Company NameChloride Quest Trustees Limited
Company StatusDissolved
Company Number02558414
CategoryPrivate Limited Company
Incorporation Date15 November 1990(33 years, 5 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)
Previous NamesFleetness 135 Limited and Chloride Legg Limited

Business Activity

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

Directors

Director NameMr Michael Anthony O'Keeffe
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2014(23 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 25 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Accurist House 44 Baker Street
London
W1U 7AL
Director NameMr Eamon John Rowan
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed16 December 2015(25 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 25 July 2017)
RoleVice President Finance
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Accurist House 44 Baker Street
London
W1U 7AL
Secretary NameMr Stephen Paul Wood
StatusClosed
Appointed28 September 2016(25 years, 10 months after company formation)
Appointment Duration10 months (closed 25 July 2017)
RoleCompany Director
Correspondence Address3rd Floor, Accurist House 44 Baker Street
London
W1U 7AL
Director NameMr Michael Leslie Vass
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(2 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 August 1997)
RoleFinancial Director
Correspondence AddressMelrose 14 Orchard Close
Copford
Colchester
Essex
CO6 1DB
Director NameMr David John Wright
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(2 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 1999)
RoleSecretary
Correspondence Address45 Picton Way
Caversham
Reading
Berkshire
RG4 8NJ
Secretary NameMr Colin Richard Clapham
NationalityBritish
StatusResigned
Appointed31 January 1993(2 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Homestead
Stoke By Nayland
Colchester
Essex
CO6 4QF
Director NameMr Colin Richard Clapham
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(6 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 March 2001)
RoleAsst Company Secreta
Country of ResidenceUnited Kingdom
Correspondence AddressThe Homestead
Stoke By Nayland
Colchester
Essex
CO6 4QF
Director NameSusan Williams
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(8 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 March 2001)
RoleSolicitor
Correspondence AddressFlat 3
51 Harley Street
London
W1G 8QQ
Director NameMr Simon John Morton Evans
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(10 years, 4 months after company formation)
Appointment Duration5 years (resigned 29 March 2006)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressSpills Hill Farm
Chickenden Lane Staplehurst
Tonbridge
Kent
TN12 0DP
Director NameMr Martin Waterworth Fishwick
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(10 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 30 April 2013)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address59 Haslar Crescent
Waterlooville
Hampshire
PO7 6DD
Director NameGavin Colm Mark Leathem
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(10 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 17 June 2013)
RolePersonnel Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hillside Court
Park Rise
Leatherhead
Surrey
KT22 7HE
Director NameEnoch Okpoti Odoi
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(10 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 17 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Franklyn Gardens
Hainault
Ilford
Essex
IG6 2UT
Director NameMr Neil William Warner
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(10 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringhill
Heath Rise
Camberley
Surrey
GU15 2ER
Secretary NameSusan Williams
NationalityBritish
StatusResigned
Appointed01 April 2005(14 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 December 2008)
RoleCompany Director
Correspondence AddressFlat 3
51 Harley Street
London
W1G 8QQ
Secretary NameMr Jon Messent
NationalityBritish
StatusResigned
Appointed09 December 2008(18 years after company formation)
Appointment Duration2 years (resigned 31 December 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Singlets Lane
Flamstead
St Albans
Hertfordshire
AL3 8EP
Secretary NameTeresa Field
NationalityBritish
StatusResigned
Appointed31 January 2011(20 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 September 2016)
RoleCompany Director
Correspondence Address44 Baker Street
London
W1U 7AL
Director NameMr Anton Conrad
Date of BirthApril 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed17 June 2013(22 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2014)
RoleVp & Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressEbury Gate
23 Lower Belgrave Street
London
SW1W 0NR
Director NameMr Jeffrey John Young
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(22 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 January 2014)
RoleVp
Country of ResidenceUnited Kingdom
Correspondence AddressEbury Gate
23 Lower Belgrave Street
London
SW1W 0NR
Director NameMr David Anthony Noonan
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2014(23 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 16 December 2015)
RoleVice President Finance
Country of ResidenceEngland
Correspondence Address3rd Floor, Accurist House 44 Baker Street
London
W1U 7AL

Contact

Websiteemersonnetworkpower.eu

Location

Registered Address3rd Floor, Accurist House
44 Baker Street
London
W1U 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1 at £1Chloride Group LTD
50.00%
Ordinary
1 at £1Exide LTD
50.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End29 September

