London
SE1 1XN
Director Name | Mr Craig Evans |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2015(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Gerard Patrick Whoriskey |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2015(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Engineer |
Country of Residence | Uniteds Kingdom |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr David Elie Cicurel |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2016(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Bradley Leonard Ormsby |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2016(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Mark Stephen Lavelle |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2017(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Secretary Name | Mr Glynn Carl Reece |
---|---|
Status | Current |
Appointed | 01 October 2018(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr John George Boston |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Westmarch Business Centre, River Way Andover Hampshire SP10 1NS |
Director Name | Dr David Robin Stokes |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(same day as company formation) |
Role | Emeritus Professor |
Country of Residence | United Kingdom |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Richard Cecil Harwood |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Westmarch Business Centre, River Way Andover Hampshire SP10 1NS |
Director Name | Mr Nicholas John Edwards |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Westmarch Business Centre, River Way Andover Hampshire SP10 1NS |
Director Name | Dr Peter George Barnwell |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(same day as company formation) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Secretary Name | Dr Peter George Barnwell |
---|---|
Status | Resigned |
Appointed | 01 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Westmarch Business Centre, River Way Andover Hampshire SP10 1NS |
Director Name | Mr Keith Ellis Watson |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2016(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr David Barnbrook |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2016(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Secretary Name | Mr Christopher Talbot |
---|---|
Status | Resigned |
Appointed | 17 February 2016(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 2018) |
Role | Company Director |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Ian George Patterson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2017(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Website | coolled.com |
---|
Registered Address | 52c Borough High Street London SE1 1XN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
8.3k at £1 | James Beacher 7.01% Ordinary |
---|---|
29.6k at £1 | David Stokes 25.01% Ordinary |
29.6k at £1 | Nicholas Edwards 25.01% Ordinary |
25.4k at £1 | Peter Barnwell 21.48% Ordinary |
25.4k at £1 | Richard Harwood 21.48% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,530,129 |
Gross Profit | £1,705,007 |
Net Worth | £1,119,025 |
Cash | £553,616 |
Current Liabilities | £332,810 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
20 May 2022 | Delivered on: 25 May 2022 Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
4 December 2019 | Delivered on: 9 December 2019 Persons entitled: Judges Scientific PLC Classification: A registered charge Outstanding |
17 February 2016 | Delivered on: 1 March 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
13 September 2011 | Delivered on: 15 September 2011 Satisfied on: 22 September 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating 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: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets. Fully Satisfied |
15 July 2011 | Delivered on: 16 July 2011 Satisfied on: 22 September 2015 Persons entitled: Hsbc Bank PLC 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 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 |
20 September 2023 | Accounts for a small company made up to 31 December 2022 (23 pages) |
---|---|
18 September 2023 | Appointment of Dr Jacob Owen Davies as a director on 11 September 2023 (2 pages) |
8 August 2023 | Termination of appointment of James Hamilton Beacher as a director on 31 July 2023 (1 page) |
15 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
23 March 2023 | Director's details changed for Mr Craig Evans on 23 March 2023 (2 pages) |
