Company NameNASH Direct Limited
Company StatusDissolved
Company Number02562233
CategoryPrivate Limited Company
Incorporation Date26 November 1990(33 years, 5 months ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Albert George Hector Ellis
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2000(9 years, 2 months after company formation)
Appointment Duration18 years (closed 06 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLambourne
Three Households
Chalfont St Giles
Buckinghamshire
HP8 4LW
Director NameMr Simon Mark Wassall
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2007(16 years, 5 months after company formation)
Appointment Duration10 years, 9 months (closed 06 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighview
18 Pebworth Drive
Hatton Park
Warwickshire
CV35 7UD
Director NameMr Mark Jonathan Garratt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2017(26 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (closed 06 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Bishopsgate
London
EC2N 4AY
Secretary NameMark Jonathan Garratt
StatusClosed
Appointed27 April 2017(26 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (closed 06 February 2018)
RoleCompany Director
Correspondence Address110 Bishopsgate
London
EC2N 4AY
Director NameKenneth James Leonard Bayes
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(1 year after company formation)
Appointment Duration7 years, 7 months (resigned 12 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopper Beech
28 Oaks Road Stanwell
Staines
Middlesex
TW19 7LG
Director NameTimothy Hazzard
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 1993)
RoleCompany Director
Correspondence Address36 Tismeads Crescent
Swindon
Wiltshire
SN1 4DR
Director NameMr John Harold Holman
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(1 year after company formation)
Appointment Duration7 years, 7 months (resigned 12 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDaydream Wonston
Sutton Scotney
Winchester
Hampshire
SO21 3LS
Secretary NameMr John Harold Holman
NationalityBritish
StatusResigned
Appointed26 November 1991(1 year after company formation)
Appointment Duration7 years, 7 months (resigned 12 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDaydream Wonston
Sutton Scotney
Winchester
Hampshire
SO21 3LS
Director NameMr Richard Geoffrey Caistor
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(2 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Petrock Barns
Trevengenow St. Ervan
Wadebridge
Cornwall
PL27 7SZ
Director NameIan William Furniss
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(7 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 April 2001)
RoleManaging Director
Correspondence AddressGreensands
Promrose Way Bramley
Guildford
Surrey
GU5 0BZ
Director NameDavid Charles Higgins
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(7 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Bradbourne Street
Fulham
London
SW6 3TE
Director NameMr Thomas Francis Alexander Crawford
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(8 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Durrell Road
Fulham
London
SW6 5LQ
Director NameMr David Hedley Treacher
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(8 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 20 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite Goft House
Byworth
Petworth
West Sussex
GU28 0HW
Secretary NameIan William Furniss
NationalityBritish
StatusResigned
Appointed12 July 1999(8 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 February 2000)
RoleAccountant
Correspondence AddressGreensands
Promrose Way Bramley
Guildford
Surrey
GU5 0BZ
Director NameMr Albert George Hector Ellis
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(9 years after company formation)
Appointment DurationResigned same day (resigned 17 December 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLambourne
Three Households
Chalfont St Giles
Buckinghamshire
HP8 4LW
Secretary NameMr Albert George Hector Ellis
NationalityBritish
StatusResigned
Appointed17 December 1999(9 years after company formation)
Appointment DurationResigned same day (resigned 17 December 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLambourne
Three Households
Chalfont St Giles
Buckinghamshire
HP8 4LW
Secretary NameMr Albert George Hector Ellis
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(9 years after company formation)
Appointment DurationResigned same day (resigned 17 December 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLambourne
Three Households
Chalfont St Giles
Buckinghamshire
HP8 4LW
Director NameMr Jonathan Richard Ashcroft
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(14 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 27 April 2017)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood Cottage
Hambleden
Henley On Thames
Oxfordshire
RG9 6SD
Secretary NameMr Jonathan Richard Ashcroft
NationalityBritish
StatusResigned
Appointed14 November 2005(14 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 27 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood Cottage
Hambleden
Henley On Thames
Oxfordshire
RG9 6SD

Location

Registered Address110 Bishopsgate
London
EC2N 4AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Charges

11 June 1998Delivered on: 16 June 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.
Outstanding
18 April 1991Delivered on: 20 April 1991
Satisfied on: 6 February 1998
Persons entitled: Kellock Limited

Classification: Fixed and floating charge
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
4 April 1991Delivered on: 8 April 1991
Satisfied on: 8 October 1993
Persons entitled: Kellock Ventures Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 4/4/91 and/or this charge.
