Company NameBAE Systems Land Systems (Investments Hmc) Limited
Company StatusDissolved
Company Number02696043
CategoryPrivate Limited Company
Incorporation Date11 March 1992(32 years, 1 month ago)
Dissolution Date22 July 2015 (8 years, 9 months ago)
Previous NamesCareraise Limited and Alvis Investments (HMC) Ltd.

Business Activity

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

Directors

Secretary NameMr David Stanley Parkes
NationalityBritish
StatusClosed
Appointed04 February 2005(12 years, 11 months after company formation)
Appointment Duration10 years, 5 months (closed 22 July 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director NameMr David Alan Bond
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2013(20 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 22 July 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director NameMr Matthew Stephen Miller
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2013(21 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 22 July 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director NameNicholas Martin Prest
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(1 week, 5 days after company formation)
Appointment Duration12 years, 6 months (resigned 27 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Elgin Crescent
London
W11 2JF
Director NameMr Anthony Ralph Pearson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(1 week, 5 days after company formation)
Appointment Duration7 years, 6 months (resigned 13 October 1999)
RoleCompany Director
Correspondence Address15 Oakfields Road
Knebworth
Hertfordshire
SG3 6NS
Secretary NameMr John Michael Matthews
NationalityBritish
StatusResigned
Appointed23 March 1992(1 week, 5 days after company formation)
Appointment Duration2 years (resigned 08 April 1994)
RoleCompany Director
Correspondence AddressFieldways 98 Downs Road
Coulsdon
Surrey
CR5 1AF
Secretary NameMarc Stephen Archer
NationalityBritish
StatusResigned
Appointed08 April 1994(2 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 03 October 1994)
RoleSecretary
Correspondence Address52 High Oaks
St Albans
Hertfordshire
AL3 6DN
Secretary NameBarry Eric Eardley
NationalityBritish
StatusResigned
Appointed03 October 1994(2 years, 6 months after company formation)
Appointment Duration2 years (resigned 25 October 1996)
RoleSecretary
Correspondence AddressThe Cedars
Tamworth Road
Keresley
Coventry
CV7 8JJ
Director NameStuart Roger Mitchell
Date of BirthMay 1955 (Born 69 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 March 1996(4 years after company formation)
Appointment Duration4 years (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressLittle Trees Queens Hill Rise
Ascot
Berkshire
SL5 7DP
Secretary NameMr Anthony Ralph Pearson
NationalityBritish
StatusResigned
Appointed25 October 1996(4 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 October 1999)
RoleCompany Director
Correspondence Address15 Oakfields Road
Knebworth
Hertfordshire
SG3 6NS
Director NamePatrick Edmund Jarman
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(7 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 February 2005)
RoleSolicitor
Correspondence Address68 Replingham Road
London
SW18 5LW
Secretary NamePatrick Edmund Jarman
NationalityBritish
StatusResigned
Appointed13 September 1999(7 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 February 2005)
RoleSolicitor
Correspondence Address68 Replingham Road
London
SW18 5LW
Director NameMr Martin Frederick Greenslade
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(8 years after company formation)
Appointment Duration4 years, 10 months (resigned 04 February 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 The Glade
Sevenoaks
Kent
TN13 3HD
Director NameMr Andrew Oswell Bede Davies
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2005(12 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 May 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKt22
Director NameJonathan Paul Grant
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2005(12 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 November 2007)
RoleChartered Accountant
Correspondence Address18 Sunnyside Road
Teddington
Middlesex
TW11 0RT
Director NameMr Brian William Ierland
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(15 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 February 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director NameMr David Leonard Allott
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(16 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 September 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director NameCharles Anthony Blakemore
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(19 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 February 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants
GU14 6YU
Director NameMr Christopher Neil James Sparkes
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(20 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 April 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 March 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.baesystems.com