10 March 2023 | Appointment of Dr Tim Prestidge as a director on 10 March 2023 (2 pages) |
27 February 2023 | Appointment of Mrs Louise Ann Mesens Hedges as a director on 30 January 2023 (2 pages) |
26 September 2022 | Full accounts made up to 31 December 2021 (23 pages) |
13 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
1 June 2022 | Satisfaction of charge 076542320003 in full (1 page) |
25 May 2022 | Registration of charge 076542320005, created on 20 May 2022 (71 pages) |
4 May 2022 | Resolutions
|
4 May 2022 | Memorandum and Articles of Association (21 pages) |
25 September 2021 | Full accounts made up to 31 December 2020 (22 pages) |
2 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
5 October 2020 | Termination of appointment of Ian George Patterson as a director on 30 September 2020 (1 page) |
30 September 2020 | Full accounts made up to 31 December 2019 (22 pages) |
12 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
9 December 2019 | Registration of charge 076542320004, created on 4 December 2019 (33 pages) |
25 September 2019 | Full accounts made up to 31 December 2018 (21 pages) |
5 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
26 October 2018 | Termination of appointment of Christopher Talbot as a secretary on 1 October 2018 (1 page) |
26 October 2018 | Appointment of Mr Glynn Carl Reece as a secretary on 1 October 2018 (2 pages) |
25 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
15 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
9 January 2018 | Termination of appointment of David Barnbrook as a director on 31 December 2017 (1 page) |
4 December 2017 | Appointment of Mr Mark Stephen Lavelle as a director on 15 November 2017 (2 pages) |
4 December 2017 | Appointment of Mr Mark Stephen Lavelle as a director on 15 November 2017 (2 pages) |
15 June 2017 | Register inspection address has been changed from C/O Dr P G Barnwell Wheel Barn Sorley Kingsbridge Devon TQ7 4BP United Kingdom to C/O Dr P G Barnwell 52C Borough High Street London SE1 1XN (1 page) |
15 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
15 June 2017 | Register inspection address has been changed from C/O Dr P G Barnwell Wheel Barn Sorley Kingsbridge Devon TQ7 4BP United Kingdom to C/O Dr P G Barnwell 52C Borough High Street London SE1 1XN (1 page) |
15 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
10 April 2017 | Amended full accounts made up to 30 June 2016 (18 pages) |
10 April 2017 | Amended full accounts made up to 30 June 2016 (18 pages) |
7 April 2017 | Termination of appointment of Keith Ellis Watson as a director on 7 April 2017 (1 page) |
7 April 2017 | Termination of appointment of Keith Ellis Watson as a director on 7 April 2017 (1 page) |
3 April 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
3 April 2017 | Termination of appointment of David Robin Stokes as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of David Robin Stokes as a director on 31 March 2017 (1 page) |
3 April 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
30 March 2017 | Full accounts made up to 30 June 2016 (20 pages) |
30 March 2017 | Full accounts made up to 30 June 2016 (20 pages) |
25 January 2017 | Appointment of Mr Ian George Patterson as a director on 9 January 2017 (2 pages) |
25 January 2017 | Appointment of Mr Ian George Patterson as a director on 9 January 2017 (2 pages) |
7 June 2016 | Director's details changed for Mr James Hamilton Beacher on 7 June 2016 (2 pages) |
7 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Director's details changed for Mr Gerard Patrick Whoriskey on 7 June 2016 (2 pages) |
7 June 2016 | Director's details changed for Mr Gerard Patrick Whoriskey on 7 June 2016 (2 pages) |
7 June 2016 | Register(s) moved to registered office address 52C Borough High Street London SE1 1XN (1 page) |
7 June 2016 | Director's details changed for Mr Craig Evans on 7 June 2016 (2 pages) |
7 June 2016 | Director's details changed for Mr James Hamilton Beacher on 7 June 2016 (2 pages) |
7 June 2016 | Register(s) moved to registered office address 52C Borough High Street London SE1 1XN (1 page) |
7 June 2016 | Director's details changed for Mr Craig Evans on 7 June 2016 (2 pages) |
14 March 2016 | Statement of capital following an allotment of shares on 17 February 2016
|
14 March 2016 | Statement of capital following an allotment of shares on 17 February 2016
|
3 March 2016 | Auditor's resignation (1 page) |
3 March 2016 | Resolutions
|
3 March 2016 | Auditor's resignation (1 page) |
