Company NameSouth Yorkshire Emergency Services Centre Limited
DirectorsSteven Keith Underwood and John Peter Whittaker
Company StatusActive
Company Number00084337
CategoryPrivate Limited Company
Incorporation Date19 April 1905(119 years, 1 month ago)
Previous NamesPeel Investments (N.E.) Limited and Sheffield City Heliport Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(115 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr John Peter Whittaker
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(118 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NamePeter Anthony Scott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1989(83 years, 9 months after company formation)
Appointment Duration20 years, 2 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address6 Bowling Green Way
Bamford
Rochdale
Lancashire
OL11 5QQ
Director NameMr Robert Eric Hough
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1989(83 years, 10 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor House
10 Theobald Road
Bowdon
Cheshire
WA14 3HG
Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1989(83 years, 10 months after company formation)
Appointment Duration26 years, 1 month (resigned 04 March 2015)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBillown Mansion House
Malew
Ballasalla
Isle Of Man
IM9 3DL
Director NameMr Paul Philip Wainscott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(87 years, 6 months after company formation)
Appointment Duration22 years, 4 months (resigned 04 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Secretary NameMr Paul Philip Wainscott
NationalityBritish
StatusResigned
Appointed12 October 1992(87 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Squirrels
7 Bolton Road Hawkshaw
Bury
Lancashire
BL8 4HZ
Director NameMr Peter John Hosker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(98 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 04 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Secretary NameMr Neil Lees
NationalityBritish
StatusResigned
Appointed01 September 2004(99 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 04 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(102 years, 6 months after company formation)
Appointment Duration13 years (resigned 15 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Andrew Christopher Simpson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(103 years, 10 months after company formation)
Appointment Duration8 months (resigned 09 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Park Road
Hale
Cheshire
WA15 9NN
Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(103 years, 10 months after company formation)
Appointment Duration6 years (resigned 04 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMrs Susan Moss
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2015(109 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Secretary NameMrs Susan Moss
StatusResigned
Appointed04 March 2015(109 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 October 2020)
RoleCompany Director
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr John Alexander Schofield
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2020(115 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA

Contact

Websitestraitonretailpark.com

Location

Registered AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Address MatchesOver 300 other UK companies use this postal address

Shareholders

75k at £1Peel North East LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

18 February 1965Delivered on: 1 March 1965
Satisfied on: 9 March 2001
Persons entitled: Eagle Star Insurance Co. LTD.

Classification: Mortgage & further charge
Secured details: For securing £650,000 due from london shop property trust limited to the chargee and for further securing all moneys due from the company, london shop property trust limited and rio de janeiro land mortgage and investment agency company limited to the chargee secured by three charges dated respectively 27/10/61, 26/10/62 and 27/9/63.
Particulars: Please see schedule annexed to doc 128 for detail particulars of the various properties.
Fully Satisfied
10 December 1964Delivered on: 16 December 1964
Satisfied on: 9 March 2001
Persons entitled: Legal and General Assurance Society LTD

Classification: Deed of substitution
Secured details: £475,000 outstanding and due jointly and severally from the company and the five other companies named therein secured by a mortgage dated 31/1/62.
Particulars: 115 and 127 alexandra road, moss side manchester.
Fully Satisfied
27 September 1963Delivered on: 1 October 1963
Satisfied on: 9 March 2001
Persons entitled: Eagle Star Insurance Co LTD

Classification: Mortgage
Secured details: 1,000,000 and all other sums owing by london shop property trust limited to the chargee on any account whatsoever, and further secured all monies due to the chargee from the company secured by a charge dated 27/10/61 and from rio de janeiro land mortgage and investment agency company limited secured by a charge dated 26/10/62.
Particulars: As per schedule annexed wth doc 121 and all the properties charged by the company to the mortgagee under mortgage dated 27TH oct 1961.
Fully Satisfied
27 October 1961Delivered on: 30 October 1961
Satisfied on: 9 March 2001
Persons entitled: Eagle Star Insurance Co LTD

