Company NamePeter Thompson (Smithfield) Public Limited Company
Company StatusActive
Company Number01622312
CategoryPublic Limited Company
Incorporation Date16 March 1982(42 years, 1 month ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Kevin Moran
Date of BirthDecember 1951 (Born 72 years ago)
NationalityEnglish
StatusCurrent
Appointed09 July 1992(10 years, 3 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Taylor Close
St Albans
Hertfordshire
AL4 9YB
Director NameMr Stephen John Barber
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2022(40 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 London Central Markets
London
EC1A 9PQ
Director NameMr Geoffrey Maurice Buchanan
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2022(40 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 London Central Markets
London
EC1A 9PQ
Director NameMr William Edwin Buchanan
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2022(40 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 London Central Markets
London
EC1A 9PQ
Director NameMr Stephen Andrew Harley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2022(40 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 London Central Markets
London
EC1A 9PQ
Secretary NameMr Geoffrey Maurice Buchanan
StatusCurrent
Appointed27 May 2022(40 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address1 London Central Markets
London
EC1A 9PQ
Director NameMr Edward George Whiffin
Date of BirthApril 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2022(40 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 London Central Markets
London
EC1A 9PQ
Director NameMr Peter Bernard Thompson
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(10 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 April 2001)
RoleCompany Director
Correspondence AddressThe Garden House
Bentfield Place
Stansted Mountfitchet
Essex
CM24 8HL
Director NameMr John Stanley Wells
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(10 years, 3 months after company formation)
Appointment Duration16 years, 6 months (resigned 01 January 2009)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Quernmore Road
Sunridge Park
Bromley
Kent
BR1 4EH
Director NameMr Stuart Peter James Thompson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(10 years, 3 months after company formation)
Appointment Duration29 years, 10 months (resigned 27 May 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Fontridge
Fontridge Lane
Etchingham
E Sussex
TN19 7DD
Secretary NameMr Stuart Peter James Thompson
NationalityBritish
StatusResigned
Appointed09 July 1992(10 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 19 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Fontridge
Fontridge Lane
Etchingham
E Sussex
TN19 7DD
Secretary NameCheuk Kee Joseph Cheng
NationalityBritish
StatusResigned
Appointed19 March 1993(11 years after company formation)
Appointment Duration13 years (resigned 31 March 2006)
RoleCompany Director
Correspondence Address2a Rollswood Road
Welwyn
Hertfordshire
AL6 9TX
Director NameCheuk Kee Joseph Cheng
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(19 years after company formation)
Appointment Duration5 years (resigned 31 March 2006)
RoleCompany Director
Correspondence Address2a Rollswood Road
Welwyn
Hertfordshire
AL6 9TX
Secretary NameLinda Elizabeth Thompson
NationalityBritish
StatusResigned
Appointed31 March 2006(24 years after company formation)
Appointment Duration16 years, 2 months (resigned 27 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Fontridge
Fontridge Lane
Etchingham
East Sussex
TN19 7DD
Director NameMr Ian Clement Robson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(24 years, 11 months after company formation)
Appointment Duration15 years, 3 months (resigned 27 May 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Hollingsworth Road
Croydon
Surrey
CR0 5RP
Director NameMr Peter Cecil Salter
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(25 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 01 January 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address75 High Street
Marlborough
Wiltshire
SN8 1HF

Contact

Websitewww.ptgplc.com
Email address[email protected]
Telephone020 72460000
Telephone regionLondon

Location

Registered Address1 London Central Markets
London
EC1A 9PQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (2 months, 4 weeks from now)

Charges

31 July 2007Delivered on: 4 August 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
29 June 2001Delivered on: 5 July 2001
Persons entitled: The Mayor & Commonalty & Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed dated 29TH june 2001.
Particulars: The company with full guarantee charges £23,455.00 to the chargee (rent deposit deed).
