London
EC1M 7AD
Secretary Name | Mr Benjamin Chesterfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 1995(3 days after company formation) |
Appointment Duration | 23 years, 8 months (closed 12 March 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Director Name | Mr Stephen Chesterfield |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2017(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 12 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Director Name | Mr Paul Felicien Moreau |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(3 days after company formation) |
Appointment Duration | 6 years (resigned 31 July 2001) |
Role | Quilter |
Correspondence Address | 8 Chase Ridings Enfield Middlesex EN2 7QQ |
Director Name | Stephen Chesterfield |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(6 years, 1 month after company formation) |
Appointment Duration | 16 years, 4 months (resigned 18 December 2017) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 72 Leonard Street London EC2A 4QX |
Director Name | Mr Andrew James Goff |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2014(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 91 Paul Street London EC2A 4NY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.trente9.com |
---|
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Andrew James Goff 33.33% Ordinary |
---|---|
1 at £1 | Benjamin Chesterfield 33.33% Ordinary |
1 at £1 | Stephen Chesterfield 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £708,033 |
Current Liabilities | £149,702 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 June 2011 | Delivered on: 29 June 2011 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1 rufus street shoreditch t/n EGL167723, goodwill uncalled capital, plant machinery, rents, floating charge all property assets and rights present and future, see image for full details. Outstanding |
---|---|
23 June 2011 | Delivered on: 28 June 2011 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a 1 rufus street, shoreditch t/no EGL167723 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
23 September 1997 | Delivered on: 25 September 1997 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 1 rufus street shoreditch london N1. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
14 January 1997 | Delivered on: 17 January 1997 Persons entitled: Midland Bank PLC 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: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
19 March 2002 | Delivered on: 23 March 2002 Satisfied on: 16 March 2011 Persons entitled: Vft Limited Classification: Legal charge Secured details: £200,000 due or to become due from the company to the chargee. Particulars: 1 rufus street shoreditch london N1 6PE. Fully Satisfied |
23 September 1997 | Delivered on: 7 October 1997 Satisfied on: 16 March 2011 Persons entitled: Lampton Limited Classification: Charge of whole Secured details: All monies due or to become due from the company to the chargee being the total of the deferred purchase price and the overage payment as defined in an agreement dated 22ND august 1997. Particulars: Freehold property known as 1 rufus street, shoreditch, london N1 in the london borough of hackney title number EGL167723. Fully Satisfied |
23 January 1997 | Delivered on: 28 January 1997 Satisfied on: 16 March 2011 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 53/55 hoxton square hoxton london N1 and the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property. Any shares or membership rights and any goodwill of any business and any rental or other money payable under any lease license or other interest. See the mortgage charge document for full details. Fully Satisfied |
23 April 1996 | Delivered on: 27 April 1996 Satisfied on: 18 December 1996 Persons entitled: Commercial Acceptances Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land k/a 53/55 hoxton square, london t/no. EGL213526. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 December 2012 | Delivered on: 15 December 2012 Satisfied on: 13 February 2013 Persons entitled: Roy Michael Bard Classification: Legal charge Secured details: £115,000.00 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property known as 1 rufus street, hoxton together with fixedc harge all buildings and other structures, any goodwill, all plant, machines and other items see image for full details. Fully Satisfied |
3 September 2012 | Delivered on: 15 September 2012 Satisfied on: 13 February 2013 Persons entitled: Vft Limited Classification: Legal mortgage Secured details: £130,000.00 due or to become due from the company to the chargee. Particulars: The principal sum of £130,000.00TO be secured by way of charge upon the f/h property k/a 1 rufus street shoreditch london t/no. EGL167723. Fully Satisfied |
20 June 2012 | Delivered on: 5 July 2012 Satisfied on: 13 February 2013 Persons entitled: Vft Limited Classification: Legal charge Secured details: £190,000.00 all monies due or to become due from the company to the chargee. Particulars: F/H property k/a 1 rufus street shoreditch london in the london borough of hackney t/no EGL167723. Fully Satisfied |
23 April 1996 | Delivered on: 27 April 1996 Satisfied on: 16 March 2011 Persons entitled: Commercial Acceptances Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
12 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 December 2018 | Return of final meeting in a members' voluntary winding up (10 pages) |