3 March 2016 | Resolutions
|
3 March 2016 | Auditor's resignation (1 page) |
3 March 2016 | Resolutions
|
3 March 2016 | Auditor's resignation (1 page) |
3 March 2016 | Resolutions
|
1 March 2016 | Registration of charge 076542320003, created on 17 February 2016 (25 pages) |
1 March 2016 | Registration of charge 076542320003, created on 17 February 2016 (25 pages) |
23 February 2016 | Registered office address changed from C/O Dr Peter Barnwell 3 Westmarch Business Centre, River Way Andover Hampshire SP10 1NS to 52C Borough High Street London SE1 1XN on 23 February 2016 (1 page) |
23 February 2016 | Appointment of Mr David Barnbrook as a director on 17 February 2016 (2 pages) |
23 February 2016 | Appointment of Mr David Elie Cicurel as a director on 17 February 2016 (2 pages) |
23 February 2016 | Termination of appointment of Richard Cecil Harwood as a director on 17 February 2016 (1 page) |
23 February 2016 | Termination of appointment of Peter George Barnwell as a director on 17 February 2016 (1 page) |
23 February 2016 | Appointment of Mr Bradley Leonard Ormsby as a director on 17 February 2016 (2 pages) |
23 February 2016 | Termination of appointment of Peter George Barnwell as a director on 17 February 2016 (1 page) |
23 February 2016 | Termination of appointment of Nicholas John Edwards as a director on 17 February 2016 (1 page) |
23 February 2016 | Registered office address changed from C/O Dr Peter Barnwell 3 Westmarch Business Centre, River Way Andover Hampshire SP10 1NS to 52C Borough High Street London SE1 1XN on 23 February 2016 (1 page) |
23 February 2016 | Appointment of Mr Bradley Leonard Ormsby as a director on 17 February 2016 (2 pages) |
23 February 2016 | Appointment of Mr David Elie Cicurel as a director on 17 February 2016 (2 pages) |
23 February 2016 | Termination of appointment of Nicholas John Edwards as a director on 17 February 2016 (1 page) |
23 February 2016 | Termination of appointment of Peter George Barnwell as a secretary on 17 February 2016 (1 page) |
23 February 2016 | Termination of appointment of Richard Cecil Harwood as a director on 17 February 2016 (1 page) |
23 February 2016 | Appointment of Mr Keith Ellis Watson as a director on 17 February 2016 (2 pages) |
23 February 2016 | Appointment of Mr Christopher Talbot as a secretary on 17 February 2016 (2 pages) |
23 February 2016 | Appointment of Mr Christopher Talbot as a secretary on 17 February 2016 (2 pages) |
23 February 2016 | Appointment of Mr Keith Ellis Watson as a director on 17 February 2016 (2 pages) |
23 February 2016 | Termination of appointment of Peter George Barnwell as a secretary on 17 February 2016 (1 page) |
23 February 2016 | Appointment of Mr David Barnbrook as a director on 17 February 2016 (2 pages) |
21 October 2015 | Full accounts made up to 30 June 2015 (15 pages) |
21 October 2015 | Full accounts made up to 30 June 2015 (15 pages) |
22 September 2015 | Satisfaction of charge 1 in full (1 page) |
22 September 2015 | Satisfaction of charge 1 in full (1 page) |
22 September 2015 | Satisfaction of charge 2 in full (2 pages) |
22 September 2015 | Satisfaction of charge 2 in full (2 pages) |
14 July 2015 | Resolutions
|
14 July 2015 | Resolutions
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
18 February 2015 | Appointment of Mr Gerard Patrick Whoriskey as a director on 17 February 2015 (2 pages) |
18 February 2015 | Appointment of Mr Gerard Patrick Whoriskey as a director on 17 February 2015 (2 pages) |
17 February 2015 | Appointment of Mr Craig Evans as a director on 17 February 2015 (2 pages) |
17 February 2015 | Appointment of Mr Craig Evans as a director on 17 February 2015 (2 pages) |
18 September 2014 | Full accounts made up to 30 June 2014 (15 pages) |
18 September 2014 | Full accounts made up to 30 June 2014 (15 pages) |
18 June 2014 | Director's details changed for Mr Nicholas John Edwards on 4 November 2013 (2 pages) |
18 June 2014 | Director's details changed for Mr Nicholas John Edwards on 4 November 2013 (2 pages) |
18 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Director's details changed for Mr Nicholas John Edwards on 4 November 2013 (2 pages) |
18 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
7 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
7 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
29 October 2013 | Cancellation of shares. Statement of capital on 29 October 2013
|
29 October 2013 | Cancellation of shares. Statement of capital on 29 October 2013
|
