London
NW2 2JX
Director Name | Mr Andrew Charles Kutty Vergis |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2003(18 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 04 April 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 10 24 Bartholomew Square London GC1V 3QT |
Director Name | Mr Roger Ashley Daw |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | English |
Status | Closed |
Appointed | 07 October 2004(20 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 04 April 2013) |
Role | Education Consultant |
Country of Residence | England |
Correspondence Address | Milton Villa Eastbourne Road Seaford East Sussex BN25 4BB |
Secretary Name | Mr Martin James Buczkiewicz |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 2004(20 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 04 April 2013) |
Role | Company Director |
Correspondence Address | 6 Orchard Close Osgathorpe Loughborough Leicestershire LE12 9UF |
Director Name | Gael Armstrong |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2006(22 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 04 April 2013) |
Role | Formerly Head Of Uk Relationship Managers |
Country of Residence | United Kingdom |
Correspondence Address | 40 Fairway Guildford Surrey GU1 2XW |
Director Name | Ian Macrae Young |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2008(23 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 04 April 2013) |
Role | Health Promotion Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Frogston Avenue Edinburgh EH10 7AQ Scotland |
Director Name | Lynda Finn |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(7 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 14 February 1992) |
Role | Education Officer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Dovey Lodge Bewdley Street London N1 1HG |
Director Name | Charles Edward Wise |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 October 1991(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 March 1995) |
Role | Education Adviser |
Correspondence Address | Brantwood Combe Chalford Hill Stroud Gloucestershire GL6 8BS Wales |
Director Name | Charles Ryder |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 October 1991(7 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 February 1992) |
Role | Retired College Lecturer |
Correspondence Address | 9 Astons Close Brierley Hill West Midlands DY5 2QT |
Director Name | Dr Margaret Anne Jones |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 October 1991(7 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 14 February 1992) |
Role | Administrator |
Correspondence Address | Rowans Harewood Road Chalfont St Giles Buckinghamshire HP8 4UA |
Director Name | Graham George |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 October 1991(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 June 1994) |
Role | Retired Headmaster |
Correspondence Address | 2606 Uxbridge Road Mill End Rickmansworth WD3 2EA |
Director Name | Nancy Elliott |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 October 1991(7 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 14 February 1992) |
Role | Retired Inspector Of Schools |
Correspondence Address | Coromandel Burnoffield Newcastle Upon Tyne NE1 6AZ |
Secretary Name | Mr Stanley Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(7 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 1 Broadway Mews Hale Altrincham Cheshire WA15 0PH |
Director Name | Mr John Cooke |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(8 years after company formation) |
Appointment Duration | 19 years, 5 months (resigned 07 January 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 25 Montague Walk Upper Poppleton York North Yorkshire YO26 6JG |
Director Name | Nigel Brian Munday |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(8 years, 4 months after company formation) |
Appointment Duration | -2 years, 10 months (resigned 23 October 1991) |
Role | General Manager |
Correspondence Address | 86 Plymouth Drive Stubbington Fareham Hampshire PO14 3SP |
Director Name | Roy Bailie |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 June 1999) |
Role | Company Director |
Correspondence Address | 60 Balymena Road Doagh Ballyclare Belfast Northern Ireland |
Director Name | Michael David Malone |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(9 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 February 2006) |
Role | Solicitor |
Correspondence Address | Cark Farm Cark In Cartmel Grange Over Sands LA11 7PE |
Director Name | John Malcolm Rae |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(12 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 16 December 2006) |
Role | Retired |