Outstanding
26 June 1995Delivered on: 4 July 1995
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: See charge particulars form for details. 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
7 September 1990Delivered on: 17 September 1990
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
20 October 1982Delivered on: 26 October 1982
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or hawkvance limited 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
25 October 2005Delivered on: 29 October 2005
Satisfied on: 13 November 2009
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 July 2023Confirmation statement made on 9 July 2023 with updates (5 pages)
8 July 2023Second filing for the appointment of Mr Stephen Andrew Harley as a director (3 pages)
5 July 2023Notification of Peter Thompson Group Ltd as a person with significant control on 27 May 2022 (2 pages)
5 July 2023Cessation of Gressingham Smithfield Limited as a person with significant control on 27 May 2022 (1 page)
22 June 2023Accounts for a dormant company made up to 31 December 2022 (10 pages)
12 September 2022Full accounts made up to 31 December 2021 (13 pages)
25 July 2022Confirmation statement made on 9 July 2022 with updates (4 pages)
20 July 2022Memorandum and Articles of Association (27 pages)
20 July 2022Resolutions
  • RES13 ‐ Any restriction on the authorised share capital is revoked and deleted. 21/06/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 July 2022Statement of company's objects (2 pages)
21 June 2022Appointment of Mr Edward George Whiffin as a director on 20 June 2022 (2 pages)
6 June 2022Cessation of Stuart Peter James Thompson as a person with significant control on 27 May 2022 (1 page)
1 June 2022Appointment of Mr Geoffrey Maurice Buchanan as a director on 27 May 2022 (2 pages)
1 June 2022Notification of Gressingham Smithfield Limited as a person with significant control on 27 May 2022 (1 page)
1 June 2022Appointment of Mr Stephen John Barber as a director on 27 May 2022 (2 pages)
1 June 2022Appointment of Mr Geoffrey Maurice Buchanan as a secretary on 27 May 2022 (2 pages)
1 June 2022Termination of appointment of Linda Elizabeth Thompson as a secretary on 27 May 2022 (1 page)
1 June 2022Termination of appointment of Stuart Peter James Thompson as a director on 27 May 2022 (1 page)
1 June 2022Appointment of Mr William Edwin Buchanan as a director on 27 May 2022 (2 pages)
1 June 2022Termination of appointment of Ian Clement Robson as a director on 27 May 2022 (1 page)
1 June 2022Appointment of Mr Stephen Andrew Buchanan as a director on 27 May 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 08/07/2023
(3 pages)
12 September 2021Full accounts made up to 31 December 2020 (13 pages)
19 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
1 September 2020Full accounts made up to 31 December 2019 (12 pages)
15 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
19 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
19 July 2019Registered office address changed from 117 Charterhouse Street London EC1M 6PN to 1 London Central Markets London EC1A 9PQ on 19 July 2019 (1 page)
27 March 2019Full accounts made up to 31 December 2018 (11 pages)
29 January 2019Termination of appointment of Peter Cecil Salter as a director on 1 January 2019 (1 page)
11 September 2018Full accounts made up to 31 December 2017 (12 pages)
11 September 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
10 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
15 June 2017Full accounts made up to 31 December 2016 (11 pages)
15 June 2017Full accounts made up to 31 December 2016 (11 pages)
17 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
27 June 2016Full accounts made up to 31 December 2015 (10 pages)
27 June 2016Full accounts made up to 31 December 2015 (10 pages)
11 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 50,000
(7 pages)
11 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 50,000
(7 pages)
11 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 50,000
(7 pages)
16 June 2015Full accounts made up to 31 December 2014 (11 pages)
16 June 2015Full accounts made up to 31 December 2014 (11 pages)
29 September 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 50,000
(7 pages)
29 September 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 50,000
(7 pages)
29 September 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 50,000
(7 pages)
11 June 2014Full accounts made up to 31 December 2013 (11 pages)
