Company NameFleetrent Limited
Company StatusDissolved
Company Number03075321
CategoryPrivate Limited Company
Incorporation Date3 July 1995(28 years, 9 months ago)
Dissolution Date12 March 2019 (5 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Benjamin Chesterfield
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1995(3 days after company formation)
Appointment Duration23 years, 8 months (closed 12 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Secretary NameMr Benjamin Chesterfield
NationalityBritish
StatusClosed
Appointed06 July 1995(3 days after company formation)
Appointment Duration23 years, 8 months (closed 12 March 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameMr Stephen Chesterfield
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2017(22 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 12 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameMr Paul Felicien Moreau
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(3 days after company formation)
Appointment Duration6 years (resigned 31 July 2001)
RoleQuilter
Correspondence Address8 Chase Ridings
Enfield
Middlesex
EN2 7QQ
Director NameStephen Chesterfield
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(6 years, 1 month after company formation)
Appointment Duration16 years, 4 months (resigned 18 December 2017)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 72 Leonard Street
London
EC2A 4QX
Director NameMr Andrew James Goff
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2014(18 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address91 Paul Street
London
EC2A 4NY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 July 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.trente9.com

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Andrew James Goff
33.33%
Ordinary
1 at £1Benjamin Chesterfield
33.33%
Ordinary
1 at £1Stephen Chesterfield
33.33%
Ordinary

Financials

Year2014
Net Worth£708,033
Current Liabilities£149,702

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

23 June 2011Delivered 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 2011Delivered 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 1997Delivered 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 1997Delivered 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 2002Delivered 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 1997Delivered 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 1997Delivered 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 1996Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 1996Delivered 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

