London
EC1V 2NX
Director Name | Mr John Raymond Elsworthy Parsons |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(19 years, 11 months after company formation) |
Appointment Duration | 30 years, 4 months (closed 26 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Scotts Avenue Sunbury-On-Thames Middlesex TW16 7JG |
Secretary Name | Mr John Parsons |
---|---|
Status | Closed |
Appointed | 31 December 2012(40 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 26 April 2022) |
Role | Company Director |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2NX |
Director Name | Mr John Roland Lyndhurst Braddell |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Cholmondeley Walk Richmond Surrey TW9 1NS |
Director Name | Alan Fayers |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 31 December 2001) |
Role | Finished Art Director |
Correspondence Address | 96 Nathans Road Sudbury Court Estate North Wembley Middlesex HA0 3RX |
Director Name | William Robertson Stewart |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 1993) |
Role | Technical Director |
Correspondence Address | 57 Beverley Road Bromley Kent BR2 8QE |
Director Name | Russell Theodore Watts |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(19 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 48 Vallance Road London N22 4UB |
Director Name | Mr Neil McNaughton Smallwood |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 11 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 26 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Fountains Dulcote Wells Somerset BA5 3NU |
Secretary Name | David Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 131 Haberdasher Street London N1 6EH |
Director Name | Paul Anthony Hance |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(24 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 January 1998) |
Role | Graphic Designer |
Correspondence Address | 8 Willow Way Sudbury Wembley Middlesex HA0 2PN |
Secretary Name | Melina Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1996(24 years, 5 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 31 December 2012) |
Role | Company Director |
Correspondence Address | 4 Wensley Close Friern Barnet London N11 3GU |
Director Name | Christiane Ella |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 December 1997(25 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 July 2003) |
Role | Client Service |
Correspondence Address | Strathellie Wheatleys Eyot Sunbury On Tha TW16 6DA |
Director Name | Mrs Keren Ruth Hookway |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(26 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 10 October 2003) |
Role | Creative Director |
Correspondence Address | 161 Park Road Teddington Middlesex TW11 0BP |
Director Name | Simon Sholl |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(27 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 30 January 2003) |
Role | Planning & Development Directo |
Correspondence Address | 15 Wentworth Road Oxford Oxfordshire OX2 7TQ |
Director Name | Timothy Stanley Corvin-Czarnodolski |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(29 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 June 2008) |
Role | Client Services |
Correspondence Address | 59 Rickmansworth Road Amersham Buckinghamshire HP6 5JW |
Director Name | Stuart Hepburn |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(32 years after company formation) |
Appointment Duration | 3 years (resigned 02 February 2007) |
Role | Managing Director |
Correspondence Address | 30 Henderson Circle Peterhead Aberdeenshire AB42 2UG Scotland |
Website | sieberthead.com |
---|---|
Telephone | 020 38157982 |
Telephone region | London |
Registered Address | Kemp House 152-160 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 3,000 other UK companies use this postal address |
100 at £1 | Enfranchise Ninety Three LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£203,166 |
Cash | £143,986 |
Current Liabilities | £447,900 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
7 January 1992 | Delivered on: 24 January 1992 Persons entitled: Britoil (Development) Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of an underlease dated 6TH september 1982 and/or this deed. Particulars: All interest credited to account no.00118125 At royal bank of scotland PLC. See form 395 ref.M85L for full details. Outstanding |
---|---|
25 April 1991 | Delivered on: 14 May 1991 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or enfranchise ninety three limited 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 |
29 April 1991 | Delivered on: 7 May 1991 Satisfied on: 8 June 2007 Persons entitled: 3I Group PLC Classification: Collateral 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 |
19 May 1988 | Delivered on: 3 June 1988 Satisfied on: 30 January 1990 Persons entitled: Samuel Montagu & Co Limited Managers)(As Trustee and Agent for the Banks and the Lead Classification: Composite guarantee and charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as trustee and agent for the banksand the lead managers or any of them under the terms of the facilities agreementdated 17/5/88 (as amended from time to time) or any security documents (as therein defined) or any documents referred to therein or in the guarantee and charge. Particulars: Floating charge over all the undertaking and property assets and rights. Fully Satisfied |