Particulars: See form 395/m/414/c for full details. 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

6 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
4 January 2018Satisfaction of charge 3 in full (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
8 November 2017Application to strike the company off the register (3 pages)
8 November 2017Application to strike the company off the register (3 pages)
27 October 2017Statement by Directors (1 page)
27 October 2017Solvency Statement dated 26/10/17 (1 page)
27 October 2017Statement of capital on 27 October 2017
  • GBP 1
(3 pages)
27 October 2017Statement by Directors (1 page)
27 October 2017Statement of capital on 27 October 2017
  • GBP 1
(3 pages)
27 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 October 2017Solvency Statement dated 26/10/17 (1 page)
27 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 July 2017Notification of Harvey Nash Group Plc as a person with significant control on 6 April 2016 (1 page)
11 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
11 July 2017Notification of Harvey Nash Group Plc as a person with significant control on 6 April 2016 (1 page)
11 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
13 May 2017Termination of appointment of Jonathan Richard Ashcroft as a director on 27 April 2017 (1 page)
13 May 2017Appointment of Mark Jonathan Garratt as a director on 27 April 2017 (2 pages)
13 May 2017Termination of appointment of Jonathan Richard Ashcroft as a director on 27 April 2017 (1 page)
13 May 2017Appointment of Mark Jonathan Garratt as a secretary on 27 April 2017 (2 pages)
13 May 2017Appointment of Mark Jonathan Garratt as a director on 27 April 2017 (2 pages)
13 May 2017Appointment of Mark Jonathan Garratt as a secretary on 27 April 2017 (2 pages)
12 May 2017Termination of appointment of Jonathan Richard Ashcroft as a secretary on 27 April 2017 (1 page)
12 May 2017Termination of appointment of Jonathan Richard Ashcroft as a secretary on 27 April 2017 (1 page)
4 October 2016Full accounts made up to 31 January 2016 (14 pages)
4 October 2016Full accounts made up to 31 January 2016 (14 pages)
4 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 20,002
(7 pages)
4 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 20,002
(7 pages)
3 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 20,002
(6 pages)
3 December 2015Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
3 December 2015Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
3 December 2015Register inspection address has been changed to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
3 December 2015Register inspection address has been changed to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
3 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 20,002
(6 pages)
12 November 2015Full accounts made up to 31 January 2015 (13 pages)
12 November 2015Full accounts made up to 31 January 2015 (13 pages)
24 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 20,002
(6 pages)
24 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 20,002
(6 pages)
28 October 2014Full accounts made up to 31 January 2014 (13 pages)
28 October 2014Full accounts made up to 31 January 2014 (13 pages)
22 September 2014Registered office address changed from Harvey Nash Heron Tower 110 Bishopsgate London England and Wales EC2N 4AY to 110 Bishopsgate London EC2N 4AY on 22 September 2014 (1 page)
22 September 2014Registered office address changed from Harvey Nash Heron Tower 110 Bishopsgate London England and Wales EC2N 4AY to 110 Bishopsgate London EC2N 4AY on 22 September 2014 (1 page)
3 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 20,002
(6 pages)
3 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 20,002
(6 pages)
23 September 2013Full accounts made up to 31 January 2013 (12 pages)
23 September 2013Full accounts made up to 31 January 2013 (12 pages)
22 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (6 pages)
22 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (6 pages)
19 October 2012Full accounts made up to 31 January 2012 (12 pages)
19 October 2012Full accounts made up to 31 January 2012 (12 pages)
12 June 2012Registered office address changed from 13 Bruton Street London W1J 6QA on 12 June 2012 (1 page)
12 June 2012Registered office address changed from 13 Bruton Street London W1J 6QA on 12 June 2012 (1 page)
4 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (6 pages)
13 October 2011Full accounts made up to 31 January 2011 (12 pages)
