Company NameColorcon Limited
Company StatusActive
Company Number00999077
CategoryPrivate Limited Company
Incorporation Date7 January 1971(53 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Secretary NameMr Stephen John Batchelor
NationalityBritish
StatusCurrent
Appointed15 December 2000(29 years, 11 months after company formation)
Appointment Duration23 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlagship House
Victory Way Crossways
Dartford Kent
DA2 6QD
Director NameMr Stephen John Batchelor
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2012(41 years, 3 months after company formation)
Appointment Duration12 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlagship House
Victory Way Crossways
Dartford Kent
DA2 6QD
Director NameMr David Francis Bain
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(43 years, 4 months after company formation)
Appointment Duration10 years
RoleManaging Director - Emea
Country of ResidenceEngland
Correspondence AddressFlagship House
Victory Way Crossways
Dartford Kent
DA2 6QD
Director NameMr Simon Tasker
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(50 years after company formation)
Appointment Duration3 years, 3 months
RoleCEO
Country of ResidenceUnited States
Correspondence AddressFlagship House
Victory Way Crossways
Dartford Kent
DA2 6QD
Director NameMr John Joseph Byrne
Date of BirthApril 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed17 April 1991(20 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 January 1995)
RoleCompany Director
Correspondence Address438 Inveraray Lane
Villanova
Philadelphia
Pa19085
United States
Director NameMr William Raymond Motzer
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed17 April 1991(20 years, 3 months after company formation)
Appointment Duration19 years, 8 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFlagship House
Victory Way Crossways
Dartford Kent
DA2 6QD
Director NameMr Thomas Dean Boehning
NationalityAmerican
StatusResigned
Appointed17 April 1991(20 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 January 1995)
RoleCompany Director
Correspondence Address1045 Gypsy Hill Road
Ambler
Pennsylvania
Pa 19002
Director NameMr Terence William Daniel Blaney
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(20 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Court
Ranters Lane
Goudhurst
Kent
TN17 1HR
Director NameMr Charles Graham Berwind Junior
Date of BirthNovember 1928 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed17 April 1991(20 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 06 June 2003)
RoleCompany Director
Correspondence Address340 Fishers Road
3000 Ctr Square West
Bryn Mawr
Pa 19010
Secretary NameMr Peter John Parsons
NationalityBritish
StatusResigned
Appointed17 April 1991(20 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 15 December 2000)
RoleCompany Director
Correspondence AddressClover Cottage Freshfield Lane
Danehill
East Sussex
RH17 7HE
Director NameMichael B McLelland
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 1995(24 years after company formation)
Appointment Duration12 years, 5 months (resigned 06 July 2007)
RoleCompany Director
Correspondence Address635 Leopard Road
Berwyn
Pennsylvania
United States
Director NameRolf Gunter Heinrich Hofert
Date of BirthMay 1942 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed20 February 1998(27 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 28 June 2002)
RoleManaging Director
Correspondence Address45 Hayes Hill
Hayes
Kent
BR2 7HN
Director NameMr Jean Claude Deneuville
Date of BirthOctober 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2002(31 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 13 December 2012)
RoleGlobal Director
Country of ResidenceUnited States
Correspondence AddressFlagship House
Victory Way Crossways
Dartford Kent
DA2 6QD
Director NameJoanna Ellen Berwind
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 2003(32 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 May 2005)
RoleTrustee Director
Correspondence Address8430 Ardleigh Street
Philadelphia
Pa 19118
United States
Director NameMr Martti Tapani Hedman
Date of BirthNovember 1958 (Born 65 years ago)
NationalityFinnish
StatusResigned
Appointed14 February 2007(36 years, 1 month after company formation)
Appointment Duration13 years, 10 months (resigned 01 January 2021)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressFlagship House
Victory Way Crossways
Dartford Kent
DA2 6QD
Director NameStephen Francis Zenuh
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 2007(36 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2008)
RoleExec Vp Regional Operations
Correspondence Address5600 Parade Field Way
Lansdale
Montgomery
19446
United States
Director NameMr Steven William Facer
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(42 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 2014)
RoleManaging Director - Emea
Country of ResidenceEngland
Correspondence AddressFlagship House
Victory Way Crossways
Dartford Kent
DA2 6QD

