Eastbourne
East Sussex
BN21 1DL
Secretary Name | Jane Marie Hamblyn |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 September 2000(10 years, 6 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Correspondence Address | 42 Arlington Road Eastbourne East Sussex BN21 1DL |
Director Name | Mr Alan Hoppen |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1993(3 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 December 1998) |
Role | Company Director |
Correspondence Address | 12 Park Village East Regent's Park London NW1 7PX |
Secretary Name | Mr Gary Robert Hamblyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1993(3 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 Church Street Willingdon Eastbourne East Sussex BN22 0HU |
Secretary Name | Dawn Lorraine Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 September 2000) |
Role | Company Director |
Correspondence Address | 5o Parsonage Road Henfield West Sussex BN5 9JG |
Registered Address | Unit 5 Swaker Yard 2b Theobald Street Herts WD6 4SE |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
80 at £1 | Gary Robert Hamblyn 40.00% Ordinary |
---|---|
80 at £1 | Mrs Jane Marie Hamblyn 40.00% Ordinary |
20 at £1 | Andrew Robert Hamblyn 10.00% Ordinary |
20 at £1 | James Richard Hamblyn 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £550,218 |
Cash | £5,021 |
Current Liabilities | £650 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
23 February 2003 | Delivered on: 14 March 2003 Satisfied on: 1 April 2003 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from bray wintour patis PLC to the chargee on any account whatsoever. Particulars: Land adjoining new place 106 church street willington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
30 March 1999 | Delivered on: 14 April 1999 Satisfied on: 10 January 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 61,62 and 63 ship st,brighton,brighton and hove; ESX62913. Fully Satisfied |
15 June 1995 | Delivered on: 27 June 1995 Satisfied on: 8 July 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying on the south west side of lottbridge drove, eastbourne, east sussex. T/n-EB25730. Fully Satisfied |
15 June 1995 | Delivered on: 27 June 1995 Satisfied on: 8 July 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying on the south west side of lottbridge drove eastbourne east sussex EB24133. Fully Satisfied |
5 January 1994 | Delivered on: 21 January 1994 Satisfied on: 8 July 2000 Persons entitled: Ucb Bank PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a legal charge dated 8TH september 1992. Particulars: The benefit of all rents & other sums payable under the leases. See the mortgage charge document for full details. Fully Satisfied |
8 September 1992 | Delivered on: 26 September 1992 Satisfied on: 8 July 2000 Persons entitled: Ucb Bank PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The benefit of all rents & other sums payable under the leases & all interest (for full details refer to doc M395 ref m 222C). Fully Satisfied |
8 September 1992 | Delivered on: 17 September 1992 Satisfied on: 8 July 2000 Persons entitled: Ucb Bank PLC Classification: Residual floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Floating charge the whold of the undertaking property and assets of the company. Fully Satisfied |
26 November 2003 | Delivered on: 28 November 2003 Satisfied on: 2 September 2009 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from cherrywood investments limited to the chargee on any account whatsoever. Particulars: Land adjoining new place, 106 church street willingdon, east sussex t/no ESX248273. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
8 September 1992 | Delivered on: 17 September 1992 Satisfied on: 8 July 2000 Persons entitled: Ucb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold land title no eb 25730 and eb 24133 and k/a land on the south west side of lottbridge drove eastbourne. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 March 1999 | Delivered on: 8 April 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 July 2022 | Delivered on: 3 August 2022 Persons entitled: Portman Structured Finance Limited Classification: A registered charge Particulars: The freehold property known as 27 and 27A grove road, eastbourne, BN21 4TT as registered at the land registry under title number ESX383172. Outstanding |
29 April 2022 | Delivered on: 16 May 2022 Persons entitled: Chl Mortgages for Intermediaries Limited Classification: A registered charge Particulars: 42A arlington road eastbourne east sussex BN21 1DL registered at hm land registry under title number ESX274793. Outstanding |
29 April 2022 | Delivered on: 4 May 2022 Persons entitled: Chl Mortgages for Intermediaries Limited Classification: A registered charge Particulars: 42A warlington road eastbourne east sussex BN21 1DL registered at hm land registry under title number ESX274793. Outstanding |
29 April 2021 | Delivered on: 30 April 2021 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 45 hurst road, eastbourne, BN21 2PN. Outstanding |