11 June 2014Full accounts made up to 31 December 2013 (11 pages)
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 50,000
(7 pages)
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 50,000
(7 pages)
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 50,000
(7 pages)
2 July 2013Full accounts made up to 31 December 2012 (10 pages)
2 July 2013Full accounts made up to 31 December 2012 (10 pages)
24 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
24 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
24 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
3 July 2012Full accounts made up to 31 December 2011 (15 pages)
3 July 2012Full accounts made up to 31 December 2011 (15 pages)
10 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
10 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
10 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
1 July 2011Full accounts made up to 31 December 2010 (23 pages)
1 July 2011Full accounts made up to 31 December 2010 (23 pages)
31 December 2010Company name changed peter thompson group PLC\certificate issued on 31/12/10
  • RES15 ‐ Change company name resolution on 2010-12-31
  • NM01 ‐ Change of name by resolution
(3 pages)
31 December 2010Company name changed peter thompson group PLC\certificate issued on 31/12/10
  • RES15 ‐ Change company name resolution on 2010-12-31
  • NM01 ‐ Change of name by resolution
(3 pages)
3 August 2010Full accounts made up to 31 December 2009 (23 pages)
3 August 2010Full accounts made up to 31 December 2009 (23 pages)
23 July 2010Director's details changed for Mr Peter Cecil Salter on 1 July 2010 (2 pages)
23 July 2010Director's details changed for Mr Ian Clement Robson on 1 July 2010 (2 pages)
23 July 2010Director's details changed for Mr Ian Clement Robson on 1 July 2010 (2 pages)
23 July 2010Director's details changed for Mr Kevin Moran on 1 July 2010 (2 pages)
23 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (7 pages)
23 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (7 pages)
23 July 2010Director's details changed for Mr Kevin Moran on 1 July 2010 (2 pages)
23 July 2010Director's details changed for Mr Peter Cecil Salter on 1 July 2010 (2 pages)
23 July 2010Director's details changed for Mr Ian Clement Robson on 1 July 2010 (2 pages)
23 July 2010Director's details changed for Mr Peter Cecil Salter on 1 July 2010 (2 pages)
23 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (7 pages)
23 July 2010Director's details changed for Mr Kevin Moran on 1 July 2010 (2 pages)
17 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 August 2009Return made up to 09/07/09; full list of members (4 pages)
5 August 2009Return made up to 09/07/09; full list of members (4 pages)
30 July 2009Full accounts made up to 31 December 2008 (22 pages)
30 July 2009Full accounts made up to 31 December 2008 (22 pages)
15 July 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
15 July 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
6 January 2009Appointment terminated director john wells (2 pages)
6 January 2009Appointment terminated director john wells (2 pages)
1 November 2008Full accounts made up to 31 March 2008 (21 pages)
1 November 2008Full accounts made up to 31 March 2008 (21 pages)
5 August 2008Return made up to 09/07/08; full list of members (5 pages)
5 August 2008Return made up to 09/07/08; full list of members (5 pages)
1 November 2007Full accounts made up to 31 March 2007 (20 pages)
1 November 2007Full accounts made up to 31 March 2007 (20 pages)
4 August 2007Particulars of mortgage/charge (9 pages)
4 August 2007Particulars of mortgage/charge (9 pages)
30 July 2007Return made up to 09/07/07; full list of members (3 pages)
30 July 2007Return made up to 09/07/07; full list of members (3 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
29 March 2007New director appointed (3 pages)
29 March 2007New director appointed (3 pages)
5 November 2006Full accounts made up to 31 March 2006 (25 pages)
5 November 2006Full accounts made up to 31 March 2006 (25 pages)
3 August 2006Return made up to 09/07/06; full list of members (3 pages)
3 August 2006Return made up to 09/07/06; full list of members (3 pages)
20 June 2006New secretary appointed (2 pages)
20 June 2006New secretary appointed (2 pages)
15 May 2006Secretary resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006Director resigned (1 page)
23 January 2006Full accounts made up to 31 March 2005 (18 pages)
