Dunston Way Dunston Road
Chesterfield
Derbyshire
S41 9RD
Secretary Name | Mr Robert Arnold Veerman |
---|---|
Nationality | Dutch |
Status | Closed |
Appointed | 02 August 2002(98 years, 6 months after company formation) |
Appointment Duration | 21 years, 2 months (closed 29 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Capstone House Prospect Park Dunston Way Dunston Road Chesterfield Derbyshire S41 9RD |
Director Name | John Henry Gainham |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(88 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 32 Drayton Gardens London SW10 9SA |
Director Name | George Roger Wallace |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(88 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 02 August 2002) |
Role | Company Director |
Correspondence Address | Ballochmyle Welbeck Road Bolsover Chesterfield Derbyshire S44 6DH |
Secretary Name | John Robert Veasey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(88 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 57 Busheywood Road Dore Sheffield S17 3QA |
Director Name | Harold Cottam |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(89 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pentwyn Farm Dorstone Hereford HR3 6AD Wales |
Secretary Name | George Roger Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(92 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 August 2002) |
Role | Company Director |
Correspondence Address | Ballochmyle Welbeck Road Bolsover Chesterfield Derbyshire S44 6DH |
Director Name | Mr Anthony Maurice Knightley |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(93 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 03 June 1998) |
Role | Accountant |
Correspondence Address | 67 Moorland View Road Chesterfield Derbyshire S40 3DD |
Director Name | Mr Robert Arnold Veerman |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 May 1997(93 years, 3 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 21 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Capstone House Prospect Park Dunston Way Dunston Road Chesterfield Derbyshire S41 9RD |
Telephone | 01246 454583 |
---|---|
Telephone region | Chesterfield |
Registered Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
300k at £1 | Middlebright LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£299,555 |
Cash | £7,677 |
Current Liabilities | £307,242 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
25 April 1994 | Delivered on: 5 May 1994 Persons entitled: Samuel Montagu & Co. Limited as Trustee for Itself and the Lenders (As Defined) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargees pursuant to the terms of a supplemental debenture dated 23/2/90 and/or this charge. Particulars: The schedule :- nicolle house livingstone way bindon industrial park taunton somerset t/no st 56595. see the mortgage charge document for full details. Outstanding |
---|---|
25 March 1994 | Delivered on: 14 April 1994 Persons entitled: Samuel Montagu & Co. Limited as Trustee for the Lenders (As Defined) Classification: Legal charge supplemental to a debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the guarantee (as defined),the debenture and any other loan documents (as defined) to which the company is a party. Particulars: Property k/a 22 chapel street luton t/n BD95073, land north of manor road kempston harwick t/n BD88292 and various other properties as listed on form 395 tog: with fixtures and fittings and all interests thereto. See the mortgage charge document for full details. Outstanding |
5 April 1993 | Delivered on: 15 April 1993 Persons entitled: Samuel Montagu & Co. Limited Classification: Standard security presented for registration on the 05 april 1993 in scotland Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Douglasfield works, douglas road, dundee. Outstanding |
4 March 1993 | Delivered on: 12 March 1993 Persons entitled: Samuel Montagu & ,Co. Limited as Trustee for the Lenders Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee as trustee for the lenders (as defined), the agent or the lenders (both as defined) under the terms of the guarantee (as defined) the debenture and any other loan documents (as defined). 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. Outstanding |
9 September 1992 | Delivered on: 14 September 1992 Persons entitled: Samuel Montagu & Co.Limited as Trustee for the Lenders Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 23/02/90. Particulars: L/H property at tinsley park rd.attercliffe sheffield.see form 395 for details. Outstanding |
