Company NameDambi (U.K.) Limited
Company StatusDissolved
Company Number01531215
CategoryPrivate Limited Company
Incorporation Date1 December 1980(43 years, 5 months ago)
Dissolution Date25 February 2015 (9 years, 2 months ago)
Previous NameShellrule Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJames Thomas Robinson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1991(10 years, 10 months after company formation)
Appointment Duration23 years, 4 months (closed 25 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCraigvarren Yester Park
Chislehurst
Kent
BR7 5DQ
Director NameMr Dennis Charles Money
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1998(18 years after company formation)
Appointment Duration16 years, 3 months (closed 25 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Sudbrook Gardens
Petersham
Richmond
Surrey
TW10 7DD
Director NameMr Martin William Badley
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(27 years, 1 month after company formation)
Appointment Duration7 years, 1 month (closed 25 February 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHolme Garth
Priest Hutton
Lancashire
LA6 1JP
Director NameMs Julie Elizabeth Field
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(27 years, 1 month after company formation)
Appointment Duration7 years, 1 month (closed 25 February 2015)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressFlat 6 Crescent Court
18 Crescent Road
Beckenham
Kent
BR3 6NE
Secretary NameMs Julie Elizabeth Field
NationalityBritish
StatusClosed
Appointed01 January 2008(27 years, 1 month after company formation)
Appointment Duration7 years, 1 month (closed 25 February 2015)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressFlat 6 Crescent Court
18 Crescent Road
Beckenham
Kent
BR3 6NE
Director NameMartin William Badley
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(10 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 June 1996)
RoleFinancial Director
Correspondence AddressWesley House Duffryn Road
Llangynidr
Crickhowell
Powys
NP8 1NT
Wales
Director NameMr Dennis Charles Money
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(10 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Sudbrook Gardens
Petersham
Richmond
Surrey
TW10 7DD
Director NamePaula Rosanna Donoghue
NationalityBritish
StatusResigned
Appointed10 October 1991(10 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 22 November 2000)
RoleSales And Marketing Manager
Correspondence Address94 Delfford
Rhos Pontardawe
Swansea
West Glamorgan
Director NameVernon Bartlett
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(10 years, 10 months after company formation)
Appointment Duration7 years (resigned 30 October 1998)
RoleCompany Director
Correspondence AddressRock House
Llangynidr
Crick Howell
Powys
Director NameHans Bagner
Date of BirthAugust 1937 (Born 86 years ago)
NationalitySwedish
StatusResigned
Appointed10 October 1991(10 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 1996)
RoleLawyer
Correspondence Address74 Woodsford Square
London
W14 8DS
Secretary NamePaula Rosanna Donoghue
NationalityBritish
StatusResigned
Appointed10 October 1991(10 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 22 November 2000)
RoleCompany Director
Correspondence AddressBelmont 2 Tonna Uchaf
Tonna
Neath
West Glamorgan
SA11 3JZ
Wales
Director NameMr Michael Chandler
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1996(15 years, 6 months after company formation)
Appointment Duration13 years, 8 months (resigned 18 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFords Water Farm
West Brabourne
Ashford
Kent
TN25 5NA
Director NamePhillip John Tanner
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(17 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 February 2003)
RoleManaging Director
Correspondence AddressFair View
Fair Place
West Lydford
Somerset
TA11 7DN
Director NameAshley John Parsons
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(18 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 2004)
RoleProduction Director
Correspondence AddressTrederwen Bryn Carreg
Harpers Road, Garndiffaith
Pontypool
Gwent
NP4 8QT
Wales
Secretary NamePhillip John Tanner
NationalityBritish
StatusResigned
Appointed22 November 2000(19 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 2003)
RoleCompany Director
Correspondence AddressFair View
Fair Place
West Lydford
Somerset
TA11 7DN
Secretary NameMichael Chandler
NationalityBritish
StatusResigned
Appointed28 February 2003(22 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 May 2005)
RoleCo Director
Correspondence AddressFoords Water Farm
West Brabourne
Ashford
Kent
TN25 5NA
Director NameRoger Vernon Ribbins
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(23 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2005)
RoleCompany Director
Correspondence AddressPen Draig
Llangenny
Crickhowell
Powys
NP8 1HD
Wales
Director NameMr Nigel Huw Samuel
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(24 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSidcot
420 Chorley New Road
Heaton
Bolton
BL1 5BA
Secretary NameMr Alan Edward Boobier
NationalityBritish
StatusResigned
Appointed03 May 2005(24 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Barley Brook Meadow
Bolton
Lancashire
BL1 7HP

