Company NameM W Group Realisations Limited
Company StatusDissolved
Company Number02257541
CategoryPrivate Limited Company
Incorporation Date13 May 1988(35 years, 10 months ago)
Dissolution Date18 February 2020 (4 years, 1 month ago)
Previous NamesLightjet Limited and Motor World Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDr Tony Alan Tappy
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2000(12 years, 7 months after company formation)
Appointment Duration19 years, 2 months (closed 18 February 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLake House
3 Perch Close
Daventry
Northamptonshire
NN11 8YY
Director NameColin John Buffin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 1993)
RoleInvestment Manager
Correspondence Address10 Dungarvan Avenue
Putney
London
SW15 5QU
Director NameMr Peter David Kelley
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 26 November 1992)
RoleChartered Accountant
Correspondence AddressEndon Hall
Wick
Pershore
Worcestershire
WR10 3JS
Director NameMr John Darrell Kershaw
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(3 years after company formation)
Appointment Duration6 years (resigned 16 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRushing Beck
Moor Lane Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7AW
Director NameMr Michael McGlone
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(3 years after company formation)
Appointment Duration6 years (resigned 16 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Plover Close
Rochdale
Lancashire
OL11 5PU
Director NameGerald John Moreton McLeod
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(3 years after company formation)
Appointment Duration5 years, 3 months (resigned 13 August 1996)
RoleCompany Director
Correspondence AddressFrolesworth House
Main Street Frolesworth
Lutterworth
Leicestershire
LE17 5EG
Director NameMichael John Stanford
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 26 November 1992)
RoleCompany Director
Correspondence AddressRed Gables
Rossett Green Lane
Harrogate
North Yorkshire
HG2 9LH
Secretary NameMr Michael McGlone
NationalityBritish
StatusResigned
Appointed17 May 1991(3 years after company formation)
Appointment Duration6 years (resigned 16 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Plover Close
Rochdale
Lancashire
OL11 5PU
Director NameKenneth Jackson
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(4 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 August 1996)
RoleCompany Director
Correspondence AddressSavile Ings Farm
Holywell Green
Halifax
West Yorkshire
HX4 9BS
Director NameVuchuru Sadhana Reddy
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(8 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 October 2000)
RoleCompany Director
Correspondence AddressHeathfield House
Rotherhams Oak Lane
Hockley Heath
Warwickshire
B94 6RW
Director NameMr Christopher Paul McKinley Swan
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(8 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 August 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressKissingtree House
Kissingtree Lane
Alveston
Warwickshire
CV37 7QT
Secretary NameVuchuru Sadhana Reddy
NationalityBritish
StatusResigned
Appointed01 September 1996(8 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 February 1998)
RoleCompany Director
Correspondence AddressHeathfield House
Rotherhams Oak Lane
Hockley Heath
Warwickshire
B94 6RW
Secretary NameIan Peter Fairclough
NationalityBritish
StatusResigned
Appointed18 February 1998(9 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 September 1999)
RoleCompany Director
Correspondence Address17 Claremont Road
Leamington Spa
Warwickshire
CV31 3EH
Secretary NameCindy Leigh Swanston
NationalityBritish
StatusResigned
Appointed10 September 1999(11 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 February 2001)
RoleCompany Director
Correspondence Address206 Evesham Road
Stratford Upon Avon
Warwickshire
CV37 9AS
Director NameMr Peter Gordon Joyner
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(12 years, 3 months after company formation)
Appointment Duration12 months (resigned 10 August 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables Millers Lane
Hornton
Banbury
OX15 6BS

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£23,325,000
Cash£13,402,000
Current Liabilities£7,120,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

5 July 2000Delivered on: 24 July 2000
Persons entitled: Bnp Paribas as Security Agent and Trustee for Itself and the Other Financeparties (The "Security Agent")

Classification: Debenture
Secured details: All money and liabilities due or to become due by any obligor to any secured party under any finance document and all costs charges and expenses incurred in connection therewith (all terms as defined).
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.
Outstanding
3 February 1997Delivered on: 19 February 1997
Satisfied on: 22 April 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
22 March 1994Delivered on: 8 April 1994
Satisfied on: 4 April 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: All monies now or at any time hereafter standing to the credit of the company's account(s) in the bank's books.
