Medan
N Sumatra
Foreign
Director Name | Paul Martyn Romaine |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1996(7 years, 12 months after company formation) |
Appointment Duration | 21 years, 10 months (closed 08 March 2018) |
Role | Company Director |
Correspondence Address | 6 Chancellery Mews Bury St Edmunds Suffolk IP33 3AB |
Secretary Name | Paul Martyn Romaine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2000(12 years, 2 months after company formation) |
Appointment Duration | 17 years, 8 months (closed 08 March 2018) |
Role | Company Director |
Correspondence Address | 6 Chancellery Mews Bury St Edmunds Suffolk IP33 3AB |
Director Name | Michael Jeffrey Merrick |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(3 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 23 January 1992) |
Role | Company Director |
Correspondence Address | Waldron Cottage Waldron Down, Blackboys Uckfield East Sussex TN22 5NB |
Director Name | Mr Alan Alfred Romaine |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 June 2000) |
Role | Manager |
Correspondence Address | Riverwood Brandon Road Thetford Norfolk IP24 3ND |
Secretary Name | Lynette Kathleen Merrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(3 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 23 January 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waldron Down Cottage Blackboys Sussex TN22 5NB |
Secretary Name | Mrs Patricia Margaret Romaine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | Riverwood Brandon Road Thetford Norfolk IP24 3ND |
Director Name | Mr Ripin Tjitra |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | Indonesian |
Status | Resigned |
Appointed | 07 February 1992(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 12 April 2003) |
Role | Businessman |
Correspondence Address | Jl Kartini No 12 Medan N Sumatra Foreign |
Director Name | Alan Romaine |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(7 years, 12 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 19 July 2004) |
Role | Company Director |
Correspondence Address | Villa Las Alegrias Urb Los Arqueris Centra De Ronda Benahauis Malaga Foreign |
Registered Address | Quadrant House 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2006 |
---|---|
Net Worth | -£46,704 |
Cash | £353,131 |
Current Liabilities | £4,404,646 |
Latest Accounts | 31 May 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
8 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 December 2017 | Liquidators' statement of receipts and payments to 19 October 2017 (5 pages) |
8 December 2017 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 April 2017 | Liquidators' statement of receipts and payments to 13 April 2017 (5 pages) |
25 April 2017 | Liquidators' statement of receipts and payments to 13 April 2017 (5 pages) |
21 November 2016 | Liquidators' statement of receipts and payments to 13 October 2016 (5 pages) |
21 November 2016 | Liquidators' statement of receipts and payments to 13 October 2016 (5 pages) |
21 June 2016 | Resignation of a liquidator (1 page) |
21 June 2016 | Resignation of a liquidator (1 page) |
29 April 2016 | Liquidators' statement of receipts and payments to 13 April 2016 (6 pages) |
29 April 2016 | Liquidators' statement of receipts and payments to 13 April 2016 (6 pages) |
23 October 2015 | Liquidators' statement of receipts and payments to 13 October 2015 (6 pages) |
23 October 2015 | Liquidators' statement of receipts and payments to 13 October 2015 (6 pages) |
23 October 2015 | Liquidators statement of receipts and payments to 13 October 2015 (6 pages) |
30 April 2015 | Liquidators' statement of receipts and payments to 13 April 2015 (6 pages) |
30 April 2015 | Liquidators' statement of receipts and payments to 13 April 2015 (6 pages) |
30 April 2015 | Liquidators statement of receipts and payments to 13 April 2015 (6 pages) |
29 October 2014 | Liquidators' statement of receipts and payments to 13 October 2014 (6 pages) |
29 October 2014 | Liquidators' statement of receipts and payments to 13 October 2014 (6 pages) |
29 October 2014 | Liquidators statement of receipts and payments to 13 October 2014 (6 pages) |
9 May 2014 | Liquidators' statement of receipts and payments to 13 April 2014 (6 pages) |
9 May 2014 | Liquidators' statement of receipts and payments to 13 April 2014 (6 pages) |
9 May 2014 | Liquidators statement of receipts and payments to 13 April 2014 (6 pages) |
30 October 2013 | Liquidators statement of receipts and payments to 13 October 2013 (6 pages) |
30 October 2013 | Liquidators' statement of receipts and payments to 13 October 2013 (6 pages) |
30 October 2013 | Liquidators' statement of receipts and payments to 13 October 2013 (6 pages) |
