address8 Woodhyrst Gardens
Kenley
Surrey
CR8 5LX
Secretary NameSarah Jane Maxted
NationalityBritish
StatusResigned
Appointed15 August 1994(38 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 July 1997)
RoleCompany Director
Correspondence Address21 Standen Place
Horsham
West Sussex
RH12 5JS
Director NameJanette McKay
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(39 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 May 2002)
RoleChartered Accountant
Correspondence AddressWoodsden Barn
Water Lane
Hawkhurst
Kent
TN18 5AP
Secretary NameMrs Ketna Shah
NationalityBritish
StatusResigned
Appointed25 July 1997(41 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Lime Tree Grove
Shirley
Croydon
Surrey
CR0 8AU
Secretary NameElizabeth Ann Gentle
NationalityBritish
StatusResigned
Appointed01 July 1998(42 years, 2 months after company formation)
Appointment Duration8 years (resigned 03 July 2006)
RoleCompany Director
Correspondence Address1 Stonecutter Court
London
EC4A 4TR
Director NamePaul Wigham
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(46 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2007)
RoleTax Adviser
Correspondence AddressDeloitte & Touche Llp
Stonecutter Court, 1 Stonecutter Street
London
EC4A 4TR
Director NameStephen Midwinter
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(46 years, 1 month after company formation)
Appointment Duration12 months (resigned 30 May 2003)
RoleChartered Accountant
Correspondence AddressPaynes Farm Ashdon Road
Radwinter
Saffron Walden
Essex
CB2 2UA
Director NameRobert William Warburton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(51 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Stuart Robin Counsell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(51 years, 2 months after company formation)
Appointment Duration4 years (resigned 30 June 2011)
RoleCorporate Finance
Country of ResidenceEngland
Correspondence AddressC/O Itte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Stephen Griggs
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(55 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 New Street Square
London
EC4A 3BZ
Director NameMr Paul Anthony Robinson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(59 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 May 2019)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr David Allan Noon
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2019(63 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2020)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ

Contact

Websitewww.deloitte.co.uk

Location

Registered Address1 New Street Square
London
EC4A 3HQ
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 3 weeks from now)

Charges

29 February 1988Delivered on: 7 March 1988
Satisfied on: 15 February 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security with was presented for registration in scotland on 29/2/88
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The tenants interest in a lease by ilasia limited in favour of the company of 368 acres k/a scar hill in the county of lanark dated 22/7/87 and 2/11/87 and registered in the land register for the county of lanark on 29/2/88.
Fully Satisfied
10 December 1986Delivered on: 22 December 1986
Satisfied on: 15 February 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security registered at sasines on the 10/12/86
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H creag ruath plantation beriulleon, taymilt argyllshere.
Fully Satisfied
24 September 1985Delivered on: 26 September 1985
Satisfied on: 15 February 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security presented for registration in scotland 24/9/85
Secured details: All monies due or to become due from the duncan robert hunter henry delerisson cazenove, david lionel mayhew, david michael wentworth-stanley bernard michael de levisson cazenave in terms of personal bonds dated 5/7/85.
Particulars: Area of ground known as upper cur, strachur woodlands argyell extending to 472 acres.
Fully Satisfied
14 August 1984Delivered on: 30 October 1984
Satisfied on: 21 December 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security presented for registration in scotland on 22/10/84
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The lease between britel fund trustees limited constituted by trust deed dated 2 march 1983 (see doc M61 for details).
Fully Satisfied
12 July 1983Delivered on: 29 July 1983
Satisfied on: 16 March 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standad security
Secured details: £400,000 registered at sasines on 21ST july, 1983 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lease of subjects known as the craig durris, kincardinshire.
Fully Satisfied