23 January 2006Full accounts made up to 31 March 2005 (18 pages)
29 October 2005Particulars of mortgage/charge (5 pages)
29 October 2005Particulars of mortgage/charge (5 pages)
29 July 2005Return made up to 09/07/05; full list of members (3 pages)
29 July 2005Return made up to 09/07/05; full list of members (3 pages)
29 July 2005Location of debenture register (1 page)
29 July 2005Location of debenture register (1 page)
6 April 2005Registered office changed on 06/04/05 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page)
6 April 2005Registered office changed on 06/04/05 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page)
1 November 2004Full accounts made up to 31 March 2004 (18 pages)
1 November 2004Full accounts made up to 31 March 2004 (18 pages)
20 July 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 December 2003Full accounts made up to 31 March 2003 (17 pages)
3 December 2003Full accounts made up to 31 March 2003 (17 pages)
31 July 2003Return made up to 09/07/03; full list of members (8 pages)
31 July 2003Return made up to 09/07/03; full list of members (8 pages)
2 November 2002Full accounts made up to 31 March 2002 (17 pages)
2 November 2002Full accounts made up to 31 March 2002 (17 pages)
17 July 2002Return made up to 09/07/02; full list of members (8 pages)
17 July 2002Return made up to 09/07/02; full list of members (8 pages)
1 November 2001Full accounts made up to 31 March 2001 (17 pages)
1 November 2001Full accounts made up to 31 March 2001 (17 pages)
17 July 2001Return made up to 09/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 July 2001Return made up to 09/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2001Particulars of mortgage/charge (3 pages)
5 July 2001Particulars of mortgage/charge (3 pages)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
28 January 2001Full accounts made up to 31 March 2000 (16 pages)
28 January 2001Full accounts made up to 31 March 2000 (16 pages)
18 September 2000Return made up to 09/07/00; full list of members (7 pages)
18 September 2000Return made up to 09/07/00; full list of members (7 pages)
2 November 1999Full accounts made up to 31 March 1999 (16 pages)
2 November 1999Full accounts made up to 31 March 1999 (16 pages)
9 July 1999Return made up to 09/07/99; no change of members (4 pages)
9 July 1999Return made up to 09/07/99; no change of members (4 pages)
31 October 1998Full accounts made up to 31 March 1998 (16 pages)
31 October 1998Full accounts made up to 31 March 1998 (16 pages)
14 July 1998Return made up to 09/07/98; full list of members (6 pages)
14 July 1998Return made up to 09/07/98; full list of members (6 pages)
25 June 1998Registered office changed on 25/06/98 from: st bartholomew chambers 61 west london EC1A 9EA (1 page)
25 June 1998Registered office changed on 25/06/98 from: st bartholomew chambers 61 west london EC1A 9EA (1 page)
30 October 1997Full accounts made up to 31 March 1997 (15 pages)
30 October 1997Full accounts made up to 31 March 1997 (15 pages)
18 August 1997Return made up to 09/07/97; full list of members (6 pages)
18 August 1997Return made up to 09/07/97; full list of members (6 pages)
4 November 1996Full accounts made up to 31 March 1996 (13 pages)
4 November 1996Full accounts made up to 31 March 1996 (13 pages)
18 July 1996Return made up to 09/07/96; full list of members (6 pages)
18 July 1996Return made up to 09/07/96; full list of members (6 pages)
3 November 1995Full accounts made up to 31 March 1995 (13 pages)
3 November 1995Full accounts made up to 31 March 1995 (13 pages)
4 July 1995Particulars of mortgage/charge (4 pages)
4 July 1995Particulars of mortgage/charge (4 pages)
3 July 1995Return made up to 09/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 1995Return made up to 09/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
16 May 1991Memorandum and Articles of Association (7 pages)
16 May 1991Memorandum and Articles of Association (7 pages)
13 December 1990Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
13 December 1990Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
17 September 1990Particulars of mortgage/charge (3 pages)
17 September 1990Particulars of mortgage/charge (3 pages)
10 August 1990Accounts made up to 31 December 1989 (11 pages)
10 August 1990Accounts made up to 31 December 1989 (11 pages)
16 March 1982Certificate of incorporation (1 page)
16 March 1982Certificate of incorporation (1 page)
16 March 1982Incorporation (16 pages)
16 March 1982Incorporation (16 pages)