Company NameUrban & Rural Estates (Manchester) Limited
DirectorsHyman Weiss and Philip Weiss
Company StatusActive
Company Number00737110
CategoryPrivate Limited Company
Incorporation Date5 October 1962(61 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Hyman Weiss
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1991(29 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Waterpark Road
Salford
Lancashire
M7 4ET
Director NameMr Philip Weiss
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2023(60 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeaton House
148 Bury Old Road
Manchester
M7 4SE
Director NameMr Bernardin Weiss
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(29 years, 3 months after company formation)
Appointment Duration23 years, 6 months (resigned 13 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cubley Road
Salford
Manchester
M7 4SE
Director NameMrs Mina Weiss
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(29 years, 3 months after company formation)
Appointment Duration23 years, 6 months (resigned 13 July 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Cubley Road
Salford
Lancashire
M7 4GN
Director NameMrs Zisel Weiss
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed30 December 1991(29 years, 3 months after company formation)
Appointment Duration31 years (resigned 10 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Waterpark Road
Salford
Manchester
Lancashire
M7 4ET
Secretary NameMrs Mina Weiss
NationalityBritish
StatusResigned
Appointed30 December 1991(29 years, 3 months after company formation)
Appointment Duration23 years, 6 months (resigned 13 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cubley Road
Salford
Lancashire
M7 4GN
Director NameMrs Yocheved Weiss
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 1996(33 years, 3 months after company formation)
Appointment Duration27 years (resigned 10 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Stanley Road
Salford
Lancashire
M7 4FR
Director NameMrs Rivka Rabinowitz
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2015(52 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeaton House
148 Bury Old Road
Manchester
M7 4SE

Contact

Telephone0161 7206188
Telephone regionManchester

Location

Registered AddressHeaton House
148 Bury Old Road
Manchester
M7 4SE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£201,066
Cash£159,278
Current Liabilities£676,991

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due1 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End01 April

Returns

Latest Return30 December 2023 (3 months, 3 weeks ago)
Next Return Due13 January 2025 (8 months, 3 weeks from now)

Charges

31 March 1967Delivered on: 17 April 1967
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All money's due etc.
Particulars: 1, st. Mary's road, crumpsall, manchester, lancs. Title no la 88274.
Outstanding
7 September 1966Delivered on: 16 September 1966
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 1, st. Mary's rd crumpsall manchester, -together with all fixtures.
Outstanding
22 August 1966Delivered on: 26 August 1966
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 3 st. Mary's rd manchester together with all fixtures.
Outstanding
24 October 1964Delivered on: 4 November 1964
Persons entitled: Westminister Bank Limited

Classification: Charge
Secured details: All moneys due etc.
Particulars: Land & property at 226 bury new rd, salford, lancs.
Outstanding
24 September 1964Delivered on: 30 September 1964
Persons entitled: Wetminsiter Bank Limited

Classification: Charge
Secured details: All money de etc.
Particulars: 3,5,7,9,11 jean street levenshulme, manchester.
Outstanding
14 August 1964Delivered on: 21 August 1964
Persons entitled: Westminister Bank Limited

Classification: Charge
Secured details: All moneys due etc.
Particulars: 43,49,51 & 55 clyde st cheetham manchester.
Outstanding
30 July 1984Delivered on: 9 August 1984
Persons entitled: Barclays 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/Hold 4,7,31,19 & 24 boswell avenue,73 brendon drive, audenshaw tameside greater manchester title no la 1616.
Outstanding
14 August 1964Delivered on: 21 August 1964
Persons entitled: Westminister Bank Limitd

Classification: Charge
Secured details: All moneys due etc.
Particulars: 57,59,61,65 clyde st, cheetham, manchester.
Outstanding
23 August 1982Delivered on: 27 August 1982
Persons entitled: Midland 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: Nos 22 strathmore view & 9 brownhill avenue, leeds title no wyk 86166.
Outstanding
24 August 1982Delivered on: 27 August 1982
Persons entitled: Midland 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: Freehold property known as 41 highfield avenue, leeds title no wyk 153238.
Outstanding
6 February 1979Delivered on: 13 February 1979
Persons entitled: Midland 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 lands hereditaments & premises 42-46 (even nos) victoria rd new brighton together with all fixtures present & future title no ch 30980.
Outstanding
6 February 1979Delivered on: 13 February 1979
Persons entitled: Midland 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 hereditaments & premises 50 grosvenor road altrincham together with all fixtures present & future.
Outstanding
6 February 1979Delivered on: 13 February 1979
Persons entitled: Midland 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 lands hereditaments & premises 47 & 53 moss lane altrincham together with all fixtures present & future.
Outstanding
7 February 1977Delivered on: 11 February 1977
Persons entitled: Midland 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 lands & premises 18 & 20 ashton rd leeds 11, brown hill avenue leeds 4 & 6 brown hill terrace leeds tog: with all fixtures (see doc M52).
Outstanding
30 January 1976Delivered on: 5 February 1976
Persons entitled: Barclays 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: 48, 48A & 48B, abbey street, accrington lancashire.
Outstanding
17 January 1973Delivered on: 31 January 1973
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8, morley road, southport, lancashire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 October 1972Delivered on: 6 October 1972
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 lansdowne rd, crumpsall, manchester together with all fixtures.
Outstanding
13 August 1963Delivered on: 14 August 1963
Persons entitled: Westminister Bank Limited

