Altrincham
Cheshire
WA14 1TJ
Director Name | Mr Charles Hulme Hollins Murray |
---|---|
Date of Birth | June 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2010(61 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St John's House Barrington Road Altrincham Cheshire WA14 1TJ |
Director Name | Mr William John Howard Murray |
---|---|
Date of Birth | August 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2014(66 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Publisher |
Country of Residence | Wales |
Correspondence Address | St John's House Barrington Road Altrincham Cheshire WA14 1TJ |
Secretary Name | Mrs Carol Ann Hall |
---|---|
Status | Current |
Appointed | 05 March 2015(66 years, 4 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | St John's House Barrington Road Altrincham Cheshire WA14 1TJ |
Director Name | Mrs Carol Ann Hall |
---|---|
Date of Birth | September 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2018(70 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | St John's House Barrington Road Altrincham Cheshire WA14 1TJ |
Director Name | Mr Edward Gordon Murray |
---|---|
Date of Birth | March 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2019(70 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St John's House Barrington Road Altrincham Cheshire WA14 1TJ |
Director Name | Mr Bruce Alistair Ian Murray |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2019(70 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | St John's House Barrington Road Altrincham Cheshire WA14 1TJ |
Director Name | Mr John Charles Harvey Mills |
---|---|
Date of Birth | July 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(42 years, 12 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 14 July 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Willow Way Didsbury Manchester Lancashire M20 6JT |
Director Name | Mr Andrew John Murray |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(42 years, 12 months after company formation) |
Appointment Duration | 18 years (resigned 31 October 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Far Slack Farm Rowarth High Peak SK22 1EA |
Director Name | Mr Athol Hollins Murray |
---|---|
Date of Birth | January 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(42 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 September 1995) |
Role | Incorporated Valuer |
Correspondence Address | Erlesdene Garden Cottage Green Walk Bowdon Altrincham Cheshire WA14 2SL |
Director Name | Mr Colin Craig Murray |
---|---|
Date of Birth | April 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(42 years, 12 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 February 1998) |
Role | Company Director |
Correspondence Address | 4 Erlesdene Green Walk Bowdon Altrincham Cheshire WA14 2SL |
Director Name | Mr Richard Gordon Murray |
---|---|
Date of Birth | May 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(42 years, 12 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rutherford House 3 Rutherford Drive Knutsford Cheshire WA16 8GX |
Director Name | Rupert Hollins Murray |
---|---|
Date of Birth | May 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(42 years, 12 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St John's House Barrington Road Altrincham Cheshire WA14 1TJ |
Director Name | Stephen Bruce Murray |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(42 years, 12 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 22 September 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Hawthorne Cottage Sack Lane Aston By Budworth Northwich Cheshire CW9 6LY |
Secretary Name | Mr Ian Campbell Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(42 years, 12 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 30 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St John's House Barrington Road Altrincham Cheshire WA14 1TJ |
Director Name | Thomas Warwick Marshall |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(47 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 20 June 2007) |
Role | Chartered Surveyor |
Correspondence Address | Hollins Murray Group St Johns House Barrington Road Altrincham Cheshire WA14 1TJ |
Director Name | Mr Paul Raymond Mitchell |
---|---|
Date of Birth | May 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(50 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 17 June 2009) |
Role | Corporate Financier |
Country of Residence | England |
Correspondence Address | Long Meadow Snelson Lane Marthall Knutsford Cheshire WA16 8SR |
Director Name | Mr Ian Campbell Thomas |
---|---|
Date of Birth | May 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(53 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 November 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | St John's House Barrington Road Altrincham Cheshire WA14 1TJ |
Director Name | Ms Joy Elizabeth Baggaley |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2010(61 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St John's House Barrington Road Altrincham Cheshire WA14 1TJ |
Website | hollandsmurraygroup.co.uk |
---|
Registered Address | St John's House Barrington Road Altrincham Cheshire WA14 1TJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
599.9k at £1 | Hmg Investment Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,565,481 |
Net Worth | £29,134,048 |
Current Liabilities | £18,524,651 |
Latest Accounts | 31 August 2021 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 28 May 2023 (2 months from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 28 August |
Latest Return | 22 October 2022 (5 months ago) |
---|---|
Next Return Due | 5 November 2023 (7 months, 1 week from now) |
23 March 1998 | Delivered on: 9 April 1998 Satisfied on: 20 July 2007 Persons entitled: N M Rothschild & Sons Limited 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 a facility letter dated 22ND may 1997 as subsequently amended by letters dated 28TH january 1998 and 19TH march 1998 and/or in connection with the facility thereby granted and/or under the charge. The facility letters together granted a loan of up to £6,289,000. Particulars: Freehold land at prestwood court, leacroft road, risley, warrington, cheshire title number CH414035 together with all income and rights, the proceeds of sale, lease or other disposition. Floating charge over all movable plant machinery implements building materials utensils furniture and equipment. Fully Satisfied |
---|---|
