Company NameT W Betts Flooring Limited
Company StatusActive
Company Number00988162
CategoryPrivate Limited Company
Incorporation Date28 August 1970(53 years, 8 months ago)
Previous NameT.W. Betts (Carpet Consultants) Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Anne Marie Barber
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2005(35 years, 3 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Director NameMr Leslie Hargreaves
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2005(35 years, 3 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Secretary NameMrs Anne Marie Barber
NationalityBritish
StatusCurrent
Appointed08 December 2005(35 years, 3 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Director NameJoshua Barron Donlan
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(51 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Director NameCiaran Panagis Michalitsianos
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2024(53 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex.
IG1 1LR
Director NameJohn Black
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 08 December 2005)
RoleCompany Director
Correspondence Address161 Valence Wood Road
Dagenham
Essex
RM8 3AJ
Director NameMrs Pauline Ellen Hook
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 April 1996)
RoleAccountant
Correspondence Address95 Belgrave Road
Leigh On Sea
Essex
SS9 4SL
Director NameMr Raymond Victor Hubbard
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 June 1994)
RoleManaging Director
Correspondence Address36 Kents Hill Road
Benfleet
Essex
SS7 5PL
Director NameMr Stephen Edward Barber
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 4 months after company formation)
Appointment Duration28 years, 10 months (resigned 04 November 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Secretary NameMrs Pauline Ellen Hook
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 April 1996)
RoleCompany Director
Correspondence Address95 Belgrave Road
Leigh On Sea
Essex
SS9 4SL
Secretary NameMarion Barber
NationalityBritish
StatusResigned
Appointed04 April 1996(25 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 08 December 2005)
RoleCompany Director
Correspondence Address56 Wingletye Lane
Hornchurch
Essex
RM11 3TA

Contact

Websitetwbetts.co.uk
Email address[email protected]
Telephone020 85506601
Telephone regionLondon

Location

Registered AddressTreviot House
186-192 High Road
Ilford
Essex
IG1 1LR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100k at £1T.w. Betts Flooring LTD
100.00%
Ordinary
1 at £1Anne Marie Barber
0.00%
Ordinary A
1 at £1Leslie Clarence Hargreaves
0.00%
Ordinary B
1 at £1Mr Stephen Edward Barber
0.00%
Ordinary C

