Company NameTreble B. Tyre Services Limited
DirectorsPeter William Burgess and Beata Burgess
Company StatusActive
Company Number00973212
CategoryPrivate Limited Company
Incorporation Date24 February 1970(54 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Peter William Burgess
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1991(21 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address407 Croydon Road
Caterham
Surrey
CR3 6PP
Director NameBeata Burgess
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2002(32 years, 2 months after company formation)
Appointment Duration21 years, 11 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address407 Croydon Road
Caterham
Surrey
CR3 6PP
Secretary NameBeata Burgess
NationalityBritish
StatusCurrent
Appointed11 March 2004(34 years after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address407 Croydon Road
Caterham
Surrey
CR3 6PP
Director NameMr William George David Bone
Date of BirthJanuary 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(21 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 April 1993)
RoleCompany Director (Finance)
Correspondence Address7 Varndean Gardens
Brighton
East Sussex
BN1 6WJ
Director NameMr John Richard Burgess
Date of BirthFebruary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(21 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 June 1993)
RoleCompany Director (Chairman)
Correspondence AddressBarn Cottage
Maynards Green
Heathfield
East Sussex
TN21 0DE
Director NameMr Edward Cottington
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(21 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 28 March 2000)
RoleBranch Dir
Correspondence Address7 Hawks Town Gardens
Hailsham
East Sussex
BN27 1HR
Director NameMr John Edwin Goose
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(21 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 April 1998)
RoleBranch Dir
Correspondence Address21 Victoria Avenue
Wallington
Surrey
SM6 7JP
Director NameMr Alan Hitchmough
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(21 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 August 1993)
RoleCompany Director (Sales)
Correspondence Address16 Beechwood Avenue
Coulsdon
Surrey
CR5 2PA
Director NameMr Stephen John Varrow
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(21 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 February 2001)
RoleBranch Dir
Correspondence Address407 Croydon Road
Caterham
Surrey
CR3 6PP
Secretary NameHelen Burgess
NationalityBritish
StatusResigned
Appointed30 October 1991(21 years, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 11 March 2004)
RoleCompany Director
Correspondence Address405 Croydon Road
Caterham
Surrey
CR3 6PP
Director NameHelen Burgess
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1994(24 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 11 March 2004)
RoleCompany Director
Correspondence Address405 Croydon Road
Caterham
Surrey
CR3 6PP
Director NameMr Brian David Townsend
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(34 years after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Vale Road
Weybridge
Surrey
KT13 9NT

Contact

Websitetrebleb.co.uk

Location

Registered Address407 Croydon Road
Caterham
Surrey
CR3 6PP
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardValley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3.9k at £1Peter William Burgess
80.30%
Ordinary
960 at £1Executors Of Helen Burgess
19.70%
Ordinary

Financials

Year2014
Net Worth£1,412,366
Cash£25,797
Current Liabilities£3,830

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return17 October 2023 (5 months, 1 week ago)
Next Return Due31 October 2024 (7 months from now)

Charges

12 September 2000Delivered on: 23 September 2000
Satisfied on: 11 January 2014
Persons entitled: The Royal Bank of Scotland 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 property known as land and buildings on west and south west side of north clive st,cardiff and 14 bedwas st,cardiff; t/nos WA9071,WA84306 and WA3356. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 December 1997Delivered on: 17 December 1997
Satisfied on: 11 January 2014
Persons entitled: The Royal Bank of Scotland PLC

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. See the mortgage charge document for full details.
Fully Satisfied
6 December 1996Delivered on: 13 December 1996
Satisfied on: 11 January 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lease of property at 407 croydon road caterham surrey and the present and future goodwill. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
6 December 1996Delivered on: 13 December 1996
Satisfied on: 11 January 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate and k/a nos 383-389 (odd) croydon road caterham surrey and the present and future goodwill. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
4 November 1991Delivered on: 7 November 1991
Satisfied on: 11 January 2014
Persons entitled: The Royal Bank of Scotland 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 land south of diplocks way hailsham k/a unit A1 wealden east sussex t/n esx 81784.
Fully Satisfied
4 November 1991Delivered on: 7 November 1991
Satisfied on: 11 January 2014
Persons entitled: The Royal Bank of Scotland 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 land and buildings near south road hailsham wealden east sussex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 October 1990Delivered on: 23 October 1990
Satisfied on: 4 February 2012
Persons entitled: Alan Hitchmough

