Company NameRoyal London Homebuy Limited
DirectorJon Scott Glen
Company StatusActive
Company Number02162703
CategoryPrivate Limited Company
Incorporation Date9 September 1987(36 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJon Scott Glen
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(35 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Secretary NameRoyal London Management Services Limited (Corporation)
StatusCurrent
Appointed03 June 2005(17 years, 9 months after company formation)
Appointment Duration18 years, 11 months
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Mark Christopher Beesley
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(4 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 1999)
RoleAccountant
Correspondence AddressRodings Mill Road
Great Totham
Maldon
Essex
CM9 8DH
Director NameMr Brian Robert Jones
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(4 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 1998)
RoleGeneral Manager & Actuary
Correspondence AddressTarkwa Daisy Green
Groton
Sudbury
Suffolk
CO10 5EN
Director NameMr John Robert Tovey
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(4 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 30 July 2005)
RoleAppointed Actuary
Country of ResidenceUnited Kingdom
Correspondence Address19 Stanfield Close
Stanway
Colchester
Essex
CO3 5QX
Secretary NameMr Sven Dean Farmer
NationalityBritish
StatusResigned
Appointed03 April 1992(4 years, 6 months after company formation)
Appointment Duration4 years (resigned 02 April 1996)
RoleCompany Director
Correspondence AddressPenny Royal 1a Glen Avenue
Lexden
Colchester
Essex
CO3 3RP
Secretary NameMurray John Ross
NationalityBritish
StatusResigned
Appointed02 April 1996(8 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 March 2003)
RoleCompany Director
Correspondence AddressHunters Park
Groton
Sudbury
Suffolk
CO10 5EH
Director NameMr Stephen Shone
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(11 years, 9 months after company formation)
Appointment Duration13 years, 7 months (resigned 13 February 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBeeson End Orchard
Beeson End Lane
Harpenden
Hertfordshire
AL5 2AB
Secretary NameBernadette Clare Barber
NationalityBritish
StatusResigned
Appointed22 March 2003(15 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 June 2005)
RoleCompany Director
Correspondence Address55 Gracechurch Street
London
EC3V 0UF
Director NameMurray John Ross
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(17 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 June 2007)
RoleSolicitor
Correspondence Address12 Learmonth Terrace
Edinburgh
EH4 1PG
Scotland
Director NamePaul Frederick Thomas Langton
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(19 years, 9 months after company formation)
Appointment Duration4 months (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookdale Cottage
Bowes Gate Road
Bunbury
Cheshire
CW6 9PP
Director NameMr Christopher Charles Aujard
Date of BirthApril 1962 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed31 October 2007(20 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeymore Oast
Back Street
Leeds
Kent
ME17 1TF
Director NameAdrian Micheal Nixon
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(23 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Martin Pierce Lewis
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(24 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMrs Anya Marjorie O'Reilly
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2013(25 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Shingirai Thaddeus Nyahasha
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2014(26 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Timothy Walter Harris
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2016(28 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameKenny Fenna
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2019(31 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMrs Lesley Mitchell
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2020(33 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 October 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL

Contact

Websitecreditunion.co.uk
Email address[email protected]
Telephone020 77870770
Telephone regionLondon

Location

Registered Address80 Fenchurch Street
London
EC3M 4BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

3 at £1Royal London Mutual Insurance Society LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4

Accounts

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

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

15 July 1988Delivered on: 22 July 1988
Satisfied on: 15 April 1999
Persons entitled: Morgan Grenfell & Co Limited

Classification: Deed of sub-charge and assignment
Secured details: All monies due or to become due from the company to the chargee not exceeding £150,000,000 under the terms of a loan agreement of even date and this charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital all stock, shares and other securities. (Please see doc 395 for full details).
Fully Satisfied

