90 York Way
London
N1P 2AP
Director Name | Mr James Iain Bishop |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2020(43 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1 9GU |
Director Name | Helen Mavis Graham |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | Kinder Moss Lane Styal Cheshire |
Director Name | William St John Rail |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 August 1993) |
Role | Newspaper Executive |
Correspondence Address | 21 Kitts Moss Lane Bramhall Stockport Cheshire SK7 2BG |
Director Name | Selim Jehan Shah |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 1993) |
Role | Chartered Accountant |
Correspondence Address | Holt House Blakeley Lane Mobberley Cheshire WA16 7LP |
Director Name | Arthur Vincent Townsend |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(14 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 27 March 2001) |
Role | Chartered Accountant |
Correspondence Address | Dowry House Brandlesholme Road Greenmount Bury Lancashire BL8 4DZ |
Director Name | Derek John Winters |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 1996) |
Role | Newspaper Executive |
Correspondence Address | Smithfold Farm Chapel Road Hayfield Stockport Cheshire SK12 5JF |
Secretary Name | Arthur Vincent Townsend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(14 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 27 March 2001) |
Role | Company Director |
Correspondence Address | Dowry House Brandlesholme Road Greenmount Bury Lancashire BL8 4DZ |
Director Name | Samuel Alan Buckley |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(19 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 29 October 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Philip Edward Boardman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(24 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 June 2012) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Secretary Name | Philip Edward Boardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(24 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Number 1 Scott Place Manchester M3 3GG |
Director Name | Ms Sarah Andrea Davis |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(33 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 May 2017) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Ms Emma Marie Ciechan |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2012(35 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1P 2AP |
Secretary Name | Philip Mark Tranter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2012(35 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 March 2017) |
Role | Company Director |
Correspondence Address | Kings Place 90 York Way London N1P 2AP |
Director Name | Mrs Claire Margaret Pape |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(39 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 February 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Secretary Name | Ms Grainne Brankin |
---|---|
Status | Resigned |
Appointed | 29 March 2017(40 years, 2 months after company formation) |
Appointment Duration | 5 days (resigned 03 April 2017) |
Role | Company Director |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Secretary Name | Mr Richard James Kerr |
---|---|
Status | Resigned |
Appointed | 03 April 2017(40 years, 2 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 28 September 2017) |
Role | Company Director |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Mr Richard James Kerr |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2017(40 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Mr David William Branchflower |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2018(41 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Registered Address | Kings Place 90 York Way London N1 9GU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
125 at £1 | Academy Court Holdings LTD 83.33% Non Cumulative Redeemable |
---|---|
10 at £1 | Academy Court Holdings LTD 6.67% Ordinary B |
15 at £1 | Guardian Media Group PLC 10.00% Ordinary A |
Latest Accounts | 2 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 22 September 2023 (7 months ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 1 week from now) |
15 February 1980 | Delivered on: 18 February 1980 Classification: Series of debentures Outstanding |
---|
23 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
---|---|
