Company NamePoint Eight Limited
Company StatusActive
Company Number01370878
CategoryPrivate Limited Company
Incorporation Date26 May 1978(45 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMrs Adele Callan
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2011(32 years, 9 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cooper Room Deva Centre
Trinity Way
Manchester
M3 7BG
Director NameMr Kevin Anthony Devine
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2011(32 years, 9 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cooper Room Deva Centre
Trinity Way
Manchester
M3 7BG
Director NameMr Andrew Wall
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2011(32 years, 9 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cooper Room Deva Centre
Trinity Way
Manchester
M3 7BG
Director NameMr Jeffrey William Rowntree
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2011(32 years, 11 months after company formation)
Appointment Duration13 years
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cooper Room Deva Centre
Trinity Way
Manchester
M3 7BG
Director NameMr Wayne David Massey
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(34 years, 10 months after company formation)
Appointment Duration11 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Brayford Avenue
Brayford Avenue
Brierley Hill
West Midlands
DY5 3PW
Director NameMr Roger Bray
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(14 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 1998)
RoleMarketing Director
Correspondence Address21 Wheeler Street
Stourbridge
West Midlands
DY8 1XL
Director NameMr Malcolm Roy Hadley
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(14 years, 6 months after company formation)
Appointment Duration17 years, 4 months (resigned 18 April 2010)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address20 South Road
Hagley
Stourbridge
West Midlands
DY9 0JT
Secretary NameMr Malcolm Roy Hadley
NationalityBritish
StatusResigned
Appointed30 November 1992(14 years, 6 months after company formation)
Appointment Duration17 years, 4 months (resigned 18 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 South Road
Hagley
Stourbridge
West Midlands
DY9 0JT
Director NameRoy Williams
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(15 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 1998)
RoleWorks Director
Correspondence Address49 Witley Avenue
Halesowen
West Midlands
B63 4DU
Director NameGary John Bagnall
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(19 years, 10 months after company formation)
Appointment Duration3 years (resigned 07 April 2001)
RoleWorks Director
Correspondence Address99 Ploverdale Crescent
Kingswinford
West Midlands
DY6 8XU
Director NameGregory Paul Childs
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(20 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 December 2007)
RoleManaging Director
Correspondence AddressOld House Farm
Norton
Beauchamp
Worcestershire
WR10 2LQ
Director NameMr Jeffrey William Rowntree
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2002(23 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 21 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hope Street
Wordsley
Stourbridge
West Midlands
DY8 5QB
Director NameMichael Leslie Westwood
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2003(24 years, 10 months after company formation)
Appointment Duration12 months (resigned 31 March 2004)
RoleAccountant
Correspondence Address63 Ivyhouse Lane
Coseley
Bilston
West Midlands
WV14 9JU
Director NameRobert Victor John Noakes
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2007(28 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 September 2008)
RoleWorks Manager
Correspondence Address14 Fieldview Close
Coseley
West Midlands
WV14 8RH
Director NameSarah Louise Liversidge
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(32 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThicknall Cottage Thicknall Lane
Clent
Stourbridge
West Midlands
DY9 0HN
Secretary NameSarah Louise Liversidge
NationalityBritish
StatusResigned
Appointed01 October 2010(32 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 February 2011)
RoleCompany Director
Correspondence AddressThicknall Cottage Thicknall Lane
Clent
Stourbridge
Worcestershire
DY9 0HN

Contact

Websitewww.point8.co.uk
Email address[email protected]
Telephone01343 522940
Telephone regionElgin

Location

Registered AddressThe Cooper Room Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

1.4k at £1Point Eight Systems LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£546,522
Cash£2,985
Current Liabilities£1,473,481

Accounts

Latest Accounts31 March 2012 (12 years ago)
Next Accounts Due31 December 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due14 April 2017 (overdue)

