Company NamePanadent Direct Limited
DirectorPeter Patrick Gowers
Company StatusActive
Company Number00939793
CategoryPrivate Limited Company
Incorporation Date2 October 1968(55 years, 7 months ago)
Previous NamePanadent Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMr Peter Patrick Gowers
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1993(24 years, 11 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address149 Sevenoaks Way
Orpington
Kent
BR5 3AQ
Secretary NameMrs Pamela Prince-Gowers
StatusCurrent
Appointed28 April 2017(48 years, 7 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Correspondence Address149 Sevenoaks Way
Orpington
Kent
BR5 3AQ
Director NamePatricia Joycezene Gowers
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(22 years, 8 months after company formation)
Appointment Duration22 years, 6 months (resigned 18 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address149 Sevenoaks Way
Orpington
Kent
BR5 3AQ
Director NameOliver Edward Gowers
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(22 years, 8 months after company formation)
Appointment Duration25 years (resigned 14 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address149 Sevenoaks Way
Orpington
Kent
BR5 3AQ
Secretary NamePatricia Joycezene Gowers
NationalityBritish
StatusResigned
Appointed30 May 1991(22 years, 8 months after company formation)
Appointment Duration22 years, 6 months (resigned 18 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address149 Sevenoaks Way
Orpington
Kent
BR5 3AQ
Director NamePaul Rowland Gowers
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(28 years, 10 months after company formation)
Appointment Duration16 years, 4 months (resigned 18 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address149 Sevenoaks Way
Orpington
Kent
BR5 3AQ
Director NameDavid Dugay
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(32 years, 11 months after company formation)
Appointment Duration15 years, 8 months (resigned 28 April 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address149 Sevenoaks Way
Orpington
Kent
BR5 3AQ
Director NameNigel Paul Malleson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(32 years, 11 months after company formation)
Appointment Duration19 years, 5 months (resigned 31 January 2021)
RoleTechnical Manager
Country of ResidenceUnited Kingdom
Correspondence Address149 Sevenoaks Way
Orpington
Kent
BR5 3AQ
Secretary NameMr David Dugay
StatusResigned
Appointed18 December 2013(45 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 April 2017)
RoleCompany Director
Correspondence Address149 Sevenoaks Way
Orpington
Kent
BR5 3AQ

Contact

Websitepanadent.co.uk
Telephone01689 881788
Telephone regionOrpington

Location

Registered Address149 Sevenoaks Way
Orpington
Kent
BR5 3AQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardCray Valley West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

11.6k at £1Mr Peter Patrick Gowers
100.00%
Ordinary

Financials

Year2014
Net Worth£880,101
Cash£59,379
Current Liabilities£447,391

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 April 2024 (3 weeks, 2 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Charges

