Hadley Wood
Herts
EN4 0LH
Secretary Name | Hayden Scott Vincent |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 December 2006(25 years, 5 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Correspondence Address | 7c Bourne Road Bushey WD23 3NH |
Director Name | Mr Hayden Scott Vincent |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2012(30 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 3 Athenaeum Road London N20 9AA |
Director Name | Mrs Veronica Ann Vincent |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 02 September 2000) |
Role | Co Secretary |
Correspondence Address | Carisbrooke 10 Camlet Way Hadley Wood Barnet Hertfordshire EN4 0LH |
Secretary Name | Mrs Veronica Ann Vincent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 02 September 2000) |
Role | Company Director |
Correspondence Address | Carisbrooke 10 Camlet Way Hadley Wood Barnet Hertfordshire EN4 0LH |
Secretary Name | Gary Anthony Vincent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 December 2006) |
Role | Property Investor |
Correspondence Address | 31b Fox Lane Palmers Green London N13 4AB |
Secretary Name | Camden Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2000(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 November 2001) |
Correspondence Address | 3rd Floor 314 Regents Park Road Finchley London N3 2LT |
Website | www.gvince.net |
---|
Registered Address | 3 Athenaeum Road London N20 9AA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,289,131 |
Cash | £10,584 |
Current Liabilities | £170,188 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 2 weeks from now) |
28 January 2000 | Delivered on: 5 February 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 32 cambridge court 2 sussex gardens edgware road london W2. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
3 July 1998 | Delivered on: 4 July 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L.h flat 3 cambridge court sussex gardens london W2 1EU. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
3 July 1998 | Delivered on: 4 July 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L.h flat 45 cambridge court sussex gardens london W2 1EX. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
3 July 1998 | Delivered on: 4 July 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 35 cambridge court sussex gardens london W2 1EU. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
3 July 1998 | Delivered on: 4 July 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L.h flat 56 cambridge court sussex gardens london W2 1EX. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
27 June 1998 | Delivered on: 1 July 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
5 January 1995 | Delivered on: 19 January 1995 Persons entitled: The Royal Bank of Scotland 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/Hold land/blds-9/13 carman rd,tottenham,haringey,gt.london; t/no.mx 137855; the goodwill of business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
31 May 1990 | Delivered on: 13 June 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1) f/h properties k/a cambridge court, (177-183 (odd nos) & 193 edgeware road, 108-110 star street & 4 sussex gardens (excluding the ground floor shops & basements k/a 185, 187, 189, 191 & 191A edgeware road) westminster 2) f/h properties 185-191A (odd nos) edgware road westminster being the basement of ground floor shops. 3) the ground rents applicable to the above fixed charge over all plant machinery implements utensils furniture and equipment fixtures & fittings. Outstanding |
17 August 2020 | Delivered on: 24 August 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Development agreement dated 1 september 2016 between vincent estates limited and vincent estates development LTD in respect of the development of the property being part of the leasehold property known as cambridge court, 2 sussex gardens, including the whole of the structure of the building, london W2 1EU (title number NGL271798). Outstanding |
18 June 2018 | Delivered on: 21 June 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Flat 54 cambridge court, sussex gardens, london, W2 1EX. By way of legal mortgage all legal interest in the above property. Land registry number NGL526914. Outstanding |
18 June 2018 | Delivered on: 21 June 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: By way of a legal mortgage all legal interest in the property flat 63 cambridge court, sussex gardens, london, W2 1EX; land registry number NGL526918. Outstanding |
22 November 2016 | Delivered on: 24 November 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: L/H land known as cambridge court 2 sussex gardens (but including the whole of the structure of the building) london t/n ngl. Outstanding |
22 January 2008 | Delivered on: 31 January 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 22 cambridge court sussex gardens W2 1EU. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