13 October 2011Full accounts made up to 31 January 2011 (12 pages)
20 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (6 pages)
20 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (6 pages)
27 October 2010Full accounts made up to 31 January 2010 (12 pages)
27 October 2010Full accounts made up to 31 January 2010 (12 pages)
2 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
25 November 2009Full accounts made up to 31 January 2009 (12 pages)
25 November 2009Full accounts made up to 31 January 2009 (12 pages)
26 November 2008Return made up to 26/11/08; full list of members (4 pages)
26 November 2008Return made up to 26/11/08; full list of members (4 pages)
22 October 2008Full accounts made up to 31 January 2008 (12 pages)
22 October 2008Full accounts made up to 31 January 2008 (12 pages)
7 December 2007Return made up to 26/11/07; full list of members (6 pages)
7 December 2007Return made up to 26/11/07; full list of members (6 pages)
26 November 2007Full accounts made up to 31 January 2007 (12 pages)
26 November 2007Full accounts made up to 31 January 2007 (12 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
12 December 2006Return made up to 26/11/06; full list of members (6 pages)
12 December 2006Return made up to 26/11/06; full list of members (6 pages)
8 December 2006Full accounts made up to 31 January 2006 (12 pages)
8 December 2006Full accounts made up to 31 January 2006 (12 pages)
27 July 2006Director's particulars changed (1 page)
27 July 2006Director's particulars changed (1 page)
22 December 2005Return made up to 26/11/05; full list of members (6 pages)
22 December 2005Return made up to 26/11/05; full list of members (6 pages)
7 December 2005Full accounts made up to 31 January 2005 (11 pages)
7 December 2005Full accounts made up to 31 January 2005 (11 pages)
29 November 2005New secretary appointed (2 pages)
29 November 2005New director appointed (2 pages)
29 November 2005New director appointed (2 pages)
29 November 2005New secretary appointed (2 pages)
25 November 2005Secretary resigned (1 page)
25 November 2005Secretary resigned (1 page)
2 December 2004Return made up to 26/11/04; full list of members (6 pages)
2 December 2004Return made up to 26/11/04; full list of members (6 pages)
12 October 2004Full accounts made up to 31 January 2004 (12 pages)
12 October 2004Full accounts made up to 31 January 2004 (12 pages)
2 December 2003Return made up to 26/11/03; full list of members (5 pages)
2 December 2003Return made up to 26/11/03; full list of members (5 pages)
24 July 2003Full accounts made up to 31 January 2003 (12 pages)
24 July 2003Full accounts made up to 31 January 2003 (12 pages)
2 December 2002Return made up to 26/11/02; full list of members (5 pages)
2 December 2002Return made up to 26/11/02; full list of members (5 pages)
26 November 2002Full accounts made up to 31 January 2002 (12 pages)
26 November 2002Full accounts made up to 31 January 2002 (12 pages)
13 December 2001Full accounts made up to 31 January 2001 (12 pages)
13 December 2001Full accounts made up to 31 January 2001 (12 pages)
28 November 2001Return made up to 26/11/01; full list of members (5 pages)
28 November 2001Return made up to 26/11/01; full list of members (5 pages)
27 April 2001Director resigned (1 page)
27 April 2001Director resigned (1 page)
26 March 2001Registered office changed on 26/03/01 from: 13 bruton street london W1X 7AH (1 page)
26 March 2001Registered office changed on 26/03/01 from: 13 bruton street london W1X 7AH (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
23 January 2001Director's particulars changed (1 page)
23 January 2001Director's particulars changed (1 page)
16 January 2001Director's particulars changed (1 page)
16 January 2001New secretary appointed;new director appointed (1 page)
16 January 2001Secretary resigned (1 page)
16 January 2001New secretary appointed;new director appointed (1 page)
16 January 2001Secretary resigned;director resigned (1 page)
16 January 2001Director's particulars changed (1 page)
16 January 2001Secretary resigned;director resigned (1 page)
16 January 2001Secretary resigned (1 page)
29 November 2000Return made up to 26/11/00; full list of members (6 pages)
29 November 2000Return made up to 26/11/00; full list of members (6 pages)
13 November 2000Secretary's particulars changed;director's particulars changed (1 page)
13 November 2000Secretary's particulars changed;director's particulars changed (1 page)
