Manchester
M7 4EN
Director Name | Mrs Pearl Adler |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2015(10 years after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Brantwood Road Salford M7 4EN |
Director Name | Mr Mark Jeremy Miller |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | English |
Status | Current |
Appointed | 11 December 2017(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 7 Brantwood Road Salford M7 4EN |
Director Name | Mr Aubrey Weis |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Norbury House 401 Bury New Road Salford M7 2BT |
Secretary Name | Rachel Weis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 28 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Norbury House 401 Bury New Road Salford M7 2BT |
Director Name | Mrs Pearl Adler |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 May 2012) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 7 Brantwood Road Salford Manchester M7 4EN |
Secretary Name | Mr Jacob Adler |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 18 June 2007(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Brantwood Road Salford Lancashire M7 4EN |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2012(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 January 2015) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 41 Walsingham Road Enfield Middlesex EN2 6EY |
Director Name | Mr Jacob Adler |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 June 2014(9 years, 5 months after company formation) |
Appointment Duration | 1 week (resigned 02 July 2014) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Parkside House 41 Walsingham Road Enfield Middlesex EN2 6EY |
Director Name | Mr Mark Jeremy Miller |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 January 2016(11 years after company formation) |
Appointment Duration | 10 months (resigned 14 November 2016) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 15 Park Road Manchester M8 4HT |
Director Name | Countrywide Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2005(same day as company formation) |
Correspondence Address | 386 Palatine Road Northenden Manchester M22 4FZ |
Secretary Name | Countrywide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2005(same day as company formation) |
Correspondence Address | 386 Palatine Road Northenden Manchester M22 4FZ |
Registered Address | Parkside House 41 Walsingham Road Enfield Middlesex EN2 6EY |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Jacob Alder 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
21 May 2015 | Delivered on: 28 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as becks mill & riverside works, keighley road, silsden, BD20 0EH comprised in title number(s) WYK463182 and WYK544875. Outstanding |
---|---|
21 December 2017 | Delivered on: 5 January 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: (1) land on the north west side of keighley road, silsden (freehold - title number WYK410429), (2) land on the north west side of keighley road, silsden, keighley (freehold - title number WYK910110) and (3) land lying to the west of keighley road, silsden, keighley (freehold - title number YY89753). Outstanding |
30 November 2017 | Delivered on: 8 December 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
11 May 2015 | Delivered on: 29 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
11 May 2015 | Delivered on: 28 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
21 June 2007 | Delivered on: 27 June 2007 Satisfied on: 18 May 2015 Persons entitled: Leeds Building Society 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: F/H riverside works keighley road silsde. 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 |
21 June 2007 | Delivered on: 27 June 2007 Satisfied on: 18 May 2015 Persons entitled: Leeds Building Society Classification: Deed of rental assignment 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: All the rights title benefit and interest of the company in and to all rent licence fees or other sums of money now or at any time received. See the mortgage charge document for full details. Fully Satisfied |
21 June 2007 | Delivered on: 27 June 2007 Satisfied on: 18 May 2015 Persons entitled: Leeds Building Society Classification: Deed of rental assignment 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: All the rights title benefit and interest of the company in and to all rent licence fees or other sums of money now or at any time received. See the mortgage charge document for full details. Fully Satisfied |
21 June 2007 | Delivered on: 27 June 2007 Satisfied on: 18 May 2015 Persons entitled: Leeds Building Society Classification: Charge deed 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: F/H riverside works keighley road silsden t/no WYK544875 all the income from time to time arising or payable to or on behalf of the company in relation to the property; the property rights; the equipment and goods and any other plany and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 June 2007 | Delivered on: 27 June 2007 Satisfied on: 18 May 2015 Persons entitled: Leeds Building Society Classification: Charge deed 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: F/H becks mill keighley road silsden t/no WYK463182 all the income from time to time arising or payable to or on behalf of the company in relation to the property; the property rights; the equipment and goods and any other plany and machinery. Fully Satisfied |
2 June 2005 | Delivered on: 8 June 2005 Satisfied on: 20 March 2015 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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 |
2 June 2005 | Delivered on: 4 June 2005 Satisfied on: 20 March 2015 Persons entitled: Aib Group (UK) 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 becks mill keighley road silsden t/no WYK463182. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