2 October 2007 | Delivered on: 11 October 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 30 cambridge court sussex gardens london,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 May 1990 | Delivered on: 13 June 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1) l/h property being part of cambridge court, 2, sussex gardens, westminster including the structure but exceeding the basements ground & 1ST floor levels mentioned in notes 1-4 of the property register of t/n ngl 271798 2) the ground rents applicable to above 3) fixed charge over plant machinery implements utensils furniture and equipment. Fixtures & fittings. Outstanding |
3 October 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
18 March 2023 | Director's details changed for Mr Hayden Scott Vincent on 10 March 2023 (2 pages) |
13 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
1 July 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
10 June 2022 | Satisfaction of charge 5 in full (1 page) |
10 June 2022 | Satisfaction of charge 3 in full (1 page) |
10 June 2022 | Satisfaction of charge 6 in full (1 page) |
10 June 2022 | Satisfaction of charge 7 in full (1 page) |
10 June 2022 | Satisfaction of charge 10 in full (1 page) |
10 June 2022 | Satisfaction of charge 11 in full (1 page) |
10 June 2022 | Satisfaction of charge 4 in full (1 page) |
10 June 2022 | Satisfaction of charge 9 in full (1 page) |
10 June 2022 | Satisfaction of charge 015724740012 in full (1 page) |
10 June 2022 | Satisfaction of charge 015724740015 in full (1 page) |
10 June 2022 | Satisfaction of charge 8 in full (1 page) |
7 June 2022 | Satisfaction of charge 015724740014 in full (1 page) |
7 June 2022 | Satisfaction of charge 015724740013 in full (1 page) |
28 April 2022 | Satisfaction of charge 1 in full (1 page) |
28 April 2022 | Satisfaction of charge 2 in full (2 pages) |
6 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
1 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
24 August 2020 | Registration of charge 015724740015, created on 17 August 2020 (23 pages) |
3 August 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
19 February 2020 | Registered office address changed from C/O Gpma Prospect House 2 Athenaeum Road London N20 9AE to 3 Athenaeum Road London N20 9AA on 19 February 2020 (1 page) |
17 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
10 July 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
21 June 2018 | Registration of charge 015724740013, created on 18 June 2018 (6 pages) |
21 June 2018 | Registration of charge 015724740014, created on 18 June 2018 (6 pages) |
25 May 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
23 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
23 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
11 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
15 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
15 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
24 November 2016 | Registration of charge 015724740012, created on 22 November 2016 (10 pages) |
24 November 2016 | Registration of charge 015724740012, created on 22 November 2016 (10 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
26 October 2015 | Statement of capital following an allotment of shares on 26 October 2015
|
26 October 2015 | Statement of capital following an allotment of shares on 26 October 2015
|
26 October 2015 | Statement of capital following an allotment of shares on 26 October 2015
|
26 October 2015 | Statement of capital following an allotment of shares on 26 October 2015
|
19 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
26 November 2014 | Statement of capital following an allotment of shares on 26 November 2014
|
26 November 2014 | Statement of capital following an allotment of shares on 26 November 2014
|
16 June 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
3 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 February 2013 | Registered office address changed from Prospect House 2 Athenaeum Road London N20 9AE United Kingdom on 21 February 2013 (1 page) |
21 February 2013 | Registered office address changed from Prospect House 2 Athenaeum Road London N20 9AE United Kingdom on 21 February 2013 (1 page) |
21 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
21 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 May 2012 | Registered office address changed from Devon House Church Hill London N21 1LE on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from Devon House Church Hill London N21 1LE on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from Devon House Church Hill London N21 1LE on 9 May 2012 (1 page) |
10 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
7 February 2012 | Appointment of Mr Hayden Scott Vincent as a director (2 pages) |
7 February 2012 | Appointment of Mr Hayden Scott Vincent as a director (2 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 February 2010 | Secretary's details changed for Hayden Scott Vincent on 31 December 2009 (1 page) |
3 February 2010 | Director's details changed for Martin Vincent on 31 December 2009 (2 pages) |
3 February 2010 | Director's details changed for Martin Vincent on 31 December 2009 (2 pages) |
3 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Secretary's details changed for Hayden Scott Vincent on 31 December 2009 (1 page) |
8 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 March 2008 | Return made up to 31/12/07; full list of members (6 pages) |