Correspondence Address | 2s Cedar Lodge Lythe Hill Park Haslemere Surrey GU27 3TD |
Director Name | Prof Lee Adams |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 October 2000) |
Role | Director Of Health Promotion |
Country of Residence | England |
Correspondence Address | 63 Bower Road Sheffield Yorkshire S10 1ER |
Director Name | Baroness Doreen Elizabeth Massey |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(12 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 21 January 2010) |
Role | Chair Nta & Labour Peer |
Country of Residence | United Kingdom |
Correspondence Address | 34 Ravenswood Road London SW12 9JP |
Director Name | Geoffrey Monaghan |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2002(17 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 21 January 2010) |
Role | Regional Drugs And Hiv/Aids Ex |
Country of Residence | United Kingdom |
Correspondence Address | 13 Saint Michaels Terrace Alexandra Palace London N22 7SJ |
Director Name | Dr Faith Hill |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 January 2007) |
Role | Divisional Director Medical Ed |
Correspondence Address | 28 Velmore Road Chandlers Ford Eastleigh Hampshire SO53 3HE |
Secretary Name | David Miles Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 September 2004) |
Role | Company Director |
Correspondence Address | 8 Trimingham Drive Bury Lancashire BL8 1HB |
Director Name | Brian Harry Ferguson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 November 2008) |
Role | Corporate Banker Retired |
Correspondence Address | 32 Belfield Road Didsbury Manchester Greater Manchester M20 6BH |
Director Name | Paul Green |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 April 2008) |
Role | Employment Lawyer |
Correspondence Address | 5 Clifton Avenue Altrincham Cheshire WA15 8HE |
Director Name | Miss Carolyn Rosemary Jones |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 19 January 2012) |
Role | Solicitor Of Insolvency & Corporate Recovery |
Country of Residence | United Kingdom |
Correspondence Address | 60 Oakley Road London Greater London N1 3LS |
Website | tacade.com/ |
---|
Registered Address | The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £286,307 |
Net Worth | £49,311 |
Cash | £10,364 |
Current Liabilities | £57,488 |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
4 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2013 | Final Gazette dissolved following liquidation (1 page) |
4 April 2013 | Final Gazette dissolved following liquidation (1 page) |
4 January 2013 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
4 January 2013 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
7 March 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
7 March 2012 | Statement of affairs with form 4.19 (7 pages) |
7 March 2012 | Appointment of a voluntary liquidator (2 pages) |
7 March 2012 | Resolutions
|
7 March 2012 | Resolutions
|
7 March 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
7 March 2012 | Appointment of a voluntary liquidator (2 pages) |
7 March 2012 | Statement of affairs with form 4.19 (7 pages) |
6 February 2012 | Termination of appointment of John Cooke as a director on 7 January 2012 (1 page) |
6 February 2012 | Termination of appointment of Carolyn Jones as a director (1 page) |
6 February 2012 | Registered office address changed from Old Exchange Buildings 6 st Anns Passage King Street Manchester M2 6AD on 6 February 2012 (1 page) |
6 February 2012 | Termination of appointment of John Cooke as a director (1 page) |
6 February 2012 | Termination of appointment of Carolyn Rosemary Jones as a director on 19 January 2012 (1 page) |
6 February 2012 | Registered office address changed from Old Exchange Buildings 6 St Anns Passage King Street Manchester M2 6AD on 6 February 2012 (1 page) |
6 February 2012 | Registered office address changed from Old Exchange Buildings 6 St Anns Passage King Street Manchester M2 6AD on 6 February 2012 (1 page) |
23 November 2011 | Annual return made up to 22 October 2011 no member list (9 pages) |
23 November 2011 | Annual return made up to 22 October 2011 no member list (9 pages) |
7 July 2011 | Accounts made up to 30 September 2010 (21 pages) |
7 July 2011 | Full accounts made up to 30 September 2010 (21 pages) |
25 November 2010 | Appointment of Ms Carolyn Jones as a director (2 pages) |
25 November 2010 | Director's details changed for Gael Armstrong on 21 January 2010 (2 pages) |
25 November 2010 | Annual return made up to 22 October 2010 no member list (9 pages) |
25 November 2010 | Director's details changed for Gael Armstrong on 21 January 2010 (2 pages) |
25 November 2010 | Annual return made up to 22 October 2010 no member list (9 pages) |
