38530 Pontcharra
France
Director Name | Georg Birkmaier |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | German |
Status | Closed |
Appointed | 24 August 2005(10 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 06 January 2015) |
Role | Manager |
Country of Residence | Germany |
Correspondence Address | An Der Weinlei Te 42 85560 Ebersberg Germany |
Director Name | Adam Allen King |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | American |
Status | Closed |
Appointed | 17 March 2011(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 06 January 2015) |
Role | Treasurer |
Country of Residence | United States |
Correspondence Address | 100 Belhaven Drive Los Gatos California 95032 United States |
Director Name | George Milford Schisler Jr |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Closed |
Appointed | 29 June 2012(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 06 January 2015) |
Role | Business Executive |
Country of Residence | California Usa |
Correspondence Address | 4650 Cushing Parkway Fremont California 94538 United States |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 April 2001(6 years, 6 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 06 January 2015) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Monte Mordecai Toole |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 1994(same day as company formation) |
Role | Chief Executive Officer |
Correspondence Address | 15 Tulip Lane San Carlos California United States Of America 94070 |
Director Name | David Jonathan Toole |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 1994(same day as company formation) |
Role | President,Chief Operating Offi |
Correspondence Address | 208 Cerro Chico Los Gatos California 95032 |
Director Name | Leslie Davie |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 1994(same day as company formation) |
Role | Director, European/East Sales |
Correspondence Address | 15 Mount Prospect Avenue Dover New Jersey 7801 |
Director Name | Jerald Philip Shaevitz |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 1994(same day as company formation) |
Role | Executive |
Correspondence Address | 24175 Dawnridge Drive Los Altos Hills California 94024 |
Director Name | Adrian O'Donnell |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(same day as company formation) |
Role | Manager European Operations |
Correspondence Address | 9 Bridge House 22 Newhalls Road South Queensferry Edinburgh EH30 9TA Scotland |
Secretary Name | Christopher Adam Grew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Noel Road Islington London N1 8HQ |
Director Name | John Arnold |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 September 1997(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 February 2001) |
Role | Finance |
Correspondence Address | 38941 Canyon Heights Drive Fremont Ca 94536 |
Director Name | Terry Ray Gibson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 September 1997(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 April 1999) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | 185 Sunset Ridge Road Los Gatos California 95030 |
Director Name | Mr David Allan Avery |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(6 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 31 December 2001) |
Role | President European Operations |
Country of Residence | United Kingdom |
Correspondence Address | Timber Springs, Brook Chase West Chiltington West Sussex RH20 2LZ |
Director Name | Paul Alexander Brown |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 August 2005) |
Role | Accountant |
Correspondence Address | 198 Chemin Du Moulin Saint Martin D'Uriage 38410 France |
Secretary Name | Sarah Jane Renouf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2003) |
Role | Accountant |
Correspondence Address | 18 Sunnybank Close Leigh On Sea Essex SS9 5SP |
Director Name | Kevin Scott Royal |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 April 2004(9 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 28 April 2005) |
Role | President |
Correspondence Address | 1561 Garden Glen Way San Jose California 95125 Foreign |
Director Name | Robin S N Yim |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 April 2004(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2007) |
Role | President |
Correspondence Address | 6114 La Salle Avenue Apartment 208 Oakland California 94611 United States |
Director Name | Andrew John White |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(10 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 June 2006) |
Role | Chartered Accountant |
Correspondence Address | Friesenwall 79 Cologne 50672 Foreign |
Director Name | William Harold Kurtz |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2007(12 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 29 February 2008) |
Role | Chief Financial Officer Corpor |
Correspondence Address | 9 Shannon Court Moraga California 94556 United States |
Director Name | Robert Norman Hartinger |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2007(12 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 December 2007) |
Role | Treasurer Corporate Finance |
Correspondence Address | 6610 Liggett Drive Oakland California 94611 United States |
Director Name | Karthikeyan Rammohan |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2007(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 March 2011) |
Role | Treasurer |
Country of Residence | United States |
Correspondence Address | 323 Mackenzie Drive Santa Clara California 95051 United States |
Director Name | John Daniel Hertz |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 February 2008(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 June 2012) |
Role | Vp Corp Finance & Principal Accounting Officer |
Country of Residence | United States |
Correspondence Address | 720 6th Street Lake Oswego Or 97034 United States |