10 March 2008 | Return made up to 31/12/07; full list of members (6 pages) |
31 January 2008 | Particulars of mortgage/charge (3 pages) |
31 January 2008 | Particulars of mortgage/charge (3 pages) |
11 October 2007 | Particulars of mortgage/charge (3 pages) |
11 October 2007 | Particulars of mortgage/charge (3 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 September 2007 | Registered office changed on 06/09/07 from: 314 regents park road finchley london N3 2LT (1 page) |
6 September 2007 | Registered office changed on 06/09/07 from: 314 regents park road finchley london N3 2LT (1 page) |
27 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
27 February 2007 | Ad 14/02/07--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
27 February 2007 | Ad 14/02/07--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
27 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
15 January 2007 | Nc inc already adjusted 24/11/06 (1 page) |
15 January 2007 | Resolutions
|
15 January 2007 | Resolutions
|
15 January 2007 | Nc inc already adjusted 24/11/06 (1 page) |
20 December 2006 | New secretary appointed (1 page) |
20 December 2006 | New secretary appointed (1 page) |
20 December 2006 | Secretary resigned (1 page) |
20 December 2006 | Secretary resigned (1 page) |
22 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
15 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
9 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
12 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
12 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
21 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
21 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members
|
20 January 2003 | Return made up to 31/12/02; full list of members
|
26 June 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
26 June 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
25 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
25 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
9 November 2001 | New secretary appointed (2 pages) |
9 November 2001 | Secretary resigned (1 page) |
9 November 2001 | New secretary appointed (2 pages) |
9 November 2001 | Secretary resigned (1 page) |
8 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
8 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
9 February 2001 | Return made up to 31/12/00; full list of members
|
9 February 2001 | Return made up to 31/12/00; full list of members
|
22 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
22 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
26 October 2000 | Secretary resigned;director resigned (1 page) |
26 October 2000 | Secretary resigned;director resigned (1 page) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | New secretary appointed (2 pages) |
5 February 2000 | Particulars of mortgage/charge (3 pages) |
5 February 2000 | Particulars of mortgage/charge (3 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members
|
24 January 2000 | Return made up to 31/12/99; full list of members
|
10 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
10 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
7 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
7 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
6 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
6 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
4 July 1998 | Particulars of mortgage/charge (3 pages) |
4 July 1998 | Particulars of mortgage/charge (3 pages) |
4 July 1998 | Particulars of mortgage/charge (3 pages) |
4 July 1998 | Particulars of mortgage/charge (3 pages) |
4 July 1998 | Particulars of mortgage/charge (3 pages) |
4 July 1998 | Particulars of mortgage/charge (3 pages) |
4 July 1998 | Particulars of mortgage/charge (3 pages) |
4 July 1998 | Particulars of mortgage/charge (3 pages) |
1 July 1998 | Particulars of mortgage/charge (3 pages) |
1 July 1998 | Particulars of mortgage/charge (3 pages) |
16 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
16 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
4 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
4 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
24 January 1997 | Return made up to 31/12/96; no change of members
|
24 January 1997 | Return made up to 31/12/96; no change of members
|
6 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
6 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
29 February 1996 | Return made up to 31/12/95; full list of members (5 pages) |
29 February 1996 | Return made up to 31/12/95; full list of members (5 pages) |
24 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
24 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
25 August 1990 | Resolution passed on (12 pages) |
25 August 1990 | Resolution passed on (12 pages) |
1 May 1985 | Company name changed\certificate issued on 01/05/85 (2 pages) |
1 May 1985 | Company name changed\certificate issued on 01/05/85 (2 pages) |
18 May 1982 | Certificate of incorporation (2 pages) |
18 May 1982 | Certificate of incorporation (2 pages) |
6 July 1981 | Certificate of incorporation (1 page) |
6 July 1981 | Certificate of incorporation (1 page) |