23 April 2013 | Liquidators' statement of receipts and payments to 13 April 2013 (6 pages) |
23 April 2013 | Liquidators' statement of receipts and payments to 13 April 2013 (6 pages) |
23 April 2013 | Liquidators statement of receipts and payments to 13 April 2013 (6 pages) |
19 October 2012 | Liquidators' statement of receipts and payments to 13 October 2012 (6 pages) |
19 October 2012 | Liquidators statement of receipts and payments to 13 October 2012 (6 pages) |
19 October 2012 | Liquidators' statement of receipts and payments to 13 October 2012 (6 pages) |
18 April 2012 | Liquidators' statement of receipts and payments to 13 April 2012 (6 pages) |
18 April 2012 | Liquidators statement of receipts and payments to 13 April 2012 (6 pages) |
18 April 2012 | Liquidators' statement of receipts and payments to 13 April 2012 (6 pages) |
20 October 2011 | Liquidators statement of receipts and payments to 13 October 2011 (6 pages) |
20 October 2011 | Liquidators' statement of receipts and payments to 13 October 2011 (6 pages) |
20 October 2011 | Liquidators' statement of receipts and payments to 13 October 2011 (6 pages) |
4 May 2011 | Liquidators' statement of receipts and payments to 13 April 2011 (6 pages) |
4 May 2011 | Liquidators' statement of receipts and payments to 13 April 2011 (6 pages) |
4 May 2011 | Liquidators statement of receipts and payments to 13 April 2011 (6 pages) |
16 November 2010 | Liquidators statement of receipts and payments to 13 October 2010 (6 pages) |
16 November 2010 | Liquidators' statement of receipts and payments to 13 October 2010 (6 pages) |
16 November 2010 | Liquidators' statement of receipts and payments to 13 October 2010 (6 pages) |
21 May 2010 | Liquidators' statement of receipts and payments to 13 April 2010 (6 pages) |
21 May 2010 | Liquidators' statement of receipts and payments to 13 April 2010 (6 pages) |
21 May 2010 | Liquidators statement of receipts and payments to 13 April 2010 (6 pages) |
9 June 2009 | Registered office changed on 09/06/2009 from uhy hacker young LLP quadrant house 17 thomas more street thomas more square london E1W 1YW (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from uhy hacker young LLP quadrant house 17 thomas more street thomas more square london E1W 1YW (1 page) |
14 April 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
14 April 2009 | Administrator's progress report to 6 April 2009 (12 pages) |
14 April 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
14 April 2009 | Administrator's progress report to 6 April 2009 (12 pages) |
14 April 2009 | Administrator's progress report to 6 April 2009 (12 pages) |
11 November 2008 | Administrator's progress report to 21 October 2008 (8 pages) |
11 November 2008 | Administrator's progress report to 21 October 2008 (8 pages) |
28 July 2008 | Registered office changed on 28/07/2008 from meridian house 62 station road north chingford london E4 7BA (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from meridian house 62 station road north chingford london E4 7BA (1 page) |
14 July 2008 | Notice of appointment of replacement/additional administrator (1 page) |
14 July 2008 | Notice of appointment of replacement/additional administrator (1 page) |
14 July 2008 | Result of meeting of creditors (8 pages) |
14 July 2008 | Result of meeting of creditors (8 pages) |
14 July 2008 | Notice of appointment of replacement/additional administrator (1 page) |
14 July 2008 | Notice of appointment of replacement/additional administrator (1 page) |
14 July 2008 | (1 page) |
14 July 2008 | (1 page) |
3 June 2008 | Statement of affairs with form 2.14B (6 pages) |
3 June 2008 | Statement of affairs with form 2.14B (6 pages) |
2 May 2008 | Appointment of an administrator (1 page) |
2 May 2008 | Appointment of an administrator (1 page) |
28 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
28 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages) |
28 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
28 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
28 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
28 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
28 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages) |
28 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
28 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
28 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages) |
28 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages) |
28 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages) |
28 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages) |
28 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
28 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages) |
28 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages) |
28 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