Location

Registered AddressAcre House 11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

806.3k at 1Unipap Sa
75.00%
Ordinary
250k at 1Invicta Papercraft Limited
23.26%
Ordinary
18.8k at 1Robinson James Thomas
1.74%
Ordinary

Financials

Year2014
Net Worth-£557,737
Cash£622
Current Liabilities£2,455,384

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

25 February 2015Final Gazette dissolved following liquidation (1 page)
25 February 2015Final Gazette dissolved following liquidation (1 page)
25 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
25 November 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
24 April 2014Administrator's progress report to 24 March 2014 (21 pages)
24 April 2014Administrator's progress report to 24 March 2014 (21 pages)
3 April 2014Appointment of a voluntary liquidator (1 page)
3 April 2014Appointment of a voluntary liquidator (1 page)
25 March 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
25 March 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
22 November 2013Administrator's progress report to 30 September 2013 (22 pages)
22 November 2013Notice of extension of period of Administration (1 page)
22 November 2013Administrator's progress report to 30 September 2013 (22 pages)
22 November 2013Notice of extension of period of Administration (1 page)
21 May 2013Administrator's progress report to 10 April 2013 (26 pages)
21 May 2013Administrator's progress report to 10 April 2013 (26 pages)
22 November 2012Administrator's progress report to 10 October 2012 (26 pages)
22 November 2012Administrator's progress report to 10 October 2012 (26 pages)
13 November 2012Notice of extension of period of Administration (1 page)
13 November 2012Notice of extension of period of Administration (1 page)
16 May 2012Administrator's progress report to 10 April 2012 (19 pages)
16 May 2012Administrator's progress report to 10 April 2012 (19 pages)
9 November 2011Administrator's progress report to 10 October 2011 (15 pages)
9 November 2011Notice of extension of period of Administration (1 page)
9 November 2011Notice of extension of period of Administration (1 page)
9 November 2011Administrator's progress report to 10 October 2011 (15 pages)
20 June 2011Administrator's progress report to 3 May 2011 (16 pages)
20 June 2011Administrator's progress report to 3 May 2011 (16 pages)
20 June 2011Administrator's progress report to 3 May 2011 (16 pages)
25 May 2011Notice of extension of period of Administration (1 page)
25 May 2011Notice of extension of period of Administration (1 page)
10 January 2011Administrator's progress report to 24 November 2010 (14 pages)
10 January 2011Administrator's progress report to 24 November 2010 (14 pages)
22 November 2010Statement of affairs with form 2.14B (10 pages)
22 November 2010Statement of affairs with form 2.14B (10 pages)
10 August 2010Result of meeting of creditors (2 pages)
10 August 2010Result of meeting of creditors (2 pages)
26 July 2010Statement of administrator's proposal (28 pages)
26 July 2010Statement of administrator's proposal (28 pages)
3 June 2010Registered office address changed from Unit 24 Rassau Industrial Estate Ebbw Vale Gwent South Wales NP23 5SD on 3 June 2010 (2 pages)
3 June 2010Registered office address changed from Unit 24 Rassau Industrial Estate Ebbw Vale Gwent South Wales NP23 5SD on 3 June 2010 (2 pages)
3 June 2010Registered office address changed from Unit 24 Rassau Industrial Estate Ebbw Vale Gwent South Wales NP23 5SD on 3 June 2010 (2 pages)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010Appointment of an administrator (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010Appointment of an administrator (1 page)
1 March 2010Termination of appointment of Michael Chandler as a director (1 page)
1 March 2010Termination of appointment of Michael Chandler as a director (1 page)
16 December 2009Director's details changed for Martin William Badley on 1 December 2009 (2 pages)
16 December 2009Director's details changed for Dennis Charles Money on 1 December 2009 (2 pages)
16 December 2009Director's details changed for James Thomas Robinson on 1 December 2009 (2 pages)
16 December 2009Director's details changed for James Thomas Robinson on 1 December 2009 (2 pages)
16 December 2009Director's details changed for Dennis Charles Money on 1 December 2009 (2 pages)
16 December 2009Annual return made up to 10 October 2009 with a full list of shareholders
Statement of capital on 2009-12-16
  • GBP 1,075,000
(6 pages)
16 December 2009Director's details changed for Martin William Badley on 1 December 2009 (2 pages)
16 December 2009Director's details changed for Martin William Badley on 1 December 2009 (2 pages)
