Company NamePrima Tapes & Labels Ltd
Company StatusActive
Company Number01452786
CategoryPrivate Limited Company
Incorporation Date8 October 1979(44 years, 7 months ago)
Previous NamesLondon Masking Tape Co. Limited and L.M.T. Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Sara Elizabeth Downey
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2015(35 years, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrima House Faraday Way
St Mary Cray
Orpington
Kent
BR5 3QW
Director NameMr Mark Richard Lee
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2015(35 years, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrima House Faraday Way
St Mary Cray
Orpington
Kent
BR5 3QW
Director NameMr Ryan Jonathan Lee
Date of BirthAugust 1978 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed08 June 2015(35 years, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrima House Faraday Way
St Mary Cray
Orpington
Kent
BR5 3QW
Director NameMr Stewart David Lee
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2015(35 years, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrima House Faraday Way
St Mary Cray
Orpington
Kent
BR5 3QW
Director NameMr David James Lee
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2015(35 years, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrima House Faraday Way
St Mary Cray
Orpington
Kent
BR5 3QW
Director NameMr Jonathan Paul Lee
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2015(35 years, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrima House Faraday Way
St Mary Cray
Orpington
Kent
BR5 3QW
Director NameJulian Francis Lee
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(11 years, 10 months after company formation)
Appointment Duration27 years, 2 months (resigned 16 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrima House Faraday Way
St Mary Cray
Orpington
Kent
BR5 3QW
Director NameMr Martin Edward Lee
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(11 years, 10 months after company formation)
Appointment Duration27 years, 2 months (resigned 16 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrima House Faraday Way
St Mary Cray
Orpington
Kent
BR5 3QW
Secretary NameMr Martin Edward Lee
NationalityBritish
StatusResigned
Appointed03 August 1991(11 years, 10 months after company formation)
Appointment Duration27 years, 2 months (resigned 16 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrima House Faraday Way
St Mary Cray
Orpington
Kent
BR5 3QW

Contact

Websiteprima-tapes.com
Email address[email protected]
Telephone01689 816111
Telephone regionOrpington

Location

Registered AddressPrima House Faraday Way
St Mary Cray
Orpington
Kent
BR5 3QW
RegionLondon
ConstituencyOrpington
CountyGreater London
WardCray Valley East
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

228 at £1Julian Francis Lee
25.33%
Ordinary A
228 at £1Martin Edward Lee
25.33%
Ordinary A
222 at £1E. Lee & Martin Edward Lee
24.67%
Ordinary B
222 at £1Julian Francis Lee & V.j.r. Lee
24.67%
Ordinary B

Financials

Year2014
Net Worth£4,008,334
Cash£820,639
Current Liabilities£903,221

Accounts

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

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Charges

14 July 1994Delivered on: 22 July 1994
Satisfied on: 8 January 1996
Persons entitled: Midland Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mark andy 2200 10" printing machine model no. 22069310Y-181C serial no. 7992.
Fully Satisfied
22 March 1993Delivered on: 24 March 1993
Satisfied on: 24 June 2010
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/H land and premises k/a unit c 49 theobald street borehamwood hertfordshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
18 January 1985Delivered on: 30 January 1985
Satisfied on: 24 June 2010
Persons entitled:
Midland Bank Trust Company Limited
A Lee
M E Lee
J. F. Lee

Classification: Legal charge
Secured details: £40,000.
Particulars: Land on the south side of chatsworth way, west norwood. T.n: sgl 325526.
Fully Satisfied
29 October 1984Delivered on: 6 November 1984
Satisfied on: 24 June 2010
Persons entitled: The Standard Life Assurance Company.