23 March 1998 | Delivered on: 9 April 1998 Satisfied on: 20 February 2014 Persons entitled: N M Rothschild & Sons Limited 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 a facility letter dated 22ND may 1997 as subsequently amended by letters dated 28TH january 1998 and 19TH march 1998 and/or in connection with the facility thereby granted and/or under the charge. The facility letters together granted a loan of up to £6,289,000. Particulars: Freehold land to the north west of mill lane, little stanney, ellesmere port and neston, cheshire title number CH149525 together with all income and rights and the proceeds of sale, lease or other disposition. Floating charge on all movable plant, machinery, implements, building materials, utensils, furniture and equipment. Fully Satisfied |
23 March 1998 | Delivered on: 9 April 1998 Satisfied on: 24 April 2002 Persons entitled: N M Rothschild & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 22ND may 1997 as subsequently amended by letter dated 28TH january 1998 and 19TH march 1998 and/or in connection with the facility thereby granted and/or present and/or future indebtedness on any account and all other liabilities whatsoever or howsoever arising of the company. Particulars: F/H land at trinity court birchwood way risley warrington cheshire t/n-CH414037; by way of .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
24 June 1997 | Delivered on: 27 June 1997 Satisfied on: 20 February 2014 Persons entitled: N M Rothschild & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter dated 22ND may 1997 and on any account whatsoever. Particulars: F/H land and buildings on the east side of gerard street ashton-in-makerfield wigan greater mancxhester t/no;-GM468702. Fully Satisfied |
27 April 2012 | Delivered on: 1 May 2012 Satisfied on: 24 January 2015 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: F/H premises known as 2-14(even) leicester street and 39-49(odd) witton street northwich. T/no.CH182709: by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Fully Satisfied |
3 February 2011 | Delivered on: 11 February 2011 Satisfied on: 24 January 2015 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Stanney ten industrial estate mill lane little stanney ellesmere port cheshire t/no. CH149525 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
3 February 2011 | Delivered on: 11 February 2011 Satisfied on: 24 January 2015 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Charles court thorley lane timperley altrincham cheshire t/no. GM934557 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
3 March 2010 | Delivered on: 6 March 2010 Satisfied on: 24 January 2015 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: L/H land and buildings k/a huws gray premises holywell road flint t/no. CYM388789 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
28 September 1995 | Delivered on: 6 October 1995 Satisfied on: 20 July 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the hollins murray group limited to the chargee on any account whatsoever. Particulars: The f/h property k/a windsor house pepper street and 9 lower bridge street chester cheshire t/n CH89626 and CH92488 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 |
3 March 2010 | Delivered on: 6 March 2010 Satisfied on: 24 January 2015 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: L/H land and buildings k/a unit D1 flintshire retail park holywell road flint flintshire t/no. CYM38311 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
22 May 2008 | Delivered on: 24 May 2008 Satisfied on: 20 February 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Charles court timperley t/no. GM934557 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
22 May 2008 | Delivered on: 24 May 2008 Satisfied on: 20 February 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 39-45 and 47-49 witton street and 2-14 leicester street t/no. CH182709 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
22 May 2008 | Delivered on: 24 May 2008 Satisfied on: 20 February 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a stanney ten industrial estate ellesmere port t/no. CH149525 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
5 November 2007 | Delivered on: 7 November 2007 Satisfied on: 24 January 2015 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: F/H property k/a 53A hope street wrexham t/no WA799455. 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 |
5 November 2007 | Delivered on: 7 November 2007 Satisfied on: 24 January 2015 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: F/H property k/a 54 hope street wrexham t/no WA799462. 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 |
24 May 1995 | Delivered on: 1 June 1995 Satisfied on: 24 January 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the hollins murray group limited to the chargee on any account whatsoever. Particulars: F/H property k/a 4/16 barrington road altrincham cheshire t/no.GM571668 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 |
27 July 2007 | Delivered on: 31 July 2007 Satisfied on: 20 February 2014 Persons entitled: N M Rothschild & Sons Limited 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 property k/a land at charlescourt thorley lane timperley t/no GM934557. See the mortgage charge document for full details. Fully Satisfied |
14 March 2006 | Delivered on: 15 March 2006 Satisfied on: 20 February 2014 Persons entitled: N M Rothschild & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property - north lane house, north lane, headingley, leeds t/no WYK279045 and the proceeds of any sale, lease or other disposition. See the mortgage charge document for full details. Fully Satisfied |
18 August 2005 | Delivered on: 6 September 2005 Satisfied on: 10 November 2006 Persons entitled: Home Discounts Limited Classification: Rent deposit deed Secured details: £26,437.50 due or to become due from the company to. Particulars: £26,437.50. Fully Satisfied |
10 May 2005 | Delivered on: 17 May 2005 Satisfied on: 24 January 2015 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: F/H land k/a 38 watergate street and 34 watergate row t/n CH84480 f/h property 40 and 42 watergate street, 36 and 38 watergate row and no 2 crook street. 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 |
13 April 2005 | Delivered on: 19 April 2005 Satisfied on: 24 January 2015 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: F/H land k/a land lying to the north of chester road east, queensferry, deeside (now k/a blocks 1, 2 and 3 interlinq chester road east, queensferry) t/no's CYM129247 and CYM204838. 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 |