22 September 2000Full accounts made up to 31 January 2000 (12 pages)
22 September 2000Full accounts made up to 31 January 2000 (12 pages)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
16 August 2000Memorandum and Articles of Association (18 pages)
16 August 2000Memorandum and Articles of Association (18 pages)
14 August 2000Company name changed ortus.net LIMITED\certificate issued on 15/08/00 (2 pages)
14 August 2000Company name changed ortus.net LIMITED\certificate issued on 15/08/00 (2 pages)
10 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 2000Return made up to 26/11/99; full list of members (7 pages)
6 March 2000Return made up to 26/11/99; full list of members (7 pages)
6 March 2000Director's particulars changed (1 page)
6 March 2000New secretary appointed;new director appointed (2 pages)
6 March 2000New secretary appointed;new director appointed (2 pages)
6 March 2000Director's particulars changed (1 page)
2 March 2000Secretary resigned (1 page)
2 March 2000Secretary resigned (1 page)
27 January 2000Company name changed churchill fry LIMITED\certificate issued on 28/01/00 (2 pages)
27 January 2000Company name changed churchill fry LIMITED\certificate issued on 28/01/00 (2 pages)
5 November 1999Full accounts made up to 31 January 1999 (12 pages)
5 November 1999Full accounts made up to 31 January 1999 (12 pages)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
9 August 1999New secretary appointed (2 pages)
9 August 1999New director appointed (2 pages)
9 August 1999New secretary appointed (2 pages)
9 August 1999New director appointed (2 pages)
26 July 1999Secretary resigned;director resigned (1 page)
26 July 1999Director resigned (1 page)
26 July 1999Secretary resigned;director resigned (1 page)
26 July 1999Director resigned (1 page)
31 December 1998Accounting reference date shortened from 31/03/99 to 31/01/99 (1 page)
31 December 1998Accounting reference date shortened from 31/03/99 to 31/01/99 (1 page)
31 December 1998Full accounts made up to 31 March 1998 (12 pages)
31 December 1998Full accounts made up to 31 March 1998 (12 pages)
14 December 1998Return made up to 26/11/98; full list of members (6 pages)
14 December 1998Return made up to 26/11/98; full list of members (6 pages)
14 August 1998Auditor's resignation (2 pages)
14 August 1998Auditor's resignation (2 pages)
16 June 1998Particulars of mortgage/charge (7 pages)
16 June 1998Particulars of mortgage/charge (7 pages)
27 February 1998Registered office changed on 27/02/98 from: 4 tanners yard london road bagshot surrey GU19 5HD (1 page)
27 February 1998Registered office changed on 27/02/98 from: 4 tanners yard london road bagshot surrey GU19 5HD (1 page)
25 February 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
20 February 1998Auditor's resignation (1 page)
20 February 1998Auditor's resignation (1 page)
18 February 1998New director appointed (2 pages)
18 February 1998New director appointed (2 pages)
6 February 1998Declaration of satisfaction of mortgage/charge (1 page)
6 February 1998Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Return made up to 26/11/97; full list of members (7 pages)
12 December 1997Return made up to 26/11/97; full list of members (7 pages)
30 October 1997Secretary's particulars changed;director's particulars changed (1 page)
30 October 1997Secretary's particulars changed;director's particulars changed (1 page)
28 August 1997Full accounts made up to 31 March 1997 (11 pages)
28 August 1997Full accounts made up to 31 March 1997 (11 pages)
13 December 1996Return made up to 26/11/96; no change of members (6 pages)
13 December 1996Return made up to 26/11/96; no change of members (6 pages)
29 November 1996Full accounts made up to 31 March 1996 (14 pages)
29 November 1996Full accounts made up to 31 March 1996 (14 pages)
8 January 1996Full accounts made up to 31 March 1995 (15 pages)
8 January 1996Full accounts made up to 31 March 1995 (15 pages)
30 November 1995Return made up to 26/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 November 1995Return made up to 26/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 April 1995Company name changed interim executive management in information technology LIMITED\certificate issued on 13/04/95 (8 pages)
12 April 1995Company name changed interim executive management in information technology LIMITED\certificate issued on 13/04/95 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
26 November 1990Incorporation (59 pages)
26 November 1990Incorporation (59 pages)