Filing History

12 July 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
3 July 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
29 June 2023Change of details for Royal London Mutual Insurance Society Limited (The) as a person with significant control on 26 June 2023 (2 pages)
27 June 2023Secretary's details changed for Royal London Management Services Limited on 26 June 2023 (1 page)
26 June 2023Register(s) moved to registered office address 80 Fenchurch Street London EC3M 4BY (1 page)
18 April 2023Register(s) moved to registered inspection location 55 Gracechurch Street London EC3V 0RL (1 page)
11 April 2023Registered office address changed from 55 Gracechurch Street London EC3V 0RL to 80 Fenchurch Street London EC3M 4BY on 11 April 2023 (1 page)
11 April 2023Register inspection address has been changed to 55 Gracechurch Street London EC3V 0RL (1 page)
5 January 2023Termination of appointment of Martin Pierce Lewis as a director on 31 December 2022 (1 page)
5 January 2023Appointment of Mr Jon Scott Glen as a director on 1 January 2023 (2 pages)
14 October 2022Termination of appointment of Lesley Mitchell as a director on 14 October 2022 (1 page)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
25 June 2022Confirmation statement made on 20 June 2022 with updates (3 pages)
21 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
17 February 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
11 December 2020Appointment of Mrs Lesley Mitchell as a director on 10 December 2020 (2 pages)
3 December 2020Termination of appointment of Kenny Fenna as a director on 3 December 2020 (1 page)
1 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
25 February 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
16 October 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Restriction on authorised share capital revoked & deleted/directors authorised to deal with conflicts of interest 07/10/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
26 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
3 May 2019Termination of appointment of Timothy Walter Harris as a director on 3 May 2019 (1 page)
3 May 2019Appointment of Kenny Fenna as a director on 3 May 2019 (2 pages)
9 April 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
4 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
22 May 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
25 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
25 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
13 February 2017Full accounts made up to 31 December 2016 (3 pages)
13 February 2017Full accounts made up to 31 December 2016 (3 pages)
22 July 2016Termination of appointment of Shingirai Thaddeus Nyahasha as a director on 22 July 2016 (1 page)
22 July 2016Termination of appointment of Shingirai Thaddeus Nyahasha as a director on 22 July 2016 (1 page)
21 July 2016Appointment of Mr Timothy Walter Harris as a director on 18 July 2016 (2 pages)
21 July 2016Appointment of Mr Timothy Walter Harris as a director on 18 July 2016 (2 pages)
18 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 3
(5 pages)
18 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 3
(5 pages)
13 May 2016Full accounts made up to 31 December 2015 (11 pages)
13 May 2016Full accounts made up to 31 December 2015 (11 pages)
29 April 2015Full accounts made up to 31 December 2014 (9 pages)
29 April 2015Full accounts made up to 31 December 2014 (9 pages)
15 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 3
(5 pages)
15 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 3
(5 pages)
15 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 3
(5 pages)
19 February 2015Appointment of Mr Shingirai Thaddeus Nyahasha as a director on 15 August 2014 (2 pages)
19 February 2015Appointment of Mr Shingirai Thaddeus Nyahasha as a director on 15 August 2014 (2 pages)
21 August 2014Termination of appointment of Anya Majorie O'reilly as a director on 15 August 2014 (1 page)
21 August 2014Termination of appointment of Anya Majorie O'reilly as a director on 15 August 2014 (1 page)
16 June 2014Termination of appointment of Adrian Nixon as a director (1 page)
16 June 2014Termination of appointment of Adrian Nixon as a director (1 page)
22 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 3
(5 pages)
22 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 3
(5 pages)
22 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 3