Filing History

5 January 2021Confirmation statement made on 6 November 2020 with no updates (3 pages)
24 November 2020Appointment of Stephen Griggs as a director on 1 October 2020 (2 pages)
24 November 2020Accounts for a dormant company made up to 31 May 2020 (7 pages)
22 November 2020Termination of appointment of David Allan Noon as a director on 1 October 2020 (1 page)
14 January 2020Accounts for a dormant company made up to 31 May 2019 (7 pages)
25 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
5 July 2019Previous accounting period extended from 30 April 2019 to 31 May 2019 (1 page)
20 June 2019Appointment of David Allan Noon as a director on 1 June 2019 (2 pages)
13 June 2019Termination of appointment of Paul Anthony Robinson as a director on 31 May 2019 (1 page)
15 February 2019Accounts for a dormant company made up to 30 April 2018 (7 pages)
11 February 2019Previous accounting period shortened from 31 May 2018 to 30 April 2018 (1 page)
6 January 2019Previous accounting period extended from 30 April 2018 to 31 May 2018 (1 page)
28 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
2 February 2018Accounts for a dormant company made up to 30 April 2017 (8 pages)
19 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
19 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (8 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (8 pages)
11 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
24 February 2016Accounts for a dormant company made up to 30 April 2015 (7 pages)
24 February 2016Accounts for a dormant company made up to 30 April 2015 (7 pages)
4 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 4
(6 pages)
4 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 4
(6 pages)
14 October 2015Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages)
14 October 2015Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages)
14 October 2015Appointment of Glyn Bunting as a director on 1 June 2015 (2 pages)
14 October 2015Appointment of Glyn Bunting as a director on 1 June 2015 (2 pages)
14 October 2015Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages)
14 October 2015Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages)
13 October 2015Termination of appointment of Stephen Griggs as a director on 31 May 2015 (1 page)
13 October 2015Termination of appointment of Stephen Griggs as a director on 31 May 2015 (1 page)
19 January 2015Accounts for a dormant company made up to 30 April 2014 (8 pages)
19 January 2015Accounts for a dormant company made up to 30 April 2014 (8 pages)
18 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 4
(4 pages)
18 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 4
(4 pages)
18 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 4
(4 pages)
18 December 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
18 December 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
3 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 4
(4 pages)
3 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 4
(4 pages)
3 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 4
(4 pages)
11 December 2012Accounts for a dormant company made up to 30 April 2012 (6 pages)
11 December 2012Accounts for a dormant company made up to 30 April 2012 (6 pages)
6 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
29 February 2012Termination of appointment of Robert Warburton as a director (1 page)
29 February 2012Termination of appointment of Robert Warburton as a director (1 page)
19 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
14 December 2011Accounts for a dormant company made up to 30 April 2011 (6 pages)
14 December 2011Accounts for a dormant company made up to 30 April 2011 (6 pages)
3 November 2011Appointment of Stephen Griggs as a director (2 pages)
3 November 2011Appointment of Stephen Griggs as a director (2 pages)
2 August 2011Termination of appointment of Stuart Counsell as a director (1 page)
2 August 2011Termination of appointment of Stuart Counsell as a director (1 page)
13 January 2011Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
22 November 2010Accounts for a dormant company made up to 30 April 2010 (6 pages)
22 November 2010Accounts for a dormant company made up to 30 April 2010 (6 pages)
31 December 2009Director's details changed for Stuart Robin Counsell on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Robert William Warburton on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Stuart Robin Counsell on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Stuart Robin Counsell on 1 October 2009 (2 pages)
31 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
31 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
31 December 2009Director's details changed for Robert William Warburton on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Robert William Warburton on 1 October 2009 (2 pages)
31 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
30 December 2009Secretary's details changed for Stonecutter Limited on 1 October 2009 (2 pages)
30 December 2009Secretary's details changed for Stonecutter Limited on 1 October 2009 (2 pages)
30 December 2009Secretary's details changed for Stonecutter Limited on 1 October 2009 (2 pages)
13 October 2009Accounts for a dormant company made up to 30 April 2009 (6 pages)
13 October 2009Accounts for a dormant company made up to 30 April 2009 (6 pages)
24 February 2009Accounts for a dormant company made up to 30 April 2008 (6 pages)
24 February 2009Accounts for a dormant company made up to 30 April 2008 (6 pages)
24 November 2008Return made up to 06/11/08; full list of members (3 pages)
24 November 2008Return made up to 06/11/08; full list of members (3 pages)
3 March 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