Contact

Websitecolorcon.com

Location

Registered AddressFlagship House
Victory Way Crossways
Dartford Kent
DA2 6QD
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London

Shareholders

173.4k at £1Colorcon European Holdings (No 5) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£129,299,679
Gross Profit£62,302,532
Net Worth£36,724,097
Cash£10,397,176
Current Liabilities£11,160,030

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

28 March 2008Delivered on: 1 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Floating charge all undertaking property assets and rights.
Outstanding
3 October 1983Delivered on: 18 October 1983
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All bookdebts & other debts both present & future.
Outstanding
12 March 1981Delivered on: 23 March 1981
Persons entitled: Midland Bank PLC

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 the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
23 June 1989Delivered on: 27 June 1989
Satisfied on: 27 March 2008
Persons entitled: Midland Bank 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 land and factory premises at murray road st.paul's cray orpington, kent.
Fully Satisfied
30 June 1981Delivered on: 6 July 1981
Satisfied on: 27 March 2008
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the north of leesons way, st.pauls cray, orpington, kent. Title no. Sgl 8658.
Fully Satisfied
30 June 1981Delivered on: 6 July 1981
Satisfied on: 27 March 2008
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the north of leesons way,st. Pauls cray, orpington, kent. Title no. Sgl 55449.
Fully Satisfied
30 June 1981Delivered on: 6 July 1981
Satisfied on: 27 March 2008
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the north of leesons way, st.pauls cray, orpington, kent title no. Sgl 8657.
Fully Satisfied
23 October 1978Delivered on: 25 October 1978
Satisfied on: 27 March 2008
Persons entitled: Forward Trust Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One kady mill model 3C ink mixing machine serial no. E8 32C/w one 60HP/45KW crompton parkinson motor flameproof class 11A & 11B 400/440 volts 2950RPM.
Fully Satisfied