4 March 1992 | Delivered on: 24 March 1992 Persons entitled: Samuel Montagu & Co. Limited as Trustee for Itself and the Lenders(As Defined) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargees under the terms of a guarantee dated 23/2/90 and /or this charge. Particulars: Legal mortgage over all that f/h property being or k/a land on the eastern side of newark road boughton nottinghamshire t/no nt 247302 all that f/h property k/a newgate house broombank road chesterfield dy 98861 please see 395 6 l 26/3 for full details. Outstanding |
23 February 1990 | Delivered on: 5 March 1990 Persons entitled: Samuel Montagu & Co Limiteds)(As Trustee for Itself, the Agent and the Lender Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the guarantee, the debenture and any other loan documents to which the company is party. 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. Outstanding |
3 April 2007 | Delivered on: 19 April 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a hollinhurst depot queen street hollinhurst wood leeds west yorkshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
30 March 2007 | Delivered on: 7 April 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
25 July 2003 | Delivered on: 5 August 2003 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Deed of confirmation and amendment Secured details: All or any of the present or future actual or contingent liabilities due or to become due from the borrower or the company to the chargee for itself and as agent and trustee for the beneficiaries (the "agent") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Crown yard depot station road sutton cambs t/no: CB168687. See the mortgage charge document for full details. Outstanding |
23 December 2002 | Delivered on: 27 December 2002 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Charge Secured details: All monies due or to become due from the borrower or the company to the chargee for itself and as agent and trustee for the beneficiaries (the "agent") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Crown yard depot station road sutton cambs t/no: CB168687. See the mortgage charge document for full details. Outstanding |
23 February 1990 | Delivered on: 3 October 2000 Persons entitled: Samuel Montagu and Co Limited as Trustee for the Lenders Classification: Deed of debenture (as supplemented by a supplemental deed of debenture dated 4 march 1993) Secured details: All monies and liabilities due or owing by the company to the chargee the agent or the lenders under the guarantee the debenture and any other loan documents. Particulars: The debt of £54,590 652 61 owed by anglo united limited to the company. See the mortgage charge document for full details. Outstanding |
3 March 1995 | Delivered on: 8 March 1995 Persons entitled: Samuel Montagu & Co. Limited, as Trustee for the Lenders (As Defined) Classification: Legal charge supplemental to a debenture dated 23RD february 1990 Secured details: All monies due or to become due from the company to the chargee , the agent or the lenders (as defined) under the guarantee, the debenture and any other loan documents (as defined). Particulars: F/H property k/a 12 market square, whitney, oxon t/no: ON166717. Outstanding |
5 March 1991 | Delivered on: 8 March 1991 Satisfied on: 14 January 2000 Persons entitled: Samuel Montagu & Co Limitedas Trustee for the Lenders Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 23-2-90. Particulars: L/H 5 charringtons house the causeway bishops stortford hertfordshire. Fully Satisfied |
17 July 1986 | Delivered on: 24 July 1986 Satisfied on: 10 August 1988 Persons entitled: Commercial Union Assurance PLC Classification: Assignment Secured details: Sterling pounds 20,082-36 and all monies due or to become due from the company to the chargee under the terms of a legal charge dated 22ND may 1969. Particulars: L/Hold land and premises at grangefield industrial estate near richardshan lane, pudsey, leeds, west yorkshire. Fully Satisfied |
29 September 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 June 2023 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
16 December 2022 | Registered office address changed from Capstone House Prospect Park Dunston Way Dunston Road Chesterfield Derbyshire S41 9rd to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 16 December 2022 (2 pages) |
14 December 2022 | Resolutions
|
14 December 2022 | Appointment of a voluntary liquidator (3 pages) |
14 December 2022 | Statement of affairs (8 pages) |
13 September 2022 | Satisfaction of charge 12 in full (1 page) |
13 September 2022 | Satisfaction of charge 13 in full (1 page) |
13 September 2022 | Satisfaction of charge 14 in full (1 page) |
13 September 2022 | Satisfaction of charge 15 in full (2 pages) |
