Company NameBIE Executive Limited
Company StatusActive
Company Number07176911
CategoryPrivate Limited Company
Incorporation Date3 March 2010(14 years, 2 months ago)
Previous NamesBroomco (4216) Limited and BIE Interim Executive Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Gordon Gillies Whyte
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2012(2 years, 2 months after company formation)
Appointment Duration11 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Yard
London
EC3V 9DF
Director NameMrs Emma-Claire Moreton
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2013(3 years, 9 months after company formation)
Appointment Duration10 years, 4 months
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 George Yard
London
EC3V 9DF
Director NameMr Simon Charles Moore
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2013(3 years, 9 months after company formation)
Appointment Duration10 years, 4 months
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 George Yard
London
EC3V 9DF
Director NameMr Byron Lance Tarboton
Date of BirthSeptember 1979 (Born 44 years ago)
NationalitySouth African
StatusCurrent
Appointed25 October 2018(8 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address1 George Yard
London
EC3V 9DF
Director NameMr Simon Peter John Cordrey
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2018(8 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address1 George Yard
London
EC3V 9DF
Director NameMr James Alexander John Wilson
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2021(11 years, 1 month after company formation)
Appointment Duration3 years
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 George Yard
London
EC3V 9DF
Secretary NameMr Robert Patrick Graham Knight
StatusCurrent
Appointed19 July 2021(11 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence Address1 George Yard
London
EC3V 9DF
Director NameMr Robert Patrick Graham Knight
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2023(12 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 George Yard
London
EC3V 9DF
Director NameClaire Paramo
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2024(13 years, 11 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Yard
London
EC3V 9DF
Director NameMr Robert Walker
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Yard
London
EC3V 9DF
Director NameMr Robert Edward Allin
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Old Bank 205-207 High Street
Cottenham
Cambridge
Cambridgeshire
CB24 8RX
Secretary NameRobert Edward Allin
StatusResigned
Appointed03 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Bank 205-207 High Street
Cottenham
Cambridge
Cambridgeshire
CB24 8RX
Director NameMs Susan Mary Smith
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 12 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHay Barn Pook Lane
East Lavant
Chichester
West Sussex
PO18 0AH
Director NameNicholas Alver Diprose
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 03 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Bank 205-207 High Street
Cottenham
Cambridge
Cambridgeshire
CB24 8RX
Director NameSteven Andrew Dengel
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 10 March 2013)
RoleDiector
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bank 205-207 High Street
Cottenham
Cambridge
Cambridgeshire
CB24 8RX
Director NameJames Fraser Aston
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 21 May 2013)
RoleExecutive Search Consultant
Country of ResidenceEngland
Correspondence AddressThe Old Bank 205-207 High Street
Cottenham
Cambridge
Cambridgeshire
CB24 8RX
Secretary NameGillian Birrell
StatusResigned
Appointed22 May 2013(3 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 April 2016)
RoleCompany Director
Correspondence AddressQueen's House 8 Queen Street
London
EC4N 1SP
Director NameMr Roland Robert Joseph Perry
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2013(3 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 March 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressQueen's House 8 Queen Street
London
EC4N 1SP
Director NameMr Benedict Charles Anthony Hawkins
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2013(3 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2019)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressSt Michael's House, Third Floor 1 George Yard
London
EC3V 9DF
Secretary NameMrs Susan Jane Lewis
StatusResigned
Appointed29 April 2016(6 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 19 July 2021)
RoleCompany Director
Correspondence Address1 George Yard
London
EC3V 9DF

Contact

Websitebieinterim.co.uk

Location

Registered Address1 George Yard
London
EC3V 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £0.01Bie Topco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£19,450,178
Gross Profit£4,098,001
Net Worth£803,714
Cash£37,204
Current Liabilities£3,498,779

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return3 March 2024 (2 months ago)
Next Return Due17 March 2025 (10 months, 1 week from now)

Charges

20 May 2013Delivered on: 6 June 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 May 2013Delivered on: 4 June 2013
Persons entitled: Barclays Converted Investments Limited (For Itself and as Agent for and on Behalf of the Noteholders)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 May 2013Delivered on: 28 May 2013
Persons entitled: Centric SPV1 Limited