Charges

23 February 1994Delivered on: 25 February 1994
Satisfied on: 1 March 1997
Persons entitled: Hill Samuel Bank Limited

Classification: Accession deed
Secured details: All monies due or to become due from chloride group PLC and/or all or any of the other companies named therein (the "obligors") to the chargee under the terms of a facility letter dated 26TH february 1991 (as defined),a security deedand a deed of priorities both dated 20TH july 1990 (as defined) and any other agreement or document.
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.
Fully Satisfied
27 June 1991Delivered on: 12 July 1991
Satisfied on: 1 March 1997
Persons entitled: Midland 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.
Fully Satisfied

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
10 May 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
27 April 2017Application to strike the company off the register (3 pages)
27 April 2017Application to strike the company off the register (3 pages)
15 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
13 October 2016Appointment of Mr Stephen Paul Wood as a secretary on 28 September 2016 (2 pages)
13 October 2016Appointment of Mr Stephen Paul Wood as a secretary on 28 September 2016 (2 pages)
12 October 2016Termination of appointment of Teresa Field as a secretary on 28 September 2016 (1 page)
12 October 2016Termination of appointment of Teresa Field as a secretary on 28 September 2016 (1 page)
20 April 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
20 April 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
22 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(4 pages)
22 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(4 pages)
19 January 2016Termination of appointment of David Anthony Noonan as a director on 16 December 2015 (1 page)
19 January 2016Appointment of Mr Eamon John Rowan as a director on 16 December 2015 (2 pages)
19 January 2016Appointment of Mr Eamon John Rowan as a director on 16 December 2015 (2 pages)
19 January 2016Termination of appointment of David Anthony Noonan as a director on 16 December 2015 (1 page)
29 May 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
29 May 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
13 April 2015Registered office address changed from Ebury Gate 23 Lower Belgrave Street London SW1W 0NR to 3Rd Floor, Accurist House 44 Baker Street London W1U 7AL on 13 April 2015 (1 page)
13 April 2015Registered office address changed from Ebury Gate 23 Lower Belgrave Street London SW1W 0NR to 3Rd Floor, Accurist House 44 Baker Street London W1U 7AL on 13 April 2015 (1 page)
11 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
11 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
17 September 2014Appointment of Mr Michael Anthony O'keeffe as a director on 1 September 2014 (2 pages)
17 September 2014Termination of appointment of Anton Conrad as a director on 1 September 2014 (1 page)
17 September 2014Appointment of Mr Michael Anthony O'keeffe as a director on 1 September 2014 (2 pages)
17 September 2014Appointment of Mr Michael Anthony O'keeffe as a director on 1 September 2014 (2 pages)
17 September 2014Termination of appointment of Anton Conrad as a director on 1 September 2014 (1 page)
17 September 2014Termination of appointment of Anton Conrad as a director on 1 September 2014 (1 page)
4 July 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
4 July 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
12 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(4 pages)
12 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(4 pages)
17 January 2014Appointment of Mr David Anthony Noonan as a director (2 pages)
17 January 2014Appointment of Mr David Anthony Noonan as a director (2 pages)
17 January 2014Termination of appointment of Jeffrey Young as a director (1 page)
17 January 2014Termination of appointment of Jeffrey Young as a director (1 page)
18 June 2013Termination of appointment of Enoch Odoi as a director (1 page)
18 June 2013Termination of appointment of Enoch Odoi as a director (1 page)
18 June 2013Termination of appointment of Gavin Leathem as a director (1 page)
18 June 2013Termination of appointment of Gavin Leathem as a director (1 page)
17 June 2013Termination of appointment of Martin Fishwick as a director (1 page)
17 June 2013Appointment of Mr Jeffrey John Young as a director (2 pages)
17 June 2013Appointment of Mr Anton Conrad as a director (2 pages)
17 June 2013Appointment of Mr Jeffrey John Young as a director (2 pages)
17 June 2013Appointment of Mr Anton Conrad as a director (2 pages)
17 June 2013Termination of appointment of Martin Fishwick as a director (1 page)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
1 February 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
1 February 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
5 July 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
5 July 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
7 February 2011Appointment of Teresa Field as a secretary (3 pages)
7 February 2011Appointment of Teresa Field as a secretary (3 pages)
20 January 2011Termination of appointment of Neil Warner as a director (2 pages)
20 January 2011Termination of appointment of Neil Warner as a director (2 pages)
20 January 2011Termination of appointment of Jon Messent as a secretary (2 pages)
20 January 2011Termination of appointment of Jon Messent as a secretary (2 pages)
26 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
26 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
10 November 2010Current accounting period extended from 30 March 2011 to 29 September 2011 (1 page)
10 November 2010Current accounting period extended from 30 March 2011 to 29 September 2011 (1 page)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Enoch Okpoti Odoi on 9 February 2010 (2 pages)
23 February 2010Director's details changed for Enoch Okpoti Odoi on 9 February 2010 (2 pages)
23 February 2010Director's details changed for Enoch Okpoti Odoi on 9 February 2010 (2 pages)
