Salford
Lancashire
M7 4ET
Director Name | Mr Philip Weiss |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2023(60 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heaton House 148 Bury Old Road Manchester M7 4SE |
Director Name | Mr Bernardin Weiss |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(29 years, 3 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 13 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Cubley Road Salford Manchester M7 4SE |
Director Name | Mrs Mina Weiss |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(29 years, 3 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 13 July 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 10 Cubley Road Salford Lancashire M7 4GN |
Director Name | Mrs Zisel Weiss |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 December 1991(29 years, 3 months after company formation) |
Appointment Duration | 31 years (resigned 10 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Waterpark Road Salford Manchester Lancashire M7 4ET |
Secretary Name | Mrs Mina Weiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(29 years, 3 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 13 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Cubley Road Salford Lancashire M7 4GN |
Director Name | Mrs Yocheved Weiss |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 1996(33 years, 3 months after company formation) |
Appointment Duration | 27 years (resigned 10 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Stanley Road Salford Lancashire M7 4FR |
Director Name | Mrs Rivka Rabinowitz |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2015(52 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heaton House 148 Bury Old Road Manchester M7 4SE |
Telephone | 0161 7206188 |
---|---|
Telephone region | Manchester |
Registered Address | Heaton House 148 Bury Old Road Manchester M7 4SE |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £201,066 |
Cash | £159,278 |
Current Liabilities | £676,991 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 1 January 2025 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 01 April |
Latest Return | 30 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 3 weeks from now) |
31 March 1967 | Delivered 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 1966 | Delivered 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 1966 | Delivered 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 1964 | Delivered 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 1964 | Delivered 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 1964 | Delivered 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 1984 | Delivered 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 1964 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1979 | Delivered 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 1979 | Delivered 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 1979 | Delivered 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 1977 | Delivered 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 1976 | Delivered 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 1973 | Delivered 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 1972 | Delivered 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 1963 | Delivered 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 1971 | Delivered 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 1970 | Delivered 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 1968 | Delivered 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 1968 | Delivered 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 1968 | Delivered 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 1968 | Delivered 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 1968 | Delivered 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 1967 | Delivered 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 1967 | Delivered 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 1963 | Delivered 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 1974 | Delivered 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 1968 | Delivered 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 |
22 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
---|---|
12 January 2023 | Change of details for Mrs Mina Weiss as a person with significant control on 30 October 2020 (2 pages) |
11 January 2023 | Change of details for Mrs Mina Weiss as a person with significant control on 30 October 2020 (2 pages) |
11 January 2023 | Cessation of Bernardin Weiss as a person with significant control on 29 October 2020 (1 page) |
11 January 2023 | Confirmation statement made on 30 December 2022 with updates (4 pages) |
11 January 2023 | Appointment of Mr Philip Weiss as a director on 11 January 2023 (2 pages) |
11 January 2023 | Termination of appointment of Zisel Weiss as a director on 10 January 2023 (1 page) |
11 January 2023 | Termination of appointment of Yocheved Weiss as a director on 10 January 2023 (1 page) |
2 January 2023 | Previous accounting period shortened from 3 April 2022 to 2 April 2022 (1 page) |
29 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
12 January 2022 | Confirmation statement made on 30 December 2021 with no updates (3 pages) |
31 December 2021 | Previous accounting period shortened from 4 April 2021 to 3 April 2021 (1 page) |
25 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
6 January 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
1 October 2020 | Director's details changed for Mrs Zissel Weiss on 30 September 2020 (2 pages) |
10 January 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
3 January 2020 | Micro company accounts made up to 31 March 2019 (4 pages) |
11 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
3 January 2019 | Micro company accounts made up to 31 March 2018 (4 pages) |
15 August 2018 | Termination of appointment of Rivka Rabinowitz as a director on 15 August 2018 (1 page) |
15 February 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
12 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
3 January 2018 | Previous accounting period shortened from 5 April 2017 to 4 April 2017 (1 page) |
