Ashby-De-La-Zouch
LE65 1AE
Secretary Name | Mrs May Haussels |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1991(6 years, 4 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Abbotsford Road Ashby-De-La-Zouch LE65 1AE |
Director Name | Rolf Joseph Lenders |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 July 1991(6 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 01 May 1992) |
Role | Company Director |
Correspondence Address | Flat 1 Portland Road Bowdon Altrincham Cheshire WA14 2NY |
Director Name | Mr Jurgen Haussels |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 July 1991(6 years, 4 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 08 May 2018) |
Role | Wine Consultant |
Country of Residence | England |
Correspondence Address | 9 Ravenwood Drive Hale Barns Cheshire WA15 0JA |
Director Name | Mr Oliver Haussels |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2008(23 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 03 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Poplar Avenue Altrincham Cheshire WA14 1LF |
Website | www.cowines.com |
---|---|
Email address | [email protected] |
Telephone | 0161 9763696 |
Telephone region | Manchester |
Registered Address | Unit 14 Park Road Estate Park Road Timperley Cheshire WA14 5QH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £287,468 |
Cash | £4,673 |
Current Liabilities | £179,383 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 18 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 2 May 2025 (1 year from now) |
31 October 2007 | Delivered on: 5 November 2007 Satisfied on: 26 April 2014 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 14 park road estate park road timperley t/no GM445878 all rights attached to it, all buildings erections fixtures and fittings fixed plant and machinery any insurance and any proceeds of sale, the benefits claims and returns in respect of any insurance by way of assignment the rental income the benefit of guarantees warranties and representations. See the mortgage charge document for full details. Fully Satisfied |
---|---|
31 October 2007 | Delivered on: 3 November 2007 Satisfied on: 26 April 2014 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 12 park road estate park road timperley t/no GM889689 including all rights attached or appurtenant to it and all buildings erections fixtures and fittings by way of first fixed charge all benefits by way of first priority assignment the gross rents the benefits of all guarantees and all present and future agreements. See the mortgage charge document for full details. Fully Satisfied |
30 October 2007 | Delivered on: 1 November 2007 Satisfied on: 14 April 2014 Persons entitled: Alliance & Leicester PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
27 January 2000 | Delivered on: 29 January 2000 Satisfied on: 2 November 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a unit 12 and parking spaces peerglow park estate park road timperley t/no GM453882. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
30 April 1993 | Delivered on: 6 May 1993 Satisfied on: 31 May 2008 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 and property unit 14 roscoe park estate park road timperley trafford greater manchester. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
30 March 1993 | Delivered on: 5 April 1993 Satisfied on: 2 November 2007 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
17 March 1987 | Delivered on: 7 April 1987 Satisfied on: 19 October 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13-14 roscol park estate park road timperley altrincham cheshire and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 March 1987 | Delivered on: 2 April 1987 Satisfied on: 19 October 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
15 March 2013 | Delivered on: 16 March 2013 Satisfied on: 16 October 2014 Persons entitled: Santander UK PLC as Security Trustee (Security Holder) for Each Group Member Classification: Debenture Secured details: All monies due or to become due from the company or to the group members or any of them 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 |
31 October 2007 | Delivered on: 6 November 2007 Satisfied on: 15 April 2013 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 8 park road estate park road timperley t/no GM548316,all buildings,erections,fixtures and fittings,fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
16 March 1987 | Delivered on: 18 March 1987 Satisfied on: 19 October 2002 Persons entitled: Lombard North Central 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 and buildings known as part of unit 14 rodcoe park estate park road, timperley title no gm 422166 together with all fixtures whatsoever new or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
21 April 2023 | Delivered on: 26 April 2023 Persons entitled: May Haussels Jennifer Haussels Oliver Haussels Whitehall Trustees Limited Classification: A registered charge Particulars: The freehold property being unit 14 park road estate, timperley, altrincham, WA14 5QH as registered at hm land registry under title number GM445878 and the freehold property being unit 12 park road estate, park road, timperley, altrincham and parking spaces WA14 5QH. Outstanding |