Fully Satisfied
10 June 1988Delivered on: 14 June 1988
Satisfied on: 4 April 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Fully Satisfied

Filing History

18 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
22 August 2019Notice of ceasing to act as receiver or manager (2 pages)
22 August 2019Receiver's abstract of receipts and payments to 15 July 2019 (2 pages)
19 November 2018Receiver's abstract of receipts and payments to 5 October 2018 (2 pages)
13 November 2017Receiver's abstract of receipts and payments to 5 October 2017 (2 pages)
13 November 2017Receiver's abstract of receipts and payments to 5 October 2017 (2 pages)
11 November 2016Receiver's abstract of receipts and payments to 5 October 2016 (2 pages)
11 November 2016Receiver's abstract of receipts and payments to 5 October 2016 (2 pages)
11 November 2015Receiver's abstract of receipts and payments to 5 October 2015 (2 pages)
11 November 2015Receiver's abstract of receipts and payments to 5 October 2015 (2 pages)
11 November 2015Receiver's abstract of receipts and payments to 5 October 2015 (2 pages)
17 November 2014Receiver's abstract of receipts and payments to 5 October 2014 (2 pages)
17 November 2014Receiver's abstract of receipts and payments to 5 October 2014 (2 pages)
17 November 2014Receiver's abstract of receipts and payments to 5 October 2014 (2 pages)
8 November 2013Receiver's abstract of receipts and payments to 5 October 2013 (2 pages)
8 November 2013Receiver's abstract of receipts and payments to 5 October 2013 (2 pages)
8 November 2013Receiver's abstract of receipts and payments to 5 October 2013 (2 pages)
23 October 2012Receiver's abstract of receipts and payments to 5 October 2012 (2 pages)
23 October 2012Receiver's abstract of receipts and payments to 5 October 2012 (2 pages)
23 October 2012Receiver's abstract of receipts and payments to 5 October 2012 (2 pages)
3 November 2011Receiver's abstract of receipts and payments to 5 October 2011 (2 pages)
3 November 2011Receiver's abstract of receipts and payments to 5 October 2011 (2 pages)
3 November 2011Receiver's abstract of receipts and payments to 5 October 2011 (2 pages)
10 November 2010Receiver's abstract of receipts and payments to 5 October 2010 (2 pages)
10 November 2010Receiver's abstract of receipts and payments to 5 October 2010 (2 pages)
10 November 2010Receiver's abstract of receipts and payments to 5 October 2010 (2 pages)
17 November 2009Receiver's abstract of receipts and payments to 5 October 2009 (2 pages)
17 November 2009Receiver's abstract of receipts and payments to 5 October 2009 (2 pages)
17 November 2009Receiver's abstract of receipts and payments to 5 October 2009 (2 pages)
21 November 2008Receiver's abstract of receipts and payments to 5 October 2008 (2 pages)
21 November 2008Receiver's abstract of receipts and payments to 5 October 2008 (2 pages)
21 November 2008Receiver's abstract of receipts and payments to 5 October 2008 (2 pages)
30 November 2007Receiver's abstract of receipts and payments (2 pages)
30 November 2007Receiver's abstract of receipts and payments (2 pages)
7 November 2006Receiver's abstract of receipts and payments (3 pages)
7 November 2006Receiver's abstract of receipts and payments (3 pages)
24 November 2005Receiver's abstract of receipts and payments (2 pages)
24 November 2005Receiver's abstract of receipts and payments (2 pages)
12 November 2004Receiver's abstract of receipts and payments (2 pages)
12 November 2004Receiver's abstract of receipts and payments (2 pages)
28 September 2004Receiver ceasing to act (1 page)
28 September 2004Receiver ceasing to act (1 page)
5 May 2004Registered office changed on 05/05/04 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH (1 page)
5 May 2004Registered office changed on 05/05/04 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH (1 page)
6 November 2003Receiver's abstract of receipts and payments (2 pages)
6 November 2003Receiver's abstract of receipts and payments (2 pages)
29 November 2002Receiver's abstract of receipts and payments (2 pages)
29 November 2002Receiver's abstract of receipts and payments (2 pages)
31 December 2001Receiver's abstract of receipts and payments (2 pages)
31 December 2001Receiver's abstract of receipts and payments (2 pages)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
6 March 2001Secretary resigned (1 page)
6 March 2001Secretary resigned (1 page)
21 February 2001Registered office changed on 21/02/01 from: regal house birmingham road stratford upon avon warwickshire CV37 0BN (1 page)
21 February 2001Registered office changed on 21/02/01 from: regal house birmingham road stratford upon avon warwickshire CV37 0BN (1 page)
20 February 2001Administrative Receiver's report (27 pages)
20 February 2001Form 3.2 - statement of affairs (3 pages)
20 February 2001Form 3.2 - statement of affairs (3 pages)
20 February 2001Administrative Receiver's report (27 pages)
27 December 2000Company name changed motor world group LIMITED\certificate issued on 28/12/00 (2 pages)
27 December 2000Company name changed motor world group LIMITED\certificate issued on 28/12/00 (2 pages)
20 December 2000O/C re. Extension S48 report (3 pages)
20 December 2000O/C re. Extension S48 report (3 pages)
15 December 2000New director appointed (3 pages)