Filing History

13 January 2021Appointment of Mr Simon Tasker as a director on 1 January 2021 (2 pages)
13 January 2021Termination of appointment of Martti Tapani Hedman as a director on 1 January 2020 (1 page)
15 July 2020Full accounts made up to 31 December 2019 (36 pages)
3 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
25 June 2019Full accounts made up to 31 December 2018 (32 pages)
14 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
23 May 2018Satisfaction of charge 8 in full (1 page)
26 April 2018Full accounts made up to 31 December 2017 (32 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
26 April 2017Full accounts made up to 31 December 2016 (31 pages)
26 April 2017Full accounts made up to 31 December 2016 (31 pages)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 173,350
(4 pages)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 173,350
(4 pages)
10 May 2016Full accounts made up to 31 December 2015 (34 pages)
10 May 2016Full accounts made up to 31 December 2015 (34 pages)
29 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 173,350
(4 pages)
29 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 173,350
(4 pages)
28 April 2015Full accounts made up to 31 December 2014 (27 pages)
28 April 2015Full accounts made up to 31 December 2014 (27 pages)
22 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 173,350
(4 pages)
22 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 173,350
(4 pages)
1 July 2014Full accounts made up to 31 December 2013 (27 pages)
1 July 2014Full accounts made up to 31 December 2013 (27 pages)
1 May 2014Appointment of Mr David Francis Bain as a director (2 pages)
1 May 2014Appointment of Mr David Francis Bain as a director (2 pages)
1 May 2014Director's details changed for Mr Martti Tapani Hedman on 30 April 2014 (2 pages)
1 May 2014Director's details changed for Mr Martti Tapani Hedman on 30 April 2014 (2 pages)
14 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 173,350
(4 pages)
14 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 173,350
(4 pages)
31 March 2014Termination of appointment of Steven Facer as a director (1 page)
31 March 2014Termination of appointment of Steven Facer as a director (1 page)
29 April 2013Full accounts made up to 31 December 2012 (27 pages)
29 April 2013Full accounts made up to 31 December 2012 (27 pages)
18 April 2013Appointment of Mr Steven William Facer as a director (2 pages)
18 April 2013Appointment of Mr Steven William Facer as a director (2 pages)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
13 December 2012Termination of appointment of Jean Deneuville as a director (1 page)
13 December 2012Termination of appointment of Jean Deneuville as a director (1 page)
15 May 2012Full accounts made up to 31 December 2011 (27 pages)
15 May 2012Full accounts made up to 31 December 2011 (27 pages)
19 April 2012Appointment of Mr Stephen John Batchelor as a director (2 pages)
19 April 2012Appointment of Mr Stephen John Batchelor as a director (2 pages)
16 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
20 May 2011Full accounts made up to 31 December 2010 (28 pages)
20 May 2011Full accounts made up to 31 December 2010 (28 pages)
11 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (3 pages)
27 January 2011Termination of appointment of William Motzer as a director (1 page)
27 January 2011Termination of appointment of William Motzer as a director (1 page)
21 May 2010Full accounts made up to 31 December 2009 (26 pages)
21 May 2010Full accounts made up to 31 December 2009 (26 pages)
13 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
13 April 2010Secretary's details changed for Stephen John Batchelor on 11 April 2010 (1 page)
13 April 2010Director's details changed for Jean Claude Deneuville on 11 April 2010 (2 pages)
13 April 2010Director's details changed for Mr William Raymond Motzer on 11 April 2010 (2 pages)
13 April 2010Director's details changed for Mr Martti Tapani Hedman on 11 April 2010 (2 pages)
13 April 2010Director's details changed for Mr William Raymond Motzer on 11 April 2010 (2 pages)
13 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Mr Martti Tapani Hedman on 11 April 2010 (2 pages)
13 April 2010Director's details changed for Jean Claude Deneuville on 11 April 2010 (2 pages)
13 April 2010Secretary's details changed for Stephen John Batchelor on 11 April 2010 (1 page)
21 April 2009Return made up to 11/04/09; full list of members (4 pages)
21 April 2009Return made up to 11/04/09; full list of members (4 pages)
20 April 2009Full accounts made up to 31 December 2008 (27 pages)
20 April 2009Full accounts made up to 31 December 2008 (27 pages)
30 January 2009Director's change of particulars / jean deneuville / 30/01/2009 (1 page)
30 January 2009Director's change of particulars / jean deneuville / 30/01/2009 (1 page)
29 January 2009Appointment terminated director stephen zenuh (1 page)
29 January 2009Appointment terminated director stephen zenuh (1 page)
12 August 2008Full accounts made up to 31 December 2007 (26 pages)
12 August 2008Full accounts made up to 31 December 2007 (26 pages)
13 May 2008Director's change of particulars / martti hedman / 09/05/2008 (1 page)
13 May 2008Director's change of particulars / martti hedman / 09/05/2008 (1 page)
17 April 2008Director's change of particulars / martti hedman / 01/04/2008 (2 pages)
17 April 2008Return made up to 11/04/08; full list of members (4 pages)
17 April 2008Director's change of particulars / martti hedman / 01/04/2008 (2 pages)
17 April 2008Return made up to 11/04/08; full list of members (4 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
9 September 2007Full accounts made up to 31 December 2006 (26 pages)
9 September 2007Full accounts made up to 31 December 2006 (26 pages)
6 July 2007Director resigned (1 page)
6 July 2007New director appointed (1 page)
6 July 2007New director appointed (1 page)
6 July 2007Director resigned (1 page)
9 May 2007Return made up to 11/04/07; full list of members (3 pages)
