Wychwood Park
Weston
Cheshire
CW2 5GG
Director Name | Ge Capital Tls Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 July 1999(27 years, 3 months after company formation) |
Appointment Duration | 19 years (closed 17 July 2018) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 January 2004(31 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 17 July 2018) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Jacqueline Victoria Smith |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 April 1996) |
Role | Company Director |
Correspondence Address | Broadway Sitwell Grove Rotherham South Yorkshire S60 3AY |
Director Name | Philip Leigh Brindle |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(19 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 October 1998) |
Role | Company Director |
Correspondence Address | 21 Wrenpark Road Wingerworth Chesterfield Derbyshire S42 6RZ |
Director Name | Jack Wilson Dent |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | The Coach House Cranford Hall Ardsley Barnsley South Yorkshire S71 5EZ |
Director Name | David James Birkett Smith |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 April 1996) |
Role | Company Director |
Correspondence Address | Broadway Sitwell Grove Rotherham South Yorkshire S60 3AY |
Secretary Name | Mr Stephen Jago |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hoober Avenue Sheffield South Yorkshire S11 9SG |
Director Name | Mr Stephen Jago |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 July 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hoober Avenue Sheffield South Yorkshire S11 9SG |
Director Name | Paul Godfrey Whick |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(24 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | Schank By Nachk Doorman Wassenaar 662243am |
Director Name | Jan Robert Van Nieuwkerk |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 April 1996(24 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 17 February 1997) |
Role | Finance Director |
Correspondence Address | Prins Bernhardlaan 2 Amstelveen 1183 Be Netherlands |
Director Name | Hans Arie Riedijk |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 April 1996(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 July 1999) |
Role | Company Director |
Correspondence Address | Trompenburo Straat 10m Amsterdam 1079 Tx |
Director Name | Barry Stanley Desantis |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 April 1996(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 August 1997) |
Role | Managing Director |
Correspondence Address | Buurtweg 12 Wassenaar 2244 Ad |
Director Name | Jonathan Andrew |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 July 1999) |
Role | Country Manager |
Correspondence Address | The Malt House Grove End Upper Brailes Oxfordshire OX15 5BA |
Director Name | Jacob Van Leenan |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 October 1996(24 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 29 October 1998) |
Role | Operations Director |
Correspondence Address | Prins Von Wiedlaanb 2242 Cd Wassenaar The Netherlands |
Director Name | Robert Anthony Smits |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 August 1997(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | Heemraadschapslaan 2 1181 Vb Amstelveen |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1996(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 September 2000) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | TRAF Shelf (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2000(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 January 2004) |
Correspondence Address | Trafalgar House 29 Park Place Leeds West Yorkshire LS1 2SP |
Registered Address | 100 Barbirolli Square Manchester M2 3AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,156,000 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 November 1995 | Delivered on: 29 November 1995 Satisfied on: 24 June 2004 Persons entitled: Royscot Commercial Leasing LTD Classification: Supplementary schedule Secured details: All monies due or to become due from the company to the chargee pursuant to a master agreement dated 8TH november 1993. Particulars: All the company's rights title and interest in the sub-hire agreements described in the schedule attached to the form 395.. see the mortgage charge document for full details. Fully Satisfied |
---|---|
20 October 1995 | Delivered on: 20 October 1995 Satisfied on: 29 June 2004 Persons entitled: Ca Industrial Finance Limited Classification: Acquisition of property Secured details: All monies due. Particulars: Present & future contracts of lease or hire in respect of goods acquired. Fully Satisfied |
20 October 1995 | Delivered on: 20 October 1995 Satisfied on: 29 June 2004 Persons entitled: General Guarantee Corporation Limited Classification: Acquisition of property Secured details: All monies due. Particulars: Interests in sub-hire agreements in respect of goods let or hired to the company. Fully Satisfied |
20 October 1995 | Delivered on: 20 October 1995 Satisfied on: 29 June 2004 Persons entitled: International Nederlanden Lease (UK) LTD Classification: Acquisition of property Secured details: All monies due. Particulars: The benefit of hire contracts. Fully Satisfied |
20 October 1995 | Delivered on: 20 October 1995 Satisfied on: 29 June 2004 Persons entitled: Hitachi Credit (UK) PLC Classification: Acquisition of property Secured details: All monies due. Particulars: The benefit of hire contracts (other than those with the debenture holder) in respect of goods hired from hitachi. Fully Satisfied |
20 October 1995 | Delivered on: 20 October 1995 Satisfied on: 29 June 2004 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Acquisition of property Secured details: All monies due. Particulars: All right title & interest in sub-leases in respect of equipment comprised in hire purchase/leasing/contract hire agreements with the benefit of all guarantees indemnities etc. see the mortgage charge document for full details. Fully Satisfied |