Location

Registered AddressKpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

3.9m at £1Bae Systems Land Systems (Singapore Investments) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 July 2015Final Gazette dissolved following liquidation (1 page)
22 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2015Final Gazette dissolved following liquidation (1 page)
22 April 2015Return of final meeting in a members' voluntary winding up (4 pages)
22 April 2015Return of final meeting in a members' voluntary winding up (4 pages)
10 April 2015Registered 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 2015Registered 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 2014Liquidators' statement of receipts and payments to 11 June 2014 (4 pages)
30 June 2014Liquidators' statement of receipts and payments to 11 June 2014 (4 pages)
30 June 2014Liquidators statement of receipts and payments to 11 June 2014 (4 pages)
2 July 2013Registered office address changed from Warwick House, Po Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU on 2 July 2013 (2 pages)
2 July 2013Registered office address changed from Warwick House, Po Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU on 2 July 2013 (2 pages)
2 July 2013Registered office address changed from Warwick House, Po Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU on 2 July 2013 (2 pages)
28 June 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
28 June 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
27 June 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 June 2013Declaration of solvency (3 pages)
27 June 2013Declaration of solvency (3 pages)
27 June 2013Appointment of a voluntary liquidator (3 pages)
27 June 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 June 2013Appointment of a voluntary liquidator (3 pages)
30 April 2013Appointment of Mr Matthew Stephen Miller as a director (2 pages)
30 April 2013Appointment of Mr Matthew Stephen Miller as a director (2 pages)
30 April 2013Termination of appointment of Christopher Sparkes as a director (1 page)
30 April 2013Termination of appointment of Christopher Sparkes as a director (1 page)
11 March 2013Annual return made up to 11 March 2013 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 3,947,051
(5 pages)
11 March 2013Annual return made up to 11 March 2013 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 3,947,051
(5 pages)
5 February 2013Appointment of Mr Christopher Neil James Sparkes as a director (2 pages)
5 February 2013Termination of appointment of Brian Ierland as a director (1 page)
5 February 2013Appointment of Mr Christopher Neil James Sparkes as a director (2 pages)
5 February 2013Termination of appointment of Brian Ierland as a director (1 page)
4 February 2013Appointment of Mr David Alan Bond as a director (2 pages)
4 February 2013Termination of appointment of Charles Blakemore as a director (1 page)
4 February 2013Appointment of Mr David Alan Bond as a director (2 pages)
4 February 2013Termination of appointment of Charles Blakemore as a director (1 page)
17 July 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
17 July 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
24 May 2012Director's details changed for Charles Anthony Blakemore on 15 May 2012 (2 pages)
24 May 2012Director's details changed for Charles Anthony Blakemore on 15 May 2012 (2 pages)
20 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
20 September 2011Appointment of Charles Anthony Blakemore as a director (2 pages)
20 September 2011Appointment of Charles Anthony Blakemore as a director (2 pages)
19 September 2011Termination of appointment of David Allott as a director (1 page)
19 September 2011Termination of appointment of David Allott as a director (1 page)
5 July 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
5 July 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
6 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
21 March 2011Director's details changed for Mr Brian William Ierland on 15 March 2011 (2 pages)
21 March 2011Director's details changed for Mr Brian William Ierland on 15 March 2011 (2 pages)
9 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
9 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
7 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
6 November 2009Secretary's details changed for David Stanley Parkes on 6 November 2009 (1 page)
6 November 2009Secretary's details changed for David Stanley Parkes on 6 November 2009 (1 page)
6 November 2009Secretary's details changed for David Stanley Parkes on 6 November 2009 (1 page)
23 October 2009Director's details changed for Mr Brian William Ierland on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Brian William Ierland on 23 October 2009 (2 pages)
22 October 2009Director's details changed for David Leonard Allott on 21 October 2009 (2 pages)
22 October 2009Director's details changed for David Leonard Allott on 21 October 2009 (2 pages)