16 December 2009Director's details changed for Julie Elizabeth Field on 1 December 2009 (2 pages)
16 December 2009Director's details changed for James Thomas Robinson on 1 December 2009 (2 pages)
16 December 2009Annual return made up to 10 October 2009 with a full list of shareholders
Statement of capital on 2009-12-16
  • GBP 1,075,000
(6 pages)
16 December 2009Director's details changed for Michael Chandler on 1 December 2009 (2 pages)
16 December 2009Director's details changed for Michael Chandler on 1 December 2009 (2 pages)
16 December 2009Director's details changed for Michael Chandler on 1 December 2009 (2 pages)
16 December 2009Director's details changed for Julie Elizabeth Field on 1 December 2009 (2 pages)
16 December 2009Director's details changed for Dennis Charles Money on 1 December 2009 (2 pages)
16 December 2009Director'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 2008Location of debenture register (1 page)
4 December 2008Location of register of members (1 page)
4 December 2008Return made up to 10/10/08; full list of members (5 pages)
4 December 2008Return made up to 10/10/08; full list of members (5 pages)
4 December 2008Location of register of members (1 page)
4 December 2008Location of debenture register (1 page)
5 November 2008 (8 pages)
5 November 2008 (8 pages)
9 July 2008Full accounts made up to 31 May 2006 (21 pages)
9 July 2008Full accounts made up to 31 May 2006 (21 pages)
20 March 2008Secretary appointed julie elizabeth field (2 pages)
20 March 2008Secretary appointed julie elizabeth field (2 pages)
1 February 2008New director appointed (2 pages)
1 February 2008New director appointed (2 pages)
1 February 2008New director appointed (2 pages)
1 February 2008New director appointed (2 pages)
31 January 2008Secretary resigned (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Secretary resigned (1 page)
27 November 2007Return made up to 10/10/07; change of members (8 pages)
27 November 2007Return made up to 10/10/07; change of members (8 pages)
24 October 2006Return made up to 10/10/06; full list of members (9 pages)
24 October 2006Return made up to 10/10/06; full list of members (9 pages)
9 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2006Particulars of mortgage/charge (4 pages)
19 April 2006Particulars of mortgage/charge (4 pages)
4 April 2006Accounts made up to 31 May 2005 (19 pages)
4 April 2006Accounts made up to 31 May 2005 (19 pages)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Return made up to 10/10/05; full list of members (7 pages)
3 March 2006Return made up to 10/10/05; full list of members (7 pages)
26 October 2005Accounts made up to 31 May 2004 (18 pages)
26 October 2005Accounts made up to 31 May 2004 (18 pages)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
28 September 2005Secretary resigned (1 page)
28 September 2005New secretary appointed (2 pages)
28 September 2005Secretary resigned (1 page)
28 September 2005New secretary appointed (2 pages)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
7 February 2005Return made up to 10/10/04; full list of members (8 pages)
7 February 2005Return made up to 10/10/04; full list of members (8 pages)
26 May 2004Full accounts made up to 31 May 2003 (26 pages)
26 May 2004Full accounts made up to 31 May 2003 (26 pages)
19 May 2004Return made up to 10/10/03; full list of members (8 pages)
19 May 2004New director appointed (1 page)
19 May 2004New director appointed (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Return made up to 10/10/03; full list of members (8 pages)
9 October 2003New secretary appointed (2 pages)
9 October 2003New secretary appointed (2 pages)
20 August 2003Auds statement on resignation (1 page)
20 August 2003Auds statement on resignation (1 page)
24 April 2003Full accounts made up to 31 May 2002 (25 pages)
24 April 2003Full accounts made up to 31 May 2002 (25 pages)
6 March 2003Secretary resigned;director resigned (1 page)
6 March 2003Secretary resigned;director resigned (1 page)
23 October 2002Return made up to 10/10/02; full list of members (8 pages)
23 October 2002Return made up to 10/10/02; full list of members (8 pages)
2 April 2002Full accounts made up to 2 June 2001 (21 pages)
2 April 2002Full accounts made up to 2 June 2001 (21 pages)
2 April 2002Full accounts made up to 2 June 2001 (21 pages)
31 December 2001Return made up to 10/10/01; full list of members
  • 363(287) ‐ Registered office changed on 31/12/01
(7 pages)
31 December 2001Return made up to 10/10/01; full list of members
  • 363(287) ‐ Registered office changed on 31/12/01
(7 pages)
11 May 2001£ nc 500000/750000 03/05/01 (1 page)