17 December 2021 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
26 August 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
17 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
17 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
18 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
29 August 2017 | Termination of appointment of Robert Arnold Veerman as a director on 21 August 2017 (1 page) |
29 August 2017 | Termination of appointment of Robert Arnold Veerman as a director on 21 August 2017 (1 page) |
19 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
18 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
18 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
28 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
19 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Full accounts made up to 31 March 2010 (15 pages) |
29 September 2010 | Full accounts made up to 31 March 2010 (15 pages) |
2 March 2010 | Full accounts made up to 31 March 2009 (15 pages) |
2 March 2010 | Full accounts made up to 31 March 2009 (15 pages) |
21 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Secretary's details changed for Mr Robert Arnold Veerman on 16 November 2009 (1 page) |
17 November 2009 | Director's details changed for Christopher John Phoenix on 16 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Robert Arnold Veerman on 16 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Robert Arnold Veerman on 16 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Christopher John Phoenix on 16 November 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Mr Robert Arnold Veerman on 16 November 2009 (1 page) |
13 February 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 12 (2 pages) |
13 February 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 12 (2 pages) |
9 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
9 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
22 December 2008 | Return made up to 20/12/08; full list of members (3 pages) |
22 December 2008 | Return made up to 20/12/08; full list of members (3 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
20 December 2007 | Return made up to 20/12/07; full list of members (2 pages) |
20 December 2007 | Return made up to 20/12/07; full list of members (2 pages) |
15 June 2007 | Registered office changed on 15/06/07 from: the potteries pottery lane east chesterfield derbyshire S41 9BH (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: the potteries pottery lane east chesterfield derbyshire S41 9BH (1 page) |
19 April 2007 | Particulars of mortgage/charge (4 pages) |
19 April 2007 | Particulars of mortgage/charge (4 pages) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
14 March 2007 | Resolutions
|
14 March 2007 | Resolutions
|
21 December 2006 | Return made up to 21/12/06; full list of members (2 pages) |
21 December 2006 | Return made up to 21/12/06; full list of members (2 pages) |
3 October 2006 | Full accounts made up to 31 March 2006 (15 pages) |
3 October 2006 | Full accounts made up to 31 March 2006 (15 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
5 January 2006 | Return made up to 21/12/05; full list of members
|
5 January 2006 | Return made up to 21/12/05; full list of members
|
1 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
10 January 2005 | Return made up to 21/12/04; full list of members
|
10 January 2005 | Return made up to 21/12/04; full list of members
|
3 November 2004 | Registered office changed on 03/11/04 from: po box 149 buttermilk lane bolsover chesterfield derbyshire S44 6YU (1 page) |
3 November 2004 | Registered office changed on 03/11/04 from: po box 149 buttermilk lane bolsover chesterfield derbyshire S44 6YU (1 page) |
13 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
13 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
6 January 2004 | Return made up to 21/12/03; full list of members (7 pages) |
6 January 2004 | Return made up to 21/12/03; full list of members (7 pages) |
5 August 2003 | Particulars of mortgage/charge (7 pages) |
5 August 2003 | Particulars of mortgage/charge (7 pages) |
11 March 2003 | Full accounts made up to 31 March 2002 (15 pages) |
11 March 2003 | Full accounts made up to 31 March 2002 (15 pages) |
3 January 2003 | Return made up to 21/12/02; full list of members (7 pages) |
3 January 2003 | Return made up to 21/12/02; full list of members (7 pages) |
27 December 2002 | Particulars of mortgage/charge (7 pages) |
27 December 2002 | Particulars of mortgage/charge (7 pages) |
21 August 2002 | New secretary appointed (2 pages) |
21 August 2002 | Secretary resigned;director resigned (1 page) |
21 August 2002 | Secretary resigned;director resigned (1 page) |
