Sale
Cheshire
M33 3SS
Secretary Name | Mrs Alison Dawn Booth |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 2008(62 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2, Brooklands Road Sale Cheshire M33 3SS |
Director Name | Mr Toby Giles Holmes |
---|---|
Date of Birth | November 1981 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(73 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 2, Brooklands Road Sale Cheshire M33 3SS |
Director Name | Mr Kenneth John Alford |
---|---|
Date of Birth | April 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(45 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 July 1995) |
Role | Chartered Surveyor |
Correspondence Address | 12 Parkhill Road Hale Altrincham Cheshire WA15 9JX |
Director Name | Mr John Anthony Draper |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(45 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 October 1993) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Bankside Halebarns Altrincham Cheshire WA15 0SP |
Director Name | Mr Francis John Turnbull |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(45 years, 11 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 17 December 2008) |
Role | Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood Grange Lea Middlewich Cheshire CW10 9FA |
Director Name | Mrs Madge Willan |
---|---|
Date of Birth | March 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(45 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 09 December 2001) |
Role | Company Director |
Correspondence Address | 37 Taunton Road Sale Cheshire M33 5DD |
Director Name | Robert Matthew Willan |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(45 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 18 May 2002) |
Role | Builder |
Correspondence Address | 37 Taunton Road Sale Cheshire M33 5DD |
Director Name | Mr Robert Peter Anthony Willan |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(45 years, 11 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 22 December 2013) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 2, Brooklands Road Sale Cheshire M33 3SS |
Secretary Name | Mr John Anthony Draper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(45 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Bankside Halebarns Altrincham Cheshire WA15 0SP |
Secretary Name | Andrew Stewart Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(47 years, 9 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 23 June 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Manor Court Marsh Lane, Edleston Nantwich Cheshire CW5 8GA |
Director Name | Mr Clive Moreton Richards |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(50 years, 11 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 29 May 2015) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 2, Brooklands Road Sale Cheshire M33 3SS |
Director Name | Mr Adrian Paul Stewart |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(65 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2, Brooklands Road Sale Cheshire M33 3SS |
Website | www.willan.co.uk |
---|
Registered Address | 2, Brooklands Road Sale Cheshire M33 3SS |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £1,628,687 |
Net Worth | £10,769,355 |
Cash | £311,734 |
Current Liabilities | £3,124,463 |
Latest Accounts | 31 March 2023 (6 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 2 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 31 October 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 14 November 2023 (1 month, 1 week from now) |
2 June 1977 | Delivered on: 13 June 1977 Satisfied on: 23 March 2007 Persons entitled: National Westminster Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 67, king st, knutsford (see doc M87). Fully Satisfied |
---|---|
1 September 1949 | Delivered on: 23 November 1964 Satisfied on: 8 August 1991 Persons entitled: Halifax Building Society Classification: Mortgage Secured details: £9,989. Particulars: Property in stretford, lancs (see doc 53 for details). Fully Satisfied |
25 July 1962 | Delivered on: 30 July 1962 Satisfied on: 8 August 1991 Persons entitled: Leek & Moorlands Building Society. Classification: Mortgage Secured details: £4,500 and any other moneys due etc. not being moneys secured by a mortgage of other property. Particulars: 2, 6 and 8 framingham road sale, cheshire. Fully Satisfied |
25 July 1962 | Delivered on: 30 July 1962 Satisfied on: 8 August 1991 Persons entitled: Leek & Moorlands Building Society Classification: Mortgage Secured details: £4,500 and any other moneys due etc. not being moneys secured by a mortgage of other property. Particulars: 4, 6 and 8 brooklands road, sale, cheshiire. Fully Satisfied |
12 February 1952 | Delivered on: 25 February 1952 Satisfied on: 8 August 1991 Persons entitled: Leek & Moorlands Building Society Classification: Mortgage Secured details: £3500 & any other moneys due etc. Particulars: Land & dwellinghouse situate in montague rd, sale, chester. Fully Satisfied |
10 July 1950 | Delivered on: 13 July 1950 Satisfied on: 8 August 1991 Persons entitled: The Corporation Permanent Building Society Classification: Further charge Secured details: £1,000. Particulars: 1,700 sq yds land & dwellinghouse known as "the rookery" in parkfield road, didsbury, manchester, also plot of land situate at rear of land first herein before described & containing 1,581 sq yds (approx). Fully Satisfied |