28 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
28 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
28 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
23 April 2008 | Registered office changed on 23/04/2008 from 135-137 station road chingford london E4 6AG (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from 135-137 station road chingford london E4 6AG (1 page) |
14 September 2007 | Accounts for a small company made up to 31 May 2006 (12 pages) |
14 September 2007 | Accounts for a small company made up to 31 May 2006 (12 pages) |
30 August 2007 | Return made up to 19/08/07; full list of members (3 pages) |
30 August 2007 | Return made up to 19/08/07; full list of members (3 pages) |
31 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 August 2006 | Return made up to 19/08/06; full list of members (3 pages) |
24 August 2006 | Return made up to 19/08/06; full list of members (3 pages) |
26 January 2006 | Particulars of mortgage/charge (4 pages) |
26 January 2006 | Particulars of mortgage/charge (4 pages) |
31 August 2005 | Return made up to 19/08/05; full list of members (8 pages) |
31 August 2005 | Return made up to 19/08/05; full list of members (8 pages) |
23 August 2005 | Particulars of mortgage/charge (3 pages) |
23 August 2005 | Particulars of mortgage/charge (3 pages) |
13 June 2005 | Accounts for a medium company made up to 31 May 2004 (19 pages) |
13 June 2005 | Accounts for a medium company made up to 31 May 2004 (19 pages) |
27 May 2005 | Registered office changed on 27/05/05 from: collingwood house whiting street bury st. Edmunds suffolk IP33 1NS (1 page) |
27 May 2005 | Registered office changed on 27/05/05 from: collingwood house whiting street bury st. Edmunds suffolk IP33 1NS (1 page) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
12 November 2004 | Return made up to 19/08/04; full list of members
|
12 November 2004 | Director resigned (1 page) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | Return made up to 19/08/04; full list of members
|
13 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2004 | Particulars of mortgage/charge (3 pages) |
16 July 2004 | Particulars of mortgage/charge (3 pages) |
16 July 2004 | Particulars of mortgage/charge (3 pages) |
16 July 2004 | Particulars of mortgage/charge (3 pages) |
14 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 2004 | Particulars of mortgage/charge (9 pages) |
8 May 2004 | Particulars of mortgage/charge (9 pages) |
16 April 2004 | Particulars of mortgage/charge (9 pages) |
16 April 2004 | Particulars of mortgage/charge (9 pages) |
26 September 2003 | Accounts for a medium company made up to 31 May 2003 (18 pages) |
26 September 2003 | Accounts for a medium company made up to 31 May 2003 (18 pages) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | Return made up to 19/08/03; full list of members
|
1 September 2003 | Director resigned (1 page) |
1 September 2003 | Return made up to 19/08/03; full list of members
|
3 January 2003 | Particulars of mortgage/charge (3 pages) |
3 January 2003 | Particulars of mortgage/charge (3 pages) |
3 January 2003 | Particulars of mortgage/charge (3 pages) |
3 January 2003 | Particulars of mortgage/charge (3 pages) |
3 January 2003 | Particulars of mortgage/charge (3 pages) |
3 January 2003 | Particulars of mortgage/charge (3 pages) |
6 October 2002 | Accounts for a medium company made up to 31 May 2002 (19 pages) |
6 October 2002 | Accounts for a medium company made up to 31 May 2002 (19 pages) |
23 August 2002 | Return made up to 19/08/02; full list of members (9 pages) |
23 August 2002 | Return made up to 19/08/02; full list of members (9 pages) |
18 December 2001 | Full accounts made up to 31 May 2001 (19 pages) |
18 December 2001 | Full accounts made up to 31 May 2001 (19 pages) |
29 August 2001 | Return made up to 19/08/01; full list of members (8 pages) |
29 August 2001 | Return made up to 19/08/01; full list of members (8 pages) |
8 March 2001 | Accounts for a medium company made up to 31 May 2000 (20 pages) |
8 March 2001 | Accounts for a medium company made up to 31 May 2000 (20 pages) |
23 August 2000 | Return made up to 19/08/00; full list of members
|
23 August 2000 | Return made up to 19/08/00; full list of members
|
26 July 2000 | Secretary resigned (1 page) |
26 July 2000 | Secretary resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | New secretary appointed (2 pages) |
26 July 2000 | New secretary appointed (2 pages) |
26 July 2000 | Director resigned (1 page) |
21 March 2000 | Particulars of mortgage/charge (3 pages) |
21 March 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2000 | Registered office changed on 02/02/00 from: regent house 110 northgate street bury st edmunds suffolk IP33 1HP (1 page) |