25 November 2010 | Appointment of Ms Carolyn Jones as a director (2 pages) |
24 November 2010 | Termination of appointment of Doreen Massey as a director (1 page) |
24 November 2010 | Termination of appointment of Doreen Massey as a director (1 page) |
24 November 2010 | Termination of appointment of Geoffrey Monaghan as a director (1 page) |
24 November 2010 | Termination of appointment of Geoffrey Monaghan as a director (1 page) |
23 April 2010 | Accounts made up to 30 September 2009 (21 pages) |
23 April 2010 | Full accounts made up to 30 September 2009 (21 pages) |
19 November 2009 | Director's details changed for Gael Armstrong on 22 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Baroness Doreen Elizabeth Massey on 22 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 22 October 2009 no member list (6 pages) |
19 November 2009 | Director's details changed for Gael Armstrong on 22 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 22 October 2009 no member list (6 pages) |
19 November 2009 | Director's details changed for Baroness Doreen Elizabeth Massey on 22 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Andrew Charles Kutty Vergis on 22 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Hazel Slavin on 22 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Ian Macrae Young on 22 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Roger Ashley Daw on 22 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr John Cooke on 22 October 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Martin James Buczkiewicz on 18 November 2009 (1 page) |
18 November 2009 | Director's details changed for Andrew Charles Kutty Vergis on 22 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Roger Ashley Daw on 22 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Geoffrey Monaghan on 22 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Hazel Slavin on 22 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Ian Macrae Young on 22 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Geoffrey Monaghan on 22 October 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Martin James Buczkiewicz on 18 November 2009 (1 page) |
18 November 2009 | Director's details changed for Mr John Cooke on 22 October 2009 (2 pages) |
13 March 2009 | Full accounts made up to 30 September 2008 (20 pages) |
13 March 2009 | Accounts made up to 30 September 2008 (20 pages) |
8 January 2009 | Annual return made up to 22/10/08 (7 pages) |
8 January 2009 | Director's change of particulars / geoffrey monaghan / 06/12/2008 (1 page) |
8 January 2009 | Director's change of particulars / roger daw / 06/01/2009 (1 page) |
8 January 2009 | Director's Change of Particulars / geoffrey monaghan / 06/12/2008 / Occupation was: detective sergeant, now: regional drugs and hiv/aids ex (1 page) |
8 January 2009 | Director appointed ian macrae young (2 pages) |
8 January 2009 | Director's change of particulars / andrew kutty vergis / 06/01/2009 (1 page) |
8 January 2009 | Director's Change of Particulars / andrew kutty vergis / 06/01/2009 / HouseName/Number was: , now: flat 10; Street was: 121 northchurch road, now: 24 bartholomew square; Area was: islington, now: ; Post Code was: N1 3NU, now: EC1V 3QT; Occupation was: solicitor, now: general counsel (1 page) |
8 January 2009 | Annual return made up to 22/10/08 (7 pages) |
8 January 2009 | Director appointed ian macrae young (2 pages) |
8 January 2009 | Director's Change of Particulars / roger daw / 06/01/2009 / HouseName/Number was: , now: milton villa; Street was: oasland's house, now: eastbourne road; Area was: 4 broad lane, now: ; Post Town was: cottenham, now: seaford; Region was: cambridgeshire, now: east sussex; Post Code was: CB24 8AJ, now: BN25 4BB (1 page) |
19 November 2008 | Appointment terminated director brian ferguson (1 page) |
19 November 2008 | Appointment terminated director paul green (1 page) |
19 November 2008 | Appointment Terminated Director brian ferguson (1 page) |
19 November 2008 | Appointment Terminated Director paul green (1 page) |
17 June 2008 | Full accounts made up to 30 September 2007 (20 pages) |
17 June 2008 | Auditor's resignation (2 pages) |
17 June 2008 | Accounts made up to 30 September 2007 (20 pages) |
17 June 2008 | Auditor's resignation (2 pages) |
3 November 2007 | Annual return made up to 22/10/07 (8 pages) |
3 November 2007 | Annual return made up to 22/10/07
|
23 March 2007 | Full accounts made up to 30 September 2006 (20 pages) |
23 March 2007 | Accounts made up to 30 September 2006 (20 pages) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
3 November 2006 | Annual return made up to 22/10/06
|
3 November 2006 | Annual return made up to 22/10/06 (7 pages) |