22 July 2020 | Accounts for a dormant company made up to 29 March 2020 (8 pages) |
1 April 2020 | Appointment of Mr James Iain Bishop as a director on 27 March 2020 (2 pages) |
1 April 2020 | Termination of appointment of Richard James Kerr as a director on 27 March 2020 (1 page) |
9 January 2020 | Termination of appointment of David Branchflower as a director on 31 December 2019 (1 page) |
9 January 2020 | Appointment of Mr Alexander John Hesketh as a director on 31 December 2019 (2 pages) |
24 September 2019 | Confirmation statement made on 21 September 2019 with updates (4 pages) |
15 August 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
25 September 2018 | Confirmation statement made on 21 September 2018 with updates (4 pages) |
31 July 2018 | Accounts for a dormant company made up to 1 April 2018 (8 pages) |
9 February 2018 | Appointment of Mr David Branchflower as a director on 9 February 2018 (2 pages) |
9 February 2018 | Termination of appointment of Claire Margaret Pape as a director on 9 February 2018 (1 page) |
12 October 2017 | Termination of appointment of Richard James Kerr as a secretary on 28 September 2017 (1 page) |
12 October 2017 | Termination of appointment of Richard James Kerr as a secretary on 28 September 2017 (1 page) |
27 September 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
27 September 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
7 August 2017 | Accounts for a dormant company made up to 2 April 2017 (8 pages) |
7 August 2017 | Accounts for a dormant company made up to 2 April 2017 (8 pages) |
26 May 2017 | Appointment of Mr Richard James Kerr as a director on 26 May 2017 (2 pages) |
26 May 2017 | Appointment of Mr Richard James Kerr as a director on 26 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of Sarah Andrea Davis as a director on 26 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Sarah Andrea Davis as a director on 26 May 2017 (1 page) |
5 May 2017 | Appointment of Mr Richard James Kerr as a secretary on 3 April 2017 (2 pages) |
5 May 2017 | Termination of appointment of Grainne Brankin as a secretary on 3 April 2017 (1 page) |
5 May 2017 | Appointment of Mr Richard James Kerr as a secretary on 3 April 2017 (2 pages) |
5 May 2017 | Termination of appointment of Grainne Brankin as a secretary on 3 April 2017 (1 page) |
29 March 2017 | Appointment of Ms Grainne Brankin as a secretary on 29 March 2017 (2 pages) |
29 March 2017 | Termination of appointment of Philip Mark Tranter as a secretary on 29 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Philip Mark Tranter as a secretary on 29 March 2017 (1 page) |
29 March 2017 | Appointment of Ms Grainne Brankin as a secretary on 29 March 2017 (2 pages) |
6 October 2016 | Termination of appointment of Emma Marie Ciechan as a director on 6 October 2016 (1 page) |
6 October 2016 | Termination of appointment of Emma Marie Ciechan as a director on 6 October 2016 (1 page) |
6 October 2016 | Appointment of Ms Claire Margaret Pape as a director on 6 October 2016 (2 pages) |
6 October 2016 | Appointment of Ms Claire Margaret Pape as a director on 6 October 2016 (2 pages) |
29 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
5 August 2016 | Accounts for a dormant company made up to 3 April 2016 (10 pages) |
5 August 2016 | Accounts for a dormant company made up to 3 April 2016 (10 pages) |
29 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
12 August 2015 | Accounts for a dormant company made up to 29 March 2015 (6 pages) |
12 August 2015 | Accounts for a dormant company made up to 29 March 2015 (6 pages) |
5 December 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
16 July 2014 | Accounts for a dormant company made up to 30 March 2014 (6 pages) |
16 July 2014 | Accounts for a dormant company made up to 30 March 2014 (6 pages) |
26 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 July 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
26 July 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
26 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (6 pages) |
26 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Accounts for a dormant company made up to 1 April 2012 (6 pages) |
16 August 2012 | Accounts for a dormant company made up to 1 April 2012 (6 pages) |
16 August 2012 | Accounts for a dormant company made up to 1 April 2012 (6 pages) |
14 August 2012 | Appointment of Philip Mark Tranter as a secretary (3 pages) |