11 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 May 2001Ad 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 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 May 2001Ad 03/05/01--------- £ si 125000@1=125000 £ ic 500000/625000 (2 pages)
22 January 2001Full accounts made up to 27 May 2000 (22 pages)
22 January 2001Full accounts made up to 27 May 2000 (22 pages)
29 November 2000Secretary resigned;director resigned (1 page)
29 November 2000Secretary resigned;director resigned (1 page)
29 November 2000New secretary appointed (2 pages)
29 November 2000New secretary appointed (2 pages)
3 November 2000Return made up to 10/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 2000Return made up to 10/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 October 2000Ad 31/03/00--------- £ si 300000@1=300000 £ ic 200000/500000 (2 pages)
12 October 2000Ad 31/03/00--------- £ si 300000@1=300000 £ ic 200000/500000 (2 pages)
13 September 2000Nc inc already adjusted 31/03/00 (1 page)
13 September 2000Ad 16/06/00--------- £ si 90000@1=90000 £ ic 110000/200000 (2 pages)
13 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 September 2000Nc inc already adjusted 31/03/00 (1 page)
13 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 September 2000Ad 16/06/00--------- £ si 90000@1=90000 £ ic 110000/200000 (2 pages)
6 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2000Particulars of mortgage/charge (3 pages)
26 August 2000Particulars of mortgage/charge (3 pages)
2 March 2000Full accounts made up to 29 May 1999 (23 pages)
2 March 2000Full accounts made up to 29 May 1999 (23 pages)
7 December 1999Return made up to 10/10/99; full list of members (7 pages)
7 December 1999Location of register of members (1 page)
7 December 1999Location of debenture register (1 page)
7 December 1999Return made up to 10/10/99; full list of members (7 pages)
7 December 1999Location of debenture register (1 page)
7 December 1999Location of register of members (1 page)
25 November 1999Particulars of mortgage/charge (5 pages)
25 November 1999Particulars of mortgage/charge (5 pages)
2 November 1999Particulars of mortgage/charge (3 pages)
2 November 1999Particulars of mortgage/charge (3 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
13 May 1999Particulars of mortgage/charge (4 pages)
13 May 1999Particulars of mortgage/charge (4 pages)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
22 January 1999Full accounts made up to 30 May 1998 (16 pages)
22 January 1999Full accounts made up to 30 May 1998 (16 pages)
16 November 1998Director resigned (1 page)
16 November 1998Director resigned (1 page)
26 October 1998Return made up to 10/10/98; full list of members (8 pages)
26 October 1998Return made up to 10/10/98; full list of members (8 pages)
27 August 1998Director's particulars changed (1 page)
27 August 1998Director's particulars changed (1 page)
6 August 1998New director appointed (2 pages)
6 August 1998New director appointed (2 pages)
31 March 1998Full accounts made up to 31 May 1997 (16 pages)
31 March 1998Full accounts made up to 31 May 1997 (16 pages)
8 October 1997Return made up to 10/10/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
8 October 1997Return made up to 10/10/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
14 February 1997Full accounts made up to 1 June 1996 (15 pages)
14 February 1997Full accounts made up to 1 June 1996 (15 pages)
14 February 1997Full accounts made up to 1 June 1996 (15 pages)
26 November 1996Return made up to 10/10/96; no change of members (6 pages)
26 November 1996Return made up to 10/10/96; no change of members (6 pages)
13 September 1996New director appointed (2 pages)
13 September 1996New director appointed (2 pages)
29 August 1996Director resigned (1 page)
29 August 1996Director resigned (1 page)
21 December 1995Return made up to 10/10/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
21 December 1995Return made up to 10/10/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
6 December 1995Particulars of mortgage/charge (3 pages)
6 December 1995Particulars of mortgage/charge (3 pages)
28 September 1995Full accounts made up to 27 May 1995 (16 pages)
28 September 1995Full accounts made up to 27 May 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
16 March 1992Particulars of mortgage/charge (3 pages)
16 March 1992Particulars of mortgage/charge (3 pages)
4 January 1988Particulars of mortgage/charge (3 pages)
4 January 1988Particulars of mortgage/charge (3 pages)
14 August 1987Particulars of mortgage/charge (3 pages)
14 August 1987Particulars of mortgage/charge (3 pages)
3 December 1981Particulars of mortgage/charge (3 pages)
3 December 1981Particulars of mortgage/charge (3 pages)
1 December 1980Incorporation (15 pages)
1 December 1980Incorporation (15 pages)