1 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
1 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
17 March 2009Return made up to 11/03/09; full list of members (3 pages)
17 March 2009Return made up to 11/03/09; full list of members (3 pages)
27 January 2009Director's change of particulars / david allott / 17/10/2008 (1 page)
27 January 2009Director's change of particulars / david allott / 17/10/2008 (1 page)
30 June 2008Accounts made up to 31 December 2007 (11 pages)
30 June 2008Accounts made up to 31 December 2007 (11 pages)
3 June 2008Appointment terminated director andrew davies (1 page)
3 June 2008Director appointed david leonard allott (1 page)
3 June 2008Appointment terminated director andrew davies (1 page)
3 June 2008Director appointed david leonard allott (1 page)
14 March 2008Return made up to 11/03/08; full list of members
  • ANNOTATION Other The address of andrew oswell bede davies, former director, of bae systems land systems (investments hmc) LIMITED was partially-suppressed on 05/07/2019 under section 1088 of the Companies Act 2006
(3 pages)
14 March 2008Return made up to 11/03/08; full list of members (3 pages)
17 January 2008Director's particulars changed
  • ANNOTATION Other The address of andrew oswell bede davies, former director, of bae systems land systems (investments hmc) LIMITED was partially-suppressed on 05/07/2019 under section 1088 of the Companies Act 2006
(1 page)
17 January 2008Director's particulars changed (1 page)
7 December 2007New director appointed (1 page)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
7 December 2007New director appointed (1 page)
9 July 2007Accounts made up to 31 December 2006 (11 pages)
9 July 2007Accounts made up to 31 December 2006 (11 pages)
13 March 2007Return made up to 11/03/07; full list of members (2 pages)
13 March 2007Return made up to 11/03/07; full list of members (2 pages)
5 November 2006Accounts made up to 31 December 2005 (11 pages)
5 November 2006Accounts made up to 31 December 2005 (11 pages)
24 March 2006Return made up to 11/03/06; full list of members (2 pages)
24 March 2006Return made up to 11/03/06; full list of members (2 pages)
9 November 2005Accounts made up to 31 December 2004 (10 pages)
9 November 2005Accounts made up to 31 December 2004 (10 pages)
17 March 2005Return made up to 11/03/05; full list of members
  • 363(287) ‐ Registered office changed on 17/03/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
17 March 2005Return made up to 11/03/05; full list of members
  • 363(287) ‐ Registered office changed on 17/03/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 February 2005Auditor's resignation (1 page)
25 February 2005Auditor's resignation (1 page)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
16 February 2005Secretary resigned;director resigned (1 page)
16 February 2005Secretary resigned;director resigned (1 page)
16 February 2005Director resigned (1 page)
16 February 2005New secretary appointed (4 pages)
16 February 2005New secretary appointed (4 pages)
16 February 2005Director resigned (1 page)
15 February 2005Registered office changed on 15/02/05 from: 34 grosvenor gardens london SW1W 0AL (1 page)
15 February 2005Auditor's resignation (1 page)
15 February 2005Auditor's resignation (1 page)
15 February 2005Registered office changed on 15/02/05 from: 34 grosvenor gardens london SW1W 0AL (1 page)
11 February 2005Company name changed alvis investments (hmc) LTD.\certificate issued on 11/02/05 (2 pages)
11 February 2005Company name changed alvis investments (hmc) LTD.\certificate issued on 11/02/05 (2 pages)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
13 July 2004Accounts made up to 31 December 2003 (12 pages)
13 July 2004Accounts made up to 31 December 2003 (12 pages)
21 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 2004Return made up to 11/03/04; full list of members (7 pages)
23 March 2004Return made up to 11/03/04; full list of members (7 pages)
21 September 2003Accounts made up to 31 December 2002 (13 pages)
21 September 2003Accounts made up to 31 December 2002 (13 pages)
13 March 2003Return made up to 11/03/03; full list of members (7 pages)
13 March 2003Return made up to 11/03/03; full list of members (7 pages)
13 May 2002Accounts made up to 31 December 2001 (13 pages)
13 May 2002Accounts made up to 31 December 2001 (13 pages)
15 April 2002Return made up to 11/03/02; full list of members (7 pages)
15 April 2002Return made up to 11/03/02; full list of members (7 pages)
9 April 2001Accounts made up to 31 December 2000 (12 pages)
9 April 2001Accounts made up to 31 December 2000 (12 pages)
16 March 2001Return made up to 11/03/01; full list of members (7 pages)
16 March 2001Return made up to 11/03/01; full list of members (7 pages)
10 August 2000Secretary's particulars changed;director's particulars changed (1 page)
10 August 2000Secretary's particulars changed;director's particulars changed (1 page)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
