Manor Court Business Park
Scarborough
YO11 3TU
Secretary Name | Cromwell Corporate Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 September 2003(1 year, 4 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 15 April 2018) |
Correspondence Address | 1st Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Cromwell Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 December 2005(3 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 15 April 2018) |
Correspondence Address | 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU |
Director Name | Gary John Bowman |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Le Pre Du Haut Rue De Grantez St Owen Jersey JE3 4DG |
Director Name | David John Capps |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Role | Chairman |
Correspondence Address | Shibui Route De La Villaise Millais St Ouen JE3 2AP |
Director Name | Ian Christopher Coombs-Goodfellow |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Role | Manager |
Correspondence Address | Sandhurst Causie Drive St Clement Jersey JE2 6SR |
Director Name | Andrew James Thomas |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Role | Group Finance Director |
Correspondence Address | Longueville Road, St Saviour Jersey Channel Islands JE2 7WF |
Director Name | Mr Robert John Corlett |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(6 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 25 June 2003) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 102 Deacon Road Kingston Upon Thames Surrey KT2 6LU |
Director Name | Mr Stephen Paul McBride |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 November 2004) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Gryffe Main Street Upper Poppleton York North Yorkshire YO26 6EL |
Director Name | Mr Paul Francis Oliver |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 April 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Curlew House 58 Grove Park Gardens Chiswick London W4 3RZ |
Secretary Name | Varsha Naik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(6 months, 1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | 14 Brearley Close Pavilion Way Edgware Middlesex HA8 9YT |
Director Name | Jeremy John Tutton |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2004(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2006) |
Role | Financial Controller |
Correspondence Address | 31 Chester Way Kennington London SE11 4UR |
Director Name | Mr Marcus Owen Shepherd |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(6 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 November 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 64 Clarence Road Teddington Middx TW11 0BW |
Director Name | Mr Fraser James Kennedy |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 August 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU |
Director Name | Ms Claire Treacy |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 August 2015(13 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 05 January 2016) |
Role | Head Of Tax & Risk, Europe |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU |
Director Name | Mr Neil Kenneth Robertson |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2016(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 February 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Website | valad.com |
---|
Registered Address | Duff & Phelps Ltd The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
250k at £1 | Equity Partnerships (Osprey) LTD 99.96% Redeemable Preference |
---|---|
100 at £1 | Equity Partnerships (Osprey) LTD 0.04% Ordinary |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 February 2003 | Delivered on: 13 February 2003 Satisfied on: 1 May 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Composite guarantee and debenture Secured details: 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: F/H land and buildings on the south side of king edward street macclesfield t/n CH393674, l/h land on the north east queen street (k/a regent house) barnstaple and l/h land being part of multi-storey car park queen street barnstaple t/n DN276066 and DN311311 (for details of further properties charged please refer to form 395). 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 |
---|---|
10 October 2002 | Delivered on: 12 October 2002 Satisfied on: 1 May 2015 Persons entitled: The Governor and Company of the Bank of Scotland as Agent "the Security Trustee" Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and/or the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
10 October 2002 | Delivered on: 12 October 2002 Satisfied on: 1 May 2015 Persons entitled: The Governor and Company of the Bank of Scotland (As Agent) Classification: Legal charge Secured details: All monies due or to become due from the osprey limited partnership acting by its general partner equity partnerships (osprey) limited to the lenders or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a 24 witton street northwich and all that l/h property k/a land on the east and west of witton walk northwich. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. See the mortgage charge document for full details. Fully Satisfied |
15 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 January 2018 | Return of final meeting in a members' voluntary winding up (38 pages) |
28 July 2017 | Declaration of solvency (5 pages) |
28 July 2017 | Declaration of solvency (5 pages) |
17 July 2017 | Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on 17 July 2017 (2 pages) |
17 July 2017 | Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on 17 July 2017 (2 pages) |
10 July 2017 | Appointment of a voluntary liquidator (1 page) |
10 July 2017 | Resolutions
|
10 July 2017 | Appointment of a voluntary liquidator (1 page) |
10 July 2017 | Resolutions
|
10 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
1 March 2017 | Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017 (1 page) |
1 March 2017 | Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017 (1 page) |
1 March 2017 | Director's details changed for Valsec Director Limited on 24 February 2017 (1 page) |
1 March 2017 | Director's details changed for Valsec Director Limited on 24 February 2017 (1 page) |
27 February 2017 | Appointment of Ms Ciara Fitzgibbon as a director on 24 February 2017 (2 pages) |
27 February 2017 | Appointment of Ms Ciara Fitzgibbon as a director on 24 February 2017 (2 pages) |
27 February 2017 | Termination of appointment of Neil Kenneth Robertson as a director on 24 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Neil Kenneth Robertson as a director on 24 February 2017 (1 page) |
8 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
8 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
5 January 2016 | Termination of appointment of Claire Treacy as a director on 5 January 2016 (1 page) |
5 January 2016 | Termination of appointment of Claire Treacy as a director on 5 January 2016 (1 page) |
5 January 2016 | Appointment of Mr Neil Kenneth Robertson as a director on 5 January 2016 (2 pages) |
5 January 2016 | Appointment of Mr Neil Kenneth Robertson as a director on 5 January 2016 (2 pages) |
6 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
6 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
14 August 2015 | Appointment of Mrs Claire Treacy as a director on 14 August 2015 (2 pages) |
14 August 2015 | Appointment of Mrs Claire Treacy as a director on 14 August 2015 (2 pages) |
14 August 2015 | Termination of appointment of Fraser James Kennedy as a director on 14 August 2015 (1 page) |
14 August 2015 | Termination of appointment of Fraser James Kennedy as a director on 14 August 2015 (1 page) |
1 May 2015 | Satisfaction of charge 2 in full (2 pages) |
1 May 2015 | Satisfaction of charge 3 in full (2 pages) |