25 February 2005 | Delivered on: 11 March 2005 Satisfied on: 24 January 2015 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: L/H property k/a unit f flintshire retail park holywell road flint. 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 |
25 February 2005 | Delivered on: 11 March 2005 Satisfied on: 20 February 2014 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: F/H property k/a 21, 22 and 23 queen street wrexham t/nos WA666497, WA409488 and WA847954. 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 |
25 February 2005 | Delivered on: 11 March 2005 Satisfied on: 24 January 2015 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: L/H property k/a unit c flintshire retail park holywell road flint. 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 January 2004 | Delivered on: 17 February 2004 Satisfied on: 24 January 2015 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from the hollins murray group limited to the chargee on any account whatsoever. Particulars: L/H land and buildings on the south west side of holywell road flint. 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 |
7 May 2002 | Delivered on: 8 May 2002 Satisfied on: 24 January 2015 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from the hollings murray group limited to the chargee on any account whatsoever. Particulars: F/H 24 queen street wrexham and 50-53 hope street wrexham t/nos.WA767554 and WA959919. 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 |
14 October 1994 | Delivered on: 21 October 1994 Satisfied on: 24 April 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or the hollins murray group limited to the chargee on any account whatsoever. Particulars: 8 and 10 ack lane east bramhall stockport greater manchester t/n GM106637. Fully Satisfied |
22 March 2002 | Delivered on: 23 March 2002 Satisfied on: 20 July 2007 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge 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 hollins house 315-327A hale road hale barns altrincham 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 |
22 March 2002 | Delivered on: 23 March 2002 Satisfied on: 24 January 2015 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: West heath shopping centre holmes chapel road congleton cheshire t/n CH171325 (which is being closed and re-opened as number CH482735). 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 |
19 December 2001 | Delivered on: 4 January 2002 Satisfied on: 20 February 2014 Persons entitled: N M Rothschild & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H 2-14 leicester street 39-45 and 47-49 witton street northwich cheshire all income and rights relating thereto, proceeds of sale lease or other disposition in relation thereof all deeds and documents relating thereto all insurance and compensation monies. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 August 2001 | Delivered on: 20 August 2001 Satisfied on: 20 July 2007 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All the liabilities of the hollins murray group limited to the chargee on any account whatsoever. Particulars: Craig court 25 hale rd,altrincham and land and buildings on south side of yarwood st,altrincham trafford gt.manchester; t/no GM181526 and GM106202. 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 March 2001 | Delivered on: 30 March 2001 Satisfied on: 20 July 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the hollins murray group limited to the chargee on any account whatsoever. Particulars: F/H property known as land fronting commonhall street, chester, known as 12-22 commonhall street and yard to the rear t/n CH421355 (part). 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 |
23 March 2001 | Delivered on: 30 March 2001 Satisfied on: 24 January 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the hollins murray group limited to the chargee on any account whatsoever. Particulars: F/H property known as 66/78 bridge street, manchester t/n GM754665. 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 |
23 March 2001 | Delivered on: 30 March 2001 Satisfied on: 24 January 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the hollins murray group limited to the chargee on any account whatsoever. Particulars: F/H property known as refuge house, watergate street, chester t/n CH421355 (part). 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 |
5 January 2001 | Delivered on: 9 January 2001 Satisfied on: 20 July 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 freehold & leasehold property known as bartree house palatine road northenden manchester title numbers GM468984 & GM625034. 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 August 1993 | Delivered on: 8 September 1993 Satisfied on: 20 July 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the hollins murray group limited to the chargee on any account whatsoever. Particulars: All that land and buildings on the south side of pepper street,chester.t/no.CH21AND an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 December 2000 | Delivered on: 27 December 2000 Satisfied on: 20 February 2014 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/Hold property known as county house palatine road northenden manchester; GM388730. 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 |
17 April 2000 | Delivered on: 26 April 2000 Satisfied on: 24 April 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the hollins murray group limited to the chargee on any account whatsoever. Particulars: The f/h property k/a 70/72 grove street wilmslow cheshire t/n CH344014. 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 |
4 February 2000 | Delivered on: 11 February 2000 Satisfied on: 24 January 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the hollins murray group limited to the chargee provided that the total amount recoverable in relation thereto under this mortgage shall not exceed £1,500,000. Particulars: F/H land at caxton close wigan lancs t/no.GM791066. 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 |
4 February 2000 | Delivered on: 9 February 2000 Satisfied on: 24 April 2002 Persons entitled: Porterhouse Limited Classification: Second legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a development agreement of even date. Particulars: Freehold property k/a caxton close wigan t/n GM791066 together with all buildings and fixtures and fittings. Fully Satisfied |
