Company NameBroomco Markham (02388024) Limited
DirectorsMatthew Stuart Tweedie and Vanessa Jane Shakespeare
Company StatusActive
Company Number02388024
CategoryPrivate Limited Company
Incorporation Date23 May 1989(34 years, 11 months ago)
Previous NamesPackbest Limited and Markham Vaughan Gillingham Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Matthew Stuart Tweedie
StatusCurrent
Appointed01 October 2019(30 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 8AN
Director NameMr Matthew Stuart Tweedie
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(30 years, 10 months after company formation)
Appointment Duration4 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 8AN
Director NameMs Vanessa Jane Shakespeare
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(33 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 8AN
Director NameMr Ian Peter Barbour
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(2 years after company formation)
Appointment Duration17 years (resigned 06 June 2008)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Barns
2 Farm Lane Leighterton
Tetbury
Gloscestershire
GL8 8US
Wales
Director NameMr Desmond Patrick Vaughan Gillingham
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(2 years after company formation)
Appointment Duration9 years, 10 months (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Sutton Wick, Bishop Sutton
Bristol
Avon
BS39 5XR
Secretary NameMr Ian Peter Barbour
NationalityBritish
StatusResigned
Appointed23 May 1991(2 years after company formation)
Appointment Duration10 years, 10 months (resigned 28 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Barns
2 Farm Lane Leighterton
Tetbury
Gloscestershire
GL8 8US
Wales
Director NameMr Nigel Patrick Gillingham
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(3 years, 11 months after company formation)
Appointment Duration15 years (resigned 06 June 2008)
RoleProperty Surveyor/Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Michaels Cottage
Townsend, East Harptree
Bristol
Avon
BS40 6BH
Director NameMr Darren Paul Sheward
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(3 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 September 1994)
RoleProperty Surveyor/Consultant
Correspondence Address53 Pembroke Road
Clifton
Bristol
Avon
BS8 3BE
Director NameTracey Wilson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(10 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 06 June 2008)
RoleSecretary
Correspondence AddressAshtree House
The Estate Yard Westonbirt
Tetbury
GL8 8HQ
Wales
Secretary NameTracey Wilson
NationalityBritish
StatusResigned
Appointed28 March 2002(12 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 June 2008)
RoleSecretary
Correspondence AddressAshtree House
The Estate Yard Westonbirt
Tetbury
GL8 8HQ
Wales
Director NameMr Laurence Vaughan Lloyd Edwards
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(17 years after company formation)
Appointment Duration2 years (resigned 06 June 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCreephole House
Creephole
Didmarton
Gloucestershire
GL9 1DZ
Wales
Director NameWoody Bruce
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(17 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 June 2008)
RoleSurveyor
Correspondence Address36b Glenrosa Street
London
SW6 2QZ
Director NameMr Peter David Archibald Maccoll
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(19 years after company formation)
Appointment Duration9 years, 10 months (resigned 31 March 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWoolfield Farm
Froxfield
Hampshire
GU32 1DF
Director NameMr Alistair Charles Elliott
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(19 years after company formation)
Appointment Duration13 years, 10 months (resigned 31 March 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address6 Castello Avenue
Putney
London
SW15 6EA
Director NameMr John Edward Diggins
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(19 years after company formation)
Appointment Duration11 years, 10 months (resigned 31 March 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Garth
The Drive
South Cheam
Surrey
SM2 7DH
Secretary NameNatalie Louise Jordan
NationalityBritish
StatusResigned
Appointed06 June 2008(19 years after company formation)
Appointment Duration11 years, 3 months (resigned 30 September 2019)
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 8AN
Director NameMr Stephen James Clifton
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(28 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 February 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 8AN
Director NameMr William Beardmore-Gray
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2022(32 years, 10 months after company formation)
Appointment Duration10 months (resigned 01 February 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 8AN

