Chislehurst
Kent
BR7 5DQ
Director Name | Mr Dennis Charles Money |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1998(18 years after company formation) |
Appointment Duration | 16 years, 3 months (closed 25 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Sudbrook Gardens Petersham Richmond Surrey TW10 7DD |
Director Name | Mr Martin William Badley |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(27 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (closed 25 February 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Holme Garth Priest Hutton Lancashire LA6 1JP |
Director Name | Ms Julie Elizabeth Field |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(27 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (closed 25 February 2015) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Flat 6 Crescent Court 18 Crescent Road Beckenham Kent BR3 6NE |
Secretary Name | Ms Julie Elizabeth Field |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(27 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (closed 25 February 2015) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Flat 6 Crescent Court 18 Crescent Road Beckenham Kent BR3 6NE |
Director Name | Martin William Badley |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 June 1996) |
Role | Financial Director |
Correspondence Address | Wesley House Duffryn Road Llangynidr Crickhowell Powys NP8 1NT Wales |
Director Name | Mr Dennis Charles Money |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Sudbrook Gardens Petersham Richmond Surrey TW10 7DD |
Director Name | Paula Rosanna Donoghue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(10 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 22 November 2000) |
Role | Sales And Marketing Manager |
Correspondence Address | 94 Delfford Rhos Pontardawe Swansea West Glamorgan |
Director Name | Vernon Bartlett |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(10 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | Rock House Llangynidr Crick Howell Powys |
Director Name | Hans Bagner |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 10 October 1991(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 1996) |
Role | Lawyer |
Correspondence Address | 74 Woodsford Square London W14 8DS |
Secretary Name | Paula Rosanna Donoghue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(10 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 22 November 2000) |
Role | Company Director |
Correspondence Address | Belmont 2 Tonna Uchaf Tonna Neath West Glamorgan SA11 3JZ Wales |
Director Name | Mr Michael Chandler |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(15 years, 6 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 18 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fords Water Farm West Brabourne Ashford Kent TN25 5NA |
Director Name | Phillip John Tanner |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 February 2003) |
Role | Managing Director |
Correspondence Address | Fair View Fair Place West Lydford Somerset TA11 7DN |
Director Name | Ashley John Parsons |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 April 2004) |
Role | Production Director |
Correspondence Address | Trederwen Bryn Carreg Harpers Road, Garndiffaith Pontypool Gwent NP4 8QT Wales |
Secretary Name | Phillip John Tanner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(19 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | Fair View Fair Place West Lydford Somerset TA11 7DN |
Secretary Name | Michael Chandler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 May 2005) |
Role | Co Director |
Correspondence Address | Foords Water Farm West Brabourne Ashford Kent TN25 5NA |
Director Name | Roger Vernon Ribbins |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2005) |
Role | Company Director |
Correspondence Address | Pen Draig Llangenny Crickhowell Powys NP8 1HD Wales |
Director Name | Mr Nigel Huw Samuel |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sidcot 420 Chorley New Road Heaton Bolton BL1 5BA |
Secretary Name | Mr Alan Edward Boobier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Barley Brook Meadow Bolton Lancashire BL1 7HP |
Registered Address | Acre House 11-15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
806.3k at 1 | Unipap Sa 75.00% Ordinary |
---|---|
250k at 1 | Invicta Papercraft Limited 23.26% Ordinary |
18.8k at 1 | Robinson James Thomas 1.74% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£557,737 |
Cash | £622 |
Current Liabilities | £2,455,384 |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
25 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 February 2015 | Final Gazette dissolved following liquidation (1 page) |