Financials

Year2014
Net Worth£1,561,293
Cash£657,159
Current Liabilities£720,809

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

9 December 2005Delivered on: 10 December 2005
Persons entitled: Hsbc Bank 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.
Outstanding
2 January 1996Delivered on: 6 January 1996
Satisfied on: 20 December 2005
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
31 August 1988Delivered on: 20 September 1988
Satisfied on: 20 December 2005
Persons entitled: Lloyds Bank 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.
Fully Satisfied
14 January 1980Delivered on: 18 January 1980
Persons entitled: Midland Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 30 September 2022 (9 pages)
6 December 2022Satisfaction of charge 4 in full (1 page)
17 March 2022Appointment of Joshua Barron Donlan as a director on 30 November 2021 (2 pages)
10 March 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
15 February 2021Confirmation statement made on 31 December 2020 with updates (6 pages)
30 November 2020Termination of appointment of Stephen Edward Barber as a director on 4 November 2020 (1 page)
24 July 2020Statement of capital following an allotment of shares on 26 May 2020
  • GBP 10,004.00
(7 pages)
24 July 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
7 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
11 April 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
20 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
20 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
10 June 2016Annual return made up to 31 December 2014 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 15TH January 2014
(23 pages)
10 June 2016Annual return made up to 31 December 2014 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 15TH January 2014
(23 pages)
3 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
3 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
9 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 10,003
(7 pages)
9 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 10,003
(7 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
11 May 2015Company name changed T.W. betts (carpet consultants) LIMITED\certificate issued on 11/05/15
  • RES15 ‐ Change company name resolution on 2015-04-30
(2 pages)
11 May 2015Change of name notice (2 pages)
11 May 2015Company name changed T.W. betts (carpet consultants) LIMITED\certificate issued on 11/05/15
  • RES15 ‐ Change company name resolution on 2015-04-30
(2 pages)
11 May 2015Change of name notice (2 pages)
1 May 2015Change of name notice (2 pages)
1 May 2015Change of name notice (2 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100,000
(7 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100,000
  • ANNOTATION Replaced a replacement AR01 was registered on 10TH June 2016
(8 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100,000
  • ANNOTATION Replaced a replacement AR01 was registered on 10TH June 2016
(8 pages)
22 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
22 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 10,003
(7 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 10,003
(7 pages)
17 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
17 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
30 April 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
30 April 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
10 February 2011Director's details changed for Anne Marie Barber on 19 January 2011 (3 pages)
10 February 2011Director's details changed for Anne Marie Barber on 19 January 2011 (3 pages)
10 February 2011Director's details changed for Mr Stephen Edward Barber on 19 January 2011 (3 pages)
10 February 2011Director's details changed for Mr Stephen Edward Barber on 19 January 2011 (3 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
3 February 2010Director's details changed for Mr Stephen Edward Barber on 1 December 2009 (2 pages)
3 February 2010Director's details changed for Anne Marie Barber on 1 December 2009 (2 pages)
3 February 2010Director's details changed for Anne Marie Barber on 1 December 2009 (2 pages)
3 February 2010Secretary's details changed for Anne Marie Barber on 1 December 2009 (1 page)
3 February 2010Director's details changed for Mr Stephen Edward Barber on 1 December 2009 (2 pages)
3 February 2010Secretary's details changed for Anne Marie Barber on 1 December 2009 (1 page)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
3 February 2010Director's details changed for Leslie Hargreaves on 1 December 2009 (2 pages)
3 February 2010Director's details changed for Mr Stephen Edward Barber on 1 December 2009 (2 pages)
3 February 2010Director's details changed for Leslie Hargreaves on 1 December 2009 (2 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
3 February 2010Secretary's details changed for Anne Marie Barber on 1 December 2009 (1 page)
3 February 2010Director's details changed for Anne Marie Barber on 1 December 2009 (2 pages)
3 February 2010Director's details changed for Leslie Hargreaves on 1 December 2009 (2 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
20 January 2009Return made up to 31/12/08; full list of members (5 pages)
20 January 2009Return made up to 31/12/08; full list of members (5 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
19 February 2008Return made up to 31/12/07; full list of members (4 pages)
19 February 2008Return made up to 31/12/07; full list of members (4 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
19 January 2007Return made up to 31/12/06; full list of members (4 pages)
19 January 2007Return made up to 31/12/06; full list of members (4 pages)
29 November 2006Director's particulars changed (1 page)
29 November 2006Director's particulars changed (1 page)
27 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
27 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
11 May 2006Return made up to 31/12/05; full list of members (3 pages)
11 May 2006Return made up to 31/12/05; full list of members (3 pages)
13 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 April 2006Memorandum and Articles of Association (7 pages)
13 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 April 2006Ad 29/03/06--------- £ si 3@1=3 £ ic 10000/10003 (2 pages)
13 April 2006Ad 29/03/06--------- £ si 3@1=3 £ ic 10000/10003 (2 pages)
13 April 2006Memorandum and Articles of Association (7 pages)
28 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 December 2005Declaration of assistance for shares acquisition (6 pages)