2 February 2000 | Registered office changed on 02/02/00 from: regent house 110 northgate street bury st edmunds suffolk IP33 1HP (1 page) |
18 January 2000 | Particulars of mortgage/charge (3 pages) |
18 January 2000 | Particulars of mortgage/charge (3 pages) |
18 January 2000 | Particulars of mortgage/charge (3 pages) |
18 January 2000 | Particulars of mortgage/charge (3 pages) |
6 November 1999 | Particulars of mortgage/charge (3 pages) |
6 November 1999 | Particulars of mortgage/charge (3 pages) |
6 November 1999 | Particulars of mortgage/charge (3 pages) |
6 November 1999 | Particulars of mortgage/charge (3 pages) |
22 October 1999 | Full accounts made up to 31 May 1999 (14 pages) |
22 October 1999 | Full accounts made up to 31 May 1999 (14 pages) |
28 September 1999 | Return made up to 19/08/99; full list of members (8 pages) |
28 September 1999 | Return made up to 19/08/99; full list of members (8 pages) |
28 August 1999 | Particulars of mortgage/charge (3 pages) |
28 August 1999 | Particulars of mortgage/charge (3 pages) |
28 August 1999 | Particulars of mortgage/charge (3 pages) |
28 August 1999 | Particulars of mortgage/charge (3 pages) |
28 August 1999 | Particulars of mortgage/charge (3 pages) |
28 August 1999 | Particulars of mortgage/charge (3 pages) |
19 May 1999 | Ad 30/04/99--------- £ si 40000@1=40000 £ ic 90000/130000 (2 pages) |
19 May 1999 | Ad 30/04/99--------- £ si 40000@1=40000 £ ic 90000/130000 (2 pages) |
30 October 1998 | Full accounts made up to 31 May 1998 (14 pages) |
30 October 1998 | Full accounts made up to 31 May 1998 (14 pages) |
26 August 1998 | Return made up to 19/08/98; full list of members (8 pages) |
26 August 1998 | Return made up to 19/08/98; full list of members (8 pages) |
24 June 1998 | Registered office changed on 24/06/98 from: st george's house the anderson centre olding road, bury st edmunds suffolk, IP33 3TA (1 page) |
24 June 1998 | Registered office changed on 24/06/98 from: st george's house the anderson centre olding road, bury st edmunds suffolk, IP33 3TA (1 page) |
18 February 1998 | Particulars of mortgage/charge (3 pages) |
18 February 1998 | Particulars of mortgage/charge (3 pages) |
1 September 1997 | Ad 21/08/97--------- £ si 60000@1=60000 £ ic 30000/90000 (2 pages) |
1 September 1997 | Ad 21/08/97--------- £ si 60000@1=60000 £ ic 30000/90000 (2 pages) |
28 August 1997 | Return made up to 19/08/97; no change of members (6 pages) |
28 August 1997 | Return made up to 19/08/97; no change of members (6 pages) |
20 August 1997 | Full accounts made up to 31 May 1997 (13 pages) |
20 August 1997 | Full accounts made up to 31 May 1997 (13 pages) |
26 September 1996 | Particulars of mortgage/charge (3 pages) |
26 September 1996 | Particulars of mortgage/charge (3 pages) |
2 September 1996 | Return made up to 19/08/96; full list of members
|
2 September 1996 | Return made up to 19/08/96; full list of members
|
1 August 1996 | Full accounts made up to 31 May 1996 (12 pages) |
1 August 1996 | Full accounts made up to 31 May 1996 (12 pages) |
2 May 1996 | New director appointed (2 pages) |
2 May 1996 | New director appointed (2 pages) |
2 May 1996 | New director appointed (2 pages) |
2 May 1996 | New director appointed (2 pages) |
28 February 1996 | Full accounts made up to 31 May 1995 (18 pages) |
28 February 1996 | Full accounts made up to 31 May 1995 (18 pages) |
26 February 1996 | Auditor's resignation (1 page) |
26 February 1996 | Auditor's resignation (1 page) |
3 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 1995 | Resolutions
|
26 October 1995 | Resolutions
|
26 October 1995 | Resolutions
|
26 October 1995 | Resolutions
|
26 October 1995 | Resolutions
|
26 October 1995 | Resolutions
|
7 August 1995 | Return made up to 19/08/95; no change of members
|
7 August 1995 | Return made up to 19/08/95; no change of members
|
4 August 1995 | Auditor's resignation (2 pages) |
4 August 1995 | Auditor's resignation (2 pages) |
1 February 1995 | Particulars of mortgage/charge (3 pages) |
1 February 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
12 May 1993 | Ad 29/03/93--------- £ si 28000@1=28000 £ ic 2000/30000 (2 pages) |
12 May 1993 | Ad 29/03/93--------- £ si 28000@1=28000 £ ic 2000/30000 (2 pages) |
19 February 1993 | Particulars of mortgage/charge (3 pages) |
19 February 1993 | Particulars of mortgage/charge (3 pages) |
18 August 1992 | Memorandum and Articles of Association (13 pages) |
18 August 1992 | Memorandum and Articles of Association (13 pages) |
6 September 1988 | Wd 12/08/88 ad 04/05/88--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
6 September 1988 | Wd 12/08/88 ad 04/05/88--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
4 May 1988 | Incorporation (11 pages) |
4 May 1988 | Incorporation (11 pages) |