Classification: Legal charge
Secured details: £125000.
Particulars: All that piece or parcel of land situate near south road, hailsham east sussex containing approx 0.26 acres.
Fully Satisfied
1 December 1987Delivered on: 15 December 1987
Satisfied on: 7 November 1991
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1. 1A diplocks way hailsham E. sussex 2. all fixtures & buildings affixed to above 3. the goodwill 4.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 August 2002Delivered on: 17 August 2002
Satisfied on: 11 January 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land lying to the south east of east street, rhayader k/a granville works, brynberth industrial estate. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 April 2001Delivered on: 24 April 2001
Satisfied on: 11 January 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 395 croydon road caterham surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 March 1977Delivered on: 23 March 1977
Satisfied on: 7 November 1991
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land at diplocks way, south road, hailsham east sussex. As comprised in a conveyance dated 10 mar 77.
Fully Satisfied

Filing History

17 October 2023Confirmation statement made on 17 October 2023 with updates (4 pages)
10 February 2023Micro company accounts made up to 31 October 2022 (3 pages)
18 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
19 May 2022Micro company accounts made up to 31 October 2021 (4 pages)
16 December 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
23 February 2021Micro company accounts made up to 31 October 2020 (4 pages)
10 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
7 April 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
30 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
31 October 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 October 2017 (9 pages)
18 December 2017Total exemption full accounts made up to 31 October 2017 (9 pages)
8 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
19 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
19 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
3 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
22 March 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
22 March 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
10 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 4,873
(5 pages)
10 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 4,873
(5 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
13 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 4,873
(5 pages)
13 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 4,873
(5 pages)
13 November 2014Registered office address changed from Calverley House 55 Calverley Road Tunbridge Wells Kent TN1 2TU to 407 Croydon Road Caterham Surrey CR3 6PP on 13 November 2014 (1 page)
13 November 2014Registered office address changed from Calverley House 55 Calverley Road Tunbridge Wells Kent TN1 2TU to 407 Croydon Road Caterham Surrey CR3 6PP on 13 November 2014 (1 page)
3 October 2014Voluntary arrangement supervisor's abstract of receipts and payments to 13 August 2014 (5 pages)
3 October 2014Notice of completion of voluntary arrangement (7 pages)
3 October 2014Notice of completion of voluntary arrangement (7 pages)
3 October 2014Voluntary arrangement supervisor's abstract of receipts and payments to 13 August 2014 (5 pages)
11 January 2014Satisfaction of charge 6 in full (4 pages)
11 January 2014Satisfaction of charge 10 in full (4 pages)
11 January 2014Satisfaction of charge 7 in full (4 pages)
11 January 2014Satisfaction of charge 7 in full (4 pages)
11 January 2014Satisfaction of charge 11 in full (4 pages)
11 January 2014Satisfaction of charge 4 in full (4 pages)
11 January 2014Satisfaction of charge 11 in full (4 pages)
11 January 2014Satisfaction of charge 8 in full (4 pages)
11 January 2014Satisfaction of charge 8 in full (4 pages)
11 January 2014Satisfaction of charge 5 in full (4 pages)
11 January 2014Satisfaction of charge 9 in full (4 pages)
11 January 2014Satisfaction of charge 4 in full (4 pages)
11 January 2014Satisfaction of charge 9 in full (4 pages)
11 January 2014Satisfaction of charge 6 in full (4 pages)
11 January 2014Satisfaction of charge 10 in full (4 pages)
11 January 2014Satisfaction of charge 5 in full (4 pages)
21 August 2013Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