Secretary Name | Hale And Dorr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2000(6 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 23 April 2001) |
Correspondence Address | 5th Floor Alder Castle 10 Noble Street London EC2V 7QJ |
Telephone | 01324 639988 |
---|---|
Telephone region | Falkirk |
Registered Address | 100 New Bridge Street London EC4V 6JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Novellus International Holdco Inc. 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2014 | Application to strike the company off the register (3 pages) |
15 September 2014 | Application to strike the company off the register (3 pages) |
23 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
22 May 2013 | Accounts made up to 31 December 2012 (5 pages) |
22 May 2013 | Accounts made up to 31 December 2012 (5 pages) |
12 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
12 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
12 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Termination of appointment of John Daniel Hertz as a director on 29 June 2012 (2 pages) |
17 July 2012 | Appointment of George Milford Schisler Jr as a director on 29 June 2012 (4 pages) |
17 July 2012 | Termination of appointment of John Daniel Hertz as a director on 29 June 2012 (2 pages) |
17 July 2012 | Appointment of George Milford Schisler Jr as a director on 29 June 2012 (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
28 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
28 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
12 April 2011 | Termination of appointment of Karthikeyan Rammohan as a director (2 pages) |
12 April 2011 | Appointment of Adam Allen King as a director (3 pages) |
12 April 2011 | Termination of appointment of Karthikeyan Rammohan as a director (2 pages) |
12 April 2011 | Appointment of Adam Allen King as a director (3 pages) |
26 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Director's details changed for John Daniel Hertz on 24 March 2010 (2 pages) |
26 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Director's details changed for John Daniel Hertz on 24 March 2010 (2 pages) |
25 October 2010 | Secretary's details changed for Isabelle Gaigneux on 7 October 2010 (2 pages) |
25 October 2010 | Secretary's details changed for Isabelle Gaigneux on 7 October 2010 (2 pages) |
25 October 2010 | Secretary's details changed for Isabelle Gaigneux on 7 October 2010 (2 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Director's details changed for Karthikeyan Rammohan on 7 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Director's details changed for Karthikeyan Rammohan on 7 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Director's details changed for Karthikeyan Rammohan on 7 October 2009 (2 pages) |
16 November 2009 | Director's details changed for John Daniel Hertz on 7 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Georg Birkmaier on 7 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Georg Birkmaier on 7 October 2009 (2 pages) |
16 November 2009 | Director's details changed for John Daniel Hertz on 7 October 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Abogado Nominees Limited on 7 October 2009 (2 pages) |
16 November 2009 | Director's details changed for John Daniel Hertz on 7 October 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Abogado Nominees Limited on 7 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Georg Birkmaier on 7 October 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Abogado Nominees Limited on 7 October 2009 (2 pages) |
20 May 2009 | Accounts made up to 31 December 2008 (8 pages) |
20 May 2009 | Accounts made up to 31 December 2008 (8 pages) |
3 February 2009 | Return made up to 07/10/08; full list of members (4 pages) |
3 February 2009 | Return made up to 07/10/08; full list of members (4 pages) |
2 October 2008 | Accounts made up to 31 December 2007 (8 pages) |
2 October 2008 | Accounts made up to 31 December 2007 (8 pages) |
19 June 2008 | Appointment terminated director william kurtz (1 page) |
19 June 2008 | Appointment terminated director william kurtz (1 page) |
28 April 2008 | Director appointed john daniel hertz (2 pages) |
28 April 2008 | Director appointed john daniel hertz (2 pages) |
18 March 2008 | Return made up to 07/10/07; full list of members (7 pages) |
18 March 2008 | Director appointed karthikeyan rammohan (2 pages) |
18 March 2008 | Director appointed karthikeyan rammohan (2 pages) |
18 March 2008 | Appointment terminated director robert hartinger (1 page) |
18 March 2008 | Return made up to 07/10/07; full list of members (7 pages) |
18 March 2008 | Appointment terminated director robert hartinger (1 page) |
24 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
24 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | New director appointed (2 pages) |
24 November 2006 | Director's particulars changed (1 page) |
24 November 2006 | Director's particulars changed (1 page) |
24 November 2006 | Return made up to 07/10/06; full list of members (6 pages) |
24 November 2006 | Return made up to 07/10/06; full list of members (6 pages) |
18 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
18 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
1 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2006 | Secretary's particulars changed (1 page) |
6 March 2006 | Return made up to 07/10/05; full list of members (7 pages) |
6 March 2006 | Secretary's particulars changed (1 page) |
6 March 2006 | Return made up to 07/10/05; full list of members (7 pages) |
29 December 2005 | Resolutions
|
29 December 2005 | Resolutions
|
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
27 September 2005 | New director appointed (3 pages) |
27 September 2005 | New director appointed (3 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | Director resigned (1 page) |
25 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
25 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