16 August 1999 | Delivered on: 26 August 1999 Satisfied on: 20 July 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the hollins murray group limited to the chargee on any account whatsoever. Particulars: F/H 16 market street alrtincham cheshire-GM309339-GM541880. 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 |
20 August 1999 | Delivered on: 25 August 1999 Satisfied on: 24 January 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the hollins murray group limited to the chargee on any account whatsoever. Particulars: The f/h property k/a 24 st fohn street manchester. T/no. Gm 799816. 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 April 1999 | Delivered on: 12 May 1999 Satisfied on: 24 January 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the hollins murray group limited to the chargee on any account whatsoever. Particulars: F/H l/h property k/a 7-11 church street st helens merseyside t/n's LA339791 (fh) and MS154607 (lh). 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 |
8 March 1999 | Delivered on: 16 March 1999 Satisfied on: 20 July 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the hollins murray group limited to the chargee on any account whatsoever. Particulars: The f/h property k/a alexandra buildings 26 to 30 queen street and 31 to 33 lloyd street manchester t/n LA47300. 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 February 1999 | Delivered on: 11 March 1999 Satisfied on: 24 January 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the hollins murray group limited to the chargee on any account whatsoever. Particulars: F/H carrs house horsfield way bredbury industrial estate bredbury stockport greater manchester t/no.GM625150. 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 May 1998 | Delivered on: 16 May 1998 Satisfied on: 20 July 2007 Persons entitled: N M Rothschild & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 22ND may 1997 as subsequently amended by letters dated 28TH january 1998 and 19TH march 1998 and/or in connection with the facility thereby granted and/or under the charge the facility letters together granted a loan of up to £6,289,000. Particulars: F/H land k/a 144 and 146 deansgate manchester t/n LA4730 together with all income and rights relating and the proceeds of sale lease or other disposition floating charge all movable plant machinery implements building materials utensils furniture and equipmemt. Fully Satisfied |
29 August 1985 | Delivered on: 9 September 1985 Satisfied on: 13 October 1990 Persons entitled: Hill Samuel Life Assurance Limited. Classification: Deed of substitution Secured details: £150,000 under the terms of the legal charge dated 4 august 1965. Particulars: 20,22,22A,24,26,28,30 and 32 lloyd street, altrincham, cheshire. Fully Satisfied |
7 January 2022 | Delivered on: 10 January 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All that land and buildings known as units 1-7 pilling place, west pimbo estate, skelmersdale, WN8 9PF, registered at the land registry under title number LA582696. Outstanding |
7 January 2022 | Delivered on: 10 January 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All that land and buildings known as units 1-3 prince william avenue, sandycroft, deeside, CH5 2QZ, registered at the land registry under title number WA542997. Outstanding |
28 February 2020 | Delivered on: 6 March 2020 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The land and buildings known as haw bank house, high street, cheadle, cheshire SK8 1AL: title numbers GM349594 and GM709968. Outstanding |
14 October 2016 | Delivered on: 18 October 2016 Persons entitled: Abbey National Treasury Services PLC (As Security Agent) Classification: A registered charge Particulars: The freehold property known as bishops court, winwick quay, warrington WA2 8QY registered at the land registry with title numbers CH420232 and CH296574. Outstanding |
13 May 2016 | Delivered on: 16 May 2016 Persons entitled: Abbey National Treasury Services PLC as Security Agent Classification: A registered charge Particulars: The freehold property known as 50 king street, manchester M2 4LY (which includes 39 south king street, manchester, M2 6DE) registered at the land registry with title number GM938911. Outstanding |
29 April 2016 | Delivered on: 3 May 2016 Persons entitled: Abbey National Treasury Services PLC as Security Agent Classification: A registered charge Particulars: The leasehold property known as 50 quarry rigg, bowness on windermere (LA23 3DU) registered at the land registry with title number CU121526 for details of further properties please refer to schedule 2 (the property) of the deed. Outstanding |
23 January 2015 | Delivered on: 28 January 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property k/a north lane house 9B north lane headingley leeds t/no WYK901849. Outstanding |
25 March 2014 | Delivered on: 28 March 2014 Persons entitled: Abbey National Treasury Services PLC as Security Agent Classification: A registered charge Particulars: Land and buildings known as st. John's house, barrington road, altrincham, WA14 1JY with title number GM571668 and land on the north east side of horsefield way, bredbury with title number GM625150 and additional land - see deed for further details. Notification of addition to or amendment of charge. Outstanding |
10 May 2012 | Delivered on: 17 May 2012 Persons entitled: Lloyds Tsb Bank PLC (The Bank) Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Development land at henblas street, wrexham together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
27 April 2012 | Delivered on: 2 May 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a county house palatine road northenden manchester t/no GM388730 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
27 April 2012 | Delivered on: 2 May 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a winstanley shopping precinct winstanley wigan t/no LA250793 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
27 April 2012 | Delivered on: 2 May 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a nos 6-8 henblas street wrexham t/no's WA734064 and WA771962 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
27 April 2012 | Delivered on: 2 May 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 21-23 queen street wrexham t/no's WA409488 WA666497 and WA847954 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