21 June 2006 | Accounts made up to 30 September 2005 (19 pages) |
21 June 2006 | Full accounts made up to 30 September 2005 (19 pages) |
15 November 2005 | Annual return made up to 22/10/05
|
15 November 2005 | Annual return made up to 22/10/05 (7 pages) |
15 March 2005 | Full accounts made up to 30 September 2004 (18 pages) |
15 March 2005 | Accounts made up to 30 September 2004 (18 pages) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | Secretary resigned (1 page) |
10 November 2004 | Annual return made up to 22/10/04
|
10 November 2004 | Annual return made up to 22/10/04 (7 pages) |
18 October 2004 | New secretary appointed (2 pages) |
18 October 2004 | New secretary appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
23 March 2004 | Accounts made up to 30 September 2003 (17 pages) |
23 March 2004 | Full accounts made up to 30 September 2003 (17 pages) |
13 November 2003 | Annual return made up to 22/10/03 (7 pages) |
13 November 2003 | Annual return made up to 22/10/03 (7 pages) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | New secretary appointed (2 pages) |
6 February 2003 | New director appointed (2 pages) |
6 February 2003 | New director appointed (2 pages) |
30 January 2003 | Accounts made up to 30 September 2002 (17 pages) |
30 January 2003 | Full accounts made up to 30 September 2002 (17 pages) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
22 November 2002 | Annual return made up to 22/10/02
|
22 November 2002 | Annual return made up to 22/10/02 (6 pages) |
27 June 2002 | Director's particulars changed (1 page) |
27 June 2002 | Director's particulars changed (1 page) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
6 February 2002 | Accounts made up to 30 September 2001 (13 pages) |
6 February 2002 | Full accounts made up to 30 September 2001 (13 pages) |
19 November 2001 | Annual return made up to 22/10/01 (4 pages) |
19 November 2001 | Annual return made up to 22/10/01 (4 pages) |
28 December 2000 | Accounts made up to 30 September 2000 (28 pages) |
28 December 2000 | Full accounts made up to 30 September 2000 (28 pages) |
8 November 2000 | Annual return made up to 22/10/00
|
8 November 2000 | Annual return made up to 22/10/00 (5 pages) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
14 January 2000 | Accounts made up to 30 September 1999 (13 pages) |
14 January 2000 | Full accounts made up to 30 September 1999 (13 pages) |
15 November 1999 | Annual return made up to 22/10/99 (5 pages) |
15 November 1999 | Annual return made up to 22/10/99 (5 pages) |
27 July 1999 | Director's particulars changed (1 page) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | Director's particulars changed (1 page) |
27 July 1999 | Director resigned (1 page) |
15 April 1999 | Memorandum and Articles of Association (24 pages) |
15 April 1999 | Memorandum and Articles of Association (24 pages) |
13 January 1999 | Full accounts made up to 30 September 1998 (13 pages) |
13 January 1999 | Accounts made up to 30 September 1998 (13 pages) |
20 November 1998 | Annual return made up to 22/10/98 (6 pages) |
20 November 1998 | Annual return made up to 22/10/98 (6 pages) |
28 October 1998 | Memorandum and Articles of Association (24 pages) |
28 October 1998 | Memorandum and Articles of Association (24 pages) |
20 January 1998 | Full accounts made up to 30 September 1997 (15 pages) |
20 January 1998 | Accounts made up to 30 September 1997 (15 pages) |
26 November 1997 | Annual return made up to 22/10/97 (6 pages) |
26 November 1997 | Annual return made up to 22/10/97 (6 pages) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | New director appointed (2 pages) |
15 May 1997 | Director's particulars changed (1 page) |
15 May 1997 | Director's particulars changed (1 page) |
9 January 1997 | Accounts made up to 30 September 1996 (13 pages) |
9 January 1997 | Full accounts made up to 30 September 1996 (13 pages) |
21 November 1996 | Annual return made up to 22/10/96 (4 pages) |
21 November 1996 | Annual return made up to 22/10/96 (4 pages) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | New director appointed (2 pages) |
1 February 1996 | Full accounts made up to 30 September 1995 (12 pages) |
1 February 1996 | Accounts made up to 30 September 1995 (12 pages) |
22 November 1995 | Annual return made up to 22/10/95 (4 pages) |
22 November 1995 | Annual return made up to 22/10/95 (4 pages) |
23 April 1995 | Director resigned (2 pages) |
23 April 1995 | Director resigned (2 pages) |
22 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 1991 | Particulars of mortgage/charge (3 pages) |
5 June 1991 | Particulars of mortgage/charge (3 pages) |
24 July 1984 | Incorporation (33 pages) |
24 July 1984 | Incorporation (33 pages) |