Charges

17 December 2012Delivered on: 18 December 2012
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
23 February 2011Delivered on: 24 February 2011
Satisfied on: 20 December 2012
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, plant & machinery see image for full details.
Fully Satisfied
20 May 2008Delivered on: 22 May 2008
Satisfied on: 26 January 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
29 January 2008Delivered on: 31 January 2008
Satisfied on: 18 September 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Book debt debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge all book and other debts under an agreement dated 29 january 2008 floating charge all book and other debts.
Fully Satisfied
18 July 2000Delivered on: 20 July 2000
Satisfied on: 18 September 2010
Persons entitled: Adwest Dudley Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and lease of even date.
Particulars: An initial deposit of £33,333.33.
Fully Satisfied
1 August 1986Delivered on: 13 August 1986
Satisfied on: 18 September 2010
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Inc all heritable property & assets in scotland (see document). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

7 July 2023Restoration by order of the court (3 pages)
31 January 2015Final Gazette dissolved following liquidation (1 page)
31 January 2015Final Gazette dissolved following liquidation (1 page)
31 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2014Administrator's progress report to 24 October 2014 (15 pages)
12 November 2014Administrator's progress report to 24 October 2014 (15 pages)
31 October 2014Notice of move from Administration to Dissolution on 24 October 2014 (15 pages)
31 October 2014Notice of move from Administration to Dissolution on 24 October 2014 (15 pages)
24 June 2014Administrator's progress report to 18 May 2014 (29 pages)
24 June 2014Administrator's progress report to 18 May 2014 (29 pages)
27 May 2014Statement of affairs with form 2.14B (11 pages)
27 May 2014Statement of affairs with form 2.14B (11 pages)
2 May 2014Result of meeting of creditors (2 pages)
2 May 2014Result of meeting of creditors (2 pages)
18 December 2013Statement of administrator's proposal (21 pages)
18 December 2013Statement of administrator's proposal (21 pages)
3 December 2013Notice of completion of voluntary arrangement (11 pages)
3 December 2013Notice of completion of voluntary arrangement (11 pages)
27 November 2013Registered office address changed from Unit 14 Narrowboat Way Blackbrook Valley Industrial Estate Dudley West Midlands DY2 0EZ United Kingdom on 27 November 2013 (2 pages)
27 November 2013Registered office address changed from Unit 14 Narrowboat Way Blackbrook Valley Industrial Estate Dudley West Midlands DY2 0EZ United Kingdom on 27 November 2013 (2 pages)
26 November 2013Appointment of an administrator (1 page)
26 November 2013Appointment of an administrator (1 page)
10 September 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 April 2013Appointment of Mr Wayne David Massey as a director on 28 March 2013 (2 pages)
10 April 2013Appointment of Mr Wayne David Massey as a director on 28 March 2013 (2 pages)
14 February 2013Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
14 February 2013Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 December 2012Director's details changed for Mr Kevin Anthony Devine on 20 December 2012 (2 pages)
20 December 2012Director's details changed for Mrs Adele Callan on 20 December 2012 (2 pages)
20 December 2012Director's details changed for Mr Jeffrey William Rowntree on 20 December 2012 (2 pages)
20 December 2012Director's details changed for Mr Andrew Wall on 20 December 2012 (2 pages)
20 December 2012Director's details changed for Mr Kevin Anthony Devine on 20 December 2012 (2 pages)
20 December 2012Director's details changed for Mr Andrew Wall on 20 December 2012 (2 pages)
20 December 2012Director's details changed for Mr Jeffrey William Rowntree on 20 December 2012 (2 pages)
20 December 2012Director's details changed for Mrs Adele Callan on 20 December 2012 (2 pages)
18 December 2012Particulars of a mortgage or charge / charge no: 6 (9 pages)