20 October 1995 | Delivered on: 20 October 1995 Satisfied on: 29 June 2004 Persons entitled: Lloyds Bowmaker Limited Classification: Acquisition of property Secured details: All monies due. Particulars: Sub-hire agreements detailed in the schedule attached to the form 400. see the mortgage charge document for full details. Fully Satisfied |
20 October 1995 | Delivered on: 20 October 1995 Satisfied on: 29 June 2004 Persons entitled: Midland Bank PLC Classification: Acquisition of property Secured details: All monies due. Particulars: All book debts and other debts. Fully Satisfied |
20 October 1995 | Delivered on: 20 October 1995 Satisfied on: 29 June 2004 Persons entitled: United Dominions Trust Limited Classification: Acquisition of property Secured details: All monies due. Particulars: The interest from time to time of the company in all motor vehicles the subject matter of a hiring agreement or a hire purchase agreement together with all contracts guarantees indemnities all proceeds of sale etc. see the mortgage charge document for full details. Fully Satisfied |
20 October 1995 | Delivered on: 20 October 1995 Satisfied on: 29 June 2004 Persons entitled: Forward Trust (Inventory Services) Limited and Others Classification: Acquisition of property Secured details: All monies due. Particulars: The benefit of sub lease agreements. See the mortgage charge document for full details. Fully Satisfied |
13 July 1995 | Delivered on: 17 July 1995 Satisfied on: 24 June 2004 Persons entitled: Royscot Industrial Leasing LTD Classification: Supplementary schedule executed pursuant to a master agreement dated 8TH november 1993 (as defined) Secured details: All monies due or to become due from the company to the chargee. Particulars: All rights,title and interest in the sub-hire agreements as described in the schedule. See the mortgage charge document for full details. Fully Satisfied |
6 October 1994 | Delivered on: 8 October 1994 Satisfied on: 24 June 2004 Persons entitled: Royscot Trust PLC Classification: Supplementary schedule Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's rights title and interest in the sub-hire agreements described in the schedule. See the mortgage charge document for full details. Fully Satisfied |
6 October 1994 | Delivered on: 8 October 1994 Satisfied on: 29 June 2004 Persons entitled: Royscot Trust PLC Classification: Supplementary schedule Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's rights title and interest in the sub-hire agreements described in the schedule. See the mortgage charge document for full details. Fully Satisfied |
8 November 1993 | Delivered on: 10 November 1993 Satisfied on: 24 June 2004 Persons entitled: Royscot Trust PLC, Royscot Leasing Limited, Royscot Industrial Leasing Limit Spa Leasing Limitedted, Royscot Commercial Leasing Limited & Roysco Classification: Master agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's rights title and interest in the sub hire agreements. See the mortgage charge document for full details. Fully Satisfied |
28 January 1993 | Delivered on: 3 February 1993 Satisfied on: 24 June 2004 Persons entitled: Internationale Nederlanden Lease (UK) Limited Classification: Debenture hire contracts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's right title and interest in all hire contracts including the right to receive all hire debts. Fully Satisfied |
6 November 1992 | Delivered on: 10 November 1992 Satisfied on: 24 June 2004 Persons entitled: Royscot Trust PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights title and interest in the sub-hire agreements (see form 395 for details). Fully Satisfied |
21 July 1992 | Delivered on: 23 July 1992 Satisfied on: 24 June 2004 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Assignment and charge Secured details: All monies due or to become due from the company to the chargee under the charge. Particulars: All the rights title and interest of the company in the sub leases (see form 395 for full details). Fully Satisfied |
7 April 1992 | Delivered on: 11 April 1992 Satisfied on: 24 June 2004 Persons entitled: General Guarantee Corporation Limited Classification: Deed Secured details: All monies due or to become due from the company to the chargee under the principal agreements (as defined). Particulars: All rights in, all monies due under, all guarantees and insurances under all hire or lease agreements and all equipment contained therein. Fully Satisfied |
25 February 1992 | Delivered on: 26 February 1992 Satisfied on: 24 June 2004 Persons entitled: Royscot Commercial Leasing Limited Classification: Assignment and agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights title and interest in the sub-hire agreements. Fully Satisfied |
12 February 1992 | Delivered on: 13 February 1992 Satisfied on: 24 June 2004 Persons entitled: Royscot Leasing Limited Classification: Assignment and agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights title and interest in the sub -hire agreements. Fully Satisfied |
12 February 1992 | Delivered on: 13 February 1992 Satisfied on: 24 June 2004 Persons entitled: Royscot Leasing Limited Classification: Assignment and agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights title and interest in the sub-hire agreements. Fully Satisfied |
28 January 1992 | Delivered on: 30 January 1992 Satisfied on: 24 June 2004 Persons entitled: Lloyds Bowmaker Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreements. Particulars: All monies benefits and insurances under the terms of the sub-hire agreements (see form 395 doc 645 for details). Fully Satisfied |
28 November 1991 | Delivered on: 3 December 1991 Satisfied on: 24 June 2004 Persons entitled: Royscot Leasing Limited Classification: Assignment & agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's right title and interest in the sub-hire agreements (see form 395 for full details). Fully Satisfied |
