Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director Name | Mr David Alan Bond |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2013(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 22 July 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Bae Systems - Company Secretariat Warwick Hous Farnborough Aerospace Centre Farnborough Hants. GU14 6YU |
Director Name | Mr Matthew Stephen Miller |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2013(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 22 July 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bae Systems - Company Secretariat Warwick Hous Farnborough Aerospace Centre Farnborough Hants. GU14 6YU |
Director Name | Nicholas Martin Prest |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(1 week, 5 days after company formation) |
Appointment Duration | 12 years, 6 months (resigned 27 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Elgin Crescent London W11 2JF |
Director Name | Mr Anthony Ralph Pearson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(1 week, 5 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 13 October 1999) |
Role | Company Director |
Correspondence Address | 15 Oakfields Road Knebworth Hertfordshire SG3 6NS |
Secretary Name | Mr John Michael Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(1 week, 5 days after company formation) |
Appointment Duration | 2 years (resigned 08 April 1994) |
Role | Company Director |
Correspondence Address | Fieldways 98 Downs Road Coulsdon Surrey CR5 1AF |
Secretary Name | Marc Stephen Archer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1994(2 years after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 03 October 1994) |
Role | Secretary |
Correspondence Address | 52 High Oaks St Albans Hertfordshire AL3 6DN |
Secretary Name | Barry Eric Eardley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(2 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 25 October 1996) |
Role | Secretary |
Correspondence Address | The Cedars Tamworth Road Keresley Coventry CV7 8JJ |
Director Name | Stuart Roger Mitchell |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 March 1996(4 years after company formation) |
Appointment Duration | 4 years (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Little Trees Queens Hill Rise Ascot Berkshire SL5 7DP |
Secretary Name | Mr Anthony Ralph Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 October 1999) |
Role | Company Director |
Correspondence Address | 15 Oakfields Road Knebworth Hertfordshire SG3 6NS |
Director Name | Patrick Edmund Jarman |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 February 2005) |
Role | Solicitor |
Correspondence Address | 68 Replingham Road London SW18 5LW |
Secretary Name | Patrick Edmund Jarman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 February 2005) |
Role | Solicitor |
Correspondence Address | 68 Replingham Road London SW18 5LW |
Director Name | Mr Martin Frederick Greenslade |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(8 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 February 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Glade Sevenoaks Kent TN13 3HD |
Director Name | Mr Andrew Oswell Bede Davies |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 May 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Kt22 |
Director Name | Jonathan Paul Grant |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 November 2007) |
Role | Chartered Accountant |
Correspondence Address | 18 Sunnyside Road Teddington Middlesex TW11 0RT |
Director Name | Mr Brian William Ierland |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 February 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Bae Systems - Company Secretariat Warwick Hous Farnborough Aerospace Centre Farnborough Hants. GU14 6YU |
Director Name | Mr David Leonard Allott |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 September 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Bae Systems - Company Secretariat Warwick Hous Farnborough Aerospace Centre Farnborough Hants. GU14 6YU |
Director Name | Charles Anthony Blakemore |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2011(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 February 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bae Systems - Company Secretariat Warwick Hous Farnborough Aerospace Centre Farnborough Hants GU14 6YU |
Director Name | Mr Christopher Neil James Sparkes |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(20 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 April 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bae Systems - Company Secretariat Warwick Hous Farnborough Aerospace Centre Farnborough Hants. GU14 6YU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.baesystems.com |