2 June 2005 | Delivered on: 4 June 2005 Satisfied on: 20 March 2015 Persons entitled: Aib Group (UK) 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 riverside works keighley road silsden t/no WYK544875. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
10 November 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
---|---|
3 July 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
24 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
26 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
6 July 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
5 January 2018 | Registration of charge 053227400013, created on 21 December 2017 (42 pages) |
5 January 2018 | Registration of charge 053227400013, created on 21 December 2017 (42 pages) |
15 December 2017 | Appointment of Mr Mark Jeremy Miller as a director on 11 December 2017 (2 pages) |
15 December 2017 | Appointment of Mr Mark Jeremy Miller as a director on 11 December 2017 (2 pages) |
8 December 2017 | Registration of charge 053227400012, created on 30 November 2017 (38 pages) |
8 December 2017 | Registration of charge 053227400012, created on 30 November 2017 (38 pages) |
31 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
31 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
25 July 2017 | Notification of Jacob Adler as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Notification of Aubrey Weis as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Aubrey Weis as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Jacob Adler as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Aubrey Weis as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Notification of Jacob Adler as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
14 November 2016 | Termination of appointment of Mark Jeremy Miller as a director on 14 November 2016 (1 page) |
14 November 2016 | Termination of appointment of Mark Jeremy Miller as a director on 14 November 2016 (1 page) |
27 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
27 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
2 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
15 January 2016 | Appointment of Mr Mark Jeremy Miller as a director on 14 January 2016 (2 pages) |
15 January 2016 | Appointment of Mr Mark Jeremy Miller as a director on 14 January 2016 (2 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
17 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
29 May 2015 | Registration of charge 053227400011, created on 11 May 2015 (36 pages) |
29 May 2015 | Registration of charge 053227400011, created on 11 May 2015 (36 pages) |
28 May 2015 | Registration of charge 053227400009, created on 21 May 2015 (31 pages) |
28 May 2015 | Registration of charge 053227400010, created on 11 May 2015 (36 pages) |
28 May 2015 | Registration of charge 053227400010, created on 11 May 2015 (36 pages) |
28 May 2015 | Registration of charge 053227400009, created on 21 May 2015 (31 pages) |
18 May 2015 | Satisfaction of charge 4 in full (1 page) |
18 May 2015 | Satisfaction of charge 8 in full (2 pages) |
18 May 2015 | Satisfaction of charge 4 in full (1 page) |
18 May 2015 | Satisfaction of charge 8 in full (2 pages) |
18 May 2015 | Satisfaction of charge 5 in full (2 pages) |
18 May 2015 | Satisfaction of charge 7 in full (1 page) |
18 May 2015 | Satisfaction of charge 6 in full (1 page) |
18 May 2015 | Satisfaction of charge 6 in full (1 page) |
18 May 2015 | Satisfaction of charge 7 in full (1 page) |
18 May 2015 | Satisfaction of charge 5 in full (2 pages) |
20 March 2015 | Satisfaction of charge 2 in full (2 pages) |
20 March 2015 | Satisfaction of charge 3 in full (1 page) |
20 March 2015 | Satisfaction of charge 1 in full (2 pages) |
20 March 2015 | Satisfaction of charge 1 in full (2 pages) |
20 March 2015 | Satisfaction of charge 2 in full (2 pages) |
20 March 2015 | Satisfaction of charge 3 in full (1 page) |
23 January 2015 | Appointment of Mrs Pearl Adler as a director on 21 January 2015 (2 pages) |
23 January 2015 | Termination of appointment of Clifford Donald Wing as a director on 21 January 2015 (1 page) |
23 January 2015 | Appointment of Mrs Pearl Adler as a director on 21 January 2015 (2 pages) |
23 January 2015 | Termination of appointment of Clifford Donald Wing as a director on 21 January 2015 (1 page) |
23 January 2015 | Termination of appointment of Clifford Donald Wing as a director on 21 January 2015 (1 page) |
23 January 2015 | Termination of appointment of Clifford Donald Wing as a director on 21 January 2015 (1 page) |
10 December 2014 | Appointment of Mr Jacob Adler as a director on 9 December 2014 (2 pages) |
10 December 2014 | Appointment of Mr Jacob Adler as a director on 9 December 2014 (2 pages) |
10 December 2014 | Appointment of Mr Jacob Adler as a director on 9 December 2014 (2 pages) |
28 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
28 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
8 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
2 July 2014 | Termination of appointment of Jacob Adler as a director (1 page) |
2 July 2014 | Termination of appointment of Jacob Adler as a director (1 page) |
25 June 2014 | Appointment of Mr Jacob Adler as a director (2 pages) |
25 June 2014 | Appointment of Mr Jacob Adler as a director (2 pages) |
23 October 2013 | Accounts for a dormant company made up to 31 January 2013 (4 pages) |
23 October 2013 | Accounts for a dormant company made up to 31 January 2013 (4 pages) |
25 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
25 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
6 November 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
6 November 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
13 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Termination of appointment of Pearl Adler as a director (1 page) |
23 May 2012 | Termination of appointment of Jacob Adler as a secretary (1 page) |
23 May 2012 | Termination of appointment of Jacob Adler as a secretary (1 page) |
23 May 2012 | Termination of appointment of Pearl Adler as a director (1 page) |