10 January 2018 | Registered office address changed from 91 Paul Street London EC2A 4NY to Devonshire House 60 Goswell Road London EC1M 7AD on 10 January 2018 (2 pages) |
5 January 2018 | Resolutions
|
5 January 2018 | Declaration of solvency (7 pages) |
5 January 2018 | Appointment of a voluntary liquidator (3 pages) |
21 December 2017 | Appointment of Mr Stephen Chesterfield as a director on 18 December 2017 (2 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with updates (4 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with updates (4 pages) |
19 December 2017 | Termination of appointment of Stephen Chesterfield as a director on 18 December 2017 (1 page) |
19 December 2017 | Termination of appointment of Stephen Chesterfield as a director on 18 December 2017 (1 page) |
13 December 2017 | Satisfaction of charge 9 in full (1 page) |
13 December 2017 | Satisfaction of charge 5 in full (2 pages) |
13 December 2017 | Satisfaction of charge 8 in full (1 page) |
13 December 2017 | Satisfaction of charge 3 in full (1 page) |
13 December 2017 | Satisfaction of charge 8 in full (1 page) |
13 December 2017 | Satisfaction of charge 5 in full (2 pages) |
13 December 2017 | Satisfaction of charge 9 in full (1 page) |
13 December 2017 | Satisfaction of charge 3 in full (1 page) |
4 August 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
12 January 2017 | Termination of appointment of Andrew James Goff as a director on 30 September 2016 (1 page) |
12 January 2017 | Termination of appointment of Andrew James Goff as a director on 30 September 2016 (1 page) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 November 2014 | Registered office address changed from C/O Urban Edge Group Limited 16-24 Underwood Street London N1 7JQ to 91 Paul Street London EC2A 4NY on 20 November 2014 (1 page) |
20 November 2014 | Registered office address changed from C/O Urban Edge Group Limited 16-24 Underwood Street London N1 7JQ to 91 Paul Street London EC2A 4NY on 20 November 2014 (1 page) |
12 August 2014 | Director's details changed for Mr Andrew James Goff on 3 July 2014 (2 pages) |
12 August 2014 | Director's details changed for Mr Andrew James Goff on 3 July 2014 (2 pages) |
12 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Director's details changed for Mr Benjamin Chesterfield on 3 July 2014 (2 pages) |
12 August 2014 | Director's details changed for Mr Andrew James Goff on 3 July 2014 (2 pages) |
12 August 2014 | Secretary's details changed for Mr Benjamin Chesterfield on 3 July 2014 (1 page) |
12 August 2014 | Secretary's details changed for Mr Benjamin Chesterfield on 3 July 2014 (1 page) |
12 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Director's details changed for Mr Benjamin Chesterfield on 3 July 2014 (2 pages) |
12 August 2014 | Secretary's details changed for Mr Benjamin Chesterfield on 3 July 2014 (1 page) |
12 August 2014 | Director's details changed for Mr Benjamin Chesterfield on 3 July 2014 (2 pages) |
18 February 2014 | Appointment of Mr Andrew James Goff as a director (2 pages) |
18 February 2014 | Appointment of Mr Andrew James Goff as a director (2 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 September 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
15 December 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
15 December 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 September 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
15 September 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
8 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9 (3 pages) |
18 July 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9 (3 pages) |
5 July 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
5 July 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
6 December 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
6 December 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
4 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
28 June 2011 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
28 June 2011 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
17 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
17 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
17 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 November 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
24 November 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
13 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Mr Benjamin Chesterfield on 3 July 2010 (2 pages) |
13 July 2010 | Secretary's details changed for Mr Benjamin Chesterfield on 3 July 2010 (1 page) |
13 July 2010 | Director's details changed for Mr Benjamin Chesterfield on 3 July 2010 (2 pages) |
13 July 2010 | Secretary's details changed for Mr Benjamin Chesterfield on 3 July 2010 (1 page) |
13 July 2010 | Director's details changed for Mr Benjamin Chesterfield on 3 July 2010 (2 pages) |
13 July 2010 | Secretary's details changed for Mr Benjamin Chesterfield on 3 July 2010 (1 page) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
10 August 2009 | Return made up to 03/07/09; full list of members (4 pages) |
10 August 2009 | Return made up to 03/07/09; full list of members (4 pages) |
17 March 2009 | Return made up to 03/07/08; full list of members (4 pages) |
17 March 2009 | Return made up to 03/07/08; full list of members (4 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 February 2008 | Return made up to 03/07/07; full list of members (3 pages) |