26 November 2003 | Delivered on: 6 December 2003 Satisfied on: 23 March 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a units 1,2 and 3 block 1 the clocktower manor lane holmes chapel cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
23 August 2002 | Delivered on: 29 August 2002 Satisfied on: 23 March 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage crown business centre, george street, failsworth, oldham, greater manchester t/n GM538461. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
3 December 2001 | Delivered on: 17 December 2001 Satisfied on: 23 March 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Industrial units watts street/cobden street chadderton forming part of title LA82744. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
29 November 2001 | Delivered on: 4 December 2001 Satisfied on: 23 March 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Thr f/h property k/a canalside industrial estate woodbine street east rochdale. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
30 March 2001 | Delivered on: 12 April 2001 Satisfied on: 23 March 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a linden lea brooklands road sale cheshire t/ns GM529251, GM529255, GM529256, GM529270, GM529254, GM529268, GM529253, GM529267 & GM529252. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
30 July 1999 | Delivered on: 6 August 1999 Satisfied on: 23 March 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a brooklands place off brooklands road sale. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
29 September 1997 | Delivered on: 3 October 1997 Satisfied on: 23 March 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 97-101 mill street (odd) and 24-28 (even) duke street macclesfield (k/a duke. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
26 March 1997 | Delivered on: 16 April 1997 Satisfied on: 23 March 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a plot D2 trafford park village development greater manchester and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
14 June 1950 | Delivered on: 15 June 1950 Satisfied on: 8 August 1991 Persons entitled: The Corporation Permanent Building Society Classification: Mortgage Secured details: £2,250. Particulars: 1,700 sq yds land & dwellinghouse known as "the rookery" in parkfield road, didsbury manchester, also plot of land situate at rear of land first herein before described & containing 1,581 sq yds (approx). Fully Satisfied |
19 February 1996 | Delivered on: 23 February 1996 Satisfied on: 23 March 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 91 high street cheadle cheshire t/no. :- GM368114 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
22 March 1995 | Delivered on: 23 March 1995 Satisfied on: 23 March 2007 Persons entitled: Peter Humphrey Draper Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee of even date and this charge. Particulars: F/H property k/a land on the north east side of toft road knutsford cheshire t/n ch 374923. Fully Satisfied |
3 May 1994 | Delivered on: 12 May 1994 Satisfied on: 23 March 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/as units 1 & 2 michigan avenue salford manchester and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
25 March 1994 | Delivered on: 15 April 1994 Satisfied on: 23 March 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company formerly known as r w willan (estates) limited to the chargee including,without limitation,all liabilities (whether present,future,actual and/or contingent) arising pursuant to or in connection with an assignment dated 21 july 1993 between county natwest limited and the bank of a loan facility evidenced by a facility letter dated 22 march 1989 (amended by a letter dated 6 april 1989) from county natwest limited to r w willan (estates) limited. Particulars: The f/h property k/as canute court knutsford and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
28 May 1992 | Delivered on: 3 June 1992 Satisfied on: 23 March 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Moor platt derbyshire road sale trafford greater manchester.t/no. Gm 516217 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 May 1992 | Delivered on: 3 June 1992 Satisfied on: 23 March 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 framingham road sale trafford greater manchester.t/no. Gm 529300 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 May 1992 | Delivered on: 3 June 1992 Satisfied on: 23 March 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 framingham road sale trafford greater manchester t/no. Gm 529298 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 May 1992 | Delivered on: 3 June 1992 Satisfied on: 23 March 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/as 8 framingham road sale and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 May 1992 | Delivered on: 3 June 1992 Satisfied on: 23 March 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 brooklands road,sale,trafford,greater manchester.t/no. Gm 523612 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 May 1992 | Delivered on: 3 June 1992 Satisfied on: 23 March 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 brooklands road,sale,trafford,greater manchester.t/no. Gm 529299 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 February 1948 | Delivered on: 26 February 1948 Satisfied on: 8 August 1991 Persons entitled: Chelsea and Walham Green Building Society. Classification: Mortgage Secured details: £1,280 & any other moneys which may be or become due from the company to the chargee on any account whatsoever. Particulars: "Glenroy", ashlands, ashton-upon-mersey chester. Fully Satisfied |