4 March 2005 | Auditor's resignation (1 page) |
4 March 2005 | Auditor's resignation (1 page) |
28 October 2004 | Return made up to 07/10/04; full list of members (7 pages) |
28 October 2004 | Return made up to 07/10/04; full list of members (7 pages) |
20 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
20 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
2 April 2004 | Memorandum and Articles of Association (14 pages) |
2 April 2004 | Memorandum and Articles of Association (14 pages) |
24 January 2004 | New secretary appointed (2 pages) |
24 January 2004 | Secretary resigned (1 page) |
24 January 2004 | New secretary appointed (2 pages) |
24 January 2004 | Secretary resigned (1 page) |
17 November 2003 | Secretary's particulars changed (1 page) |
17 November 2003 | Return made up to 07/10/03; full list of members (6 pages) |
17 November 2003 | Return made up to 07/10/03; full list of members (6 pages) |
17 November 2003 | Secretary's particulars changed (1 page) |
29 July 2003 | Director's particulars changed (1 page) |
29 July 2003 | Director's particulars changed (1 page) |
18 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
18 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
21 October 2002 | Return made up to 07/10/02; full list of members (5 pages) |
21 October 2002 | Return made up to 07/10/02; full list of members (5 pages) |
24 September 2002 | New secretary appointed (2 pages) |
24 September 2002 | New secretary appointed (2 pages) |
3 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
3 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
18 July 2002 | Resolutions
|
18 July 2002 | Resolutions
|
15 May 2002 | Auditor's resignation (1 page) |
15 May 2002 | Auditor's resignation (1 page) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | New director appointed (2 pages) |
17 October 2001 | Return made up to 07/10/01; full list of members (5 pages) |
17 October 2001 | Return made up to 07/10/01; full list of members (5 pages) |
17 September 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
17 September 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
29 August 2001 | Company name changed gasonics international europe li mited\certificate issued on 29/08/01 (2 pages) |
29 August 2001 | Company name changed gasonics international europe li mited\certificate issued on 29/08/01 (2 pages) |
31 July 2001 | Full accounts made up to 29 September 2000 (15 pages) |
31 July 2001 | Full accounts made up to 29 September 2000 (15 pages) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
31 May 2001 | New secretary appointed (2 pages) |
31 May 2001 | New secretary appointed (2 pages) |
31 May 2001 | Secretary resigned (1 page) |
31 May 2001 | Secretary resigned (1 page) |
31 May 2001 | Registered office changed on 31/05/01 from: alder castle 10 noble street london EC2V 7QJ (1 page) |
31 May 2001 | Registered office changed on 31/05/01 from: alder castle 10 noble street london EC2V 7QJ (1 page) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | Director resigned (1 page) |
5 January 2001 | Registered office changed on 05/01/01 from: brobeck hale and dorr international hasilwood house 60 bishopsgate london EC2N 4AJ (1 page) |
5 January 2001 | Registered office changed on 05/01/01 from: brobeck hale and dorr international hasilwood house 60 bishopsgate london EC2N 4AJ (1 page) |
29 December 2000 | Secretary resigned (1 page) |
29 December 2000 | New secretary appointed (2 pages) |
29 December 2000 | New secretary appointed (2 pages) |
29 December 2000 | Secretary resigned (1 page) |
12 October 2000 | Return made up to 07/10/00; full list of members (6 pages) |
12 October 2000 | Return made up to 07/10/00; full list of members (6 pages) |
31 July 2000 | Full accounts made up to 24 September 1999 (11 pages) |
31 July 2000 | Full accounts made up to 24 September 1999 (11 pages) |
10 November 1999 | Return made up to 07/10/99; full list of members
|
10 November 1999 | Return made up to 07/10/99; full list of members
|
28 July 1999 | (6 pages) |
28 July 1999 | (6 pages) |
20 October 1998 | Return made up to 07/10/98; full list of members
|
20 October 1998 | Return made up to 07/10/98; full list of members
|
15 October 1998 | (6 pages) |
15 October 1998 | (6 pages) |
22 October 1997 | Return made up to 07/10/97; full list of members (8 pages) |
22 October 1997 | Return made up to 07/10/97; full list of members (8 pages) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | Director resigned (1 page) |
2 October 1997 | Director resigned (1 page) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | Director resigned (1 page) |
2 October 1997 | Director resigned (1 page) |
28 July 1997 | (7 pages) |
28 July 1997 | (7 pages) |
1 July 1997 | Registered office changed on 01/07/97 from: brobeck hale and dorr veritas house 125 finsbury pavement london EC2A 1NQ (1 page) |
1 July 1997 | Registered office changed on 01/07/97 from: brobeck hale and dorr veritas house 125 finsbury pavement london EC2A 1NQ (1 page) |
17 October 1996 | Return made up to 07/10/96; no change of members
|
17 October 1996 | Return made up to 07/10/96; no change of members
|
30 July 1996 | (8 pages) |
30 July 1996 | (8 pages) |
4 June 1996 | Particulars of mortgage/charge (3 pages) |
4 June 1996 | Particulars of mortgage/charge (3 pages) |
8 November 1995 | Return made up to 07/10/95; full list of members
|
8 November 1995 | Return made up to 07/10/95; full list of members
|
18 May 1995 | Accounting reference date notified as 30/09 (1 page) |
18 May 1995 | Accounting reference date notified as 30/09 (1 page) |
30 March 1995 | Secretary's particulars changed (2 pages) |
30 March 1995 | Secretary's particulars changed (2 pages) |
1 February 1995 | Particulars of mortgage/charge (3 pages) |
1 February 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
7 October 1994 | Incorporation (22 pages) |
7 October 1994 | Incorporation (22 pages) |