---|
Registered Address | Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
3.9m at £1 | Bae Systems Land Systems (Singapore Investments) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 July 2015 | Final Gazette dissolved following liquidation (1 page) |
22 April 2015 | Return of final meeting in a members' voluntary winding up (4 pages) |
22 April 2015 | Return of final meeting in a members' voluntary winding up (4 pages) |
10 April 2015 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 (2 pages) |
10 April 2015 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 (2 pages) |
30 June 2014 | Liquidators' statement of receipts and payments to 11 June 2014 (4 pages) |
30 June 2014 | Liquidators' statement of receipts and payments to 11 June 2014 (4 pages) |
30 June 2014 | Liquidators statement of receipts and payments to 11 June 2014 (4 pages) |
2 July 2013 | Registered office address changed from Warwick House, Po Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU on 2 July 2013 (2 pages) |
2 July 2013 | Registered office address changed from Warwick House, Po Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU on 2 July 2013 (2 pages) |
2 July 2013 | Registered office address changed from Warwick House, Po Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU on 2 July 2013 (2 pages) |
28 June 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
28 June 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
27 June 2013 | Resolutions
|
27 June 2013 | Declaration of solvency (3 pages) |
27 June 2013 | Declaration of solvency (3 pages) |
27 June 2013 | Appointment of a voluntary liquidator (3 pages) |
27 June 2013 | Resolutions
|
27 June 2013 | Appointment of a voluntary liquidator (3 pages) |
30 April 2013 | Appointment of Mr Matthew Stephen Miller as a director (2 pages) |
30 April 2013 | Appointment of Mr Matthew Stephen Miller as a director (2 pages) |
30 April 2013 | Termination of appointment of Christopher Sparkes as a director (1 page) |
30 April 2013 | Termination of appointment of Christopher Sparkes as a director (1 page) |
11 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders Statement of capital on 2013-03-11
|
11 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders Statement of capital on 2013-03-11
|
5 February 2013 | Appointment of Mr Christopher Neil James Sparkes as a director (2 pages) |
5 February 2013 | Termination of appointment of Brian Ierland as a director (1 page) |
5 February 2013 | Appointment of Mr Christopher Neil James Sparkes as a director (2 pages) |
5 February 2013 | Termination of appointment of Brian Ierland as a director (1 page) |
4 February 2013 | Appointment of Mr David Alan Bond as a director (2 pages) |
4 February 2013 | Termination of appointment of Charles Blakemore as a director (1 page) |
4 February 2013 | Appointment of Mr David Alan Bond as a director (2 pages) |
4 February 2013 | Termination of appointment of Charles Blakemore as a director (1 page) |
17 July 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
17 July 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
24 May 2012 | Director's details changed for Charles Anthony Blakemore on 15 May 2012 (2 pages) |
24 May 2012 | Director's details changed for Charles Anthony Blakemore on 15 May 2012 (2 pages) |
20 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
20 September 2011 | Appointment of Charles Anthony Blakemore as a director (2 pages) |
20 September 2011 | Appointment of Charles Anthony Blakemore as a director (2 pages) |
19 September 2011 | Termination of appointment of David Allott as a director (1 page) |
19 September 2011 | Termination of appointment of David Allott as a director (1 page) |
5 July 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
5 July 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
6 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Director's details changed for Mr Brian William Ierland on 15 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Mr Brian William Ierland on 15 March 2011 (2 pages) |
9 July 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
9 July 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
7 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
6 November 2009 | Secretary's details changed for David Stanley Parkes on 6 November 2009 (1 page) |
6 November 2009 | Secretary's details changed for David Stanley Parkes on 6 November 2009 (1 page) |
6 November 2009 | Secretary's details changed for David Stanley Parkes on 6 November 2009 (1 page) |