18 December 2012Particulars of a mortgage or charge / charge no: 6 (9 pages)
14 June 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-06-14
  • GBP 1,400
(6 pages)
14 June 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-06-14
  • GBP 1,400
(6 pages)
1 March 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 March 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 February 2012Registered office address changed from No 1 st Paul's Square Liverpool L3 9SJ on 10 February 2012 (1 page)
10 February 2012Registered office address changed from No 1 st Paul's Square Liverpool L3 9SJ on 10 February 2012 (1 page)
27 April 2011Appointment of Mr Jeffrey William Rowntree as a director (3 pages)
27 April 2011Appointment of Mr Jeffrey William Rowntree as a director (3 pages)
21 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
21 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
8 March 2011Appointment of Mrs Adele Callan as a director (3 pages)
8 March 2011Appointment of Mr Andrew Wall as a director (3 pages)
8 March 2011Appointment of Kevin Devine as a director (3 pages)
8 March 2011Appointment of Mrs Adele Callan as a director (3 pages)
8 March 2011Appointment of Kevin Devine as a director (3 pages)
8 March 2011Appointment of Mr Andrew Wall as a director (3 pages)
7 March 2011Termination of appointment of Jeffrey Rowntree as a director (2 pages)
7 March 2011Termination of appointment of Jeffrey Rowntree as a director (2 pages)
7 March 2011Registered office address changed from Suite 306 Third Floor Fort Dunlop Fort Parkway Birmingham B24 9FD on 7 March 2011 (2 pages)
7 March 2011Termination of appointment of Sarah Liversidge as a director (2 pages)
7 March 2011Termination of appointment of Sarah Liversidge as a director (2 pages)
7 March 2011Termination of appointment of Sarah Liversidge as a secretary (2 pages)
7 March 2011Registered office address changed from Suite 306 Third Floor Fort Dunlop Fort Parkway Birmingham B24 9FD on 7 March 2011 (2 pages)
7 March 2011Termination of appointment of Sarah Liversidge as a secretary (2 pages)
7 March 2011Registered office address changed from Suite 306 Third Floor Fort Dunlop Fort Parkway Birmingham B24 9FD on 7 March 2011 (2 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
27 January 2011Registered office address changed from Unit 14 Narrowboat Way Blackbrook Valley Ind Est Dudley West Midlands DY2 0EZ on 27 January 2011 (2 pages)
27 January 2011Registered office address changed from Unit 14 Narrowboat Way Blackbrook Valley Ind Est Dudley West Midlands DY2 0EZ on 27 January 2011 (2 pages)
17 November 2010Amended accounts made up to 31 March 2010 (4 pages)
17 November 2010Amended accounts made up to 31 March 2010 (4 pages)
12 October 2010Appointment of Sarah Louise Liversidge as a secretary (3 pages)
12 October 2010Appointment of Sarah Louise Liversidge as a secretary (3 pages)
22 September 2010Appointment of Sarah Louise Liversidge as a director (3 pages)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 September 2010Appointment of Sarah Louise Liversidge as a director (3 pages)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 May 2010Termination of appointment of Malcolm Hadley as a secretary (2 pages)
18 May 2010Termination of appointment of Malcolm Hadley as a secretary (2 pages)
18 May 2010Termination of appointment of Malcolm Hadley as a director (2 pages)
18 May 2010Termination of appointment of Malcolm Hadley as a director (2 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Jeffrey William Rowntree on 31 March 2010 (2 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Jeffrey William Rowntree on 31 March 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 April 2009Return made up to 31/03/09; full list of members (4 pages)
10 April 2009Return made up to 31/03/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 October 2008Appointment terminated director robert noakes (1 page)
2 October 2008Appointment terminated director robert noakes (1 page)
22 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
15 May 2008Return made up to 31/03/08; no change of members (7 pages)
15 May 2008Return made up to 31/03/08; no change of members (7 pages)