17 June 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
---|---|
3 March 2020 | Resolutions
|
27 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
13 February 2020 | Secretary's details changed for Mr John Parsons on 12 February 2020 (1 page) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
20 May 2019 | Amended accounts made up to 31 March 2018 (6 pages) |
6 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 July 2015 | Registered office address changed from Moorgate House 5-8 Dysart Street London EC2A 2BX to Kemp House 152-160 City Road London EC1V 2NX on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from Moorgate House 5-8 Dysart Street London EC2A 2BX to Kemp House 152-160 City Road London EC1V 2NX on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from Moorgate House 5-8 Dysart Street London EC2A 2BX to Kemp House 152-160 City Road London EC1V 2NX on 2 July 2015 (1 page) |
11 February 2015 | Director's details changed for Mr John Raymond Elsworthy Parsons on 30 December 2014 (2 pages) |
11 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Director's details changed for Mr John Raymond Elsworthy Parsons on 30 December 2014 (2 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
10 January 2014 | Amended accounts made up to 31 March 2012 (8 pages) |
10 January 2014 | Amended accounts made up to 31 March 2012 (8 pages) |
18 December 2013 | Registered office address changed from Rivington House 82 Great Eastern Street London EC2A 3JF United Kingdom on 18 December 2013 (1 page) |
18 December 2013 | Registered office address changed from Rivington House 82 Great Eastern Street London EC2A 3JF United Kingdom on 18 December 2013 (1 page) |
22 February 2013 | Notice of completion of voluntary arrangement (10 pages) |
22 February 2013 | Notice of completion of voluntary arrangement (10 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
5 February 2013 | Appointment of Mr John Parsons as a secretary (1 page) |
5 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
5 February 2013 | Director's details changed for Mr Satkar Gidda on 31 December 2012 (2 pages) |
5 February 2013 | Director's details changed for Mr Satkar Gidda on 31 December 2012 (2 pages) |
5 February 2013 | Termination of appointment of Melina Shah as a secretary (1 page) |
5 February 2013 | Appointment of Mr John Parsons as a secretary (1 page) |
5 February 2013 | Termination of appointment of Melina Shah as a secretary (1 page) |
8 August 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 June 2012 (9 pages) |
8 August 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 June 2012 (9 pages) |
8 August 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 June 2012 (9 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 December 2011 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
31 December 2011 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 June 2011 (10 pages) |
1 November 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 June 2011 (10 pages) |
1 November 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 June 2011 (10 pages) |
16 August 2011 | Registered office address changed from First Floor 35 - 39 Old Street London EC1V 9HX United Kingdom on 16 August 2011 (1 page) |
16 August 2011 | Registered office address changed from First Floor 35 - 39 Old Street London EC1V 9HX United Kingdom on 16 August 2011 (1 page) |
16 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 July 2010 | Registered office address changed from 80 Goswell Road London EC1V 7DB on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from 80 Goswell Road London EC1V 7DB on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from 80 Goswell Road London EC1V 7DB on 8 July 2010 (1 page) |
21 June 2010 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
21 June 2010 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
27 April 2010 | Termination of appointment of Neil Smallwood as a director (1 page) |
27 April 2010 | Termination of appointment of Neil Smallwood as a director (1 page) |
10 March 2010 | Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
10 March 2010 | Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
3 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for John Raymond Elsworthy Parsons on 31 December 2009 (2 pages) |
3 February 2010 | Director's details changed for Neil Smallwood on 31 December 2009 (2 pages) |
3 February 2010 | Director's details changed for Neil Smallwood on 31 December 2009 (2 pages) |
3 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Mr Satkar Gidda on 31 December 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr Satkar Gidda on 31 December 2009 (2 pages) |
3 February 2010 | Director's details changed for John Raymond Elsworthy Parsons on 31 December 2009 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 July 2008 | Appointment terminated director timothy corvin-czarnodolski (1 page) |
3 July 2008 | Appointment terminated director timothy corvin-czarnodolski (1 page) |