28 May 1992 | Delivered on: 3 June 1992 Satisfied on: 23 March 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/as 4 brooklands road, sale.and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 May 1992 | Delivered on: 3 June 1992 Satisfied on: 23 March 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/as 6 brooklands road, sale.and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 March 1990 | Delivered on: 27 March 1990 Satisfied on: 23 March 2007 Persons entitled: National Westminster Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land certificate title no: ch 2055 relating to freehold property K.A. 1-12 wolseley house, dargle rd sale, cheshire and the proceeds of sale thereof. Fully Satisfied |
21 April 1989 | Delivered on: 22 April 1989 Satisfied on: 5 April 1995 Persons entitled: Natwest Investment Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property known as canute court, toft road, knutsford cheshire title no. Ch 291524. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 September 1988 | Delivered on: 19 September 1988 Satisfied on: 23 March 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 55 waverley road sale cheshire title no. Gm 209163 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 September 1988 | Delivered on: 19 September 1988 Satisfied on: 23 March 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 2 brooklands road sale cheshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 April 1987 | Delivered on: 7 May 1987 Satisfied on: 24 October 1997 Persons entitled: Co-Operative Bank PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 97-101 (odd) mill street and 24-28 (even) duke street macclesfield county of cheshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 February 1986 | Delivered on: 25 February 1986 Persons entitled: National Westminster Bank PLC Classification: Memo of deposit. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 97-101 (odd) mill street and 24-28 (even) duke street, macclesfield, cheshire and the proceeds of sale thereof. T.N. - ch 241568. Fully Satisfied |
6 October 1982 | Delivered on: 12 October 1982 Satisfied on: 8 August 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 atkinson road, sale, trafford, greater manchester tn: gm 107407. Fully Satisfied |
25 March 1980 | Delivered on: 8 April 1980 Satisfied on: 8 August 1991 Persons entitled: National Westminster Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings at 55, waverley road, sale trafford gt. Manchester. Fully Satisfied |
31 July 1947 | Delivered on: 11 August 1947 Satisfied on: 8 August 1991 Persons entitled: Chelsea and Walham Green Building Society. Classification: Mortgage Secured details: £3000 & any other money due or to become due to the chargee on any account. Particulars: Land situated in ashlands in ashton upon mersey, sale, chester. With house called glenroy, & all other buildings thereon. Fully Satisfied |
7 February 2020 | Delivered on: 11 February 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Greenwood business centre, goodiers drive, salford, greater manchester registered under title numbers GM422532, GM397020 and GM686898. Outstanding |
7 February 2020 | Delivered on: 11 February 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Willan enterprise centre, fourth avenue, trafford park, greater manchester registered at the land registry under title number GM752224. Outstanding |
7 February 2020 | Delivered on: 11 February 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Woodrow business centre, woodrow way, irlam, salford, greater manchester registered under title number GM348181. Outstanding |
1 April 2016 | Delivered on: 20 April 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 67 to 73 king street knutsford t/no. CH557321. Outstanding |
3 September 2012 | Delivered on: 7 September 2012 Persons entitled: The Co-Operative Bank P.L.C. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at fourth avenue (on the north side of eight street west) the village trafford park trafford t/no GM752224 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
3 September 2012 | Delivered on: 7 September 2012 Persons entitled: Yje Co-Operative Bank P.L.C. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north west side of cobden street and the south side of watts street chatterton oldham k/a willan enterprise centre t/no GM889688 and GM419068 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
17 May 2011 | Delivered on: 19 May 2011 Persons entitled: Hsbc Bank PLC Classification: Legal 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: F/H land at norfolk house northenden road sale manchester t/no GM516689 together with all fixtures & fittings, now or at any time hereafter, on the property. The benefits of all rights, licences & the goodwill of the mortgagor in relation to the business, from time to time, carried on at the property. Outstanding |