25 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 November 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
25 November 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
24 April 2014 | Administrator's progress report to 24 March 2014 (21 pages) |
24 April 2014 | Administrator's progress report to 24 March 2014 (21 pages) |
3 April 2014 | Appointment of a voluntary liquidator (1 page) |
3 April 2014 | Appointment of a voluntary liquidator (1 page) |
25 March 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
25 March 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
22 November 2013 | Administrator's progress report to 30 September 2013 (22 pages) |
22 November 2013 | Notice of extension of period of Administration (1 page) |
22 November 2013 | Administrator's progress report to 30 September 2013 (22 pages) |
22 November 2013 | Notice of extension of period of Administration (1 page) |
21 May 2013 | Administrator's progress report to 10 April 2013 (26 pages) |
21 May 2013 | Administrator's progress report to 10 April 2013 (26 pages) |
22 November 2012 | Administrator's progress report to 10 October 2012 (26 pages) |
22 November 2012 | Administrator's progress report to 10 October 2012 (26 pages) |
13 November 2012 | Notice of extension of period of Administration (1 page) |
13 November 2012 | Notice of extension of period of Administration (1 page) |
16 May 2012 | Administrator's progress report to 10 April 2012 (19 pages) |
16 May 2012 | Administrator's progress report to 10 April 2012 (19 pages) |
9 November 2011 | Administrator's progress report to 10 October 2011 (15 pages) |
9 November 2011 | Notice of extension of period of Administration (1 page) |
9 November 2011 | Notice of extension of period of Administration (1 page) |
9 November 2011 | Administrator's progress report to 10 October 2011 (15 pages) |
20 June 2011 | Administrator's progress report to 3 May 2011 (16 pages) |
20 June 2011 | Administrator's progress report to 3 May 2011 (16 pages) |
20 June 2011 | Administrator's progress report to 3 May 2011 (16 pages) |
25 May 2011 | Notice of extension of period of Administration (1 page) |
25 May 2011 | Notice of extension of period of Administration (1 page) |
10 January 2011 | Administrator's progress report to 24 November 2010 (14 pages) |
10 January 2011 | Administrator's progress report to 24 November 2010 (14 pages) |
22 November 2010 | Statement of affairs with form 2.14B (10 pages) |
22 November 2010 | Statement of affairs with form 2.14B (10 pages) |
10 August 2010 | Result of meeting of creditors (2 pages) |
10 August 2010 | Result of meeting of creditors (2 pages) |
26 July 2010 | Statement of administrator's proposal (28 pages) |
26 July 2010 | Statement of administrator's proposal (28 pages) |
3 June 2010 | Registered office address changed from Unit 24 Rassau Industrial Estate Ebbw Vale Gwent South Wales NP23 5SD on 3 June 2010 (2 pages) |
3 June 2010 | Registered office address changed from Unit 24 Rassau Industrial Estate Ebbw Vale Gwent South Wales NP23 5SD on 3 June 2010 (2 pages) |
3 June 2010 | Registered office address changed from Unit 24 Rassau Industrial Estate Ebbw Vale Gwent South Wales NP23 5SD on 3 June 2010 (2 pages) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | Appointment of an administrator (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | Appointment of an administrator (1 page) |
1 March 2010 | Termination of appointment of Michael Chandler as a director (1 page) |
1 March 2010 | Termination of appointment of Michael Chandler as a director (1 page) |
16 December 2009 | Director's details changed for Martin William Badley on 1 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Dennis Charles Money on 1 December 2009 (2 pages) |
16 December 2009 | Director's details changed for James Thomas Robinson on 1 December 2009 (2 pages) |
16 December 2009 | Director's details changed for James Thomas Robinson on 1 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Dennis Charles Money on 1 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 10 October 2009 with a full list of shareholders Statement of capital on 2009-12-16
|
16 December 2009 | Director's details changed for Martin William Badley on 1 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Martin William Badley on 1 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Julie Elizabeth Field on 1 December 2009 (2 pages) |
16 December 2009 | Director's details changed for James Thomas Robinson on 1 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 10 October 2009 with a full list of shareholders Statement of capital on 2009-12-16