5 August 2008 | Delivered on: 7 August 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 195A station road burton upon trent t/no SF349685 east staffordshire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
22 May 2008 | Delivered on: 24 May 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a north lane house headingley leeds west yorkshire t/no. WYK279045 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
22 May 2008 | Delivered on: 24 May 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Burton place shopping centre burton upon trent staffordshire t/nos. SF511771 and SF349688 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
22 May 2008 | Delivered on: 24 May 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a the gerard centre ashton wigan lancashire t/no. GM468702 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
10 January 2022 | Registration of charge 004607320065, created on 7 January 2022 (31 pages) |
---|---|
10 January 2022 | Registration of charge 004607320066, created on 7 January 2022 (30 pages) |
22 October 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
20 May 2021 | Audited abridged accounts made up to 31 August 2020 (10 pages) |
22 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
15 May 2020 | Accounts for a small company made up to 31 August 2019 (8 pages) |
3 April 2020 | Termination of appointment of Joy Elizabeth Baggaley as a director on 31 March 2020 (1 page) |
6 March 2020 | Registration of charge 004607320064, created on 28 February 2020 (27 pages) |
23 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
11 July 2019 | Appointment of Mr Edward Murray as a director on 8 July 2019 (2 pages) |
11 July 2019 | Appointment of Mr Bruce Alistair Ian Murray as a director on 8 July 2019 (2 pages) |
14 May 2019 | Audited abridged accounts made up to 31 August 2018 (8 pages) |
23 October 2018 | Appointment of Carol Ann Hall as a director on 22 October 2018 (2 pages) |
22 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
27 April 2018 | Accounts for a small company made up to 31 August 2017 (8 pages) |
23 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
21 July 2017 | Satisfaction of charge 004607320062 in full (1 page) |
21 July 2017 | Satisfaction of charge 004607320062 in full (1 page) |
10 May 2017 | Accounts for a small company made up to 31 August 2016 (15 pages) |
10 May 2017 | Accounts for a small company made up to 31 August 2016 (15 pages) |
25 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
18 October 2016 | Registration of charge 004607320063, created on 14 October 2016 (26 pages) |
18 October 2016 | Registration of charge 004607320063, created on 14 October 2016 (26 pages) |
27 June 2016 | Director's details changed for Ms Joy Elizabeth Baggaley on 6 November 2015 (2 pages) |
27 June 2016 | Director's details changed for Ms Joy Elizabeth Baggaley on 6 November 2015 (2 pages) |
16 May 2016 | Registration of charge 004607320062, created on 13 May 2016 (26 pages) |
16 May 2016 | Registration of charge 004607320062, created on 13 May 2016 (26 pages) |
6 May 2016 | Full accounts made up to 31 August 2015 (21 pages) |
6 May 2016 | Full accounts made up to 31 August 2015 (21 pages) |
3 May 2016 | Registration of charge 004607320061, created on 29 April 2016 (27 pages) |
3 May 2016 | Registration of charge 004607320061, created on 29 April 2016 (27 pages) |
23 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
22 May 2015 | Full accounts made up to 31 August 2014 (16 pages) |
22 May 2015 | Full accounts made up to 31 August 2014 (16 pages) |
5 March 2015 | Appointment of Mrs Carol Ann Hall as a secretary on 5 March 2015 (2 pages) |
5 March 2015 | Appointment of Mrs Carol Ann Hall as a secretary on 5 March 2015 (2 pages) |
5 March 2015 | Appointment of Mrs Carol Ann Hall as a secretary on 5 March 2015 (2 pages) |
28 January 2015 | Registration of charge 004607320060, created on 23 January 2015 (32 pages) |
28 January 2015 | Registration of charge 004607320060, created on 23 January 2015 (32 pages) |
24 January 2015 | Satisfaction of charge 11 in full (4 pages) |
24 January 2015 | Satisfaction of charge 31 in full (4 pages) |
24 January 2015 | Satisfaction of charge 34 in full (4 pages) |
24 January 2015 | Satisfaction of charge 49 in full (4 pages) |
24 January 2015 | Satisfaction of charge 41 in full (4 pages) |
24 January 2015 | Satisfaction of charge 40 in full (4 pages) |
24 January 2015 | Satisfaction of charge 30 in full (4 pages) |
24 January 2015 | Satisfaction of charge 32 in full (4 pages) |
24 January 2015 | Satisfaction of charge 50 in full (4 pages) |
24 January 2015 | Satisfaction of charge 36 in full (4 pages) |
24 January 2015 | Satisfaction of charge 51 in full (4 pages) |
24 January 2015 | Satisfaction of charge 13 in full (4 pages) |
24 January 2015 | Satisfaction of charge 21 in full (4 pages) |
24 January 2015 | Satisfaction of charge 35 in full (4 pages) |
24 January 2015 | Satisfaction of charge 24 in full (4 pages) |
24 January 2015 | Satisfaction of charge 4 in full (4 pages) |
24 January 2015 | Satisfaction of charge 52 in full (4 pages) |
24 January 2015 | Satisfaction of charge 53 in full (4 pages) |
24 January 2015 | Satisfaction of charge 28 in full (4 pages) |
24 January 2015 | Satisfaction of charge 17 in full (4 pages) |
24 January 2015 | Satisfaction of charge 14 in full (4 pages) |
24 January 2015 | Satisfaction of charge 4 in full (4 pages) |
24 January 2015 | Satisfaction of charge 14 in full (4 pages) |
24 January 2015 | Satisfaction of charge 13 in full (4 pages) |
24 January 2015 | Satisfaction of charge 31 in full (4 pages) |
24 January 2015 | Satisfaction of charge 51 in full (4 pages) |
24 January 2015 | Satisfaction of charge 11 in full (4 pages) |
24 January 2015 | Satisfaction of charge 28 in full (4 pages) |
24 January 2015 | Satisfaction of charge 17 in full (4 pages) |
24 January 2015 | Satisfaction of charge 41 in full (4 pages) |
24 January 2015 | Satisfaction of charge 36 in full (4 pages) |
24 January 2015 | Satisfaction of charge 49 in full (4 pages) |
24 January 2015 | Satisfaction of charge 40 in full (4 pages) |
24 January 2015 | Satisfaction of charge 35 in full (4 pages) |
24 January 2015 | Satisfaction of charge 32 in full (4 pages) |
24 January 2015 | Satisfaction of charge 21 in full (4 pages) |
24 January 2015 | Satisfaction of charge 24 in full (4 pages) |
24 January 2015 | Satisfaction of charge 34 in full (4 pages) |