3 March 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
10 December 2007Return made up to 06/11/07; full list of members (3 pages)
10 December 2007Return made up to 06/11/07; full list of members (3 pages)
5 December 2007New director appointed (3 pages)
5 December 2007New director appointed (4 pages)
5 December 2007New director appointed (3 pages)
5 December 2007New director appointed (4 pages)
21 November 2007Director resigned (1 page)
21 November 2007Director resigned (1 page)
8 February 2007Accounts for a dormant company made up to 30 April 2006 (6 pages)
8 February 2007Accounts for a dormant company made up to 30 April 2006 (6 pages)
3 January 2007Location of register of members (1 page)
3 January 2007Return made up to 06/11/06; full list of members (2 pages)
3 January 2007Return made up to 06/11/06; full list of members (2 pages)
3 January 2007Location of register of members (1 page)
21 November 2006New secretary appointed (1 page)
21 November 2006New secretary appointed (1 page)
14 August 2006Secretary resigned (1 page)
14 August 2006Secretary resigned (1 page)
14 February 2006Return made up to 06/11/05; full list of members (5 pages)
14 February 2006Return made up to 06/11/05; full list of members (5 pages)
13 December 2005Accounts for a dormant company made up to 30 April 2005 (6 pages)
13 December 2005Accounts for a dormant company made up to 30 April 2005 (6 pages)
27 January 2005Return made up to 06/11/04; full list of members (5 pages)
27 January 2005Return made up to 06/11/04; full list of members (5 pages)
12 January 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
12 January 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
7 June 2004Secretary's particulars changed (1 page)
7 June 2004Secretary's particulars changed (1 page)
3 February 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
3 February 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
26 November 2003Return made up to 06/11/03; full list of members (5 pages)
26 November 2003Director's particulars changed (1 page)
26 November 2003Return made up to 06/11/03; full list of members (5 pages)
26 November 2003Director's particulars changed (1 page)
6 August 2003Director resigned (1 page)
6 August 2003Director resigned (1 page)
18 December 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
18 December 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
27 November 2002Return made up to 06/11/02; full list of members (5 pages)
27 November 2002Return made up to 06/11/02; full list of members (5 pages)
12 July 2002New director appointed (3 pages)
12 July 2002Director resigned (1 page)
12 July 2002New director appointed (3 pages)
12 July 2002New director appointed (3 pages)
12 July 2002New director appointed (3 pages)
12 July 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
7 November 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
7 November 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
7 November 2001Return made up to 06/11/01; full list of members (5 pages)
7 November 2001Return made up to 06/11/01; full list of members (5 pages)
11 June 2001Location of register of members (1 page)
11 June 2001Location of register of members (non legible) (1 page)
11 June 2001Location of register of members (1 page)
11 June 2001Location of register of members (non legible) (1 page)
20 November 2000Return made up to 06/11/00; full list of members (5 pages)
20 November 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
20 November 2000Return made up to 06/11/00; full list of members (5 pages)
20 November 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
26 January 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
26 January 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
11 November 1999Return made up to 06/11/99; full list of members (6 pages)
11 November 1999Return made up to 06/11/99; full list of members (6 pages)
9 November 1998Return made up to 06/11/98; full list of members (6 pages)
9 November 1998Return made up to 06/11/98; full list of members (6 pages)
23 September 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
23 September 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
23 September 1998Secretary resigned (1 page)
23 September 1998New secretary appointed (2 pages)
23 September 1998New secretary appointed (2 pages)
23 September 1998Secretary resigned (1 page)
25 February 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
25 February 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
25 November 1997Return made up to 06/11/97; full list of members (6 pages)
25 November 1997Return made up to 06/11/97; full list of members (6 pages)
11 November 1997New secretary appointed (1 page)
11 November 1997Secretary resigned (1 page)
11 November 1997New secretary appointed (1 page)
11 November 1997Secretary resigned (1 page)
21 February 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
21 February 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
16 December 1996Return made up to 06/11/96; no change of members (5 pages)
16 December 1996Return made up to 06/11/96; no change of members (5 pages)
4 March 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
4 March 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
19 February 1996New director appointed (2 pages)
19 February 1996New director appointed (2 pages)
14 November 1995Return made up to 06/11/95; no change of members (8 pages)
14 November 1995Return made up to 06/11/95; no change of members (8 pages)
16 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
16 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (25 pages)
1 May 1956Incorporation (16 pages)
1 May 1956Incorporation (16 pages)