14 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
14 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
24 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
24 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
8 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2007 | Director resigned (1 page) |
10 February 2007 | Director resigned (1 page) |
7 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
9 March 2006 | Return made up to 31/12/05; full list of members
|
9 March 2006 | Return made up to 31/12/05; full list of members
|
22 July 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
22 July 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
24 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
24 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
15 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
15 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
12 February 2004 | New director appointed (1 page) |
12 February 2004 | New director appointed (1 page) |
24 December 2003 | Return made up to 31/12/03; full list of members (8 pages) |
24 December 2003 | Return made up to 31/12/03; full list of members (8 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
24 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
24 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
26 February 2003 | Return made up to 31/12/02; full list of members (9 pages) |
26 February 2003 | Return made up to 31/12/02; full list of members (9 pages) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
29 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
29 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
14 June 2001 | New director appointed (1 page) |
14 June 2001 | New director appointed (1 page) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Director resigned (1 page) |
4 April 2001 | Secretary's particulars changed (1 page) |
4 April 2001 | Secretary's particulars changed (1 page) |
26 January 2001 | Return made up to 31/12/00; full list of members
|
26 January 2001 | Return made up to 31/12/00; full list of members
|
31 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | Director resigned (1 page) |
30 June 2000 | Registered office changed on 30/06/00 from: 38 hans crescent knightsbridge london SW1X 0LZ (1 page) |
30 June 2000 | Registered office changed on 30/06/00 from: 38 hans crescent knightsbridge london SW1X 0LZ (1 page) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
17 March 2000 | Return made up to 31/12/99; full list of members (8 pages) |
17 March 2000 | Return made up to 31/12/99; full list of members (8 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
10 April 1999 | Secretary's particulars changed (1 page) |
10 April 1999 | Secretary's particulars changed (1 page) |
1 February 1999 | Return made up to 31/12/98; no change of members (6 pages) |
1 February 1999 | Return made up to 31/12/98; no change of members (6 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
6 October 1998 | New director appointed (2 pages) |
6 October 1998 | New director appointed (2 pages) |
17 April 1998 | Director's particulars changed (1 page) |
17 April 1998 | Director's particulars changed (1 page) |
23 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
23 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | New director appointed (2 pages) |
11 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
11 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
28 January 1997 | Return made up to 31/12/96; full list of members
|
28 January 1997 | Return made up to 31/12/96; full list of members
|
28 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
28 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
8 August 1996 | New secretary appointed (2 pages) |
8 August 1996 | New secretary appointed (2 pages) |
12 June 1996 | Secretary resigned (1 page) |
12 June 1996 | Secretary resigned (1 page) |
25 February 1996 | New director appointed (2 pages) |
25 February 1996 | New director appointed (2 pages) |
18 December 1995 | Return made up to 31/12/95; no change of members (6 pages) |
18 December 1995 | Return made up to 31/12/95; no change of members (6 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
24 January 1992 | Particulars of mortgage/charge (3 pages) |
24 January 1992 | Particulars of mortgage/charge (3 pages) |
14 May 1991 | Particulars of mortgage/charge (3 pages) |
14 May 1991 | Particulars of mortgage/charge (3 pages) |
7 May 1991 | Particulars of mortgage/charge (4 pages) |
7 May 1991 | Particulars of mortgage/charge (4 pages) |
30 January 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1988 | Particulars of mortgage/charge (7 pages) |
3 June 1988 | Particulars of mortgage/charge (7 pages) |
30 August 1983 | Accounts made up to 31 March 1982 (7 pages) |
31 January 1973 | Memorandum and Articles of Association (17 pages) |
31 January 1973 | Memorandum and Articles of Association (17 pages) |
16 March 1972 | Company name changed\certificate issued on 16/03/72 (2 pages) |
16 March 1972 | Company name changed\certificate issued on 16/03/72 (2 pages) |
4 February 1972 | Incorporation (10 pages) |
4 February 1972 | Incorporation (10 pages) |