14 - 17 Market Place
London
W1W 8AJ
Director Name | Mr Stephen Paul Crummett |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2013(51 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Mr John Christopher Morgan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2013(52 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kent House 14 - 17 Market Place London W1W 8AJ |
Director Name | Mr Marr Grieve |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 November 1994) |
Role | Company Director |
Correspondence Address | 24 Caxton Lane Foxton Cambridge Cambridgeshire CB2 6SR |
Director Name | Mrs Christine Ridgeon |
---|---|
Date of Birth | May 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(30 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 15 January 1993) |
Role | Company Director |
Correspondence Address | The Old House Home End Fulbourn Cambridge Cambridgeshire CB1 5BS |
Secretary Name | Edith Jane Osborn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 December 1994) |
Role | Company Director |
Correspondence Address | September Cottage High Street Brinkley Newmarket Suffolk CB8 0SF |
Director Name | William Raymond Johnston |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(31 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 June 2005) |
Role | Secretary |
Correspondence Address | 9 Beverley Court 59 Fairfax Road London NW6 4EG |
Director Name | Mr Alistair Thomas Sloan |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(33 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 February 1997) |
Role | Chartered Accountant |
Correspondence Address | Tytherley Snowhill Copthorne West Sussex RH10 3EY |
Director Name | John Christopher Morgan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(33 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Fishermans Bank Mudeford Christchurch Dorset BH23 3NP |
Secretary Name | William Raymond Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(33 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 June 2005) |
Role | Chartered Secretary |
Correspondence Address | 9 Beverley Court 59 Fairfax Road London NW6 4EG |
Director Name | Ms Barbara Jane Moorhouse |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 April 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Stoney Cross Lodge Ringwood Road Stoney Cross Lyndhurst Hampshire SO43 7GN |
Director Name | John Michael Bishop |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(35 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard View Tintells Lane West Horsley Surrey KT24 6JD |
Director Name | Mr David Kevin Mulligan |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(42 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 25 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Mr Paul Whitmore |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(43 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14 - 17 Market Place London W1W 8AJ |
Secretary Name | Isobel Mary Nettleship |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(43 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Matthew Hibbert |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(47 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 March 2012) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14 - 17 Market Place London W1W 8AJ |
Director Name | Neil Skelding |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(50 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 July 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Website | morgansindall.com |
---|---|
Email address | [email protected] |
Telephone | 01788 534500 |
Telephone region | Rugby |
Registered Address | Kent House 14 - 17 Market Place London W1W 8AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10k at £1 | Morgan Sindall Group PLC 99.99% Ordinary |
---|---|
1 at £1 | Sindall LTD 0.01% Ordinary |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
4 November 2003 | Delivered on: 19 November 2003 Satisfied on: 10 September 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 29 april 1996 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
---|---|
3 December 2002 | Delivered on: 5 December 2002 Satisfied on: 10 September 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 29TH april 1996 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
24 September 1993 | Delivered on: 6 October 1993 Satisfied on: 18 July 2003 Persons entitled: Lloyds Bank PLC (As Agent and Trustee for the Beneficiaries So Defined) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. Fully Satisfied |
24 September 1993 | Delivered on: 6 October 1993 Satisfied on: 24 July 2003 Persons entitled: William Sindall Public Limited Company Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of floating charge all of the company's undertaking property assets and revenues both present and future. Fully Satisfied |
27 July 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
---|---|
15 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
17 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
24 May 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
18 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
29 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
29 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
17 August 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
17 August 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