Classification: A registered charge
Particulars: A. by way of first legal mortgage the specified real property (if any);. B. by way of first fixed charge:. (I) all real property and all interests in real property not charged by clause 5.1(a));. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property other than specified real property;. C. by way of first fixed charge the intellectual property (if any) specified in part 4 of schedule 3;. D. by way of first fixed charge all intellectual property (if any) not charged by clause 5.1 (q);. "Intellectual property rights" means:. (I) any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (Ii) the benefit of all applications and rights to use such assets of the company.. Notification of addition to or amendment of charge.
Outstanding
12 March 2010Delivered on: 22 March 2010
Satisfied on: 31 May 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied
12 March 2010Delivered on: 19 March 2010
Satisfied on: 31 May 2013
Persons entitled: Barclays Bank PLC

Classification: Fixed & 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

6 March 2024Confirmation statement made on 3 March 2024 with no updates (3 pages)
7 February 2024Appointment of Claire Paramo as a director on 6 February 2024 (2 pages)
17 November 2023Registration of charge 071769110006, created on 16 November 2023 (17 pages)
14 August 2023Full accounts made up to 31 March 2023 (30 pages)
24 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
12 January 2023Appointment of Mr Robert Patrick Graham Knight as a director on 12 January 2023 (2 pages)
21 December 2022Full accounts made up to 31 March 2022 (29 pages)
19 April 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
19 April 2022Termination of appointment of Robert Walker as a director on 31 March 2022 (1 page)
25 October 2021Full accounts made up to 31 March 2021 (30 pages)
20 July 2021Appointment of Mr Robert Patrick Graham Knight as a secretary on 19 July 2021 (2 pages)
19 July 2021Termination of appointment of Susan Jane Lewis as a secretary on 19 July 2021 (1 page)
15 April 2021Appointment of Mr James Alexander John Wilson as a director on 15 April 2021 (2 pages)
12 April 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
16 December 2020Full accounts made up to 31 March 2020 (26 pages)
14 May 2020Registered office address changed from St Michael's House, Third Floor 1 George Yard London EC3V 9DF England to 1 George Yard London EC3V 9DF on 14 May 2020 (1 page)
11 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
4 November 2019Full accounts made up to 31 March 2019 (24 pages)
3 July 2019Termination of appointment of Benedict Charles Anthony Hawkins as a director on 30 June 2019 (1 page)
14 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
5 December 2018Full accounts made up to 31 March 2018 (23 pages)
25 October 2018Appointment of Mr Simon Peter John Cordrey as a director on 25 October 2018 (2 pages)
25 October 2018Appointment of Mr Byron Lance Tarboton as a director on 25 October 2018 (2 pages)
13 March 2018Notification of Bie Bidco Ltd as a person with significant control on 28 April 2017 (2 pages)
13 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
7 December 2017Registered office address changed from Queen's House 8 Queen Street London EC4N 1SP to St Michael's House, Third Floor 1 George Yard London EC3V 9DF on 7 December 2017 (1 page)
6 October 2017Full accounts made up to 31 March 2017 (21 pages)
6 October 2017Full accounts made up to 31 March 2017 (21 pages)
24 May 2017Satisfaction of charge 071769110004 in full (4 pages)
24 May 2017Satisfaction of charge 071769110004 in full (4 pages)
10 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
17 October 2016Auditor's resignation (1 page)
17 October 2016Auditor's resignation (1 page)
29 September 2016Full accounts made up to 31 March 2016 (22 pages)
29 September 2016Full accounts made up to 31 March 2016 (22 pages)
29 April 2016Appointment of Mrs Susan Jane Lewis as a secretary on 29 April 2016 (2 pages)
29 April 2016Termination of appointment of Gillian Birrell as a secretary on 29 April 2016 (1 page)
29 April 2016Appointment of Mrs Susan Jane Lewis as a secretary on 29 April 2016 (2 pages)
29 April 2016Termination of appointment of Gillian Birrell as a secretary on 29 April 2016 (1 page)
30 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP .01