24 January 2015 | Satisfaction of charge 30 in full (4 pages) |
24 January 2015 | Satisfaction of charge 52 in full (4 pages) |
24 January 2015 | Satisfaction of charge 50 in full (4 pages) |
24 January 2015 | Satisfaction of charge 53 in full (4 pages) |
1 December 2014 | Termination of appointment of Ian Campbell Thomas as a secretary on 30 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Ian Campbell Thomas as a director on 30 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Ian Campbell Thomas as a secretary on 30 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Ian Campbell Thomas as a director on 30 November 2014 (1 page) |
25 November 2014 | Appointment of Mr William John Howard Murray as a director on 25 November 2014 (2 pages) |
25 November 2014 | Appointment of Mr William John Howard Murray as a director on 25 November 2014 (2 pages) |
29 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
28 March 2014 | Registration of charge 004607320059 (30 pages) |
28 March 2014 | Registration of charge 004607320059 (30 pages) |
20 February 2014 | Satisfaction of charge 6 in full (4 pages) |
20 February 2014 | Satisfaction of charge 8 in full (4 pages) |
20 February 2014 | Satisfaction of charge 19 in full (4 pages) |
20 February 2014 | Satisfaction of charge 27 in full (4 pages) |
20 February 2014 | Satisfaction of charge 33 in full (4 pages) |
20 February 2014 | Satisfaction of charge 38 in full (4 pages) |
20 February 2014 | Satisfaction of charge 39 in full (4 pages) |
20 February 2014 | Satisfaction of charge 44 in full (4 pages) |
20 February 2014 | Satisfaction of charge 45 in full (4 pages) |
20 February 2014 | Satisfaction of charge 47 in full (4 pages) |
20 February 2014 | Satisfaction of charge 44 in full (4 pages) |
20 February 2014 | Satisfaction of charge 47 in full (4 pages) |
20 February 2014 | Satisfaction of charge 8 in full (4 pages) |
20 February 2014 | Satisfaction of charge 6 in full (4 pages) |
20 February 2014 | Satisfaction of charge 19 in full (4 pages) |
20 February 2014 | Satisfaction of charge 33 in full (4 pages) |
20 February 2014 | Satisfaction of charge 27 in full (4 pages) |
20 February 2014 | Satisfaction of charge 39 in full (4 pages) |
20 February 2014 | Satisfaction of charge 38 in full (4 pages) |
20 February 2014 | Satisfaction of charge 45 in full (4 pages) |
30 December 2013 | Full accounts made up to 31 August 2013 (17 pages) |
30 December 2013 | Full accounts made up to 31 August 2013 (17 pages) |
22 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
6 February 2013 | Resolutions
|
6 February 2013 | Change of name notice (2 pages) |
6 February 2013 | Resolutions
|
6 February 2013 | Change of name notice (2 pages) |
15 November 2012 | Full accounts made up to 31 August 2012 (15 pages) |
15 November 2012 | Full accounts made up to 31 August 2012 (15 pages) |
25 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 58
|
17 May 2012 | Particulars of a mortgage or charge / charge no: 58
|
2 May 2012 | Particulars of a mortgage or charge / charge no: 57 (10 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 56 (10 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 55 (10 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 54 (10 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 54 (10 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 55 (10 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 56 (10 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 57 (10 pages) |
1 May 2012 | Particulars of a mortgage or charge / charge no: 53 (6 pages) |
1 May 2012 | Particulars of a mortgage or charge / charge no: 53 (6 pages) |
27 April 2012 | Full accounts made up to 31 August 2011 (16 pages) |
27 April 2012 | Full accounts made up to 31 August 2011 (16 pages) |
2 April 2012 | Termination of appointment of Rupert Murray as a director (1 page) |
2 April 2012 | Termination of appointment of Rupert Murray as a director (1 page) |
24 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 52 (5 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 51 (5 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 52 (5 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 51 (5 pages) |
3 February 2011 | Full accounts made up to 31 August 2010 (15 pages) |
3 February 2011 | Full accounts made up to 31 August 2010 (15 pages) |
3 November 2010 | Director's details changed for Charles Hulme Hollins Murray on 3 November 2010 (2 pages) |
3 November 2010 | Director's details changed for Charles Hulme Hollins Murray on 3 November 2010 (2 pages) |
3 November 2010 | Director's details changed for Charles Hulme Hollins Murray on 3 November 2010 (2 pages) |
25 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Director's details changed for Mrs Joy Elizabeth Baggaley on 7 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Mrs Joy Elizabeth Baggaley on 7 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Mrs Joy Elizabeth Baggaley on 7 October 2010 (2 pages) |
6 October 2010 | Director's details changed for Rupert Hollins Murray on 6 October 2010 (2 pages) |
6 October 2010 | Director's details changed for Rupert Hollins Murray on 6 October 2010 (2 pages) |
6 October 2010 | Director's details changed for Rupert Hollins Murray on 6 October 2010 (2 pages) |
4 October 2010 | Director's details changed for Mr Ian Campbell Thomas on 4 October 2010 (2 pages) |
4 October 2010 | Secretary's details changed for Mr Ian Campbell Thomas on 4 October 2010 (1 page) |
4 October 2010 | Director's details changed for Mr Ian Campbell Thomas on 4 October 2010 (2 pages) |
4 October 2010 | Secretary's details changed for Mr Ian Campbell Thomas on 4 October 2010 (1 page) |
4 October 2010 | Director's details changed for Mr Ian Campbell Thomas on 4 October 2010 (2 pages) |
4 October 2010 | Secretary's details changed for Mr Ian Campbell Thomas on 4 October 2010 (1 page) |
1 October 2010 | Director's details changed for Nicholas Peter Casson on 1 October 2010 (2 pages) |
1 October 2010 | Director's details changed for Nicholas Peter Casson on 1 October 2010 (2 pages) |
1 October 2010 | Director's details changed for Nicholas Peter Casson on 1 October 2010 (2 pages) |
15 September 2010 | Appointment of Mrs Joy Elizabeth Baggaley as a director (3 pages) |
15 September 2010 | Appointment of Mrs Joy Elizabeth Baggaley as a director (3 pages) |
19 May 2010 | Full accounts made up to 31 August 2009 (14 pages) |
19 May 2010 | Full accounts made up to 31 August 2009 (14 pages) |