2 September 2022Delivered on: 2 September 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
22 November 2002Delivered on: 27 November 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property k/a 149 sevenoaks way, orpington, kent, t/ns sgl 117429 and SGL393934. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
7 May 1983Delivered on: 17 May 1983
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
18 April 1980Delivered on: 23 April 1980
Persons entitled: Lloyds Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 November 2023Satisfaction of charge 009397930004 in full (1 page)
21 July 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
22 June 2023Company name changed panadent LIMITED\certificate issued on 22/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-21
(3 pages)
22 May 2023Appointment of Mr Simon Lane as a secretary on 18 April 2023 (2 pages)
19 May 2023Appointment of Mr Simon Patrick Lane as a director on 18 April 2023 (2 pages)
19 May 2023Termination of appointment of Pamela Prince-Gowers as a secretary on 18 April 2023 (1 page)
19 May 2023Cessation of Dental Oceans Holding Limited as a person with significant control on 18 April 2023 (1 page)
19 May 2023Termination of appointment of Peter Patrick Gowers as a director on 18 April 2023 (1 page)
19 May 2023Confirmation statement made on 19 May 2023 with updates (4 pages)
19 May 2023Notification of Y78 Adventure Limited as a person with significant control on 18 April 2023 (2 pages)
3 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
12 September 2022Satisfaction of charge 1 in full (1 page)
12 September 2022Satisfaction of charge 3 in full (2 pages)
2 September 2022Registration of charge 009397930004, created on 2 September 2022 (31 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
1 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
2 July 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
14 April 2021Confirmation statement made on 1 April 2021 with updates (4 pages)
23 February 2021Termination of appointment of Nigel Paul Malleson as a director on 31 January 2021 (1 page)
11 January 2021Cessation of Peter Patrick Gowers as a person with significant control on 18 February 2020 (1 page)
30 July 2020Notification of Dental Oceans Holding Limited as a person with significant control on 18 February 2020 (2 pages)
17 April 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
1 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
11 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
10 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
18 June 2018Termination of appointment of Oliver Edward Gowers as a director on 14 June 2016 (1 page)
6 April 2018Change of details for Mr Peter Patrick Gowers as a person with significant control on 1 October 2016 (2 pages)
6 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
19 June 2017Termination of appointment of David Dugay as a director on 28 April 2017 (1 page)
19 June 2017Appointment of Mrs Pamela Prince-Gowers as a secretary on 28 April 2017 (2 pages)
19 June 2017Termination of appointment of David Dugay as a secretary on 28 April 2017 (1 page)
19 June 2017Termination of appointment of David Dugay as a director on 28 April 2017 (1 page)
19 June 2017Termination of appointment of David Dugay as a secretary on 28 April 2017 (1 page)
19 June 2017Appointment of Mrs Pamela Prince-Gowers as a secretary on 28 April 2017 (2 pages)
12 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
12 January 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
12 January 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
13 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 11,550
(7 pages)
13 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 11,550
(7 pages)
23 March 2016Accounts for a small company made up to 30 September 2015 (7 pages)
23 March 2016Accounts for a small company made up to 30 September 2015 (7 pages)
16 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 11,550
(7 pages)
16 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 11,550
(7 pages)
16 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 11,550
(7 pages)
12 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 11,550
(9 pages)
12 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 11,550
(9 pages)
12 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 11,550
(9 pages)
28 April 2015Accounts for a small company made up to 30 September 2014 (7 pages)
28 April 2015Accounts for a small company made up to 30 September 2014 (7 pages)
10 June 2014Appointment of Mr David Dugay as a secretary (2 pages)
10 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 11,550
(6 pages)
10 June 2014Termination of appointment of Patricia Gowers as a director (1 page)
10 June 2014Termination of appointment of Patricia Gowers as a secretary (1 page)
10 June 2014Termination of appointment of Paul Gowers as a director (1 page)
10 June 2014Appointment of Mr David Dugay as a secretary (2 pages)
10 June 2014Termination of appointment of Patricia Gowers as a secretary (1 page)
10 June 2014Termination of appointment of Patricia Gowers as a director (1 page)
10 June 2014Termination of appointment of Paul Gowers as a director (1 page)
10 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 11,550
(6 pages)
10 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 11,550