(5 pages)
30 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP .01
(5 pages)
26 November 2015Full accounts made up to 31 March 2015 (22 pages)
26 November 2015Full accounts made up to 31 March 2015 (22 pages)
22 October 2015Termination of appointment of Roland Robert Joseph Perry as a director on 5 March 2015 (1 page)
22 October 2015Termination of appointment of Roland Robert Joseph Perry as a director on 5 March 2015 (1 page)
22 October 2015Termination of appointment of Roland Robert Joseph Perry as a director on 5 March 2015 (1 page)
20 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP .01
(6 pages)
20 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP .01
(6 pages)
20 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP .01
(6 pages)
29 October 2014Full accounts made up to 31 March 2014 (23 pages)
29 October 2014Full accounts made up to 31 March 2014 (23 pages)
8 April 2014Resignation of an auditor (2 pages)
8 April 2014Resignation of an auditor (2 pages)
4 April 2014Registered office address changed from St Leonard's House 126-130 St Leonard's Road Windsor Berkshire SL4 3DG on 4 April 2014 (1 page)
4 April 2014Registered office address changed from St Leonard's House 126-130 St Leonard's Road Windsor Berkshire SL4 3DG on 4 April 2014 (1 page)
4 April 2014Registered office address changed from St Leonard's House 126-130 St Leonard's Road Windsor Berkshire SL4 3DG on 4 April 2014 (1 page)
2 April 2014Company name changed bie interim executive LIMITED\certificate issued on 02/04/14
  • RES15 ‐ Change company name resolution on 2014-03-25
(6 pages)
2 April 2014Company name changed bie interim executive LIMITED\certificate issued on 02/04/14
  • RES15 ‐ Change company name resolution on 2014-03-25
(6 pages)
2 April 2014Change of name notice (2 pages)
2 April 2014Change of name notice (2 pages)
25 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP .01
(6 pages)
25 March 2014Director's details changed for Mr Robert Walker on 20 May 2013 (2 pages)
25 March 2014Director's details changed for Mr Robert Walker on 20 May 2013 (2 pages)
25 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP .01
(6 pages)
25 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP .01
(6 pages)
7 January 2014Appointment of Mr Simon Charles Moore as a director (2 pages)
7 January 2014Appointment of Mr Roland Robert Joseph Perry as a director (2 pages)
7 January 2014Appointment of Mr Benedict Charles Anthony Hawkins as a director (2 pages)
7 January 2014Appointment of Mr Simon Charles Moore as a director (2 pages)
7 January 2014Appointment of Mrs Emma-Claire Moreton as a director (2 pages)
7 January 2014Appointment of Mrs Emma-Claire Moreton as a director (2 pages)
7 January 2014Appointment of Mr Benedict Charles Anthony Hawkins as a director (2 pages)
7 January 2014Appointment of Mr Roland Robert Joseph Perry as a director (2 pages)
3 December 2013Full accounts made up to 31 March 2013 (18 pages)
3 December 2013Full accounts made up to 31 March 2013 (18 pages)
4 July 2013Full accounts made up to 31 March 2012 (19 pages)
4 July 2013Full accounts made up to 31 March 2012 (19 pages)
6 June 2013Registration of charge 071769110005 (9 pages)
6 June 2013Registration of charge 071769110005 (9 pages)
4 June 2013Registration of charge 071769110004 (121 pages)
4 June 2013Registration of charge 071769110004 (121 pages)
31 May 2013Satisfaction of charge 2 in full (4 pages)
31 May 2013Satisfaction of charge 2 in full (4 pages)
31 May 2013Satisfaction of charge 1 in full (4 pages)
31 May 2013Satisfaction of charge 1 in full (4 pages)
28 May 2013Registration of charge 071769110003 (40 pages)
28 May 2013Registration of charge 071769110003 (40 pages)
22 May 2013Termination of appointment of Robert Allin as a secretary (1 page)
22 May 2013Appointment of Gillian Birrell as a secretary (1 page)
22 May 2013Registered office address changed from the Old Bank 205-207 High Street Cottenham Cambridge Cambridgeshire CB24 8RX United Kingdom on 22 May 2013 (1 page)
22 May 2013Appointment of Gillian Birrell as a secretary (1 page)
22 May 2013Registered office address changed from the Old Bank 205-207 High Street Cottenham Cambridge Cambridgeshire CB24 8RX United Kingdom on 22 May 2013 (1 page)
22 May 2013Termination of appointment of Robert Allin as a secretary (1 page)