11 February 2008 | Return made up to 03/07/07; full list of members (3 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
9 August 2006 | Return made up to 03/07/06; full list of members (3 pages) |
9 August 2006 | Return made up to 03/07/06; full list of members (3 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
25 April 2006 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
9 November 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
9 November 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
16 September 2005 | Return made up to 03/07/05; full list of members (3 pages) |
16 September 2005 | Return made up to 03/07/05; full list of members (3 pages) |
16 September 2005 | Location of register of members (1 page) |
16 September 2005 | Location of register of members (1 page) |
8 August 2005 | Total exemption small company accounts made up to 30 September 2004 (2 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 September 2004 (2 pages) |
7 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
7 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
11 May 2004 | Total exemption small company accounts made up to 30 September 2003 (1 page) |
11 May 2004 | Total exemption small company accounts made up to 30 September 2003 (1 page) |
23 March 2004 | Registered office changed on 23/03/04 from: 75 curtain road london EC2A 3BS (1 page) |
23 March 2004 | Registered office changed on 23/03/04 from: 75 curtain road london EC2A 3BS (1 page) |
10 September 2003 | Total exemption small company accounts made up to 30 September 2002 (2 pages) |
10 September 2003 | Total exemption small company accounts made up to 30 September 2002 (2 pages) |
2 July 2003 | Return made up to 03/07/03; full list of members (8 pages) |
2 July 2003 | Return made up to 03/07/03; full list of members (8 pages) |
20 August 2002 | Total exemption small company accounts made up to 30 September 2001 (2 pages) |
20 August 2002 | Total exemption small company accounts made up to 30 September 2001 (2 pages) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Return made up to 03/07/01; full list of members
|
6 June 2002 | New director appointed (2 pages) |
6 June 2002 | Ad 31/07/01--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Return made up to 03/07/01; full list of members
|
6 June 2002 | New director appointed (2 pages) |
6 June 2002 | Ad 31/07/01--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
23 March 2002 | Particulars of mortgage/charge (3 pages) |
23 March 2002 | Particulars of mortgage/charge (3 pages) |
25 February 2002 | Registered office changed on 25/02/02 from: 40 great eastern street london EC2A 3EP (1 page) |
25 February 2002 | Registered office changed on 25/02/02 from: 40 great eastern street london EC2A 3EP (1 page) |
23 August 2001 | Total exemption small company accounts made up to 30 September 2000 (1 page) |
23 August 2001 | Total exemption small company accounts made up to 30 September 2000 (1 page) |
20 March 2001 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
20 March 2001 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
26 February 2001 | Accounts for a small company made up to 31 July 1999 (1 page) |
26 February 2001 | Accounts for a small company made up to 31 July 1999 (1 page) |
11 October 2000 | Return made up to 03/07/00; full list of members
|
11 October 2000 | Return made up to 03/07/00; full list of members
|
3 July 2000 | Registered office changed on 03/07/00 from: 1 coverdale road london NW2 4DB (1 page) |
3 July 2000 | Registered office changed on 03/07/00 from: 1 coverdale road london NW2 4DB (1 page) |
8 February 2000 | Return made up to 03/07/99; full list of members (6 pages) |
8 February 2000 | Return made up to 03/07/99; full list of members (6 pages) |
30 December 1999 | Accounts for a small company made up to 31 July 1998 (2 pages) |
30 December 1999 | Accounts for a small company made up to 31 July 1998 (2 pages) |
27 October 1998 | Return made up to 03/07/98; full list of members (6 pages) |
27 October 1998 | Return made up to 03/07/98; full list of members (6 pages) |
21 May 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
21 May 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
7 October 1997 | Particulars of mortgage/charge (3 pages) |
7 October 1997 | Particulars of mortgage/charge (3 pages) |
25 September 1997 | Particulars of mortgage/charge (3 pages) |
25 September 1997 | Particulars of mortgage/charge (3 pages) |
28 January 1997 | Particulars of mortgage/charge (3 pages) |
28 January 1997 | Particulars of mortgage/charge (3 pages) |
17 January 1997 | Particulars of mortgage/charge (3 pages) |
17 January 1997 | Particulars of mortgage/charge (3 pages) |
18 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 1996 | Particulars of mortgage/charge (3 pages) |
27 April 1996 | Particulars of mortgage/charge (3 pages) |
27 April 1996 | Particulars of mortgage/charge (3 pages) |
27 April 1996 | Particulars of mortgage/charge (3 pages) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | Secretary resigned (1 page) |
25 April 1996 | New secretary appointed;new director appointed (2 pages) |
25 April 1996 | New secretary appointed;new director appointed (2 pages) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Secretary resigned (1 page) |
3 July 1995 | Incorporation (17 pages) |
3 July 1995 | Incorporation (17 pages) |