Classification: Legal charge
Secured details: £35,074.00 and all other monies due or to become due from the company to the chargee.
Particulars: F/H land situate and k/a the garage, moat place. Tn: sgl 298280.
Fully Satisfied
27 July 1981Delivered on: 5 August 1981
Satisfied on: 24 June 2010
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: Chatsworth chambers, chatsworth way, london SE25 T.N. 2506329.
Fully Satisfied
21 May 1981Delivered on: 29 May 1981
Satisfied on: 24 June 2010
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/H no 8 moat place brixton, london S.W.9. k/a the garage, moat place, sgl 298280.
Fully Satisfied
6 May 1980Delivered on: 14 May 1980
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The garage, moat place lambeth london SW9 title no 137659. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 May 1981Delivered on: 18 May 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: Fixed & floating charge on undertaking and all property and assets present and future including book debts uncalled capital.
Outstanding

Filing History

28 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
26 June 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
12 September 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
11 August 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
3 August 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
24 June 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
21 October 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
14 August 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
22 August 2019Confirmation statement made on 18 July 2019 with updates (5 pages)
12 August 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
5 December 2018Cessation of Martin Edward Lee as a person with significant control on 16 October 2018 (1 page)
5 December 2018Termination of appointment of Martin Edward Lee as a secretary on 16 October 2018 (1 page)
5 December 2018Cessation of Julian Francis Lee as a person with significant control on 16 October 2018 (1 page)
5 December 2018Termination of appointment of Julian Francis Lee as a director on 16 October 2018 (1 page)
5 December 2018Notification of Prima Tapes and Labels Group Limited as a person with significant control on 16 October 2018 (2 pages)
5 December 2018Termination of appointment of Martin Edward Lee as a director on 16 October 2018 (1 page)
25 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
18 July 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
29 June 2018Director's details changed for Jonathan Paul Lee on 29 June 2018 (2 pages)
13 October 2017Withdrawal of a person with significant control statement on 13 October 2017 (2 pages)
13 October 2017Withdrawal of a person with significant control statement on 13 October 2017 (2 pages)
20 July 2017Confirmation statement made on 18 July 2017 with updates (6 pages)
20 July 2017Confirmation statement made on 18 July 2017 with updates (6 pages)
5 July 2017Notification of Martin Edward Lee as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Julian Francis Lee as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Julian Francis Lee as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Martin Edward Lee as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Martin Edward Lee as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Julian Francis Lee as a person with significant control on 6 April 2016 (2 pages)
12 May 2017Accounts for a small company made up to 31 December 2016 (9 pages)
12 May 2017Accounts for a small company made up to 31 December 2016 (9 pages)
22 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
24 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
24 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
11 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
11 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
20 August 2015Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES 17 ‐ Resolution to redenominate shares
(29 pages)
20 August 2015Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
17 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 900
(8 pages)
17 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 900
(8 pages)
6 August 2015Appointment of David James Lee as a director on 8 June 2015 (3 pages)
6 August 2015Appointment of Sara Elizabeth Downey as a director on 8 June 2015 (3 pages)
6 August 2015Statement of company's objects (2 pages)
6 August 2015Statement of company's objects (2 pages)
6 August 2015Appointment of Stewart David Lee as a director on 8 June 2015 (3 pages)
6 August 2015Appointment of Ryan Jonathan Lee as a director on 8 June 2015 (3 pages)
6 August 2015Appointment of Ryan Jonathan Lee as a director on 8 June 2015 (3 pages)
6 August 2015Change of share class name or designation (2 pages)