31 January 2008Particulars of mortgage/charge (3 pages)
31 January 2008Particulars of mortgage/charge (3 pages)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
18 May 2007Return made up to 31/03/07; full list of members (7 pages)
18 May 2007Return made up to 31/03/07; full list of members (7 pages)
30 April 2007New director appointed (2 pages)
30 April 2007New director appointed (2 pages)
1 February 2007Accounts made up to 31 March 2006 (17 pages)
1 February 2007Accounts made up to 31 March 2006 (17 pages)
23 May 2006Return made up to 31/03/06; full list of members (7 pages)
23 May 2006Return made up to 31/03/06; full list of members (7 pages)
13 January 2006Accounts made up to 31 March 2005 (19 pages)
13 January 2006Accounts made up to 31 March 2005 (19 pages)
15 April 2005Return made up to 31/03/05; full list of members (7 pages)
15 April 2005Return made up to 31/03/05; full list of members (7 pages)
2 February 2005 (18 pages)
2 February 2005 (18 pages)
4 May 2004Return made up to 31/03/04; full list of members (9 pages)
4 May 2004Return made up to 31/03/04; full list of members (9 pages)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
18 January 2004Accounts made up to 31 March 2003 (18 pages)
18 January 2004Accounts made up to 31 March 2003 (18 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
16 April 2003Return made up to 31/03/03; full list of members (8 pages)
16 April 2003Return made up to 31/03/03; full list of members (8 pages)
22 November 2002Accounts made up to 31 March 2002 (17 pages)
22 November 2002Accounts made up to 31 March 2002 (17 pages)
11 June 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2002Accounts made up to 31 March 2001 (18 pages)
26 January 2002Accounts made up to 31 March 2001 (18 pages)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
8 May 2001Return made up to 31/03/01; full list of members (8 pages)
8 May 2001Return made up to 31/03/01; full list of members (8 pages)
19 December 2000Accounts made up to 31 March 2000 (19 pages)
19 December 2000Accounts made up to 31 March 2000 (19 pages)
31 October 2000Registered office changed on 31/10/00 from: shaw road dudley west midlands DY2 8TP (1 page)
31 October 2000Registered office changed on 31/10/00 from: shaw road dudley west midlands DY2 8TP (1 page)
20 July 2000Particulars of mortgage/charge (3 pages)
20 July 2000Particulars of mortgage/charge (3 pages)
11 April 2000Return made up to 31/03/00; full list of members (8 pages)
11 April 2000Return made up to 31/03/00; full list of members (8 pages)
17 December 1999Full accounts made up to 31 March 1999 (29 pages)
17 December 1999Full accounts made up to 31 March 1999 (29 pages)
20 April 1999Return made up to 31/03/99; full list of members (6 pages)
20 April 1999Return made up to 31/03/99; full list of members (6 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
29 March 1999Full accounts made up to 31 March 1998 (19 pages)
29 March 1999Full accounts made up to 31 March 1998 (19 pages)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
11 May 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
29 January 1998Full accounts made up to 31 March 1997 (19 pages)
29 January 1998Full accounts made up to 31 March 1997 (19 pages)
27 March 1997Return made up to 31/03/97; full list of members (6 pages)
27 March 1997Return made up to 31/03/97; full list of members (6 pages)
25 February 1997Amended full accounts made up to 31 March 1996 (19 pages)
25 February 1997Amended full accounts made up to 31 March 1996 (19 pages)
30 January 1997Full accounts made up to 31 March 1996 (18 pages)
30 January 1997Full accounts made up to 31 March 1996 (18 pages)
24 March 1996Return made up to 31/03/96; full list of members (6 pages)
24 March 1996Return made up to 31/03/96; full list of members (6 pages)
7 February 1996Full accounts made up to 31 March 1995 (19 pages)
7 February 1996Full accounts made up to 31 March 1995 (19 pages)
6 April 1995Return made up to 31/03/95; full list of members (6 pages)
6 April 1995Return made up to 31/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
13 August 1986Particulars of mortgage/charge (3 pages)
13 August 1986Particulars of mortgage/charge (3 pages)