21 August 2002 | New director appointed (7 pages) |
21 August 2002 | New director appointed (7 pages) |
21 August 2002 | New secretary appointed (2 pages) |
30 May 2002 | Auditor's resignation (2 pages) |
30 May 2002 | Auditor's resignation (2 pages) |
18 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
18 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
10 January 2002 | Return made up to 21/12/01; full list of members (6 pages) |
10 January 2002 | Return made up to 21/12/01; full list of members (6 pages) |
21 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
21 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
8 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
8 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
3 October 2000 | Particulars of property mortgage/charge (6 pages) |
3 October 2000 | Particulars of property mortgage/charge (6 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
18 January 2000 | Return made up to 21/12/99; full list of members (5 pages) |
18 January 2000 | Return made up to 21/12/99; full list of members (5 pages) |
14 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Director resigned (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (15 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (15 pages) |
5 January 1999 | Return made up to 21/12/98; full list of members (10 pages) |
5 January 1999 | Return made up to 21/12/98; full list of members (10 pages) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | Director resigned (1 page) |
26 March 1998 | Auditor's resignation (2 pages) |
26 March 1998 | Auditor's resignation (2 pages) |
5 January 1998 | Return made up to 21/12/97; full list of members (10 pages) |
5 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
5 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
5 January 1998 | Return made up to 21/12/97; full list of members (10 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
12 February 1997 | Auditor's resignation (1 page) |
12 February 1997 | Auditor's resignation (1 page) |
8 January 1997 | New secretary appointed (2 pages) |
8 January 1997 | New secretary appointed (2 pages) |
8 January 1997 | Secretary resigned (1 page) |
8 January 1997 | Secretary resigned (1 page) |
6 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
6 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
6 January 1997 | Return made up to 21/12/96; full list of members (7 pages) |
6 January 1997 | Return made up to 21/12/96; full list of members (7 pages) |
7 November 1996 | Director's particulars changed (1 page) |
7 November 1996 | Director's particulars changed (1 page) |
20 February 1996 | Registered office changed on 20/02/96 from: newgate house broombank road chesterfield derbyshire S41 9QJ (1 page) |
20 February 1996 | Registered office changed on 20/02/96 from: newgate house broombank road chesterfield derbyshire S41 9QJ (1 page) |
16 February 1996 | Director resigned (2 pages) |
16 February 1996 | Director resigned (2 pages) |
2 January 1996 | Return made up to 21/12/95; full list of members (7 pages) |
2 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
2 January 1996 | Return made up to 21/12/95; full list of members (7 pages) |
2 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
8 March 1995 | Particulars of mortgage/charge (14 pages) |
8 March 1995 | Particulars of mortgage/charge (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (171 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (104 pages) |
15 April 1993 | Particulars of mortgage/charge (4 pages) |
15 April 1993 | Particulars of mortgage/charge (4 pages) |
24 March 1993 | Resolutions
|
24 March 1993 | Resolutions
|
24 March 1993 | Declaration of assistance for shares acquisition (6 pages) |
24 March 1993 | Declaration of assistance for shares acquisition (6 pages) |
12 March 1993 | Particulars of mortgage/charge (37 pages) |
12 March 1993 | Particulars of mortgage/charge (37 pages) |
14 March 1990 | Declaration of assistance for shares acquisition (7 pages) |
14 March 1990 | Resolutions
|
14 March 1990 | Resolutions
|
14 March 1990 | Declaration of assistance for shares acquisition (7 pages) |
5 March 1990 | Particulars of mortgage/charge (7 pages) |
5 March 1990 | Particulars of mortgage/charge (7 pages) |
20 July 1987 | Memorandum and Articles of Association (13 pages) |
20 July 1987 | Memorandum and Articles of Association (13 pages) |
20 July 1987 | Resolutions
|
20 July 1987 | Resolutions
|
24 April 1970 | Memorandum of association (7 pages) |
24 April 1970 | Memorandum of association (7 pages) |
27 February 1904 | Certificate of incorporation (1 page) |
27 February 1904 | Certificate of incorporation (1 page) |