Contact

Websitemvgretail.com
Telephone020 78611173
Telephone regionLondon

Location

Registered AddressKnight Frank Secretariat
55 Baker Street
London
W1U 8AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1.3k at £0.00007Knight Frank LLP
93.31%
Ordinary
-OTHER
6.62%
-
1 at £0.00007Knight Frank (Nominees) LTD
0.07%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return16 April 2024 (1 week, 5 days ago)
Next Return Due30 April 2025 (1 year from now)

Charges

21 June 1995Delivered on: 29 June 1995
Satisfied on: 24 June 2008
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

Filing History

1 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
30 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
30 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
30 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (53 pages)
30 December 2023Audit exemption subsidiary accounts made up to 31 March 2023 (11 pages)
1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
22 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
13 February 2023Company name changed markham vaughan gillingham LIMITED\certificate issued on 13/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-26
(3 pages)
7 February 2023Termination of appointment of William Beardmore-Gray as a director on 1 February 2023 (1 page)
7 February 2023Termination of appointment of Stephen James Clifton as a director on 1 February 2023 (1 page)
7 February 2023Appointment of Ms Vanessa Jane Shakespeare as a director on 1 February 2023 (2 pages)
6 January 2023Accounts for a small company made up to 31 March 2022 (13 pages)
24 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
1 April 2022Termination of appointment of Alistair Charles Elliott as a director on 31 March 2022 (1 page)
1 April 2022Appointment of Mr William Beardmore-Gray as a director on 1 April 2022 (2 pages)
14 December 2021Accounts for a small company made up to 31 March 2021 (13 pages)
21 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
31 December 2020Full accounts made up to 31 March 2020 (12 pages)
5 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
1 April 2020Termination of appointment of John Edward Diggins as a director on 31 March 2020 (1 page)
1 April 2020Appointment of Mr Matthew Stuart Tweedie as a director on 1 April 2020 (2 pages)
20 December 2019Full accounts made up to 31 March 2019 (12 pages)
8 November 2019Appointment of Mr Matthew Stuart Tweedie as a secretary on 1 October 2019 (2 pages)
8 November 2019Termination of appointment of Natalie Louise Jordan as a secretary on 30 September 2019 (1 page)
30 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
29 November 2018Full accounts made up to 31 March 2018 (11 pages)
5 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
12 April 2018Appointment of Mr Stephen James Clifton as a director on 1 April 2018 (2 pages)
11 April 2018Termination of appointment of Peter David Archibald Maccoll as a director on 31 March 2018 (1 page)
27 November 2017Full accounts made up to 31 March 2017 (12 pages)
27 November 2017Full accounts made up to 31 March 2017 (12 pages)
13 July 2017Notification of Knight Frank (Nominees) Limited as a person with significant control on 6 April 2016 (1 page)
13 July 2017Notification of Knight Frank Llp as a person with significant control on 6 April 2016 (1 page)
13 July 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
13 July 2017Notification of Knight Frank Llp as a person with significant control on 6 April 2016 (1 page)
13 July 2017Notification of Knight Frank (Nominees) Limited as a person with significant control on 6 April 2016 (1 page)
14 November 2016Full accounts made up to 31 March 2016 (11 pages)
14 November 2016Full accounts made up to 31 March 2016 (11 pages)
22 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP .10005
(6 pages)
22 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP .10005
(6 pages)
4 January 2016Full accounts made up to 31 March 2015 (11 pages)
4 January 2016Full accounts made up to 31 March 2015 (11 pages)
1 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP .10005
(6 pages)
1 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP .10005
(6 pages)
6 January 2015Full accounts made up to 31 March 2014 (11 pages)
6 January 2015Full accounts made up to 31 March 2014 (11 pages)