Classification: Mortgage
Secured details: Sterling pounds 350,000 and all other monies for time being owing by the company to the chargee.
Particulars: See schedule attached to doc 116.
Fully Satisfied
3 December 1959Delivered on: 19 August 1960
Satisfied on: 9 March 2001
Persons entitled: The Legal and General Assurance Society LTD

Classification: Mortgage
Secured details: Sterling pounds 35,000 owing.
Particulars: Land in and fronting to hurstcroft rd, lea village, yardley, birmingham with shops & maisonettes erected thereon.
Fully Satisfied
1 December 1986Delivered on: 11 December 1986
Satisfied on: 9 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge
Secured details: All monies due or to become due from london shop property trust public limited company to the chargee on any account whatsoever.
Particulars: F/H 102-102E high sheet, malden, essex.
Fully Satisfied
1 December 1986Delivered on: 11 December 1986
Satisfied on: 9 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge
Secured details: All monies due or to become due from london shop property trust company LTD to the chargee on any account whatsoever.
Particulars: F/H 50/56 brows lane, formby t/n la 45352.
Fully Satisfied
10 December 1956Delivered on: 4 November 1959
Satisfied on: 9 March 2001
Persons entitled: The Church Commissioners for England

Classification: Further charge
Secured details: Sterling pounds 10,000 (owing).
Particulars: F/H land in the parish of tolworth being land & a factory on the south side of the kingston-by-pass, tolworth, surrey. Title no. Sy 82853.
Fully Satisfied
27 May 1986Delivered on: 29 May 1986
Satisfied on: 22 November 1989
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Trust deed
Secured details: Sterling pounds 20,000,000 10% trust first mortgage deed. Debenture stock 2026 of london shop property trust PLC & all other moneys intended to the secured by the said trust deed.
Particulars: F/H property k/a the caversham park shapping precend no.2, Cavendish road, caversham reading title nos. On 32724 & on 22873 (please mc doc M194 for full DETAILS9 various properties).
Fully Satisfied
29 January 1986Delivered on: 14 February 1986
Satisfied on: 9 March 2001
Persons entitled: Legal and General Assurance Society Limited

Classification: Deed of substitution and charge
Secured details: Securing all moneys due or to become due from london shop property trust PLC to the chargee supplemental to a debenture dated 31ST december 1965 and the terms of the charge.
Particulars: F/Hold property k/as numbers 102, 102A, 102B, 102C, 102D and 102E high st malden essex.
Fully Satisfied
29 January 1986Delivered on: 14 February 1986
Satisfied on: 9 March 2001
Persons entitled: Legal and General Assurance Society Limited

Classification: Deed of substitution and charge
Secured details: Securing all moneys due & to become due from the beaumont property trust limited to the chargee supplemental to a debenture dated 30TH march 1966 and the terms of the deed.
Particulars: F/Hold property k/as units 1/4, 27 cartergate newark on-trent notts.
Fully Satisfied
24 January 1986Delivered on: 13 February 1986
Satisfied on: 9 March 2001
Persons entitled: J Henry Schroder Wagg & Co Limited

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 24.1.86.
Particulars: F/H land comprising two retail warehouses and ancillary car parking on the west side of long causeway, dewsbury. T/n wyk 245561.
Fully Satisfied
24 January 1986Delivered on: 27 January 1986
Satisfied on: 22 November 1989
Persons entitled: The Prudential Assurance Company Limited

Classification: Supplemental trust deed
Secured details: Sterling pounds 1,999,996 63/4% first mortgage debenture stock of the beaumont property trust limited and all other moneys intended to be secured by a trust deed dated 27 july 1962 and deeds supplemental thereto.
Particulars: F/H property comprising two retail warehouses & ancillary earparking on the westside of longcauseway, dewsbury title no wyk 245561 f/h property 232-250 hutton road, shenfield (formerly 4-13 station terraco, shenfield, essex l/h property 232-250 hutton road, shenfield essex.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
31 December 1965Delivered on: 9 April 1985
Satisfied on: 9 March 2001
Persons entitled: Legal & General Assurance Society Limited

Classification: (And supplemental deeds) debenture
Secured details: Sterling pounds 1,503.821.00.
Particulars: 133/147 (odd) crow lane, henbury bristol 35/49 (odd) filwood broadway bristol 58/60 freeman street grimsby.
Fully Satisfied
27 September 1984Delivered on: 28 September 1984
Satisfied on: 9 March 2001
Persons entitled: J. Henry Schroder Wagg & Co.