9 May 2007Return made up to 11/04/07; full list of members (3 pages)
26 February 2007New director appointed (2 pages)
26 February 2007New director appointed (2 pages)
19 October 2006Full accounts made up to 31 December 2005 (25 pages)
19 October 2006Full accounts made up to 31 December 2005 (25 pages)
20 April 2006Return made up to 11/04/06; full list of members (7 pages)
20 April 2006Return made up to 11/04/06; full list of members (7 pages)
15 August 2005Group of companies' accounts made up to 31 December 2004 (30 pages)
15 August 2005Group of companies' accounts made up to 31 December 2004 (30 pages)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
19 April 2005Return made up to 11/04/05; full list of members (8 pages)
19 April 2005Return made up to 11/04/05; full list of members (8 pages)
23 November 2004Director's particulars changed (1 page)
23 November 2004Director's particulars changed (1 page)
29 June 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
29 June 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
20 April 2004Return made up to 11/04/04; full list of members (8 pages)
20 April 2004Return made up to 11/04/04; full list of members (8 pages)
11 November 2003Secretary's particulars changed (1 page)
11 November 2003Secretary's particulars changed (1 page)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
17 September 2003New director appointed (2 pages)
17 September 2003New director appointed (2 pages)
31 July 2003Group of companies' accounts made up to 31 December 2002 (31 pages)
31 July 2003Group of companies' accounts made up to 31 December 2002 (31 pages)
22 April 2003Return made up to 11/04/03; full list of members (8 pages)
22 April 2003Return made up to 11/04/03; full list of members (8 pages)
19 August 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
19 August 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
10 August 2002Auditor's resignation (1 page)
10 August 2002Auditor's resignation (1 page)
9 July 2002New director appointed (2 pages)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
9 July 2002New director appointed (2 pages)
10 May 2002Return made up to 11/04/02; full list of members (7 pages)
10 May 2002Return made up to 11/04/02; full list of members (7 pages)
31 October 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
31 October 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
26 April 2001Return made up to 11/04/01; full list of members (7 pages)
26 April 2001Return made up to 11/04/01; full list of members (7 pages)
5 January 2001New secretary appointed (2 pages)
5 January 2001New secretary appointed (2 pages)
20 December 2000Secretary resigned (1 page)
20 December 2000Secretary resigned (1 page)
17 August 2000Full group accounts made up to 31 December 1999 (26 pages)
17 August 2000Full group accounts made up to 31 December 1999 (26 pages)
18 April 2000Return made up to 11/04/00; full list of members (7 pages)
18 April 2000Return made up to 11/04/00; full list of members (7 pages)
17 January 2000Full group accounts made up to 31 December 1998 (27 pages)
17 January 2000Full group accounts made up to 31 December 1998 (27 pages)
3 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
3 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
13 April 1999Return made up to 11/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 1999Return made up to 11/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1998Full group accounts made up to 31 December 1997 (26 pages)
28 October 1998Full group accounts made up to 31 December 1997 (26 pages)
10 September 1998Director resigned (1 page)
10 September 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
21 April 1998Return made up to 11/04/98; no change of members (6 pages)
21 April 1998Return made up to 11/04/98; no change of members (6 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
8 September 1997Full group accounts made up to 31 December 1996 (25 pages)
8 September 1997Full group accounts made up to 31 December 1996 (25 pages)
20 May 1997Return made up to 14/04/96; full list of members; amend (8 pages)
20 May 1997Return made up to 14/04/96; full list of members; amend (8 pages)
6 May 1997Return made up to 11/04/97; no change of members (6 pages)
6 May 1997Return made up to 14/04/95; no change of members; amend (6 pages)
6 May 1997Return made up to 14/04/95; no change of members; amend (6 pages)
6 May 1997Return made up to 11/04/97; no change of members (6 pages)
6 May 1997Return made up to 14/04/94; no change of members; amend (6 pages)
6 May 1997Return made up to 14/04/94; no change of members; amend (6 pages)
19 August 1996Full group accounts made up to 31 December 1995 (23 pages)
19 August 1996Full group accounts made up to 31 December 1995 (23 pages)
10 June 1996Return made up to 14/04/96; full list of members (7 pages)
10 June 1996Return made up to 14/04/96; full list of members (7 pages)
20 June 1995Full group accounts made up to 31 December 1994 (24 pages)
20 June 1995Full group accounts made up to 31 December 1994 (24 pages)
17 May 1995Director resigned (2 pages)
17 May 1995Return made up to 14/04/95; no change of members (10 pages)
17 May 1995Return made up to 14/04/95; no change of members (10 pages)
17 May 1995New director appointed (2 pages)
17 May 1995Director resigned (2 pages)
17 May 1995Director resigned (2 pages)
17 May 1995Director resigned (2 pages)
17 May 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)
27 June 1989Particulars of mortgage/charge (3 pages)
27 June 1989Particulars of mortgage/charge (3 pages)
23 March 1981Particulars of mortgage/charge (3 pages)
23 March 1981Particulars of mortgage/charge (3 pages)
25 October 1978Particulars of mortgage/charge (4 pages)
25 October 1978Particulars of mortgage/charge (4 pages)
7 January 1971Incorporation (15 pages)
7 January 1971Certificate of incorporation (1 page)
7 January 1971Incorporation (15 pages)
7 January 1971Certificate of incorporation (1 page)