(6 pages)
25 March 2014Accounts for a small company made up to 30 September 2013 (7 pages)
25 March 2014Accounts for a small company made up to 30 September 2013 (7 pages)
16 January 2014Purchase of own shares. (5 pages)
16 January 2014Purchase of own shares. (5 pages)
25 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
25 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
25 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
31 January 2013Accounts for a small company made up to 30 September 2012 (7 pages)
31 January 2013Accounts for a small company made up to 30 September 2012 (7 pages)
26 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
20 April 2012Accounts for a small company made up to 30 September 2011 (7 pages)
20 April 2012Accounts for a small company made up to 30 September 2011 (7 pages)
24 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
24 May 2011Director's details changed for Patricia Joycezene Gowers on 5 April 2011 (2 pages)
24 May 2011Secretary's details changed for Patricia Joycezene Gowers on 5 April 2011 (1 page)
24 May 2011Director's details changed for David Dugay on 5 April 2011 (2 pages)
24 May 2011Director's details changed for Peter Patrick Gowers on 5 April 2011 (2 pages)
24 May 2011Director's details changed for Patricia Joycezene Gowers on 5 April 2011 (2 pages)
24 May 2011Director's details changed for Paul Rowland Gowers on 5 April 2011 (2 pages)
24 May 2011Director's details changed for Oliver Edward Gowers on 5 April 2011 (2 pages)
24 May 2011Director's details changed for Patricia Joycezene Gowers on 5 April 2011 (2 pages)
24 May 2011Director's details changed for Nigel Paul Malleson on 5 April 2011 (2 pages)
24 May 2011Director's details changed for Paul Rowland Gowers on 5 April 2011 (2 pages)
24 May 2011Director's details changed for Peter Patrick Gowers on 5 April 2011 (2 pages)
24 May 2011Director's details changed for Paul Rowland Gowers on 5 April 2011 (2 pages)
24 May 2011Director's details changed for Oliver Edward Gowers on 5 April 2011 (2 pages)
24 May 2011Director's details changed for David Dugay on 5 April 2011 (2 pages)
24 May 2011Director's details changed for David Dugay on 5 April 2011 (2 pages)
24 May 2011Director's details changed for Nigel Paul Malleson on 5 April 2011 (2 pages)
24 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
24 May 2011Secretary's details changed for Patricia Joycezene Gowers on 5 April 2011 (1 page)
24 May 2011Director's details changed for Nigel Paul Malleson on 5 April 2011 (2 pages)
24 May 2011Secretary's details changed for Patricia Joycezene Gowers on 5 April 2011 (1 page)
24 May 2011Director's details changed for Oliver Edward Gowers on 5 April 2011 (2 pages)
24 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
24 May 2011Director's details changed for Peter Patrick Gowers on 5 April 2011 (2 pages)
7 April 2011Accounts for a small company made up to 30 September 2010 (7 pages)
7 April 2011Accounts for a small company made up to 30 September 2010 (7 pages)
14 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (7 pages)
14 May 2010Director's details changed for Oliver Edward Gowers on 5 April 2010 (2 pages)
14 May 2010Director's details changed for Patricia Joycezene Gowers on 5 April 2010 (2 pages)
14 May 2010Director's details changed for Oliver Edward Gowers on 5 April 2010 (2 pages)
14 May 2010Director's details changed for David Dugay on 5 April 2010 (2 pages)
14 May 2010Director's details changed for Patricia Joycezene Gowers on 5 April 2010 (2 pages)
14 May 2010Director's details changed for Nigel Paul Malleson on 5 April 2010 (2 pages)
14 May 2010Director's details changed for Nigel Paul Malleson on 5 April 2010 (2 pages)
14 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (7 pages)
14 May 2010Director's details changed for Paul Rowland Gowers on 5 April 2010 (2 pages)
14 May 2010Director's details changed for Oliver Edward Gowers on 5 April 2010 (2 pages)
14 May 2010Director's details changed for David Dugay on 5 April 2010 (2 pages)
14 May 2010Director's details changed for Paul Rowland Gowers on 5 April 2010 (2 pages)
14 May 2010Director's details changed for Paul Rowland Gowers on 5 April 2010 (2 pages)
14 May 2010Director's details changed for Patricia Joycezene Gowers on 5 April 2010 (2 pages)
14 May 2010Director's details changed for Nigel Paul Malleson on 5 April 2010 (2 pages)
14 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (7 pages)
14 May 2010Director's details changed for David Dugay on 5 April 2010 (2 pages)
23 March 2010Accounts for a small company made up to 30 September 2009 (8 pages)
23 March 2010Accounts for a small company made up to 30 September 2009 (8 pages)
25 June 2009Return made up to 05/04/09; full list of members (5 pages)
25 June 2009Return made up to 05/04/09; full list of members (5 pages)
12 March 2009Accounts for a small company made up to 30 September 2008 (8 pages)
12 March 2009Accounts for a small company made up to 30 September 2008 (8 pages)
17 June 2008Director's change of particulars / oliver gowers / 05/04/2008 (1 page)
17 June 2008Director's change of particulars / oliver gowers / 05/04/2008 (1 page)
17 June 2008Return made up to 05/04/08; full list of members (5 pages)
17 June 2008Return made up to 05/04/08; full list of members (5 pages)