Classification: Memorandum of deposit
Secured details: All money's due or to become due from london shop property trust PLC to the chargee & further sums under the terms of a facility letter dated 27.9.82 amanded bya letter dated 21.9.83.
Particulars: F/H 102, 102A, 102B, 102C, 102D, & 102E high street, malden essex.
Fully Satisfied
27 September 1984Delivered on: 28 September 1984
Satisfied on: 9 March 2001
Persons entitled: J. Henry Schroder Wagg & Co.

Classification: Memorandom of deposit
Secured details: All money's due or to become due from london shop property trust PLC to the chargee & further sums under the terms of a facility letter dated 27.9.82 amended by a letter dated 21.9.83.
Particulars: F/H units 1-4, 27 catergate, newark, nottinghamshire.
Fully Satisfied
2 November 1955Delivered on: 4 November 1959
Satisfied on: 9 March 2001
Persons entitled: The Church Commissioners for England

Classification: Legal charge
Secured details: Sterling pounds 50,000 (owing).
Particulars: F/H land in the parish of tolworth being land & a factory on the south side of the kingston-by-pass, tolworth, surrey. Title no. Sy 82853.
Fully Satisfied
20 December 1982Delivered on: 11 April 1984
Satisfied on: 22 November 1989
Persons entitled: The Law Debenture Corporation PLC

Classification: Trust deed
Secured details: Sterling pounds 10,000,000 12.5% first mortgage debenture stock 2015/2020 of london shop property trust PLC & all other monies.
Particulars: F/H 1 to 72 (inclusive) the quadrant marshalswick st albans herts.
Fully Satisfied
25 March 1984Delivered on: 10 April 1984
Satisfied on: 9 March 2001
Persons entitled: Williams & Glyns Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from london shop property trust to the chargee on any account whatsoever.
Particulars: L/H 14-28 all hollows, bedford, beds t/n BD75534 together with all fixtures now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 18 78 together with plant machinery fixtures implements and utensils.
Fully Satisfied
6 January 1981Delivered on: 7 January 1981
Satisfied on: 9 March 2001
Persons entitled: Eagle Star Insurance Company Limited

Classification: Legal charge
Secured details: All monies due or to become due under the terms of a deed of consolidation dated 4.2.77.
Particulars: Land & buildings on S.W. side of the junction of brows lane & elbow lane formby merseyside.
Fully Satisfied
31 December 1965Delivered on: 22 December 1978
Satisfied on: 9 March 2001
Persons entitled: Legal and General Assurance Society Limited

Classification: Legal charge
Secured details: Sterling 1,923,821.
Particulars: L/H: 1-33 frensham way, halewood, lancs formerly known as 1/33 mackets lane, frensham way, halewood.
Fully Satisfied
31 December 1965Delivered on: 22 December 1978
Satisfied on: 9 March 2001
Persons entitled: Legal and General Assurance Society Limited

Classification: Debenture
Secured details: Sterling pounds 1,923,821.
Particulars: 2-24 corsham road, halewood, lancaster.
Fully Satisfied
4 February 1977Delivered on: 6 December 1978
Satisfied on: 9 March 2001
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage
Secured details: Sterling pounds 2,575,000.
Particulars: 1-9 merrivale rd halewood.
Fully Satisfied
4 February 1977Delivered on: 6 December 1978
Satisfied on: 9 March 2001
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage
Secured details: Sterling pounds 2,575,000.
Particulars: 88/92 (inc) prospect st & 21 story st kingston-upon-hull.
Fully Satisfied
17 May 1978Delivered on: 22 May 1978
Satisfied on: 9 March 2001
Persons entitled: Landrock Finance Company LTD