28 April 2021 | Delivered on: 28 April 2021 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 37 hurst road, eastbourne, BN21 2PN. Outstanding |
4 September 2020 | Delivered on: 8 September 2020 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: 37 hurst road - title number EB14432. Outstanding |
4 September 2020 | Delivered on: 7 September 2020 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: 37 hurst road. Outstanding |
19 March 2024 | Confirmation statement made on 6 March 2024 with no updates (3 pages) |
---|---|
27 February 2024 | Registered office address changed from Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS England to Unit 5 Swaker Yard 2B Theobald Street Herts WD6 4SE on 27 February 2024 (1 page) |
25 August 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
6 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
30 August 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
3 August 2022 | Registration of charge 024778590017, created on 29 July 2022 (20 pages) |
16 May 2022 | Registration of charge 024778590016, created on 29 April 2022 (5 pages) |
4 May 2022 | Registration of charge 024778590015, created on 29 April 2022 (5 pages) |
9 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
20 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
30 April 2021 | Registration of charge 024778590014, created on 29 April 2021 (4 pages) |
28 April 2021 | Registration of charge 024778590013, created on 28 April 2021 (4 pages) |
11 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
8 September 2020 | Registration of charge 024778590012, created on 4 September 2020 (8 pages) |
7 September 2020 | Registration of charge 024778590011, created on 4 September 2020 (6 pages) |
27 August 2020 | Satisfaction of charge 7 in full (1 page) |
6 April 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
17 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
1 April 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
7 March 2019 | Registered office address changed from Churchill House Suite 301 120 Bunns Lane Mill Hill London NW7 2AS to Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS on 7 March 2019 (1 page) |
20 June 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
20 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
31 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
31 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
27 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
30 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
10 February 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
20 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Secretary's details changed for Jane Marie Hamblyn on 6 March 2014 (1 page) |
16 April 2014 | Director's details changed for Mr Gary Robert Hamblyn on 6 March 2014 (2 pages) |
16 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Director's details changed for Mr Gary Robert Hamblyn on 6 March 2014 (2 pages) |
16 April 2014 | Secretary's details changed for Jane Marie Hamblyn on 6 March 2014 (1 page) |
16 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Secretary's details changed for Jane Marie Hamblyn on 6 March 2014 (1 page) |
16 April 2014 | Director's details changed for Mr Gary Robert Hamblyn on 6 March 2014 (2 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Registered office address changed from 643 Watford Way London NW7 3JR on 13 February 2013 (1 page) |
13 February 2013 | Registered office address changed from Churchill House Suite 301 120 Bunns Lane Mill Hill London NW7 2AS United Kingdom on 13 February 2013 (1 page) |
13 February 2013 | Registered office address changed from Churchill House Suite 301 120 Bunns Lane Mill Hill London NW7 2AS United Kingdom on 13 February 2013 (1 page) |
13 February 2013 | Registered office address changed from 643 Watford Way London NW7 3JR on 13 February 2013 (1 page) |
18 July 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
24 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Mr Gary Robert Hamblyn on 22 January 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr Gary Robert Hamblyn on 22 January 2010 (2 pages) |
16 March 2010 | Secretary's details changed for Jane Marie Hamblyn on 22 January 2010 (1 page) |
16 March 2010 | Secretary's details changed for Jane Marie Hamblyn on 22 January 2010 (1 page) |
2 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
2 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
29 May 2009 | Ad 01/05/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
29 May 2009 | Ad 01/05/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
24 April 2009 | Return made up to 06/03/09; full list of members (3 pages) |
24 April 2009 | Return made up to 06/03/09; full list of members (3 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
19 March 2008 | Return made up to 06/03/08; no change of members (6 pages) |
19 March 2008 | Return made up to 06/03/08; no change of members (6 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
24 March 2007 | Return made up to 06/03/07; full list of members (6 pages) |
24 March 2007 | Return made up to 06/03/07; full list of members (6 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