31 January 2020 | Delivered on: 13 February 2020 Persons entitled: Clydesdale Bank PLC (Trading as Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: All the property comprised in (1) the freehold land known as unit, 14 park road estate, timperley, altrincham, WA14 5QH registered at the land registry with title number GM445878; and (2) the freehold land known as unit 12 park road estate, park road, timperley, altrincham and parking spaces, WA14 5QH registered at the land registry with title number GM889689, (the "property") together with all buildings and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the property. Outstanding |
31 January 2020 | Delivered on: 13 February 2020 Persons entitled: Clydesdale Bank PLC (Trading as Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
21 March 2014 | Delivered on: 29 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Unit 14 park road estate park road timperley altrincham cheshire t/no GM445878. Notification of addition to or amendment of charge. Outstanding |
19 March 2014 | Delivered on: 20 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 March 2013 | Delivered on: 2 April 2013 Persons entitled: Jurgen Haussels and May Haussels and Whitehall Trustees LTD Classification: Loan agreement and legal charge Secured details: £50,000 due or to become due. Particulars: Squarewalk LTD debtors book. Outstanding |
24 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
10 July 2023 | Change of details for Mrs May Haussels as a person with significant control on 1 July 2023 (2 pages) |
26 April 2023 | Registration of charge 018944660017, created on 21 April 2023 (17 pages) |
22 March 2023 | Satisfaction of charge 018944660013 in full (1 page) |
22 March 2023 | Satisfaction of charge 018944660014 in full (1 page) |
5 December 2022 | Particulars of variation of rights attached to shares (2 pages) |
1 December 2022 | Confirmation statement made on 1 December 2022 with updates (4 pages) |
22 November 2022 | Statement of capital following an allotment of shares on 3 November 2022
|
22 November 2022 | Confirmation statement made on 22 November 2022 with updates (4 pages) |
1 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
22 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
2 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
29 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
26 November 2020 | Change of details for Mrs May Haussels as a person with significant control on 25 November 2020 (2 pages) |
26 November 2020 | Secretary's details changed for Mrs May Haussels on 25 November 2020 (1 page) |
26 November 2020 | Director's details changed for Mrs May Haussels on 25 November 2020 (2 pages) |
31 July 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
13 February 2020 | Registration of charge 018944660016, created on 31 January 2020 (20 pages) |
13 February 2020 | Registration of charge 018944660015, created on 31 January 2020 (20 pages) |
5 August 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with updates (4 pages) |
6 July 2018 | Change of details for Mrs May Haussels as a person with significant control on 8 May 2018 (2 pages) |
28 June 2018 | Cessation of Jurgen Haussels as a person with significant control on 8 May 2018 (1 page) |
28 June 2018 | Termination of appointment of Jurgen Haussels as a director on 8 May 2018 (1 page) |
26 June 2018 | Micro company accounts made up to 31 October 2017 (6 pages) |
30 April 2018 | Satisfaction of charge 12 in full (4 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
20 July 2017 | Total exemption full accounts made up to 31 October 2016 (11 pages) |
20 July 2017 | Total exemption full accounts made up to 31 October 2016 (11 pages) |
17 July 2017 | Change of details for Mr Jurgen Haussels as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Change of details for Mr Jurgen Haussels as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Change of details for Mrs May Haussels as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Change of details for Mrs May Haussels as a person with significant control on 17 July 2017 (2 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
31 July 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
3 November 2014 | Termination of appointment of Oliver Haussels as a director on 3 November 2014 (1 page) |
3 November 2014 | Termination of appointment of Oliver Haussels as a director on 3 November 2014 (1 page) |
3 November 2014 | Termination of appointment of Oliver Haussels as a director on 3 November 2014 (1 page) |
16 October 2014 | Satisfaction of charge 11 in full (4 pages) |
16 October 2014 | Satisfaction of charge 11 in full (4 pages) |
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
26 April 2014 | Satisfaction of charge 8 in full (4 pages) |
26 April 2014 | Satisfaction of charge 9 in full (4 pages) |
26 April 2014 | Satisfaction of charge 8 in full (4 pages) |
26 April 2014 | Satisfaction of charge 9 in full (4 pages) |
14 April 2014 | Satisfaction of charge 7 in full (4 pages) |
14 April 2014 | Satisfaction of charge 7 in full (4 pages) |
29 March 2014 | Registration of charge 018944660014 (11 pages) |
29 March 2014 | Registration of charge 018944660014 (11 pages) |
20 March 2014 | Registration of charge 018944660013 (5 pages) |
20 March 2014 | Registration of charge 018944660013 (5 pages) |
19 February 2014 | Previous accounting period shortened from 30 April 2014 to 31 October 2013 (1 page) |
19 February 2014 | Previous accounting period shortened from 30 April 2014 to 31 October 2013 (1 page) |