1 May 2015 | Satisfaction of charge 2 in full (2 pages) |
1 May 2015 | Satisfaction of charge 1 in full (2 pages) |
1 May 2015 | Satisfaction of charge 1 in full (2 pages) |
1 May 2015 | Satisfaction of charge 3 in full (2 pages) |
10 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
11 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
2 July 2013 | Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Fraser James Kennedy on 1 July 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Fraser James Kennedy on 1 July 2013 (2 pages) |
2 July 2013 | Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages) |
2 July 2013 | Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 2 July 2013 (1 page) |
2 July 2013 | Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Fraser James Kennedy on 1 July 2013 (2 pages) |
2 July 2013 | Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 2 July 2013 (1 page) |
16 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (7 pages) |
16 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (7 pages) |
16 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (7 pages) |
26 November 2012 | Director's details changed for Mr Fraser James Kennedy on 5 November 2012 (2 pages) |
26 November 2012 | Director's details changed for Mr Fraser James Kennedy on 5 November 2012 (2 pages) |
26 November 2012 | Director's details changed for Mr Fraser James Kennedy on 5 November 2012 (2 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
17 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (7 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
6 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (7 pages) |
29 December 2010 | Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages) |
29 December 2010 | Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages) |
29 December 2010 | Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages) |
21 September 2010 | Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010 (3 pages) |
21 September 2010 | Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010 (3 pages) |
28 July 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
28 July 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
12 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Secretary's details changed for Valad Secretarial Services Limited on 5 April 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Valad Secretarial Services Limited on 5 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Valsec Director Limited on 5 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Valsec Director Limited on 5 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Valsec Director Limited on 5 April 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Valad Secretarial Services Limited on 5 April 2010 (2 pages) |
15 October 2009 | Director's details changed for Fraser James Kennedy on 7 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Fraser James Kennedy on 7 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Fraser James Kennedy on 7 October 2009 (3 pages) |
27 July 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
27 July 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
6 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
6 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
19 November 2008 | Director appointed fraser james kennedy (3 pages) |
19 November 2008 | Appointment terminated director marcus shepherd (1 page) |
19 November 2008 | Director appointed fraser james kennedy (3 pages) |
19 November 2008 | Appointment terminated director marcus shepherd (1 page) |
4 September 2008 | Director appointed marcus owen shepherd (6 pages) |
4 September 2008 | Director appointed marcus owen shepherd (6 pages) |
11 August 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
11 August 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
13 May 2008 | Appointment terminated director paul oliver (1 page) |
13 May 2008 | Appointment terminated director paul oliver (1 page) |
22 April 2008 | Director's change of particulars / teessec director LIMITED / 29/02/2008 (2 pages) |
22 April 2008 | Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages) |
22 April 2008 | Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages) |
22 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
22 April 2008 | Director's change of particulars / teessec director LIMITED / 29/02/2008 (2 pages) |
22 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
12 September 2007 | Full accounts made up to 31 December 2006 (10 pages) |
12 September 2007 | Full accounts made up to 31 December 2006 (10 pages) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
24 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
24 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
11 July 2006 | Full accounts made up to 31 December 2005 (8 pages) |
11 July 2006 | Full accounts made up to 31 December 2005 (8 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
12 April 2006 | Return made up to 05/04/06; full list of members (3 pages) |
12 April 2006 | Return made up to 05/04/06; full list of members (3 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
20 April 2005 | Return made up to 05/04/05; full list of members
|
20 April 2005 | Return made up to 05/04/05; full list of members
|
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | New director appointed (3 pages) |
9 December 2004 | New director appointed (3 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (8 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (8 pages) |
28 April 2004 | Return made up to 05/04/04; full list of members (7 pages) |
28 April 2004 | Return made up to 05/04/04; full list of members (7 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (8 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (8 pages) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | Secretary resigned (1 page) |
17 September 2003 | New secretary appointed (2 pages) |
17 September 2003 | New secretary appointed (2 pages) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
15 April 2003 | Return made up to 05/04/03; full list of members
|
15 April 2003 | Return made up to 05/04/03; full list of members
|
24 February 2003 | Ad 10/10/02--------- £ si 250000@1=250000 £ ic 100/250100 (2 pages) |
24 February 2003 | Ad 10/10/02--------- £ si 250000@1=250000 £ ic 100/250100 (2 pages) |
13 February 2003 | Particulars of mortgage/charge (8 pages) |
13 February 2003 | Particulars of mortgage/charge (8 pages) |
11 February 2003 | New secretary appointed (2 pages) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | Registered office changed on 11/02/03 from: c/o charles russell 8-10 new fetter lane london EC4A 1RS (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | Registered office changed on 11/02/03 from: c/o charles russell 8-10 new fetter lane london EC4A 1RS (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Nc inc already adjusted 10/10/02 (1 page) |
11 February 2003 | New director appointed (3 pages) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Nc inc already adjusted 10/10/02 (1 page) |
11 February 2003 | Resolutions
|
11 February 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
11 February 2003 | New director appointed (3 pages) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | New secretary appointed (2 pages) |
11 February 2003 | New director appointed (3 pages) |
11 February 2003 | Resolutions
|
11 February 2003 | New director appointed (3 pages) |
11 February 2003 | Director resigned (1 page) |
12 October 2002 | Particulars of mortgage/charge (5 pages) |
12 October 2002 | Particulars of mortgage/charge (3 pages) |
12 October 2002 | Particulars of mortgage/charge (5 pages) |
12 October 2002 | Particulars of mortgage/charge (3 pages) |
5 April 2002 | Incorporation (23 pages) |
5 April 2002 | Incorporation (23 pages) |