23 September 2008 | Delivered on: 27 September 2008 Persons entitled: The Co-Operative Bank PLC Classification: Legal 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: F/H land and buildings at royal court gadbrook park off gadbrook road rudheath northwich cheshire (formerly k/a plot 4A) t/no CH530780. Outstanding |
25 April 2008 | Delivered on: 30 April 2008 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Greenwood business park goodiers drive salford greater manchester t/n GM686898 and a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
7 September 2007 | Delivered on: 8 September 2007 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: £2,000,000.00 due or to become due from the company to. Particulars: Woodrow business centre farhills road irlam salford greater manchester t/no GM348181. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
22 December 2006 | Delivered on: 3 January 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 67/73 king street knutsford cheshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
22 December 2006 | Delivered on: 3 January 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H clocktower manor lane holmes chapel cheshire t/n CH519196. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
4 June 1999 | Delivered on: 18 June 1999 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a whole of the land and buildings at global house bailey lane wythenshawe. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
2 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
---|---|
24 August 2020 | Accounts for a small company made up to 31 March 2020 (19 pages) |
17 February 2020 | Satisfaction of charge 46 in full (2 pages) |
17 February 2020 | Satisfaction of charge 44 in full (1 page) |
14 February 2020 | Satisfaction of charge 41 in full (2 pages) |
14 February 2020 | Satisfaction of charge 47 in full (2 pages) |
14 February 2020 | Satisfaction of charge 43 in full (2 pages) |
11 February 2020 | Registration of charge 004026870049, created on 7 February 2020 (17 pages) |
11 February 2020 | Registration of charge 004026870051, created on 7 February 2020 (17 pages) |
11 February 2020 | Registration of charge 004026870050, created on 7 February 2020 (17 pages) |
11 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
12 August 2019 | Full accounts made up to 31 March 2019 (18 pages) |
1 April 2019 | Appointment of Mr Toby Holmes as a director on 1 April 2019 (2 pages) |
15 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
10 October 2018 | Notification of Willan Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
30 July 2018 | Full accounts made up to 31 March 2018 (18 pages) |
31 January 2018 | Notification of Julia Elizabeth Willan as a person with significant control on 12 December 2017 (2 pages) |
31 January 2018 | Notification of Richard James Willan as a person with significant control on 12 December 2017 (2 pages) |
10 January 2018 | Cessation of Carole Fawcus as a person with significant control on 12 December 2017 (1 page) |
10 January 2018 | Notification of Gary Robert Newton as a person with significant control on 12 December 2017 (2 pages) |
10 January 2018 | Cessation of Carole Fawcus as a person with significant control on 12 December 2017 (1 page) |
10 January 2018 | Notification of Gary Robert Newton as a person with significant control on 12 December 2017 (2 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
18 July 2017 | Full accounts made up to 31 March 2017 (18 pages) |
18 July 2017 | Full accounts made up to 31 March 2017 (18 pages) |
10 June 2017 | Satisfaction of charge 32 in full (4 pages) |
10 June 2017 | Satisfaction of charge 32 in full (4 pages) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
9 August 2016 | Full accounts made up to 31 March 2016 (21 pages) |
9 August 2016 | Full accounts made up to 31 March 2016 (21 pages) |
14 June 2016 | Satisfaction of charge 45 in full (2 pages) |
14 June 2016 | Satisfaction of charge 40 in full (2 pages) |
14 June 2016 | Satisfaction of charge 39 in full (2 pages) |
14 June 2016 | Satisfaction of charge 45 in full (2 pages) |
14 June 2016 | Satisfaction of charge 39 in full (2 pages) |
14 June 2016 | Satisfaction of charge 40 in full (2 pages) |
20 April 2016 | Registration of charge 004026870048, created on 1 April 2016 (18 pages) |
20 April 2016 | Registration of charge 004026870048, created on 1 April 2016 (18 pages) |
9 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
29 July 2015 | Full accounts made up to 31 March 2015 (18 pages) |
29 July 2015 | Full accounts made up to 31 March 2015 (18 pages) |
19 June 2015 | Termination of appointment of Clive Moreton Richards as a director on 29 May 2015 (1 page) |
19 June 2015 | Termination of appointment of Clive Moreton Richards as a director on 29 May 2015 (1 page) |
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
5 August 2014 | Full accounts made up to 31 March 2014 (18 pages) |
5 August 2014 | Full accounts made up to 31 March 2014 (18 pages) |
25 April 2014 | Termination of appointment of Robert Willan as a director (1 page) |