(5 pages)
24 January 2014Full accounts made up to 31 December 2013 (7 pages)
24 January 2014Full accounts made up to 31 December 2013 (7 pages)
4 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
20 March 2013Full accounts made up to 31 December 2012 (10 pages)
20 March 2013Full accounts made up to 31 December 2012 (10 pages)
19 February 2013Appointment of Mrs Anya Majorie O'reilly as a director (2 pages)
19 February 2013Termination of appointment of Stephen Shone as a director (1 page)
19 February 2013Termination of appointment of Stephen Shone as a director (1 page)
19 February 2013Appointment of Mrs Anya Majorie O'reilly as a director (2 pages)
3 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
26 March 2012Full accounts made up to 31 December 2011 (8 pages)
26 March 2012Full accounts made up to 31 December 2011 (8 pages)
19 March 2012Appointment of Martin Lewis as a director (2 pages)
19 March 2012Appointment of Martin Lewis as a director (2 pages)
15 April 2011Full accounts made up to 31 December 2010 (8 pages)
15 April 2011Full accounts made up to 31 December 2010 (8 pages)
14 April 2011Termination of appointment of Christopher Aujard as a director (2 pages)
14 April 2011Appointment of Adrian Micheal Nixon as a director (3 pages)
14 April 2011Appointment of Adrian Micheal Nixon as a director (3 pages)
14 April 2011Termination of appointment of Christopher Aujard as a director (2 pages)
6 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
5 April 2011Secretary's details changed for Royal London Management Services Limited on 3 April 2011 (2 pages)
5 April 2011Secretary's details changed for Royal London Management Services Limited on 3 April 2011 (2 pages)
5 April 2011Secretary's details changed for Royal London Management Services Limited on 3 April 2011 (2 pages)
14 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
1 April 2010Full accounts made up to 31 December 2009 (8 pages)
1 April 2010Full accounts made up to 31 December 2009 (8 pages)
7 April 2009Return made up to 03/04/09; full list of members (3 pages)
7 April 2009Return made up to 03/04/09; full list of members (3 pages)
3 April 2009Full accounts made up to 31 December 2008 (9 pages)
3 April 2009Full accounts made up to 31 December 2008 (9 pages)
24 April 2008Return made up to 03/04/08; full list of members (3 pages)
24 April 2008Return made up to 03/04/08; full list of members (3 pages)
20 March 2008Full accounts made up to 31 December 2007 (10 pages)
20 March 2008Full accounts made up to 31 December 2007 (10 pages)
9 November 2007Director resigned (1 page)
9 November 2007New director appointed (1 page)
9 November 2007New director appointed (1 page)
9 November 2007Director resigned (1 page)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
27 April 2007Return made up to 03/04/07; full list of members (2 pages)
27 April 2007Return made up to 03/04/07; full list of members (2 pages)
25 April 2007Full accounts made up to 31 December 2006 (9 pages)
25 April 2007Full accounts made up to 31 December 2006 (9 pages)
28 April 2006Return made up to 03/04/06; full list of members (2 pages)
28 April 2006Return made up to 03/04/06; full list of members (2 pages)
19 April 2006Full accounts made up to 31 December 2005 (8 pages)
19 April 2006Full accounts made up to 31 December 2005 (8 pages)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005New director appointed (2 pages)
11 August 2005New secretary appointed (2 pages)
11 August 2005New director appointed (2 pages)
11 August 2005New secretary appointed (2 pages)
25 July 2005Secretary resigned (1 page)
25 July 2005Secretary resigned (1 page)
8 June 2005Full accounts made up to 31 December 2004 (7 pages)
8 June 2005Full accounts made up to 31 December 2004 (7 pages)
4 May 2005Return made up to 03/04/05; full list of members (7 pages)
4 May 2005Return made up to 03/04/05; full list of members (7 pages)
29 October 2004Director's particulars changed (1 page)
29 October 2004Director's particulars changed (1 page)
5 May 2004Return made up to 03/04/04; full list of members (7 pages)
5 May 2004Return made up to 03/04/04; full list of members (7 pages)
14 April 2004Full accounts made up to 31 December 2003 (7 pages)
14 April 2004Full accounts made up to 31 December 2003 (7 pages)
16 March 2004Registered office changed on 16/03/04 from: royal london house middleborough colchester essex CO1 1PP (1 page)