23 October 2009 | Director's details changed for Mr Brian William Ierland on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Brian William Ierland on 23 October 2009 (2 pages) |
22 October 2009 | Director's details changed for David Leonard Allott on 21 October 2009 (2 pages) |
22 October 2009 | Director's details changed for David Leonard Allott on 21 October 2009 (2 pages) |
1 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
1 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
17 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
17 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
27 January 2009 | Director's change of particulars / david allott / 17/10/2008 (1 page) |
27 January 2009 | Director's change of particulars / david allott / 17/10/2008 (1 page) |
30 June 2008 | Accounts made up to 31 December 2007 (11 pages) |
30 June 2008 | Accounts made up to 31 December 2007 (11 pages) |
3 June 2008 | Appointment terminated director andrew davies (1 page) |
3 June 2008 | Director appointed david leonard allott (1 page) |
3 June 2008 | Appointment terminated director andrew davies (1 page) |
3 June 2008 | Director appointed david leonard allott (1 page) |
14 March 2008 | Return made up to 11/03/08; full list of members
|
14 March 2008 | Return made up to 11/03/08; full list of members (3 pages) |
17 January 2008 | Director's particulars changed
|
17 January 2008 | Director's particulars changed (1 page) |
7 December 2007 | New director appointed (1 page) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | New director appointed (1 page) |
9 July 2007 | Accounts made up to 31 December 2006 (11 pages) |
9 July 2007 | Accounts made up to 31 December 2006 (11 pages) |
13 March 2007 | Return made up to 11/03/07; full list of members (2 pages) |
13 March 2007 | Return made up to 11/03/07; full list of members (2 pages) |
5 November 2006 | Accounts made up to 31 December 2005 (11 pages) |
5 November 2006 | Accounts made up to 31 December 2005 (11 pages) |
24 March 2006 | Return made up to 11/03/06; full list of members (2 pages) |
24 March 2006 | Return made up to 11/03/06; full list of members (2 pages) |
9 November 2005 | Accounts made up to 31 December 2004 (10 pages) |
9 November 2005 | Accounts made up to 31 December 2004 (10 pages) |
17 March 2005 | Return made up to 11/03/05; full list of members
|
17 March 2005 | Return made up to 11/03/05; full list of members
|
25 February 2005 | Auditor's resignation (1 page) |
25 February 2005 | Auditor's resignation (1 page) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
16 February 2005 | Secretary resigned;director resigned (1 page) |
16 February 2005 | Secretary resigned;director resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | New secretary appointed (4 pages) |
16 February 2005 | New secretary appointed (4 pages) |
16 February 2005 | Director resigned (1 page) |
15 February 2005 | Registered office changed on 15/02/05 from: 34 grosvenor gardens london SW1W 0AL (1 page) |
15 February 2005 | Auditor's resignation (1 page) |
15 February 2005 | Auditor's resignation (1 page) |
15 February 2005 | Registered office changed on 15/02/05 from: 34 grosvenor gardens london SW1W 0AL (1 page) |
11 February 2005 | Company name changed alvis investments (hmc) LTD.\certificate issued on 11/02/05 (2 pages) |
11 February 2005 | Company name changed alvis investments (hmc) LTD.\certificate issued on 11/02/05 (2 pages) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
13 July 2004 | Accounts made up to 31 December 2003 (12 pages) |
13 July 2004 | Accounts made up to 31 December 2003 (12 pages) |
21 June 2004 | Resolutions
|
21 June 2004 | Resolutions
|
23 March 2004 | Return made up to 11/03/04; full list of members (7 pages) |
23 March 2004 | Return made up to 11/03/04; full list of members (7 pages) |
21 September 2003 | Accounts made up to 31 December 2002 (13 pages) |
21 September 2003 | Accounts made up to 31 December 2002 (13 pages) |
13 March 2003 | Return made up to 11/03/03; full list of members (7 pages) |
13 March 2003 | Return made up to 11/03/03; full list of members (7 pages) |
13 May 2002 | Accounts made up to 31 December 2001 (13 pages) |
13 May 2002 | Accounts made up to 31 December 2001 (13 pages) |
15 April 2002 | Return made up to 11/03/02; full list of members (7 pages) |
15 April 2002 | Return made up to 11/03/02; full list of members (7 pages) |
9 April 2001 | Accounts made up to 31 December 2000 (12 pages) |
9 April 2001 | Accounts made up to 31 December 2000 (12 pages) |
16 March 2001 | Return made up to 11/03/01; full list of members (7 pages) |