21 October 2013 | Purchase of own shares. (3 pages) |
21 October 2013 | Resolutions
|
21 October 2013 | Resolutions
|
21 October 2013 | Purchase of own shares. (3 pages) |
17 October 2013 | Termination of appointment of John Boston as a director (1 page) |
17 October 2013 | Termination of appointment of John Boston as a director (1 page) |
8 July 2013 | Appointment of Mr James Hamilton Beacher as a director (2 pages) |
8 July 2013 | Appointment of Mr James Hamilton Beacher as a director (2 pages) |
10 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
10 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
10 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
31 January 2013 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
31 January 2013 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
17 June 2012 | Director's details changed for Mr Nicholas John Edwards on 12 July 2011 (2 pages) |
17 June 2012 | Director's details changed for Mr Nicholas John Edwards on 12 July 2011 (2 pages) |
17 June 2012 | Director's details changed for Dr David Robin Stokes on 15 September 2011 (2 pages) |
17 June 2012 | Director's details changed for Dr David Robin Stokes on 15 September 2011 (2 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Director's details changed for Dr Peter George Barnwell on 10 August 2011 (2 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Director's details changed for Mr Nicholas John Edwards on 10 August 2011 (2 pages) |
6 June 2012 | Director's details changed for Dr Peter George Barnwell on 10 August 2011 (2 pages) |
6 June 2012 | Director's details changed for Mr Nicholas John Edwards on 10 August 2011 (2 pages) |
5 June 2012 | Director's details changed for Dr David Robin Stokes on 10 August 2011 (2 pages) |
5 June 2012 | Secretary's details changed for Dr Peter George Barnwell on 10 August 2011 (1 page) |
5 June 2012 | Secretary's details changed for Dr Peter George Barnwell on 10 August 2011 (1 page) |
5 June 2012 | Director's details changed for Mr John George Boston on 10 August 2011 (2 pages) |
5 June 2012 | Director's details changed for Mr Richard Cecil Harwood on 10 August 2011 (2 pages) |
5 June 2012 | Director's details changed for Dr David Robin Stokes on 10 August 2011 (2 pages) |
5 June 2012 | Director's details changed for Mr John George Boston on 10 August 2011 (2 pages) |
5 June 2012 | Director's details changed for Mr Richard Cecil Harwood on 10 August 2011 (2 pages) |
6 February 2012 | Registered office address changed from Cil House Charlton Road Andover Hampshire SP10 3JL on 6 February 2012 (1 page) |
6 February 2012 | Registered office address changed from Cil House Charlton Road Andover Hampshire SP10 3JL on 6 February 2012 (1 page) |
6 February 2012 | Registered office address changed from Cil House Charlton Road Andover Hampshire SP10 3JL on 6 February 2012 (1 page) |
17 November 2011 | Statement of capital following an allotment of shares on 2 November 2011
|
17 November 2011 | Statement of capital following an allotment of shares on 2 November 2011
|
17 November 2011 | Statement of capital following an allotment of shares on 2 November 2011
|
26 September 2011 | Register(s) moved to registered inspection location (1 page) |
26 September 2011 | Register inspection address has been changed (1 page) |
26 September 2011 | Register(s) moved to registered inspection location (1 page) |
26 September 2011 | Register inspection address has been changed (1 page) |
15 September 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
15 September 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
18 August 2011 | Registered office address changed from Shcl 3 Temple Row West Birmingham B2 5NY United Kingdom on 18 August 2011 (2 pages) |
18 August 2011 | Registered office address changed from Shcl 3 Temple Row West Birmingham B2 5NY United Kingdom on 18 August 2011 (2 pages) |
16 August 2011 | Change of name notice (2 pages) |
16 August 2011 | Change of name notice (2 pages) |
16 August 2011 | Company name changed coolled acquisition LIMITED\certificate issued on 16/08/11
|
16 August 2011 | Company name changed coolled acquisition LIMITED\certificate issued on 16/08/11
|
21 July 2011 | Statement of capital following an allotment of shares on 12 July 2011
|
21 July 2011 | Resolutions
|
21 July 2011 | Statement of capital following an allotment of shares on 12 July 2011
|
21 July 2011 | Resolutions
|
16 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 June 2011 | Incorporation
|
1 June 2011 | Incorporation
|