Classification: Legal mortgage
Secured details: All moneys due etc.
Particulars: 16 woodlands rd, cheetham, manchester.
Outstanding
1 November 1971Delivered on: 17 November 1971
Persons entitled: Barclays 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: 2 wellington street west, salford, lancs.
Outstanding
26 January 1970Delivered on: 13 February 1970
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or kempslade investments limited to the chargee on any account whatsoever.
Particulars: 44 vine street, kersal, salford 7 lancs title no la 24747.
Outstanding
18 September 1968Delivered on: 9 October 1968
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due from kempslade investments LTD.
Particulars: 12, lansdown road crumpsall manchester lancs.
Outstanding
10 September 1968Delivered on: 19 September 1968
Persons entitled: Barclays Bank PLC

Classification: Instr. Of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 70 clyde road off barlow moor road didsbury manchester lancs title no la 27604.
Outstanding
10 September 1968Delivered on: 19 September 1968
Persons entitled: Barclays Bank PLC

Classification: Instr. Of charge
Secured details: All monies due or to become due from the co. To the charge on any account whatsoever.
Particulars: 382, stockport road, longsight, manchester, lancs. Title no. La 61303.
Outstanding
24 June 1968Delivered on: 2 July 1968
Persons entitled: Acceptance Company LTD

Classification: Charge
Secured details: £100,020.
Particulars: Various properites in lancashire (see doc 36).
Outstanding
2 February 1968Delivered on: 20 February 1968
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: 270, great clowes street salford-lancs.
Outstanding
15 May 1967Delivered on: 26 May 1967
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 270, great clowes street, higher broughton salford, lancs.
Outstanding
31 March 1967Delivered on: 17 April 1967
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge.
Secured details: All money's due etc.
Particulars: 3, st. Mary's road manchester lancs title no la 82394.
Outstanding
7 June 1963Delivered on: 12 June 1963
Persons entitled: Westminister Bank Limited

Classification: Equipt mortgage
Secured details: All moneys due etc.
Particulars: 42, piccadilly road, burnley, lancashire.
Outstanding
20 September 1974Delivered on: 30 September 1974
Satisfied on: 10 February 1998
Persons entitled: Barclays 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: 8, school road, hale, cheshire.
Fully Satisfied
24 June 1968Delivered on: 9 July 1968
Persons entitled:
A J Prais
B Prais
S J Prais
H Prais

Classification: Legal charge
Secured details: £10,000.
Particulars: 17 properties in liverpool see doc 27-full details.
Fully Satisfied