16 March 2001 | Return made up to 11/03/01; full list of members (7 pages) |
10 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
3 April 2000 | Return made up to 11/03/00; full list of members (7 pages) |
3 April 2000 | Return made up to 11/03/00; full list of members (7 pages) |
31 March 2000 | Accounts made up to 31 December 1999 (12 pages) |
31 March 2000 | Accounts made up to 31 December 1999 (12 pages) |
23 November 1999 | Accounting reference date extended from 22/12/99 to 31/12/99 (1 page) |
23 November 1999 | Accounting reference date extended from 22/12/99 to 31/12/99 (1 page) |
18 October 1999 | Secretary resigned;director resigned (1 page) |
18 October 1999 | New secretary appointed;new director appointed (2 pages) |
18 October 1999 | Secretary resigned;director resigned (1 page) |
18 October 1999 | New secretary appointed;new director appointed (2 pages) |
20 May 1999 | Accounts made up to 22 December 1998 (12 pages) |
20 May 1999 | Accounts made up to 22 December 1998 (12 pages) |
8 April 1999 | Return made up to 11/03/99; no change of members (4 pages) |
8 April 1999 | Return made up to 11/03/99; no change of members (4 pages) |
15 April 1998 | Accounts made up to 30 September 1997 (11 pages) |
15 April 1998 | Accounts made up to 30 September 1997 (11 pages) |
11 April 1998 | Return made up to 11/03/98; full list of members
|
11 April 1998 | Return made up to 11/03/98; full list of members
|
18 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1998 | Registered office changed on 06/02/98 from: 215 vauxhall bridge road london SW1V 1EN (1 page) |
6 February 1998 | Registered office changed on 06/02/98 from: 215 vauxhall bridge road london SW1V 1EN (1 page) |
24 June 1997 | Accounts made up to 30 September 1996 (10 pages) |
24 June 1997 | Accounts made up to 30 September 1996 (10 pages) |
14 April 1997 | Return made up to 11/03/97; no change of members (4 pages) |
14 April 1997 | Return made up to 11/03/97; no change of members (4 pages) |
2 November 1996 | Location of register of members (1 page) |
2 November 1996 | New secretary appointed (2 pages) |
2 November 1996 | Location of register of directors' interests (1 page) |
2 November 1996 | Location of debenture register (1 page) |
2 November 1996 | Location of debenture register (1 page) |
2 November 1996 | Location of register of directors' interests (1 page) |
2 November 1996 | Secretary resigned (1 page) |
2 November 1996 | Location of register of members (1 page) |
2 November 1996 | Secretary resigned (1 page) |
2 November 1996 | New secretary appointed (2 pages) |
22 April 1996 | Accounts made up to 30 September 1995 (10 pages) |
22 April 1996 | Accounts made up to 30 September 1995 (10 pages) |
14 April 1996 | Return made up to 11/03/96; full list of members (6 pages) |
14 April 1996 | Return made up to 11/03/96; full list of members (6 pages) |
10 April 1996 | New director appointed (2 pages) |
10 April 1996 | New director appointed (2 pages) |
21 March 1996 | Resolutions
|
21 March 1996 | Resolutions
|
21 March 1996 | £ nc 1000/3947051 08/01/96 (1 page) |
21 March 1996 | Ad 08/01/96--------- £ si 3947049@1=3947049 £ ic 2/3947051 (2 pages) |
21 March 1996 | £ nc 1000/3947051 08/01/96 (1 page) |
21 March 1996 | Ad 08/01/96--------- £ si 3947049@1=3947049 £ ic 2/3947051 (2 pages) |
24 October 1995 | Location of register of members (1 page) |
24 October 1995 | Location of register of directors' interests (1 page) |
24 October 1995 | Location of register of directors' interests (1 page) |
24 October 1995 | Resolutions
|
24 October 1995 | Location of register of members (1 page) |
24 October 1995 | Resolutions
|
24 October 1995 | Resolutions
|
24 October 1995 | Location of debenture register (2 pages) |
24 October 1995 | Resolutions
|
24 October 1995 | Location of debenture register (2 pages) |
11 July 1995 | Accounts made up to 30 September 1994 (9 pages) |
11 July 1995 | Accounts made up to 30 September 1994 (9 pages) |
25 May 1995 | Particulars of mortgage/charge (20 pages) |
25 May 1995 | Particulars of mortgage/charge (20 pages) |
25 May 1995 | Particulars of mortgage/charge (22 pages) |
25 May 1995 | Particulars of mortgage/charge (20 pages) |
25 May 1995 | Particulars of mortgage/charge (32 pages) |
25 May 1995 | Particulars of mortgage/charge (22 pages) |
25 May 1995 | Particulars of mortgage/charge (22 pages) |
25 May 1995 | Particulars of mortgage/charge (32 pages) |
25 May 1995 | Particulars of mortgage/charge (20 pages) |
25 May 1995 | Particulars of mortgage/charge (22 pages) |
28 March 1995 | Return made up to 11/03/95; full list of members (6 pages) |
28 March 1995 | Return made up to 11/03/95; full list of members (6 pages) |