10 March 2006 | Return made up to 06/03/06; full list of members (6 pages) |
10 March 2006 | Return made up to 06/03/06; full list of members (6 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
28 February 2005 | Return made up to 06/03/05; full list of members (6 pages) |
28 February 2005 | Return made up to 06/03/05; full list of members (6 pages) |
25 February 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
25 February 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
2 March 2004 | Return made up to 06/03/04; full list of members (6 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
2 March 2004 | Return made up to 06/03/04; full list of members (6 pages) |
28 November 2003 | Particulars of mortgage/charge (3 pages) |
28 November 2003 | Particulars of mortgage/charge (3 pages) |
1 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
24 March 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
1 March 2003 | Return made up to 06/03/03; full list of members (6 pages) |
1 March 2003 | Return made up to 06/03/03; full list of members (6 pages) |
5 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
5 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
4 March 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
4 March 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
9 March 2001 | Return made up to 06/03/01; full list of members
|
9 March 2001 | Return made up to 06/03/01; full list of members
|
27 February 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
27 February 2001 | Secretary resigned (1 page) |
27 February 2001 | Secretary resigned (1 page) |
27 February 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
24 October 2000 | Secretary resigned (1 page) |
24 October 2000 | Secretary resigned (1 page) |
3 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | New secretary appointed (2 pages) |
8 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
16 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
6 March 2000 | Return made up to 06/03/00; full list of members
|
6 March 2000 | Return made up to 06/03/00; full list of members
|
10 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 1999 | Resolutions
|
1 October 1999 | Resolutions
|
10 August 1999 | Registered office changed on 10/08/99 from: 30/32 north street hailsham east sussex BN27 1DW (1 page) |
10 August 1999 | Registered office changed on 10/08/99 from: 30/32 north street hailsham east sussex BN27 1DW (1 page) |
4 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
4 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
14 April 1999 | Particulars of mortgage/charge (3 pages) |
14 April 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Particulars of mortgage/charge (4 pages) |
8 April 1999 | Particulars of mortgage/charge (4 pages) |
22 March 1999 | Return made up to 06/03/99; change of members
|
22 March 1999 | Return made up to 06/03/99; change of members
|
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | New secretary appointed (2 pages) |
10 December 1998 | New secretary appointed (2 pages) |
3 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
3 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
21 June 1998 | Registered office changed on 21/06/98 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
21 June 1998 | Registered office changed on 21/06/98 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
27 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
27 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
11 June 1997 | Return made up to 06/03/97; full list of members (7 pages) |
11 June 1997 | Return made up to 06/03/97; full list of members (7 pages) |
22 April 1997 | Accounts for a small company made up to 31 December 1995 (7 pages) |
22 April 1997 | Accounts for a small company made up to 31 December 1995 (7 pages) |
28 May 1996 | Return made up to 06/03/96; full list of members (7 pages) |
28 May 1996 | Return made up to 06/03/96; full list of members (7 pages) |
27 March 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
27 March 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
8 September 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
8 September 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
8 August 1995 | Director's particulars changed (4 pages) |
8 August 1995 | Director's particulars changed (4 pages) |
8 August 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
8 August 1995 | Secretary's particulars changed (4 pages) |
8 August 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
8 August 1995 | Secretary's particulars changed (4 pages) |
27 June 1995 | Particulars of mortgage/charge (4 pages) |
27 June 1995 | Particulars of mortgage/charge (4 pages) |
27 June 1995 | Particulars of mortgage/charge (4 pages) |
27 June 1995 | Particulars of mortgage/charge (4 pages) |
2 May 1995 | Return made up to 06/03/95; full list of members (14 pages) |
2 May 1995 | Return made up to 06/03/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
18 April 1990 | Resolutions
|
18 April 1990 | Resolutions
|
6 March 1990 | Incorporation (15 pages) |
6 March 1990 | Incorporation (15 pages) |