6 March 2010 | Particulars of a mortgage or charge / charge no: 49 (5 pages) |
6 March 2010 | Particulars of a mortgage or charge / charge no: 50 (5 pages) |
6 March 2010 | Particulars of a mortgage or charge / charge no: 49 (5 pages) |
6 March 2010 | Particulars of a mortgage or charge / charge no: 50 (5 pages) |
4 March 2010 | Appointment of Charles Hulme Hollins Murray as a director (3 pages) |
4 March 2010 | Appointment of Charles Hulme Hollins Murray as a director (3 pages) |
11 November 2009 | Termination of appointment of Andrew Murray as a director (2 pages) |
11 November 2009 | Termination of appointment of Andrew Murray as a director (2 pages) |
27 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
19 June 2009 | Appointment terminated director paul mitchell (1 page) |
19 June 2009 | Appointment terminated director paul mitchell (1 page) |
16 April 2009 | Accounting reference date extended from 28/02/2009 to 28/08/2009 (1 page) |
16 April 2009 | Accounting reference date extended from 28/02/2009 to 28/08/2009 (1 page) |
23 October 2008 | Appointment terminate, director stephen bruce murray logged form (1 page) |
23 October 2008 | Appointment terminate, director stephen bruce murray logged form (1 page) |
22 October 2008 | Return made up to 22/10/08; full list of members (4 pages) |
22 October 2008 | Registered office changed on 22/10/2008 from st john's house barrington road altrincham cheshire WA14 1TJ (1 page) |
22 October 2008 | Appointment terminated director stephen murray (1 page) |
22 October 2008 | Return made up to 22/10/08; full list of members (4 pages) |
22 October 2008 | Registered office changed on 22/10/2008 from st john's house barrington road altrincham cheshire WA14 1TJ (1 page) |
22 October 2008 | Appointment terminated director stephen murray (1 page) |
2 October 2008 | Amended full accounts made up to 29 February 2008 (14 pages) |
2 October 2008 | Amended full accounts made up to 29 February 2008 (14 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 48 (4 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 48 (4 pages) |
4 August 2008 | Full accounts made up to 29 February 2008 (15 pages) |
4 August 2008 | Full accounts made up to 29 February 2008 (15 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 44 (4 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 43 (4 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 42 (4 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 47 (4 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 45 (4 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 46 (4 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 45 (4 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 46 (4 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 47 (4 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 42 (4 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 43 (4 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 44 (4 pages) |
4 March 2008 | Appointment terminated director richard murray (1 page) |
4 March 2008 | Appointment terminated director richard murray (1 page) |
7 November 2007 | Particulars of mortgage/charge (3 pages) |
7 November 2007 | Particulars of mortgage/charge (3 pages) |
7 November 2007 | Particulars of mortgage/charge (3 pages) |
7 November 2007 | Particulars of mortgage/charge (3 pages) |
27 October 2007 | Return made up to 22/10/07; no change of members (9 pages) |
27 October 2007 | Return made up to 22/10/07; no change of members (9 pages) |
31 August 2007 | Full accounts made up to 28 February 2007 (13 pages) |
31 August 2007 | Full accounts made up to 28 February 2007 (13 pages) |
31 July 2007 | Particulars of mortgage/charge (3 pages) |
31 July 2007 | Particulars of mortgage/charge (3 pages) |
20 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
9 May 2007 | New director appointed (1 page) |
9 May 2007 | New director appointed (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
17 November 2006 | Return made up to 22/10/06; full list of members
|
17 November 2006 | Return made up to 22/10/06; full list of members
|
10 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2006 | Full accounts made up to 28 February 2006 (14 pages) |
13 October 2006 | Full accounts made up to 28 February 2006 (14 pages) |
25 September 2006 | New director appointed (3 pages) |
25 September 2006 | New director appointed (3 pages) |
1 August 2006 | Secretary's particulars changed;director's particulars changed (2 pages) |
1 August 2006 | Secretary's particulars changed;director's particulars changed (2 pages) |
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Director's particulars changed (1 page) |
15 March 2006 | Particulars of mortgage/charge (3 pages) |
15 March 2006 | Particulars of mortgage/charge (3 pages) |
28 November 2005 | Full accounts made up to 28 February 2005 (15 pages) |
28 November 2005 | Full accounts made up to 28 February 2005 (15 pages) |
25 November 2005 | Director's particulars changed (1 page) |
25 November 2005 | Director's particulars changed (1 page) |
23 November 2005 | Return made up to 22/10/05; full list of members (9 pages) |
23 November 2005 | Return made up to 22/10/05; full list of members (9 pages) |
6 September 2005 | Particulars of mortgage/charge (3 pages) |
6 September 2005 | Particulars of mortgage/charge (3 pages) |
18 June 2005 | Director's particulars changed (1 page) |
18 June 2005 | Director's particulars changed (1 page) |
17 May 2005 | Particulars of mortgage/charge (7 pages) |
17 May 2005 | Particulars of mortgage/charge (7 pages) |
19 April 2005 | Particulars of mortgage/charge (7 pages) |
19 April 2005 | Particulars of mortgage/charge (7 pages) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
22 November 2004 | Full accounts made up to 29 February 2004 (15 pages) |
22 November 2004 | Full accounts made up to 29 February 2004 (15 pages) |
18 November 2004 | Return made up to 22/10/04; full list of members
|
18 November 2004 | Return made up to 22/10/04; full list of members
|
17 February 2004 | Particulars of mortgage/charge (3 pages) |
17 February 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | Full accounts made up to 28 February 2003 (15 pages) |
23 December 2003 | Full accounts made up to 28 February 2003 (15 pages) |
27 October 2003 | Return made up to 22/10/03; full list of members
|
27 October 2003 | Return made up to 22/10/03; full list of members
|
6 December 2002 | Full accounts made up to 28 February 2002 (14 pages) |