14 August 2012 | Appointment of Philip Mark Tranter as a secretary (3 pages) |
13 August 2012 | Termination of appointment of Philip Boardman as a director (2 pages) |
13 August 2012 | Termination of appointment of Philip Boardman as a secretary (2 pages) |
13 August 2012 | Appointment of Emma Marie Ciechan as a director (3 pages) |
13 August 2012 | Appointment of Emma Marie Ciechan as a director (3 pages) |
13 August 2012 | Termination of appointment of Philip Boardman as a secretary (2 pages) |
13 August 2012 | Termination of appointment of Philip Boardman as a director (2 pages) |
2 November 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Accounts for a dormant company made up to 3 April 2011 (6 pages) |
5 August 2011 | Accounts for a dormant company made up to 3 April 2011 (6 pages) |
5 August 2011 | Accounts for a dormant company made up to 3 April 2011 (6 pages) |
23 November 2010 | Appointment of Ms. Sarah Andrea Davis as a director (3 pages) |
23 November 2010 | Appointment of Ms. Sarah Andrea Davis as a director (3 pages) |
22 November 2010 | Termination of appointment of Samuel Buckley as a director (2 pages) |
22 November 2010 | Termination of appointment of Samuel Buckley as a director (2 pages) |
24 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
22 September 2010 | Secretary's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
22 September 2010 | Director's details changed for Mr Samuel Alan Buckley on 15 September 2010 (3 pages) |
22 September 2010 | Director's details changed for Mr Samuel Alan Buckley on 15 September 2010 (3 pages) |
22 September 2010 | Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
22 September 2010 | Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages) |
22 September 2010 | Secretary's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
23 June 2010 | Accounts for a dormant company made up to 28 March 2010 (6 pages) |
23 June 2010 | Accounts for a dormant company made up to 28 March 2010 (6 pages) |
11 January 2010 | Accounts for a dormant company made up to 29 March 2009 (6 pages) |
11 January 2010 | Accounts for a dormant company made up to 29 March 2009 (6 pages) |
9 October 2009 | Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages) |
7 October 2009 | Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
7 October 2009 | Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
7 October 2009 | Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
21 September 2009 | Return made up to 21/09/09; full list of members (4 pages) |
21 September 2009 | Return made up to 21/09/09; full list of members (4 pages) |
2 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
2 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
7 August 2008 | Accounts for a dormant company made up to 30 March 2008 (6 pages) |
7 August 2008 | Accounts for a dormant company made up to 30 March 2008 (6 pages) |
6 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
6 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
17 September 2007 | Accounts for a dormant company made up to 1 April 2007 (6 pages) |
17 September 2007 | Accounts for a dormant company made up to 1 April 2007 (6 pages) |
17 September 2007 | Accounts for a dormant company made up to 1 April 2007 (6 pages) |
12 January 2007 | Return made up to 30/11/06; full list of members (3 pages) |
12 January 2007 | Return made up to 30/11/06; full list of members (3 pages) |
18 October 2006 | Registered office changed on 18/10/06 from: 164 deansgate manchester M60 2RR (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: 164 deansgate manchester M60 2RR (1 page) |
5 October 2006 | Accounts for a dormant company made up to 2 April 2006 (6 pages) |
5 October 2006 | Accounts for a dormant company made up to 2 April 2006 (6 pages) |
5 October 2006 | Accounts for a dormant company made up to 2 April 2006 (6 pages) |
23 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 January 2006 | Return made up to 30/11/05; full list of members (3 pages) |
5 January 2006 | Return made up to 30/11/05; full list of members (3 pages) |
20 October 2005 | Accounts for a dormant company made up to 3 April 2005 (5 pages) |
20 October 2005 | Accounts for a dormant company made up to 3 April 2005 (5 pages) |
20 October 2005 | Accounts for a dormant company made up to 3 April 2005 (5 pages) |
13 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
13 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