6 August 2015Appointment of Stewart David Lee as a director on 8 June 2015 (3 pages)
6 August 2015Appointment of Sara Elizabeth Downey as a director on 8 June 2015 (3 pages)
6 August 2015Appointment of Mark Richard Lee as a director on 8 June 2015 (3 pages)
6 August 2015Change of share class name or designation (2 pages)
6 August 2015Appointment of Sara Elizabeth Downey as a director on 8 June 2015 (3 pages)
6 August 2015Appointment of David James Lee as a director on 8 June 2015 (3 pages)
6 August 2015Appointment of Ryan Jonathan Lee as a director on 8 June 2015 (3 pages)
6 August 2015Appointment of David James Lee as a director on 8 June 2015 (3 pages)
6 August 2015Appointment of Jonathan Paul Lee as a director on 8 June 2015 (3 pages)
6 August 2015Appointment of Jonathan Paul Lee as a director on 8 June 2015 (3 pages)
6 August 2015Appointment of Mark Richard Lee as a director on 8 June 2015 (3 pages)
6 August 2015Appointment of Mark Richard Lee as a director on 8 June 2015 (3 pages)
6 August 2015Appointment of Stewart David Lee as a director on 8 June 2015 (3 pages)
6 August 2015Appointment of Jonathan Paul Lee as a director on 8 June 2015 (3 pages)
30 July 2015Director's details changed for Martin Edward Lee on 27 July 2015 (2 pages)
30 July 2015Director's details changed for Martin Edward Lee on 27 July 2015 (2 pages)
30 July 2015Director's details changed for Julian Francis Lee on 27 July 2015 (2 pages)
30 July 2015Director's details changed for Julian Francis Lee on 27 July 2015 (2 pages)
28 July 2015Secretary's details changed for Martin Edward Lee on 27 July 2015 (1 page)
28 July 2015Secretary's details changed for Martin Edward Lee on 27 July 2015 (1 page)
12 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 900
(5 pages)
12 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 900
(5 pages)
26 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
26 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
25 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 900
(5 pages)
25 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 900
(5 pages)
18 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
18 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
27 July 2012Secretary's details changed for Martin Edward Lee on 18 July 2012 (2 pages)
27 July 2012Director's details changed for Martin Edward Lee on 19 July 2012 (2 pages)
27 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
27 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
27 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
27 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
27 July 2012Secretary's details changed for Martin Edward Lee on 18 July 2012 (2 pages)
27 July 2012Director's details changed for Martin Edward Lee on 19 July 2012 (2 pages)
26 July 2012Director's details changed for Julian Francis Lee on 18 July 2012 (2 pages)
26 July 2012Director's details changed for Julian Francis Lee on 18 July 2012 (2 pages)
22 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
22 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
28 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
3 August 2010Director's details changed for Martin Edward Lee on 18 July 2010 (2 pages)
3 August 2010Director's details changed for Martin Edward Lee on 18 July 2010 (2 pages)
3 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
3 August 2010Director's details changed for Julian Francis Lee on 18 July 2010 (2 pages)
3 August 2010Director's details changed for Julian Francis Lee on 18 July 2010 (2 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 May 2010Accounts for a small company made up to 31 December 2009 (8 pages)
18 May 2010Accounts for a small company made up to 31 December 2009 (8 pages)
28 July 2009Return made up to 18/07/09; full list of members (5 pages)
28 July 2009Return made up to 18/07/09; full list of members (5 pages)
5 June 2009Accounts for a small company made up to 31 December 2008 (8 pages)
5 June 2009Accounts for a small company made up to 31 December 2008 (8 pages)
23 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
23 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
5 August 2008Return made up to 18/07/08; full list of members (5 pages)
5 August 2008Return made up to 18/07/08; full list of members (5 pages)
4 September 2007Accounts for a small company made up to 31 December 2006 (8 pages)
4 September 2007Accounts for a small company made up to 31 December 2006 (8 pages)
13 August 2007Return made up to 18/07/07; full list of members (7 pages)
13 August 2007Return made up to 18/07/07; full list of members (7 pages)
4 August 2006Return made up to 18/07/06; full list of members (8 pages)
4 August 2006Return made up to 18/07/06; full list of members (8 pages)
14 July 2006Accounts for a small company made up to 31 December 2005 (8 pages)
14 July 2006Accounts for a small company made up to 31 December 2005 (8 pages)