Classification: Memorandum of release and substitution
Secured details: For securing sterling pounds 150,000 advanced to london shop property trust LTD.
Particulars: 634/636 lea bridge road leyton, london.
Fully Satisfied
24 February 1978Delivered on: 16 March 1978
Satisfied on: 9 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit dated 24/2/78
Secured details: All monies due or to become due from london shop property trust limited to the chargee on any account whatsoever.
Particulars: 44/48 even & 58/68 even brews lane formsby (see doc M169 for further details).
Fully Satisfied
1 August 1908Delivered on: 11 September 1908
Satisfied on: 9 March 2001
Persons entitled: The National Provincial Bank of England LTD

Classification: Mortgage registered pursuant to an order of court dtd 10/9/1908.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61 & 63 wilson street middlesbrough york.
Fully Satisfied
15 December 1977Delivered on: 19 December 1977
Satisfied on: 9 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from london shop property trust limited to the chargee on any account whatsoever.
Particulars: F/H land & buildings on the south west side of the junction of brows lane & elbow lane, formby sefton merseyside title no la 7971.
Fully Satisfied
4 February 1977Delivered on: 9 February 1977
Satisfied on: 9 March 2001
Persons entitled: Eagle Star Insurance Company Limited

Classification: Deed of consolidition
Secured details: Sterling 2,500,000 and all other monies due or to become due from london shop property trust limited to the chargee.
Particulars: 25, broadwalk pinner road, pinner 26, broadwalk pinner road, pinner 28, broadwalk pinner road, pinner 25/26, and 28, broadwalk pinner road. 207, earl's court road kensington. 42/56, bilton road perivale ealing 17/18/19, station road burton-on-trent. 66/68/70 & 72, central road worcester park surrey. 478-492,(Even) wilbraham road charlton-cum-hardy manchester. Neilson's depot blackpool road preston lancashire. Neilson's depot blackpool blackpool road preston lancashire. 1-12, nursery parade and 190-202 marsh road luton bedfordshire. 1-14, chenies parade, station road chalfont st. Giles buckinghamshire. Regent house regent street blackburn. 71/73, & 75, wavertree road edge hill liverpool. 3/9 (odd) harris drive litherland lancashire 75 & 77, church road & 36/36 & 40 school lane litherland lancashire. 494-502 (even) & 506 hawthorne road & 1 & 3 aughton road bootle cum linacre 95, wavertree road edge hill liverpool. 125, wavertree road edge hill liverpool. 597/611 (odd) & 615/619 (odd) mansfield road sherwood nottingham. Land approx 3615 sq. Yards together with buildings near the junction of stainbeck lane & harrogate road chapel allerton leeds.
Fully Satisfied
5 January 1977Delivered on: 6 January 1977
Satisfied on: 29 March 2018
Persons entitled: Legal & General Assurance Society Limited

Classification: Deed of substitution effecting substituting security
Secured details: For securing £21,043,821 due from london shop property trust limited to the chargee outstanding and secured by a charge dated 31/12/65 and deeds supplemental thereto.
Particulars: 33 school road, sale, cheshire.
Fully Satisfied
5 April 1976Delivered on: 8 April 1976
Satisfied on: 9 March 2001
Persons entitled: Landrock Finance Co LTD

Classification: Equitable charge
Secured details: For securing sterling pounds 150,000 due from london shop property trust to the chargee.
Particulars: 133 pictor rd havertree liverpool merseyside 266 walton rd kirkdale l/pool 354 &354A smithdown rd l/pool 812 queens drive broadgreen l/pool.
Fully Satisfied
20 June 1974Delivered on: 11 July 1974
Satisfied on: 9 March 2001
Persons entitled: Eagle Star Assurance Company LTD

Classification: Further charge
Secured details: For further securing monies secured by four charges dated 27/10/61, 26/10/62, 27/9/63, and 18/2/65.
Particulars: 25,26 and 28 broad walk pinner road north harrow and neilson's depot, blackpool road, preston, lancs.
Fully Satisfied
5 November 1970Delivered on: 13 November 1970
Satisfied on: 9 March 2001
Persons entitled: Legal and General Assurance Society LTD

Classification: Deed effecting substitution of security
Secured details: Deed effecting substitution of security for security all monies due from london shop property trust LTD secured by two charges dated 17/9/63 and 11/11/64.
Particulars: 33 school road, sale, chester.
Fully Satisfied
21 December 1966Delivered on: 28 December 1966
Satisfied on: 9 March 2001
Persons entitled: Legal and General Assurance Society LTD

Classification: Legal charge
Secured details: Sterling pounds 74,500 and further securing all other monies due from london shop property trust LTD to the chargee secured by another charge dated 31/12/65.
Particulars: Thorn electrical premises, hookrise surbiton, surrey.
Fully Satisfied
20 October 1966Delivered on: 7 November 1966
Satisfied on: 9 March 2001
Persons entitled: Sir, C.W. Black R.W. Batten.