16 July 2014Secretary's details changed for Natalie Louise Vacher on 4 July 2014 (1 page)
16 July 2014Secretary's details changed for Natalie Louise Vacher on 4 July 2014 (1 page)
16 July 2014Secretary's details changed for Natalie Louise Vacher on 4 July 2014 (1 page)
23 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP .10005
(6 pages)
23 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP .10005
(6 pages)
3 January 2014Full accounts made up to 31 March 2013 (11 pages)
3 January 2014Full accounts made up to 31 March 2013 (11 pages)
5 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
28 December 2012Full accounts made up to 31 March 2012 (11 pages)
28 December 2012Full accounts made up to 31 March 2012 (11 pages)
31 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
7 December 2011Full accounts made up to 31 March 2011 (11 pages)
7 December 2011Full accounts made up to 31 March 2011 (11 pages)
31 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
20 December 2010Full accounts made up to 31 March 2010 (12 pages)
20 December 2010Full accounts made up to 31 March 2010 (12 pages)
21 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
21 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
18 June 2010Director's details changed for Peter David Archibald Maccoll on 23 May 2010 (2 pages)
18 June 2010Director's details changed for Peter David Archibald Maccoll on 23 May 2010 (2 pages)
9 April 2010Secretary's details changed for Natalie Louise Vacher on 1 April 2010 (3 pages)
9 April 2010Secretary's details changed for Natalie Louise Vacher on 1 April 2010 (3 pages)
9 April 2010Secretary's details changed for Natalie Louise Vacher on 1 April 2010 (3 pages)
30 March 2010Secretary's details changed for Natalie Louise Smith on 10 March 2010 (3 pages)
30 March 2010Secretary's details changed for Natalie Louise Smith on 10 March 2010 (3 pages)
4 February 2010Full accounts made up to 31 March 2009 (12 pages)
4 February 2010Full accounts made up to 31 March 2009 (12 pages)
31 July 2009Return made up to 23/05/09; full list of members (4 pages)
31 July 2009Return made up to 23/05/09; full list of members (4 pages)
31 July 2009Appointment terminated director woody bruce (1 page)
31 July 2009Appointment terminated director woody bruce (1 page)
4 February 2009Total exemption full accounts made up to 31 March 2008 (16 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (16 pages)
20 October 2008Director's change of particulars / alistair elliott / 01/09/2008 (1 page)
20 October 2008Director's change of particulars / alistair elliott / 01/09/2008 (1 page)
25 July 2008Return made up to 23/05/08; full list of members (5 pages)
25 July 2008Return made up to 23/05/08; full list of members (5 pages)
25 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
25 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 June 2008Registered office changed on 12/06/2008 from clifton heights triangle west clifton bristol BS8 1EJ (1 page)
12 June 2008Director appointed peter david archibald maccoll (2 pages)
12 June 2008Director appointed john edward diggins (3 pages)
12 June 2008Appointment terminated director laurence edwards (1 page)
12 June 2008Director appointed peter david archibald maccoll (2 pages)
12 June 2008Appointment terminate, director bruce woody logged form (1 page)
12 June 2008Secretary appointed natalie louise smith (2 pages)
12 June 2008Appointment terminated director laurence edwards (1 page)
12 June 2008Appointment terminated director ian barbour (1 page)
12 June 2008Director appointed alistair charles elliott (3 pages)
12 June 2008Appointment terminated director nigel gillingham (1 page)
12 June 2008Director appointed john edward diggins (3 pages)
12 June 2008Appointment terminated director and secretary tracey wilson (1 page)
12 June 2008Appointment terminated director nigel gillingham (1 page)
12 June 2008Appointment terminated director and secretary tracey wilson (1 page)
12 June 2008Appointment terminated director ian barbour (1 page)
12 June 2008Registered office changed on 12/06/2008 from clifton heights triangle west clifton bristol BS8 1EJ (1 page)
12 June 2008Appointment terminate, director bruce woody logged form (1 page)
12 June 2008Director appointed alistair charles elliott (3 pages)
12 June 2008Secretary appointed natalie louise smith (2 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 November 2007Secretary's particulars changed;director's particulars changed (1 page)