16 March 2004Registered office changed on 16/03/04 from: royal london house middleborough colchester essex CO1 1PP (1 page)
18 February 2004Secretary's particulars changed (1 page)
18 February 2004Secretary's particulars changed (1 page)
10 December 2003Secretary's particulars changed (1 page)
10 December 2003Secretary's particulars changed (1 page)
8 June 2003Full accounts made up to 31 December 2002 (7 pages)
8 June 2003Full accounts made up to 31 December 2002 (7 pages)
16 April 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2003New secretary appointed (2 pages)
2 April 2003New secretary appointed (2 pages)
1 April 2003Secretary resigned (1 page)
1 April 2003Secretary resigned (1 page)
12 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 February 2003Auditor's resignation (1 page)
25 February 2003Auditor's resignation (1 page)
21 October 2002Full accounts made up to 31 December 2001 (7 pages)
21 October 2002Full accounts made up to 31 December 2001 (7 pages)
17 April 2002Return made up to 03/04/02; full list of members (6 pages)
17 April 2002Return made up to 03/04/02; full list of members (6 pages)
29 June 2001Full accounts made up to 31 December 2000 (6 pages)
29 June 2001Full accounts made up to 31 December 2000 (6 pages)
30 April 2001Return made up to 03/04/01; full list of members (6 pages)
30 April 2001Return made up to 03/04/01; full list of members (6 pages)
19 December 2000Auditor's resignation (2 pages)
19 December 2000Auditor's resignation (2 pages)
27 April 2000Full accounts made up to 31 December 1999 (9 pages)
27 April 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/04/00
(6 pages)
27 April 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/04/00
(6 pages)
27 April 2000Full accounts made up to 31 December 1999 (9 pages)
21 April 2000Registered office changed on 21/04/00 from: royal london house middleborough colchester essex CO1 1RA (1 page)
21 April 2000Registered office changed on 21/04/00 from: royal london house middleborough colchester essex CO1 1RA (1 page)
9 August 1999New director appointed (5 pages)
9 August 1999New director appointed (5 pages)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
20 April 1999Return made up to 03/04/99; no change of members (4 pages)
20 April 1999Full accounts made up to 31 December 1998 (10 pages)
20 April 1999Full accounts made up to 31 December 1998 (10 pages)
20 April 1999Return made up to 03/04/99; no change of members (4 pages)
15 April 1999Declaration of satisfaction of mortgage/charge (1 page)
15 April 1999Declaration of satisfaction of mortgage/charge (1 page)
2 November 1998Director resigned (1 page)
2 November 1998Director resigned (1 page)
29 April 1998Return made up to 03/04/98; no change of members (4 pages)
29 April 1998Full accounts made up to 31 December 1997 (10 pages)
29 April 1998Return made up to 03/04/98; no change of members (4 pages)
29 April 1998Full accounts made up to 31 December 1997 (10 pages)
28 April 1997Return made up to 03/04/97; full list of members (6 pages)
28 April 1997Full accounts made up to 31 December 1996 (10 pages)
28 April 1997Return made up to 03/04/97; full list of members (6 pages)
28 April 1997Full accounts made up to 31 December 1996 (10 pages)
26 April 1996Full accounts made up to 31 December 1995 (11 pages)
26 April 1996Full accounts made up to 31 December 1995 (11 pages)
18 April 1996New secretary appointed (1 page)
18 April 1996Return made up to 03/04/96; no change of members (4 pages)
18 April 1996Secretary resigned (2 pages)
18 April 1996New secretary appointed (1 page)
18 April 1996Secretary resigned (2 pages)
18 April 1996Return made up to 03/04/96; no change of members (4 pages)
9 April 1995Full accounts made up to 31 December 1994 (10 pages)
9 April 1995Return made up to 03/04/95; no change of members (4 pages)
9 April 1995Return made up to 03/04/95; no change of members (4 pages)
9 April 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
26 April 1993Memorandum and Articles of Association (16 pages)
26 April 1993Memorandum and Articles of Association (16 pages)
2 November 1987Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 November 1987Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 October 1987Company name changed\certificate issued on 22/10/87 (2 pages)
22 October 1987Company name changed\certificate issued on 22/10/87 (2 pages)
9 September 1987Incorporation (16 pages)
9 September 1987Incorporation (16 pages)