21 August 2013Notice of end of Administration (9 pages)
21 August 2013Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
21 August 2013Notice of end of Administration (9 pages)
28 February 2013Administrator's progress report to 16 February 2013 (11 pages)
28 February 2013Administrator's progress report to 16 February 2013 (11 pages)
21 February 2013Administrator's progress report to 23 January 2013 (11 pages)
21 February 2013Administrator's progress report to 23 January 2013 (11 pages)
15 February 2013Notice of extension of period of Administration (1 page)
15 February 2013Notice of extension of period of Administration (1 page)
21 September 2012Administrator's progress report to 16 August 2012 (10 pages)
21 September 2012Administrator's progress report to 16 August 2012 (10 pages)
25 June 2012Notice of deemed approval of proposals (3 pages)
25 June 2012Notice of deemed approval of proposals (3 pages)
16 April 2012Statement of administrator's proposal (26 pages)
16 April 2012Statement of affairs with form 2.14B (13 pages)
16 April 2012Statement of affairs with form 2.14B (13 pages)
16 April 2012Statement of administrator's proposal (26 pages)
19 March 2012Registered office address changed from 407 Croydon Rd, Caterham, Surrey CR3 6PP on 19 March 2012 (2 pages)
19 March 2012Registered office address changed from 407 Croydon Rd, Caterham, Surrey CR3 6PP on 19 March 2012 (2 pages)
27 February 2012Appointment of an administrator (1 page)
27 February 2012Appointment of an administrator (1 page)
10 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 January 2012Termination of appointment of Brian Townsend as a director (1 page)
23 January 2012Termination of appointment of Brian Townsend as a director (1 page)
23 November 2011Previous accounting period extended from 30 April 2011 to 31 October 2011 (1 page)
23 November 2011Previous accounting period extended from 30 April 2011 to 31 October 2011 (1 page)
3 November 2011Annual return made up to 30 October 2011 with a full list of shareholders
Statement of capital on 2011-11-03
  • GBP 4,873
(6 pages)
3 November 2011Annual return made up to 30 October 2011 with a full list of shareholders
Statement of capital on 2011-11-03
  • GBP 4,873
(6 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
2 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
2 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
11 February 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
11 February 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
19 November 2009Director's details changed for Mr Brian David Townsend on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Beata Burgess on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Mr Brian David Townsend on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Beata Burgess on 19 November 2009 (2 pages)
4 March 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
4 March 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
27 November 2008Return made up to 30/10/08; full list of members (4 pages)
27 November 2008Return made up to 30/10/08; full list of members (4 pages)
27 March 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
27 March 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
11 January 2008Return made up to 30/10/07; no change of members (7 pages)
11 January 2008Return made up to 30/10/07; no change of members (7 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
22 December 2006Return made up to 30/10/06; full list of members (7 pages)
22 December 2006Return made up to 30/10/06; full list of members (7 pages)
17 May 2006Total exemption full accounts made up to 30 April 2005 (23 pages)
17 May 2006Total exemption full accounts made up to 30 April 2005 (23 pages)
28 December 2005Return made up to 30/10/05; full list of members (7 pages)
28 December 2005Return made up to 30/10/05; full list of members (7 pages)
7 April 2005Group of companies' accounts made up to 30 April 2004 (27 pages)
7 April 2005Group of companies' accounts made up to 30 April 2004 (27 pages)
17 December 2004Return made up to 30/10/04; full list of members (7 pages)
17 December 2004Return made up to 30/10/04; full list of members (7 pages)
16 April 2004Secretary resigned;director resigned (1 page)
16 April 2004New secretary appointed (2 pages)
16 April 2004New secretary appointed (2 pages)
16 April 2004New director appointed (2 pages)