15 December 2000New director appointed (3 pages)
27 October 2000Director resigned (1 page)
27 October 2000Director resigned (1 page)
16 October 2000Appointment of receiver/manager (1 page)
16 October 2000Appointment of receiver/manager (1 page)
22 August 2000New director appointed (3 pages)
22 August 2000New director appointed (3 pages)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
24 July 2000Particulars of mortgage/charge (15 pages)
24 July 2000Particulars of mortgage/charge (15 pages)
13 July 2000Declaration of assistance for shares acquisition (11 pages)
13 July 2000Declaration of assistance for shares acquisition (11 pages)
13 July 2000Declaration of assistance for shares acquisition (10 pages)
13 July 2000Declaration of assistance for shares acquisition (10 pages)
13 July 2000Declaration of assistance for shares acquisition (11 pages)
13 July 2000Declaration of assistance for shares acquisition (11 pages)
13 July 2000Declaration of assistance for shares acquisition (11 pages)
13 July 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(5 pages)
13 July 2000Declaration of assistance for shares acquisition (11 pages)
13 July 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(5 pages)
13 July 2000Declaration of assistance for shares acquisition (11 pages)
13 July 2000Declaration of assistance for shares acquisition (11 pages)
13 July 2000Declaration of assistance for shares acquisition (11 pages)
13 July 2000Declaration of assistance for shares acquisition (11 pages)
13 July 2000Declaration of assistance for shares acquisition (11 pages)
13 July 2000Declaration of assistance for shares acquisition (11 pages)
13 July 2000Declaration of assistance for shares acquisition (11 pages)
13 July 2000Declaration of assistance for shares acquisition (11 pages)
7 July 2000Full accounts made up to 30 June 1999 (15 pages)
7 July 2000Full accounts made up to 30 June 1999 (15 pages)
20 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(23 pages)
20 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(23 pages)
24 May 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
24 May 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
22 May 2000Return made up to 17/05/00; full list of members (6 pages)
22 May 2000Return made up to 17/05/00; full list of members (6 pages)
22 March 2000Secretary's particulars changed (1 page)
22 March 2000Secretary's particulars changed (1 page)
4 January 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 23/12/99
(1 page)
4 January 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 23/12/99
(1 page)
16 September 1999Secretary resigned (1 page)
16 September 1999Secretary resigned (1 page)
16 September 1999New secretary appointed (2 pages)
16 September 1999New secretary appointed (2 pages)
25 May 1999Location of register of members (1 page)
25 May 1999Return made up to 17/05/99; no change of members (4 pages)
25 May 1999Return made up to 17/05/99; no change of members (4 pages)
25 May 1999Location of register of members (1 page)
23 May 1999Director's particulars changed (1 page)
23 May 1999Director's particulars changed (1 page)
4 May 1999Full accounts made up to 30 June 1998 (15 pages)
4 May 1999Full accounts made up to 30 June 1998 (15 pages)
27 October 1998Auditor's resignation (1 page)
27 October 1998Auditor's resignation (1 page)
27 October 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 October 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
24 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
18 May 1998Return made up to 17/05/98; no change of members (6 pages)
18 May 1998Return made up to 17/05/98; no change of members (6 pages)
22 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
22 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
17 April 1998Full accounts made up to 30 June 1997 (17 pages)
17 April 1998Full accounts made up to 30 June 1997 (17 pages)
20 February 1998New secretary appointed (1 page)
20 February 1998Secretary resigned (1 page)
20 February 1998Secretary resigned (1 page)
20 February 1998New secretary appointed (1 page)
3 December 1997Declaration of assistance for shares acquisition (11 pages)
3 December 1997Declaration of assistance for shares acquisition (11 pages)
3 December 1997Declaration of assistance for shares acquisition (11 pages)
3 December 1997Declaration of assistance for shares acquisition (11 pages)
3 December 1997Declaration of assistance for shares acquisition (11 pages)
3 December 1997Resolutions
  • ORES07 ‐ Ordinary resolution of financial assistance for the acquisition of shares
(2 pages)
3 December 1997Declaration of assistance for shares acquisition (11 pages)
3 December 1997Declaration of assistance for shares acquisition (11 pages)
3 December 1997Declaration of assistance for shares acquisition (11 pages)
3 December 1997Resolutions
  • ORES07 ‐ Ordinary resolution of financial assistance for the acquisition of shares
(2 pages)
3 December 1997Declaration of assistance for shares acquisition (11 pages)
3 December 1997Declaration of assistance for shares acquisition (11 pages)
3 December 1997Declaration of assistance for shares acquisition (11 pages)
3 December 1997Declaration of assistance for shares acquisition (11 pages)
28 August 1997Full group accounts made up to 3 November 1996 (35 pages)