16 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 September 2004 | Accounts for a dormant company made up to 28 March 2004 (5 pages) |
30 September 2004 | Accounts for a dormant company made up to 28 March 2004 (5 pages) |
14 January 2004 | Return made up to 30/11/03; full list of members (7 pages) |
14 January 2004 | Return made up to 30/11/03; full list of members (7 pages) |
16 September 2003 | Accounts for a dormant company made up to 30 March 2003 (5 pages) |
16 September 2003 | Accounts for a dormant company made up to 30 March 2003 (5 pages) |
12 February 2003 | Return made up to 30/11/02; full list of members (7 pages) |
12 February 2003 | Return made up to 30/11/02; full list of members (7 pages) |
6 October 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
6 October 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
21 August 2002 | Return made up to 30/11/01; full list of members (6 pages) |
21 August 2002 | Return made up to 30/11/01; full list of members (6 pages) |
7 August 2001 | Accounts for a dormant company made up to 1 April 2001 (5 pages) |
7 August 2001 | Accounts for a dormant company made up to 1 April 2001 (5 pages) |
7 August 2001 | Accounts for a dormant company made up to 1 April 2001 (5 pages) |
16 May 2001 | Return made up to 30/11/00; full list of members (6 pages) |
16 May 2001 | Return made up to 30/11/00; full list of members (6 pages) |
14 May 2001 | Secretary resigned;director resigned (1 page) |
14 May 2001 | New secretary appointed;new director appointed (8 pages) |
14 May 2001 | Secretary resigned;director resigned (1 page) |
14 May 2001 | New secretary appointed;new director appointed (8 pages) |
26 September 2000 | Accounts for a dormant company made up to 2 April 2000 (5 pages) |
26 September 2000 | Accounts for a dormant company made up to 2 April 2000 (5 pages) |
26 September 2000 | Accounts for a dormant company made up to 2 April 2000 (5 pages) |
11 January 2000 | Return made up to 30/11/99; full list of members (6 pages) |
11 January 2000 | Return made up to 30/11/99; full list of members (6 pages) |
16 June 1999 | Full accounts made up to 28 March 1999 (5 pages) |
16 June 1999 | Full accounts made up to 28 March 1999 (5 pages) |
31 December 1998 | Return made up to 30/11/98; no change of members (8 pages) |
31 December 1998 | Full accounts made up to 29 March 1998 (5 pages) |
31 December 1998 | Full accounts made up to 29 March 1998 (5 pages) |
31 December 1998 | Return made up to 30/11/98; no change of members (8 pages) |
25 November 1997 | Accounts for a dormant company made up to 30 March 1997 (5 pages) |
25 November 1997 | Accounts for a dormant company made up to 30 March 1997 (5 pages) |
25 November 1997 | Return made up to 30/11/97; no change of members (6 pages) |
25 November 1997 | Return made up to 30/11/97; no change of members (6 pages) |
8 January 1997 | Return made up to 30/11/96; full list of members (6 pages) |
8 January 1997 | Return made up to 30/11/96; full list of members (6 pages) |
3 January 1997 | New director appointed (2 pages) |
3 January 1997 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
3 January 1997 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
3 January 1997 | New director appointed (2 pages) |
31 December 1996 | Director resigned (1 page) |
31 December 1996 | Director resigned (1 page) |
15 January 1996 | Accounts for a dormant company made up to 2 April 1995 (6 pages) |
15 January 1996 | Accounts for a dormant company made up to 2 April 1995 (6 pages) |
15 January 1996 | Accounts for a dormant company made up to 2 April 1995 (6 pages) |
2 January 1996 | Return made up to 30/11/95; no change of members (6 pages) |
2 January 1996 | Return made up to 30/11/95; no change of members (6 pages) |
27 November 1989 | Full accounts made up to 1 April 1989 (9 pages) |
27 November 1989 | Full accounts made up to 1 April 1989 (9 pages) |
27 November 1989 | Full accounts made up to 1 April 1989 (9 pages) |
1 February 1989 | Full accounts made up to 2 April 1988 (12 pages) |
1 February 1989 | Full accounts made up to 2 April 1988 (12 pages) |
1 February 1989 | Full accounts made up to 2 April 1988 (12 pages) |
10 March 1980 | Allotment of shares (2 pages) |
10 March 1980 | Allotment of shares (2 pages) |
16 February 1980 | Particulars of mortgage/charge (3 pages) |
16 February 1980 | Particulars of mortgage/charge (3 pages) |
14 January 1977 | Incorporation (12 pages) |
14 January 1977 | Incorporation (12 pages) |