5 November 2007Secretary's particulars changed;director's particulars changed (1 page)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
13 July 2007Return made up to 23/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 July 2007Return made up to 23/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 October 2006Nc inc already adjusted 09/06/06 (1 page)
3 October 2006Nc inc already adjusted 09/06/06 (1 page)
3 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 September 2006S-div 09/06/06 (1 page)
19 September 2006Ad 09/06/06--------- £ si [email protected]=33 £ ic 100/133 (2 pages)
19 September 2006S-div 09/06/06 (1 page)
19 September 2006Ad 09/06/06--------- £ si [email protected]=33 £ ic 100/133 (2 pages)
12 July 2006Return made up to 23/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 July 2006Return made up to 23/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 June 2005Return made up to 23/05/05; full list of members (7 pages)
6 June 2005Return made up to 23/05/05; full list of members (7 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 July 2004Return made up to 23/05/04; full list of members (7 pages)
21 July 2004Return made up to 23/05/04; full list of members (7 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 July 2003Return made up to 23/05/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 July 2003Return made up to 23/05/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 June 2003Registered office changed on 02/06/03 from: 2 hurle road clifton bristol BS8 2SY (1 page)
2 June 2003Registered office changed on 02/06/03 from: 2 hurle road clifton bristol BS8 2SY (1 page)
19 December 2002Total exemption small company accounts made up to 31 March 2002 (12 pages)
19 December 2002Total exemption small company accounts made up to 31 March 2002 (12 pages)
1 June 2002Return made up to 23/05/02; full list of members (7 pages)
1 June 2002Return made up to 23/05/02; full list of members (7 pages)
10 April 2002Secretary resigned (1 page)
10 April 2002Secretary resigned (1 page)
10 April 2002New secretary appointed (2 pages)
10 April 2002New secretary appointed (2 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 June 2001Return made up to 23/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2001Return made up to 23/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
30 May 2000Return made up to 23/05/00; full list of members (7 pages)
30 May 2000Return made up to 23/05/00; full list of members (7 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
16 June 1999Return made up to 23/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
16 June 1999Return made up to 23/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
1 February 1999Full accounts made up to 31 March 1998 (10 pages)
1 February 1999Full accounts made up to 31 March 1998 (10 pages)
25 July 1998Registered office changed on 25/07/98 from: 17/19 clare street bristol BS1 1XL (1 page)
25 July 1998Registered office changed on 25/07/98 from: 17/19 clare street bristol BS1 1XL (1 page)
28 May 1998Return made up to 23/05/98; full list of members (6 pages)
28 May 1998Return made up to 23/05/98; full list of members (6 pages)
1 February 1998Full accounts made up to 31 March 1997 (10 pages)
1 February 1998Full accounts made up to 31 March 1997 (10 pages)
5 June 1997Return made up to 23/05/97; no change of members (4 pages)
5 June 1997Return made up to 23/05/97; no change of members (4 pages)
2 February 1997Full accounts made up to 31 March 1996 (10 pages)
2 February 1997Full accounts made up to 31 March 1996 (10 pages)
23 June 1996Return made up to 23/05/96; no change of members (4 pages)
23 June 1996Return made up to 23/05/96; no change of members (4 pages)
6 February 1996Full accounts made up to 31 March 1995 (10 pages)
6 February 1996Full accounts made up to 31 March 1995 (10 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
18 June 1993Ad 14/05/93--------- £ si 98@1 (2 pages)
18 June 1993Ad 14/05/93--------- £ si 98@1 (2 pages)
4 July 1990Ad 24/07/89--------- £ si 2@1=2 £ ic 2/4 (2 pages)
4 July 1990Ad 24/07/89--------- £ si 2@1=2 £ ic 2/4 (2 pages)
31 August 1989Memorandum and Articles of Association (7 pages)
31 August 1989Memorandum and Articles of Association (7 pages)