16 June 2008Director and secretary's change of particulars / patricia gowers / 05/04/2008 (1 page)
16 June 2008Director's change of particulars / paul gowers / 05/04/2008 (1 page)
16 June 2008Director's change of particulars / paul gowers / 05/04/2008 (1 page)
16 June 2008Director and secretary's change of particulars / patricia gowers / 05/04/2008 (1 page)
10 March 2008Accounts for a small company made up to 30 September 2007 (7 pages)
10 March 2008Accounts for a small company made up to 30 September 2007 (7 pages)
21 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
21 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
16 May 2007Return made up to 05/04/07; full list of members (3 pages)
16 May 2007Return made up to 05/04/07; full list of members (3 pages)
28 June 2006Accounts for a small company made up to 30 September 2005 (6 pages)
28 June 2006Accounts for a small company made up to 30 September 2005 (6 pages)
21 April 2006Return made up to 05/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 April 2006Return made up to 05/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 May 2005Return made up to 05/04/05; full list of members (10 pages)
25 May 2005Return made up to 05/04/05; full list of members (10 pages)
27 April 2005Accounts for a small company made up to 30 September 2004 (6 pages)
27 April 2005Accounts for a small company made up to 30 September 2004 (6 pages)
4 June 2004Return made up to 05/04/04; full list of members (10 pages)
4 June 2004Return made up to 05/04/04; full list of members (10 pages)
1 April 2004Accounts for a small company made up to 30 September 2003 (8 pages)
1 April 2004Accounts for a small company made up to 30 September 2003 (8 pages)
1 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
1 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
29 April 2003Return made up to 05/04/03; full list of members (10 pages)
29 April 2003Return made up to 05/04/03; full list of members (10 pages)
9 April 2003Accounts for a small company made up to 30 September 2002 (6 pages)
9 April 2003Accounts for a small company made up to 30 September 2002 (6 pages)
27 November 2002Particulars of mortgage/charge (5 pages)
27 November 2002Particulars of mortgage/charge (5 pages)
30 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
30 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
15 April 2002Return made up to 05/04/02; full list of members (9 pages)
15 April 2002Return made up to 05/04/02; full list of members (9 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
2 August 2001Accounts for a small company made up to 30 September 2000 (6 pages)
2 August 2001Accounts for a small company made up to 30 September 2000 (6 pages)
31 May 2001Registered office changed on 31/05/01 from: 15, great dover st. London, SE1. 4YW (1 page)
31 May 2001Registered office changed on 31/05/01 from: 15, great dover st. London, SE1. 4YW (1 page)
21 May 2001Return made up to 20/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 May 2001Return made up to 20/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 October 2000£ ic 40000/21000 12/10/00 £ sr 19000@1=19000 (1 page)
30 October 2000£ ic 40000/21000 12/10/00 £ sr 19000@1=19000 (1 page)
19 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
19 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
19 October 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
19 October 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
8 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
8 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
25 April 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 1999Return made up to 20/04/99; no change of members (6 pages)
27 April 1999Return made up to 20/04/99; no change of members (6 pages)
25 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
25 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
26 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
26 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
15 May 1998Return made up to 20/04/98; no change of members (4 pages)
15 May 1998Return made up to 20/04/98; no change of members (4 pages)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
25 May 1997Return made up to 20/04/97; full list of members (6 pages)
25 May 1997Return made up to 20/04/97; full list of members (6 pages)
4 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
4 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
3 May 1996Return made up to 20/04/96; full list of members (6 pages)
3 May 1996Return made up to 20/04/96; full list of members (6 pages)
12 March 1996Accounts for a small company made up to 30 September 1995 (7 pages)
12 March 1996Accounts for a small company made up to 30 September 1995 (7 pages)
14 June 1995Accounts for a small company made up to 30 September 1994 (7 pages)
14 June 1995Accounts for a small company made up to 30 September 1994 (7 pages)
24 April 1995Return made up to 20/04/95; no change of members (4 pages)
24 April 1995Return made up to 20/04/95; no change of members (4 pages)
17 May 1983Particulars of mortgage/charge (3 pages)
17 May 1983Particulars of mortgage/charge (3 pages)
23 April 1980Particulars of mortgage/charge (4 pages)
23 April 1980Particulars of mortgage/charge (4 pages)
2 October 1968Incorporation (12 pages)
2 October 1968Incorporation (12 pages)