28 November 1991 | Delivered on: 29 November 1991 Satisfied on: 24 June 2004 Persons entitled: Royscot Leasing Limited Classification: Assignment and agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's right title and interest in the sub-hire agreements (see form 395 for full details). Fully Satisfied |
7 October 1991 | Delivered on: 9 October 1991 Satisfied on: 24 June 2004 Persons entitled: Lloyds Bowmaker Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the agreeemtns (as defined). Particulars: Various vehicles as described in the schedule attached to form 395/m/397/c including the benefit of all guarantees, indemnities and insurances under the sub-hire agreements. Fully Satisfied |
17 July 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2016 | Restoration by order of the court (4 pages) |
16 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2005 | Application for striking-off (1 page) |
22 July 2005 | Return made up to 16/07/05; full list of members (3 pages) |
4 July 2005 | Resolutions
|
24 June 2005 | Application for reregistration from LTD to UNLTD (2 pages) |
24 June 2005 | Members' assent for rereg from LTD to UNLTD (1 page) |
24 June 2005 | Re-registration of Memorandum and Articles (13 pages) |
24 June 2005 | Declaration of assent for reregistration to UNLTD (1 page) |
24 June 2005 | Certificate of re-registration from Limited to Unlimited (1 page) |
7 June 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
23 May 2005 | Resolutions
|
22 July 2004 | Director's particulars changed (1 page) |
22 July 2004 | Return made up to 16/07/04; full list of members (5 pages) |
29 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
27 March 2004 | Director's particulars changed (1 page) |
3 February 2004 | Secretary resigned (1 page) |
3 February 2004 | Registered office changed on 03/02/04 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page) |
3 February 2004 | New secretary appointed (2 pages) |
10 September 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
23 July 2003 | Return made up to 16/07/03; full list of members
|
28 June 2003 | Director's particulars changed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
28 November 2002 | Resolutions
|
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
2 August 2002 | Return made up to 16/07/02; full list of members
|
24 December 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
23 July 2001 | Return made up to 16/07/01; full list of members
|
19 September 2000 | Return made up to 16/07/00; full list of members
|
11 September 2000 | Registered office changed on 11/09/00 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page) |
11 September 2000 | New secretary appointed (2 pages) |
11 September 2000 | Secretary resigned (1 page) |
31 July 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
1 November 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | Return made up to 16/07/99; full list of members (6 pages) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
25 January 1999 | Director's particulars changed (1 page) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | Director resigned (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
3 August 1998 | Return made up to 16/07/98; full list of members
|
19 March 1998 | Director's particulars changed (1 page) |
3 November 1997 | Full accounts made up to 31 December 1996 (19 pages) |
21 October 1997 | Registered office changed on 21/10/97 from: 15TH floor moor house 119 london wall london EC2Y 5ET (1 page) |
5 September 1997 | New director appointed (2 pages) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | Director's particulars changed (1 page) |
21 July 1997 | Return made up to 16/07/97; no change of members
|
11 March 1997 | Director resigned (1 page) |
10 March 1997 | Director resigned (1 page) |
14 October 1996 | New director appointed (2 pages) |
23 August 1996 | Director resigned (1 page) |
13 August 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
17 July 1996 | Return made up to 16/07/96; full list of members
|
16 July 1996 | Resolutions
|
16 July 1996 | Memorandum and Articles of Association (6 pages) |
16 July 1996 | Resolutions
|
1 July 1996 | Registered office changed on 01/07/96 from: nursery street sheffield S3 8GG (1 page) |
27 June 1996 | Full accounts made up to 30 September 1995 (20 pages) |
30 May 1996 | New director appointed (2 pages) |
22 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 1996 | New secretary appointed (1 page) |
2 May 1996 | Secretary resigned (1 page) |
2 May 1996 | Director resigned (2 pages) |
2 May 1996 | Director resigned (1 page) |
1 May 1996 | New director appointed (2 pages) |
1 May 1996 | New director appointed (2 pages) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | New director appointed (2 pages) |
29 November 1995 | Particulars of mortgage/charge (6 pages) |
25 October 1995 | Return made up to 16/07/95; no change of members (6 pages) |
20 October 1995 | Particulars of property mortgage/charge (4 pages) |
20 October 1995 | Particulars of property mortgage/charge (4 pages) |
20 October 1995 | Particulars of property mortgage/charge (4 pages) |
20 October 1995 | Particulars of property mortgage/charge (4 pages) |
20 October 1995 | Particulars of property mortgage/charge (6 pages) |
20 October 1995 | Particulars of property mortgage/charge (4 pages) |
20 October 1995 | Particulars of property mortgage/charge (8 pages) |
20 October 1995 | Particulars of property mortgage/charge (6 pages) |
20 October 1995 | Particulars of property mortgage/charge (6 pages) |
4 August 1995 | Full accounts made up to 30 September 1994 (16 pages) |
17 July 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (91 pages) |
9 July 1991 | Particulars of mortgage/charge (7 pages) |
9 July 1991 | Particulars of mortgage/charge (7 pages) |
24 February 1989 | Particulars of mortgage/charge (5 pages) |