6 December 2002 | Full accounts made up to 28 February 2002 (14 pages) |
12 November 2002 | Return made up to 22/10/02; full list of members (9 pages) |
12 November 2002 | Return made up to 22/10/02; full list of members (9 pages) |
12 June 2002 | New director appointed (3 pages) |
12 June 2002 | New director appointed (3 pages) |
8 May 2002 | Particulars of mortgage/charge (3 pages) |
8 May 2002 | Memorandum and Articles of Association (16 pages) |
8 May 2002 | Particulars of mortgage/charge (3 pages) |
8 May 2002 | Memorandum and Articles of Association (16 pages) |
24 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2002 | Particulars of mortgage/charge (3 pages) |
23 March 2002 | Particulars of mortgage/charge (3 pages) |
23 March 2002 | Particulars of mortgage/charge (3 pages) |
23 March 2002 | Particulars of mortgage/charge (3 pages) |
4 January 2002 | Particulars of mortgage/charge (3 pages) |
4 January 2002 | Particulars of mortgage/charge (3 pages) |
26 October 2001 | Return made up to 22/10/01; full list of members
|
26 October 2001 | Full accounts made up to 28 February 2001 (13 pages) |
26 October 2001 | Return made up to 22/10/01; full list of members
|
26 October 2001 | Full accounts made up to 28 February 2001 (13 pages) |
20 August 2001 | Particulars of mortgage/charge (3 pages) |
20 August 2001 | Particulars of mortgage/charge (3 pages) |
30 March 2001 | Particulars of mortgage/charge (3 pages) |
30 March 2001 | Particulars of mortgage/charge (3 pages) |
30 March 2001 | Particulars of mortgage/charge (3 pages) |
30 March 2001 | Particulars of mortgage/charge (3 pages) |
30 March 2001 | Particulars of mortgage/charge (3 pages) |
30 March 2001 | Particulars of mortgage/charge (3 pages) |
9 January 2001 | Particulars of mortgage/charge (3 pages) |
9 January 2001 | Particulars of mortgage/charge (3 pages) |
27 December 2000 | Particulars of mortgage/charge (3 pages) |
27 December 2000 | Particulars of mortgage/charge (3 pages) |
26 October 2000 | Full accounts made up to 29 February 2000 (15 pages) |
26 October 2000 | Return made up to 22/10/00; full list of members
|
26 October 2000 | Full accounts made up to 29 February 2000 (15 pages) |
26 October 2000 | Return made up to 22/10/00; full list of members
|
26 April 2000 | Particulars of mortgage/charge (3 pages) |
26 April 2000 | Particulars of mortgage/charge (3 pages) |
11 February 2000 | Particulars of mortgage/charge (3 pages) |
11 February 2000 | Particulars of mortgage/charge (3 pages) |
9 February 2000 | Particulars of mortgage/charge (3 pages) |
9 February 2000 | Particulars of mortgage/charge (3 pages) |
19 November 1999 | Return made up to 22/10/99; full list of members
|
19 November 1999 | Full accounts made up to 28 February 1999 (12 pages) |
19 November 1999 | Return made up to 22/10/99; full list of members
|
19 November 1999 | Full accounts made up to 28 February 1999 (12 pages) |
26 August 1999 | Particulars of mortgage/charge (3 pages) |
26 August 1999 | Particulars of mortgage/charge (3 pages) |
25 August 1999 | Particulars of mortgage/charge (3 pages) |
25 August 1999 | Particulars of mortgage/charge (3 pages) |
30 July 1999 | New director appointed (3 pages) |
30 July 1999 | New director appointed (3 pages) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
12 May 1999 | Particulars of mortgage/charge (3 pages) |
12 May 1999 | Particulars of mortgage/charge (3 pages) |
16 March 1999 | Particulars of mortgage/charge (3 pages) |
16 March 1999 | Particulars of mortgage/charge (3 pages) |
11 March 1999 | Particulars of mortgage/charge (3 pages) |
11 March 1999 | Particulars of mortgage/charge (3 pages) |
15 February 1999 | Company name changed northern realty company LIMITED\certificate issued on 16/02/99 (3 pages) |
15 February 1999 | Company name changed northern realty company LIMITED\certificate issued on 16/02/99 (3 pages) |
12 November 1998 | Full accounts made up to 28 February 1998 (12 pages) |
12 November 1998 | Return made up to 22/10/98; no change of members
|
12 November 1998 | Full accounts made up to 28 February 1998 (12 pages) |
12 November 1998 | Return made up to 22/10/98; no change of members
|
16 May 1998 | Particulars of mortgage/charge (3 pages) |
16 May 1998 | Particulars of mortgage/charge (3 pages) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Director's particulars changed (1 page) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Director's particulars changed (1 page) |
13 November 1997 | Return made up to 22/10/97; no change of members
|
13 November 1997 | Full accounts made up to 28 February 1997 (13 pages) |
13 November 1997 | Return made up to 22/10/97; no change of members
|
13 November 1997 | Full accounts made up to 28 February 1997 (13 pages) |
5 August 1997 | Registered office changed on 05/08/97 from: hollins house cottesmore gardens hale barns altrincham WA15 8TS (1 page) |
5 August 1997 | Registered office changed on 05/08/97 from: hollins house cottesmore gardens hale barns altrincham WA15 8TS (1 page) |
27 June 1997 | Particulars of mortgage/charge (3 pages) |
27 June 1997 | Particulars of mortgage/charge (3 pages) |
20 November 1996 | Return made up to 22/10/96; full list of members
|
20 November 1996 | Return made up to 22/10/96; full list of members
|
19 November 1996 | Full accounts made up to 29 February 1996 (12 pages) |
19 November 1996 | Full accounts made up to 29 February 1996 (12 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
8 November 1995 | Full accounts made up to 28 February 1995 (13 pages) |
8 November 1995 | Return made up to 22/10/95; change of members
|
8 November 1995 | Full accounts made up to 28 February 1995 (13 pages) |
8 November 1995 | Return made up to 22/10/95; change of members
|
6 October 1995 | Particulars of mortgage/charge (4 pages) |
6 October 1995 | Particulars of mortgage/charge (4 pages) |
14 September 1995 | Director resigned (2 pages) |
14 September 1995 | Director resigned (2 pages) |
1 June 1995 | Particulars of mortgage/charge (4 pages) |
1 June 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (37 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (59 pages) |
31 August 1993 | Resolutions
|
31 August 1993 | Resolutions
|
15 March 1961 | Company name changed\certificate issued on 15/03/61 (3 pages) |
15 March 1961 | Company name changed\certificate issued on 15/03/61 (3 pages) |
2 November 1948 | Certificate of incorporation (1 page) |
2 November 1948 | Certificate of incorporation (1 page) |