Filing History

12 March 2019Final Gazette dissolved following liquidation (1 page)
12 December 2018Return of final meeting in a members' voluntary winding up (10 pages)
10 January 2018Registered 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 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-21
(1 page)
5 January 2018Declaration of solvency (7 pages)
5 January 2018Appointment of a voluntary liquidator (3 pages)
21 December 2017Appointment of Mr Stephen Chesterfield as a director on 18 December 2017 (2 pages)
19 December 2017Confirmation statement made on 19 December 2017 with updates (4 pages)
19 December 2017Confirmation statement made on 19 December 2017 with updates (4 pages)
19 December 2017Termination of appointment of Stephen Chesterfield as a director on 18 December 2017 (1 page)
19 December 2017Termination of appointment of Stephen Chesterfield as a director on 18 December 2017 (1 page)
13 December 2017Satisfaction of charge 9 in full (1 page)
13 December 2017Satisfaction of charge 5 in full (2 pages)
13 December 2017Satisfaction of charge 8 in full (1 page)
13 December 2017Satisfaction of charge 3 in full (1 page)
13 December 2017Satisfaction of charge 8 in full (1 page)
13 December 2017Satisfaction of charge 5 in full (2 pages)
13 December 2017Satisfaction of charge 9 in full (1 page)
13 December 2017Satisfaction of charge 3 in full (1 page)
4 August 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
12 January 2017Termination of appointment of Andrew James Goff as a director on 30 September 2016 (1 page)
12 January 2017Termination of appointment of Andrew James Goff as a director on 30 September 2016 (1 page)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 3
(5 pages)
24 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 3
(5 pages)
24 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 3
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 November 2014Registered 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 2014Registered 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 2014Director's details changed for Mr Andrew James Goff on 3 July 2014 (2 pages)
12 August 2014Director's details changed for Mr Andrew James Goff on 3 July 2014 (2 pages)
12 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 3
(5 pages)
12 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 3
(5 pages)
12 August 2014Director's details changed for Mr Benjamin Chesterfield on 3 July 2014 (2 pages)
12 August 2014Director's details changed for Mr Andrew James Goff on 3 July 2014 (2 pages)
12 August 2014Secretary's details changed for Mr Benjamin Chesterfield on 3 July 2014 (1 page)
12 August 2014Secretary's details changed for Mr Benjamin Chesterfield on 3 July 2014 (1 page)
12 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 3
(5 pages)
12 August 2014Director's details changed for Mr Benjamin Chesterfield on 3 July 2014 (2 pages)
12 August 2014Secretary's details changed for Mr Benjamin Chesterfield on 3 July 2014 (1 page)
12 August 2014Director's details changed for Mr Benjamin Chesterfield on 3 July 2014 (2 pages)
18 February 2014Appointment of Mr Andrew James Goff as a director (2 pages)
18 February 2014Appointment of Mr Andrew James Goff as a director (2 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 September 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 3
(5 pages)
4 September 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 3
(5 pages)
4 September 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 3
(5 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
15 December 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
15 December 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
8 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
18 July 2012Statement 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 2012Statement 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 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
5 July 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
6 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
6 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
4 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 9 (7 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 9 (7 pages)
28 June 2011Particulars of a mortgage or charge / charge no: 8 (7 pages)
28 June 2011Particulars of a mortgage or charge / charge no: 8 (7 pages)
17 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
17 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
17 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 November 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
24 November 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
13 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Mr Benjamin Chesterfield on 3 July 2010 (2 pages)
13 July 2010Secretary's details changed for Mr Benjamin Chesterfield on 3 July 2010 (1 page)
13 July 2010Director's details changed for Mr Benjamin Chesterfield on 3 July 2010 (2 pages)
13 July 2010Secretary's details changed for Mr Benjamin Chesterfield on 3 July 2010 (1 page)
13 July 2010Director's details changed for Mr Benjamin Chesterfield on 3 July 2010 (2 pages)
13 July 2010Secretary's details changed for Mr Benjamin Chesterfield on 3 July 2010 (1 page)
19 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
10 August 2009Return made up to 03/07/09; full list of members (4 pages)
10 August 2009Return made up to 03/07/09; full list of members (4 pages)
17 March 2009Return made up to 03/07/08; full list of members (4 pages)
17 March 2009Return made up to 03/07/08; full list of members (4 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 February 2008Return made up to 03/07/07; full list of members (3 pages)
11 February 2008Return made up to 03/07/07; full list of members (3 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 March 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
2 March 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
9 August 2006Return made up to 03/07/06; full list of members (3 pages)
9 August 2006Return made up to 03/07/06; full list of members (3 pages)
25 April 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
25 April 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
9 November 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
9 November 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
16 September 2005Return made up to 03/07/05; full list of members (3 pages)
16 September 2005Return made up to 03/07/05; full list of members (3 pages)
16 September 2005Location of register of members (1 page)
16 September 2005Location of register of members (1 page)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (2 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (2 pages)
7 July 2004Return made up to 03/07/04; full list of members (7 pages)
7 July 2004Return made up to 03/07/04; full list of members (7 pages)
11 May 2004Total exemption small company accounts made up to 30 September 2003 (1 page)
11 May 2004Total exemption small company accounts made up to 30 September 2003 (1 page)
23 March 2004Registered office changed on 23/03/04 from: 75 curtain road london EC2A 3BS (1 page)
23 March 2004Registered office changed on 23/03/04 from: 75 curtain road london EC2A 3BS (1 page)
10 September 2003Total exemption small company accounts made up to 30 September 2002 (2 pages)
10 September 2003Total exemption small company accounts made up to 30 September 2002 (2 pages)
2 July 2003Return made up to 03/07/03; full list of members (8 pages)
2 July 2003Return made up to 03/07/03; full list of members (8 pages)
20 August 2002Total exemption small company accounts made up to 30 September 2001 (2 pages)
20 August 2002Total exemption small company accounts made up to 30 September 2001 (2 pages)
6 June 2002Director resigned (1 page)
6 June 2002Return made up to 03/07/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 June 2002New director appointed (2 pages)
6 June 2002Ad 31/07/01--------- £ si 1@1=1 £ ic 3/4 (2 pages)
6 June 2002Director resigned (1 page)
6 June 2002Return made up to 03/07/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 June 2002New director appointed (2 pages)
6 June 2002Ad 31/07/01--------- £ si 1@1=1 £ ic 3/4 (2 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
25 February 2002Registered office changed on 25/02/02 from: 40 great eastern street london EC2A 3EP (1 page)
25 February 2002Registered office changed on 25/02/02 from: 40 great eastern street london EC2A 3EP (1 page)
23 August 2001Total exemption small company accounts made up to 30 September 2000 (1 page)
23 August 2001Total exemption small company accounts made up to 30 September 2000 (1 page)
20 March 2001Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
20 March 2001Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
26 February 2001Accounts for a small company made up to 31 July 1999 (1 page)
26 February 2001Accounts for a small company made up to 31 July 1999 (1 page)
11 October 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 October 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 July 2000Registered office changed on 03/07/00 from: 1 coverdale road london NW2 4DB (1 page)
3 July 2000Registered office changed on 03/07/00 from: 1 coverdale road london NW2 4DB (1 page)
8 February 2000Return made up to 03/07/99; full list of members (6 pages)
8 February 2000Return made up to 03/07/99; full list of members (6 pages)
30 December 1999Accounts for a small company made up to 31 July 1998 (2 pages)
30 December 1999Accounts for a small company made up to 31 July 1998 (2 pages)
27 October 1998Return made up to 03/07/98; full list of members (6 pages)
27 October 1998Return made up to 03/07/98; full list of members (6 pages)
21 May 1998Accounts for a small company made up to 31 July 1997 (4 pages)
21 May 1998Accounts for a small company made up to 31 July 1997 (4 pages)
7 October 1997Particulars of mortgage/charge (3 pages)
7 October 1997Particulars of mortgage/charge (3 pages)
25 September 1997Particulars of mortgage/charge (3 pages)
25 September 1997Particulars of mortgage/charge (3 pages)
28 January 1997Particulars of mortgage/charge (3 pages)
28 January 1997Particulars of mortgage/charge (3 pages)
17 January 1997Particulars of mortgage/charge (3 pages)
17 January 1997Particulars of mortgage/charge (3 pages)
18 December 1996Declaration of satisfaction of mortgage/charge (1 page)
18 December 1996Declaration of satisfaction of mortgage/charge (1 page)
27 April 1996Particulars of mortgage/charge (3 pages)
27 April 1996Particulars of mortgage/charge (3 pages)
27 April 1996Particulars of mortgage/charge (3 pages)
27 April 1996Particulars of mortgage/charge (3 pages)
25 April 1996New director appointed (2 pages)
25 April 1996Secretary resigned (1 page)
25 April 1996New secretary appointed;new director appointed (2 pages)
25 April 1996New secretary appointed;new director appointed (2 pages)
25 April 1996Director resigned (1 page)
25 April 1996New director appointed (2 pages)
25 April 1996Director resigned (1 page)
25 April 1996Secretary resigned (1 page)
3 July 1995Incorporation (17 pages)
3 July 1995Incorporation (17 pages)