25 April 2014 | Termination of appointment of Robert Willan as a director (1 page) |
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
25 June 2013 | Full accounts made up to 31 March 2013 (17 pages) |
25 June 2013 | Full accounts made up to 31 March 2013 (17 pages) |
7 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Particulars of a mortgage or charge / charge no: 47 (5 pages) |
7 September 2012 | Particulars of a mortgage or charge / charge no: 46 (5 pages) |
7 September 2012 | Particulars of a mortgage or charge / charge no: 46 (5 pages) |
7 September 2012 | Particulars of a mortgage or charge / charge no: 47 (5 pages) |
1 August 2012 | Full accounts made up to 31 March 2012 (17 pages) |
1 August 2012 | Full accounts made up to 31 March 2012 (17 pages) |
22 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Full accounts made up to 2 April 2011 (17 pages) |
27 July 2011 | Full accounts made up to 2 April 2011 (17 pages) |
27 July 2011 | Full accounts made up to 2 April 2011 (17 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 45 (7 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 45 (7 pages) |
28 April 2011 | Appointment of Mr Adrian Paul Stewart as a director (2 pages) |
28 April 2011 | Appointment of Mr Adrian Paul Stewart as a director (2 pages) |
4 January 2011 | Full accounts made up to 3 April 2010 (17 pages) |
4 January 2011 | Full accounts made up to 3 April 2010 (17 pages) |
4 January 2011 | Full accounts made up to 3 April 2010 (17 pages) |
10 November 2010 | Director's details changed for Mrs Alison Dawn Booth on 10 October 2010 (2 pages) |
10 November 2010 | Director's details changed for Mrs Alison Dawn Booth on 10 October 2010 (2 pages) |
5 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
23 November 2009 | Secretary's details changed for Mrs Alison Dawn Booth on 23 November 2009 (1 page) |
23 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Mr Clive Moreton Richards on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Clive Moreton Richards on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Robert Peter Anthony Willan on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mrs Alison Dawn Booth on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Robert Peter Anthony Willan on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mrs Alison Dawn Booth on 23 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Secretary's details changed for Mrs Alison Dawn Booth on 23 November 2009 (1 page) |
24 July 2009 | Full accounts made up to 4 April 2009 (17 pages) |
24 July 2009 | Full accounts made up to 4 April 2009 (17 pages) |
24 July 2009 | Full accounts made up to 4 April 2009 (17 pages) |
3 February 2009 | Appointment terminated director francis turnbull (1 page) |
3 February 2009 | Appointment terminated director francis turnbull (1 page) |
4 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
27 September 2008 | Particulars of a mortgage or charge / charge no: 44 (3 pages) |
27 September 2008 | Particulars of a mortgage or charge / charge no: 44 (3 pages) |
19 August 2008 | Full accounts made up to 5 April 2008 (17 pages) |
19 August 2008 | Full accounts made up to 5 April 2008 (17 pages) |
19 August 2008 | Full accounts made up to 5 April 2008 (17 pages) |
30 June 2008 | Secretary appointed mrs alison dawn booth (1 page) |
30 June 2008 | Appointment terminated secretary andrew lawson (1 page) |
30 June 2008 | Appointment terminated secretary andrew lawson (1 page) |
30 June 2008 | Secretary appointed mrs alison dawn booth (1 page) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 43 (3 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 43 (3 pages) |
22 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
22 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
23 October 2007 | New director appointed (1 page) |
23 October 2007 | New director appointed (1 page) |
8 September 2007 | Particulars of mortgage/charge (3 pages) |
8 September 2007 | Particulars of mortgage/charge (3 pages) |
18 July 2007 | Full accounts made up to 31 March 2007 (17 pages) |
18 July 2007 | Full accounts made up to 31 March 2007 (17 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 January 2007 | Particulars of mortgage/charge (3 pages) |
3 January 2007 | Particulars of mortgage/charge (3 pages) |
3 January 2007 | Particulars of mortgage/charge (3 pages) |
3 January 2007 | Particulars of mortgage/charge (3 pages) |
13 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
13 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
11 August 2006 | Full accounts made up to 1 April 2006 (17 pages) |
11 August 2006 | Full accounts made up to 1 April 2006 (17 pages) |
11 August 2006 | Full accounts made up to 1 April 2006 (17 pages) |
8 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
8 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
18 August 2005 | Full accounts made up to 2 April 2005 (16 pages) |
18 August 2005 | Full accounts made up to 2 April 2005 (16 pages) |
18 August 2005 | Full accounts made up to 2 April 2005 (16 pages) |
16 November 2004 | Full accounts made up to 3 April 2004 (18 pages) |
16 November 2004 | Full accounts made up to 3 April 2004 (18 pages) |
16 November 2004 | Full accounts made up to 3 April 2004 (18 pages) |
15 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