Classification: Mortgage
Secured details: Sterling pounds 25,500 due from london shop property trust LTD to the chargee.
Particulars: F/H property 260 walton road, kirkdale, liverpool.
Fully Satisfied
20 October 1966Delivered on: 7 November 1966
Satisfied on: 9 March 2001
Persons entitled: Sir C W Black R.W. Batten.

Classification: Mortgage
Secured details: Sterling pounds 66,500 due from london shop property trust LTD to the chargee.
Particulars: F/H property 354C 354A smithdown road, and 812 queens drive, liverpool.
Fully Satisfied
31 December 1965Delivered on: 6 January 1966
Satisfied on: 9 March 2001
Persons entitled: Legal & General Assurance Society LTD

Classification: Legal charge
Secured details: Legal charge for further securing sterling pounds £95,950 & all other monies due from london shop property trust LTD to the chargee secured by another charge dated 31/12/65.
Particulars: F/H properties in devon lancs, birmingham, & waltham forest (see doc 130 for detail).
Fully Satisfied
6 August 1908Delivered on: 27 August 1908
Satisfied on: 9 March 2001
Persons entitled: The National Provincial Bank of England LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 & 18 linthorpe rd middlesbrough.
Fully Satisfied
5 April 1989Delivered on: 26 October 1989
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Third supplemental trust deed dated
Secured details: The principal and interest on sterling pounds 35,000,000 9 7/8% first mortgage debenture stock 2011 (re resolution passed 1/4/86), sterling pounds 35,000,000 9 7/8% first mortgage debenture stock 2011(re resolution passed 13 may 1987) sterling pounds 30,000,000 9 7/8% first mortgage debenture stock 2011 (re resolution passed 20 april 1988) and sterling pounds 100,000,000 9 7/8% first mortgage debenture stock 2011 (re resolution passed 3 april 1989) secured on property acquired by peel investments-(ne) limited on 6 october 1989 and all other moneys as secured by a third supplemental trust deed dated 5 april 1989.
Particulars: First legal mortgage ever the freehold and leasehold properties briefly described on appendix b to form 400 together with all buiildings erections and fixtures and fittings and fixed plant and machinery (see form M294C for full details).
Satisfied
4 October 1984Delivered on: 9 October 1984
Persons entitled: The Law Debenture Trust Corporation P.L.C. as Trustee