20 February 2006Return made up to 18/07/05; full list of members; amend (8 pages)
20 February 2006Return made up to 18/07/05; full list of members; amend (8 pages)
12 July 2005Return made up to 18/07/05; full list of members (8 pages)
12 July 2005Return made up to 18/07/05; full list of members (8 pages)
23 May 2005Full accounts made up to 31 December 2004 (19 pages)
23 May 2005Full accounts made up to 31 December 2004 (19 pages)
3 August 2004Return made up to 18/07/04; full list of members (8 pages)
3 August 2004Return made up to 18/07/04; full list of members (8 pages)
29 April 2004Full accounts made up to 31 December 2003 (22 pages)
29 April 2004Full accounts made up to 31 December 2003 (22 pages)
19 March 2004Memorandum and Articles of Association (15 pages)
19 March 2004Memorandum and Articles of Association (15 pages)
16 March 2004Company name changed L.M.T. LIMITED\certificate issued on 16/03/04 (2 pages)
16 March 2004Company name changed L.M.T. LIMITED\certificate issued on 16/03/04 (2 pages)
29 July 2003Return made up to 18/07/03; full list of members (8 pages)
29 July 2003Return made up to 18/07/03; full list of members (8 pages)
22 April 2003Full accounts made up to 31 December 2002 (19 pages)
22 April 2003Full accounts made up to 31 December 2002 (19 pages)
24 July 2002Return made up to 18/07/02; full list of members (8 pages)
24 July 2002Return made up to 18/07/02; full list of members (8 pages)
29 June 2002Full accounts made up to 31 December 2001 (19 pages)
29 June 2002Full accounts made up to 31 December 2001 (19 pages)
31 July 2001Return made up to 03/08/01; full list of members (7 pages)
31 July 2001Return made up to 03/08/01; full list of members (7 pages)
4 July 2001Full accounts made up to 31 December 2000 (18 pages)
4 July 2001Full accounts made up to 31 December 2000 (18 pages)
23 August 2000Return made up to 03/08/00; full list of members (7 pages)
23 August 2000Return made up to 03/08/00; full list of members (7 pages)
9 June 2000Full accounts made up to 31 December 1999 (19 pages)
9 June 2000Full accounts made up to 31 December 1999 (19 pages)
2 August 1999Return made up to 03/08/99; no change of members (4 pages)
2 August 1999Return made up to 03/08/99; no change of members (4 pages)
11 June 1999Full accounts made up to 31 December 1998 (18 pages)
11 June 1999Full accounts made up to 31 December 1998 (18 pages)
20 August 1998Return made up to 03/08/98; full list of members (6 pages)
20 August 1998Return made up to 03/08/98; full list of members (6 pages)
23 March 1998Full accounts made up to 31 December 1997 (18 pages)
23 March 1998Full accounts made up to 31 December 1997 (18 pages)
29 July 1997Return made up to 03/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/07/97
(4 pages)
29 July 1997Return made up to 03/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/07/97
(4 pages)
15 May 1997Full accounts made up to 31 December 1996 (17 pages)
15 May 1997Full accounts made up to 31 December 1996 (17 pages)
15 August 1996Return made up to 03/08/96; full list of members (5 pages)
15 August 1996Return made up to 03/08/96; full list of members (5 pages)
17 July 1996Full accounts made up to 31 December 1995 (12 pages)
17 July 1996Full accounts made up to 31 December 1995 (12 pages)
8 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
8 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
2 November 1995Full accounts made up to 31 December 1994 (14 pages)
2 November 1995Full accounts made up to 31 December 1994 (14 pages)
8 September 1995Return made up to 03/08/95; full list of members (12 pages)
8 September 1995Return made up to 03/08/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
24 March 1993Particulars of mortgage/charge (3 pages)
24 March 1993Particulars of mortgage/charge (3 pages)
30 June 1991Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 June 1991Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 June 1991Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 January 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
23 January 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
30 January 1985Particulars of property mortgage/charge (3 pages)
30 January 1985Particulars of property mortgage/charge (3 pages)
19 November 1984Particulars of property mortgage/charge (3 pages)
19 November 1984Particulars of property mortgage/charge (3 pages)
22 August 1984Company name changed\certificate issued on 22/08/84 (2 pages)
22 August 1984Company name changed\certificate issued on 22/08/84 (2 pages)
5 August 1981Particulars of property mortgage/charge (3 pages)
5 August 1981Particulars of property mortgage/charge (3 pages)
29 May 1981Particulars of property mortgage/charge (3 pages)
29 May 1981Particulars of property mortgage/charge (3 pages)
8 October 1979Incorporation (20 pages)
8 October 1979Incorporation (20 pages)