15 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
11 November 2003 | Full accounts made up to 5 April 2003 (18 pages) |
11 November 2003 | Full accounts made up to 5 April 2003 (18 pages) |
11 November 2003 | Full accounts made up to 5 April 2003 (18 pages) |
11 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
11 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
7 November 2002 | Full accounts made up to 30 March 2002 (18 pages) |
7 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
7 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
7 November 2002 | Full accounts made up to 30 March 2002 (18 pages) |
29 August 2002 | Particulars of mortgage/charge (3 pages) |
29 August 2002 | Particulars of mortgage/charge (3 pages) |
21 August 2002 | Director's particulars changed (1 page) |
21 August 2002 | Director's particulars changed (1 page) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Director resigned (1 page) |
17 December 2001 | Particulars of mortgage/charge (3 pages) |
17 December 2001 | Particulars of mortgage/charge (3 pages) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | Director resigned (1 page) |
4 December 2001 | Particulars of mortgage/charge (2 pages) |
4 December 2001 | Particulars of mortgage/charge (2 pages) |
14 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
14 November 2001 | Full accounts made up to 31 March 2001 (18 pages) |
14 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
14 November 2001 | Full accounts made up to 31 March 2001 (18 pages) |
2 July 2001 | Secretary's particulars changed (1 page) |
2 July 2001 | Secretary's particulars changed (1 page) |
12 April 2001 | Particulars of mortgage/charge (3 pages) |
12 April 2001 | Particulars of mortgage/charge (3 pages) |
14 November 2000 | Full accounts made up to 2 May 2000 (18 pages) |
14 November 2000 | Full accounts made up to 2 May 2000 (18 pages) |
14 November 2000 | Full accounts made up to 2 May 2000 (18 pages) |
14 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
14 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
26 July 2000 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
26 July 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
26 July 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
26 July 2000 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
9 November 1999 | Full accounts made up to 4 April 1999 (16 pages) |
9 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
9 November 1999 | Full accounts made up to 4 April 1999 (16 pages) |
9 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
9 November 1999 | Full accounts made up to 4 April 1999 (16 pages) |
6 August 1999 | Particulars of mortgage/charge (3 pages) |
6 August 1999 | Particulars of mortgage/charge (3 pages) |
18 June 1999 | Particulars of mortgage/charge (3 pages) |
18 June 1999 | Particulars of mortgage/charge (3 pages) |
10 November 1998 | Full accounts made up to 5 April 1998 (18 pages) |
10 November 1998 | Return made up to 31/10/98; no change of members (11 pages) |
10 November 1998 | Full accounts made up to 5 April 1998 (18 pages) |
10 November 1998 | Return made up to 31/10/98; no change of members (11 pages) |
10 November 1998 | Full accounts made up to 5 April 1998 (18 pages) |
11 September 1998 | Auditor's resignation (1 page) |
11 September 1998 | Auditor's resignation (1 page) |
11 September 1998 | Section 394 (1 page) |
11 September 1998 | Section 394 (1 page) |
13 November 1997 | Full accounts made up to 30 March 1997 (17 pages) |
13 November 1997 | Full accounts made up to 30 March 1997 (17 pages) |
13 November 1997 | Return made up to 31/10/97; full list of members (13 pages) |
13 November 1997 | Return made up to 31/10/97; full list of members (13 pages) |
24 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 1997 | Particulars of mortgage/charge (3 pages) |
3 October 1997 | Particulars of mortgage/charge (3 pages) |
16 April 1997 | Particulars of mortgage/charge (3 pages) |
16 April 1997 | Particulars of mortgage/charge (3 pages) |
13 December 1996 | New director appointed (3 pages) |
13 December 1996 | New director appointed (3 pages) |
14 November 1996 | Full accounts made up to 31 March 1996 (17 pages) |
14 November 1996 | Full accounts made up to 31 March 1996 (17 pages) |
14 November 1996 | Return made up to 31/10/96; no change of members
|
14 November 1996 | Return made up to 31/10/96; no change of members
|
23 February 1996 | Particulars of mortgage/charge (3 pages) |
23 February 1996 | Particulars of mortgage/charge (3 pages) |
23 August 1995 | Director resigned (2 pages) |
23 August 1995 | Director resigned (2 pages) |
6 April 1995 | Declaration of assistance for shares acquisition (6 pages) |
6 April 1995 | Declaration of assistance for shares acquisition (6 pages) |
5 April 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 1995 | Particulars of mortgage/charge (8 pages) |
23 March 1995 | Particulars of mortgage/charge (8 pages) |
25 March 1994 | Company name changed\certificate issued on 25/03/94 (2 pages) |
25 March 1994 | Company name changed\certificate issued on 25/03/94 (2 pages) |
5 September 1988 | Resolutions
|
5 September 1988 | Resolutions
|
3 January 1946 | Incorporation (19 pages) |
3 January 1946 | Incorporation (19 pages) |