Classification: Trust deed
Secured details: Sterling pounds 12,000,000 11.625% first mortgage debenture stock 2018 of london shop property trust pk and all other moneys intended to be secured by the trust deed 4-10-84.
Particulars: Property as listed on doc M185 together with all buildings and erections and fixtures (inc trade fixtures) and fittings and fixed plant and machinery for fuller details see doc M185.
Satisfied
20 December 1982Delivered on: 26 October 1989
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Trust deed
Secured details: The principal and interest on sterling pounds 10,000,000 12.5% first mortgage debenture stock 2015/2020 secured on property acquired by peel investments (N.E.) limited on 6/10/89 and all other moneys as secured by a trsut deed dtd 20/12/82.
Particulars: First legal mortgage over the freehold and leasehold properties briefly described on appendix b to form 400 together with all buildings erections and fixtures and fittings and fixed plant and machinery (see form M297 c for full details).
Outstanding
5 April 1989Delivered on: 25 July 1989
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Third supplemental trust deed.
Secured details: The principal of and interest on sterling pounds 35,000,000 97/8% first mortgagestock 2011 of peel holdings P.L.C. created by resolutions dated 1/4/86 and 13/5/87, sterling pounds 30,000,000 97/8% first mortgage debenture stock 2011 of peelholdings P.L.C. created by a resolution dated 20/4/88, sterling pounds 100,000,000 97/8% mortgage debenture stock 2011 of peel holdins P.L.C. created by resolution dated 3/4/89 and all other moneys secured by a trust deed dated 7/4/86, and supplemental trust deeds dated 15/5/87, 22/4/88 and 5/4/89 secured on property acquired by peel investments (N.E.) limited on 17/7/89.
Particulars: Land and premises k/a 144 and 145 briggate and units 2 to 16 market street arcade leeds. Title no wyk 394248 together with all fixtures (inc trade) fittings fixed plant and machinery.
Outstanding
5 April 1989Delivered on: 18 April 1989
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Supplemental trust deed
Secured details: The principal of and interest in the sterling pounds 100,000,000 9 7/8% first mortgage debenture stock 2011 of peel holdings P.L.C . and all other moneys due or to become due to the chargee under the terms of this deed and the deeds as defined therein.
Particulars: Freehold and leasehold property defined in doc M317 together with all bldgs, erections, fictures, fixed plant and machinery (see doc for full details).
Outstanding
20 December 1982Delivered on: 12 April 1985
Persons entitled: The Law Debenture Corporation PLC

Classification: Trust deed
Secured details: Sterling pounds 10,000,000.
Particulars: 163 bath road, slough.
Outstanding
20 December 1982Delivered on: 23 December 1982
Persons entitled: The Law Debenture Corporation P.L.C.

Classification: Trust deed
Secured details: Trust deed for securing sterling pounds 10,000,000 12.5% first mortgage debenture stock 2015/2020 of london shop property trust P.L.C. & all monies intended to be secured by a trust deed.
Particulars: Lh no - yk 34579 eston shopping centre high street eston f/h land adjoining eston shopping centre together with all buildings fixtures (inc trade fixtures) fixed plant & machinery.
Outstanding