28 December 2005Director resigned (1 page)
28 December 2005New director appointed (2 pages)
28 December 2005Declaration of assistance for shares acquisition (6 pages)
28 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 December 2005Director resigned (1 page)
28 December 2005New secretary appointed;new director appointed (2 pages)
28 December 2005Secretary resigned (1 page)
28 December 2005New director appointed (2 pages)
28 December 2005Secretary resigned (1 page)
28 December 2005New secretary appointed;new director appointed (2 pages)
20 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2005Particulars of mortgage/charge (3 pages)
10 December 2005Particulars of mortgage/charge (3 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
23 February 2005Registered office changed on 23/02/05 from: first floor suite b citygate house 399-425 eastern avenue ilford essex IG2 6LR (1 page)
23 February 2005Registered office changed on 23/02/05 from: first floor suite b citygate house 399-425 eastern avenue ilford essex IG2 6LR (1 page)
27 January 2005Return made up to 31/12/04; full list of members (7 pages)
27 January 2005Return made up to 31/12/04; full list of members (7 pages)
18 October 2004Nc inc already adjusted 09/07/04 (1 page)
18 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 October 2004Ad 09/07/04--------- £ si 8691@1=8691 £ ic 1309/10000 (2 pages)
18 October 2004Ad 09/07/04--------- £ si 8691@1=8691 £ ic 1309/10000 (2 pages)
18 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 October 2004Nc inc already adjusted 09/07/04 (1 page)
1 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
25 January 2004Return made up to 31/12/03; full list of members (7 pages)
25 January 2004Return made up to 31/12/03; full list of members (7 pages)
4 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
4 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
13 June 2002Accounts for a small company made up to 30 September 2001 (7 pages)
13 June 2002Accounts for a small company made up to 30 September 2001 (7 pages)
1 May 2002Return made up to 31/12/01; full list of members (6 pages)
1 May 2002Return made up to 31/12/01; full list of members (6 pages)
3 December 2001Registered office changed on 03/12/01 from: 20 bourne court southend road woodford green essex IG8 8HD (1 page)
3 December 2001Registered office changed on 03/12/01 from: 20 bourne court southend road woodford green essex IG8 8HD (1 page)
22 May 2001Accounts for a small company made up to 31 August 2000 (7 pages)
22 May 2001Accounts for a small company made up to 31 August 2000 (7 pages)
12 February 2001Return made up to 31/12/00; full list of members (6 pages)
12 February 2001Return made up to 31/12/00; full list of members (6 pages)
4 October 2000Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
4 October 2000Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
18 August 2000£ sr 758@1 02/12/98 (1 page)
18 August 2000£ sr 758@1 02/12/98 (1 page)
18 August 2000£ sr 1933@1 08/04/99 (1 page)
18 August 2000£ sr 1933@1 08/04/99 (1 page)
26 July 2000Return made up to 31/12/99; full list of members (7 pages)
26 July 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/06/00
(1 page)
26 July 2000Return made up to 31/12/99; full list of members (7 pages)
26 July 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/06/00
(1 page)
28 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
28 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
28 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
28 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
16 June 1999Return made up to 31/12/98; no change of members (4 pages)
16 June 1999Return made up to 31/12/98; no change of members (4 pages)
4 March 1999Registered office changed on 04/03/99 from: 406 roding lane south woodford green essex IG8 8EY (1 page)
4 March 1999Registered office changed on 04/03/99 from: 406 roding lane south woodford green essex IG8 8EY (1 page)
11 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
1 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
1 October 1997Accounts for a small company made up to 31 August 1996 (8 pages)
1 October 1997Accounts for a small company made up to 31 August 1996 (8 pages)
13 March 1997Return made up to 31/12/96; full list of members (6 pages)
13 March 1997Return made up to 31/12/96; full list of members (6 pages)
4 September 1996Accounts for a small company made up to 31 August 1995 (9 pages)
4 September 1996Accounts for a small company made up to 31 August 1995 (9 pages)
19 August 1996New secretary appointed (1 page)
19 August 1996New secretary appointed (1 page)
19 August 1996Secretary resigned;director resigned (2 pages)
19 August 1996Secretary resigned;director resigned (2 pages)
6 January 1996Particulars of mortgage/charge (3 pages)
6 January 1996Particulars of mortgage/charge (3 pages)
18 December 1995Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 December 1995Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 July 1995Return made up to 31/12/94; no change of members (4 pages)
17 July 1995Return made up to 31/12/94; no change of members (4 pages)
20 June 1995Accounts for a small company made up to 31 August 1993 (6 pages)
20 June 1995Accounts for a small company made up to 31 August 1993 (6 pages)
20 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)
20 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
26 March 1990Return made up to 31/12/89; full list of members (4 pages)
26 March 1990Return made up to 31/12/89; full list of members (4 pages)
25 September 1989Wd 20/09/89 ad 31/07/89--------- £ si 2749@1=2749 £ ic 1251/4000 (2 pages)
25 September 1989Wd 20/09/89 ad 31/07/89--------- £ si 2749@1=2749 £ ic 1251/4000 (2 pages)
2 February 1989Return made up to 31/10/88; full list of members (4 pages)
2 February 1989Return made up to 31/10/88; full list of members (4 pages)
17 November 1988£ ic 4000/1251 £ sr 2749@1=2749 (1 page)
17 November 1988£ ic 4000/1251 £ sr 2749@1=2749 (1 page)
26 September 1988Declaration of assistance for shares acquisition (3 pages)
26 September 1988Declaration of assistance for shares acquisition (3 pages)
23 September 1988Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(8 pages)
23 September 1988Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(8 pages)
20 September 1988Particulars of mortgage/charge (4 pages)
20 September 1988Particulars of mortgage/charge (4 pages)
15 May 1986Return made up to 09/01/86; full list of members (5 pages)
15 May 1986Return made up to 09/01/86; full list of members (5 pages)