3 January 2018 | Previous accounting period shortened from 5 April 2017 to 4 April 2017 (1 page) |
22 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 January 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
23 December 2016 | Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page) |
23 December 2016 | Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page) |
7 December 2016 | Previous accounting period extended from 27 March 2016 to 6 April 2016 (1 page) |
7 December 2016 | Previous accounting period extended from 27 March 2016 to 6 April 2016 (1 page) |
23 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
24 December 2015 | Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page) |
24 December 2015 | Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page) |
13 July 2015 | Appointment of Mrs Rivka Rabinowitz as a director on 13 July 2015 (2 pages) |
13 July 2015 | Termination of appointment of Mina Weiss as a secretary on 13 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Bernardin Weiss as a director on 13 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Mina Weiss as a director on 13 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Bernardin Weiss as a director on 13 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Mina Weiss as a director on 13 July 2015 (1 page) |
13 July 2015 | Appointment of Mrs Rivka Rabinowitz as a director on 13 July 2015 (2 pages) |
13 July 2015 | Termination of appointment of Mina Weiss as a secretary on 13 July 2015 (1 page) |
13 April 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
24 December 2014 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
24 December 2014 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
24 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
24 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
24 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
12 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (9 pages) |
7 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (9 pages) |
21 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
21 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Annual return made up to 30 December 2011 with a full list of shareholders (9 pages) |
30 December 2011 | Annual return made up to 30 December 2011 with a full list of shareholders (9 pages) |
6 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (9 pages) |
6 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (9 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (7 pages) |
6 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 January 2009 | Return made up to 30/12/08; full list of members (5 pages) |
5 January 2009 | Return made up to 30/12/08; full list of members (5 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 December 2007 | Return made up to 30/12/07; full list of members (4 pages) |
31 December 2007 | Return made up to 30/12/07; full list of members (4 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 January 2007 | Return made up to 30/12/06; full list of members (4 pages) |
3 January 2007 | Return made up to 30/12/06; full list of members (4 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 January 2006 | Return made up to 30/12/05; full list of members (9 pages) |
6 January 2006 | Return made up to 30/12/05; full list of members (9 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 January 2005 | Return made up to 30/12/04; full list of members (9 pages) |
31 January 2005 | Return made up to 30/12/04; full list of members (9 pages) |
26 April 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
26 April 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
9 March 2004 | Registered office changed on 09/03/04 from: harvester house, 37 peter street, manchester M2 5QD (1 page) |
9 March 2004 | Registered office changed on 09/03/04 from: harvester house, 37 peter street, manchester M2 5QD (1 page) |
12 January 2004 | Return made up to 30/12/03; full list of members (9 pages) |
12 January 2004 | Return made up to 30/12/03; full list of members (9 pages) |
18 May 2003 | Resolutions
|
18 May 2003 | Resolutions
|
5 April 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
8 January 2003 | Return made up to 30/12/02; full list of members (9 pages) |
8 January 2003 | Return made up to 30/12/02; full list of members (9 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
3 January 2002 | Return made up to 30/12/01; full list of members (8 pages) |
3 January 2002 | Return made up to 30/12/01; full list of members (8 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
25 January 2001 | Return made up to 30/12/00; full list of members (8 pages) |
25 January 2001 | Return made up to 30/12/00; full list of members (8 pages) |
15 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 January 2000 | Return made up to 30/12/99; full list of members (8 pages) |
17 January 2000 | Return made up to 30/12/99; full list of members (8 pages) |
5 February 1999 | Return made up to 30/12/98; full list of members (17 pages) |
5 February 1999 | Return made up to 30/12/98; full list of members (17 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 January 1998 | Return made up to 30/12/97; no change of members (11 pages) |
22 January 1998 | Return made up to 30/12/97; no change of members (11 pages) |
6 February 1997 | Return made up to 30/12/96; no change of members (11 pages) |
6 February 1997 | Return made up to 30/12/96; no change of members (11 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
12 May 1996 | Resolutions
|
12 May 1996 | Resolutions
|
5 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
9 January 1996 | Accounting reference date extended from 30/03 to 31/03 (1 page) |
9 January 1996 | Return made up to 30/12/95; full list of members (11 pages) |
9 January 1996 | Accounting reference date extended from 30/03 to 31/03 (1 page) |
9 January 1996 | Return made up to 30/12/95; full list of members (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
2 July 1968 | Particulars of mortgage/charge (4 pages) |
2 July 1968 | Particulars of mortgage/charge (4 pages) |
5 October 1962 | Certificate of incorporation (1 page) |
5 October 1962 | Certificate of incorporation (1 page) |