|
16 December 2009 | Director's details changed for Michael Chandler on 1 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Michael Chandler on 1 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Michael Chandler on 1 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Julie Elizabeth Field on 1 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Dennis Charles Money on 1 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Julie Elizabeth Field on 1 December 2009 (2 pages) |
15 January 2009 | (8 pages) |
15 January 2009 | (8 pages) |
4 December 2008 | Location of debenture register (1 page) |
4 December 2008 | Location of register of members (1 page) |
4 December 2008 | Return made up to 10/10/08; full list of members (5 pages) |
4 December 2008 | Return made up to 10/10/08; full list of members (5 pages) |
4 December 2008 | Location of register of members (1 page) |
4 December 2008 | Location of debenture register (1 page) |
5 November 2008 | (8 pages) |
5 November 2008 | (8 pages) |
9 July 2008 | Full accounts made up to 31 May 2006 (21 pages) |
9 July 2008 | Full accounts made up to 31 May 2006 (21 pages) |
20 March 2008 | Secretary appointed julie elizabeth field (2 pages) |
20 March 2008 | Secretary appointed julie elizabeth field (2 pages) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | New director appointed (2 pages) |
31 January 2008 | Secretary resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Secretary resigned (1 page) |
27 November 2007 | Return made up to 10/10/07; change of members (8 pages) |
27 November 2007 | Return made up to 10/10/07; change of members (8 pages) |
24 October 2006 | Return made up to 10/10/06; full list of members (9 pages) |
24 October 2006 | Return made up to 10/10/06; full list of members (9 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2006 | Particulars of mortgage/charge (4 pages) |
19 April 2006 | Particulars of mortgage/charge (4 pages) |
4 April 2006 | Accounts made up to 31 May 2005 (19 pages) |
4 April 2006 | Accounts made up to 31 May 2005 (19 pages) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Return made up to 10/10/05; full list of members (7 pages) |
3 March 2006 | Return made up to 10/10/05; full list of members (7 pages) |
26 October 2005 | Accounts made up to 31 May 2004 (18 pages) |
26 October 2005 | Accounts made up to 31 May 2004 (18 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
28 September 2005 | Secretary resigned (1 page) |
28 September 2005 | New secretary appointed (2 pages) |
28 September 2005 | Secretary resigned (1 page) |
28 September 2005 | New secretary appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
7 February 2005 | Return made up to 10/10/04; full list of members (8 pages) |
7 February 2005 | Return made up to 10/10/04; full list of members (8 pages) |
26 May 2004 | Full accounts made up to 31 May 2003 (26 pages) |
26 May 2004 | Full accounts made up to 31 May 2003 (26 pages) |
19 May 2004 | Return made up to 10/10/03; full list of members (8 pages) |
19 May 2004 | New director appointed (1 page) |
19 May 2004 | New director appointed (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Return made up to 10/10/03; full list of members (8 pages) |
9 October 2003 | New secretary appointed (2 pages) |
9 October 2003 | New secretary appointed (2 pages) |
20 August 2003 | Auds statement on resignation (1 page) |
20 August 2003 | Auds statement on resignation (1 page) |
24 April 2003 | Full accounts made up to 31 May 2002 (25 pages) |
24 April 2003 | Full accounts made up to 31 May 2002 (25 pages) |
6 March 2003 | Secretary resigned;director resigned (1 page) |
6 March 2003 | Secretary resigned;director resigned (1 page) |
23 October 2002 | Return made up to 10/10/02; full list of members (8 pages) |
23 October 2002 | Return made up to 10/10/02; full list of members (8 pages) |
2 April 2002 | Full accounts made up to 2 June 2001 (21 pages) |
2 April 2002 | Full accounts made up to 2 June 2001 (21 pages) |
2 April 2002 | Full accounts made up to 2 June 2001 (21 pages) |
31 December 2001 | Return made up to 10/10/01; full list of members
|
31 December 2001 | Return made up to 10/10/01; full list of members
|
11 May 2001 | £ nc 500000/750000 03/05/01 (1 page) |
11 May 2001 | Resolutions
|
11 May 2001 | Ad 03/05/01--------- £ si 125000@1=125000 £ ic 500000/625000 (2 pages) |
11 May 2001 | £ nc 500000/750000 03/05/01 (1 page) |
11 May 2001 | Resolutions
|
11 May 2001 | Ad 03/05/01--------- £ si 125000@1=125000 £ ic 500000/625000 (2 pages) |
22 January 2001 | Full accounts made up to 27 May 2000 (22 pages) |