Filing History

22 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
12 January 2023Change of details for Mrs Mina Weiss as a person with significant control on 30 October 2020 (2 pages)
11 January 2023Change of details for Mrs Mina Weiss as a person with significant control on 30 October 2020 (2 pages)
11 January 2023Cessation of Bernardin Weiss as a person with significant control on 29 October 2020 (1 page)
11 January 2023Confirmation statement made on 30 December 2022 with updates (4 pages)
11 January 2023Appointment of Mr Philip Weiss as a director on 11 January 2023 (2 pages)
11 January 2023Termination of appointment of Zisel Weiss as a director on 10 January 2023 (1 page)
11 January 2023Termination of appointment of Yocheved Weiss as a director on 10 January 2023 (1 page)
2 January 2023Previous accounting period shortened from 3 April 2022 to 2 April 2022 (1 page)
29 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
12 January 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
31 December 2021Previous accounting period shortened from 4 April 2021 to 3 April 2021 (1 page)
25 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
6 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
1 October 2020Director's details changed for Mrs Zissel Weiss on 30 September 2020 (2 pages)
10 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
3 January 2020Micro company accounts made up to 31 March 2019 (4 pages)
11 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
3 January 2019Micro company accounts made up to 31 March 2018 (4 pages)
15 August 2018Termination of appointment of Rivka Rabinowitz as a director on 15 August 2018 (1 page)
15 February 2018Micro company accounts made up to 31 March 2017 (3 pages)
12 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
12 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
3 January 2018Previous accounting period shortened from 5 April 2017 to 4 April 2017 (1 page)
3 January 2018Previous accounting period shortened from 5 April 2017 to 4 April 2017 (1 page)
22 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
23 December 2016Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page)
23 December 2016Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page)
7 December 2016Previous accounting period extended from 27 March 2016 to 6 April 2016 (1 page)
7 December 2016Previous accounting period extended from 27 March 2016 to 6 April 2016 (1 page)
23 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(7 pages)
22 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(7 pages)
24 December 2015Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
24 December 2015Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
13 July 2015Appointment of Mrs Rivka Rabinowitz as a director on 13 July 2015 (2 pages)
13 July 2015Termination of appointment of Mina Weiss as a secretary on 13 July 2015 (1 page)
13 July 2015Termination of appointment of Bernardin Weiss as a director on 13 July 2015 (1 page)
13 July 2015Termination of appointment of Mina Weiss as a director on 13 July 2015 (1 page)
13 July 2015Termination of appointment of Bernardin Weiss as a director on 13 July 2015 (1 page)
13 July 2015Termination of appointment of Mina Weiss as a director on 13 July 2015 (1 page)
13 July 2015Appointment of Mrs Rivka Rabinowitz as a director on 13 July 2015 (2 pages)
13 July 2015Termination of appointment of Mina Weiss as a secretary on 13 July 2015 (1 page)
13 April 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 April 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(9 pages)
2 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(9 pages)
24 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
24 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
24 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(9 pages)
31 December 2013Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(9 pages)
24 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
24 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
12 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (9 pages)
7 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (9 pages)
21 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
21 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Annual return made up to 30 December 2011 with a full list of shareholders (9 pages)
30 December 2011Annual return made up to 30 December 2011 with a full list of shareholders (9 pages)
6 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (9 pages)
6 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (9 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (7 pages)
6 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 January 2009Return made up to 30/12/08; full list of members (5 pages)
5 January 2009Return made up to 30/12/08; full list of members (5 pages)
25 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 December 2007Return made up to 30/12/07; full list of members (4 pages)
31 December 2007Return made up to 30/12/07; full list of members (4 pages)
19 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 January 2007Return made up to 30/12/06; full list of members (4 pages)
3 January 2007Return made up to 30/12/06; full list of members (4 pages)
6 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 January 2006Return made up to 30/12/05; full list of members (9 pages)
6 January 2006Return made up to 30/12/05; full list of members (9 pages)
31 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Return made up to 30/12/04; full list of members (9 pages)
31 January 2005Return made up to 30/12/04; full list of members (9 pages)
26 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
9 March 2004Registered office changed on 09/03/04 from: harvester house, 37 peter street, manchester M2 5QD (1 page)
9 March 2004Registered office changed on 09/03/04 from: harvester house, 37 peter street, manchester M2 5QD (1 page)
12 January 2004Return made up to 30/12/03; full list of members (9 pages)
12 January 2004Return made up to 30/12/03; full list of members (9 pages)
18 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 April 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 January 2003Return made up to 30/12/02; full list of members (9 pages)
8 January 2003Return made up to 30/12/02; full list of members (9 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
3 January 2002Return made up to 30/12/01; full list of members (8 pages)
3 January 2002Return made up to 30/12/01; full list of members (8 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
25 January 2001Return made up to 30/12/00; full list of members (8 pages)
25 January 2001Return made up to 30/12/00; full list of members (8 pages)
15 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
15 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
17 January 2000Return made up to 30/12/99; full list of members (8 pages)
17 January 2000Return made up to 30/12/99; full list of members (8 pages)
5 February 1999Return made up to 30/12/98; full list of members (17 pages)
5 February 1999Return made up to 30/12/98; full list of members (17 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
10 February 1998Declaration of satisfaction of mortgage/charge (1 page)
10 February 1998Declaration of satisfaction of mortgage/charge (1 page)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
22 January 1998Return made up to 30/12/97; no change of members (11 pages)
22 January 1998Return made up to 30/12/97; no change of members (11 pages)
6 February 1997Return made up to 30/12/96; no change of members (11 pages)
6 February 1997Return made up to 30/12/96; no change of members (11 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
12 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
9 January 1996Accounting reference date extended from 30/03 to 31/03 (1 page)
9 January 1996Return made up to 30/12/95; full list of members (11 pages)
9 January 1996Accounting reference date extended from 30/03 to 31/03 (1 page)
9 January 1996Return made up to 30/12/95; full list of members (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
2 July 1968Particulars of mortgage/charge (4 pages)
2 July 1968Particulars of mortgage/charge (4 pages)
5 October 1962Certificate of incorporation (1 page)
5 October 1962Certificate of incorporation (1 page)