23 February 2010Director's details changed for Gavin Colm Mark Leathem on 9 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Martin Waterworth Fishwick on 9 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Martin Waterworth Fishwick on 9 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Martin Waterworth Fishwick on 9 February 2010 (2 pages)
23 February 2010Director's details changed for Gavin Colm Mark Leathem on 9 February 2010 (2 pages)
23 February 2010Director's details changed for Gavin Colm Mark Leathem on 9 February 2010 (2 pages)
17 December 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
17 December 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
16 February 2009Return made up to 31/01/09; full list of members (4 pages)
16 February 2009Return made up to 31/01/09; full list of members (4 pages)
13 February 2009Appointment terminated secretary susan williams (1 page)
13 February 2009Appointment terminated secretary susan williams (1 page)
13 February 2009Secretary appointed jon messent (1 page)
13 February 2009Secretary appointed jon messent (1 page)
3 December 2008Accounts made up to 31 March 2008 (4 pages)
3 December 2008Accounts made up to 31 March 2008 (4 pages)
1 February 2008Return made up to 31/01/08; full list of members (3 pages)
1 February 2008Return made up to 31/01/08; full list of members (3 pages)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
2 February 2007Return made up to 31/01/07; full list of members (3 pages)
2 February 2007Director's particulars changed (1 page)
2 February 2007Return made up to 31/01/07; full list of members (3 pages)
2 February 2007Director's particulars changed (1 page)
11 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
11 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
1 February 2006Return made up to 31/01/06; full list of members (3 pages)
1 February 2006Return made up to 31/01/06; full list of members (3 pages)
26 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
26 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
12 April 2005Secretary resigned (1 page)
12 April 2005New secretary appointed (1 page)
12 April 2005New secretary appointed (1 page)
12 April 2005Secretary resigned (1 page)
23 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
5 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
15 November 2004Registered office changed on 15/11/04 from: abford house 15 wilton road london SW1V 1LT (1 page)
15 November 2004Registered office changed on 15/11/04 from: abford house 15 wilton road london SW1V 1LT (1 page)
11 February 2004Return made up to 31/01/04; full list of members (7 pages)
11 February 2004Return made up to 31/01/04; full list of members (7 pages)
26 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
26 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
26 February 2003Director's particulars changed (1 page)
26 February 2003Return made up to 31/01/03; full list of members (7 pages)
26 February 2003Director's particulars changed (1 page)
26 February 2003Return made up to 31/01/03; full list of members (7 pages)
12 September 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
12 September 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
13 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
11 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
30 March 2001Director resigned (1 page)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
30 March 2001New director appointed (2 pages)
30 March 2001Director resigned (1 page)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
22 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
22 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
15 March 2001Memorandum and Articles of Association (5 pages)
15 March 2001Memorandum and Articles of Association (5 pages)
7 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
7 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
23 February 2001Company name changed chloride legg LIMITED\certificate issued on 23/02/01 (2 pages)
23 February 2001Company name changed chloride legg LIMITED\certificate issued on 23/02/01 (2 pages)
7 February 2001Return made up to 31/01/01; full list of members (6 pages)
7 February 2001Return made up to 31/01/01; full list of members (6 pages)
13 September 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
13 September 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
16 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
3 August 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
3 August 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
12 February 1999Return made up to 31/01/99; full list of members (5 pages)
12 February 1999Return made up to 31/01/99; full list of members (5 pages)
13 August 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
13 August 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
6 February 1998Return made up to 31/01/98; full list of members (7 pages)
6 February 1998Return made up to 31/01/98; full list of members (7 pages)
11 August 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
11 August 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
7 August 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
1 March 1997Declaration of satisfaction of mortgage/charge (1 page)
1 March 1997Declaration of satisfaction of mortgage/charge (1 page)
1 March 1997Declaration of satisfaction of mortgage/charge (1 page)
1 March 1997Declaration of satisfaction of mortgage/charge (1 page)
14 February 1997Return made up to 31/01/97; full list of members (6 pages)
14 February 1997Return made up to 31/01/97; full list of members (6 pages)
14 August 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
14 August 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
11 February 1996Return made up to 31/01/96; full list of members (6 pages)
11 February 1996Return made up to 31/01/96; full list of members (6 pages)
11 December 1995Company name changed fleetness 135 LIMITED\certificate issued on 12/12/95 (4 pages)
11 December 1995Company name changed fleetness 135 LIMITED\certificate issued on 12/12/95 (4 pages)
8 August 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
8 August 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
15 November 1990Incorporation (18 pages)
15 November 1990Incorporation (18 pages)