16 April 2004Secretary resigned;director resigned (1 page)
16 April 2004New director appointed (2 pages)
4 March 2004Full accounts made up to 30 April 2003 (18 pages)
4 March 2004Full accounts made up to 30 April 2003 (18 pages)
18 December 2003Return made up to 30/10/03; full list of members (5 pages)
18 December 2003Return made up to 30/10/03; full list of members (5 pages)
5 March 2003Full accounts made up to 30 April 2002 (19 pages)
5 March 2003Full accounts made up to 30 April 2002 (19 pages)
6 December 2002Return made up to 30/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2002Return made up to 30/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2002Particulars of mortgage/charge (3 pages)
17 August 2002Particulars of mortgage/charge (3 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
1 March 2002Full accounts made up to 30 April 2001 (18 pages)
1 March 2002Full accounts made up to 30 April 2001 (18 pages)
20 November 2001Return made up to 30/10/01; full list of members (6 pages)
20 November 2001Return made up to 30/10/01; full list of members (6 pages)
24 April 2001Particulars of mortgage/charge (4 pages)
24 April 2001Particulars of mortgage/charge (4 pages)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
1 March 2001Full accounts made up to 30 April 2000 (18 pages)
1 March 2001Full accounts made up to 30 April 2000 (18 pages)
24 October 2000Return made up to 30/10/00; full list of members (7 pages)
24 October 2000Return made up to 30/10/00; full list of members (7 pages)
23 September 2000Particulars of mortgage/charge (3 pages)
23 September 2000Particulars of mortgage/charge (3 pages)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
1 March 2000Full accounts made up to 30 April 1999 (19 pages)
1 March 2000Full accounts made up to 30 April 1999 (19 pages)
26 November 1999Return made up to 30/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 1999Return made up to 30/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 1999Full accounts made up to 30 April 1998 (18 pages)
1 March 1999Full accounts made up to 30 April 1998 (18 pages)
1 December 1998Return made up to 30/10/98; full list of members (6 pages)
1 December 1998Return made up to 30/10/98; full list of members (6 pages)
5 March 1998Secretary's particulars changed;director's particulars changed (1 page)
5 March 1998Secretary's particulars changed;director's particulars changed (1 page)
25 February 1998Accounts for a small company made up to 30 April 1997 (9 pages)
25 February 1998Accounts for a small company made up to 30 April 1997 (9 pages)
17 December 1997Particulars of mortgage/charge (3 pages)
17 December 1997Particulars of mortgage/charge (3 pages)
27 November 1997Return made up to 30/10/97; no change of members (6 pages)
27 November 1997Return made up to 30/10/97; no change of members (6 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (9 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (9 pages)
31 December 1996Return made up to 30/10/96; no change of members (6 pages)
31 December 1996Return made up to 30/10/96; no change of members (6 pages)
13 December 1996Particulars of mortgage/charge (3 pages)
13 December 1996Particulars of mortgage/charge (3 pages)
13 December 1996Particulars of mortgage/charge (3 pages)
13 December 1996Particulars of mortgage/charge (3 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (9 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (9 pages)
28 November 1995Return made up to 30/10/95; full list of members (8 pages)
28 November 1995Return made up to 30/10/95; full list of members (8 pages)
9 May 1995Return made up to 30/10/94; full list of members; amend (16 pages)
9 May 1995Accounts for a small company made up to 30 April 1994 (11 pages)
9 May 1995Accounts for a small company made up to 30 April 1994 (11 pages)
9 May 1995Return made up to 30/10/94; full list of members; amend (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
7 November 1991Particulars of mortgage/charge (3 pages)
7 November 1991Particulars of mortgage/charge (3 pages)
7 November 1991Particulars of mortgage/charge (3 pages)
7 November 1991Particulars of mortgage/charge (3 pages)
23 October 1990Particulars of mortgage/charge (3 pages)
23 October 1990Particulars of mortgage/charge (3 pages)
9 August 1990Ad 01/05/90--------- £ si 758@1=758 £ ic 4000/4758 (2 pages)
9 August 1990Ad 01/05/90--------- £ si 758@1=758 £ ic 4000/4758 (2 pages)