21 May 2012 | Registered office address changed from C/O B Olsberg & Co 2Nd Floor Norbury House 401 Bury New Road Salford M7 2BT United Kingdom on 21 May 2012 (2 pages) |
21 May 2012 | Registered office address changed from C/O B Olsberg & Co 2Nd Floor Norbury House 401 Bury New Road Salford M7 2BT United Kingdom on 21 May 2012 (2 pages) |
18 May 2012 | Appointment of Mr Clifford Donald Wing as a director (3 pages) |
18 May 2012 | Appointment of Mr Clifford Donald Wing as a director (3 pages) |
18 November 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
18 November 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
30 May 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
30 May 2011 | Termination of appointment of Rachel Weis as a secretary (1 page) |
30 May 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
30 May 2011 | Termination of appointment of Rachel Weis as a secretary (1 page) |
17 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Termination of appointment of Aubrey Weis as a director (1 page) |
8 February 2011 | Termination of appointment of Aubrey Weis as a director (1 page) |
29 October 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
29 October 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
25 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Registered office address changed from 2Nd Floor Newbury House 401 Bury New Road Salford Lancashire M7 2BT on 25 January 2010 (1 page) |
25 January 2010 | Registered office address changed from 2Nd Floor Newbury House 401 Bury New Road Salford Lancashire M7 2BT on 25 January 2010 (1 page) |
25 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
24 January 2010 | Secretary's details changed for Rachel Weis on 4 January 2010 (1 page) |
24 January 2010 | Secretary's details changed for Rachel Weis on 4 January 2010 (1 page) |
24 January 2010 | Director's details changed for Mr Aubrey Weis on 4 January 2010 (2 pages) |
24 January 2010 | Director's details changed for Mr Aubrey Weis on 4 January 2010 (2 pages) |
24 January 2010 | Director's details changed for Mr Aubrey Weis on 4 January 2010 (2 pages) |
24 January 2010 | Secretary's details changed for Rachel Weis on 4 January 2010 (1 page) |
15 January 2010 | Registered office address changed from 1 Allanadale Court Waterpark Road Salford M7 4JN on 15 January 2010 (1 page) |
15 January 2010 | Registered office address changed from 1 Allanadale Court Waterpark Road Salford M7 4JN on 15 January 2010 (1 page) |
30 November 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
30 November 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
30 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
30 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
28 November 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
28 November 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
4 February 2008 | Return made up to 04/01/08; full list of members (2 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: 1 allanadale court, waterpark road, salford manchester M7 4JN (1 page) |
4 February 2008 | Return made up to 04/01/08; full list of members (2 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: 1 allanadale court, waterpark road, salford manchester M7 4JN (1 page) |
27 November 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
27 November 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
5 July 2007 | New secretary appointed (2 pages) |
5 July 2007 | New secretary appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
27 June 2007 | Particulars of mortgage/charge (5 pages) |
27 June 2007 | Particulars of mortgage/charge (5 pages) |
27 June 2007 | Particulars of mortgage/charge (5 pages) |
27 June 2007 | Particulars of mortgage/charge (5 pages) |
27 June 2007 | Particulars of mortgage/charge (5 pages) |
27 June 2007 | Particulars of mortgage/charge (5 pages) |
27 June 2007 | Particulars of mortgage/charge (5 pages) |
27 June 2007 | Particulars of mortgage/charge (5 pages) |
27 June 2007 | Particulars of mortgage/charge (5 pages) |
27 June 2007 | Particulars of mortgage/charge (5 pages) |
1 March 2007 | Return made up to 04/01/07; full list of members (2 pages) |
1 March 2007 | Return made up to 04/01/07; full list of members (2 pages) |
1 March 2007 | Registered office changed on 01/03/07 from: 1 allandale court, waterpark road, salford lancashire M7 4JN (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: 1 allandale court, waterpark road, salford lancashire M7 4JN (1 page) |
20 February 2007 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
20 February 2007 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Return made up to 04/01/06; full list of members (2 pages) |
3 March 2006 | Registered office changed on 03/03/06 from: 1 allandale court waterpark road salford lancashire M7 4JL (1 page) |
3 March 2006 | Return made up to 04/01/06; full list of members (2 pages) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Registered office changed on 03/03/06 from: 1 allandale court waterpark road salford lancashire M7 4JL (1 page) |
3 March 2006 | Secretary resigned (1 page) |
8 June 2005 | Particulars of mortgage/charge (7 pages) |
8 June 2005 | Particulars of mortgage/charge (7 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | Registered office changed on 06/06/05 from: 386 / 388 palatine road northenden manchester M22 4FZ (1 page) |
6 June 2005 | New secretary appointed (3 pages) |
6 June 2005 | Registered office changed on 06/06/05 from: 386 / 388 palatine road northenden manchester M22 4FZ (1 page) |
6 June 2005 | New secretary appointed (3 pages) |
6 June 2005 | New director appointed (2 pages) |
4 June 2005 | Particulars of mortgage/charge (3 pages) |
4 June 2005 | Particulars of mortgage/charge (3 pages) |
4 June 2005 | Particulars of mortgage/charge (3 pages) |
4 June 2005 | Particulars of mortgage/charge (3 pages) |
4 January 2005 | Incorporation (11 pages) |
4 January 2005 | Incorporation (11 pages) |