21 May 2013Termination of appointment of Robert Allin as a director (1 page)
21 May 2013Termination of appointment of James Aston as a director (1 page)
21 May 2013Termination of appointment of Robert Allin as a director (1 page)
21 May 2013Termination of appointment of James Aston as a director (1 page)
3 May 2013Termination of appointment of Nicholas Diprose as a director (1 page)
3 May 2013Termination of appointment of Nicholas Diprose as a director (1 page)
14 March 2013Termination of appointment of Steven Dengel as a director (1 page)
14 March 2013Termination of appointment of Steven Dengel as a director (1 page)
4 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
14 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-01
(1 page)
14 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-01
(1 page)
14 November 2012Change of name notice (2 pages)
14 November 2012Change of name notice (2 pages)
28 May 2012Director's details changed for Steven Andrew Dengel on 25 May 2012 (2 pages)
28 May 2012Director's details changed for Steven Andrew Dengel on 25 May 2012 (2 pages)
15 May 2012Appointment of Gordon Whyte as a director (2 pages)
15 May 2012Appointment of James Aston as a director (2 pages)
15 May 2012Appointment of Gordon Whyte as a director (2 pages)
15 May 2012Appointment of James Aston as a director (2 pages)
12 March 2012Termination of appointment of Susan Smith as a director (1 page)
12 March 2012Termination of appointment of Susan Smith as a director (1 page)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (8 pages)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (8 pages)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (8 pages)
4 November 2011Full accounts made up to 31 March 2011 (16 pages)
4 November 2011Full accounts made up to 31 March 2011 (16 pages)
23 August 2011Director's details changed for Nicholas Alver Diprose on 23 August 2011 (2 pages)
23 August 2011Director's details changed for Nicholas Alver Diprose on 23 August 2011 (2 pages)
6 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
6 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
6 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
16 September 2010Director's details changed for Steven Andrew Dengel on 1 September 2010 (3 pages)
16 September 2010Director's details changed for Steven Andrew Dengel on 1 September 2010 (3 pages)
16 September 2010Director's details changed for Steven Andrew Dengel on 1 September 2010 (3 pages)
25 June 2010Appointment of Nicholas Alver Diprose as a director (3 pages)
25 June 2010Appointment of Nicholas Alver Diprose as a director (3 pages)
26 May 2010Appointment of Susan Mary Smith as a director (3 pages)
26 May 2010Appointment of Susan Mary Smith as a director (3 pages)
26 May 2010Appointment of Steven Andrew Dengel as a director (3 pages)
26 May 2010Appointment of Steven Andrew Dengel as a director (3 pages)
26 March 2010Change of name notice (1 page)
26 March 2010Company name changed broomco (4216) LIMITED\certificate issued on 26/03/10
  • RES15 ‐ Change company name resolution on 2010-03-12
(2 pages)
26 March 2010Company name changed broomco (4216) LIMITED\certificate issued on 26/03/10
  • RES15 ‐ Change company name resolution on 2010-03-12
(2 pages)
26 March 2010Change of name notice (1 page)
23 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Documents be approved 12/03/2010
(3 pages)
23 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Documents be approved 12/03/2010
(3 pages)
23 March 2010Resolutions
  • RES13 ‐ Agreements / facilty letters 12/03/2010
(2 pages)
23 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Documents be approved 12/03/2010
(2 pages)
23 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Documents be approved 12/03/2010
(2 pages)
23 March 2010Resolutions
  • RES13 ‐ Agreements / facilty letters 12/03/2010
(2 pages)
22 March 2010Particulars of a mortgage or charge / charge no: 2 (15 pages)
22 March 2010Particulars of a mortgage or charge / charge no: 2 (15 pages)
22 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-12
(1 page)
22 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-12
(1 page)
22 March 2010Change of name notice (1 page)
22 March 2010Change of name notice (1 page)
19 March 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
3 March 2010Incorporation (49 pages)
3 March 2010Incorporation (49 pages)