31 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
24 June 2015 | Statement of company's objects (2 pages) |
24 June 2015 | Statement of company's objects (2 pages) |
23 June 2015 | Resolutions
|
23 June 2015 | Resolutions
|
25 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
1 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
1 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
11 June 2014 | Termination of appointment of Isobel Nettleship as a secretary (1 page) |
11 June 2014 | Termination of appointment of Isobel Nettleship as a secretary (1 page) |
10 January 2014 | Appointment of Mr John Christopher Morgan as a director (2 pages) |
10 January 2014 | Termination of appointment of Paul Whitmore as a director (1 page) |
10 January 2014 | Termination of appointment of Paul Whitmore as a director (1 page) |
10 January 2014 | Appointment of Mr John Christopher Morgan as a director (2 pages) |
25 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
18 July 2013 | Appointment of Mr Stephen Paul Crummett as a director (2 pages) |
18 July 2013 | Appointment of Mr Stephen Paul Crummett as a director (2 pages) |
18 July 2013 | Termination of appointment of Neil Skelding as a director (1 page) |
18 July 2013 | Termination of appointment of Neil Skelding as a director (1 page) |
3 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
3 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
5 March 2013 | Termination of appointment of David Mulligan as a director (1 page) |
5 March 2013 | Termination of appointment of David Mulligan as a director (1 page) |
4 February 2013 | Director's details changed for Neil Skelding on 4 February 2013 (2 pages) |
4 February 2013 | Director's details changed for Neil Skelding on 4 February 2013 (2 pages) |
19 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Appointment of Neil Skelding as a director (2 pages) |
3 April 2012 | Appointment of Neil Skelding as a director (2 pages) |
3 April 2012 | Director's details changed for Neil Skelding on 30 March 2012 (2 pages) |
3 April 2012 | Director's details changed for Neil Skelding on 30 March 2012 (2 pages) |
2 April 2012 | Termination of appointment of Matthew Hibbert as a director (1 page) |
2 April 2012 | Termination of appointment of Matthew Hibbert as a director (1 page) |
29 March 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
29 March 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
21 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Director's details changed for Matthew Hibbert on 8 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Matthew Hibbert on 8 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Matthew Hibbert on 8 June 2011 (2 pages) |
6 May 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
6 May 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
19 January 2011 | Resolutions
|
19 January 2011 | Resolutions
|
10 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
5 October 2009 | Secretary's details changed (1 page) |
5 October 2009 | Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page) |
5 October 2009 | Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page) |
5 October 2009 | Director's details changed for Matthew Hibbert on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page) |
5 October 2009 | Director's details changed for Matthew Hibbert on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed (1 page) |
5 October 2009 | Director's details changed (2 pages) |
5 October 2009 | Secretary's details changed for {officer_name} (1 page) |
5 October 2009 | Director's details changed (2 pages) |
5 October 2009 | Director's details changed for Matthew Hibbert on 1 October 2009 (2 pages) |
4 October 2009 | Director's details changed for Paul Whitmore on 1 October 2009 (2 pages) |
4 October 2009 | Director's details changed for Paul Whitmore on 1 October 2009 (2 pages) |
4 October 2009 | Director's details changed for Paul Whitmore on 1 October 2009 (2 pages) |
4 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
19 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
19 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
3 June 2009 | Director appointed matthew hibbert (1 page) |
3 June 2009 | Director appointed matthew hibbert (1 page) |
28 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
27 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
27 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
20 August 2008 | Director's change of particulars / david mulligan / 07/08/2008 (1 page) |
20 August 2008 | Director's change of particulars / david mulligan / 07/08/2008 (1 page) |
9 January 2008 | Accounts made up to 31 December 2006 (13 pages) |
9 January 2008 | Accounts made up to 31 December 2006 (13 pages) |
19 July 2007 | Return made up to 19/07/07; full list of members (3 pages) |
19 July 2007 | Return made up to 19/07/07; full list of members (3 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: 77 newman street london W1T 3EW (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: 77 newman street london W1T 3EW (1 page) |
3 January 2007 | Accounts for a dormant company made up to 31 December 2005 (10 pages) |
3 January 2007 | Accounts for a dormant company made up to 31 December 2005 (10 pages) |
15 November 2006 | Secretary's particulars changed (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