27 August 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
8 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
15 April 2013 | Current accounting period extended from 31 October 2012 to 30 April 2013 (1 page) |
15 April 2013 | Satisfaction of charge 10 in full (3 pages) |
15 April 2013 | Satisfaction of charge 10 in full (3 pages) |
15 April 2013 | Current accounting period extended from 31 October 2012 to 30 April 2013 (1 page) |
2 April 2013 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
2 April 2013 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
2 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
16 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
4 August 2010 | Director's details changed for Oliver Haussels on 31 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Director's details changed for Oliver Haussels on 31 July 2010 (2 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
17 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
17 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
30 October 2008 | Director appointed oliver haussels (2 pages) |
30 October 2008 | Director appointed oliver haussels (2 pages) |
21 October 2008 | Return made up to 31/07/08; no change of members (7 pages) |
21 October 2008 | Return made up to 31/07/08; no change of members (7 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
7 November 2007 | Return made up to 31/07/07; no change of members (7 pages) |
7 November 2007 | Return made up to 31/07/07; no change of members (7 pages) |
6 November 2007 | Particulars of mortgage/charge (5 pages) |
6 November 2007 | Particulars of mortgage/charge (5 pages) |
5 November 2007 | Particulars of mortgage/charge (5 pages) |
5 November 2007 | Particulars of mortgage/charge (5 pages) |
3 November 2007 | Particulars of mortgage/charge (5 pages) |
3 November 2007 | Particulars of mortgage/charge (5 pages) |
2 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2007 | Particulars of mortgage/charge (5 pages) |
1 November 2007 | Particulars of mortgage/charge (5 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
31 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
31 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
31 July 2006 | Accounting reference date shortened from 31/01/07 to 31/10/06 (1 page) |
31 July 2006 | Accounting reference date shortened from 31/01/07 to 31/10/06 (1 page) |
5 July 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
8 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
8 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
14 October 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
14 October 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
18 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
18 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
4 September 2003 | Return made up to 31/07/03; full list of members
|
4 September 2003 | Return made up to 31/07/03; full list of members
|
18 August 2003 | Partial exemption accounts made up to 31 January 2003 (7 pages) |
18 August 2003 | Partial exemption accounts made up to 31 January 2003 (7 pages) |
19 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 2002 | Partial exemption accounts made up to 31 January 2002 (7 pages) |
9 September 2002 | Partial exemption accounts made up to 31 January 2002 (7 pages) |
29 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
29 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
24 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
24 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
7 August 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
7 August 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
14 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
14 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
14 June 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
14 June 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
29 January 2000 | Particulars of mortgage/charge (3 pages) |
29 January 2000 | Particulars of mortgage/charge (3 pages) |
4 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
4 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
24 May 1999 | Full accounts made up to 31 January 1999 (12 pages) |
24 May 1999 | Full accounts made up to 31 January 1999 (12 pages) |
29 July 1998 | Return made up to 31/07/98; full list of members (6 pages) |
29 July 1998 | Return made up to 31/07/98; full list of members (6 pages) |
27 July 1998 | Full accounts made up to 31 January 1998 (15 pages) |
27 July 1998 | Full accounts made up to 31 January 1998 (15 pages) |
13 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
13 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
8 August 1997 | Full accounts made up to 31 January 1997 (16 pages) |
8 August 1997 | Full accounts made up to 31 January 1997 (16 pages) |
27 August 1996 | Full accounts made up to 31 January 1996 (16 pages) |
27 August 1996 | Full accounts made up to 31 January 1996 (16 pages) |
23 July 1996 | Return made up to 31/07/96; no change of members
|
23 July 1996 | Return made up to 31/07/96; no change of members
|
11 September 1995 | Full accounts made up to 31 January 1995 (9 pages) |
11 September 1995 | Full accounts made up to 31 January 1995 (9 pages) |
8 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
8 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
12 March 1985 | Incorporation (17 pages) |
12 March 1985 | Incorporation (17 pages) |