3 April 2000Return made up to 11/03/00; full list of members (7 pages)
3 April 2000Return made up to 11/03/00; full list of members (7 pages)
31 March 2000Accounts made up to 31 December 1999 (12 pages)
31 March 2000Accounts made up to 31 December 1999 (12 pages)
23 November 1999Accounting reference date extended from 22/12/99 to 31/12/99 (1 page)
23 November 1999Accounting reference date extended from 22/12/99 to 31/12/99 (1 page)
18 October 1999Secretary resigned;director resigned (1 page)
18 October 1999New secretary appointed;new director appointed (2 pages)
18 October 1999Secretary resigned;director resigned (1 page)
18 October 1999New secretary appointed;new director appointed (2 pages)
20 May 1999Accounts made up to 22 December 1998 (12 pages)
20 May 1999Accounts made up to 22 December 1998 (12 pages)
8 April 1999Return made up to 11/03/99; no change of members (4 pages)
8 April 1999Return made up to 11/03/99; no change of members (4 pages)
15 April 1998Accounts made up to 30 September 1997 (11 pages)
15 April 1998Accounts made up to 30 September 1997 (11 pages)
11 April 1998Return made up to 11/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 April 1998Return made up to 11/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
18 February 1998Declaration of satisfaction of mortgage/charge (1 page)
18 February 1998Declaration of satisfaction of mortgage/charge (1 page)
18 February 1998Declaration of satisfaction of mortgage/charge (1 page)
18 February 1998Declaration of satisfaction of mortgage/charge (1 page)
18 February 1998Declaration of satisfaction of mortgage/charge (1 page)
18 February 1998Declaration of satisfaction of mortgage/charge (1 page)
18 February 1998Declaration of satisfaction of mortgage/charge (1 page)
18 February 1998Declaration of satisfaction of mortgage/charge (1 page)
18 February 1998Declaration of satisfaction of mortgage/charge (1 page)
18 February 1998Declaration of satisfaction of mortgage/charge (1 page)
6 February 1998Registered office changed on 06/02/98 from: 215 vauxhall bridge road london SW1V 1EN (1 page)
6 February 1998Registered office changed on 06/02/98 from: 215 vauxhall bridge road london SW1V 1EN (1 page)
24 June 1997Accounts made up to 30 September 1996 (10 pages)
24 June 1997Accounts made up to 30 September 1996 (10 pages)
14 April 1997Return made up to 11/03/97; no change of members (4 pages)
14 April 1997Return made up to 11/03/97; no change of members (4 pages)
2 November 1996Location of register of members (1 page)
2 November 1996New secretary appointed (2 pages)
2 November 1996Location of register of directors' interests (1 page)
2 November 1996Location of debenture register (1 page)
2 November 1996Location of debenture register (1 page)
2 November 1996Location of register of directors' interests (1 page)
2 November 1996Secretary resigned (1 page)
2 November 1996Location of register of members (1 page)
2 November 1996Secretary resigned (1 page)
2 November 1996New secretary appointed (2 pages)
22 April 1996Accounts made up to 30 September 1995 (10 pages)
22 April 1996Accounts made up to 30 September 1995 (10 pages)
14 April 1996Return made up to 11/03/96; full list of members (6 pages)
14 April 1996Return made up to 11/03/96; full list of members (6 pages)
10 April 1996New director appointed (2 pages)
10 April 1996New director appointed (2 pages)
21 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 March 1996£ nc 1000/3947051 08/01/96 (1 page)
21 March 1996Ad 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 1996Ad 08/01/96--------- £ si 3947049@1=3947049 £ ic 2/3947051 (2 pages)
24 October 1995Location of register of members (1 page)
24 October 1995Location of register of directors' interests (1 page)
24 October 1995Location of register of directors' interests (1 page)
24 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
24 October 1995Location of register of members (1 page)
24 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
24 October 1995Location of debenture register (2 pages)
24 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 October 1995Location of debenture register (2 pages)
11 July 1995Accounts made up to 30 September 1994 (9 pages)
11 July 1995Accounts made up to 30 September 1994 (9 pages)
25 May 1995Particulars of mortgage/charge (20 pages)
25 May 1995Particulars of mortgage/charge (20 pages)
25 May 1995Particulars of mortgage/charge (22 pages)
25 May 1995Particulars of mortgage/charge (20 pages)
25 May 1995Particulars of mortgage/charge (32 pages)
25 May 1995Particulars of mortgage/charge (22 pages)
25 May 1995Particulars of mortgage/charge (22 pages)
25 May 1995Particulars of mortgage/charge (32 pages)
25 May 1995Particulars of mortgage/charge (20 pages)
25 May 1995Particulars of mortgage/charge (22 pages)
28 March 1995Return made up to 11/03/95; full list of members (6 pages)
28 March 1995Return made up to 11/03/95; full list of members (6 pages)