22 August 2006 | Return made up to 19/07/06; full list of members (7 pages) |
22 August 2006 | Return made up to 19/07/06; full list of members (7 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
3 October 2005 | New director appointed (3 pages) |
3 October 2005 | New secretary appointed (2 pages) |
3 October 2005 | New secretary appointed (2 pages) |
3 October 2005 | New director appointed (3 pages) |
3 October 2005 | Return made up to 19/07/05; full list of members
|
3 October 2005 | Return made up to 19/07/05; full list of members
|
23 August 2004 | Return made up to 19/07/04; full list of members (7 pages) |
23 August 2004 | New director appointed (3 pages) |
23 August 2004 | New director appointed (3 pages) |
23 August 2004 | Return made up to 19/07/04; full list of members (7 pages) |
28 June 2004 | New director appointed (3 pages) |
28 June 2004 | New director appointed (3 pages) |
16 March 2004 | Accounts made up to 31 December 2003 (12 pages) |
16 March 2004 | Accounts made up to 31 December 2003 (12 pages) |
19 November 2003 | Particulars of mortgage/charge (7 pages) |
19 November 2003 | Particulars of mortgage/charge (7 pages) |
30 July 2003 | Return made up to 19/07/03; full list of members (7 pages) |
30 July 2003 | Return made up to 19/07/03; full list of members (7 pages) |
24 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2003 | Accounts made up to 31 December 2002 (11 pages) |
24 February 2003 | Accounts made up to 31 December 2002 (11 pages) |
5 December 2002 | Particulars of mortgage/charge (6 pages) |
5 December 2002 | Particulars of mortgage/charge (6 pages) |
28 August 2002 | Return made up to 19/07/02; full list of members
|
28 August 2002 | Return made up to 19/07/02; full list of members
|
20 February 2002 | Accounts made up to 31 December 2001 (11 pages) |
20 February 2002 | Accounts made up to 31 December 2001 (11 pages) |
13 November 2001 | Director's particulars changed (1 page) |
13 November 2001 | Director's particulars changed (1 page) |
28 August 2001 | Return made up to 19/07/01; full list of members
|
28 August 2001 | Return made up to 19/07/01; full list of members
|
24 August 2001 | Secretary's particulars changed (1 page) |
24 August 2001 | Secretary's particulars changed (1 page) |
16 February 2001 | Accounts made up to 31 December 2000 (12 pages) |
16 February 2001 | Accounts made up to 31 December 2000 (12 pages) |
14 February 2001 | Memorandum and Articles of Association (6 pages) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | Resolutions
|
14 February 2001 | Resolutions
|
14 February 2001 | Resolutions
|
14 February 2001 | Resolutions
|
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | Memorandum and Articles of Association (6 pages) |
29 September 2000 | Accounts for a dormant company made up to 31 December 1999 (8 pages) |
29 September 2000 | Accounts for a dormant company made up to 31 December 1999 (8 pages) |
15 August 2000 | Return made up to 19/07/00; full list of members (6 pages) |
15 August 2000 | Return made up to 19/07/00; full list of members (6 pages) |
3 August 1999 | Return made up to 19/07/99; no change of members (5 pages) |
3 August 1999 | Return made up to 19/07/99; no change of members (5 pages) |
26 February 1999 | Accounts made up to 31 December 1998 (8 pages) |
26 February 1999 | Accounts made up to 31 December 1998 (8 pages) |
24 July 1998 | Registered office changed on 24/07/98 from: babraham road sawston cambridge CB2 4LJ (1 page) |
24 July 1998 | Registered office changed on 24/07/98 from: babraham road sawston cambridge CB2 4LJ (1 page) |
24 July 1998 | Return made up to 19/07/98; full list of members (6 pages) |
24 July 1998 | Return made up to 19/07/98; full list of members (6 pages) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | Director resigned (1 page) |
26 March 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
26 March 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
11 August 1997 | Return made up to 19/07/97; full list of members (7 pages) |
11 August 1997 | Return made up to 19/07/97; full list of members (7 pages) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | New director appointed (2 pages) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | Director resigned (1 page) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
18 March 1997 | Accounts made up to 31 December 1996 (7 pages) |
18 March 1997 | Accounts made up to 31 December 1996 (7 pages) |
29 November 1996 | Director's particulars changed (1 page) |
29 November 1996 | Director's particulars changed (1 page) |
10 September 1996 | Return made up to 19/07/96; full list of members (7 pages) |
10 September 1996 | Return made up to 19/07/96; full list of members (7 pages) |
3 April 1996 | Accounts made up to 31 December 1995 (7 pages) |
3 April 1996 | Accounts made up to 31 December 1995 (7 pages) |
17 October 1995 | Accounts made up to 31 December 1994 (7 pages) |
17 October 1995 | Accounts made up to 31 December 1994 (7 pages) |
3 August 1995 | Return made up to 19/07/95; full list of members (6 pages) |
3 August 1995 | Return made up to 19/07/95; full list of members (6 pages) |
6 October 1993 | Particulars of mortgage/charge (8 pages) |
6 October 1993 | Particulars of mortgage/charge (8 pages) |
6 October 1993 | Particulars of mortgage/charge (8 pages) |
6 October 1993 | Particulars of mortgage/charge (8 pages) |