Filing History

12 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
5 October 2023Termination of appointment of John Alexander Schofield as a director on 30 September 2023 (1 page)
2 October 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
1 September 2023Appointment of Mr John Peter Whittaker as a director on 1 September 2023 (2 pages)
19 December 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
12 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
19 December 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
22 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
3 December 2020Change of details for Peel L&P North East Limited as a person with significant control on 2 November 2020 (2 pages)
5 November 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
5 November 2020Director's details changed for Mr Steven Keith Underwood on 3 November 2020 (2 pages)
5 November 2020Director's details changed for Mr John Alexander Schofield on 3 November 2020 (2 pages)
3 November 2020Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 3 November 2020 (1 page)
27 October 2020Appointment of Steven Underwood as a director on 15 October 2020 (2 pages)
27 October 2020Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page)
27 October 2020Appointment of Mr John Alexander Schofield as a director on 15 October 2020 (2 pages)
27 October 2020Termination of appointment of Susan Moss as a director on 15 October 2020 (1 page)
27 October 2020Termination of appointment of Susan Moss as a secretary on 15 October 2020 (1 page)
26 October 2020Confirmation statement made on 12 October 2020 with updates (4 pages)
16 January 2020Change of details for Peel North East Limited as a person with significant control on 16 January 2020 (2 pages)
14 October 2019Confirmation statement made on 12 October 2019 with updates (4 pages)
13 May 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
12 October 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
26 July 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
29 March 2018Satisfaction of charge 43 in full (4 pages)
29 March 2018Satisfaction of charge 27 in full (4 pages)
29 March 2018Satisfaction of charge 44 in full (4 pages)
29 March 2018Satisfaction of charge 42 in full (4 pages)
29 March 2018Satisfaction of charge 17 in full (4 pages)
29 March 2018Satisfaction of charge 34 in full (4 pages)
13 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
28 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
28 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
22 August 2017Secretary's details changed for Mrs Susan Moss on 22 August 2017 (1 page)
22 August 2017Director's details changed for Mrs Susan Moss on 22 August 2017 (2 pages)
22 August 2017Secretary's details changed for Mrs Susan Moss on 22 August 2017 (1 page)
22 August 2017Director's details changed for Mrs Susan Moss on 22 August 2017 (2 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
13 September 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
13 September 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
16 June 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
16 June 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
15 March 2016Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 15 March 2016 (1 page)
15 March 2016Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 15 March 2016 (1 page)
14 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 75,000
(5 pages)
14 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 75,000
(5 pages)
27 July 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
27 July 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
4 March 2015Termination of appointment of Steven Underwood as a director on 4 March 2015 (1 page)
4 March 2015Termination of appointment of John Whittaker as a director on 4 March 2015 (1 page)
4 March 2015Termination of appointment of Steven Underwood as a director on 4 March 2015 (1 page)
4 March 2015Appointment of Mrs Susan Moss as a director on 4 March 2015 (2 pages)
4 March 2015Appointment of Mrs Susan Moss as a director on 4 March 2015 (2 pages)
4 March 2015Termination of appointment of Peter John Hosker as a director on 4 March 2015 (1 page)
4 March 2015Termination of appointment of Peter John Hosker as a director on 4 March 2015 (1 page)
4 March 2015Termination of appointment of Peter John Hosker as a director on 4 March 2015 (1 page)
4 March 2015Termination of appointment of John Whittaker as a director on 4 March 2015 (1 page)
4 March 2015Termination of appointment of Neil Lees as a secretary on 4 March 2015 (1 page)
4 March 2015Termination of appointment of Steven Underwood as a director on 4 March 2015 (1 page)
4 March 2015Appointment of Mrs Susan Moss as a director on 4 March 2015 (2 pages)
4 March 2015Termination of appointment of Paul Philip Wainscott as a director on 4 March 2015 (1 page)
4 March 2015Termination of appointment of John Whittaker as a director on 4 March 2015 (1 page)
4 March 2015Termination of appointment of Paul Philip Wainscott as a director on 4 March 2015 (1 page)
4 March 2015Appointment of Mrs Susan Moss as a secretary on 4 March 2015 (2 pages)
4 March 2015Termination of appointment of Neil Lees as a secretary on 4 March 2015 (1 page)
4 March 2015Termination of appointment of Neil Lees as a secretary on 4 March 2015 (1 page)
4 March 2015Appointment of Mrs Susan Moss as a secretary on 4 March 2015 (2 pages)
4 March 2015Appointment of Mrs Susan Moss as a secretary on 4 March 2015 (2 pages)
4 March 2015Termination of appointment of Paul Philip Wainscott as a director on 4 March 2015 (1 page)
5 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
5 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
5 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
30 October 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
30 October 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
30 October 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
29 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 75,000
(8 pages)
29 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 75,000
(8 pages)
17 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
17 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
8 September 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
8 September 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
10 July 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
10 July 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
7 March 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
7 March 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
7 March 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
7 March 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
22 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 75,000