22 January 2001 | Full accounts made up to 27 May 2000 (22 pages) |
29 November 2000 | Secretary resigned;director resigned (1 page) |
29 November 2000 | Secretary resigned;director resigned (1 page) |
29 November 2000 | New secretary appointed (2 pages) |
29 November 2000 | New secretary appointed (2 pages) |
3 November 2000 | Return made up to 10/10/00; full list of members
|
3 November 2000 | Return made up to 10/10/00; full list of members
|
12 October 2000 | Ad 31/03/00--------- £ si 300000@1=300000 £ ic 200000/500000 (2 pages) |
12 October 2000 | Ad 31/03/00--------- £ si 300000@1=300000 £ ic 200000/500000 (2 pages) |
13 September 2000 | Nc inc already adjusted 31/03/00 (1 page) |
13 September 2000 | Ad 16/06/00--------- £ si 90000@1=90000 £ ic 110000/200000 (2 pages) |
13 September 2000 | Resolutions
|
13 September 2000 | Nc inc already adjusted 31/03/00 (1 page) |
13 September 2000 | Resolutions
|
13 September 2000 | Ad 16/06/00--------- £ si 90000@1=90000 £ ic 110000/200000 (2 pages) |
6 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2000 | Particulars of mortgage/charge (3 pages) |
26 August 2000 | Particulars of mortgage/charge (3 pages) |
2 March 2000 | Full accounts made up to 29 May 1999 (23 pages) |
2 March 2000 | Full accounts made up to 29 May 1999 (23 pages) |
7 December 1999 | Return made up to 10/10/99; full list of members (7 pages) |
7 December 1999 | Location of register of members (1 page) |
7 December 1999 | Location of debenture register (1 page) |
7 December 1999 | Return made up to 10/10/99; full list of members (7 pages) |
7 December 1999 | Location of debenture register (1 page) |
7 December 1999 | Location of register of members (1 page) |
25 November 1999 | Particulars of mortgage/charge (5 pages) |
25 November 1999 | Particulars of mortgage/charge (5 pages) |
2 November 1999 | Particulars of mortgage/charge (3 pages) |
2 November 1999 | Particulars of mortgage/charge (3 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
13 May 1999 | Particulars of mortgage/charge (4 pages) |
13 May 1999 | Particulars of mortgage/charge (4 pages) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | New director appointed (2 pages) |
22 January 1999 | Full accounts made up to 30 May 1998 (16 pages) |
22 January 1999 | Full accounts made up to 30 May 1998 (16 pages) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | Director resigned (1 page) |
26 October 1998 | Return made up to 10/10/98; full list of members (8 pages) |
26 October 1998 | Return made up to 10/10/98; full list of members (8 pages) |
27 August 1998 | Director's particulars changed (1 page) |
27 August 1998 | Director's particulars changed (1 page) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
31 March 1998 | Full accounts made up to 31 May 1997 (16 pages) |
31 March 1998 | Full accounts made up to 31 May 1997 (16 pages) |
8 October 1997 | Return made up to 10/10/97; full list of members
|
8 October 1997 | Return made up to 10/10/97; full list of members
|
14 February 1997 | Full accounts made up to 1 June 1996 (15 pages) |
14 February 1997 | Full accounts made up to 1 June 1996 (15 pages) |
14 February 1997 | Full accounts made up to 1 June 1996 (15 pages) |
26 November 1996 | Return made up to 10/10/96; no change of members (6 pages) |
26 November 1996 | Return made up to 10/10/96; no change of members (6 pages) |
13 September 1996 | New director appointed (2 pages) |
13 September 1996 | New director appointed (2 pages) |
29 August 1996 | Director resigned (1 page) |
29 August 1996 | Director resigned (1 page) |
21 December 1995 | Return made up to 10/10/95; full list of members
|
21 December 1995 | Return made up to 10/10/95; full list of members
|
6 December 1995 | Particulars of mortgage/charge (3 pages) |
6 December 1995 | Particulars of mortgage/charge (3 pages) |
28 September 1995 | Full accounts made up to 27 May 1995 (16 pages) |
28 September 1995 | Full accounts made up to 27 May 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (26 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
16 March 1992 | Particulars of mortgage/charge (3 pages) |
16 March 1992 | Particulars of mortgage/charge (3 pages) |
4 January 1988 | Particulars of mortgage/charge (3 pages) |
4 January 1988 | Particulars of mortgage/charge (3 pages) |
14 August 1987 | Particulars of mortgage/charge (3 pages) |
14 August 1987 | Particulars of mortgage/charge (3 pages) |
3 December 1981 | Particulars of mortgage/charge (3 pages) |
3 December 1981 | Particulars of mortgage/charge (3 pages) |
1 December 1980 | Incorporation (15 pages) |
1 December 1980 | Incorporation (15 pages) |