28 August 1997Full group accounts made up to 3 November 1996 (35 pages)
28 August 1997Full group accounts made up to 3 November 1996 (35 pages)
10 July 1997Secretary resigned;director resigned (1 page)
10 July 1997Secretary resigned;director resigned (1 page)
10 July 1997Return made up to 17/05/97; full list of members
  • 363(287) ‐ Registered office changed on 10/07/97
(8 pages)
10 July 1997Director resigned (1 page)
10 July 1997Registered office changed on 10/07/97 from: regal house birmingham road stratford upon avon warwickshire CV37 0BN (1 page)
10 July 1997Return made up to 17/05/97; full list of members
  • 363(287) ‐ Registered office changed on 10/07/97
(8 pages)
10 July 1997Registered office changed on 10/07/97 from: regal house birmingham road stratford upon avon warwickshire CV37 0BN (1 page)
10 July 1997Director resigned (1 page)
4 April 1997Declaration of satisfaction of mortgage/charge (4 pages)
4 April 1997Declaration of satisfaction of mortgage/charge (4 pages)
20 February 1997Declaration of assistance for shares acquisition (10 pages)
20 February 1997Declaration of assistance for shares acquisition (9 pages)
20 February 1997Declaration of assistance for shares acquisition (10 pages)
20 February 1997Declaration of assistance for shares acquisition (9 pages)
20 February 1997Declaration of assistance for shares acquisition (9 pages)
20 February 1997Declaration of assistance for shares acquisition (10 pages)
20 February 1997Declaration of assistance for shares acquisition (9 pages)
20 February 1997Declaration of assistance for shares acquisition (9 pages)
20 February 1997Declaration of assistance for shares acquisition (9 pages)
20 February 1997Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
20 February 1997Declaration of assistance for shares acquisition (9 pages)
20 February 1997Declaration of assistance for shares acquisition (9 pages)
20 February 1997Declaration of assistance for shares acquisition (10 pages)
20 February 1997Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
19 February 1997Particulars of mortgage/charge (3 pages)
19 February 1997Particulars of mortgage/charge (3 pages)
13 January 1997Certificate of re-registration from Public Limited Company to Private (1 page)
13 January 1997Application for reregistration from PLC to private (1 page)
13 January 1997Application for reregistration from PLC to private (1 page)
13 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
13 January 1997Re-registration of Memorandum and Articles (12 pages)
13 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
13 January 1997Re-registration of Memorandum and Articles (12 pages)
13 January 1997Certificate of re-registration from Public Limited Company to Private (1 page)
1 October 1996New director appointed (2 pages)
1 October 1996New secretary appointed;new director appointed (2 pages)
1 October 1996New director appointed (2 pages)
1 October 1996New secretary appointed;new director appointed (2 pages)
29 September 1996Director resigned (1 page)
29 September 1996Director resigned (1 page)
29 September 1996Director resigned (1 page)
29 September 1996Director resigned (1 page)
12 June 1996Return made up to 17/05/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 June 1996Return made up to 17/05/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 May 1996Full group accounts made up to 29 October 1995 (39 pages)
22 May 1996Full group accounts made up to 29 October 1995 (39 pages)
23 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
23 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
23 April 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
23 April 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
1 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
1 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
1 September 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
1 September 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
15 August 1995Ad 25/07/95--------- £ si [email protected]=452665 £ ic 2709531/3162196 (4 pages)
15 August 1995Ad 25/07/95--------- £ si [email protected]=452665 £ ic 2709531/3162196 (4 pages)
11 August 1995Ad 25/07/95--------- £ si [email protected]=74367 £ ic 2635164/2709531 (10 pages)
11 August 1995Ad 25/07/95--------- £ si [email protected]=74367 £ ic 2635164/2709531 (10 pages)
5 July 1995Listing of particulars (64 pages)
5 July 1995Listing of particulars (64 pages)
16 June 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
16 June 1995Certificate of cancellation of share premium account (1 page)
16 June 1995Cancel share premium account (6 pages)
16 June 1995Cancel share premium account (6 pages)
16 June 1995Certificate of cancellation of share premium account (1 page)
16 June 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
19 April 1995Full group accounts made up to 30 October 1994 (36 pages)
19 April 1995Full group accounts made up to 30 October 1994 (36 pages)
4 April 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
4 April 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
3 May 1994Full group accounts made up to 31 October 1993 (39 pages)
3 May 1994Full group accounts made up to 31 October 1993 (39 pages)
10 February 1993Listing of particulars (59 pages)
10 February 1993Listing of particulars (59 pages)