(8 pages)
22 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 75,000
(8 pages)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (8 pages)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (8 pages)
22 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (8 pages)
22 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (8 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
13 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (8 pages)
13 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (8 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
12 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (8 pages)
12 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (8 pages)
11 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
11 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
30 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (7 pages)
30 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (7 pages)
27 October 2009Termination of appointment of a director (1 page)
27 October 2009Termination of appointment of a director (1 page)
2 September 2009Company name changed sheffield city heliport LIMITED\certificate issued on 08/09/09 (2 pages)
2 September 2009Company name changed sheffield city heliport LIMITED\certificate issued on 08/09/09 (2 pages)
7 July 2009Company name changed peel investments (N.E.) LIMITED\certificate issued on 09/07/09 (2 pages)
7 July 2009Company name changed peel investments (N.E.) LIMITED\certificate issued on 09/07/09 (2 pages)
7 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
7 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
29 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
29 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
31 March 2009Appointment terminated director peter scott (1 page)
31 March 2009Appointment terminated director peter scott (1 page)
5 February 2009Director appointed andrew christopher simpson (1 page)
5 February 2009Director appointed steven underwood (1 page)
5 February 2009Director appointed andrew christopher simpson (1 page)
5 February 2009Director appointed steven underwood (1 page)
13 October 2008Return made up to 12/10/08; full list of members (5 pages)
13 October 2008Return made up to 12/10/08; full list of members (5 pages)
25 July 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
25 July 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
17 December 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
17 December 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
23 October 2007New director appointed (1 page)
23 October 2007New director appointed (1 page)
15 October 2007Return made up to 12/10/07; full list of members (3 pages)
15 October 2007Return made up to 12/10/07; full list of members (3 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
16 January 2007Return made up to 12/10/06; full list of members (3 pages)
16 January 2007Return made up to 12/10/06; full list of members (3 pages)
11 January 2007Director's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
9 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
9 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
28 November 2005Return made up to 12/10/05; full list of members (3 pages)
28 November 2005Return made up to 12/10/05; full list of members (3 pages)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
29 November 2004Return made up to 12/10/04; full list of members (3 pages)
29 November 2004Return made up to 12/10/04; full list of members (3 pages)
23 September 2004New secretary appointed (2 pages)
23 September 2004Secretary resigned (1 page)
23 September 2004Secretary resigned (1 page)
23 September 2004New secretary appointed (2 pages)
7 April 2004New director appointed (4 pages)
7 April 2004New director appointed (4 pages)
10 November 2003Return made up to 12/10/03; full list of members (6 pages)
10 November 2003Return made up to 12/10/03; full list of members (6 pages)
15 October 2003Full accounts made up to 31 March 2003 (8 pages)
15 October 2003Full accounts made up to 31 March 2003 (8 pages)
17 January 2003Full accounts made up to 31 March 2002 (8 pages)
17 January 2003Full accounts made up to 31 March 2002 (8 pages)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
21 October 2002Return made up to 12/10/02; full list of members (6 pages)
21 October 2002Return made up to 12/10/02; full list of members (6 pages)
16 August 2002Auditor's resignation (2 pages)
16 August 2002Auditor's resignation (2 pages)
29 January 2002Full accounts made up to 31 March 2001 (7 pages)
29 January 2002Full accounts made up to 31 March 2001 (7 pages)
4 November 2001Return made up to 12/10/01; full list of members (6 pages)
4 November 2001Return made up to 12/10/01; full list of members (6 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2001Full accounts made up to 31 March 2000 (8 pages)
26 January 2001Full accounts made up to 31 March 2000 (8 pages)
25 October 2000Return made up to 12/10/00; full list of members (6 pages)
25 October 2000Return made up to 12/10/00; full list of members (6 pages)
5 January 2000Full accounts made up to 31 March 1999 (8 pages)
5 January 2000Full accounts made up to 31 March 1999 (8 pages)
3 December 1999Return made up to 12/10/99; full list of members (9 pages)
3 December 1999Return made up to 12/10/99; full list of members (9 pages)
9 November 1999Registered office changed on 09/11/99 from: quay west trafford wharf road manchester M17 1PL (1 page)
9 November 1999Registered office changed on 09/11/99 from: quay west trafford wharf road manchester M17 1PL (1 page)
7 September 1999Director's particulars changed (1 page)
7 September 1999Director's particulars changed (1 page)
2 February 1999Full accounts made up to 31 March 1998 (7 pages)
2 February 1999Full accounts made up to 31 March 1998 (7 pages)
16 January 1998Full accounts made up to 31 March 1997 (8 pages)
16 January 1998Full accounts made up to 31 March 1997 (8 pages)
17 November 1997Return made up to 12/10/97; full list of members (21 pages)
17 November 1997Return made up to 12/10/97; full list of members (21 pages)
20 February 1997Secretary's particulars changed;director's particulars changed (1 page)
20 February 1997Secretary's particulars changed;director's particulars changed (1 page)
1 February 1997Full accounts made up to 31 March 1996 (10 pages)
1 February 1997Full accounts made up to 31 March 1996 (10 pages)
8 November 1996Return made up to 12/10/96; full list of members (19 pages)
8 November 1996Return made up to 12/10/96; full list of members (19 pages)
22 January 1996Full accounts made up to 31 March 1995 (10 pages)
22 January 1996Full accounts made up to 31 March 1995 (10 pages)
9 November 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
9 November 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)